Loading...
HomeMy WebLinkAboutMINUTES - 01011983 - R 182 IN 1 CONTRA COSTA COUNTY RECORDS 0ro� THE CLERK OF THE BOARD OF SUPERVISORS MINUTES AOR MONTW QF JA/✓U9Ky / 9B3 � INL1fi � S FDS' R ry u H THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 January 4, 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA r 1 PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Robert Schroder Supervisor Tom Torlakson Supervisor Sunne �IcPeak, Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk l 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA.BOUNTY, CALIFORNIA' Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proceedings of the Board during the month of December 1982 1. IT IS BY THE BOARD ORDERED that the reading of the minutes _ of proceedings of the Board for the month of December, 1982 is WAIVED and said minutes of proceedings are APPROVED as written. f h I hereby certify that this is a true andconutcopyof an action taken and entered an the minutes of the Board of Supervisors on the data shown. ATTESTED: / /9,y,? J.R.O SSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: gONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1, 37 T/C 2 7 ACCOUNT CODINC 1. DEPAITNENT 01 019ANIZA1101 NNIT: PLANNING DEPARTMENT/0352 ONCANIIATION SUI.OI:ECT i. fiIASSET DECREASE> INCREASE DUECT 8f EXPENSE 01 #Il<fD ASSET ITEM /0.. TITT O 0357 2310 California Debt Advisory Comm. Revenue Bond $ 2,027..i0 Gni 6301 Reserve from Contingency $ 2,027. 0 Q 0990 6301 Appropriable New Revenues $ 2,027.f0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER Payment of California Debt Advisory Commission Reporting /.Z/ j8� fee as affixed by State against the sale of the revenue By:� Date bonds. Funds for payment are supplied by the bonding COUNTYADMINISTRATOR agency, Boettcher C Company. V By: Dats� Ref: T/C 24 same sate. California Debt Advisory Commission Reporting fee: $1027.5 BOARD OF SUPERVISORS In-house cost in support of Revenue Bonds: 1000.0 saper Wn power.F,h&". $2027-[ YES: Sshwdcr.AfcPeak.Tortak.-n NO: JAN 41 On Ron deVincenzi Mgt. Service. Adm. J.R. OLSSON, CLERK 4 --------�-- SIGNATURE TITLE DATE_ By:It P ega, APPROPRIATION ADJ. JOURNAL N0. EN 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPPLANNINGODEPARTMENT%0357 ORGANIZATION REVENUE ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE> 0357 9660 For payment of California Debt Advisory Commission $2,027.0 fee by bonding agency. APPROVED 3• EXPLANATION OF REQUEST AUDITOR-CONTROLLER " g,"�$r` ocr` Receipt o for fee assessed by the" heState "Californianding tCo. ,cher Debt Advisory COUNTY ADM ISTRATOR Commission Reporting Fee", affixed against sale of revenue bonds. � Y. Orta Ref: T/C 27 same date. BOARD OF SUPERVISORS California Debt Advisory Commission Reporting fee:$1027.51 9,;w k" Ik—TT rol� In-house cost In support of Revenue Bonds: 1000.01 YES -vxc-._ 'flim 4 19 ,+ 3 $2027.51 J.R. OLSW%. CLERK Ron deVincs zi O Mgt. Services Adm. er: tt>rallt W. R A00 z ItKs►s. +z... vnf ! CCONTRA•COSTA1 COUNTY APPROPRIATION ADJUSTMENT T/C 2 T !. DEPARTNERT OP ORGANIIATION DRIT: ACcaaRT caDIRC Personnel 0035 ' ORGANIZATION SDI-OBJECT 2, FIXED ASSET DECREASE 11CREASE OBJECT OF EXPENSE OR FIIED ASSET ITEM NO, RANTITT 0990 6301 App New Revenue 38,880 0990 6301 Reserves $38,880 1317 1011 Permanent Salaries 38,880. 1317 5022 Cost Applied 1,566 1317 1011 Permanent Salaries 1,566 APPROVED 3. EXPLANATION, OF REQUEST AUDITO ONTROLLER This appropriation adjustment appropriates additional B Date/��/�� revenues from the Health Services Enterprise Fund and additional cost applied from the Public Works and COUNTY ADMINISTRATOR Social Service Department for Management Development Services, as agreed by those departments, to the By: Date AIM/ Employee Development Org. (1317) for the salary of the Management Development Specialist. BOARD OF SUPERVISORS Supm6nrs Paver,Fandm, YES: 5duvdsr,l•JcPcilc•TarLLxwn N0: JAN 41983 On / / Administrative J.R=�! a 4. Services Officer 12/15/8:N iIAATUIIE TITL[ / DATE By. � APPROPRI IATION DO A POO_S�.S� (M 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE Y CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTNENT OR ORCANIZATION UNIT: ACCOUNT COOING Personnel 0035 ORCANI2ATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE DECREASE% 1317 Wo Additional Revenues $38,880 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER' Revenues received from Health Services for r Dot �/p Management Development Services to be added to Reserves so they can be appropriated_to COUNTY ADMINISTRATOR cover cover Costs Of services rendered. By: ' Date BOARD OF SUPERVISORS Supervisors Power.hbaen. YES: Shcroder,UfcPcal Turl�iwn JAN NO: Datep,dmi nstrative J.R. OLSSON, CLERK Services Officer 12/15/82 SIGNATURE TITLE DATE By: IEVEIVE AIJ. RAOO,, ' S� JIIINAL 10. (N8134 Rev.2/79) � v- 6 CONTRA WSTA COUNTY APPROPRIATION ADJUSTMENT : T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING Personnel 0035 ` r. ORGANIZATION SUB-OBJECT 2. FIXED ASSET /n OBJECT DF EXPENSE ON FIXED ASSET ITEM NO 4UNTITY aECREAS> INCREASE 0990 6301 App New Revenue 29,200 0990 6301 Reserves $29,200 1350 1013 Temporary Salaries 23,922 5 1042 F.I.C,A. 1,450 1350 2100 Office Expense 3,828 APPROVED 3. EXPLANATION OF REQUEST AUDIT - ONTROLLER This appropriation adjustment is necessary to By Dote M. appropriate revenues to be received from the Housing Authority as reimbursement for the expense COUNTY A MINISTRATOR of temporary salaries and other personnel services provided by the Personnel Department to the Housing By: IN JV%eck, Date h-IzY Authority. BOARD OF SUPERVISORS y Scpembors Power,FaMen, YES: 5dimdcr,DIcPcal,T.Lisun NO: �o N 83 Administrative J.R. OLSSON, CLERK 4. Services Officer 12/15/E 61eNATURE TITLE / DATE By: La t 2! APPROPRIATION POO J IS� ADL JOURNAL 10. (M 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 diCc ACCOUNT CODING (.DEPARTMENT OR ORGANIZATION UNIT. Personnel 0035 _ ORGANIZATION RVENUEACCOUNT 2. REVENUE DESCRIPTION 'INCREASE ZDECAEASE� 1350 9650 Revenues $29,200 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER Revenues received and anticipated from the Housing B DDf Ct//y Authority for services rendered are to be moved to the reserves so they can be appropriated to COUNTY ADMINISTRATOR cover costs incurred and expected by the Personnel Department. By: Date/1Q78 BOARD OF SUPERVISORS Sure-hors Powcr.n den. YES: Sduuder.M pc.,k,T.:L+kwn JAN 4)9E 3 NO: Dote / Administrative J.R. OLSSON, CLERKS��,4e� Services Officer 12/15/82 SIGNATURE TITLE DATE NEVENNE ACJ. RA00,5/s-2 JNNNAL N0. (Ne134 Rev. 2/70) CONTRA t'OSTA COUNTY c,I APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION INIT:PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. OBJECT OF EIPENSE OR FIIED ASSET ITEM FIXED ASSET <DECREAS>E INCREASE 10. 1411ANTITY COUNTY SERVICE AREA R-6 ORINDA 7753 4704 CONSTR ORINDA SPORTS FIELD 7,000.00 7753 4796 ORINDA CENTER ENTRY WAY 23,500.00 7753 6301 RESERVE FOR CONTINGENCIES 30,500.00 7753 6301 APPROPRIABLE NEW REVENUE 30,000.00 'APPROVE 3. EXPLANATION OF REQUEST AUDITO TROL By: Dale TO PROVIDE ADDITIONAL FUNDS FOR THE ORINDA SPORTS FIELD CONSTRUCTION AND TRANSFER ESTIMATED STATE BOUNTY AOMINIST TOR GRANT MONEY TO ORINDA COMMINI'TY CENTER ENTRY WAY. By:_ oto h,l2 BOARD OF SUPERVISORS sgt""Poen.PAII*n. YES: zdvo„k,.mtrrA.Ta WLft- NO` ' f JAN 4 198 3 OIC PUBLIC WORKS DIRECTOR 12 1 8 J.R. OLSSON, CLERK 4. •IaNATU• TM9 DATE By��% �� APPROPRIATION A POO ADJ. JOINIAL 10. (A1129 Rov 7/77) IEE INSTRUCTIONS ON REVERSE TIDE C CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNERT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT ORGANIZATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE COUNTY SERVICE AREA R-6 ORINDA 7753 9965 RESTRICTED DONATIONS 500.00 7753 9840 PARK & RECREATION FEES 29,500.00 A ROVED 3. EXPLANATION OF REQUEST AUDITO ROLLER 0 RECORD ADDITIONAL REVENUES FROM ORINDA By: Dat FOUNDATION AND PARK DEDICATION FEES FOR 0Y INISTR-TW-. THE CONSTRUCTION OF ORINDA SPORTS FIELD. By: Oot� BOARD OF SUPERVISORS SuP&"6r%Power.PnM lrn, Y E S: Sduukr,AliNrsl,1'u.aw n JAN 4 �g N0: • Data J.R. 0 SON, CLERK PUBLIC WORKS DIRECTOR 12/14/ SIaNATUR TITLE DATE By REVENUE Aa. RA00 JIIRNAL N0. (M8134 Rev.2/79) IL k 10 CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 ACC901T C40119 I. DEPAITIENT it MCANi2AT11I MIR: PUBLIC WORKS DEPT. 4ItA012ATIQN 501-0IJECT t. fifE1 4SSET OIJECT 11 EXPENSE 11 f1XEN ASSET ITEM11. TITI aECREAS> INCREASE 7505 4956 SOUNDING REEL & WEIGHTS 11060.00 :•505 2310 PFCFESSICNAL SERVICES 11060.00 PROVED ]. EXPLANATION OF REQUEST AUDITOR RO. •✓' /y " PROV ICE FWDS FOR THE PURCHASE OF A By. ' ' Dots_.._� SOUND i NG REEL AND WEIGHTS FOR THE FLOOD COn TRJL D I S TR i CTS RAIN GAUGE PROGRAM, PER .COUNTY ADMINISTRATOR PE14DING REQUISITION TO W.H. RICKLY 00. er: BOARD OF SUPERVISORS YES: Ste•lddd Tars a.A N0: �� JAN 413$3 On J.R. OLSSON, CLERK 1 4. J� PUBLIC WORKS DIRECTOR 12/14/$2 NIENATU* TITLE DATE By: APPIIPII0/1 A P00 %yS AW.J0101A1 10. (M 129 Rev. 7/7T) SEE INSTRUCTIONS 011 REVERSE SIDE "CONTRA COSTA COUNTY APPROPRIArION ADJUSTMENT T/C 8 T -AM AccoarT collrc 1. DEPARTMENT of 01CANIFATIII HIT: Office of Emergency Services - 0362 011A11tAT15N 5111-011JECT 1. FIXED ASSET QECR IC> INCREASE DIJECT of EXPENSE OR FIXED ASSET [TEN it. swnff 0362 2302 Use of County Equipment $1,000 0362 2310 Professional/Specialized Services $1,000 (Civil Emergency Mgmt. Course at CSTI, attached Invoice) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Due to the acquisition of a new staff car and the B - Dots f / IL transfer of Rescue Vehicles, Object #2302 should be �' reduced this FY. Additionally, there is need for COUNTY ADMINISTRATOR more funding in Object #2310 for training of key county personnel. Therefore, we are requesting the By; Dat# / 7/ above adjustment in our appropriation. BOARD OF SUPERVISORS YES: Purr F'hde", sdu�,u�r,;�Tvrtt;.av, No: JAN 41983 on J.R. OLSSON, CLERK :• C Director 1 6/82 -*tecil Wi113'l1V"0E T{t1E SATE By=�r ��x%_� f' a APPIMIAT[DN AP003�/1/3 ADJ.A/LANAI No. IN IL9 Nov.7/77) $EE INSTRUCTIONS ON REVERSE Slot t . 12 -CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODlNC i• DEPARTMENT OR OACANIZATION UNIT: TRRASU - TIS COLMTM 0035 ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 0ECREAS> INCREASE 0015 2315 Data Processing Service 30,000.00 OM5 1011 Permanent Salaries 22x890.00 0015 lo42 F1Cl 2$010.00 0015 1044 Retirement 50100.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER g TO adJust egenditnr�e balances to reflect current B . ^D�;0 1/ j2 spending seeds for 1982$3 fiscal year. Internal adjustment only not affectiag depardaent a a COUNTY ADMINISTRATOR By: Date / BOARD OF SUPERVISORS YES: Sd-&-r.111cPcak,T.L" , NO: JAN� 4/1983 J'R. OLSSON, CLERK 41Isn't Mavestsent Officer 21/19/82 316HATU1IE TITLE DATE B . `r`� Q - Sal Pe lmanteJa APPROPRIATION A P00: ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE i 13 1 CENTRA ZOSTA'COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. ` FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN N0. OUANTITT <0ECREAS> INCREASE Detention - Division 2578 4956 Self contained Breathing Apparatus $64.00 2578 2170 Household Expense $64.00 Service - Division 9545 4951 Date Time Stamp 1 $350.00 2545 4951 Transformer 0002 $168.00 2545 5022 Opr. Tsf. to Svcs. 126.00 2545 2479 0th. Spci. Dept. Exp. 56.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER Minor Fixed Asset adjustment to accomodate prices. B . ID9j9 Internal adjustment not affecting Departmental totals. COUNT AD NISTRATOR By: Date r�2y4 BOARD OF SUPERVISORS YES: S —1-fs PO—.F-Wen. Sduuder.McPeak.Torl2ksem N0: JAN on4/19$3 J.R. OLSSON CLERK 4. V+ �- ASA III 12/9.,82 SIGNATURE TITLE DATE By: Reed L. McDonald APPROPRIATION A Poo J 139 ADJ. JOURNAL 10. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE L 14 POSITION ADJUSTMENT REQUEST M., /I 8 6 6 Date: 12/20/e2 RECEV''ED Dept. #!R ONNEL i3Wfix}'i;;EhT Xn P Copers Department Health Services/Public Budget .lin-% No ��Jrg. No. -0160 Agency No. 54 Action Requested: ROUTINE: Classify one (1) Occupativnal Therapist position; cancel Public Healt Nurse position -- Proposed Effective Date: 1/5/63 Explain why adjustment is needed: To augment therapy services in th 's ,Ser•vtcss Program j e attached: Yes ® No L3 Estimated cost of adjustment: $532/month Cost is within department's budget: Yes ® No saving If not within budget, use reverse side to explain how costs are t be funded. Department must initiate necessary appropriation adjustment. Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: i.?-o2f-9,P- Classify one Occupational Therapist position, Salary Level H2 372 (1788-2173); cancel Public Health Nurse position #54-1789, Salary Level W5 591 (2113-2705). C Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: C§ day following Board action. (:i D Date f r irecto o ersonne County AdmPProve Recommendation of Director of Personnel 444TVin'strator Recommendation A rD te: 1?oG Z$ lgli l�,�j�� D Disapprove Recommendation of Director of Personn 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/- NIPPROVED on JAN 4 1983 J.R. 0 on, County Clerk Date: JAN 41983 By APPROVAL OF THIS ADJUSTMENT CONS►ITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6182 ✓ `1 POSITION ADJUSTMENT REQUEST No. / X'417 Date: . r - 6 Dept. No V ` L Copers Department Sheriff-Coroner Budget Unit No. 0300 Org. No. 2578 Agency No. 25 4 34 FM 'bt Action Requested: Reallocate Typist Clerk Trainee position 525-313 to Clerical Deep Class tP J-. Proposed f ect ve Date: 12/15/82 Explain why adjustment is needed: To properly reflect duties of position Classification Questionnaire attached: Yes [] No Q Estimated cost of adjustment: ; Cost is within department's budget: Yes ( No If not within budget, use reverse side to explain how costs are to be fugOed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. 7A V/-1 or Depart nt toad Personnel Department Recommendation Date: December 7, 1982 Reallocate person and position of Typist Clerk Trainee, position $25-313, Salary Level H1-698 (913-1110) to Clerk-Beginning Level H1-747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as -',-scribed above. Effective: Q day following Board action. 0 .&2A4j%,, Date "or9iQrec-toir d-T INrsonne County Administrator Recommendation . Date: A rove Recommendation of Director of Personnel PP o Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action JAN 41983 Adjustment APPROVED/Di5�4PPRO107W on J.R. O1 son, County Clerk Date: JAN 41983 By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M34-7) .6/82 16 POSITION ADJUST14ENT REQUEST No. _1 SLS ~^ Date: 12/14/82 ` ` ` D Dopers Dept. No./ vsa -6 o0 r L% 6488 54 Health Services/MH Budget Unit No Qr No. Agency No. Department 9 9 . -- Action Requested: Reallocate and Transition trcl-assi i 8 brvsce Clerk (B) project Jill itillislig'',project position - aninc en (jean r .,, c anagemen RegulationRegulationS Section 1603. Proposed Effective Date: 1/5/82 ROUTINE Explain why adjustment is needed: To place position and incumbent into classified service. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ -- Cost is within department's budget: Yes 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 Assistant for Department Head Personnel Department Recommendation Date: December 27, 1982 Reallocate and transistion to classified service Intermediate Typist Clerk-Project; position #654-1410 to Clerk-Experienced Level, both at Salary Level H1-887 (1103-1.341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: % day following Board action. Aid- 0 Date for i ct o ersonne County Ad trator Recommendation Date: t Approve Recommendation of Director of Personnel E3 Disapprove Recommendation of Director of Personnel E3 Other: r County Administrator Board of Supervisors Action JAN 4 1983 Adjusts nt APPROVED/ ED on J.R. Q n, County Glerk Date: JAN 41983 By: �.- APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6/8 ' = 17 r= POSITION ADaI M11T REQUEST No. rj cf�a �• ,t Date: 12/22/82 Audito M er g , hjNo./ 0147 Data P i n j }ept. * 1060 Copers IO Department udget Unit No. Org. No. Agency No, Actin R nested: Amendment to P3O0 12431 (Reallocation of certain Clerks-B._Level to Data Control C?erk� by deleting persons and positions of ITI01an M-223, and—p—ro—ce—e-d with ea oca ion effective and position effective • Proposed f ect veDa+te: 12/1/82 2/1/83 Explain why adjustment is needed: 6/1/83 i i Classification Questionnaire attached: Yes Q No Q Estimated cost of adjustment: S Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are a funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Oepartmen ejg Personnel Department Recommendation Date: December 22, 1982 Amend P300 #12431 to delete persons and positions of 10-107 and 10-223 from Reallocation to Data Control Clerk. Effective December 1. 1982 Reallocate Clerk-B Level to Data Control Clerk, position 10-223. Effective February 1._19_ Reallocate Clerk-B Level to Data Control Clerk, position 10-107. Effective June 1. 1983, Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. g� C-wi;t-- a9d i" Dateor Diirector o rsonne CountyAZ trator Recommendation Date: ve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: for County A inis ra or Board of Supervisors Action JAN 41983 Adjustment APPROVED/416iRRROVED on J.R. 01-ssnn, County Clerk Date: JAN 41983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M 6/82 POSITION ADJUSflMENT REQUEST No. Date: 12/8/82 PERSOHHEC pE�� Deptt.% }MFkT Copers Department xealth svcs/Medical Cft 'Bucnj Una �i0. 540 Org. No. Agency No. 54 Action Requested: ROUTINE: Revise and retitlAAe�lTis((sue Technician to HistotechniciCn Proposed Effective Date. 1/5/83 Explain why adjustment is needed: To utilize the newer more modern and recognizable terminology in the Pathology Field for this type of work. I Classification Questionnaire attached: Yes Q No [3 Estimated cost of adjustment: s 0 Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. Personnel t or) it Head Personnel Department Recommendation Date: is-28-8a- Revise and retitle Tissue Technician to Histotechnician, Salary Level H2 100 (1362-1656). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 60 day following Board action. Date q0A, ersonneI County Admin' trator Recommendation Date: Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personne E3 Other: Administra or Board of Supervisors Action JAN 4 19$3 Adjustment APPROVED/D+§APRR fD on J.R. on, County Clerk Date: JAN4 1QR�_ By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/8 19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorising Appointment of Marie Agustin As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Marie Agustin in the class of Respiratory Therapist - Permanent Intermittent at the third step ($10.77 hour) of Salary Level H2-269 ($1613-1960), effective January 5, 1983 is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis :s on the date shown. ATTESTED: a��`"� 41 9�3 J.R. 01.90N,COUi".TY CLERK and ex officio Cleric of tho Board 19y LL-I!� .Daputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services t :. 20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Richard Liudahl and Mario Martinez As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Richard Liudahl in the class of Senior Biomedical Equipment Technician at the third step ($2617) of Salary Level H5-558 ($2373-2617), and Mario Martinez, Biomedical Equipment Technician at the third step ($2377) of Salary Level 1-15-462 ($2156-2377), effective December 15, 1982 is APPROVED. hereby csrtiry that this is a true and correct copy of an action taken and entered or.the minutes of the Board of Superei m on the date shown. ATTESTED: 9Q J.R. OL SON,COUNTY CLERK and ex officio Clark of the Board my Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 21 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Sally McFalone and Beverly Feder As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Sally McFalone in the class of Occupational Therapist - Permanent Intermittent at the third step ($13.16 hour) of Salary Level H5-372 ($1971-2173) effective January 5, 1983; and appointment of Beverly Feder in the class of Occupational Therapist - Permanent Intermittent at the second step ($12.53 hour) of Salary Level H5-372 ($1971-21-73) effective January 10, 1983 is APPROVED. 1 herby certify that this is a trueandcorreatcopyof Ain action taken and entered on the minutes of the Board of Supery rs on the date shown. ATTESTED: /y J.R. OLSSON, COUNTY CLERK and ex offlclo Cleric of the Board Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 22 r'1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Patricia Pringle As requested by the District Attorney and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Patricia Pringle in the class of District Attorney Senior Inspector, at the third step ($2292) of Salary Level 1-12-523 ($2079-2527) effective January 10, 1983 is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SupervIs on the date shown i J 8 ATTESTED: -T 3 J.R. OL ON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: personnel cc: County Administrator Auditor-Controller District Attorney t � 23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated January 3, 1983, relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started; IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. I hereby certify that this is a true and comet copy of an action taken and tnterod on the nenutes of the Board of Supervb on the date shown.ATTESTED: �U"� W #) 1993 J.R. OLSSON, COUNTY CLERK and ex offido Citric of ttte Board .,► .04puty Orig. Oept.: County Administrator cc: 24 Board of Supernso+s County Administrator Contra Tom Paws tst Drstnct County Administration Building Costa Nath C.Fandan Alartinez.'Califomia 94553 2nd Dtstnct (415)372-4080 Co tf'1fi/ er.11 tty pa,s t.sa+roar 3rd thstno C MAdmi t County Administrator nistrator Sunr»Wrigm Mcvsak On OKVrCt Tom ToAakson Stn District January 3, 1983 RECEIVED Board of Supervisors Administration Building Martinez, CA 94553 j. a OLS-ON CLL Er"o 0 su.cRVIS023 Dear Board Members: By. -- Re: Exceptions to Financial Freeze Item No. 1.78 on the calendar for January 4, 1983 relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. A number of such situations of which we are aware did arise during the past week often because arrangements were already in process at the time the freeze started. Accordingly, your consideration and concurrence with the following actions is requested: APPOINTMENTS Position Reason Microfilm Technician III - Action initiated in October but County Clerk-Recorder intentionally delayed to conserve funds while workload was at low ebb; needed for upcoming peak workload. Typist Clerk and Actions were in process and positions Administrative Analyst are 100% federally funded. Promotion - Manpower Department CONTRACTS Nature Reason Consulting assistance for To be financed from state and Blue Ribbon Steering federal funds. Committee on public health issues - Health Services MiCrOfitmed 25 -2- CONTRACTS - continued 'Nature Reason Head Start Speech One for one month, and one for two Pathologists - months; previously initiated employ- Community Services ment with payment from federal Head Start Funds. Clerical assistance - Short-term assistance to meet grant Community Services application deadline. Department CAPITAL EXPENDITURES Nature Reason Micocomputer ($4,200) for Federal funding authorization Community Services expired December 31, 1982. Department Special effects generator Necessary item in process at time for fingerprints - of freeze. Sheriff's Department ($500) Certain items to assure continued emergency operations for the Consolidated and Moraga Fire Protection Districts have also been approved with other items being disapproved for purchase at this time. Departments are seeking to adhere to the freeze, although it does present difficult problems in specific instances. Respectfully, M. G. WINGETT, County Administrator MGW:CAH:lmj cc: Clerk-Recorder Manpower Programs Director Community Services Director Sheriff-Coroner Director of Personnel Purchasing Agent Microfilmed 26 C� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUWY, CALIFORNIA Adopted this Order on January 4 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak FOES: None ABSENT: None ABSTAIN: None SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. 1 hereby certify that this Is s trw and conk!copy Of an action taken and entered on the minutes of the Board of Supervisors on the date shown. A s ESTED: JAN 41983 J.R. OLSSON,COUNTY CLERK and ex ofEiclo Clerk of the Board By Dqmly F.30 11/82 rev. 27 ■ ORDINANCE NO. 83-1 Re-Zoning Land in the Pleasant Hill/Bardt Area) The Contra Costa County Board of Supervisors ordains as follows: r SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 25 23RZ ) R-12 Single Family Residential ) FROM: Land Use District 0-1 ( Limited Offi cps TO: Land Use District P-1 ( Planned Unit Development ) and the Planning -Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. RAPI r ANSIT PLEASANT N 15 Y J ! STATION i to • IRVIN o z P .1 .l M_29 1 3 SECTION H. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on January 4, 1983 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) ( ) 5. T. Torlakson (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board SBZIChairman of the Board K 2,,,A t,.,Dep. (SEAL) Diana M. Herman ORDINANCE NO.83-1 2523-RZ . G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 4, 1983 Claim Against the County, ) The copy of tt" document maited to you .ib youA Routing Endorsements, and ) notice os the action taken on youA ata m by the Board Action. (All Section ) Boand o6 Supeavc.6o4.a (Panagtaph TIT, beeow) , references are to California } given puuuant to Gove►cnment Code Secti.ona 911 .8, Government Code.) ) 913, S 915.4. Maze note the "wann.ing" beP.ow. Claimant: Progressive Companies, 6300 Wilson Mills Road, Box 5070, Cleveland, Ohio 44101 (Their Insured-Arlester Williams) Attorney: County Counsel Address: DEC 9 1982 Amount: $6,931.72 Martinez. C1194553 Date Received: Dec. 10, 1982 By delivery to Clerk on By mail, postmarked on Dec. S. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim pplication to File Late Claim. DATED: Dec. 10 , 1982 J. R. OLSSON, Clerk, By , Deputy Reeni Malfa o 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 timelyy filed. Board should reject claim on ground that it was filed late. ( 911.2) _ ( ) The Board sshould deny this Application to File a LateClaim n 911 6) . DATED: 12 -/e, d Z- JOHN B. CLAUSEN, County Counsel, By � , Deputy III. BOARD ORDER By unanimous vote of Supervisors present ( ) This claim is rejected in full. ( x) 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: Jan. 4, 1983 J.R. OSSSCN, Clerk, by , Deputy eni Half attgf WA10U 4G (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 Gbverrment 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: k o TO: ) Cblmty 2 Countystrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Clmim by mailing a copy of this doasaent, and a nim thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED J an u ary 14 , 1983 J. R. CISSCN, Clerk, b s`s.�..-v ly �.�.0 f . Deputy 29 December 7, 1982 1 LED Clerk of Board of Supervisors DEQ /C 1992 Room 106 J. SON County Adminsitrative Building CLERK soaao Of: SUPE evtsoas 651 Pine Street a CONTRA a co.� Martinez, California 94553 Your Patient No: 165946-5 (Lyons, Syble) Our Insured: Arlester Williams Our Claim No: 298058 SE D/L: 8/4/82 Location of Loss: Alhambra Avenue, Martinez, California Amount: $6,931.72 (includes our insured's $500 deductible) Please accept this letter as formal notice of our subrogation rights in re- ference to the above captioned claim. Please find enclosed all supporting documentation. On August 4, 1982, a patient of your juvenile ward had escaped, jumped a fence and damaged our insured's vehicle with a cement brick. This patient was in the care and custody of your hospital, yet was not being tended dur- ing this occurrence. Due to this fact, we expect full reimbursement of our damages. Enclosed please find a return envelope for you to remit our payment. Please contact me at the toll-free number listed below if you wish to discuss this further. Thank you for your immediate attention to this matter. j %ei 'llUv Subrogation Department 1-800-321-9843, ext. 4634 AF/ns 30 6300 Wilson Mills Road.P.O.Box 6650.Cleveland.Ohio 44101 Phone(216)461-5000 Qrvgrev,�elxayvPirue�r�veC�apemvepaprviepaperri�rpznrrvyevL�mir�s'a�re�isP'�'ernep�op�av�i�tOaD'rvr�r�ropr�n�rv'ngevue POLIC:M INSURED _ � ': DATE-ISSUED AREA COBE 6.12 — ataF1 't_:'/ •':.` � i.}!��• i; ij 7-" �i >7�rF r. •��� �;^ :`. �j/�� tla� ` 410 CLAIM 11 CLAIMANT _- DATE OF LOSS STATE CODE OFFICE ISSUED AT .. , PAY 'j 41 .v } ,tit:I✓ i •�. S (��. ., jLl� DOLLARS f IN PAYMENT OF _ 1 PAYABLE THROUGH NATIONAL CITY BANK COLLECTION DEPARTMENT-CLEVELAND,OHIO (1)P1lIC (SI PAIL (F)PSEIC .t s i �. c v •a t n L I `( ��H)e!`_ — _ M PUIC !q PBIC (+)PSOIC PAS ,- TO »7•a 4 i + -�''r.} .�� �. a„�,.e ipwlc wTExASPASP THE noea — AUTIaolIM SIGNATURE . :OSS PAYMENT and SUBROGATION u m 7� .26 - f .: f 3 s f f 4 f s f Car• AQent Code Cat Code Date Rept- 1x1-'Reported t) --Cade THIS SECTION MUST BE COMPLETED i t.a.,•.e z our a Ayr•f FOR ALL LOSS PAYMENTS. 'lAATERIAL DAMAGEONLY FOR LINE , COVERAGES M(PENSE PAYMENT .�=. ` - �' 5. - o • s IIT DATE 77 -7• 7 • f • ^. PIP ACES ORA"NO:(STOP PMT OR VOIDED; DRAWN I<"CWV L. 3i INCIDENT 1�PORT "An bR'OW M &t v Ae/me•iea� w J J r..1e .. .,w ae.w...ent rtA taw 00 .N,re aloe •d • on--crier f Y b✓.aw. "! .v. f,. aro aat+eent • r � _ ? +—:. �. � � � � ' •- { S % . . . , twwJtvfD 7� ��t,,. !Luer Y•mel �• � ti'.o < . laagFe'r W,4n err. ',�_', we& 1^r C..:id Mole ❑Y iemsto [), Aoe_ loom t.-. bows C.O." r►.w ,a'.a►w PATIENT C ' �•, '.'.• Sa+.`ie _' i►.wL�.....' t^: ieaf••.A_^� Oetier w•.e i.>-Iln� ifr• wr ' r ofW AA,.r•br 'to. Z •.a r.� 4'r t4.�• OQ••.a! r« �• No f'•• Vo rl Oo.rn Je0 ,tw — — dNPit7rtt �r•anw AJ. .as !bene hone Y111Tt?+t C t t Preaen*at t!w Moap r•: dMf tt aatr Lec.r•on of cwc.ar�r �ReN o�lexloe�t� ! Tiew:! In[ident QeeV,jN•an et IRv 11 Ov h•v� ..`'•eJ — _"— _ Q _ D• Ea•cr:y KA•t l4pP, .ti �i t: 145"Less ea K%• :1 •n In�.,rY. S+.. e.•�boer Inl,r.eQ. It h., a,fav: a+e��r. (� (� Q 1 � yr•t�a r.�lt• -r�-�-. ^�c�•J C C_ , c^c • Gam. Lam►f" �!� t J/� �+�71G�C� y 4- _I�a TT'1• l a--�►�� U�I�i��YJ J .'��'� t - Addmm a Phew Na.of x,,n•ttt..� 1 36—sl— Was Wr Person tn*6vd Seen by a Phys c•n 1 Seen where [I A.M. Yee I _ r PJN. I yici•n'a Name tw amm of PhVsid �� t(�.�_ '�-1 �.. • i C� Cel. ca S Y,.. �'.��,!-c� �--�-�1� Report J,NO L signature of Pwson Comments- AC i •1 t ; , 32 RELEASE OF ALL CLAIMS AND DEMMDS AND SUBROGATION ASSIGNMENT CLAW xn rig�- OSS Know all by these presents: THAT r1 FSser J► L i L�1.Ut in consideration of the payment ofS V liw1A4dkwhuxa 4r0WT 4:72/uu----Tk,11 /� receipt of which is hereby acknowledged, have released and discharged, and by these presents do for ourselves, our heirs,executors,administrators and assigns, release and forever discharge- t4 D 6eest i Ufa co. of any and all claims, damages, causes of action,or suits at law or in equity of whatsoever hind of nature to and including the date hereof and particularly on account of damages arising out of which occurred on or about the— q ay of AV!! $T 191-,k , at or near to L h ar,1 by& At-e, t V�- MW-- Y%t'Z In consideration of and to the extent of said payment the undersigned hereby subrogates said Insurance Company, to all of the rights, claims and interest which the undersigned may have against any pcmn or corporation liable for the loss mentioned above,and authorizes the said Insurance Company to sue,compromise or settle in the undersigned's name or otherwise all such claims and to execute and sign releases and acquit- tances and endorse checks or drafts given in settlement of such claims in the name of the undersigned, with the same force and effect as if the undersigned executed or endorsed them. Warranted no settlement has been made by the undersigned with any person or corporation against whom a claim may lie, and no release has been given to anyone responsible for the loss, and that no such settlement will be made nor release given by the undersigned without the written consent of the said Insurance Company. The undersigned convenants and agrees to cooperate fully with said Insurance Company in the prosecution of such claims, and to procure and furnish all papers and documents necessary in such proceedings and to attend court and testify if the Insurance Company deems such to be necessary, but it is understood the undersigned is to be saved harmless from costs in such proceedings. ;3n Wit04.—f, _+- hue-hereto set—4 nd_ this,r �^3 z�) day of r 19 , WITNESS: 33 Form No.2351 (769) ATTACH TAPE p� 04PO P MM08171PY NAMED INSURED CLAIM NO. POLICY NO. CLAIMANT OWNER LOCATION: COVERAGE: Gn.�. ; nt t, YES NO PHONE NO. L W f DATE OF LOSS: DATE INSPECTED: ADJUSTER: RESIDENCE ") WORK: — �-- YEAR I MAKE TYPE MODEL V.I.N.NUMBER LICENSE NO. MILEAGE COLOR 04dr592dr I i•Ll`PC• 0 S ❑Hrtth rrL I a�.' [• (C�L.f.�-1'I�E C�:`1f 1 ..f 1 �1 I J: • - PRE-ACCIDENT EXCELLENT 0 FAIR TRUCK BODY CODE NO. POLICE HOLD YES NO CONDITION: ❑ GOOD ❑ POOR TOW$ STORAGE$ ✓ /days R&R REP. DETAILS OF REPAIRS—REPLACEMENT AUNT USED PARTS& NEW PARTS LAIIIN MATERIAL LABOR DC 02 -T r) P ��_• GC C 4,rr ' . W Q W S O H O BETTERMENT/OLD DAMAGE/OPEN ITEMS TOTAL LABOR HOURS 1—�•v1+ @ 3p). $ L I�• C�� Q NEW PARTS'-' LESS © %DISC. 5 ' USED PARTS- ART &MATERIAL S TAX 5.)!- —7-F-7, @. % S USE REVERSE SIDE FOR TOTAL LOSS ANALYSIS&COMMENTS TOW&STORAGE $ _ HE UNDERSIGNED AGREES TO COMPLETE REPAIRS AS ITEMIZED SUBTOTAL S o" r FOR THE TOTAL PRICE OF S LESS DEDUCTIBLE $ REPAIR SHOP AUTHORIZATION: LESS DEPRECIATION NO SUPPLEMENTS WITHOUT REINSPECTION. NET TOTAL S _ ►A Name Code v`` - L- L--- 0�� a Claim Branch �C--fir' 'tom t Gt til U Policy Number iU�3�O3l� ��/�C Taken By GZi�L'/114 • P.O.Box 91596,Cleveland,Ohio 44101y-$a Date Reported �- LOSS REPORT FORM RepoRIlrrd- ,onwr-2,A04)) AUTO FRB,0; MOTORCYCLE.D; MOTOR HOME, 0; OTHER,D; AnaneY Phone i NAMED INSURED: - U.C e Pone:Home t'�.�a.-CoCol Work -� Address Q Cro LIdWO 16,15 A 1112 CityState Q Ph Zip Sex Marital Status DRIVER PASSENGER N/ —_Injury Vehicle Driven(On Policy D)Year&L Make C&A, i lac- ModeVcc's s erial x 1&(0111 L9 7�'i JZ? 6(. License Vehicle On Policy Year—Make Mode tec's Serial# License Area Damaged WI f�%�[LJJS I --A*Pt 111 G Where Can We,See It? nom-( nZaGC- Est $ Loss Payee 92WINhone Address Account N' INSURED INFORMATION (Circle one or more) O E DRIGE AL do nsds/Guest Passenger D Use 230448) Owns a Name l�)�U A Cid - ` Age Phone Home Work Vehicle? Address (� Resident Relationship to Insured tt L= Sex Marital Status Relative? Injury Hospital? Wearing Employer ��C�0. WPAS. SO4�L- Address AS� is I ha M1oYG. t�1Je•�,l)b(-�IRLZ ' l Helmet. Ins.Co. Address Pol M -��d►i(y1� CLAIMANT INFORMATION (Circle one or more) OWNER/DRIVER/PASSENGER(Additional Claimants 0 Uw 23018) Name (,IQa? FS A) Age Phone Home Work Resident Address Relative? Injury Hospital? Owns a Employer Address Vehicle? Ins.Co. Address Pot X Clmt.Vehicle Yr._Make Model/cc's License No. Estimate S Area Damaged Where Cdn'WVe See It? ----------------------------- ------------ Date of Loss Time 12), Is0 AM Location of Loss f CA�Ni T 7 r r, Facts of Lo v U - PF _ u 'c c Witnesses t3eI= eport L - 120 TYU M4 f Drinking Involved 0 Yes)i,No Who? Other Violation(Who?) NO ----- - ---� ------------ Policy Dates -/� '`J To �"�a' Suspension Dates To Form 109 Ll Edition p& _- Rate Revision BI t 5 �'O UMPD Rate ea a Add'I Drivers PD PIP S ted Am. .7Q� Excl.Drivers Med Pay 1,000 (type) ?ire ..=d Endorseme v / COMP,i�,)_ Guest Pass. Radius `5"100'0 aq7"77CCOLL 1� Other Other Filing Q Owners 0 Operators Previous Loss UM js _ ' Vehicle Accessories Trans Line Coverage Cause of Loss ID Reserve Amount Limit Code Date MEL Verifier 401CLA, 7 tQ I-O/ T/ CR Fiche D HC O 7 Cat Code 7 7 Area Code Claim Number - G5$ 7 N Adj Code R 7 C4 Q STU CA11tr OR.tr AGE SIX UAN I RIEL Co. POL AGER TEM CAR 11[11 STATE nitlY[a HTa Tr/E 1111 ELE Mac.STAT. YR AGE CLASe eQi _ h 35 vI—V � L IN- r `r l.Jc•'' t � 10� s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 4, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi.6 oeument m to you .c,6 ,you& Routing Endorsements, and ) notice of the action taken on youA etaim by the Board Action. (fall Section } Boand o6 SupeAvizou (Paugnaph III, beeov), references are to California ) given puuuant to Government Code Section6 911.8, Government Code.) ) 913, 8 915.4. P.teas a note the "wakning" beeow. Claimant: Concord Sportsmen's Club Attorney: Keith Howard, Tinning & Dunlap 1211 Newell Avenue, Suite 200 Address: Walnut Creek, Ca. 94596 Amount: $150,000. 00 Date Received: Dec. 8, 1982 By delivery to Clerk on nt-n_ R , igQg By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 8, 1982J. R. OLSSON, Clerk, By Deputy rieeni MalfaEto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2 . ( ) The Board should deny this Application to File a Late Claim on 11.6) . DATED: _Sy JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pptsent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 4 , 1983 J. R. OLSSON, Clerk, by Deputy Reeni Malfatto / WARNING TO CLAIMANT Government Coe Sections 911.8 6 913) you have oRy 6 month.6 6,fttom the maiZing o6 thiz notice to you kZthin which to bite a couAt action on thin rejected Claim (Aee Govt. Code Sec. 945.6) on 6 mon.th6 6rom the deiti.at ag your Appt ceati.on to Fite a Late Claim within which to petition a count Jon u ie6 4nom Section 945.41,6 ctaim-Jit ng dead Zle (see Section 946.6) . You may seem the advice os any attorney o6 yout choice in connection Isiah .thi,6 matteA. 16 you want to con,6utt an attorney_ , you should do so .imsediateey. IV. FROM: Clerk of the Boa T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1983 J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 5, 1983 County Counsel, By County Administrator, By 33 T TINNING & DF-LAP R06CRT T. C5HLC0-4AN ATTORNCYS AT LAW T.N.DOLAP (1666-1674) CHARLES A.WOOD.JR. A.6.TIMNIN0 (1667-1666) JAY r. fANOCR6 1211 MCWCLL AVCMUC-SUITC 200 KC1TH HOWARD DANA MUROOCK(161;-1660) R06CRT L.81011NOwAlCp WALNUT CREEK,CALWORN(A 64596 oTNtR Orr1c[s ANTHONY W. HAWTNORMC (416) 635-0700 RICHMOND.CALIrORN1A JOYCC D.•LAIR MAILING AODRCSS •.0.sox 6240 December 8, 1982 Hand Delivered LD L E D Board of Supervisors C �- 1982 County of Contra Costa 651 Pine Street oissonl Martinez, CA 94553 RD of SUPERVISORSRA C T 1.r.Gl.' De u. A CO To: County of Contra Costa: The Concord Sportsmen's Club hereby makes claim against the County of Contra Costa as follows: 1. The Claimant's address is 3650 Evora Road, Pittsburg, California. 2. Notices concerning this claim should be sent to Reith Howard, Tinning & DeLap, 1211 Newell Avenue, Suite 200, Walnut Creek, California 94596, attorneys for Claimant. 3. The circumstances giving rise to this claim are as follows: Within the last 100 days, Claimant has been served as a defendant in Contra Costa County Superior Court, Action No. 236095, a copy of which is attached hereto and incorporated herein by reference. The Plaintiff in said action, Daniel Reightley, seeks judgment against the County of Contra Costa and the Claimant. If Claimant is determined to be responsible to Daniel Reightley in said action, the Claimant hereby seeks indemnity in the amount of any such judgment against the County of Contra Costa. Claimant contends that the injuries and damages alleged by Daniel Reightley in the complaint attached, if any, were the result of the acts of Contra Costa County and not of Claimant. Claimant further contends in the alternative that in the event that judgment should be rendered against Claimant in the action by Daniel Reightley that said judgment will not be attributable wholly to the sole fault of claimant but will also be. the proximate result of the concurrent contributory fault of the. County of Contra Costa. 38 J TINNING & DELAP Board of Supervisors County of Contra Costa December 8, 1982 Page two ---------------------- 4. The damages claimed by Daniel Reightley in the complaint attached are as follows: $150,000 - General Damages. Costs of defending false criminal charges according to proof. Medical expenses and related costs according to proof. Lost wages according to proof. Costs of suit. Any other relief the court deems proper. In the event of a judgment by Reightley against Claimant, Claimant seeks said sums from the County of Contra Costa. 5. At the present time, the actual loss incurred by Claimant is for the legal fees for the defense of the action filed by Mr. Reightley. At this time the legal fees amount to approximately $1200, and are likely to total $6000. 6. The name of the public employees causing Mr. Reightley's injuries, and thereby the Claimant's loss, are Deputies W. Abbey, M. Battles, D. Bell, J. DeVaull, D. Mock, R. Simms, W. Updegraff and O. Washburn. 7. The filing of this claim shall not act to bar Claimant from recovery of additional damages ascertained at a future time. Respectfully submitted, TINNING DeLAP By: ..► �i Joyce D. Blair, Attorneys for Claimant 3: `�::" tai► ' I LValerie E. Sopher :`Attorr:ey at Law 2 i� 13C5 Fr tsr;i:l i1i Strcct ;Suite 310 3 "Oakla:id, Ca:ifornia 94612 ,�UPd �5 1982 Te lcpho:ie : (y15) 452-:726 J_ R. ILSSO N Cccatyy Clerk 5 }Attorney for Plaintiff U' r'� CONTRA COSTA CO Ey W.Coker.Deputy 6 7 sj $ E IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA x. g ii COUNTY OF CONTRA COSTA 10 DANIEL A. REIGHTL£Y, ) 11 ' Plaintiff, ) Case No. 26095 12 �' vs. ) COMPLAINT FOR DEPRIVATIO, #' ) OF CIVIL RIGHTS (42 U.S.C. 13 JjCOUNTY OF CONTRA COSTA, a municipal ) Section 1983) , GOVERNMEN Iorporation; CONTRA COSTA COUNTY ) CODE Section 845.60 14 1is1CHERIFFIS DEPARTMENT; RICHARD K. ) FALSE IMPRISONMENT, 1RAINEY, individually and in his ) ASSAULT, BATTERY, 15 capacity as Sheriff of Contra Costa ) INTENTIONAL INFLICTION O Courity; W. ABBEY, M.BATTLES, D. BELL, ) EMOTIONAL DISTRESS, 16 J. DEVAULL, D. MOCK, R. SIMMS, ) NEGLIGENCE W. UPDEGIRMF, and 0. WASHBURN, ) 17 individually and in their capacities ) as agents and officials of the Contra ) 18 Costa Courity Sheriff 's Department; ) CONCORD SPORTSMEN 'S CLUB, a California) 19 corporation; DOE INDIVIDUALS I THROUGH) XX, inclusive, and ROE CORPORATIONS, ) 20 I THROUGH V, inclusive, ) . 21 Defendants. ) 22 23 Plaintiff alleges against defendants, each and every one of 24 them, as follows: 25 FIRST CAUSE OF ACTION i 26 (Deprivation of Civil Rights) 27 1. At all times mentioned herein, plaintiff, DANIEL A. 28 REIGHTLEY, was an individual over the age of eighteen; years, and 40 ` I is resident of the County of Contra Costa, State of California. 2 �( 2. At all times mentioned herein, defendant COUNTY OF 3 (CONTRA COSTA was, and is, a municipal corporation within the 4 State of California and the employer of all individual deferidarits' 5 sued herein. 6 3. At all times mentioned herein, defendant CONTRA COSTA 7 COUNTY SHERIFF'S DEPARTMENT was, and is, an agency within the 8 governmental structure of defendant COUNTY OF CONTRA COSTA with 9 the power to perform police services, including but riot limited to 10 custodial services in the jails of defendant COUNTY OF CONTRA 11 COSTA. 12 I 4. At all times meritioned herein, defendant RICHARD K. 13 RAINEY was, and is, the Sheriff of defendant COUNTY OF CONTR't COST 14 and was acting under the color of State law and under his authorit 15 as Sheriff of Contra Costa County. As Sheriff, defendant RAINEY 16 is immediately responsible for the training, supervision and con- 17 duct of Sheriff 's officers and deputies of defendant CONTRA COSTA 18 COUNTY'S SHERIFF'S DEPARTMENT and for ensuring that said officers 19 and deputies obey the laws of the State of California and the i 20 United States. Defendant RAINEY is also responsible for the 21 implementation of policies, rules and regulations of the Contra 22 Costa County Sheriff 's Department in accordance .with the laws of 23 the State of California and the United States. Plaintiff sues 24 defendant RAINEY individually and in his official capacity. 25 5. At all times mentioned herein, defendants W. ABBEY, 26 M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, W. UPDEGRAFF, 27 and 0. WASHBURN were, and are, deputy sheriffs and officers of 28 defendant CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT, and were -2- t _ 41 I j cting under color of State law and under their authority as deputy 2 heriffs and officers of Contra Costa County. Plaintiff sues 3 aid defendants in both their individual and official capacities. 4 6. At all times mentioned herein, defendant CONCORD SPORTS- 5 SEWS CLUB is a lion-profit, mutual benefit corporation duly 6 rganized under the laws of the State of California. 7 7. Plaintiff does not at this time know the true names or 8 apacities of defendants DOE INDIVIDUALS I THROUGH XX, inclusive, 9 rid will amend this complaint. as soon as said names and capacities 10 are ascertained. Plaintiff is informed and believes and thereon 11 alleges that each of the defendants sued herein as DOE INDIVIDUALS 12 as the agent, servant, and/or employee of the remaining co-defend- 13 ants, and in doing the things hereinafter alleged, was acting with 14 in the course of such agency or employment. Plaintiff is further 15 informed and believes, and thereon alleges, that several of the 16 defendants sued herein as DOE INDIVIDUALS were members of the Cont a 17 Costa County Sheriff 's Department acting under color of law and 18 under their authority as sheriff 's deputies and officers. Plain- 19 tiff sues said DOE INDIVIDUALS in both their individual and offi- 20 cial capacities. 21 8. Plaintiff does not at this time know the true names or 22 capacities of defendant ROE CORPORATIONS I THROUGH V, inclusive, 23 land will amend this :omplaint as soon as sEid names and capacities 24 are ascertained. 259. On or about August 28, 1981, at approximately 11:30 p.m. , 26 plaintiff was attending a private party at the Concord Sportsmen 's 27 Club, located at 4650 Evora Road, Pittsburgh, County of Contra 28 Costa, California. Defendant sheriff 's deputies and officers, 42 -3- 1 each and every one of them, entered the building where plaintiff 2 was. Plaintiff was conducting himself in a peaceable and law- 3 abiding manner when he was approached by two or three of defendants 4 sheriff 's deputies and officers. Plaintiff is informed and be- ' 5 Ilieves, and thereon alleges, that two of the sheriff 's deputies t 6 and officers who initially approached him were defendants D. BELL 7 and J. DEVAULL. For no apparent reason and without probable I 8 cause, defendant sheriff 's deputies and officers, each and every 9 Ione of them, grabbed, pushed and dragged plaintiff. Defendant 10 isheriff 's deputies and officers attacked, hit and beat plaintiff i 11 iwith their fists and with their riot sticks. Defendant sheriff's 12 Ideputies and officers ordered a police dog in their custody to 13 attack plaintiff, which it in fact did. 14 10. Defendant sheriff 's deputies and officers, each and 15 every one of them, continued their violent and brutal attacks on 16 plaintiff relentlessly for more than twenty minutes. At that 17 point plaintiff was handcuffed while the beating continued. 18 Plaintiff was then shoved into the back of a patrol car. 19 11. As a result of the attack on plaintiff, plaintiff was 20 seriously injured and in dire need of medical care. Plaintiff 21 aited. over one-half hour for the patrol car to leave. 'During 22 this time, defendant sheriff 's deputies and officers, each and 23 every one of them, physically attacked, beat and pushed the crowd 24 of remaining party attendants and arrested one other person who 25 as also seriously injured and was placed in the same patrol car 26 as plaintiff. i 27 12. Approximately one-half hour after the crowd was dis- Z8 ersed, two of defendant sheriff 's deputies and officers began to 43 -4- I drive plaintiff to Contra Costa County Hospital. Plaintiff is ! f 2 ' iriformed and believes, and thereon alleges, that the driver of the ++ 3 (I patrol car was defendant D. BELL. With knowle0ge of. the serious-.i 4 Iness of plaintiff 's injuries, def eridant sheriff 's deputies and 5 officers failed to proceed in a reasonable manner to Contra Costa 6 County Hospital. At one point, defendant sheriff 's deputies and 7 officers pulled over a vehicle on the freeway for a routine traffi I g stop, thereby further detaining plaintiff 's arrival at the hospital 9 for necessary and immediate medical attention. r 10 13. During the trip to Contra Costa County Hospital, defend;1111 ant sheriff 's deputies and officers repeatedly threatened plaintif 12 with felony charges and imprisonment. 13 14 . Upon arrival at Contra Costa County Hospital, plaintiff 14 was examined and treated for injuries inflicted by defendant 15 sheriff 's de?uties and officers, each and every one of them, to 16 Plaintiff's scalp, lip, wrists, arms and back. 17 15. Plaintiff was taken to Contra Costa County jail where 18 he was booked and incarcerated. Plaintiff was released a few 19 hours later on bail. 20 16. As a proximate result of the above-described incident; 21 a formal complaint was filed by the District Attorney of Contra 22 Costa County charging plaintiff with a violation of Penal Code 23 Section 148 and Penal Code Section 242 and 243. Plaintiff faces 24 a criminal trial on these counts. Plaintiff has expended a 25 considerable amount of money in attorney 's fees and costs for his 26 defense against these false charges brought against him. r 27 17. At no time me:itioned herein slid plaintiff 's conduct giv 28 rise to a reasonable good faith belief that his actions were urilaw u _$_ L �. 44 i 1 18. At no time mentioned herein did defendant sheriff 's 2 deputies and officers seek or obtain a warrant to enter the Concord i 3 Sportsmen 's Club, or to arrest or search plaintiff. 4 19. By reason of the acts described herein, defendants 5 W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, I 6 11. UPDEGRAFF, and O. WASHBURN, and other said defendant DOE 7 INDIVIDUAL sheriff 's deputies and officers, while acting under 8 color of law and authority as sheriff 's deputies and officers, 9 falsely arrested and imprisoned, unlawfully detained, unreasonably 10 searched plaintiff, and used unnecessary, excessive, and wrong- 11 fully motivated physical force on plaintiff, all of which said 12 I cornduct amounts to a deprivation of plaintiff 's rights under the 13 (Fourth and Fourteenth Amendments to the United States Constitution 14 and a violation of 42 U.S.C. Section 1983. 15 20. By reason of the acts herein described, defendants I 16 W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, 17 W. UPDEGRAFF, and O. WASHBURN, and other said defendant DOE 18 INDIVIDUAL sheriff 's deputies and officers, while acting under 19 color of law and authority as sheriff 's deputies and officers derii d 20 plaintiff his medical attention and manifested a deliberate indif- 21 ferer►ce to plaintiff 's serious medical needs, amounting to cruel 22 and unusual punishment and thereby depriving plaintiff of his righ s 23 under the Eighth and Fourteenth Amendments to the United States 24 Constitution and violating 42 U.S.C. Section 1983. 25 21. As a proximate result of the acts of said defendants, 26 leach and every one of them, alleged herein, plaintiff was denied i 27 his civil rights as protected under the United States Constitution, 28 to his general damage in the amount of $150,000.00. -6- : 45 fl 1 lI J ' 22. As a further arid proximate result of the acts of said ` 2 Idefendarits, each and every or,e of them, alleged herein, plaintiff ` 3 Ilwas injured in his health, strength and activities, sustaining � i 4 injury to his body and shock and injury to his nervous system and I 5 person, all of which injuries have caused plaintiff to suffer extreme arid severe physical pain and mental anguish resulting to 7 �olaintiff 's general damage in the amount of $150,000.00. 8 23. As a further and proximate result of the acts of said 9 i deferndants, each arid every one of them, alleged herein, plaintiff 10 Ilwas falsely charged with criminal charges and forced to defend said 11 11charges, all of which has caused plaintiff to suffer extreme menta' 12 J ar►guish and suffering resulting to plaintiff 's general damage, the 13 full amount of which is riot known to plaintiff at this time and 14 plaintiff will amend this complaint to state such amount when the 15 same becomes known to him or ori proof thereof. 16 24 . As a further and proximate result of the acts of said 17 deferidants, each and every orie of them, plaintiff has incurred 18 and will continue to iricur medical and related expenses, the full 19 amount of which is riot known to plaintiff at this time, and 20 Plaintiff will amend this complaint to state such amount when 21 the same becomes known to him, or on proof thereof. 22 25. At the time of said injuries plaintiff was employed 23 full-time in various occupations, including but •not limited to 24 musician, mover, and gardener, and, as a further prox imate .result 25 of the said acts of defendants, each and every one of them, and by 26 reason of said -injuries suffered by him, plaintiff was prevented i 27 from attending to such occupations full-time from August 29, 1981, 28 through the present and thereby lost earnings. Plaintiff is —7— c. :_: 46 i I reformed and believes, and thereon alleges, that he will continue l 2 o be prevented from attending to said occupations full-time for a 3 eriod in the future and will thereby lose further earnings. The 4 full amount of such loss of earnings, past and future, is unknown I 5 to plaintiff at this time, and plaintiff will amend this Complaint 6 to state such amount when the same becomes known to him, or on 7 roof thereof. 8 26. The acts of said defendants and each and every one of I 9 them, were willful, wanton, malicious and oppressive, justifying i 10 the awarding of punitive damages in the amount of $300,000. 00. I i 11 WHEREFORE,WHEREFORE, plaintiff prays for judgment against defendants, 12 �ach and every one of them, as set forth below. 13 SECOND CAUSE OF ACTION 14 (Deprivation of Civil Rights) 15 I 27. Plaintiff refers to Paragraphs 1 through 26, inclusive, 16 above, and by such reference incorporates them herein. I 17 28. The acts of defendants W. ABBEY, M.BATTLES, D. BELL, 18 DEVAULL, D. MOCK, R. SIMMS, W. UPDEGRAFF, and O. WASHBURN, and 19 ther said defendant DOE INDIVIDUAL sheriff's deputies and officers 20 ' s herein alleged, were conducted pursuant to an express or de fact 21 olicy and practice enabled, condoned and in operation under color 22 f law by defendant CONTRA COSTA SHERIFF 'S DEPARTMENT and defendant 23 INEY, Sheriff of defendant Contra Costa County Sheriff 's Depart- 24 ent, to-wit: a policy and practice authorizing the unjustified 25 rrest and detention of individuals, at certain times and places 26 ithin the County of Contra Costa into police custody without 27 arrarits, probable cause or reasonable justification for said 28 bersons ' detention or arrest, a further policy and practice -s- L 4 '7 • i; authoris ir:g the u.n ustif ied use of uru:ecessary, excessive and 2 'wror.gfuil;• motivated ph; s�cal force or, individuals during the a r_ 3 � process of arrest and d tes,tio% arid without probable cause or ff r i s reasonable justification for use of said unlawful force, all of s e which said policy and practices caused plaintiff to be deprived 6 sof his rights under the Fourth and Fourteenth Amendments to the 7 U%ited States Co::stitution and is a violation of 42 U.S. C. 8 Sect-on 1983. ii 9 29. As a further u::lawful policy and practice of said defer; i° 10 defendants CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT and defendant 11 ; AINEY, Sheriff, said defendants under color of law have enacted, 12 ` condo::td arid put into operation a policy and practice authorizing 13 f- the deliberate denial of medical attention by police officers to 14 ' individuals in need of such attention while held in their custody. IS Said ;policy and practice anour:ted to cruel and unusual punishment t 16 4:and caused plaintiff to be deprived of his rights under the Eighth 17 land Fourteenth ;0rendments to the United States Constitution and is I& Ia violation of 42 U.S. C. Section 1983. i' 19 ; 30. Defendant CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT, and 20 ideferidant RICHARD K. RAINEY, Sheriff, having knowledge of the i 21 !policies and practices described in Paragraphs 28 and 29, have 22 under color of law acquiesced in and shown deliberate indifference Ito to known acts of defendants W. ABBEY, M. BATTLES, D. BELL, J. 24 DEVAULL, D. MOCK, R. SIMMS, W. UPDEGRAFF, and O. WASHBURN, and 25 other *T)OE INDIVIDUAL sheriff 's deputies and officers, failed to 26 adequately train and supervise said individuals and failed to take 27 appropriate steps to correct the unconstitutional policies avid 28 practices, all of which has caused plaintiff to be deprived of his -9- _. 48 . J . • I richts under the Fourth, Eighth, and Fourteenth Amendments to the 2 (United States Constitution and is a violation of 42 U.S.C. Section 3 , 1983. 4 31. As a proximate result of the acts of said defendants, { 5 leach and every one of them, alleged herein, plaintiff was denied 6 his civil eights as protected under the United States Constitution 7 to his general damage in the amount of $150,000.00. 8 32. As a further and proximate result of the acts of said 9 defendants, each and every one of them, alleged herein, plaintiff 10 was injured in his health, strength and activities, sustaining 11 injury to his body and shock and injury to his nervous system and 12 person, all of which injuries have caused plaintiff to suffer 13 extreme and severe physical pain and mental anguish resulting to 14 plaintiff 's general damage in the amount of $150,000. 00. 15 33. As a further and proximate result of the acts of said 16 defendants, each and every one of them, alleged herein, plaintiff 17 was falsely charged with criminal charges and forced to defend sai 18 charges, all of which has caused plaintiff to suffer extreme menta 19 anguish and suffering resluting to plaintiff's general damage, 20 the full amount of which is not known to plaintiff at this time 21 and plaintiff will amend this complaint to state such amount when 22 the same becomes known to him,or on proof thereof. 23 34 . As a further and proximate result of the acts of said 24 defendnats, each and every one of them, plaintiff has incurred and 25 will continue to incur medical and related expenses, the full 26 amount of which is not known to plaintiff at this time, and plain- 27 tiff will amend this Complaint to state such amount when the same 28 becomes known to him, or on proof thereof. -10- t; 49 1 ! 35. At the time of said injuries, plaintiff was employed 1 ( - 2 full-time in various occupations, including but not limited to I 3 Imusicidn, mover, and gardener, and, as a further proximate result 4 of the said acts of defendants, each and every one of them, and by 5 reason of said injuries suffered by him, plaintiff was prevented 6 from attending to such occupations full-time from August 29, 1981, 7 through the present and thereby lost earnings. Plaintiff is 8 informed and believes, and thereon alleges, that he will continue 9 to be prevented from attending to said occupations full-time for a 10 period in the suture and will thereby lose further earnings. The 11 full amount of such loss of earinings, past and future, is unknown 12 to plaintiff at this time, and plaintiff will amend this Complaint 13 to state such amount when the same becomes known to him, or on 14 proof thereof. 15 36. The acts of said defendants, each and every one of them 16 were willful, wanton, malicious and oppressive, justifying the 17 awarding of punitive damages in the amount of $300,000. 00. 18 WHEREFORE, plaintiff prays for judgment against defendants, 19 each and every one of them, as set forth below. 20 THIRD CAUSE OF ACTION 21 . (Deprivation of Civil Rights) 22 37. Plaintiff refers to Paragraphs 1 through 36, inclusive, 23 above and by such reference incorporates them herein. 24 38. The acts of defendants W. ABBEY, M. BATTLES, D. BELL, 25 J. DEVAULL, D. MOCK, R. SIMMS, W. UPDEGRAFF, and O. WASHBURN, and 26 other DOE INDIVIDUAL sheriff 's deputies and officers, as alleged 27herein, were conducted pursuant to a further policy, ordinance, 28 regulation, decision or custom of defendant COUNTY OF CONTRA COST . -11- �0 I to-wit: authorizing the unjustified arrest and detention of indiv- 2 Iiiduals, at certain times and places within the County of Contra 3 Costa, into police custody without warrants, probable cause or 4 Ireasonable justification for said persons ' detention or arrest; an 5 the unjustified use of unnecessary, excessive and wrongfully moti- 6 vated physical force on individuals during the arrest and detention 7 and without probable cause or justification for use of said unlaw- 8 ful force, all of which said policy, ordinance, regulation, deci- 9 sion or custom caused plaintiff to be deprived of his rights under 10 the Fourth and Fourteenth Amendments to the United States 11 Constitution and is a violation of 42 U.S.C. Section 1983. 12 39. Defendant COUNTY OF CONTRA COSTA, having knowledge of 13 the policy, ordinance, regulation, decision, or custom, has 14 acquiesced and shown deliberate indifference to known acts of 15 defendants W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, 16 R. SIMMS, W. UPDEGRAFF, and O. WASHBURN, and other DOE INDIVIDUAL 17 sheriff 's deputies and officers, as alleged herein, failed to 18 adequately train and supervise said individuals, and failed to 19 take appropriate steps to correct the unconstitutional policies 20 and practices, all of which has caused plaintiff to be deprived 21 of his rights under the Fourth and Fourteenth Amendments to the 22 United States Constitution and is a violation of 42 U.S. C. Sectioi 23 1983. 24 40. As a proximate result of the acts of said defendants, 25 each and every one of them, alleged herein, plaintiff was denied 26 his civil riqhts as protected under the United States Constitution 27 to his qeneral damage in the amount of $150,000. 00. 28 41. As a further and proximate result of the acts of said -12- i ` I ldef eridants, each and every one of them, alleged herein, plaintiff 2 was injured in his health, strength and activities, sustaining 3 inury to his body and shock and injury to his nervous system and 4 person, all of which injuries have caused plaintiff to suffer 5 extreme and severe physical pain and mental anguish resulting to 6 plaintiff 's general damage in the amount of $150,000. 00. 7 42. As a further and proximate result of the acts of said 8 defendants, each and every one of them, alleged herein, plaintiff 9 was falsely charged with criminal charges and forced to defend sai 10 charges, all of which has caused plaintiff to suffer extreme menta 11 anguish and suffering resulting to plaintiff 's general damage, the 12 full amount of which is riot known to plaintiff at this time and 13 plaintiff will amend this complaint to state such amount when the 14 same becomes known to him or on proof thereof. 15 43. As a further and proximate result of the acts of said 16 defendants, each and every one of them, plaintiff has incurred 17 and will continue to incur medical and related expenses the full 18 amount of which is riot known to plaintiff at this time, and 19 plaintiff will amend this complaint to state such amount when the 20 same becomes known to him, or on•proof thereof. . 21 44. At the time of said injuries, plaintiff was employed 22 full-time in various occupations, including but not limited to 23 rnusician,' mover, and gardener, and as a further proximate result 24 of the said acts of defendants, each and every one of them, and 25 by reason of said injuries suffered by him, plaintiff wasprevente 26 from attending to such occupations full-time from August 29, 1981, 27 through the present and thereby lost earnings. Plaintiff is 28 informed and believes, and thereon alleges, that he will continue 5`� -13- ^' I to be prevented from attending to said occupations full--time for 2 a period in the future and will thereby lose further earnings. 3 The full amount of such loss of earnings, past and future, is 4 unknown to plaintiff at this time, and plaintiff will amend this - 5 complaint to state such amount when the same becomes known to 6 him, or on proof thereof. 7 WHEREFORE, plaintiff prays for judgment against defendants, 8 each and every one of them, as set forth below. 9 FOURTH CAUSE OF ACTION 10 (Government Code Section 845.6) 11 45. Plaintiff refers to Paragraphs 1 through 44, inclusive, 12 above, and by reference incorporates them herein. 13 46. Defendants W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, 14 D. MOCK, R. SIMb1S, W. UPDEGRAFF, and O. WASHBURN, and other DOE 15 INDIVIDUAL sheriff 's deputies and officers, as alleged herein, 16 knew and had reason to know that plaintiff was in immediate need 17 of medical care and deliberately and willfully refused to supply 18 medical care which was readily available. In so doing, said 19 deferidarits failed to take reasonable action to summon the necessa 20 medical care and violated Government Code Section 845.6. 21 47. As a proximate result of the acts of said defendants, 22 each and every one of them, alleged herein, plaintiff was injured 23 in his health, strength, and activities, sustaining injury to his 24 body and shock and injury to his nervous system and person, all 25 of which injuries have caused plaintiff to suffer extreme and 26 severe physical pain and mental anguish resulting to plaintiff 's 27 general damage in the amount of $150, 000. 00. 28 -14- 53 ' f +; 48. As a further and proximate result of the acts of said 2 defendants, each and every one of them, alleged herein, plaintiff 3 11wasfalsely charged with criminal charges and forced to defend sai 4 Icharges, all of which has caused plaintiff to suffer extreme menta 11 5 languish and suffering resulting to plaintiff 's general damage, the 6 ,lfull amount of which is riot know:i to plaintiff at this time and lolaintiff will amend this complaint to state such amount when the 8 same becomes known to hi.m,or on proof thereof. 9 49. As a further and proximate result of the acts of said 10 ll deferidarits, each a.nd every one of them, plaintiff has incurred and 1 11will continue to incur medical and related expenses, the full 12 'lamour,t of which is riot known, to plaintiff at this time, and plain- 1 11 3 tiff will amend this complaint to state such amount when the same 14 becomes known to him, or on proof thereof. IS 50. At the time of said injuries, plaintiff was employed 16 full-time in various occupations, including but not limited to 17 musician, mover, and gardener, arid, as a further and proximate 18 result of the said acts --f defendants, each and every one of them, 19 and by reason of said injuries suffered by him, plaintiff was 20 prevented from attending to such .occupations full-time from 21 lAu?ust 29, 1981, through the present and thereby lost earnings. 22 Plaintiff is informed and believes, and thereon alleges, that he 23 will continue to be prevented from. atteriding to said occupations 24 611-time for a period in the future and will thereby lose further 25 earinings. The full amount of such loss of earnings, past and 26 future, is unknown to plaintiff at this time, and plaintiff will 27 amend this complairit 'to state such amount when the same becomes 28 known to him, or on proof thereof. -15- t 54 I� I WHEREFORE, plaintiff prays for judgment against defendants, 2 each and every one of them, as set forth below. 3 FIFTH CAUSE OF ACTION • I 4 (False Imprisonment) 5 51. Plaintiff refers to Paragraphs 1 through 50, inclusive, 6 111above, and by such reference incorporates them herein. 7 52. At the time and place mentioned herein, defendants 8 W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, 9 W. UPDEGRAFF, and 0. WASHBURN, and other DOE INDIVIDUAL sheriff 's 10 j' deputies and officers, as alleged herein, knowingly confined, 11 detained and imprisoned plaintiff against his will. Said defer.d- 12 ants knew that plaintiff had committed no crime or wroncdoirrg, 13 land, without probable cause or reasonable justification, falsely 14 arrested and imprisoned plaintiff. 15 52. As a proximate result of the acts of said defendants, 16 each and every one of them, plaintiff was compelled to secure 17 his release by posting bail for which plaintiff was required to 18 expend money in his damage in the amount of $2,500. 00. 19 53. As a further and proximate result of the acts of said 20 defendants, each and every one of them, alleged herein, plaintiff 21 was injured in his health, strength and activities, sustaining 22 injury to his body and shock arid injury to his nervous system and 23 person, all of which injuries have caused plaintiff to suffer I • 24 extreme and severe physical pain and mental anguish resulting to 25 1,1plaintiff's general damage in the amount of $150,000.00. 26 54. As a further and proximate result of the acts of said 27 defendants, each and every one of them, alleged herein, plaintiff 28 was falsely charged with criminal charges and forced to defend -16- ` �� i I said charges, all of which has cause plaintiff to suffer extreme 2 11 mental anguish and suffering resulting to plaintiff 's general 3 i!damage, the full amount of which is not known to plaintiff at this 4 ;time and plaintiff will ar-c::G this complaintto state such amount 5 when the same becomes known to hip. or on proof thereof. 6 ?? 55. As a further and prox.4-ate result of the acts of said i 7 ',defendants, each a::d every one of hent, plaintiff has incurred 8 land will. co:itinue to incur .zedical a%d related expenses, the full is 9 (amount of which is r.ot kro:::: to plaintiff at this time, and 10 ?1 rZii:tif f wi i.t a.,c::d this complaintt to state such amount when the 11 same becomes k:,ow;, to him, or on proof thereof. 12 56. At the time of said injuries, plaintiff was employed 13 full-time i% various occupations, including, but not limited to i 1 = i-musiciar,, mover, and gardener, and, as a further proximate result 15 ;o: the said acts of dcfc. daz,ts, each and every oae of thea, and by 16r easc o: said injuries suffered by him, plaintiff was prevented i, fro:a atten,c inc to such occupations full-time from August 29, 1981, 17 " a U 1s thraugh the present and the.eby lost earnings. Plaintiff is 44; 15 }! informed and believes, and thereon: al leges, that he will continue 2t� E to be orevented front attendinq to said occupations full-time for ' 21 da period in the future and will thereby lose further earnings. 22 r Thea f u:1 amnount of such loss of earnings, past and future, is 1 23 u:,knoM'n: to plaintiff at this time, and plaintiff will amend this 4 24 licomplaint to state such amount when the same becomes known to him, 25 11or on proof thereof. 26 57. The acts of said defendants, each and every one of them is 277 ;were willful , wanton, ;malicious, and oppressive, justifying the �! 28 ``awardiriq of punitive damages in the amount of $300, 000. 00. i 06 i 1 + WHEREFORE, plaintiff prays for judgment against defenda:3ts, 2 each and every one of them, as set forth below. 3 � SIXTH CAUSE OF ACTION 4 II (Assault) 5 58. Plaintiff refers to Paragraphs 1 through 57, inclusive, 6 above, and by such reference incorporates them herein. 7 59. At the time and place mentioned herein, defendants 8 W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, 9 W. UPDEGRAFF, and O. WASHBUP.N, and other DOE INDIVIDUAL sheriff 's 10 deputies and officers, as alleaed herein, each and every one of 11 them, with brutal, willful and malicious intent, threatened plaint 12 iff with fear for his safety and physical well-being. 13 60. By reason of said acts by said defendants, plaintiff 14 was placed in great fear for his safety and physical well-being. 15 I 61. As a proximate result of the acts of said defendants, 16 each and every on a of the, alleged herein, plaintiff was injured 17 in his health, strength, and activities, sustaining injury to 18 his body and shock and injury to his nervous system and person, 19 all of which injuries have caused plaintiff to suffer extreme and 20 severe physical pain and mental anguish resulting to plaintiff 's 21 general damage in the amount of $150,000.00. 22 62. As a further and proximate result of the acts of said 23 defendants, each and every one of them, alleged herein, plaintiff 24 was falsely charged with criminal charges and forced to defend 25 said charges, all of which has caused plaintiff to suffer extreme 26 mental anguish and sufferinq resulting to plaintiff 's gei,eral 27 damage, the full amount of which is riot known to plaintiff at this 28 time, and plaintiff will amend this complaint to state such amount -18- 57 . - I 1wher, the same becomes known to him_or on proof thereof. 2 I 63. As a further and proximate result of the acts of said f 3 (defendants, each arid every one of them, plaintiff has incurred arid! 4 will continue to incur medical arid related expenses, the full 5 amount of which is not known to plaintiff at this time, and 6 plaintiff will amend this complaint to state such amount when the 7 !-same becomes known, to him, or on proof thereof. 8 64. At the time of said injuries, plaintiff was employed I 9 ( full-time ir, various occupations, including, but not limited to, 10 'musician, mover, arid gardener, arid, as a further proximate result 11 lof the said acts of defer,dar,ts, each and every or,e of them, and by 12 reason, of said injuries suffered by him, plaintiff was prevented 13 from attending to such occupations full-time from August 29, 1981, 14 through the present and thereby lost earnings. Plaintiff is f 15 informed arid believes, ai:d thereon allea_es, that he will continue -Ito-be prevented from attending - full-time 16 � m to said occuaatio„s for a 17 period in the future and will thereby lose further earnings. The 18 gull amount of such loss of earnings, past and future, is unknown, 19 to plaintiff at this time and plaintiff will amend this complaint 20 to state such amount when the same becomes known to him, or or, 21 proof thereof. 22 65. The acts of said defendants, each and every one of them 23 were willful, wanton, malicious, and oppressive, justifying the 24 awarding of punitive damages in the amount of $300;000. 00. 25 WHEREFORE, plaintiff prays for judgment against defendants, 26 each and every one of them, as set forty, below. 27 28 -19- 1 SEVENTH CAUSE OF ACTION I 2 (Battery) 3 66. Plaintiff refers to Paragraphs l through 65, inclusive, 4 above, and by such reference incorporates them herein. 5 67. At the time and place mentioned herein, defendants 6 W. ABBEY, M. BATTLES, D. BELL, J. DEVAULL, D. MOCK, R. SIMMS, 7 W. UPDEGRAFF, and O. WASHBURN, and other DOE INDIVIDUAL sheriff's 8 deputies and officers, as alleged herein, each arid every one of 9 them, with brutal, willful, and malicious intent, physically 10 assaulted, attacked, beat, hit, grabbed and dragged plaintiff 's 11 body without his consent and against his will. 12 68. As a proximate result of the acts of said defendants, 13 each and every one of them, alleged herein, plaintiff was injured 14 in his health, strength, and activities, sustaining injury to his 15 body and shock and injury to his nervous system and person, all of 16 which injuries have caused plaintiff to suffer extreme arid 17 severe physical pair, and mental anguish resulting to plai:,tiff 's 18 general damage in the amount o� $150, 000. 00. 19 69. As a further and proximate result of the acts cf said 20 defendants, each and every one of them, alleged herein, plaintiff 21 was falsely charged with criminal charges arid forced to defend 22 said charges, all of which has caused plaintiff to suffer extreme 23 mental anguish and sufferinq resulting to plaintiff's general 24 damage, the full amount of which is riot knowr, to plain:tiff at this 25 time, and plain:tiff will amend this complaint to state such amount 26 when the same becomes known, to him, or or, proo-f thereof. 27 70. As a further arid proximate resu? of the acts of said 28' defendants, each ai,d every or,e of them, nl.air,t ff has incurred -20-- 59 • I 11 a:id will continue to incur medical and related expenses, the .full 2 amount of which is not kr,c),Xx to plaintiff at this time, aril 3 plaintiff will amend this complaint to state such amount wher, the 4 same becomes known to him, or on proof thereof. 5 71. At the time of said injuries, plaintiff was employed 6 full-time in various occupations, including, but riot limited 'to, 7 musician, mover, and gardener, arid, as a further proximate result 8 of the said acts of defendants, each arid every one of them, and 9 by reasor, of said injuries suffered by him, plaintiff was prevente 10 ifrom attending to such occupations full-time from August 29, 1981, 11 through the present and thereby lost earnings. Plaintiff is 12 informed and believes, and thereon alleges, that he will continue 13 �to be prevented from attending to said occupations full-time for a 14 -eriod ir, the future and will thereby lose further earnings. The 15 lull amount of such loss of earnings, past and future, is unknown, 16 to plaintiff at this ti,-ne, arid plair,tiff will amend this complaint 17 to state such amount when, the same becomes known to him, or or, 18 proof thereof. 19 72• The acts of said defendants, and each ar,d every one of 20 them, were willful, wanton, malicious and oppressive, justifying ' 21 the awarding of punitive damages in the amount of $300,000. 00. 22 WHEREFORE, plaintiff prays for judgment against defendants, 23 each and every one of them, as set forth below. 24 EIGHTH CAUSE OF ACTION 25 (Intentional Infliction of Emotional Distress) 26 73. Plaintiff refers to Paragraphs 1 through 72, inclusive, 27 above, and by such reference incorporates them herein. 28 -21- c • 1 74. At the time anal place mentioned herein, defendants 2 d. ABBEY, M. BATTLES, D. BELL, -J. DEVAULL, D. MOCK, R. SIMMS, 3 7. UPDECRA,F, and 0. WASHBURN, and other DOE INDIVIDUAL sheriff's 4 deputies and officers, as alleged herein, each arid every one of 5 them, conducted themselves ir, a manner which amounted to extreme 6 and outrageous conduct calculated with intent to cause severe 7 emotional distress to plaintiff. 8 75. . As a proximate result of the acts of said defendants, 9 each arid every or,e of them, alleged herein, plaintiff was injured 10 ir, his health, strength, and activities, sustaining injury to his 11 body arid shock and injury to his nervous system and person, all of 12 which injuries have caused plaintiff to suffer extreme. and sever 13 physical pair, arid meatal anguish resulting to plaintiff 's general 14 damage in the amount of $150,000. 00. 15 76. As a further arid proximate result of the acts of said 16 defer,darits, each and every one of them, alleged herein, plaintiff 17 was falsely charged with criminal charges and forced to defend sai i8 charges, all of which has caused plaintiff to suffer extreme menta •19 anguish and suffering resulting to plaintiff 's general damage, the 20 full amount of which is riot known, to plaintiff at this time, and 21 plaintiff will amend this complaint to state such amount when the 22 same becomes kr,owr, to him, or or, proof thereof. 23 77. As a further and proximate result of the acts of said 24 defer,dar,ts, each and every one of them, plaintiff has incurred and 25 will continue to incur medical and related expenses, the full amourt 26 of which is riot known, to plaintiff at this time, and plaintiff wii 27 !amend this complaint to state such amount wher, the same becomes 28 known, to him, or ori proof thereof. V -22- • 1 78. At the time of said injuries, plair,tiff was employed 2 Full-time in various occupations, including, but riot limited to, 3 musician, mover, arid gardener, arid as a further proximate result { 4 f the said acts of defendants, each arid every or,e of them, and { 5 y reason, of said injuries suffered by him, plaintiff was prevented 6 1from attending to such occupations full-mime from August 29, 1981, 7 through the present arid thereby lost earnings. Plaintiff is 8 i,,formed and believes, arid thereor, alleges, that he will continue { 9 Ito be prevented from atte:,dir,q to said occupations full-time for a 10 iaeriod in the future and will thereby lose further earnings. The I1 full amount of such loss of earr,ir,gs, past and future, is unknown 12 11to plaintiff at this time, and plaintiff will amend this complaint 13 Ito state such amount wher, the same becomes known to him, or or, 14 proof thereof . +I15 79. The acts of said defer,dar,ts, each ar,d every one of them, 16 were willful , wanton, malicious, and oppressive, 'imstifying the 17 lawardir,g of punitive damages ir, the amount of $300, 000.00. 18 ( WHEREFORE, plaintiff prays for judgment against defet,dar,ts, 19 leach and every one of them, as set forth below. I 20 NINTH CAUSE OF ACTION 21 I (Negligence) I 22 30. Plaintiff refers to Paragraphs 1 through 79, inclusive, � 23 labove, arid by such reference incorporates them herein. 24 81. At all times mentioned herein, defendant CONCORD SPORTS 25 MEN IS CLUB was the owner arid was ir, nossessior, arid control of the 26 premises located at 4650 Evora Road, Pittsburgh, Contra Costa 27 County, State of California, commonly kr,owr, arid described as 28 Concord Sportsmen 's Club. -23- 62 • i 1 82. At all times mentioned herein, plaintiff was or, the 2 premises with the knowledge, permission, and consent of defer,dar,t 3 CONCORD SPORTSMEN'S CLUB, arid was attending a private party. i 4 ( 83. Defendant CONCORD SPORTSMEN 'S CLUB consented to and 5 received financial remuneration for use of its premises as alleged 6 Therein. 7 84 . Plaintiff is informed and believes arid alleges thereon, 8 that defendant CONCORD SPORTSMEN'S CLUB had reason to know that 9 (persons had or, occasions prior to August 28, 1981, while or, I 10 Ide-fersdarit's premises, become embroiled in disputes, threatened 11 �fiphts, and engaged in fights, and defendant knew of such conduct 12 land that such conduct was likely to occur in the future and to ,3 constitute a threat to the safety of persons, such as plaintiff, 14 lawfully on defendant's premises, who were not participants in 15 such activities. 16 85. At all times mentioned herein, defendant negligently 17 and carelessly failed to take precautions to curb such activities 18 and to prevent such persons from constituting a physical threat to 19 other persons lawfully on defendant's said premises, such as 20 plaintiff. 21 86. As a proximate result of the acts of said defer,dar,t, 22 plaintiff was injured in his health, strength, and activities, 23 sustaining injury to his body and shock and injury to his nervous 24 system and person, all of which injuries have caused plaintiff to 25 suffer extreme and severe physical pair, and mental anguish result-- 26 ing to plaintiff 's ?eneral damage of $150,000.00. i 27 87. As a further and proximate result of the acts of said 28 defendant, plaintiff was falsely charged with criminal charges arid -24- 11 63 1 forced to defend said charges, all of which has caused plaintiff 2 Ito suffer extreme mental anguish and suffering resulting to +� i plaintiff 's general damace, the full amount of which is riot know:, 4 ,to plaintiff at this time, arid plaintiff will amend this complaint , 5 � to state such amount when the same becomes known to him, or or, 6 1proof thereof. 7 1 1 88. As a further arid proximate result of the acts of said 8 jdefer.dar,t, plaintiff has incurred and will continue to incur medi- 9 ( cal and related expenses, the full amount of which is riot kr,owr, to ! i 10 ',plaintiff at this time, arid plaintiff will amend this complaint to 11 !.state such amount whe:, the same becomes kr,owr. to him, or or, proof ii 12 ::thereof. 13 89. At the tine of said i:,juries, plaintiff was employed 14 �ful l-tirn.e i:, various occupat:oi,s, ir,cludiuq, but riot limited to, t 15 3°musicia:, "n over, a:,d rsrdc::c: . 1r:3 as a further proximate result, 16 'of the said acts of defe:,da:.t, a;.d by reason, of said injuries 17 ;:suffered by hi.--. plai:.tiff was preve:,ted from atter.dir.g to such i 1b ,c:.cu:atio:,s 'Cul 1-04.ric f rc- August 29, 1931, through the present a 19 s:,d th49:r:b} to t car:,i:zgs. r 1a:s,ti f is informed and believes, 20thereo:, alleges, that he will co:,tir,ue to be prevented from ., fiattet,d.,,r, to such occupatso:,s =ull-time :or a period it, the future at, 21 2� }a:,d will thereby lose future ea.nii,gs. The full amount of such w R. 23 Floss of ea::,i:,gs, past a:,d future, is urmkr,owi, to plaintiff at this 24 Itir'e, ad plai:,tiff will arzer.0 this complaint to state such anour,t 2 whe:. the sa=e becomes know:, to him, or or, proof, thereof. 26 i+ti—MREFOR£, plair.tif f prays for judgment against defer,dar,t !: as set forth below. 27 a -25- 6 q • N 1 TENTH CAUSE OF ACTION Z (Attorney's Fees) i 3 90. Plaintiff refers to Paragraphs 1 through 89, inclusive, 4 above, arid by reference incorporates them herein. 5 91. Pursuant to 42 U.S.C. Section, 1988, plaintiff is 6 (entitled to be awarded reasonable attorney's fees For recovery of ' '7 (Zany arid all claims under 42 U.S.C. Section. 1983. 8 ELEVENTH CAUSE OF ACTION i 9 i (Attorney 's Fees) i i 10 92. Plaintiff refers to Paragraphs 1 through 91, ir,clusive, j i I 11 labove, and by reference incorporates them herein. 12 93. Pursuant to California Code of Civil Procedure Sectio:, 13 11021.5, plaintiff is entitled to be awarded reasonable attorney 's 14 fees for recovery of arty and all claims which result in, the enforci ]5 merit of apt important right affecting the public interest. 16 DENIM., OF CLAIM 17 94. On or about December 6, 1981, plaintiff presented a 18 claim in the amount of $504 , 1400.00 to defer,dar,t COUNTY OF CONTRA 19 COSTA, which was the amount of compensatory damages sought ir, 20 this action at that time. A copy of the claim is attached as 21 Exhibit A and made a part hereon. Or, or about January 5, 1982, 22 defendant COUNTY OF CONTRA COSTA rejected plaintiff 's claim in its 23 entirety. 24 WHEREFORE, plaintiff prays for judgment against defer,dartts, 25 each arid evey one of them as follows: 26 A. For plaintiff's First Cause of Action,: 27 1. For general damages for the dertial of civil rights: 28 $150,000. 00; -26- t S� 1 2. For pair, and suffering from the denial of civil right' : 2 r $150,000. 00; 3 !�( 3. For crists of defei,dina false criminal charges: j 4 according to proof; I 5 4. For medical expenses arid related costs; according to 6 l+ proof; 7 5. For lost wages: according to proof; 8 6. For punitive damages: $300,000.00; g 7. For reasonable attorney's fees: 10 8. For costs of suit incurred herein; arid, 11 )( 9. For other and further relief the court deems just ar, 12 proper. 13 B. For plaintiff 's Secoi43 Cause of Action: 14 1. For general damages for the denial of civil rights: 15 $150,000. 00, 16 2. For pair, and suffering from the denial of civil rights 17 $150,000. 00; 18 3. For costs of defending false criminal charges: 19 according to proof; 20 4. For medical expenses and related costs: according to 21 proof; 22 5. For lost wages: according to proof; 23 6. For punitive damages: $300,000. 00; 24 7. For reasonable attorney's- fees: 25 8. For costs of suit incurred herein; arid, 26 9. For other and further relief the court deems just and 27 proper. 28 -27- 66 1 C. For plaintiff 's Third Cause of Action: 2 ' 1. For cTei,eral damages for the der:ial of civil rights: 3 $150,000.00; 4 - 2. For pair, and suffering from the denial of civil rights: i 5 $150,000. 00; 6 3. For costs of defending false criminal charges: 7 according to proof; 8 4 . For medical expenses and related costs: according to 9 proof; 10 fi 5. For `.ost wages: according to proof; II 11 6. For reasonable attorney's fees; 12 7. For costs of suit incurred herein; and, 13 8. For other and further relief the court deems just and 14 proper. 15 D. For plaintiff 's Fourth Cause of Action: 16 1. For pain and suffering from the denial of civil rights: 17 $150,000. 00; 18 2. For costs of defending false criminal charges: 19 according to proof; 20 3. For medical -expenses and related costs: according to 21 proof; 22 4. For lost wages: according to proof; 23 5. For reasonable attorney's fees; 24 6. For costs of suit incurred herein; arid, 25 7. For other and further relief the court deems just and 26 proper. 27 28 -28- 67 I E. For plaintiff 's Fifth Cause of Action: 2 I 1. For general damages: $150,000. 00; 3 2. For costs of defending false criminal charges: 4 according to proof; 5 3. For medical expenses and related costs: according to 6 proof; 7 4. For lost wages: according to proof; 8 5. For punitive .damages: $300,000. 00; 9 6. For costs of suit incurred herein; arid, 10 7. For other and further -relief the court deems just and 11 proper. 12 F. For plaintiff 's Sixth Cause of Action: 13 I 1. For general damages: $150,000.00; 14 2. For costs of defending false criminal charges: 15 according to proof; 16 3. For medical expenses and related costs: according to 17 proof; 18 4. FOr lost wages: according to proof; 19 5. For punitive damages: $300,000. 00; 20 6. For costs of suit incurred herein; and, 21 7. For other and further relief the court deems just and 22 proper. 23 G. For plaintiff 's Seventh Cause of Action: 24 1. For general damages: $150,000. 00; 25 2. For costs of defending false criminal charges: 26 according to proof; 27 3. For medical expenses and related costs: accordir,q to 28 proof; -29- 68 ' 1 4. For lost wages: according to ,roof; 2 S. For punitive damages: $300, OC,0. 00; , 3 6. For costs of suit incurred herein; and, 4 7. For other arid further relief the court deems just arid 5 proper. 6 H. For plaintiff's Eighth Cause of Action; 7 1. For general damages: $150,000.00; g 2. For costs of defending false criminal charges: 9 according to proof; 10 3. For medical expenses and related costs: according to I 1 proof; 12 4 . For lost wages: according to proof; 13 S. For punitive damages: $300,000.00; 14 6. For costs of suit incurred herein; arid, 15 7. For other arid further relief the court deems just and 16 proper. 17 1. For plair,tif f Is Vir,th Cause of Action: 18 1. For general damages: $150, 000. 00; 19 2. For costs of deferidirig false criminal charges: 20 according to Droof; 21 3. For medical expenses arid related costs: according to 22 proof; 23 4. For lost wages: according to proof; 24 S. For costs of suit incurred herein; arid, 25 6. For other and further relief the court deems just and 26 proper. D27 ated y VALERIE E. S PHER 28 Attorney for Plaintiff -30- 69 77 • ,• LoWELL E. RICHARDS •, � • eJK.�OtiiE�/4s!masa PLEASANT HILL PLAZA, 1934 CONTRA COSTA BLVD. PLEASANT HILL,CALIF.94523 • (415)676.5160 December 6, 1981 Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 To: County of Contra Costa Daniel Reightley hereby makes claim against the County of Contra Costa for the sum of 504,200.00, and makes the following statements in support of his claim: 1. Claimant 's post office address is 968 Santa Lucia Dr. , Pleasant Hill, CA 94523. 2. Notices concerning the claim should be sent to Lowell E. Richards, Attorney at Law, 1934 Contra Costa Blvd. , Pleasant Hill, CA 94523. 3. The date and place of the initial occurance giving rise to this claim are on or about August 28, 1981 and August 29, 1981 at the Concord Sportsman's Club and continuing at the County hospital and County jail, Contra Costa County. 4. The circumstances giving rise to this claim are as follows: At the above time and place claimant was falsely arrested, assaulted and battered by agents of the County of Contra Costa. Said acts were without excuse or justification, and in violation of claimant 's state and federal civil rights. During said assult the agents of the County of Contra Costa, acting under the colour of law, maliciously and wantonly conspired to deprive claimant of his state and federal civil rights, and in furtherance of said conspiracy said agents filed false reports causing claimant to be falsely arrested and maliciously prosecuted. Said agents of the County of Contra Costa falsely imprisoned claimant by leaving him in custody maliciously for an unreasonable and unlawful period, and purposely and needlessly delayed medical treatment, wantonly and maliciously abusing the process of law. EXHIBIT A - Page one of two , : 70 16 COUNTY OF CONTRA COSTA (2) December 6, 1981 5. Claimant 's damages are medical expense, loss of wages, cost of defense of false charges, and general damages. 6. The names of the public employess causing the claimant's injuries are Deputies D. Bell, R. Simms, 0. Washburn, W. Updegraff, J. Devaull, M. Battles, D. Mock, and Does I thru X. Claimant will amend this claim to insert the true names of Does I thru X when ascertained. 7. The claim as of the date of this claim is $504,200.00. 8. The basis for computation of the above amount is as follows: Estimated medical expenses to date 100.00 Estimated loss of wages 500.00 Estimated cost of defense 3,600.00 General damages 500,000.00 Total $504,200.00 9. The filing of this claim shall not act to bar claimant from recovery of additional damages ascertained at a future time. Dated: December 6, 1981 ,�6�- � Lowell E. Richards Attorney for Claimant EXHIBIT A - Page two of two 71 - 1 VERIFICATION _ 2 II 3 I, DANIEL- A. REIGHTLEY, declare: 4 I am the PLAINTIFF in the above-entitled action. 5 I have read the foregoing COMPLAINT and know the contents 6 thereof; and I certify that the same is true of my own knowledge, 7 except as to those matters which are herein stated upon my 8 information and belief, and as to those matters I believe it to 9 be true. 10 I declare under penalty of perjury that the foregoing is 11 true and correct. c �! 12 Executed on .� �j -- at�(�'?�l O'-n U� , 13 California. 14 15 16 17 18 19 20j 21 , 22 23 r 24 25 26 27 29 72 • �, • BOARn OF SUPERVISORS OF CONTRA COSTA COiL4'TY, CALIFORNIA Board Date Jan. 4, 198,3 NOTE TO CLAIMANT Claiw Against the County. ) The copy o6 thi,adocument nw=-to you .is yours Routing Endorsements, and ) notice o6 the action taken on you,% etaim by the Board Action. (All Section ) Soa,td o6 SupeAviaou (Pa�tgnaph III, 6etow), references are to California ) given pwt,auant to Govanment Code Section& 911.8, Goverment Code.) ) 913, 5 915.4. Ptea.ae note the 'fi g" beCow. Claia:art: Andress Aguilar Attorney: brookmar, s Hoffman, Inc. 1990 N. California Blvd. , Suite 740 Address: Walnut Creek, Ca. 94596 Amount: $50,000.00 Date Received: Dec. 8, 1982 By delivery to Clerk on Dec. 8, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 8, 1952 J. R. OLSSON, Clerk, By Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Clair, complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim tion 11.6) . DATED: j2— — JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) / ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: Jan. 4, 14 8 J. R. OLSSON, Clerk, by a.c� Deputy Reen WARNING TO CLAIMANT (Government Code Sections 911.8 8 913 You have onty 6 mo nom the maittng o6 thxz notice to you which to Site a cowlt action on thi.a %ejected Ctaim (zee Govt. Code Sec. 945.6) on 6 mofXiz Shom the den.iat o6 yours Application to Este a Late Ctaim within which to petition a court Son %etie6 Som Section 945.4'z eta.im-biting deadPZn,e (zee Section 946.6) . You may zeek #lie advice os any attonuey o6 yours choice in connection with thio matteA. 16 you want to eonzutt an attokney, you zhoutd do zo .cmmediat IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1983 J. R. OLSSON, Clerk, By Deputy Reeni Malf V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 5. 1983 County Counsel, By County Administrator, By 73 F 1 1 CLAIM AGAINST CONTRA COSTA COUNTY 2 3 (a) Name and address of claimant: Andrew Aguilar, 3512 4 Esperanza Drive, Concord,CA. 94520. 5 (b) Send all notices to: F Z 6 BROOKMAN & HOFFMAN, INC. 1990 N. California Blvd. �7 Suite 740 Walnut Creek, CA. 94596 CUZRK BpyP68 (c) Date of occurrence: November 8, 19 � 9 Place of occurrence: 2425 Birch Street, Martinez, CA. 10 (d) Circumstances of occurrence: 11 Claimant was proceeding along Birch Street, when his 12 car fell into an eight foot long trench on Birch Street, under construction with R.E. Jones Construction Company. 13 14 (e) General description of injury, damage, or loss incurred: 15 Injury to back and neck. 16 (f) Amount of claim and basis of computation: 17 Wage Loss; Medical; Property Damage; General Damages in the amount of $50,000.00. 18 19 DATED: November 23 , 1982 20 L-IrEllaimant REW A UILAR 21 BROOKMAN & HOFF_MAN 22 BY: 7c 23 Atto neys for Claimant 24 Receipt of a copy of the within claim is hereby 25 acknowledged this day of ,19 26 BROOKMAN at HOFFMAN ATTORNEYS AT LAW 74 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 4, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy of th 6 oc.ument to you .c6 yours Routing Endorsements, and ) notice of the action taken on your ceaim by the Board Action. (All Section ) Boa&d os Supenvi6ou (Paugnaph IIT, beeow), references are to California ) given pauuant to Govvcnment Code Sections 911.8, Government Code.) ) 913, 8 915.4. Ptea6e note the "wanni.ng" beeow. Claimant: Catherine Hodge 315 Highgate, Daly City, California 94015 Attorney: ( By Ms. Frances Oakes) CCL'*Counsel Address: DEC 91982 Amount: �gzZ z s' -k dzz� Mer inei.CA 94553 Date Received: December 9, 1982 By delivery to Clerk on By mail, postmarked on Dec. 8, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 9, 1982 J. R. OLSSON, Clerk, ByDeputy Reeni Mal" tto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim 911 6) . DATED: 1,7 JOHN B. CLAUSEN, County Counsel, By �� Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Jan. 4, 1983 J. R. OLSSON, Clerk, by Deputy Reeni Malfa o WARNING TO CLAIMA?�T (Government Code Sections 911.8 & 913) You have onty 6 momW Jum the maiting oJ thiz notice to you which to 6if-e a eou&t action on th i 6 %ej ee ted C& m (see Govt. Code Sec. 945.6) on 6 month6 Jnom the den.ia,e of you& Appti.cation to Fite a Laze CP.ai.m within which to petition a couAt jot %eP,i.ej Jtom Section 945.41.6 ctaim-jiting deadk i.��e (bee Section 946.6) . you may seek the advice of any attonney of youA choice .in connection with tit" matten. 16 you want to eouuP.t an atto,%ney, you 6houZd do so iwediateCy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1983. J. R. OLSSON, Clerk, By Deputy Reeni Nalfat V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 5, 1983 County Counsel, By County Administrator, By 8.1 t 7J £cep°. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the_Clerk of the Board of Supervisors at its office in Room 106, County Administra ion Building—, _651 Pine Street, MaCAlifornia 94553 (P__0__Bo 9111 C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. _ E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps FILED Against the COUNTY OF CONTRA COSTA) DEC cj 1982 or DISTRICT) (Fill in name) ) I R OLSN QERKBO OF SUPERVWffi The undersigned claimant hereby makes claim Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) �,C>t �',/.� uLC✓i�n�L',C% Cif .��./=c'i �ct.�J � �C,G�.�,s'y�i'f�"tom r" 3. How did the damage or injury occur? (Give full details, use extra sheets if required) zz ✓ , ,j�,..i�-�-cy a•�sz..�.�c- �''1�, G /..Gu-ctQ�--G�..c�L't-J—/�..�L� Get � c ----------------------------------------=------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? / �'�,Gf�GC/ (over) 5. What are the names of county o- district officers, servants or employees causing the damage or injury? 6. What damage Or injuries do you claim resulted? (Give full extent ' ' of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the aftount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 8. -Names and addresses of witnesses, doctors and hospitals. ' AJ ..�--•�T------------ .. --------• ----...-----------------T----------------T---- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claim-ant's Signature Address Telephone No. Telephone No. 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. " k 77 !'.tea .1—.,!�c:...- L��..�s.•[.t.�r „G,.G�'�C'.::.- �;��;/ " �j;G/•�-•-.-0,..�,,�r�c•:le•� ��c�-4'' �'';'�^.�/':.:�' .,G'�'c-tc�' r:�-—l✓ .moi-�sz=�`.�.e.—c.-:.�✓� ��i' G .�cJ L' =''. `..s�� �- _..mss -�-� tea✓_ � ���.,CI. c�c'-..c.c.�rt ,�+✓,,�ttGG�-KGs� �C L C:iE4ss✓ .T,f..r/ C �•i''`.�c1�' f, c.�-*.�x-cam .�-s-� c�.�"�:o„s.s �.�✓ �s�r.rJ cist.ct-� �`�-s�'..�c�� Wit✓ �.���t.�/� Liv „�,�•�.> moi--/ ,. 78 • w -�,.t�..«..�-sum• �� --�. `L �?.�,�" ; �_ S� jCeorge WdbCompany, Jnc. A.wranceeid 4iteri and Claim c4dmini0ratori Established 1954 MAILING ADDRESS: P.O. BOX 4096 WALNUT CREEK, CALIFORNIA 94596 (415) 935-: REPLY To: Walnut Creek November 30, 1982 ouA FLF: 5-39907-24 Ms. Frances Oakes for Catherine Hodge 315 Highgate Dale City, California 94015 CLAIM NO: AL 83-054 INSURED: CONTRN COSTA COUNTY CLAIMANT: CATHERINE BODGE DATE OF LOSS: 09-28-82 Dear Ms. Oakes: As you are aware, we are a Fir•:-: of independent insurance adjusters - ad^inistrators representing Contra Costa County under their self-insurance prcqrazt. The above-referenced claim has been referred to our office for handling. As per our telephone conversation earlier today, attached is a claim for-- which =ust be- cc:':�plcted and sent to the County before January 6, 1963. rlcastinstructions A through E for statutory tine periods, mailing: instructions and other Pertinent details. Following the processing of the clair, we will be in touch for further discussion. if you have any questions regarding this Clatter, please feel free to contact they undersigned at (415) 935-3060. We will be happy to discuss this matter at your convenience. Very truly yours, GEORv f: H I LLS COM11i'UNY, 1.%C. 00 KerrvJo hhitne y ,Ad just r. KJk:Coe: Enclosure: as stated. cc: Contra Costa County, Atte: Frank Fernandez 04000 0064 oAXA A" - 3i10••^tr 1-"l•0a6:arc CA!4612 14+S1 ats-1313 sAM r+w4csco 64u4 7 6t 0ALM"C#tsR VALUJO KAPA SAMAMUM 6TOCKToN WS"--d shpt SA" W00'r4-6 Lw*nw 341 Laftftw LA14 344 s:Wel 25+2 JNNiAn$t-W 2365 ft eNf+wo w.eftN uta N.Py,a"k,a,,* s.�►ea-�wa.CA 94+C` ""saw.CA 66t22 **~C+s*a-CA SON Va:wto CA Mgt+( NOM CA 9430 '. VOlMnro,to M21 btatbon.CA n2= tt1: t -t f4a,lot-w? 44151 s3S.� (107;&0.1U2 On ZSS4344 (976)dsr•7971 t20Y1 ala Gts '• , , r C. L9TE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 4, 198 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tW_cG_c=__e_n_t_m_a7T&to you .ia yours Routing Endorsements, and ) notice o6 the action taken on yota claim by the Board Action. (All Section ) Boand of SupeAvc.6ons (PaAagxaph 111, be,Cou•') references are to California ) given puuua.nt to Government Code Secti.on6 911.8 Government Code.) ) 913, S 913.4. Pteu a note the "waxning" below. Claimant: Robert Lea & Henry Michael Borelis County wursef Attorney: Charles H. Kavalaris, 111 west St. John Street, Suite #650 DEC 13 1982 Address: San Jose, Ca. 95113 Martinez, CA 94553 Amount: $1,000,000.00 Date Received: Dec. 10, 1982 By delivery to Clerk on Dec. 10 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: J. R. OLSSON, Clerk, ByDeputy Reeni Malfa II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . XThe Board should deny this Application to File a Late Claimn 9 .6) . DATED: �1-/� - Z JOHN B. CLAUSEN, County Counsel, By ��-� Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( ) This Claim is rejected in full. ( X ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Jan. 4, 19 83 J. R. OLSSON, Clerk, by Deputy Reeni Malfat WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 you have onty 6 mo nom Vie g o6 tki4 notice to you which to S•i.Pe a count action on th.i.6 rejected C.ta.im (see Govt. Code Sec. 945.6) on 6 months Jnom the deni.at of yours Appti.cati.on to Fite a tate Ctaim within which to petition a coutttt bon netie6 &nom Section 945.4'.6 etaim-6iZing deadtine (see Section 946.6) . You may .6eek the advice os any attorney o6 yours choice in connection with this matter. I� you want to eon6uGt an attorney, you 6houtd do so i mediately. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 5, 1983 J. R. OLSSON, Clerk, By Deputy eeni Malfatt V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 5, 1983 County Counsel, By County Administrator, By R 4 V �, Z ROBERT LEA, ) and HENRY MICHAEL BORELIS, ) Claimants, ) APPLICATION FOR LEAVE TO PRESENT A LATE VS. ) CLAIM ON BEHALF OF -CLAIMANTS COUNTY OF CONTRA COSTA, a ) Municipal Corporation; and ) DOES I through X, Inclusive, ) F I L E Respondents. ) D F C lei 1982 TO: COUNTY OF CONTRA COSTA J• R. OLSSON CLERK BOARD OF SUPERVISORS Board of Supervisors "Corer cosy 651 Pine Street, 4106 B martinez, CA 94553 1. Application is hereby made for leave to present a Late Claim for Damages founded on a cause of action for personal injuries which occurred on December 10, 1981, and for which a Claim for Damages was not presented within the 100-day period provided by Section 911.2 of the Government Code. For additional circumstances relating to the cause of action, reference is made to the proposed Claim for Damages attached hereto as Exhibit "I. " 2. The failure to present the Claim within the 100-day period specified by Section 911.2 of the Government Code was through mistake, surprise and excusable neglect and the COUNTY OF CONTRA COSTA was not prejudiced by this failure. 3. This application is being presented within a reason- able time after the accrual of this cause of action, all as more particularly shown by the declaration of CHARLES H. RAVALARIS attached hereto as Exhibit "II. " f. =r 82 i l DECLARATION OF CHARLES H. KAVALARIS 2I 3 I, CHARLES H. KAVALARIS, declare: 4 That I am an attorney at law, duly licensed to prac- 5 tice before the Courts of the State of California, and that I g am a partner with the law firm of Poel & Kavalaris, attorneys for 7 petitioners IMW BORELIS and ROBERT LEA, in the action arising out 8 of an automobile accident which occurred on December 10, 1981 9 , in the City of Martinez, County of Contra Costa, State of 10 California. i 11 That I was not retained to represent the interests 0 121 of petitioners with regard to this accident until approximately F 1- p Vi =m " 131 Sept. and Nov. ., 1982, and that by that time, the statutory a Cr " 14 � period within which to file a Claim for Damages had already W. >> m 15 passed. Further, upon my being retained, I was at that time -� ; cibiz o . UL 16 unaware that respondent, COUNTY OF CONTRA COSTA, should be made a =-' ==_" X mr 17 a party to the lawsuit. It was only after conducting further O U 18 investigation of the facts surrounding the incident that I 19 became aware of same, and upon determining this to be the case 20 I prepared and filed the within Application for Leave to 21 Present a Late Claim and Claim for Damages. 22 I declare, under penalty of perjury, that the fore- 23 going is true and correct. 24 Executed this 9th day of December, 1982., at San 25 Jose, California. 26 27 28 CHAR S H. KAVALARIS S 8 3 EXHIBIT "II" DESCRIPTION OF THE OCCURRENCE: That on or about December 10, 1981, claimants Lea and Borelis were struck by an auto- mobile driven by one Peter C. Coffin, at the time and place afore- said. At the time, claimantswere working as carpenters on a con- struction project which was in progress at that location. Respondents so carelessly and negligently owned, maintained, oper- ated, repaired, controlled, marked, signalled, paved and painted said roadway and intersection so as to create a reasonably fore- seeable risk of danger, and respondents knew or should have known that such carelessness and negligence posed a risk and danger of injury to persons venturing thereupon. As a direct and proximate result of the negligence and carelessness of respondents and of the dangerous condition then and there existing, creating a reasonably foreseeable risk of injury and danger claimants were involved in the aforementioned accident and sustained serious personal injuries. DATED: December 9, 1982. POEL & KAVALARIS By ��;�:__ ;-l. 'K "LV�'LARIS Y CHARLES H. KAVALARIS Attorney for Claimants i ? 8.4 ROBERT LEA, ) and HENRY MICHAEL BORELIS, ) PROPOSED Claimants, ) CLAIM FOR DAMAGES (Govt. Code Sec. 910) VS. ) COUNTY OF CONTRA COSTA, a ) Municipal Corporation; and > DOES I through X, Inclusive, ) Respondents. ) ) TO: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, #106 Martinez, CA 99553 YOU AND EACH OF YOU WILL PLEASE TAKE NOTICE that the undersigned hereby serves and makes a demand upon you for the cause and amounts set forth in the following claim: CLAIMANT'S NAME AND ADDRESS: Robert Lea, 1035 Mountain View Boulevard, Walnut Creek, CA. Henry Michael Borelis, 31378 Carol Street, Hayward, CA. CLAIMANTS' MAILING ADDRESS TO WHICH NOTICES ARE TO BE MAILED: c/o Charles H. Kavalaris, Attorney at Law, 111 West St. John Street, Suite #650, San Jose, CA 95113. AMOUNT OF CLAIM: Special damages and expenses prox- imately caused by the occurrence described below and general damages in the sum of ONE MILLION DOLLARS ($110001000.00) . DATE AND PLACE OF OCCURRENCE GIVING RISE TO THE CLAIM ASSERTED: December 10, 1981, on Shell Avenue, approximately 15 feet south of Marina Vista in the City of Martinez, County of Contra Costa, State of California. ;F. T�» EXHIBIT "I" 8�' WHEREFORE, it is respectfully requested that this Appli- cation be granted and that the attached proposed Claim for Damages be received and acted upon in accordance with Sections 912.4 through 912.8 of the Government Code. DATED: December 9, 1982. POEL 6 KAVALARIS By CHARLE H. KAVALARIS ROBERT LEA, ) and HENRY MICHAEL BORELIS, ) Claimants, ) CLAIM FOR DAMAGES (Govt. Code Sec. 910) VS. ) COUNTY OF CONTRA COSTA, a ) Municipal Corporation; and ) DOES I through X, Inclusive, ) Respondents. ) TO: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, #106 Martinez, CA 94553 YOU AND EACH OF YOU WILL PLEASE TARE NOTICE that the undersigned hereby serves and makes a demand upon you for the cause and amounts set forth in the following claim: CLAIMANT'S NAME AND ADDRESS: Robert Lea, 1035 Mountain View Boulevard, Walnut Creek, CA. Henry. Michael Borelis, 31378 Carol Street, Hayward, CA. CLAIMANTS' I+MAILING ADDRESS TO WHICH NOTICES ARE TO BE MAILED: c/o Charles H. Ravalaris, Attorney at Law, 111 West St. John Street, Suite #650, San Jose, CA 95113. AMOUNT OF CLAIM: Special damages and expenses prox- imately caused by the occurrence described below and general damages in the sum of ONE MILLION DOLLARS ($1,000,000.00) . DATE AND PLACE OF OCCURRENCE GIVING RISE TO THE CLAIM ASSERTED: December 10, 1981, on Shell Avenue, approximately 15 feet south of Marina Vista in the City of Martinez, County of Contra Costa, State of California. DESCRIPTION OF THE OCCURRENCE: That on or about December 10, 1981, claimants Lea and B=elis were struck by an auto- mobile driven by one Peter C. Coffin, at the time and place afore- said. At the time, claimantswere working as carpenters on a con- struction project which was in progress at that location. Respondents so carelessly and negligently owned, maintained, oper- ated, repaired, controlled, marked, signalled, paved and painted said roadway and intersection so as to create a reasonably fore- seeable risk of danger, and respondents knew or should have known that such carelessness and negligence posed a risk and danger of injury to persons venturing thereupon. As a direct and proximate result of the negligence and carelessness of respondents and of the dangerous condition then and there existing, creating a reasonably foreseeable risk of injury and danger claimants were involved in the aforementioned accident and sustained serious personal injuries. DATED: December 9, 1982. POEL i KAVALARIS By �� S H. �CAVALARIS Attorney for Claimants 88 _I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Administrative appeal of Contra Costa Medical ) Systems, Inc. , dba Regional Medical Systems ) The administrative appeal of Contra Costa Medical Systems, Inc. , dba Regional Medical Systems, from the December 7, 1982 actions of the Contra Costa County Ambulance Ordinance Permit Officer granting an ambulance service permit .for emergency response areas 2 and 5 to Cadillac Ambulance Service, Inc. and denying an ambulance service permit for emergency response areas 2 and 5 to Regional Medical Systems having been regularly heard on January 4, 1983; The Board having received and considered the appellant's appeal, the Permit Officer's Report, and such other evidence and argument as was presented; IT IS BY THE BOARD ORDERED: 1. This Board adopts the Report of the Contra Costa County Ambulance Ordinance Permit Officer as its findings on the appeal of Contra Costa Medical Systems, Inc. , dba Regional Medical System. 2. The December 7, 1942 decisions of the Permit Officer to grant ambulance service permits for emergency response areas 2 and 5 to Cadillac Ambulance Service, Inc. and to deny ambulance service permits for emergency response areas 2 and 5 to Regional Medical Systems are upheld and the appeal of Contra Costa Medical Systems, Inc. , dba Regional Medical Systems is denied. I hereby certify that this is a ttve andeomect e W of an action taken and entered on the minutes of the Board of Supervisors on the date Shown. ATTESTED: �Cy d-3 J.R. L.S. .::if, COUNTY CLERK and ex officlo Cicrk of the Board By 6 - a , Deputy cc: Cmantra (Costa Medical Systems, Inc. (Regional Medical Systems, Inc. ) County Counsel County Administrator Director, Health Services t 89 f ' RECEIVED s APPEAL TO BOARD OF SUPERVISORS J. R' O1S�, PEW OF THE COUNTY OF CONTRA COSTA ° Co�� of A "�0i� B In the Matter of ) THE APPEAL OF CONTRA COSTA ) PERMIT OFFICER MEDICAL SYSTEMS, INC. re ) REPORT AMBULANCE SERVICE PERMITS ) Arnold Sterne Leff, the Contra Costa County Health Officer reports as follows in his capacity as the Permit Officer under the ambulance ordinance of Contra Costa County, on the appeal of Contra Costa Medical Systems, Inc. , dba Regional Medical Systems, from the December 7, 1982 actions of the Permit Officer granting an ambulance service permit for emergency response areas 2 and 5 to Cadillac Ambulance Service, Inc. and denying an ambulance ser- vice permit for emergency response areas 2 and 5 to Regional Medical ,Systems. 1 . On or about September 7, 1982, Regional Medical Systems became the owner of assets of Pomeroy Ambulance Company and the ambulance service permit of Pomeroy Ambulance Company for emergency response areas 2 and 5 terminated pursuant to Ordinance Code section 48-6.020. (Ali Ordinance Code references herein are to the Contra Costa County Ordinance Code) . 2. On September 7, 1982, Regional Medical Systems applied for and received a temporary ambulance service permit to provide amSu- J . lanee.�ervice in emergency response areas 2 and 5 for a term not- to exceed ninety days, terminating on December 7, 1982. 3. On September 20, 1982, Contra Costa Medical Systems, Inc. , dba Regional Medical Systems, entered into ambulance service contract -no. 23-024 with the Contra Costa County Fire Protection District;.for the performance of certain ambulance- services in emergency response areas 2 and 5 for the period from September 7, 1982 to December 7, 1982. 4. On October 1 , 1982, Cadillac Ambulance Service, Inc. , applied for a regular ambulance service permit to provide ambu- lance service in .emergency response areas 2 and 5. 5. On October 22, 1982, Regional Medical Systems applied for a regular ambulance service permit to provide ambulance service in emergency response areas 2 and 5. 6. In view of the conflicting applications for regular ambu- lance service permits Por emergency response areas 2 and 5, the Permit Officer appointed a committee to review the applications and make an advisory recommendation to the Permit Officer. 7. The committee reported on November •18, 1982, as follows: "After reviewing the proposals as presented by both applicants, Cadillac Ambulance Service and Regional Medical Systems, and after reviewing service questionaires from users, both private and public it appears that both companies have the potential to provide the services as outlined in the criteria. As both companies meet the criteria, this committee feels there are -certain operational advantages in remaining with the incumbent . company." 8. - Subsequent to the committee's report on November 18, 19829 the Permit Officer decided to defer granting a regular per mit until December 22, 1982. -2- 91 9. In view of the facts that the Permit Officer had deferred a decision on the conflicting applications until December 22, 1982 and that the Contract for Regional Medical Systems to perform ambulance services in emergency response areas 2 and 5 would expire on December 7, 1982, arrangements were made through the office of the County Administrator and the Health Services Department contract and grants unit to extend ambulance service contract no. 23-0224 to cover the period in question. 10. On the morning of December 7, 1982, the Board of Supervisors authorized contract extension agreement number 23-0224-1 by which the term of ambulance service contract number 23-0224 was extended from December 6, 1982 to January 5, 1983, 'and the contract extension agreement was executed by William Riggs for Regional Medical Systems, William Maxfield for the Contra Costa County Fire Protection District and Arnold Sterne Leff as Director of the Health Services Department. 11 . Subsequent to the execution of contract extension agreement number 23-0224-1 , the Permit Officer concluded that he had no authority under the ambulance ordinance to extend the tem- porary permit of Regional Medical Systems beyond December 7, 1982, because December 7 was the ninetieth day after the temporary per- mit had been granted, and Ordinance Code section 248-6.016 provides that the permit officer may issue a temporary permit for "not over ninety days." 12. The Permit Officer further concluded that since he could not extend the temporary permit of Regional Medical Systems beyond December 7, 1982, action to grant a regular permit would be required on that day. Accordingly, the Permit Officer notified -3- 92 Regional Medical Systems and Cadillac Ambulance Service, Inc. to meet with him at his office in Martinez at 5:00 p.m. regarding their permit applications. 13.' * The parties met at about 5:00 p.m. on December 7, 1982 at the offices of the Permit Officer in Martinez. The County was Y . represented by Arnold Sterne Leff, the Permit Officer, Dan Bergman, Assistant Director of the Health Services Department, Arthur Walenta, Assistant County Counsel, and John Milgate, Deputy County Counsel. Regional Medical Systems was represented by Mr. Riggs, Mr. Mickelberry, and Mr. Collins. Cadillac Ambulance Service, Inc. was represented by Mr. Runions, Ms. Runions, and Gary Hirsh, an attorney. The Permit Officer advised- Regional Medical Systems and Cadillac Ambulance Service that they had been found equally .qualified and gave each an opportunity to summarize the merits of its proposal. 14. On the merits of their proposals both Regional and Cadillac indicated that they could be fully -operational and comm- ence full service in emergency response areas 2 and 5 at midnight on December 7, 1982 and that each could provide advanced life sup- _ port services. On the face of their presentations, each applicant appeared equally qualified with the following exception: Cadillac Ambulance Service, Inc. promised unequivocally to forego from and after June 30, 1983 a $10,600 monthly subsidy to provide emergency ambulance service in emergency response area 1 and to provide emergency ambulance service in emergency response area 1 J thereafter, without subsidy provided it received ambulance service permits for emergency response areas 2 and 5, and that it would provide service in areas 2 and 5 without subsidy. Regional -4- 93 Medical Systems promised that it Would provide ambulance service in emergency response areas 2 and 5 without subsidy and indicated that it might agree to provide ambulance service in emergency response area 4, for which it held a permit and contract, without a $2,900 monthly subsidy after June 30, 1983. 15. The Permit Officer determined that the agreement by Cadillac Ambulance Service, Inc. , to provide ambulance service in emergency response area 1 without subsidy after June 30, 1983 if it was granted ambulance service permits for emergency response areas 2 and 5 without subsidy provided a clear prospective finan- cial benefit to the County of Contra Costa that outweighed the merits of the Regional Medical Systems proposal. The Permit Officer further determined that insofar as the applicants were both equally qualified, given the financial advantage to the County and the assurance of ambulance service in emergency response area 1 , the public health, safety, welfare, convenience and necessity required granting an ambulance service permit for emergency response areas 2 and 5 to Cadillac Ambulance Service, Inc. ; and that the public health, safety, welfare, convenience and necessity required placing Cadillac Ambulance Service, Inc. on the emergency response area lists for emergency response areas 2 and 5� 16. Accordingly, the Permit Officer granted the application of Cadillac Ambulance Service, Inc. , for regular ambulance service permits for emergency response areas 2 and 5. Because Ordinance Code section 48-6.022 provides that no more than one ambulance service permit may be issued for ambulance service in any one emergency response area, and permits had been granted to Cadillac -5- 94 Ambulance Service, Inc. , the Permit Officer denied the application of Regional Medical Systems for regular ambulance service permits • 1: . for emergency response zones 2 and 5. 17. -Ordinance Code section 48-20.004(b) provides that the Permit Officer shall either approve or deny an application for an -ambulance service permit within sixty days of the date of the application. Sixty days had expired after the October 1 , 1982 date on which Cadillac Ambulance Service, Inc. had applied before the Permit Officer approved that application on December 7, 1982. The Permit Officer did not either deny or approve the Cadillac Ambulance Service, Inc. application within the required 60 day period. The Permit Officer is of the opinion that the provisions of section 48-20.004(b) exist for the benefit of applicants and that by its conduct Cadillac Ambulance Service, Inc. waived its right to a timely decision. 18. Ordinance Code section 48-6-010 contemplates a contract between the County of Contra Costa and the applicant for the pro- vision of ambulance services in an emergency response area before an ambulance service permit is issued for an emergency response area. On December 7, 1982 and thereafter during the term of the new regular ambulance service permits for emergency response areas 2 and 5 (whish expired on December 31 , 1982) , neither Cadillac Ambulance Service, Inc. , nor Regional Medical Services held an ambulance service agreement with the County of Contra Costa.' This error was inadvertent and should be resolved as follows: A. -The Board of Supervisors should authorize an ambulance service contract between Cadillac Ambulance Service, Inc. and the Contra Costa County Fire Protection District for ambulance service -6- � � 95 for emergency response areas 2 and 5 effective December 8, 1982. B. The Board of Supervisors should pass a Resolution deter- mining that ambulance service agreements with Fire Protection vry. x Districts in Contra Costa County shall comprise agreements with the County for the purposes of permits under Division 48 of the + Contra Costa County Ordinance Code. 19. Contract extension agreement no. 23--02$-1 between the Contra Costa County Fire Protection District and Regional Medical Systems expired by its own teras upon the lapse of Regional Medical Systems' permit to provide ambulance service in emergency response areas 2 and 5a "d. Expiration or Termination of Ambulance Permit. Notwithstanding Paragraph 5.a. above General Conditions), in the event Contractor's Ambulance Permit (temporary or regular) expires and is not renewed, or is cancelled or suspended by the County Ambulance Permit officer, this contract is terminated without notice." RECOMMENDATIONS The Permit Officer recommends: A. That the Board of Supervisors adopt the Permit Officer's report as its findings on the appeal of Contra Costa Medical Systems, Inc. B. That the Board of Supervisors authorize a AOA-subsidy ambulance service contract between Cadillac Ambulance Service, Inc . and the Contra Costa County Fire Protection District for ambulance service for emergency response areas 2 and 5 effective December 8, 1982, for the period from December 8, 1982 to June 30, 1983. C. That the Board of Supervisors pass a Resolution deter- mining that ambulance service agreements with Fire Protection -7- 9F Districts in Contra Costa County shall comprise agreements with the County for the purposes of permits under Division 48 of the Contra Costa County Ordinance Code. ~' D.'­'That=the Board of Supervisors uphold the decision of the" Permit Officer and deny the appeal of Contra Costa Medical Systems, Inc. Dated: January 4, 1983 Arnold Sterne Leff, M.D. ' Permit Officer cc: Regional Medical Systems -Cadillac Ambulance Service, Inc. Bruce M. Bell, Esq. r; _8_ � ; 97 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Fire Districts as County Agents ) for Ambulance Service Permits ) RESOLUTION NO. 83/67 WHEREAS the County Board of Supervisors is the Supervising Authority for most Fire Protection Districts in the County; IT IS BY THE BOARD RESOLVED that Fire Protection Districts may enter into Ambulance Service Agreements, subject to the approval of the dontract by the Board of Supervisors. Any such Board Approved contract shall constitute an Ambulance Service Agreement with the County for the purposes of permit requirements under County Ordinance Code Division 48. f hmby emmy that thh fs a trtw andewedoWat an action taken and cantered on the minutq Ot UM Board of Supervisors on the date shown. ATTESTED: _1., Ci ;;Y CLERK J.R. &�- - end ex oi;iclo Cizrk of the Board ByQ.e.�-�-�� �• '7�� Deputy Orig. Dept.: cc: Health Services Director County Administrator. Contra Costa County FPD Moraga FPD Orinda FPD Riverview FPD West County FPD Auditor-Controller 9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT. Approval of Contract #23-034 with Cadillac Ambulance Service, Inc. The Board, acting as the Board of Directors (Supervising Authority) of the Contra Costa County ("Consolidated") Fire Protection District, having con- sidered the recommendations of the Director, Health Services Department, regarding approval of the Contract with Cadillac Ambulance Service, Inc., for ambulance ser- vice in emergency response areas #2 and #5, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chief, Contra Costa Fire Protection District and Director, Health Services Department are AUTHORIZED to execute the contract as follows: Number: 23-034 Contractor: Cadillac Ambulance Service, Inc. Term: December 8, 1982 to June 30, 1983 Payment Limit: -0- 1 hmby certify that rich la a ttva and conrctoopyof an action taken and entered on the mint"of t/N Board of Supervisors on the date shown. ATTESTED: J.R. OLS CLERK and ex oi::,,:a c,rL:i;;,; the Board Doputy Orig. Dept.: . Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:ta t 99 , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Scheduling Hearing on Possible Amendment to the County Ambulance Ordinance. As recommended by Supervisor R. I . Schroder, IT IS BY THE BOARD ORDERED that January 25, 1983, at 10:30 a.m. is FIXED as the time for public hearing on possible amendment to the County Ambulance Ordinance with respect to zone designations, multiple ambulance permits, and other matters related thereto. 1 hereby cert/fy that this is a true end correct copyof an action taken and entered on the minutes 01 the Board of Supervisors o.7 the date shown. ATTESTED /_43 J.R. OUC0 !NT i'CLERK and ex o::;; u C!c:;;t of the Board By- , Deputy Orig. Dept.: cc: Health Services Director County Counsel County Administrator Fire Districts Hospitals Police Departments Office of Emerge;x!y Services 100 BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo To: County Administrator From: JOHN B. CLAUSEN, County Counsel By: Arthur W. Walenta, Jr. , Assistant County Counsel (Sup. Ct. Re: Contra Costa Medical S stems, Inc. v. Leff, et al.(No.242421 Contra Costa Medica Systems, Inc. v. Leff, et al.(No.242422 Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. (Supervisor Powers absent) Pursuant to the above memo-request, the above case is referred to the above-named attorney(s) , who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: January 4 , 1983 J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: eputy cc: County Counsel Clerk of the Board 101 BOARD OF SUPERVISORS OF CONTRA COSTAL COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I., , County Counsel's Memo To: County Administrator From: JOHN B. CLAUSEN, County Counsel By: Arthur W. Walenta, Jr. , Assistant County Counsel Re: Contra Costa Medical Systems, Inc. v. Cadillac Ambulance Service, Inc. , et al. , U.S.D.C. No. C-82-7006 RPA Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. (Supervisor Powers absent) Pursuant to the above memo-request, the above case is referred to the above-named attorney(s) , who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board' s Order entered in the minutes for this date. Dated: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By:: Deputy cc: County Counsel Clerk of the Board 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the folloving vote: ' AYES: Supervisors Powers, Fanden, Schroder-f Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Richard K. Rainey, Sheriff'-Coroner, in connection with Delta Municipal Court action Ko. 14648, reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. l hweby tl+N fhb b•trw doom t of an*coon talon and a numw an fM nwafte of to ffowd of Supon.wn on the daft shown. ATMSTED: .......Z - 19 9 ,T.3 _.._._ J.R. O ON,COUNTY CLVkK and ex ofWo Clerk of the Noard Orig. Dept: Clerk of the Board cc: Sheriff-Coroner County Administrator County Counsel L _:t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit under the Road Improvement Agreement for DP 3012-79, Danville Area. APN# 216-090-007. On November 24, 1981, this Board resolved that the improvements for DP 3012-79 were completed as provided in the Road Improvement Agreement with Sondeno Construction Company, and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is IIUTfQtM to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 39745, dated April 1, 1981) to Sondeno Construction Company , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. t hereby certify that this is a true and correct eM of an action talzen and entered on the minutes of tht Board of Su;,,ervison the date shown. ATTESTED: a 1983 J.R. OL?.SCH, COU.gW CLERK and fico Clerk of tits Board By h Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Sondeno Construction Company 1627 South Bascom Avenue Campbell, CA 95008 Gulf Insurance Company Bond No. 550202 10 4 433 California St., Suite 904 San Francisco, CA 94104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Federal Aid Urban System Project Priorities - Hearing The Board hereby FIXES January 18, 1983 at 2:00 p.m. for a public hearing in Room 107, County Administration Building, 651 Pine Street, Martinez, California, concerning Federal Aid Urban System Project Priorities in Contra Costa County for the San Francisco-Oakland urbanized area and for the Antioch- Pittsburg urbanized area. PASSED by the Board on January 4, 1983. 1 hereby certify that this is a true and correct copy of an action taker.and enterod on the minutes of the Bccrd of Superyoro on:he date shown. ATsE� ED: 1983 J.R. OL SON,COufv'TY CLERK a officio Clerk of the Board By t` ' t3aputy ORIG.DEPT.:Public Works Department Transportation Planning cc: Public Works Director County Auditor-Controller County Administrator Metropolitan Treansp. Comm. (via PW) Dept. of Transportation (via PW) (Sacramento & San Francisco) BART (via PW) AC Transit (via PW) All cities in county (via PW) Eastern CC Transit Auth. (via PW) Accounting tp.bo.fas.pri.hearing.tl2 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Januay 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 177-79, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Charles Franklin and the County for construction of certain improvements in Subdivision MS 177-79, Lafayette area, through October 28, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct copy of an action tahen and entered on the minutes of the Board of Supcnr:s rs on the date shown. ATTESTED: g3 J.R.OLSSOM,COUNTY CLERK and ex to Clerk of the Board By ( .D*putY Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Charles Franklin 3438 Shangri La Road Lafayette, CA 94549 106 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Comparable Worth The Board having received a December 9, 1982 letter from Mr. Henry L. Clarke, General Manager, Contra Costa County Employees Association, Local No. 1 , recommending that the Board engage a consulting firm (to be mutually agreed upon by employee organizations) to conduct a comprehensive County-wide study of the issue of comparable worth among all classifications of Contra Costa County with implementation of this objective only after completion of the study and an across- the-board salary increase granted to all employees; and Mr. Clarke having appeared in support of his requests; and Board members having acknowledged the need to establish a positive approach to the issue of comparable worth, but having agreed that it is not necessary to proceed with a County-wide study; and Board members having further discussed the matter; IT IS BY THE BOARD ORDERED that the Director of Personnel is directed to meet with, and to obtain input from, management and the employee unions on the issue of comparable worth, and to develop a report and outline for the Board's consideration in establishing its approach thereto. 1 hereby certify that this Is a true andcorrect copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: J.R. OLSSONi,COU CLERK and ex officio Cleric of the Board By Deputy Orig. Dept.: Clerk cc: Mr. Henry L. Clarke Director of Personnel County Administrator County Counsel 107 THE DOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, 'Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Waiving Ordinance Code Section 94-4.414, Subdivision MS 171-79, Alamo Area. IT IS BY THE BOARD ORDERED that the requirement for consent to dedication of public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is IMM for Subdivision MS 171-79, Alamo area. The applicant was unable to obtain the consent from the owners of the Easement over the existing easements of record along South Via Lucia. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. I hereby re-lay that this is a true and correct copy Of an action tr'.r cnd entered on tho minutes of the Bos.d o;c::f--n c.a on the date shown. ATTESTED: � $--- r J.R. CouNTY CLERK and oiriclo Clerk of the Board r � Orig. Dept.: Public Works (LD) cc: Director of Planning 108 /. 7Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approve Assessment District Screening Committee Recommendation, Assessment District 1981-2, Camille Court in Danville. The Assessment District Screening Committee, having received signed petitions from in excess of 70 percent of the owners of property fronting on Camille Court requesting initiation of assessment district proceedings to construct improvements on Camille Court and having found that none of the proposed assessments are excessive in relationship to the value of the properties, and having found that the proposed district is not of sufficient size to proceed alone and should be initiated but combined with other district(s) in accordance with the Board of Supervisor's policy for small assessment districts contained in Resolution No. 82/126, the committee recommends that the assessment district process be initiated with the intention that the district be formed in combination with a larger district at a later date. IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee be APPROVED. hereby certify that this is a true and correct COPY of an action taken and an-,a c"on the minutes of d* Board of SL*PcnI ss on the dete s�hown- 0� ATTES i ELS: J.R. OL3:�CC:, CG'':"i i Y CLCFt: and x t:1cio Clark of the Board By ( .Deputy Originator: Public Works (LD) cc: Assessment Dist. Screening Committee CAO, G. Brown County Counsel, S. Marchesi Auditor-Controller Treasurer Tax Collector Assessor, E. Hamel Planning, J. Cutler PW, D. Jewett Bob Brunsell Sturgis Ness, Brunsell b Sperry Box 8808 Emeryville, CA 94662 Joseph Smith 185 Camille Court Alamo, CA 94507 Michael J. Majors, Civil Engineers 2500 Old Crow Canyon Road, Suite 428 San Ramon, CA 94583 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Pine Creek, flood Control Zone 3B Project No. 7520-6B8688 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract Amendment is APPROVED: Grantor Document Date Payee Amount Emil E. Benassini , Right of Way 12-14-82 Emil E. Benassini $1,700.00 et ux Contract Elsie T. Benassini Amendment Payment is consideration for Grantor authorizing an extension of time to consummate property transaction approved by the Board on October 19, 1982. The extension enabled the District to obtain advance reimbursement from the State of California on the property acquisition. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract Amendment on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. I hereby certify that this is a true and cor faro-pyof an action takQn end entered on the minutes of ft Bo=d of Supervi m on the date shown. ATTESTED: a""` , q J.R. OLSSON,COUNTY CLERK and officio Clerk of the Board By N.J Orig. Dept.: Publ i c Works (RP) cc:+ ounty Auditor-Controller (via R/P) P.W. Accounting 110 YI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on janiiarV, 19RI . by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project No. 7520-668696 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 Deeds, Grant of Easements and Temporary Construction Easement are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Jose and Right of Way 12-13-82 Western Title $170.00 Cristeta Contract Insurance Company Ontiverous Grant Deed 12-13-82 Escrow No. M-314233-24 Payment is for a Temporary Construction Easement over 854 square feet of land and Fee Title to 130 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Lloyd T. Reeves Right of Way 12-9-82 Western Title $926.00 Contract Insurance Company Grunt Deed 12-9-82 Escrow No. M-314233-37 Payment is for a Temporary Construction Easement over 1,180 square feet of land and Fee Title to 720 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Robert L. and Right of Way 12-14-82 Western Title $2,870.00 Rose B. Elledge Contract Insurance Company Grant Deed 12-14-82 Escrow No. M-314233-12 Payment is for a Temporary Construction Easement over 1,280 square feet of land and Fee Title to 2,866 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Edwin D. and Right of Way 12-14-82 Western Title $2,440.00 Marion L. E. Mergy Contract Insurance Company Grant of 12-14-82 Escrow No. M-314233-11 Easement Payment is for a Temporary Construction Easement over 1,633 square feet of land -and _a permanent easement over 600 square feet of land required for the Galindo Creek Flood Control Project. 111 Payee and Grantor Document Date Escrow Number Amount James F. Neylan Right of Way 12-16-82 Western Title $29250.00 and Mary K. Contract Insurance Company Driscoll Grant of 12-16-82 Escrow No. M-314233-14 Easement Payment is for a Temporary Construction Easement over 1,154 square feet of land and a permanent easement over 1,312 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Donald L. Barnes Right of Way 12-20-82 Western Title $1,710.00 Contract Insurance Company Grant Deed 12-20-82 Escrow No. M-314233-8 Payment is for a Temporary Construction Easement over 2,050 square feet of land and Fee Title to 4,092 square feet of land required for the Galindo Creek Flood Control Project. Payee and Grantor Document Date Escrow Number Amount Farok Ardesher Right of Way 12-20-82 Western Title $5,540.00 Contract Insurance Company Grant Deed 12-20-82 Escrow No. D-314233-10 Payment is for a Temporary Construction Easement over 2,120 square feet of land and Fee Title to 1,880 square feet of land required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Farok Ardesher Right of Way 12-20-82 Farok Ardesher $350.00 Contract Temporary 12-20-82 Construction Easement Payment is for a Temporary Construction Easement over 115 square feet of land required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts 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 Deeds, Grant of Easements and Temporary Construction Easement recorded in the Office of the County Recorder. 1 hereby certify that this is a true and correcteopyot an acBon takan and entered on the minutes of the Board cf Scpe:a- rs on the date shown. ATTES T Er,- J.R. ©LS,.�.:g, Cf%t c :,r CLERK and a `filo Clark of the Board Crig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting ,Dep=.y L t 1-12. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Mobile Home Lower Pine Galindo Creek Concord Area. Project No. 7520-6B8694 The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Purchase Contract is APPROVED: Payee and Grantor Document Date Escrow Number Amount Arthur G. Purchase 1-4-83 Wells Fargo Escrow $16,000 (Purchase) Spessard Contract Company, Escrow 200 (Escrow & Fees) No. 9921. 316,200-( Total Payment for this transition) Payment is for a 11.5 foot by 54 foot two bedroom mobile home, in place in the path of Pine Creek, in Diablo Moble Lodge. The County Public Works Director is AUTHORIZED to execute the above Purchase Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED �o have title to the above Mobile Home registered in the name of the District. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED: 14, J.R. OL ON COUNTY CLERK and e o iclo Clerk of the Board By► ,Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting �. 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janijary 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Property Acquisition Wildcat Creek. Dedication Project No. 7527-61)8606 Richmond Area IT IS BY THE BOARD ORDERED that the following Grant Deed is ACCEPTED: Grantor Document Date Mamie Scott Grant Deed 11-26-82 John Joseph Scott and Shirley Lynn Scott The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board o1 Superfrt rs on the date shown. ATTESTED: � 198'3 J.R. OLSSON, COON-TV CLERK and ex cio Clerk of the Board By Orig. Dept.: Public Works (RP) cc: 114 via-, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on January 4, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: 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 Consent to Offer of MS 171-79 Central Contra Costa Alamo Dedication for Sanitary District Roadway Purposes Consent to Offer of MS 171-79 East Bay Municipal Alamo Dedication for Utility District Roadway Purposes I hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Superviors on the date shown. ATTESTED: 1 q,?3 J.R.OLSSON,COUNTY CLERK and x officio Cleric of the Board By ( ,D�►Pah► Orig. Dept.: Pub 1 i c Works (LO) cc: Recorder (via LD) then PW Records Director of Planning � R 11� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ January 4. 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: 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 Grant Deed of MS 340-77 A. G. Breitweiser Alamo Development Rights Builders, Inc., et al. I hereby ctrtity lust this is a tnae and correct tope►of an scion taken and trtend on tha mbu tts of tht Beard of SUNa -~ .on tha date shown. ATTES;`E�: Z ..�. J.R. Ij O"SSON, COUNTY CLERK and o Chic of fha Dowd DIP-NJ11 t- Public storks (LD) � order (via LD) then PSI Records Director of Planning ; . 11� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: 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 Consent to Offer of SUB 6055 E.I. DuPont de Oakley Dedication for Roadway Nemours & Company,a Purposes Delaware Corporation Relinquishment of DP 3012-82 Contra Costa Electric, Martinez Abutter's Rights Inc. Relinquishment of LUP 2071-82 Robert W. Lammers, E1 Abutter's Rights et ux Sobrante 1 hereby certify that this is a true and eorredoWOf an action taken and entered on the minutes of the Board of Supervise on the date shown. 19 ATTESTE^: L-1� T3 J.R. OLCS N, COUNTY CLERK gnu 1111clo Clerk 4011 the Board By Orig. De t.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 117 /• I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT. Authorize Contract Change Order, Assessment District 1980-4, W. 0. #5472, San Ramon Area The Public Works Director having recommended the initiation of Contract Change Order No. 10 for Assessment District 1980-4 in the amount of $20,165.00 to compensate the contractor, Gradeway Construction for right-of-way delay due to a utility conflict, installing an additional storm drain line, two inlets, one fire hydrant, removing an existing handicap ramp, changing the mountings on the left turn signals on the signal .bridges, and installing a trash rack and thrust blocks on the 216" corrugated metal pipe. The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. 1 hereby certify that this is a true and comet copy of an action taken and entered on the minutes of the Board of Supervi ors on the dato shown. ATTESTED: V g3 J.R. OLSSOM, COUNTY CLERK - and x off1wo Cierk of the Board By "Q I .Dgxft Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 133-79, E1 Sobrante Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Warren R. and Barbara A. Hoffbeck and the County for construction of certain improvements in Subdivision MS 133-79, E1 Sobrante area, through .January 13, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that th!s is a true and correct copy of an ncuon tE!_Qn and entered on the minutes of the Board of Superv.s rs on the dato shown. ATTESTED: • I ct$3 J.R. OLSSON,COUNTY CLERK and fficlo Clerk of the Board Byt = •app Orig. Dept: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Warren R. and Barbara A. Hoffbeck 4716 Hilltop Drive E1 Sobrante, CA 94803 119 S. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote:. AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Cypress Road Culvert Replacement Project No. 0662-6114275 Oakley Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant Deed and Right of Entry are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Willie R. and Right of Way 12-15-82 Western Title $2,330.00 Barbara F. Gann Contract Insurance Company James P. and Grant Deed 12-15-82 Escrow No. D-601479 Judith Lopes Right of Entry 12-15-82 Payment is for a Temporary Construction Easement over 10,771 square feet of land, a permanent easement over 2,595 square feet of land and Fee Title to 5,837 square feet of land required for the Cypress Road Culvert Replacement Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Right of Entry on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. hereby cert+�thai::ia i�;t.^.-_�.rtd correct cols;� an action taken and entered on the minutes of the Board of Supervi ra on the date shown. COUI•.TY CLERK of tfte Board l— By. ,Deputy Orig. Dept.:Pub 1 i c Works (RP) CC: County Auditor-Controller (via R/P) P.W. Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Beloit Avenue Slide Repair W.O. No. 6310 Kensington Area IT IS BY THE BOARD ORDERED that the following deed is ACCEPTED: Grantor Document Date Alan Kalker Grant Deed 9-24•-82 The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. I hereby certify drat this Is i tmoi!iQ�'!4— copy of an action taken and entered an the minutes of the Board of Superri n on the data shown. ATTESTED: A' ��g3 J.R. OLSSON,COUNTY CLERK and a officio Cie*of the Board �kL �► ►Repno Orig. Dept.: Public Works (RP) cc: 121 � t3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES:Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approving Deferred Improvement Agreement along South Via Lucia for NIS 171-79, Alamo Area. Assessor's Parcel rico. 198-040-016. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Owen C. Dickson, permitting the deferment of construction of permanent improvements along South Via Lucia as required by the Conditions of Approval for Subdivision MS 171-79 which is located on the west side of South Via Lucia, 600 feet south of Las Trampas Road in the Alamo area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this 13,3 true and correctcopyof an action taken and entered on the minutes of the Board of 5uperve the date shown. ATTES, fon 4 !9 `3 J.R. OLS-St'q, COUNTY CLERK art ex "clo C,erk of the Board De Duty Orig. Dept.: . Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Owen C. Dickson c/o Wendel Lawlor P. 0. Box 2047 Oakland, CA 94604 122 TWE BOAiiD OF SUS VISORS OF CONTRA COSTA MOM, CAL.MMIII Adopted this Order on January 4, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Schroder. Torlakson, McPeak. NOES: None. ABSENT: bone. ABSTAIN: None. SUBJECT: Fund Transfer Agreement with CALTRANS for SPRR San Ramon Branch Corridor The Public Works Director having informed the Board that on December 17, 1982, the California Transportation Cotrmission, by Resolution No. MT-83-16, allocated 52.0 million in 1982-83 fiscal year, for acquisition of the Southern Pacific San Ramon Branch corridor right-of-way, and The Public Works Director also having stated that the fund will be available for liquidation until June 30, 1987 subject to completion of a Fund Transfer Agreement between the California Department of Transportation and Contra Costa County, and The Public Works Director having recommended that the Chairman of the Board be authorized to sign the Fund Transfer Agreement, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. I hwoy or.U.y tea!this Is a true and carred eM 01 en action to .1%and snored ca a*n1WUtss of the Boerd o'SuptW=rs on C*date shorna. ATT EBT;c: JAN 4 1983 ,!.R.CI.&::KO'd, COL';.e'1 Ci.Di!► ar.;;ax o�Cc:a Car.'o:the Board BY Diana M. He-man bo.fta.caltrans.tl ORIG.DEPT. : Public Works Transportation Planning cc: CALTRANS County Administrator Public Works Transportation Ping. Accounting 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder,Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Award of Contract for Crest View Terrace Reconstruction, M.S. 210-78 Deficiency Correction, Project No. 4580-6X5556-82, Orinda Area Bidder Total Amount Bond Amounts Gallagher and Burk $14,893.75 Labor & Mats. $7,446.88 P. 0. Box 7227 Faith. Perf. $14,693.75 Oakland, California 94601 Richard Sawdon General Engineering, Inc. Eugene G. Alves Construction Co. , Inc. George P. Peres Company Ransome Company P & F Construction Co. Independent Construction Co. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby certify that this is a trw and correct copy of an action taken and entered on the minutes of the Bocrd of Sup. ors on tho date shown. ATTESTED:,mi (9(a J.R. OLSSON4 COUNTY CLERK a officio Clerk of the Board 8Y • � Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division Contractor 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983, by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN SUBJECT: Construction of Section of Highway 4 between Rodeo and Hercules On September 21, 1982, the Board of Supervisors requested the Public Works Department, in cooperation with the Planning Department, to review the situation relative to the increased truck traffic on State Route 4 as a result of the current restrictions on hazardous materials transport through the Caldecott Tunnel due to the passage of Senate Bill 2066; and The Board further requested recommendations concerning possible emergency legislation to exempt the proposed realignment of State Highway 4 near Hercules from the requirements of the California Environmental Quality Act (CEQA); and On January 4, 1983, the Public Works Director reported the total number of tank vehicles diverted to other routes by the Caldecott Tunnel restric- tion would be less than 20 per day, and not all of those diverted would use State Route 4 between Interstate 80 and Cummings Skyway, and he further indicated that recent discussions with Caltrans revealed that all CEQA requirements are close to completion such that the project should be able to proceed on schedule; and The Public Works Director advised that since discussions with Caltrans and the View Park Homeowners Association are continuing in order to further mitigate the impacts of this project on the adjacent community, no special legislation to exempt this project from CEQA will be necessary. IT IS BY THE BOARD ORDERED that receipt of the report the Public Works Director is HEREBY ACKNOWLEDGED. I hereby certify that this is a true and correatcM011 an action taken and entered on the nanutes of the Board of ry sons Supeon the date shown. ATTESTE©: 1 $'3 ORIG.DEPT. : Public Works - J.R. OLSSON, COUNTY CLERK Transportation Planning and ex officio Clerk of the Board cc: City of Hercules --- View Park Homeowners Assoc. 13yn .per County Administrator Director of Planning PW-Traffic tp.bo.construct.t12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: u ervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Travel by tank vehicles through a tunnel on state highways. The Board having received a December 20, 1982 letter from W. H. Hashimoto, Deputy District Director, State Department of Transportation (Caltrans), advising that Caltrans is implementing the provisions of AB 2457 which amends the vehicle code with respect to travel by tank vehicles through a tunnel on state highways, and requesting comments on certain alternatives for the Caldecott Tunnel ; IT IS BY THE BOARD ORDERED the said communication is REFERRED to the Public Works Director and the Office of Emergency Services for response. 1 hsrsby certify Mal this is abwandcometeMOf on action fakaa and entend on"mNutas of the Board of supomisors on the dale shown. ATTESTED: .��.— J.R.OLSSOW.CCOU16 CLERK and ex officio Clerk of the Board By Orig. Dept.: Clerk cc: Public Works Director Office of Emergency Services County Administrator 0, 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Adopted this Order on Januar^► 4- 1093 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT. Hazardous materials on Highway 4 through the City of Brentwood. The Board having received a December 10, 1982 letter from the City of Brentwood expressing concern with truck transportation of hazardous materials on Highway 4 through the City and requesting that the County Offices of Emergency Services assist the Community in investigating and developing possible methods of mitigation of the potentially dangerous situation; IT IS BY THE BOARD ORDERED that the foregoing request is referred to the Director, Office of Emergency Services and the Public Works Director. 1 hereby certify that this is a true andconee eM of an action taken and entered on the minutes of dw Board cf Su=tmiL%e dale shown. A�5;-� : s on 4 ( 9 S3 J.R.OLS. AN,COON i Y CLERK and do Ci3ik of the So" ByNO . !► Orig. Dept.: • Board of Supervisors CC: City of Brentwood Director, Emergency Services Public Works Director County Administrator a. 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Countywide Transportation goals and objectives - hearing fixed. The Board having received from the Public Works Director a memorandum dated January 4, 1983, with respect to Countywide Transportation Project, transmitting a proposed statement of the County's Transportation goals and objectives ; IT IS BY THE BOARD ORDERED that 10 :30 a.m. on January 25, 1983 is fixed for hearing thereon. 1 hereby certify that thin Is a tnto and correetcopy of an action:ak.—n and er.2�rod on tho minutes of the Bo rd of Sup. Tars�or,Cie date shown. ATTESTED =r*':.-L83 j.71. C':.33 0H, COUNTY CLERK .� icto Clec6c of the Board By Orig. Dept.: Board of Supervisors cc: Public Works Director County Administrator •_ 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Pinehurst Road, Moraga The Board having received a December 20, 1982 letter from W.E. Boyd and other officers of the Pacific Electric Motor Company, 1009 66th Avenue, Oakland, California 94621, requesting that repairs in Pinehurst Road, from Moraga to East Oakland, be undertaken, so that the road, which is now closed because of a slide, may be reopened; IT IS BY THE BOARD ORDERED that the foregoing request is referred to Public Works Director for response. T hereby certify that this is a truo and correcte (!y of an action take-1 and entered on tho minutes of the &cc.d of Sccpcnlzs or.the date shown. ATTCS T�u: '"" - J.R. OL SSOM, COUi1TY CLERK and fi:icio Clerk of the Board Bay Orig. Det.. Board of Supervisors CC: Pacific Electric Motor Company Public Yorks Director. County Administrator IL 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Acme Fill Land Use Permit The Board having received a December 7, 1983 letter from Edward M. Lee, Jr., LTC, CE, District Engineer, Department of the Army, San Francisco District, Corps of Engineers, 211 Main Street, San Francisco, California 94105, requesting advice as to whether or not the Board reconfirms the Land Use Permit granted to Acme Landfill near Martinez after consideration of the information contained in the Draft Environmental Impact Report/Statement prepared by Torrey and Torrey, Inc. in August, 1982; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Director of Planning for recommendation. 1 hereby certity that this is a true and correctcoPY of an actic-i taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. JAN 4 193 J.R. OLSSON,COUNTY CLERK aria ax officio Cisrk of tho Board By Deputy Diana M. Herman Orig. Dept: Clerk of the Board cc: U.S. Army CorpS - of Engineers Director of Planning Public Works Director Health Services Director County Administrator 130 THE 6 uARC OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request of Antioch Unified School District with Respect to School Facility Dedication Ordinance No. 78-10 The Board having received a December 8, 1982 letter from Francis A. Frey, Deputy Superintendent, Antioch Unified School District, transmitting Resolution 1982-83-6 adopted by the Board of Education finding that conditions of overcrowding exist in schools within the District and requesting implementation of the provisions of School Facility Dedication Ordinance No. 78-10; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. f hwby certify that this is a trwand eortacteopyof an action taken and entered on Mie Minut"of MO Hoard of Supervisors on the data shown. ATTESTED: LLQ J.R. OLSSON, COUNTY CLERK .and ex offkl0 Clark of NN Dowd By .Drpw Orig. Dept.: Clerk of the Board cc: Antioch Unified School District Director of Planning County Counsel County Administrator 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Minor Subdivision 111-79, Brentwood Area The Board having received a December 7, 1982 letter from Charles Pringle, P.O. Box 658, Brentwood, California 94513, objecting to a public sewer or water service condition imposed in connection with the approval of Minor Subdivision 111-79, Brentwood area, and requesting a public hearing to resolve the matter; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report and recommendation on January 18, 1983. i beteby certify that this Is a true end oorreat cWOf an acekw taken and entered on dw minutas Of dr Board of Supervisors on the date Shown. / ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex offkio Clerk of the BON4 By. Depr+tft Orig. Dept.: Clerk of the Board cc: Charles Pringle Director of Planning Public Works Director County Counsel 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE BYRON FIRE PROTECTION DISTRICT Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Proposed Dissolution of Special Fire Protection Zone No. 1 of the Byron Fire Protection District The Board of Supervisors of Contra Costa County as the Board of Directors of the Byron Fire Protection District having fixed this time for hearing on the proposed dissolution of Special Fire Protection Zone No. 1 of the Byron Fire Protection District; and DeRoyce Bell, Deputy County Administrator, having noted that the fire zone was originally formed to finance construction and equip- ment for a fire station in the Discovery Bay area which was subsequently financed through the formation of an assessment district and Special District Augmentation Funds, having stated that dissolution of the unneeded zone would simplify the budget process and provide more efficient administration of the district, and having recommended that the Board approve the final actions necessary to dissolve the zone; and Charles H. Fuss, member of the Board of Commissioners, Byron Fire Protection District, having stated that it was the concensus of the Commissioners that dissolution of the zone at this time could be a premature act inasmuch as Discovery Bay is a slow growing community, and having requested that decision on the matter be postponed for several months to allow the Commissioners additional time to review all of the aspects and effects of the dissolution; and Supervisor Torlakson having concurred in the need for the Commissioners to receive clarification of the issues, and having recommended that the hearing be closed and that decision on the proposed dissolution be deferred for six weeks to allow the Commissioners an opportunity to meet with county staff; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Torlakson is APPROVED. I hereby certify that this is a true andconectoWol an action taken and entered on the minutes Of the Board of Supervisors on the date alwwn. ATTESTED: 4 a"``'``f`�' ly�'3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of fife Board By 5 — oJ► Orig. Dept.: Clerk of the Board cc: Byron Fire Protection District County Counsel County Auditor-Controller LAFCO County Assessor County Administrator 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Draft Statement Entitled "New Water Ethics for the 1980's" The Board on December 7, 1982 having scheduled this time for a public hearing to receive input on the County's draft state- ment on water policy reform entitled "New Water Ethics for the 1980's"; and Supervisor McPeak having commented on the need for a comprehensive approach to water supply planning and development to achieve the goal of meeting future water needs of the entire State, and having noted that the proposed policies were developed to guide the State in protecting environmental quality and insuring efficient water uses on a statewide basis; and Supervisor Fanden having recommended that the proposed policy on surface water resource management be amended to include a leak loss detection and correction program as one of the specific conservation techniques, and having also recommended that considera- tion be given to incorporating certain state policies and goals, particularly floodplain criteria, in the County's policy statement; and The following individuals having commented on the water policy draft statement: Theodore C. Wellman, representing the Marin County Board of Supervisors; Pete Chadwick, representing the State Department of Fish and Game; Richard R. Nesbitt, representing the League of Women Voters of Diablo Valley; William T. Davoren, representing the Bay Institute of San Francisco; Gloria Duncan, Chair of the Marin Conservation League; and The Board having discussed the matter; and Supervisor Torlakson having recommended that the Water Committee (Supervisors Torlakson and McPeak) review the comments presented this day in conjunction with the January 1982 joint report of the State Water Resources Control Board and the State Department of Water Resources entitled "Policies and Goals for California Water Management: The Next 20 Years", and revise the draft statement as appropriate for further Board consideration; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. CC: Water Committee tftmbycsrtttythat this is&m*endoanctcW01 Public Works Director an sction taken and anternd on Yw minutia Of Ow Director of Planning Board of supwv nt"dsit shown County Administrator ATTESTED: n n3 J.R. OLSSON. COUNTY CLERK .and ex oNicfo Citrk of tht Board By - — - . DopoY 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1991 , by the following vote: ' AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendments to 1982-1983 Alcoholism Plan and Budget The Health Services Director having indicated a need for the Board to approve two amendments to the 1982-1983 Alcoholism Plan and Budget in order to supply a budget summary projection for the 1983-1984 fiscal year and a description of the planning process followed in preparing the 1982-1983 Plan; and The County Administrator having recommended that the Board approve and authorize the Health Services Director to submit to the State Department of Alcohol and Drug Programs the required amendments to the County's 1982-1983 Alcoholism Plan and Budget; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is approved. I hereby certify that this is a true and correct cep r M an action taken and entered on the minutes of...a Board of Supervi ors on the dare shown. ATTESTED: 3 J.R. O SSON, COUNTY CLERIC and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator cc: Health Services Director Alcohol Program Chief State Department of Alcohol and Drug Programs (via Health Services Dept.) 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Close-Out of Community Services Administration Grant and Return of Unexpended Balances The Community Services Department having been requested to close out Community Services Administration Grant 90195-S-81!02 as of September 30, 1982 and return all unexpended balances to the U. S. Treasury, and Having been advised that a special procedure will be followed in closing out grants with unexpended balances of $50.000 or less in lieu of audit, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to prepare the Statement of Revenues and Expenditures specified and to issue a warrant for $3,616.00 for the unexpe•aded balancer of the aforementioned grant and make dizposition as specified by the ihiparuuent of Health and Human Services. I ho obi that M b a true and e=. cM ew an action taken and entered on the mein ma 01 tlia Board W Suptrvi n Det the cleft shown. ATTESTED: Q$3 J.R. OLGON,COUNTY CLERK and ex emids Chwk of Me Hoard by !i- D"Kd>r Orig. Dept,: Community Services cc: County Administrator County Auditor-Controller 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Use Agreement with Battered Women's Alternative, Inc. , 1236 Escobar Street, Martinez IT IS BY THE BOARD ORDERED that the Use Agreement with Battered Women's Alternative, Inc. for use of County-owned Civic Center property at 1236 Escobar Street, Martinez, Califonia, is APPROVED and the County Administrator is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for use of the premises in exchange for general maintenance and upkeep of the property, on a temporary, as-is basis. IT IS FURTHER ORDERED that the Board APPROVES a similar Use Agreement for use of space at the County-owned Richmond Administration Building and AUTHORIZES the County Administrator to execute said agreement when the specific location of such space is defined. I hereby certify that this Is a true end con+seteopyof an action talon end entered on the minubs of this Board of Suporesom on Lhe date shown. ATTESTED: / g 3 J.R.OL SOS,,COUNTY CLERK and ex officio Clerk of#w Bowd By .0""h Orig. Dept.: County Administrator cc: Public Works Department Lease Management Division Battered Women's Alternative, Inc. (via C/A) 137 L( THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SLBJECT: Acknowledgement of Receipt of a Memorandum of Delegation from the Veteran's Administration The Board on November 9, 1982, having approved mutual use Contract #26-023-21 with the Veteran's Administration Medical Center, Martinez, California for specialized testing (Nuclear Medicine Studies) and The Board having considered the recommendations of the Health Services Director regarding acknowledgement of receipt from the Veteran's Administration Medical Center of a Memorandum of Delegation which delegates various aspects of said Contract Administration to the Veteran's Administration Medical Center's Chief of Medical Administration Services, Chief of Nuclear Medicine Service, and Chief of Laboratory Service, IT IS BY THE BOARD ORDERED that receipt of said Memorandum of Delegation from the Veteran's Administration Medical Center is hereby acknowledged and the Board Chair is Authorized to sign Contractor's Acknowledgement of Delegation. I hereby cartify that this Is a true and correct cWof an action taken and entered on the minutes of the Board of Superviors on the dare shown. ATTESTED: 9(52 J.R.OL SON,COUNTY CLERK and ex officio Cleric of the Board G"WW Orig. DePt•: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor US:to __ 13 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract between Health Services Department and County Superintendent of Schools to Provide Asbestos Inspection of Buildings The Assistant Health Services Director--Environmental Health, having advised the Board that the County Superintendent of Schools wishes to contract with the County for the County to provide asbestos inspection and evaluation of the Superintendent's buildings, pursuant to Board Resolution No. 82/544, with the Superintendent to reimburse the Health Services Department for the full cost of services, estimated at $3,234 plus the cost of laboratory fees; and The County Administrator having recommended that the Board approve and authorize the Health Services Director, or his designee, to negotiate and execute on behalf of the County a contract between the County and the County Superintendent of Schools for the purpose of having Health Services Department staff provide asbestos inspection and evaluation of buildings specified by the Superintendent with the Superintendent to reimburse the County at rates approved by the Auditor- Controller; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is approved. I hanby car"that this Isa irwandcorrecteMer an action taken and entered on the minds d tie Board of Supery ors on the date shown. ATTESTED: - 414 Z I /g 8 J.R.OL ON, COUNTY CLERK and ex ofilclo Clark of the Bood Orig. Dept.: County Administrator cc: Health Services Director County Superintendent of Schools County Auditor-Controller Asst. Director--Environmental Health Health Services Dept. s 139 1-14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Agreement with Environmental Impact Planning Corporation; GPA 31-81-SR IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with- Environmental Impact Planning Corporation in connection with the prep- aration of the environmental impact report for GPA 31-81-SR at a cost not to exceed $70,000 under the terms and conditions as set forth in said agreement. Area location: Gumpert Ranch. 1 hereby certify that this ISO We and corradeM 01 On action taken and entered on tho minutes of the Board of Suporyl rs on the date show-.,. ATTESTED: Afe�- A - d.A4d0q_0r_.1 9 8 3 J.R.OLSSON,COUNTY CLERK and ex officlo Cleest of the Board BY •Depuly Orig. Dept.: P I ann I ng cc: County Administrator Auditor-Controller Environmental impact Planning Corp. 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: MICROWAVE RADIO USE AGREEMENT WITH CITY OF RICHMOND Whereas the City of Richmond has requested authorization to use two channels of the county microwave radio system, and provisions have been made for such use J and Whereas the County Sheriff and the County Administrator have recommended approval of the requests BE IT BY THE BOARD RESOLVED that the Chair, Board of Supervisors is authorized to sign the Microwave Radio Use Agreement which shall be effective January 1, 1983. t hare"Cof t►that this Ina true and correct eWof an action taken and entered on the Hnwee of tM Board of Superri n on the date shown. ATTESTED: if, /9_ 8�3 J.R.OL ON,COWMv CLERK and ex officio Clerk of the Board By �• Orig. Dept.: ' SHERIFF cc: City of Richmond County Administrator Auditor Controller 141 CONTRA COSTA COUNTY �� �. APPROPRIATION—ADJIASTh(ENT•- T/C 2 7 a ` RCF ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: Sheriff—Ca— ORGANIZATION SUB-OBJECT 2. FI D s <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IWITITY 2511 4955 Terminal Modem 4 $4000.00 0990 6301 Reserve for Contingencies $4000.00 0990 6301 Appropriable New Revenue $4000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR _LER For the purchase of microwave multiplex equipment to be JAN 0 4 / By: Date used by the City of Richmond to gain access to (2) COU7 gAMINISTRATOR channels on the County's microwave system. The City will be charged for the use of the channels, and this By: Date / termination equipment. BOARD OF SUPERVISORS SDpmisars Pawner.FPK4b n. YES• 5dmxkr.ki;Peik,`Fnri_. ,n N0: _A_4_� JgiV 41983 On ASA I J.R. OLSSON, CLERK 4. I I 1?/ 19 82 - f1YMATYR TITLE DATE By. 1 � Reed L. McDonald APPROPRIATION A POO ,67Z:2 ADJ. JOURNAL 10. (N 129 Raw T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 142 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I t(M1Tatal H #111AIl?/tlei gilt. tct:tit stilet SHERIFF-CORONER fti4eldtis#e —alls"MIT t t(sr(ttf stsctuttte INCREASEOECREASE 2611 9620 Cormnications Services $4,000.00 APPROVED 3., EXPLANATION OF REQUEST AUDITOR-.60NTROLL JAN 0 4 19W For the purchase of microwave multiplex equipment By: Date / / to be used by the City of Richmond to gain access to the County's microwave system. COUNTMIR RATOR By:. ` Dote BOARD OF SUPERVISORS Scpes.8on power.Fslaen. YES: S&Vder.161cPeak.Tur~-M. JAN 41983 NO: Date J.R. OLS E ASA III 1-3-83 516NATURE TITLE DATE By: lEIEIIE SIJ. RAQQ JNII�L 10. (Me134 Rev.2/711) 143 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Contracts with the State of California for Housing of State Prisoners at the County Detention Facilities. (The Cnntra Costa County Detention Facility, the County Fork Furloueh Facilitv and the County Rehabilitation Center at Clayton) . The State of California, Department of Corrections, and the County of Contra Costa having in the past contracted for the housing and supervision of state prisoners at the Contra Costa County Detention Facilities; and The Sheriff-Coroner and the County Adminstrator having recommended that the agreement be continued for the 1982-1983 fiscal year. IT IS BY THE BOARD ORDERED that the recommendations are APPROVED and that the chair- person of the Board of Supervisors is AUTHORIZED to execute the agreements with the State of California for the continuation of these services for the period July 1 , 1982 through June 30, 1983 at a rate of $38.38 state inmate per day and a maximum amount payable by the State not to exceed $980,610. 1 hereby certify that this u a tm andconvdcopy of an action taken and entered on the eAeabs of the Board of Su rvIn on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex ofilclo Clerk of the Board By .De" Orig. Dept.: Sheriff-Coroner cc: County Auditor-Controller . County Adminstrator State Department of Corrections 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization for Community Services Department to Participate in California/Nevada Community Action Association Low-Income Weatherization Program The Community Services Director having requested authority to submit a proposal and, if accepted, to negotiate a contract, to participate in the California/Nevada Community Action Association Low-Income Weatherization Program under contract with Pacfic Gas and Electric Company which, if approved, would allow the Community Services Department to be responsible for the insulation of some 2000 owner-occupied homes between February and December 1983, such authority to be conditioned upon a final contract being returned to the Board of Supervisors for further consideration following approval by County Counsel, the Auditor- Controller, and County Administrator; IT IS BY THE BOARD ORDERED that the recommendations of the Community Services Director are APPROVED, with the understanding that, if successful, a final contract will be returned to the Board for further consideration following approval by the County Counsel, Auditor-Controller, and County Administrator. IT IS FURTHER ORDERED that the Chair is AUTHORIZED to EXECUTE said proposal. 12M Ya►rt4 that thisu a trueandco , cM of an action taken and entered on the amines of the Board of Superhr n on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and•x officio Cleric of the Bab By • Orig. Dept.: County Administrator cc: Community Services Director Pacific Gas & Electric Co. (via Community Services) County Auditor County Counsel Contracts Unit--CSD 14 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Nursery Inspection The Board having received a December 10, 1982, report from John H. deFremery, Agricultural Commissioner - Director of Weights and Measures, stating that the State Department of Food and Agriculture will reimburse the County for certain nursery inspections performed during the 1982-1983 fiscal year, and recommending that the Board approve the $2,606 Standard Agreement No. 4555 Contract with the California Department of Food and Agriculture; IT IS BY THE BOARD ORDERED that the recommendation of the Agricultural Commissioner - Director of Weights and Measures is APPROVED, and the Chair is authorized to execute the contract amendment. 1 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: /9�3 J.R. OL SON,COUNTY CLERK and ex officio Cleric of the Board By �2� Deputy Orig. Dept.: Agriculture Dept. CC: County Administrator Auditor-Controller State Department of Food & Agriculture 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment of Board Order dated November 30, 1982 for approval of Medical Specialist Contract #26-857 The Board of November 30, 1982, having authorized Medical Specialist Contract 126-857 with Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. for professional services, effective December 1, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding amendment of said Board Order, IT IS BY THE BOARD ORDERED that: 1. Said contract is hereby APPROVED; and 2. The Chair, Board of Supervisors, is AUTHORIZED to execute, on behalf of the County, one standard form Medical Specialist contract, as follows: Number: 26-857 Department% Health Services - Medical Care Division Contractor: Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. Speciality: Gastroenterology Term: January 5, 1983 through April 30, 1983 Payment Rate: $ 200 per session, defined as the provision of consultation and/or training services and/or the per- formance of medical procedures during any single con- tinuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. I hereby certtty that this is•bus and correct copy of an scuon taken and entered on the minutes of the Board of Supervi n on the date shown. ATTESTED: q92 J.R.O SON,COUNTY CLERK and ex offlelo Clark of the Board By Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment #29-217-15 with the State Department of Health Services The Board on June 29, 1982, having authorized execution of Contract #29-217-14 with the State Department of Health Services for continuation of the Contra Costa County Venereal Disease Control Project operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-217-15 to continue services through June 30, 1983, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-217-15 (State #82-79416 Al) State Agency: Department of Health Services Effective Date of Amendment: January 1, 1983 (extends original contract term through June 30, 1983) Payment Limit Increase: $19,261 (from $19,261 to a new total of $38,522. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supery ra on the date shown. ATTESTED: I L9IV3 J.R.OL SON, COUNTY CLERK and ex officlo Clerk of the Board By Do" Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Department of Health Services DG:ta 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 by the following vote: Adopted this Order on AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #22-146-5 with Catholic Charities - Diocese of Oakland The Board having considered the recommendations of the Health Services Director, regarding approval of Contract #22-146-5 with Catholic- Charities - Diocese of Oakland for continuation of interpreter/translator services for Southeast Asian refugees at health care facilities, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-146-5 Department: Health Services - Public Health Division Contractor: CATHOLIC CHARITIES - DIOCESE OF OAKLAND Term: January 5, 1983 through September 30, 1983 Payment Limit: $66,173 1 hemby ceffly that this Is a true and coifed copy Of an action taken and gn. Zrc*d on the adiutes of the So"of Superi-=on Lhe da!*showm ATTESTED: 3 J.R.OLISON,COUNTY CLERK &nd ex off do Clerk of the Rood By Orig, DOW Health Services Dept./= CC: County Administrator Auditor-CoDtroller Contractor DG:t& 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 by the following mote: Adopted this Order on 9 AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT; None. ABSTAIN: None. SUBJECT. APPROVAL OF INCREASE IN REVOLVING FUND (21-018) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to increase the Social Service Department's revolving fund in the amount of $1,100. 1 hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervi n on the data shown. ATTESTED: 3 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By Orig. Dept.: "Social Service cc: Attn: Contracts & Grants cc: County Administrator County Auditor-Controller Conservatorship Unit r 15a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP a ADJANTS-- CONTINGENCY SERVICES (21-001-34) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Asp+Atance client with $509.00 payment made to Patricia Hamrick. I h9mhY cOMY that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe on on the date shown. ATTESTED: B 3 J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Social Service cc: Attn: Contracts Unit Claimant County Administrator Auditor-Controller 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS-- CONTINGENCY SERVICES (21-001-33) IT IS BY THE BOARD ORDERED that the Auditor—Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $360.00 payment made to Henry Schroerluke. I hereby certify that this Its true and correct copyol an action taken and entered on the minutes of the Board of Superyi ra on the date shown. ATTESTED: /9 8� J.R. OLSSON, COUNTY CLERK and ex officio Cleric of the Board By Buhr Orig. Dept.: Social Service cc: Attn: Contracts Unit Claimant County Administrator ./Auditor-Controller 152 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 19$3 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Disbursement of Park Dedication Fee Funds to County Service Area R-6, -Orinda. The Director of Planning having advised the Board that the Park and Recreation Facilities Advisory Committee has reviewed and recommended approval of a request by County Service Area R-6, Orinda for an allocation of Park Dedication Fee Funds in the amount of $49;500 for the purpose of developing a sports field in the Orinda area; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved and the County Auditor-Controller is authorized to transfer the funds from Trust Account #2753. M hereby certify that this is a true and convetcopy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: _ 7 J.R. OL ON,COUNTY CLERK and ex officio Clark of the Board By �. ��c f Deputy Orig. Dept.: Planning cc: Auditor-Controller County Administration County Public Works CSA R-6, Orinda 153 In the Board of Supervisors of Contra Costa County, State of Califomia January 4 - 1983 Authorizing the Cot'untytIkrafchasing Agent to Sell Excess County Personal Property. Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the items listed on the attached exhibit are no longer required; NOW, THEREFORE, IT IS BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of said personal property. PASSED by the Board on January 4 , 1983, by the following vote : AYES : Supervisors Powers, Fanden , Schroder, Torlakson, McPeak. NOES: None. ABSTAIN: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the board of Coun itor Supervisors Purch s� Agent4th day a. January . 19 83 Riverview Fire Prot. Dist. affixed thb J. R. OLSSON, Clerk A By f Co" Clerk C. :-fatthews H-24 399 15M 154 W r RIVERVIEW FIRE PROTECTION DISTRICT SURPLUS EQUIPMENT December 1982 1. Unit 110 - 1962 Chevrolet Nova Sedan Cylinder Gas Engine, Automatic Transmission, Mileage 114,000 County Number: 93354 General Condition: Poor Est. Value: $200 2. Unit 100 - 1972 Dodge Sedan V-8 Gas Engine, Automatic Transmission, Mileage 73,000 County Number: 76661 General Condition: Fair Est. Value: $S00 3. Unit 101 - 1974 Plymouth Sedan V-8 Gas Engine, Automatic Transmission, Mileage 79,000 County Number: 93360 General Condition: Fair Est. Value: $750 4. Unit 116 - 1977 Plymouth Sedan V-8 Gas Engine, Automatic Transmission, Mileage 66,000 County Number: 97631 General Condition: Good Est. Value: $1,000 5. Unit 111 - 1958 Chevrolet Pickup 6 Cylinder Gas Engine, Manual, Transmission, Utility Body, Mileage 7S,OC County Number: 93353 General Condition: Poor Est. Value: $SOO 6. Unit 112 - 1969 Chevrolet Pickup 3/4 Ton 6 Cylinder, Automatic Transmission, Mileage 120,000 County Number: 93361 General Condition: Fair Est. Value: $750 7. Unit 107 - 1972 Chevrolet Pickup Gas Engine, Automatic Transmission, Mileage 85,000 County Number: 93375 General Condition: Good Est. Value: $1,000 8. Unit 145 - 1952 Howe Tanker - 1000 GAL Cylinder REO, Gas Engine County Number: 93301 General Condition: Fair Est. Value: $2,SOO 9. Unit 136 - 1954 LaFrance - 1000 G.P.M. Pumper 350 Gal. Tank, V-8-International Gas Engine County Number: 933247 General Condition: Good Est. Value: $4,000 10. Unit 132 - 1957 LaFrance - 1000 G.P.M. Pumper 350 Gal. Tank, V-8 International Gas Engine County Number: 93320 General Condition: Good Est. Value: $4,000 11. Unit 134 - 1957 LaFrance - 1000 G.P.M. Pumper Newa-�int,350 Gal. Tank, 6 Cylin3er Continental Gas Engine County Number: 93255 General condition: Good Est. Value: $5,000 12. Gamewell Fire Alarm Equipment: Wire, Boxes, Receiving Equipment, Hardware. NOTE: Items 10 $ 11 Availability Subject to Delivery of Replacement Apparatus. 155 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Funding for the California Sexual Assault Victim Services Program The Board having received a December 3, 1982, letter from Elizabeth Kerr, Court Advocate/Legal Liaison, Rape Crisis Center of West Contra Costa, 2000 Vale Road, San Pablo, California 94806, advising that the collection of fines upon which the funding of the California Sexual Assault Victim Services Program is based is falling short of expectations, and requesting that the Board encourage probation officers and district attorneys to recommend and judges to impose fines as part of sentence for those convicted of violent crimes; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for response. thoorcwftMeMhba �doort+sefoo�►Of On autos taken*rsd snt+rioe on the minutes of Mr Board W Suprvssc. onthe data shown. J.R. c;_,- . Ci*Vi i Y CLERK and ax c.. .;t; 4#.:k Cl the Board ®I' = DSA► 47 Odg. Dept: Clerk cc: County Administrator Us. Kerr 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Annual Block Grant for Superior Court Judgeships The Board having received a December 7, 1982 letter from Larry E. Naake, Executive Director, County Supervisors Association of California (CSAC) , requesting assistance in seeking to reverse the State Legislature's recent 1982 decision to eliminate the $60,000 annual block grant provided to every county in which a new superior court was established; and The County Administrator having submitted a December 16, 1982 memorandum recommending that the Board provide the assistance requested by CSAC and contact the Chairman of the Assembly Ways and Means Committee, the County's legislative delegation, the presiding judges of the municipal and superior courts in the County, the Contra Costa County Bar Association, and other appropriate persons to urge support for reauthorization of the $60,000 annual block grant for newly established superior court judgeships; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. thereby coe ft that this is a Mmandcanealmmat an action taken and entered on the m1nutaa Of Of Board of Supero rs on the data shown. ATTESTED: �3 J.R. OLSSON, COUNTY CLERK -acrd ex officio Clerk of the Board Ry a;6� omw Orig. Dept.: Clerk of the Board cc: CSAC Assembly Ways and Means Cte. Governor Deukmejian County Legislative Delegation Contra Costa County Bar Assn. Presiding Judge, Superior Court Presiding Judges, Municipal Courts District Attorney Public Defender 157 County Counsel you ti, Ad- 'Mir: rato- In the Board of Supervisors of Contra Costa County, State of California January 4 . 19 83 In the Matter of Lease of Wang Word Processing Equipment. The Board has allocated funds for the lease of word processing equipment for use by the Office of Emergency Services in conjunction with the hazardous materials program. The leasing company requires a resolution of the Board of Supervisors specifically approving a lease purchase transaction as the method by which the equipment is to be acquired. IT IS BY THE BOARD ORDERED that the Wang word processing equipment is to be acquired through a lease transaction and the Purchasing Agent is authorized to sign the lease agreement. PASSED BY THE BOARD on January 4, 1983, by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSTAIN: None. 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Office of Emerg. Svcs. Supervisors vday of 4th January . 19 83 affixed this J. R. OLSSON, Clerk By (J Deputy Clerk C. Matthews 158 H-24 3/79 13M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Recycling Committee On December 15, 1982, the Recycling Committee heard reports from the Public Works Department on the White Office Paper Recycling Program, the Resource Monitor Program, and the Central County Waste-to-Energy Project. The White Office Paper Recycling Program is continuing to operate with good participation from County employees. The Committee discussed with the Public Works Department, methods of reducing the cost to collect the paper. Starting January, the Public Works Department will be using "Work Test" labor to collect the paper, which will reduce labor costs. Staff reviewed a proposal from a company to buy the recycled paper at a slightly higher price then we are receiving currently. Staff was directed to negotiate with both companies to obtain an agreement which is most beneficial to the program. Staff announced that the County hospital is planning to become involved in the program. The Committee directed staff to look into including the Juvenille Hall complex and the Public Works complex located on Glacier Drive into the program. The Resource Monitor Program will be supplemented with the addition of Sara Hoffman, Energy Coordinator, who is working out of the Public Works Department. The Recycling Committee proposes that a meeting be held with all Resource Monitors to discuss the program with them and to solicit suggestions from them to further develop the program. The Committee agreed that energy reduction is a high priority with the County because of dwindling funds. The Committee will stress to the Resource Monitors that savings in energy will result in more funds available in the County for other uses and can reduce the need for employee layoffs in the future. The Public Works Department will develop an agenda for the meeting and work out the other details. The meeting is scheduled for January 19, 1933 during the lunch hour. The meeting is planned to end by 1:00, but the Recycling Committee will ask Department Heads to issue employee releases to the Resource Monitors to allow them time to arrive at the meeting and return to their work place after the meeting. A presentation on the Central County Waste-to-Energy project was provided to the Committee by the County Public Works Department. The presentation was to update the Committee on the status of the project and also to address any concerns that they may have about the project. The Committee raised several concerns about the project and noted that the Public Works Department is preparing responses to the many questions raised by the cities, citizens and others who have heard about the project. Staff was directed to keep the Committee informed on the status of the project at future Recycling Committee meetings. _ur.i �.i_ice_..� • ._ .:'L -..,..:.r i :.c">.a..�-i�cr: .... j The Recycling Committee recommends that this report be ACCEPTED by the Board and that the Resource Monitor meeting be set at January 19, 1983 from 12:00 to 1:00 p.m. in the Board of Supervisors' chambers. Nancy C anden, Supervisor Tom Torlakson, Supervisor Distridt II District V IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Recycling Committee are hereby APPROVED. I hereby cerP.t: ^Xh2t this is atrue and correct copy of an ac::o:r ta :.cn and enier�cn the mirnu: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Board of Commissioners, Contra Costa County Fire Protection District The Board having received a December 17, 1982, letter from Eric Schaefer, Mayor, City of Martinez, requesting that consideration be given to expanding the membership of the Board of Commissioners of the Contra Costa County Fire Protection District from five to seven members to allow the City to continue to be represented on the Board; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee. I Mreby certify that this is a true and correct copyof an action taken and ertersd on the n. inutes of the Board of Supery sc: r^r :ata Shown. ATTESTED:A—�`- J.A. C. . ;4'CLERK and ex c`.._:, c:: :!. Cf tri6 BOard :2T� , Deputy Orig. [dept.: Clerk cc: Internal Operations Committee City of Martinez CCC FPD County Administrator 16 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Conflict of Interest Code for the Contra Costa County Solid Waste Commission The Board having received a December 24, 1982 letter from Ted Prim, Executive Director, State of California Fair Political Practices Commission (FPPC) , advising that the FPPC has received a complaint that the Contra Costa County Solid Waste Commission is not covered by a conflict of interest code and that the FPPC is of the opinion that the Solid Waste Commission possesses sufficient authority to require such a code, and requesting that the Board review the matter and inform the FPPC of its decision; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee, the County Administrator and County Counsel. therebycertifythatthisisattveandcwrwf Wof an action taken and entered on the minutes of tM Board of Supervisors on the date shown. ATTESTED:- � 4'- i P#°3 J.R. G - '4u NTY CLERK and ex ohic::, C r.:.k of the Board Orig. Dept.: Clerk cc: Internal Operations Committee County Administrator County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted thin Ondw on january 4, 1983 , by the following vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Report Prepared by Advisor! Housing Commission, "Affordable Rental }lousing in Contra Costa County: A Blueprint for Action" The Board this day having received a memorandum report from the Executive Director, dousing Authority of the County of Contra Costa, recom=ending certain actions relative to the Advisory Housing] Comriission report "Affordable Rental Housing in Contra Costa County: A Blueprint for Action", and The County Director of Planning having submitted a report setting forth his comments on the Advisory Housing Commission report. IT IS BY THE BOARD ORDERED that both of the aforementioned reports are referred to the Internal Operations Committee. t 1wrebr ee y""b a treat andoaaneleM01 en action t *-i and aMsrod oar tM mk%d ft e1flta Dowd of Supen ism on the dab sftarn. ATTESTED: /94 J.R.O ON, NTY CLERK ex otQdo Cie*of Ow hoard fay .Da�nly 00g. Dept.: County Administrator cc: Internal Operations Committee Supervisors Fanden .and Powers Executive Director, Housing Authority of the County of Contra Costa Director of Planning County Administrator 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Standards for Drilling and Abandoning Water Wells. The Board having received a December 13, 1983 letter from Ronald B. Robie, Director, State Department of Water Resources, P. 0. Box 388, Sacramento, California 95802, urging that consideration be given to revising and updating ordinances on the standards for drilling and abandoning water wells to reflect the methods, materials, and equipment currently being utilized in the well construction field; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Health Services Director and County Counsel. I hereby certify that this Is a true and eorrecteopy of an action taken and entered on the minutes of the Board of Supervisors on the d:te shown. ATTc37TED: JAN 4 1983 J.R. OLSSON, Ct*%0'!i Y CLERK and ex o-611clo C:srk of the Board By .Deputy Diana M.. Herman Orig. Dept.: Clerk of the Board cc: State Dept. of Water Resources Health Services Director . County Counsel County Administrator 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Alameda-Contra Costa Medical Association Recommendation for Search Committee The Board having received a December 21 , 1982 letter from Joseph Ross, MD, President of the Alameda-Contra Costa Medical Association, P. 0. Box 2895, Oakland, California 94618, recommending that Dr. David Troxel be appointed to serve on the Search Committee being formed to screen candidates for the position of Assistant Health Services Director-Public Health; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is REFERRED to the the Health Services Director. 1 hereby certify that this is a true and correotcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTES-TED: JAN 4 �gg� J.R.OLSSON, COLOINTY CLERK and ex offlclo Clark of the Board By - ' •party Diana M.Herman Orig. Dept.: Clerk of the Board cc: Alameda-Contra Costa Medical Assoc. Health Services Dirgctor County Administrator ls5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 1983 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Nutrition and Diet to Mental Health Supervisor N. C. Fanden having provided Board members with copies of a statement prepared by Mrs. Barbara Reed, Probation Officer, Cuyahogo Falls, Ohio, commenting on the relationship of nutrition and diet to mental health; and Supervisor Fanden having recommended that said statement be referred to the Probation Officer and County Sheriff-Coroner for review and report to the Board on the nutritional program provided for resident in county institutions; IT IS BY THE BOARD ORDERED that the recommendation-.of Supervisor Fanden is APPROVED. I hereby certify that this is a true and correct coppat an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:110, IV J.R. 01.E =.�::, CGS °SIT y CLERK and ex oJhcio Cl�i.;c of the Board ey e- 0 ., Deputy Orig. Dept.: Clerk cc: Probation Officer Sheriff-Coroner Health Services Director County Administrator � t 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Proposed Minimum Wage Increase As recommended by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to report to the Board on January 18, 1983, on the impact on the County (including contracts with community based agencies) of the proposed increase in the California Minimum Wage rate of $3.70 per hour. 1 hsrsbycsrtify that this/sa tAffi#ndcorrectMW0j an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: y p-3 J.R. G; {, CG►,,r"7Y CLERK and ex o:r;;;:c, Ci,;.-}r of the Board Dep Uty Orig. Dept.: Clerk cc: County Administrator 167 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1982 County Charity Drive Campaign Judy Ann Miller, Director, Department of Manpower Programs, as Chair of the 1982 County Charity Drive Campaign, having submitted to the Board a report on the results of said campaign, noting that a total of $88,291.70 has been contributed by County employees, which represents a 26 percent increase over last year's contributions; and At the request of the Board of Supervisors, Ms. Miller also having presented a plaque (with a six-year capacity) indicating special recognition to the following County departments for superior support of the campaign in the outlined categories: Most dollars donated-pledged: Health Services Largest dollar percentage Walnut Creek-Danville increase from prior year: Judicial District Most dollars donated-pledged per employee: County Counsel Largest dollar increase per employee from prior year: Manpower IT IS BY THE BOARD ORDERED that receipt of said report and plaque is ACCEPTED. f hersby certify that this is s trusandammetapyot an action taken and entered on the mkwus of ft so"of supervis rs on the date shown. q ATTESTED: /V3 J.A. OLSSON, COUNTY CLERK .and ex officdo Clerk of the Board oy . may Orig. Dept.: Clerk of the Board cc: Director, Department of Manpower Programs . County Administrator 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 19 8 3 , by the following vote: AYES: Supervisors Powers, Fanden, and McPeak. NOES: Supervisors Schroder and Torlakson. ! ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Sammie E. Smith from Evidentiary Hearing Decision. This being the time for hearing on the appeal of Sammie E. Smith from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and The hearing having been opened and Audrey Jane Sturgess, the Hearing Officer at Mr. Smith's evidentiary hearing, . having explained that the required monthly income report had not been received from Mr. Smith for the month of June, 1982, and having commented on the decision and County regulations applicable to the case; and Mr. Smith having explained that, at the time the June report was due, he was involved in completing various documents required for S.S.I. , and that, although he could not recall whether he had delivered the report in person or had sent it via the U. S. Mail, he was certain that the report had been submitted; and Board members having reviewed the documentation and testimony presented; and Supervisor T. Powers having stated that he felt there were significant possible difficulties with the processing of the report through the Department which was moving to another location at the time, and, in view of the fact that Mr. Smith had submitted prior reports on time, having recommended that the appeal be granted; and Supervisor R. I. Schroder having stated that he could not support granting the appeal since he felt that, although an obvious discrepancy existed, he did not feel that the Department was at fault; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED and the appeal of Sarmnie E. Smith is GRANTED. f hKs�►ots�y tftat eldr b a trnaandeaKrsetcopyof an acecn tin and sidw on ow ndnube of dw Dowd of Supt Dim an the dde show. 1.R. ON. NW CLERK a r:o"ido Cttrfc of dw Board 1 dy DqPAr Ong. Dept: Cc: Sa=mie E. Smith 406 Sanford Street Richnond, CA 94801 Social Service Department Appeals t Cowplaints County Counsol County A.,Lministrator �d� r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden Schroder, Torlakson> McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Letter to President Reagan Regarding Community Development Block Grant Budget Cut Proposals The National Association of Counties having advised Contra Costa County that the Office of Management and Budget has proposed a 10% cut in the 1984-85 Community Development Block Grant Program and; The Director of Planning having recommended that the Board authorize the Chair to sign a letter appealing this recommendation to the President; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. 1 hersby certify that this a a tnw and corset colrtr of W action taken and entered on the mUubs of gw Board of Supervisors on the dale shown. ATTESTM: JAN 41993 J.R.OLSSON,COUNTY CLERK and ex offklo Clark of tM Soca# By , Orig. Dept: Planning cc: County Administrator Auditor-Controller L 170 r •- 'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, by the following vote: AYES: Supervisors ' -Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT. Supervisor Powers. ABSTAIN: None. SUBJECT: Authorize Attorney to Sue) for Collection of ) Overpayment ) I. County Counsel's Memo To: County Administrator From: JOHN B. CLAUSEN, County Counsel " By: Peter J. Lucey, Deputy County Counsel Re: Collection of Overpayment from Youth Homes, Inc. Please place this matter on the next Board agenda to have the Board authorize County Counsel to file a lawsuit against Youth Homes, Inc. for collection of overpayments made under Contra Costa County Contracts 20-225 and 20-244. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the County Counsel is hereby authorized to file a lawsuit against Youth homes, Inc. for collection of overpayments under Contra Costa County Contracts 20-225 and 20-244. I certify that this is a true and correct copy of the Board' s Order entered in the minutes for this date. Dated: January 4, 1983 J.R. OLSSON, County Clerk and ex officio Clerk of the Board By. Deputy Diana M. Herman Orig. Dept: CC: County Counsel Clerk of the Board County Administrator 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Adopting Annual Registration Fee Schedules for Certain Designated Commercial Devices Pursuant to a resort from John H. deFremery, Agricultural Commissioner-Director of sleights and Measures, requesting the Board invoke their authority under Sections 12240 of the California Business and Professions Code and adopt annual registration fee schedules for certain designated commercial devices; IT IS BY THE BOARD ORDERED that the aforesaid report is approved in concept and the Director of Weights and Measures and County Counsel are directed to draft the necessary ordinance and submit same to this Board for final approval . I her:by th!s t:�n 1-U0 End Cor:-t copy of or:Ca on anc)enie:Ce;an vii minutes of.no i3Q4�^:iA SU JvrI!ooJ-s on t .-j Lic.,e shown. JAN 4 1983 S H1, COUNTY CLEM.K. c:c;e:: o►jicjo Ciark of the Board Deputy Manz N1. Herman Orig. Dept.: Ce: Agricultural Commissioner County Counsel County Administrator fw 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA* Adopted this Order on January 4, 1983 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPedk. NOES: None. ABSENT: None- ABSTAIN: None. SUBJECT: Relief of Shortage - Delta Judicial District IT IS BY THE BOARD ORDERED that the Delta Judicial District is relieved of shortage in the amount of $5.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller. thereby certify that this Is a true and correcteopyof an action taken and entered on the minutes of the Board of S rvis rs on the data shown. ATTESTED: ;T AW" C /?8 3 J.R.OL SON,COUNTY CLERK and ex officlo Clark of the Board 13Y Orig. Dept.: County Administrator cc: Auditor-Controller District Attorney Delta Judicial District f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RELIEF OF SHORTAGE - WALNUT CREEK-DANVILLE MUNICIPAL COURT IT IS BY THE BOARD ORDERED that the Walnut Creek-Danville Municipal Court is relieved of shortage in the amount of $6.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and Auditor-Controller. 1 h*mby exrttfr that thb is a true and correct e M of an aedion taken and entered on the minutes of ft Board of Super on on the dab shown. ATTESTED; 8 3 J.R. O SON,COUNTY CLERK /and ex officio Clerk of Um Board my Ift" Orig. Dept.: County Administrator cc: District Attorney Auditor-Controller Walnut Creek-Danville Municipal Court t = 174 dr !tom THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: DESTRUCTION OF RECORDS IT IS BY THE BOARD ORDERED that pursuant to Government Code Section 26202 the Sheriff may regularly authorize the destruction or disposition of the below listed documents which are more than 2 years old and not expressly required by law to be filed or preserved. 1. Radio dispatch detail cards 2. 911 phone printer logs The Board, having received a request from -the Sheriff to authorize the destruction of these documents, hereby grants the authority to do so. 1 hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: JAN 41983 J.R. OLSSOM, COUNTY CLERK and ex oftl-clo Clerk of the Board By .Deputy Orig. Dept.: SHERIFF CC: County Administrator 1725 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report on Medi-Cal Program Negotiations The Health Services Director, in response to a Board Order of December 7, 1982, having filed with the Hoard a January s, 1983 memorandum on the status of negotiations with the Governor's Office of Special Health Negotiator for County management of the entire Medi-Cal program; IT IS BY THE BOM ORDERED that receipt of the report of the Health Services Director is acknowledged. I tw+erby is a tna and con%,to"of an&coon tatan and er.:atid en the minutn of On Board of Sutxr►`.tars on tine dela awwn. ATTESTED: JAN 4 1493 ,I.R. OLSSor:,COUNTY CLEM and ex of iclo Clark of the Soard f eP By Diana K Herman Orig. Dept: County Administrator cc: Health Services Director County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Meeting Between Board of Supervisors and Advisory Council on Aging The President, Advisory Council on Aging, having submitted a December 13, 1982 letter to the Board requesting that the Board recharge the Council on its proper role and duties; and Supervisor McPeak having recommended that the Board agree to meet with the Advisory Council on Aging to discuss the Council 's role; IT IS BY THE BOARD ORDERED that the County Administrator is directed to seek a mutually acceptable date and time for the Board to meet with the Advisory Council on Aging, preferably during the lunch hour on a Tuesday when the Board is in session. I hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervtsors on the date shown. ATTESTED: ,SAN A 1983 J.C.OLSSON,COUNTY CLERK and ex officio Cisrk of the Board By P Diana M. Herman Orig. Dept.: County Administrator cc: County Welfare Director Director, Area Agency on aging President, Advisory Council on Aging 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the followingvote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Refund of Excess Documentary Transfer Taxes. The County Recorder, having advised that funds to cover the payment of Documentary Transfer Taxes when recording certain grant deeds have been deposited in excess of the amount required under the law, and having requested that the County Auditor-Controller be authorized to issue warrants refunding the following amounts: Fox Associates #5 P.O. Box J $19.25 Clayton, CA. 94517 Re: Deed recorded 6-17-82 in 10817 at page 87 Title Insurance and Trust Co. 1632 Locust St. $27.00 Walnut Creek, CA. 94596 Re: Deeds recorded 8-9-82 in Vol. 10884 at pages 869,886, and 906 IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to issue warrants in the amounts and to the parties listed above. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. . ATTESTED: 19 3 J.R. O?Z"Aatl4mrON, COY CLERK and ex officio Clerk of the Board By (= i� .Deputy Orig. Dept.: Recorder cc: Auditor County Administrator . 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA (EX OFFICIO THE GOVERNING BOARD PINOLE FIRE PROTECTION DISTRICT) Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Povers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Annual Payment for Fire Protection for Pinole Fire Protection District IT IS BY THE BOARD ORDERED that the Auditor-Controller is DIRECTED and AUTHORIZED to pay $128,243 to the City of Pinole for fire protection services to the Pinole County Fire Protection District for fiscal year 1982-1983 pursuant to the terms of the City-County agreement approved November 18, 1980. I hereby certify that this Is a true and correct copy of On action taken and entemd an the minutes of the Board of Su rwMirs on the date shown. ATTESTED; V J.R.OdSON, COUNTY CLERK and ex officio-Clerk of the Board ley Deputy Orig. Dept.: County Administrator cc: City of Pinole Pinole Fire Protection District Auditor-Controller tTg THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4 1983 by the following vote: Adopted this Order on , AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Support Tax Exemption Request by Bay Area Regional Housing Investment and Development Group IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to send letter to the Internal Revenue Service urging favorable action on the request of Bay Area Regional Housing Investment . and Development Group for Recognition of Exemption under Section 501(c) (3) of the Internal Revenue Code. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of SupervI rs on the date shown. ATTESTED: 91 3 J.R.OL SON, COUNTY CLERK and ex oHiclo Clerk of the Board ear Orig. Dept.:" cc: County Administrator Auditor-Controller Treasurer-Tax Collector Planning Housing Authority ISO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Poi. ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ASSENT: None. ABS'i AIN: None. SUBJECT: Delinquency Prevention Grants The Board having received a December 6, 1982 letter from Joanne Kulam, Chair- person of the Contra Costa County Juvenile Justice and Delinquency Prevention Commission, advising that the State Department of the Youth Authority has announced its intent to award a small number of one-year delinquency prevention grants and has requested local Delinquency Prevention Commissions to review concept papers prior to submission to the State, and further advising that the Commission's deadline for submission of such concept papers for transmittal to the State is January 28, 1983 at 5:00 p.m.; IT 15 BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED. 1 hw*bY osttlfp that Mb Is a b w and correct cM of an action taken and•ntenad on the minutes of the Board of Supenrts on ON data shown. ATTESTED: 46 P 3 J.A. OL SON, COUNTY CLERK and ex otficlo Clark of thQ Board Orig. Dept.: cc: Joanne Killam, JJ-DPC County Probation Officer County Administrator County Welfare Director Criminal Justice Agency County Sheriff-Coroner ` ; 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization to Pay Travel Expenses for Candidates for Position of Assistant Health Services Director--Public Health The Health Services Director having requested authority to reimburse candidates for the position of Assistant Health Services Director--Public Health, for travel expenses to and from Martinez for personal interviews; IT IS BY THE BOARD ORDERED that the Auditor-Controller may reimburse, upon presentation of a Demand, candidates for the position of Assistant Health Services Director--Public Health, coming from outside California for reasonable and necessary expenses connected with their travel to and from Martinez for the purpose of a personal interview, total reimbursement for all candidates not to exceed $5000. i hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi on on the date shown. ATTESTED: 3 J.R. Of. SON,COUNTY CLERK and ex officio Clerk of the Board By_ , aw+hr Orig. Dept: County Administrator cc: Health Services Director Auditor-Controller 18ti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Fanden. Schroder, Torlakson and McPeak NOES: Hone ASSENT: Supervisor Powers ABSTAIN: None SUBJECT. Karl Wandry of Planning Department Staff Commended Supervisor Torlakson having commented that he had received a copy of a December 22, 1982 letter from Daniel C. Helix, President of Helix and Associates, Inc. , commending Karl Wandry of the County Planning Department staff for his cooperation and professional nuidance to the Springbrook Assembly of God Church relating to the church's application for a minor subdivision in the Alamo area which subdivi- sion included a church site in the development plan; As recommended by Supervisor Torlakson, the Board HEREBY REDUESTS that said letter be placed in the personnel file of Karl Wandry. I heMW c@df *At visit•VwendeonmedesNN an&cum taken and eeMnd an fM mbvAw of Me baud of Superwims on Ow dab*AML ATTESTED: 3 J.R.OLS ON,Comm CLERK and ox offk b Clwk of the Boded my •DWAy Orig. Dept.: Clerk cc: Karl Wandry Director of Planning Personnel Department 183 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Rodeo Fire Portection District - new station requirement Supervisor Torlakson having advised that he had received a copy of the January 3, 1983 memorandum from Supervisor Powers to the County Administrator on the subject of a new fire station and personnel for the Rodeo Fire Protection District; and Supervisor Torlakson having recommended that the Board not consider or comment on this issue at this time, but that the Director of Planning be directed to bring forward as soon as possible the study outline for the Community Facilities Element, Fire Protection Component, of the Contra Costa County General Plan which was requested by the Board during the 1982 budget hearing; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 heretri certify that thb h s true and eorrW eM of an action taken and entered on Use nanutes of tint Board of Superriwrs on Use dde*toy= ATTESTED:— &" 4 1 y,'-3 J.R.OLSSOI►I, COU'?M CLERK and ex officio Clerk of the Board By , Deptdy Orig. Dept.: Clerk cc: Director of Planning County Administrator Ml THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Collecting and Reporting Fines for DUI Offenses The Board having received a December 20, 1982, letter from Jean M. Moorhead, State Assemblywoman, Fifth District, expressing concern with respect to a shortfall in fines being collected and deposited in the victim indemnity fund which was created as a result of major changes (effective January 1, 1982) in the driving under the influence (DUI) law, and requesting a review of the County's procedures for imposing, collecting, and reporting fines for DUI offenses with the object of increasing collection levels; IT IS BY THE BOARD ORDERED that the aforesaid matter is referred to the County Administrator, Presiding Judges, District Attorney, County Probation Officer, and Court Administrator. fher+eby eertify that thisN a ttwandcwrsWaWW an action taken aced entered on the minuM of We Board of Supervisors on the date Showa ATTESTED: J.R. CL,*' C;J!;'Y:'f CLERK and ex oihr;.o Cl.:i k of the Board o ell Orig. Dept.: Clerk cc: County Administrator Presiding Judges Muni Courts Presiding Judge Superior Court District Attorney Probation Officer Court Administrators 187 THE SOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors .Powers, Fanden, Schroder,, Torlaksons, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to county Service Area P-4 Citizens Advisory committee On the recommendation of Supervisor Nancy C. Fabden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Shirley L. Henke Appointed to County Service Two-year term 258 La Espiral Area P-4 Citizens Advisory ending December Orinda, CA 94563 Committee 31, 1484 Bill Cosden Appointed to County Service Two-year term #7 LaFond Lane Area P-4 Citizens Advisory finding December Orinda, CA 94563 Committee 31, 1984 Fred Gibbs Appointed to County Service Two-year term 746 Miner Road Area P-4 Citizens Advisory ending December Orinda, CA 94563 Committee 31, 1984 Lynda slominski Appointed to County Service Two-year term #10 Katrina Ct. Area P-4 Citizens Advisory ending December Orinda, CA 94563 Committee 31, 1984 I hereby coffly that this Is a true andeoff0dCOPY011 an action taken and entered on the minutes of the Board of Supervisors on the dato shown. ATTESTED: 1te1-"& 19S3 J.R.09SON, COUNTY CLERK and ex officio Clark of the 1300d Ily- 4ej;4� Deputt Orig. Dept-.: 'CXerk of the Baord cc: Appointees County Service Area via Sheriff's Dept.* Auditor-Controller Sheriff-Coroner County Administrator 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Western Contra Costa County Transit Authority (Board of Directors) On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Del Hosselkus Reappointed to WESTCAT Two-year term ending Board of Directors December 31, 1984 Donna Wirth Appointed to WESTCAT Two-year term ending 2543 Kenny Drive Board of Directors December 31, 1984 San Pablo, CA 94806 i htreby�b that thb to a trw and correctcopyef an acttoa taken and enbred on On n*u tcs of the Board of Superdwrs on the crate shown. ATTESTED: J.R.O ON,CO'.044.71 CLERK and ex of do Clerk of the Board Orig. Dept.: Clerk of the Board CC: Appointees Western Contra Costa . _ County Transit Autority Public Works Director County Counsel County Administrator. Auditor-Controller 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Moraga Fire Protection District Board of Commissioners On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Hazel McClearnen Appointed to the Four-year term 1062 Larch Avenue Moraga Fire Protection ending December Moraga, CA 94556 District Board of 31, 1986 Commissioners - Town of Moraga nominee hereby certify that this is a true C..i:eornctCW01 an action taken and enterad on the minutes of the Board of Supervisors on the date shown. ATTESTED: J :!4 /9 P.3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY- D"tft Orig. Dept.: Clerk of the Board cc: Appointee Moraga Fire Protection District County Auditor-Controller County Sheriff-Coroner County Administrator 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Orinda Area Planning Commission On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM William E. Simpson Appointed to Orinda To fill unexpired 34 Las Cascadas Area Planning Commission term of James Lucas Orinda, CA 94563 ending 9/30/84 haathr oa�try Utat Mla b a trw�!eoerK.!soP�►d an scum takan and aeeod on ow mwaw of dw board of Sopa vhws on an daft shown. ATTESTED: P IV 1.R.OLSSON,COUNTY CLERK and"otndo CWt of the Soard By .D Ay Orig. Dept.: Clerk of the Board CC: William E. Simpson Orinda Area Planning Commission Via Planning Dept. Director of Planning County Administrator Auditor-Controller 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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: Charles Fuss Reappoint to Byron Term ending 4525 Discovery Point Fire Protection December 31, 1986 Byron 94514 District Board of Commissioners Ed Cavalli Appoint to Riverview Term ending 82 Creekside Fire Protection December 31, 1986 Antioch 94509 District Board of Commissioners 1 hereby cw lfy that this Is•true and Bernet copyal an action Witan and entero on the minubs of the Board of Supervisors an tta ds!o shown. ATTESTED:. 1 �17713_ J.R. OLSSON,COUNTY CLERK and ex officio Cleric of Me BoaW By Orig. Dept.:Clerk of the Board cc: Mr. Fuss Byron Fire Protection District Mr. Cavalli Riverview Fire Protection District County Auditor-Controller County Administrator 150 1 C) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1981 by the following vote: AYES: Supervisors Powers, lranden, Schroder, Torlakson, XcPeak 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: Richard Marchoke Appoint to Drug Abuse Board Term ending June 30, 1985 256 El Camino Drive Pittsburg 94565 Robert Haase Reappoint to County Service Term ending 845 Discovery Bay Blvd. Area M-8 Citizens Advisory December 31, 1984 Byron 94514 Committee Margie Nielsen Reappoint to County Service Term ending 123u Willow Lake Rd Area N-8 Citizens Advisory December 31, 1984 Byron 94514 Committee Leo St. John Reappoint to County Service Term ending Rt. 3, Box 48 Area LIB-11 Citizens Advisory December sl, 1984 Oakley 94561 Committee Jeff Huffaker Reappoint to County Service Term ending 50 Shadowood Place Area I,I8-11 Citizens Advisory December 31, 1982 Oakley 94561 Committee Robert Gromm Reappoint to Sanitation Term ending Box 441 District No. 159 Citizens December 31, 1984 Bethel Island 94511 Avisory Committee /Stanley Harris Reappoint to Sanitation Term ending 4A Island Park District No. 1% Citizens December 31, 1984 Bethel Island 94511 Advisory Committee /Ivor Powell Reappoint to Sanitation Term ending P.O. Drawer S District No. 1% Citizens- December 31, 1984 Bethel Island 94511 Advisory Committee Jackie Fleming Reappoint to Bethel Island Term ending P.O. Box 712 Fire Protection uistrict December 31, 1986 Bethel Island 94511 Board of Commissioners Ralph Richardson Reappoint to Bethel Island Term ending Rt. 2, Box 318A Fire Protection District December 31, 1986 OaKley 94561 Board of Commissioners Bruce Kittess Reappoint to Mobilehome Term ending P.Q. Box 750 Advisory Committee December 31, 198b Pittsburg 94565 l hmby ewr Wy MM#ds fa a inti and eenid copy of Appointees an action taken and enterod on the minut=s of the B. I. FPD 3081d of RupwWwrs on the dale shown. CCC Drug Abuse Bd. ATTESTED: Mobile Home Adv. Cte. Public Works J.R. OLSSOk, COUKITY CLERK CAC M-8 and ex offklo Ckit of the Board CAC LIB-11 CAC Sanitation Dist. 15 County Administrator BY pap Auditor-Controller 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Januar-y 11', by the following vote: AYES: Supervisors Powers, Fabdens Schroder, Torlakson, MePeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancies on the Hospice Policy Body On recommendation of staff, IT IS BY THE BOARD ORDERED that the following positions on the Hospice Policy Body are DECLARED vacant because of lack of attendance: NAME CATEGORY Susan G. Louis, O.D. Allied Health Professional Lyla Cromer, R.N. Health Manpower Educator Robert Lowitz, R.N. Oncologist and Internal Medicine Viola Riebe, R.N. Registered Nurse Robert J. Brindley, Pharn. D. Clinical Pharmacologist IT IS FURTHER ORDERED that the Clerk is DIRECTED to apply the Board's appointment policy. I hereby certify that this is a Inn and correct copy of sr.action!&ken and entered on the minutes of the Board of Supervisors on the dstg shown. ATTESTED: I -f .--- 4,14. OLSSON, COUNTY CLERK and ex officio,Clerk of the 800d 13Y Orig. DeI3i--: - Clerk of the Board cc: Health Services Director Robert Kissel County Administrator Auditor-Controller 192 V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignations form the Private Industry Council The Board having been advised by the Director, Manpower Programs, of the resignations of Lori Costa and Olivia Castaneda Paredes, Youth representatives, from the Private Industry Council; IT IS BY THE BOARD ORDERED that the aforesaid resignations are ACCEPTED and that the Clerk is DIRECTED to apply the Board's appointment policy. 1 hereby certify that this Is a true and corredcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: A= ,61 J.R. OLSSOW, COUNTY CLERK and ex officio Clerk of the Board By rn ,o•f v Orig. Dept.: Clerk of the Board cc: Director, Manpower Programs County Administrator. Auditor-Controller 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declare Vacancy on County Service Area P-4 Citizens Advisory Committee NAME ACTION TERM Glenn Newhouse Declare vacancy on Citizens Term expires December 155 Canon Drive Advisory Committee, County 31, 1983 Orinda, CA 94563 Service Area P-4, due to lack of attendance As recommended by Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the aforesaid vacancy is DECLARED. I hweb y certify that Mb is a tno and caroct copy of an action:&ken and enttred on the minutes of the Boerd of Supendsors on the dato shown- ATTEST hown. ATTESTM: i 2=2 J 983 J.R.OLSSON, COUNTY CLERK and ex otWo Clerk of the 800d ey r�r Orig. Dept.: Clerk of the Board cc: Glenn Newhouse County Service Area via Sheriff's Dept. Auditor-Controller Sheriff-Coroner County Administrator 194 r" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1981 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: - Appointment of Representative to the CSAC Private Sector/Public Sector Partnership Project The Board having received a December 20, 1982, dommunication from the County Supervisors Association of California (CSAC) re- questing that a member of the Board of Supervisors be designated as representative to CSAC's Private Sector/Public Sector Partnership Project; IT IS BY THE BOARD ORDERED that Supervisor S. W. McPeak is DESIGNATED as the County's representative to said Project and that staff be assigned, as necessary, to assist in this effort. IT IS FURTHER ORDERED that as said project relates to employ- ment and training programs, Judy Ann Miller, Director of Manpower Programs, is assigned staff responsibility. I hereby esfythat this Is afrwendco,neteopral an action fatten and entered on the mtnuin of the 11oard of SuperWoors on the date shown. ATTESTED: �./9,r3 C-11 U J.R.OLSSON, COUNTY CLERK and e:officio Citric of the Sow ey , Orig. Dept.: Clerk of the Board cc: Supervosor McPeak Director, Manpower Programs CSAC County Administrator T99 . 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA , Adopted this Order on Januzr�.• 4 2983 . by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None , ABSTAIN: None SUBJECT: Release of Letter of Credit for Subdivision 5834 The County Tax Collector having advised that the 1981-1982 rrorerty taxes on rroperty included in Subdivision 5834, City of Lafavette, have been raid in full ; As recommended by the Countv Tax Collector, IT IS BY THE BOARD ORDERED that the Letter of Credit filed with the Board on August 1-5 . 1981 , to secure aforesaid taxes be returned to the Bank of America. Post Office Sox 10. P1ensanton, California 94566, Attention of E. `t, O Sullivan. Assistant Vice President. I WMfytt,at!MaMatea.andopreottiM01 an&CUM talon+and entered on aw Wnutn of dw Dowd of Su7PC'fj'n the dab shown. ATTESTED J.R.OLSSON,COUNTY CLERK and•x offiicio Cfuh of Ow Board By Orig. Dept.: cc: Treasurer-Tax Collector Ned Hauskens Development Company 1451 Danville Blvd. Alamo, California 94507 Bank of America /with original Letter of Credit P.O. Box 10 Pleasanton, California 94566 196 In the Board of Supervisors of Contra Costa County, State of California January 4, , 1983 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS PY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSMM APPLICANT ==Vvy NUMBER AMOUNT OF REFUND KASER: Kathleen Patricia 7031183-0000 9.60 3480 Granada #114 Santa Clara, CA 95051 PASSED by the Board on January 4, 1983 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the board of County Treasurer-Tax Supervisors Collector affixed this 4th day of January 1983_ County Administrator Applicant J. R. ALSSON, Clerk By ate— Deputy Clerk Reeni Mal atto 1.9'7 H-24 4/77 ISm APPLICATION COUNTY OF CONTRA COSTA -' To be filed with: TAX PENALTY REFUND F L E Clerk of the Board of Supervisors N OV X 1,1982 651 Pine Street Martinez,Ca.94553 J. R. OLWN Phone(415) 372-2371 WM OF UKISOR5 W THIS APPLICATION MUST BE ey DUN FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. Applicant_ k Ascle. PAra tc t a Phone 234 -33 o a Last Fiat Middle � 35l l;O 6Z AW+COtr -k/)y S +n" Gl fH�� C 4 r1 S�3"1 Number&Street city State Zip The Revenue and Taxation Code (Section 4985.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. (Use back of form is necessary) he�� rfal it �-rSfi RwNpL 0f i`d-r dt�c. tlr�/ogl}t�T (c�Lcltrcu MU t Olr#-r .r+,# nur►tibty +vas Cm rFtdf'm �- addrtes. s rs _Mtn4;.st 4tt?t.r CLL farnlct,, W; H%_ 4 bovi-•' mor•Id 1we r �� .y r lune17 VU r gat-d Svc b a a -tht Ch lu bt" 1t reeaV_d W,j y 4?,�L SQu4 rt gfi t, 7 I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, executor, or administrator. Sign here k� � ��tri Date I f l✓ ! �' TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent Ist Delinquent 2nd Tax Amount 26.06 Date Paid 10-29-82 Penalty Amount 9.60 Date Paid 10-29-82 Other efund Recommended Z/ Not Recommended Tax Collector Initial Here 1.98 9.1G-14 RESOLUTION NO. 3390 RESOLUTION APPROVING AMENDMENT NO. 11 TO SECTION 8 ANNUAL CONTRIBUTIONS CONTRACT NO. SF-468 AND AUTHORIZING ITS EXECUTION WHEREAS, the HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA (herein called the "PHA") entered into a Section 8 Annual Contributions Contract on November 12, 1975 (as amended) , with the United States of America (herein called the "Government"); and, WHEREAS, it is deemed advisable by the PHA and the Government to amend the Section 8 Annual Contributions Contract in the particulars indicated in such Amendment: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa, as follows: 1. The Amendment to the Annual Contributions Contract is hereby approved and accepted. The Chairperson or the Acting Chairperson is hereby authorized and directed to execute three counterparts of the Amendment on behalf of the PHA, and the Secretary is hereby authorized to impress and attest the official seal of the PHA on each such counterpart and to forward such executed counterparts, or any of them, to the Government together with such other documents evidencing the approval and authorizing the execution thereof as may be required by the Government. 2. This resolution shall take effect immediately. ADOPTED on January 4, 1983 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc; Housing Authority CC County Counsel CC County Administrator 199 9/3G-802.2 HOUSING AUTHORITY 1 or TML COUNTY OF CONTRA COSTA 3133 I[STYOILLO 9TRKKT P.O. ROX 2358 (415)228-5330 MARTINKZ.CALIFORNIA 54563 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 4, 1983 , is a true and correct copy of the original Minutes of said meeting on file , and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 4th day of January, 1983 (SEAL) U ' e�to Villarreal, Secretary 208-jt-82 200 At 2:00 p.m. the Board recessed to meet in Closed Session in Room 10S, James P. Kenny Conference Room, County Administration Building , Martinez , to discuss employee negotiations and litigation matters. At 3:1S p.m. the Board reconvened in its Chambers and continued with the agenda items. 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on January 4. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2536-RZ Filed by Henry Bettencourt, San Ramon Area (Eleonore and James Hessler, Owners) The Board on December 14, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by Henry Bettencourt (2536-RZ) to rezone land in the San Ramon area from Controlled Manufacturing District (C-M) to General Agricultural District (A-2) and Exclusive Agricultural District (A-20) ; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2536-RZ is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 83-2 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 18, 1983 is set for adoption of same. f henbyeertiry►thatthtsN a trueandconactea�ppe/ an action taken and entered on the minutes of the Board of Supero is on the deft shown. ATTESTED: 7 �3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Road By Orig. Dept.: Clerk of the Board cc: Henry Bettencourt Eleonore and James Hessler Director of Planning County Assessor 202 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amendment to ) County General Plan for the ) January 4, 1983 Southeast Clayton Area ) The Board having received a December 17, 1982 letter and a December 23, 1982 addendum letter from Serafino Bianchi requesting that the Board reconsider its December 14 decision approving an amendment to the County General Plan for the Southeast Clayton area, alleging that certain issues and environmental concerns had not been adequately addressed primarily in connection with the Four Winds Retirement Community Project property site; and Mr. Bianchi having commented on the aforesaid letters and having expressed the opinion that a hearing should be held to further discuss the retirement project density as well as the project's cumulative impact on sewer, fire and police services; and Supervisor Fanden having concurred that the issue of urban services for the proposed retirement co=unity did warrant recon- sideration; and Supervisor Torlakson having stated that the general plan designation for the Four kinds parcel should be clarified to indicate the appropriate density for developwent of the site; and Supervisor Schroder having expressed the opinion that the general pian designation for the Four Winds parcel is appropriate, having noted that the concerns expressed by :ir. Bianchi will be reviewed at the time the property is developed, and therefore having moved that the request for reconsideration be denied; and Supervisor Powers having stated that in his opinion no additional evidence was presented to warrant reconsideration of the matter, and having seconded the motion; and Supervisor Torlakson having expressed the opinion that new information, had been presented which required clarification and having presented a substitute motion that the matter be referred to the Director of Planning to outline the various options available for the Board's consideration in resolving the reconsideration request for the Four kinds property; and Supervisor McPeak having stated that in view of the general plan designation for the Four Winds property she felt that surrounding lands in the area should be reviewed to determine their appropriate density designation; and Chair McPeak having ruled that the substitute motion presented by Supervisor Torlakson was an appropriate motion, and Supervisor Fanden having seconded the motion, the same was passed by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak. NOES : Supervisors Powers, Schroder. ABSENT: None. cc: Serafino Bianchi Director of Planning ���c�ihMsrt►�Istaat�wandeonVtcappal County Counsel an action taken and entand on Ma mkHAW of 00 County Administrator faro of Sunr on Ow doe shown. Public Works Director ATTESTED : `'t`�- �9 3 J.R. OLSSON, COUNTY CLERK .and ex oNtaio Clork of dw Board ay 0SIX0 203 r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Adoption of Regulations Relating to Salaries RESOLUTION NO. 83/1 and Terms and Conditions of Employment Whereas the Board of Supervisors enacted County Resolution No. 81/581 establishing as a resolution former Ordinance Code Division 36 relating to salary and general terms and conditions of employment; and Whereas numerous amendments have been made to this resolution and continuing revisions are found to be necessary; and Whereas compilation of the revisions of Resolution 81/581 and amendments to it, along with needed current revisions is appropriate; In its capacity as the Board of Supervisors of Contra Costa County and as governing Board of the Contra Costa County, Moraga, Orinda, Riverview and hest County Fire Protection Districts, and the County Flood Control and Water Conservation District, the Board hereby RESOLVES: 1. The terms of employment and compensation expressed in the attached compilation are hereby adopted and established by this Resolution as the general rules governing employment in Contra Costa County in place of Resolution 81/581, as amended. 2. The terms of employment and compensation adopted and established by this Resolution are attached hereto and incorporated herein by reference. 3. Adoption of this resolution does not delete, change or modify in any way the provisions of current Memorandums of Understanding, deep class resolutions or other resolutions for salaries or other terms and conditions of employment. 4. The continued revision of this compilation shall be the responsibility of the Director of Personnel. All future amendments to this resolution, including but not limited to Memorandums of Understanding, deep class resolutions and other special salary resolutions shall be provided immediately to the Director of Personnel. 5. Resolutions 81/581, 81/714, 81/757, 81/1012, 81/1468, 82/63, 82/542, 82/579, 82/852, 82/1334 and Board Orders dated June 26, 1979 and July 8, 1980 are hereby repealled. 1 hereby certify that this is a true and correct copy of an action taken and entered on!%o m!nu!es of the Board of supervisors on the date aiiav!m. ATTESTED: J.R. OL SON, COUtITY CLERK and ex officio Clerk of the Board By /'22 , Deputy Orig. Dept.: cc: Personnel Countv Administrator County Auditor-Controller County Departments/via Personnel RESOLUTION NO. 83/1 204 SALARY REGULATIONS SECTION 1 COUNTY EMPLOYMENT - GENERAL 1.1 Application of Resolution. County and officers, deputies, and employees shall be paid, as compensation for all services required of them by law or by virtue of their offices, the salaries and other compensation provided for by this resolution. (Ord. 1493: prior code §2430: Ord. 1285; Res. 81/581; Prior Ord. Code §36-2.002). 1.2 Regular Countj Em loyees. a Salaries By Resolution: The compensation of all regular county employees and employees of the Contra Costa County flood control and water conservation district, and employees of the Contra Costa County Fire Protection Districts, except those whose compensation is provided for elsewhere, shall be determined in accordance with such salary schedule(s) and the allocation of classes thereto as are provided by board resolution or by other provisions of this resolution relating to salary administration. (Res. 81/581). (b) Allocations and Changes: The board by resolution may allocate class titles of employment to ranges or levels of such salary schedule(s) and create and abolish positions under new and existing class titles. (c) Effective Dates: Action under this section becomes effective on the next day, unless otherwise provided therein. (Ords. 79-94, 79-43 §3, 1493: prior code §2435: Ord. 1285: see also 924-26.002; Prior Ord. Code §36-2.004). 1.3 Part-time Compensation. A part-time employee shall be paid a monthly salary in the same ratio to the full-time monthly rate to which he would be entitled as a full-time employee under the provisions of this resolution as the number of hours per week in his part-time work schedule bears to the number of hours in the full-time work schedule of the department. Other benefits to which the employee is entitled under the provisions of this division shall be assigned on the,same pro rata basis. If the number of hours per week in the part-time schedule varies or is indefinite, the appointing authority shall give the Director of Personnel an estimate in writing of the average number of hours per week in the part-time schedule of the employment. If the employment is periodic and irregular, depending on departmental requirements, payment for hours worked shall be made at the hourly rate set forth in Section 1.4 which is the equivalent of the monthly rate to which the employee is entitled under this resolution. (Ord. 1493: prior code §2438: Ord. 1285; Res. 81/581; Res. 81/757; Prior Ord. Code §36-2.006). 1.4 Temporary Employment. Persons employed in temporary positions shall be compensated at the hourly rate which is the equivalent of the minimum step of the salary range to which the particular class of position is allocated, except that in cases where the appointing authority has determined that it is not possible to secure qualified persons for temporary employment at the minimum hourly rate, and the appointing authority so certifies in writing to the Director of Personnel providing the reasons therefor, the Director of Personnel may then authorize payment at an hourly rate which is equivalent to one of the higher steps of the range to which the particular class is allocated. (Ord. 70-43 §2 (part), 1970; Ord. 68-19 §2, 1968: Ord. 67-41 §2, 1967Ord. 1739: Ord. 1727: Ord. 1650: prior i code §2439: Ord. 1285; Prior Ord. Code 36-2.008; Res. 83/1). 205 RESOLUTION NO. O�� Overtime pay at the rate of time and a half shall be payable to such employees for work in excess of eight hours per day and for work in excess of forty hours per week occurring before the commencement of the next succeeding work week. The county administrator shall promulgate regulations to effectuate this section, consistent with this code and with the rules of the Director of Personnel. (Ord. 70-43 §2 (part), 1970; Ord. 68-19 §2, 1968: Ord. 67-41 §2, 1967; Ord. 1739: Ord. 1727: Ord. 1650: prior code §2439: Ord. 1285; Prior Ord. Code §36-2.008). Whenever a temporary position in a skilled trades class is to be filled, the Director of Personnel may authorize payment to the temporary employee of the prevailing wage for that trade. (Ord. 70-43 §2 (part), 1970; Ord. 68-19 §2, 1968: Ord. 67-41 §2, 1967; Ord. 1739: Ord. 1727: Ord. 1650: prior code §2439: Ord. 1285; Prior Ord. Code 936-2.008). 1.5 Compensation for Portion of Month. Any employee who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such employee's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. (Ord. 1493: prior code §2440: Ord. 1285; Prior Ord. Code §36-2.010). 1.6 County Administrator's Regulations. The county administrator may promulgate regulations to carry out this resolution or any portion thereof; these shall have the force of law. (Ord. 73-101 §1, 1973; Prior Ord. Code §36-2.012). 1 - 2 G 206 RESOLUTION NO. 0 3 1 SECTION 2 SALARY ADMINISTRATION - GENERAL REGULATIONS 2.1 General Regulations.* Except as hereinafter provided or as provided by various Memorandums of Understanding, new employees shall be appointed at the minimum step of the salary range established for the particular class of position to which the appointment is made; however, new employees in deep classes may be appointed at any step provided for in the implementing deep class resolution. (Res. 83/1) . However, on the written recommendation of the appointing authority based upon the necessity to provide an appointment above the first step in order to secure the appointment of the person best qualified by virtue of education, experience and other relevant factors, the Director of Personnel may authorize that a particular non-deep class position be filled at a step above the minimum of the salary range for the class, but no employee may be appointed at a step above the top base step allocated for the class. Whenever a position is filled in this manner, unless otherwise provided for, incumbents of positions in the same class earning less than the step in the particular salary range at which the new employee enters shall not have their step changed as a result of the new appointment. (Res. 81/1284; Res. 81/757; Res. 83/1). A person appointed from a reemployment or layoff list, on recommendation of the Director of Personnel and approval of the board of supervisors, may be appointed at the same step of the salary range established for the particular class of position as the step which the employee was receiving at the effective date of resignation or layoff. This action shall not require modification of the salaries of other incumbents of positions in the same class earning less than the step at which the reemployed person enters. (Res. 81/757). If a position is transferred from the service of some other governmental jurisdiction to the service of this county, after the position has been allocated to the classification plan by the Director of Personnel, the incumbent of the position shall be assigned to the step on the salary range established for the class which is equal to, or if not equal to, next above the salary rate which he was receiving from the other jurisdiction before transfer, provided that no employee shall be assigned below the second step of the salary range established for that class; if the transferred employee is already receiving a salary greater than the maximum step of the class to which the position is allocated, he shall continue to receive that salary rate until a step in the range equals or exceeds this rate. When transferred employees are assigned to a salary rate, the salary rates of incumbents of other positions in the same class shall not be affected. (Ord. 69-33 91, 1969; Ord. 68-11 §1, 1968; Ord. 1945; Ord. 1727; prior code §2442(a): Ord. 1351; Ord. 1285; Prior Ord. Code 936-4.202). *For the statutory provisions regarding the method of appointment of county employees, see Gov. C. §25300. See also, CONST. art XI §1(b) as to the power of the county to provide the method of appointment. 2 - 1 ;'(J7• 6 RESOLUTION NO. 0 3// SECTION 3 SALARY ADMINISTRATION - ANNIVERSARY DATES AND INCREMENTS 3.1 Designated. a Permanent Employees: Each permanent employee has an anniversary date for pay purposes as herein provided. (b) New Employees: (1) Six-Month Probations. The anniversary of a new employee with a six-month probation period is the first day of the calendar month after the calendar month when he successfully completes his probation period; except that, when he began work on the first regularly scheduled workday for his position which was not the first calendar day that month, his anniversary is the first day of the calendar month when he successfully completes probation. (2) Over Six-Months Probation. The anniversary of a new employee with a probation period of over six months is the first day of the seventh calendar month after the calendar month when he began work; except that, when he began work on the first regularly scheduled work day for his position which was not the first calendar day that month, his anniversary is the first day of the sixth calendar month after the calendar month when he began work. (c) Promotions: The anniversary of a promoted employee is determined as for a new employee in (b) above, depending on whether the new position's probation period is six months of more. (d) Demotions: The anniversary of a demoted employee is the first day of the calendar month after the calendar month when the demotion was effective. (e) Transfers and Reclassifications: The anniversary of a transferred employee, or one whose position has been reclassified to a class allocated to the same salary range, remains unchanged. (f) Reemployments: The anniversary of an employee appointed from a reemployment list to the first step of the applicable salary range and not required to serve a probation period pursuant to County Personnel Management Regulations is determined as for a new employee who is appointed the same date, classification and step and who then successfully completes the required probation period. (Res. 81/1468). (g) Other Salaries and Transfers: Notwithstanding other provisions of this section, the anniversary of an employee who is appointed from outside the county's classified service at a rate above the minimum salary for class, or who is transferred from another governmental entity to this county's classified service, is one year from the first day of the calendar month after the calendar month when he was appointed or transferred; except that when the appointment or transfer is effective on his first regularly scheduled work day of that month, his anniversary is one year after the first calendar day of that month. (Ord. 68-34 §1,1968; Ord. 2009; Ord 1727; prior code 22442(b): Ord. 1351; Ord. 1285; Prior Ord. Code §36-4.402). (h) On Reduction in Compensation and on Reinstatement to former Compensation Level after Reduction in Compensation: The anniversary of an employee who is reduced in compensation or who is reinstated to his former compensation level after reduction in compensation remains unchanged. (Res. 82/579). 3 - 1 RESOLUTION NO. 3.2 Increments Within Range. The salary of each employee, except those with employees already at the maximum salary step of the appropriate salary range, shall be reviewed on the anniversary date as set forth* in Section 3.1, to determine whether the salary of the employee shall be advanced to the next higher step in the salary range. Advancement shall be granted only on the affirmative recommendation of the appointing authority, based on the satisfactory performance by the employee. The appointing authority may recommend unconditional denial of the increment or denial subject to review at some specified date before the next anniversary. The salary of persons who are on leave of absence from their county positions on any anniversary date and who have not been absent from their positions on leave without pay more than six months during their anniversary year preceding the review date shall be reviewed on the anniversary date. Employees on stipendiary educational leave are excluded from the above six month limitation. Persons on military leave shall receive anniversary increments that may accrue to them during the period of military leave. (Ord. 1727; prior code §2442(c): Ord. 1351; Ord. 1285; Prior Ord. Code §36-4.602). 3.3 Frequency of Increments. Except as otherwise provided, increments within range shall not be granted more frequently than once a year, not shall more than one step within-range increment be granted at one time. In case an appointing authority recommends denial of the within-range increment on some particular anniversary date, but recommends a special salary review at some date before the next anniversary as provided for in Section 3.1, the special salary review shall not affect the regular salary review on the next anniversary date. No provision of this chapter shall be construed to make the granting of increments mandatory on the county. (Ord. 1727; prior code §2442(g): Ord. 1351; Ord. 1285; Prior Ord. Code §36-4.604). 3 - 2 200 RESOLUTION NO. k,3/ ' SECTION 4 SALARY ADMINISTRATION - CLASS AND OTHER CHANGES 4.1 Salary - On Promotion. Any employee who is appointed to a position of a class allocated to a higher salary range than the class he previously occupied shall receive the salary in the new salary range which is next higher than the rate he was receiving before promotion. In the event this increase is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. In the event of the promotion of a laid off employee from the layoff list to the class from which the emp*'oyee 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 (5%), in which case the salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. (Ord. 1727: prior code §2442(d): Ord. 1351; Ord. 1285; Prior Ord. Code §36-4.802, Res. 82/852) . 4.2 Salary - On Demotion. Any employee who is demoted to a position of a class having a salary schedule lower than the class of position from which he was demoted shall have his salary reduced to the monthly salary step in the range for the class of position to which he has been demoted next lower than the salary he received before demotion. In the event this decrease is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent less than the next lower step, if the new range permits such adjustment. Whenever the demotion is the result of layoff, either by abandonment of position or displacement by another employee with greater seniority rights, the salary of the demoted employee shall be that step on the salary range which he would have achieved had he remained continuously in the position to which he has been demoted, all within-range increments being granted on the anniversary dates in the demotional class. (Ord. 1727; prior code 92442(e): Ord. 1351; Ord. 1285; Prior Ord. Code §36-4.804). 4.3 Salary - On Voluntary Demotion. Notwithstanding Section 4.2, whenever any employee voluntarily demotes to a position in a class having a salary schedule lower than that of the class from which he demotes, unless the board provides otherwise by resolution, his salary shall remain the same if the steps in his new (demoted) salary range permit, and if not, his new salary shall be set at the step next below his former salary. (Ord. 77-114 §1; Prior Ord. Code §36-4.805. 4.4 Salary - On Reduction in Compensation. The appointing authority may reduce the compensation of an employee by allocating his salary to a lower step on the salary range for the employee's class. (Res. 82/579). 4.5 Salary - On Y-Rating. The appointing authority may Y-rate the salary of an employee as a reduction in compensation in which case, the employee shall not receive classwide salary increases for his class. (Res. 82/579). 210 4 - 1 FiEc;OLUTION NO. k3 // 4.6 Salar - On Reinstatement to Former Compensation Level After Reduction in Compensation or Y-Rating, In his discretion, the appointing authority may increase the salary of an employee whose salary has been reduced under Section 4.4 hereinabove to any step on the salary range for the class up to the step which the employee formerly had attained prior to the reduction of his compensation, plus any step increases granted during the period in which compensation was reduced, not to exceed the top step of the salary range for that class. When an euployee's salary has been Y-rated as a reduction in compensation, the appoint{ng authority, in his discretion, may terminate the Y-rate and have the employee's salary adjusted to the current salary rate established for his class and step. (Res. 82/579). 4.7 Position. An incumbent of a position which is reclassified to a class which is al ocT ated to the same range 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 he was receiving under the previous classification. An incumbent of a position which is reclassified to a class which is allocated to a lower range of the basic salary schedule than is the class of the position before it was reclassified, shall continue to receive the same salary as before the reclassification, but if such salary is greater than the maximin of the range of the class to which the position has been reclassified, the salary of the incumbent shall be reduced to the maxim salary for the new classification. The salary of an incumbent of a position which is reclassified to a class which is allocated to a range of the basic salary schedule greater than the range of the class of the position before it was reclassified shall be governed by the provisions of Section 4.1. (Ord. 1727: prior code 12442(1): Ord. 1351: Ord. 1285; Prior Ord. Code §36-4.1002). 4.8 Salary Reallocation. An employee who has permanent status in a position of a class which is rem ocated to a salary range above or below that to which it was previously allocated shall be compensated at the same step in the new salary range as he was receiving in the range to which the class was previously allocated, except that when the reallocation is from a five-step to a three-step range, or vice versa, he shall receive the step on the new range which is in the same ratio to his salary before reallocation as is the top step of the new range to the top step of the range to which the class was previously allocated, but in no case shall any employee be compensated at less than the first step of the range to which the class is allocated. Provisional employees in positions of a class which are reallocated to a different salary range shall continue to receive the entrance step except as otherwise authorized under Section 2.1. (Ord. 7043 §2 (part1970: Ord. 1727: prior code §2442(h): Ord. 1351: Ord. 1285; Prior Ord. Code 13l.6-4.1004). 4.9 Classification Allocations to Salary Ranges. In the event a classification is a1 ocated by the board of supervisors from a five-step range to a three-step range of the basic salary schedule, or vice versa, each incumbent of a position in the reallocated class shall be placed upon the step of the new range which equals the rate of pay he was receiving at the time of reallocation, except that no incumbent shall be placed at less than the second step of the new range. 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 upon the step of the new range which is next above the salary rate he was receiving in the old range. (Ord. 69-34 §1, 1969: prior code s2434.4; Prior Ord. Code §36-4.1006; Res. 83/1). 4 - 21 � RESOLUTION NO. d 3// 4.10 Salary on Transfer - Same Class. An employee who is transferred from one position to another position in the same class shall be compensated at the same step in the salary range as he previously received. (Ord. 1727: prior code §2442(f): Ord. 1351: Ord. 1285; Prior Ord. Code §36-4.1202). 4.11 Salary on Transfer - Different Class at Same Salary. Whenever a permanent employee is appointed to a position of a class which is allocated to the same salary range as is the class of the position which he previously occupied, he shall continue to be compensated at the same step of the salary range to which the classes are allocated. For purposes of further annual increment within the salary range, his anniversary date shall remain the same as it was before the appointment. (Ord. 1727: prior code §2442(j): Ord. 1351: Ord. 1285; Prior Ord. Code §36-4.1204). 4.12 Salary on Transfer - Different Class Within Five Percent (5x) at Top Step. An employee who transfers to a position in a different class than that he previously occupied, but at a different salary range within five percent (5%) at the top step, shall be paid at the same salary as he was receiving before the transfer; but if the former salary is not a step on the new range, the employee shall be paid at the next higher step on the new range; or if no higher step is available, the employee shall be paid at the next lower step on the new range. For purposes of annual increments within the salary range, the anniversary date shall remain the same as it was before the transfer. (Res. 83/1). 4 - 3 L t. 212 Rw%....,A 4.01,4 I-t0. 43/ ' SECTION 5 SALARY ADMINISTRATION - PAY FOR WORK IN A HIGHER CLASSIFICATION 5.1 Work in Higher Classification - Higher Pay. When an employee in a permanent position is required to work in a higher paid classification, he shall receive the higher compensation for such work, pursuant to Section 4.1 on salary on promotion, plus any differentials and incentives he would have received in his regular position. Unless the board has by resolution otherwise specified, the higher pay shall begin on the twenty-first calendar day of the new assignment. The county administrator shall issue regulations specifying policy and procedures to implement this provision and shall, on request of appointing authorities, make required determinations pursuant to it. (Ords. 77-119 §1, 74-50 §3, 69-65 §1: prior code §2442(k); Ord. 1285; Prior Ord. Code §36-4.1402; 21st calendar day - Res. 79/781, Board Order, August 11, 1981 (Management and unrepresented employees), Res. 82/379 (United Professional Firefighters); 11th work day - M.O.U.'s, Res. 81/1104 (Appraiser's Association), Res. 82/471 (California Nurses Association), Res. 81/1006 (Contra Costa County Employees' Association, Local 1), Res. 80/1469 (Deputy Sheriff's Association), Res. 81/75 (District Attorney Investigator's Association),Res.81/1048 (United Clerical Employees), Res. 82/808 (Deputy Clerks' Unit), Res. 81/1049 (Professional and Technical Employees), Res. 81/1114 (Western Council of Enineers); 18th work day - M.O.U.'s, Res 81/1064 (Social Services Union, Local 535?. 213 5 - 1 RESOLUTION NM 0 3/� SECTION 6 SALARY ADMINISTRATION - PAYMENT 6.1 Dates Designated. On the tenth day of each month the auditor shall draw his warrant upon the treasurer in favor of each officer, deputy and employee of the county and of the Contra Costa County flood control and water conservation district, and of the County fire districts, for the amount of salary due his for the preceding month; but each such person (except those paid on an hourly rate) may choose to receive an advance on his monthly salary, in which case the auditor shall, on the twenty-fifth day of each month draw his warrant upon the treasurer in favor of such person. (Ord. 70-43 §4, 1970: Ord. 1553: prior code §2450; Prior Ord. Code §36-4.1602). 6.2 Amount of Advance. The advance shall be in an amount equal to one-third of the employee's basic monthly salary except that it shall not exceed the amount of the basic monthly salary less all requested or required deductions. (Ord. 1553: prior code §2451; Prior Ord. Code §36-4.1604). 6.3 Election for Advances. The election shall be made by filing on or before April 30th or October 31st of each year or during the first month of employment by filing on forms prepared by the auditor-controller a notice of election to receive salary advance. Each election shall become effective on the first day of the month following the deadline for filing the notice and shall remain effective until revoked. (Ord. 1553: prior code §2452; Prior Ord. Code §36-4.1606). 6.4 Deductions. In the case of an election made pursuant to this division, all required or requested deductions from salary shall be taken from the second installment, which is payable on the tenth day of the following month. (Ord. 1553: prior code §2453; Prior Ord. Code §36-4.1608). 6 - 1 214 ilESOLUTION NO. F.31 SECTION 7 CONDITIONS OF EMPLOYMENT - GENERAL 7.1 Applicability. The conditions of employment in this salary resolution shall apply to all employment in positions whose compensation is provided by this resolution, other than elected officers, those modifications for employees occupying "living-in" positions as described in Sections 14.2 through 14.9 and other modifications as may be made by resolution. (Ord. 73-75 §1 (part), 1973: Ord. 1650: Ord. 1493: Ord. 1463: prior code §2441(a) (part): Ord. 1334: Ord. 1285; Prior Ord. Code 936.6.202). 7.2 Appointing Authority. a Department Head. Unless otherwise provided by ordinance or statute, all appointments shall be made by the head of the department in which the positions are, in accordance with the Personnel Management Regulations and those of the personnel director consistent therewith. (b) Delegability. A department head may delegate (and withdraw and redelegate) this appointing power to one or more subordinates named in writing(s) filed with the personnel director from time to time. (Ords. 79-64, 79-62, 73-75, 1650, 1493: prior code §2441(b): Ords. 1285 §8-A, 1041 §8-A, 793 §9-A, 491 §9-A, 395 99-A, 365 99-A; see also Govt. Code 1190; Prior Ord. Code §36.6.204; Res. 81/757). 7 - 1 215 RESOLUTION NO. 7311 SECTION 8 CONDITIONS OF EMPLOYMENT - HOURS 8.1 On-call and Call-back Time. a On-Call Time - Definition and Credit. On-call time is any period during which the employee is not actually on duty but must be ready to immediately report for duty and be reachable by his superior on ten minutes' notice or less. He shall get one hour of actual work time credit for each four hours of such on-call time, unless otherwise provided by board resolution. (b) On-Call Time - Scheduling. Where the appointing authority requires on-call arrangements, he shall designate which employees have on-call responsibilities, shall schedule the hours when these employees are on call, and may include the on-call time credit as part of the employee's normal workweek. (c) Call-Back Time. An employee called back to duty shall be paid for the actual time on duty plus one hour (but not less than two hours total for each call-back), unless otherwise provided by board resolution. (Ords. 80-83, 79-63, 68-20, 1650, 1493, 1463: prior code §2441(g): Ords. 1334, 1285 §8G, 793 §9G, 759: see also §§22-2.202 and 36-6.404; Prior Ord. Code §36-6.402). 8.2 Normal Workweek and Overtime. a Normal Workweek. The normal workweek for county employees is forty hours between 12:01 a.m. Monday to twelve midnight Sunday, usually five eight-hour days; however, where operational requirements of a department require deviations from the usual pattern of five eight-hour days per workweek, an employee's work hours may be scheduled to meet these requirements, but his working time shall not exceed an average of forty hours per seven-day period throughout an operational cycle, and the department head shall prepare written schedules in advance to support all deviations, the schedules to encompass the complete operational cycle contemplated. (b) Overtime. "Overtime' is any authorized service performed in excess of the normal workweek. Compensation is as provided for in Section 12. (Ords. 78-19 §1, 1707, 1650, 1493, 1463: prior code §2441(h): Ords. 1334, 1285; Prior Ord. Code §36-6.404). 8.3 04-10" Shift - Exceptions from General Salary Resolution Provisions. The provisions of Sections 8.3 through 8.7 are an exception to the general rules in this resolution; but, except as otherwide provided in Sections 8.3 through 8.7, the provisions of this code apply to the employment described herein. (Ord. 72-85 §1 (part); Prior Ord. Code §36-8.2002; Res. 83/1). 8.4 "4-10" Shift - Employees. 14-10" shift employees are those employees of the sheriff's department who are assigned to work four ten-hour days per week. (Ords. 79-75, 72-85; Prior Ord. Code 9536-8.2004). 8.5 04-10" Shift - Normal Work Schedule. The normal work schedule for 04-10" shift employees is four ten-hour working days, during a work week consisting of any seven-day period. (Ord. 72-85 §1 (part); Prior Ord. Code §36-8.2006). 8 - 1 2113" RESOLUTION NO. �3� 8.6 04-10" Shift - Overtime. Except as otherwise provided, overtime for "4-10" shift employees shall be any authorized service exceeding their normal 14-10" shift work schedule, and shall be compensated at one and one-half times the employee's basic hourly salary rate. (Ord. 72-85 §1 (part); Prior Ord. Code §36-8.2008). 8.7 04-10" Shift - Holidays. a Credit for Holidays. Credit for holidays shall be given either on the holiday if it falls on the 04-10" shift employee's regular working day or on his next regular working day if it falls on one of his regular days off. (b) Holiday Overtime Pay. Each "4-10" shift employee shall receive overtime pay for holidays to the extent that regular county employees are credited with holiday time. Holiday "overtime pay" includes compensatory time off for holidays pursuant to the county administrator's regulations under Section 12.1. (c) Absence on Holiday. The maximum time charged to sick leave vacation or leave without pay on a holiday shall be two hours. (Ord. 72-85 i1 (part); Prior Ord. Code §36-8.2010). 8 - 2 1. � RESOLUTION NO. �3� SECTION 9 CONDITIONS OF EMPLOYMENT - VACATION AND SICK LEAVE 9.1 Vacation - General Provisions. a Employees in permanent positions are entitled to vacations with pay which accrue according to, and may be accumulated to maximums set forth in the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appointment to a permanent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the employee qualifies for the corresponding service award pursuant to Section 16, and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial month compensation pursuant to Section 1.5. Vacation credits may be used only after completion of six months' service in a permanent position, but may be used to supplement exhausted sick leave in cases of absence during the first six months; and none shall be allowed in excess of actual accrual at the time vacation is taken. On separation from county service, an employee shall be paid for any unused vacation credits at his then current pay rate. (b) Except when the board provides otherwise by resolution, the following rates for accrual of vacation credits shall apply: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 (c) Regulations. The county administrator may promulgate regulations implementing this section. (d) When a County employee transfers, promotes, demotes, or is reallocated from a job classification where the maximum cumulative hours of vacation accumulation is higher than the job classification to which the employee transfers, promotes, demotes or is reallocated, such employee shall retain all unused vacation credits previously accumulated in the job classification with the higher accrual rate. (Ords. 79-90 §1, 71-110 §15, 1971; 70-43 §2, 1979; 1686; 1650; 1543; 1493; 1467; 1463: prior code §2441(b); Ord. 1334; Prior Ord. Code §36-6.602; Res. 81/1390; Res. 82/542). 9.2 Vacation - Management Reimbursement. a Vacation Payment. Employees, in management classifications (including those working twenty-four-hour shift patterns in merit system fire districts designated by board resolution, may choose reimbursement for up to one-third of their annual vacation accrual, subject to the following conditions; (1) The choice can be made only once *in each calendar year; (2) Payment shall be based on an hourly rate determined by dividing the employee's monthly salary by 173.33 (242.67 for employees working twenty- four-hour shifts in fire districts); 9 - 1 21 RESOLUTION N0. �',3� (3) The maximum number of hours that may be reimbursed in any year is as follows (parenthetical figures for employees working twenty-four-hour shifts in fire districts): For employees hired prior to October 1, 1979: Years of Service Maximum Annual Payment throughU 40 56) hours 12 through 14 41 57) hours 15 through 19 53 (76) hours 20 through 24 66 (92) hours 25 through 29 80 (112) hours 30 years or more 93 (132) hours For employees hired on or after October 1, 1979: Years of Service Maximum Annual Payment 0 through 5 2737 hours 5 through 11 40 Mhours 12 through 14 41 C57� hours 15 through 19 53 (76) hours 20 through 24 66 (92 hours 25 through 29 80 (112 hours 30 years or more 93 (132) hours (4) Accrued vacation balance shall be reduced by the number of hours reimbursed. (b) Regulations. The county administrator may promulgate regulations implementing this section, (Ords. 79-90 12; 76-20, 75-52; Prior Ord. Code 136-6.603) . 9.3 Sick Leave. 5T Accrual. Unless otherwise provided by board resolution, employees in permanent positions accrue sick leave credits at the rate of eight working hours' credit for each completed calendar month of service therein, and for part of a month in minimun amounts of one working hour's credit on the same basis as partial month compensation in Section 1.5. unused sick leave credits accumulate from year to year. (b) Use. Employees may use paid sick leave credit in accordance with the board's policy and the appointing authority's approval. (c) Cancellation. Sick leave credits are cancelled on separation, except for retirement use according to Section 3.2, and except that a laved-off employee's accumulated credits shall be restored if he is reemployed in a permanent position within the period of this layoff reemployment eligibility. (d) Regulations. The county administrator shall promulgate regulations implementing and elaborating the policies expressed in board resolutions and ordinances, including regulating the manner of claiming and proving the proper use of paid sick leave credits. (Ords. 79-107, 73-47 §2,1493: prior code §2441 c): Ords. 1255 i8, 1041, 793, 752-A, 718, 491, 395, 380, 365; Prior Ord. Code 36-6.604). 9 - 2 RESOLUTION NO. i�3� SECTION 10 CONDITIONS OF EMPLOYMENT - RESTRICTIONS 10.1 Marshals, Constables and Deputies. Marshals, constables, deputy marshals and deputy -constables are prohibited at all times from accepting assignments for and performing services on a private basis which by their character and nature can be performed in an official capacity. (Ord. 1928: Ord. 1650: Ord. 1493: Ord. 1463: prior code §2441(1): Ord. 1334: Ord. 1285; Prior Ord. Code §36-6.802). 10 - 1 RESOLUTION NO. Q31 SECTION 11 CONDITIONS OF EMPLOYMENT - DIFFERENTIALS 11.1 Differentials - Shift. Every employee, whose position has a regularly assigned daily work schedule: (1) Requiring for completion more than one and one-half hours over the normal actual working time; or (2) Including at least four hours of actual working time from five p.m. through nine a.m. inclusive; or (3) Involving rotation between the shifts commonly called day, afternoon and graveyard shifts; shall receive extra pay of only one shift differential of five percent of his base salary rate, unless otherwise provided by board resolution. This does not apply to employees in the sheriff's department whose positions qualify for safety membership in the retirement system. The board may by resolution provide for shift differentials for such other employees as it deems necessary. (Ords. 78-3, 74-50 §4, 2034 §1, 1933, 1695, 1650, 1493, 1463: prior code §2441(e): Ords. 1334, 1285; Prior Ord. Code §36-8.602). 11.2 Differentials - For Certain Employees. Any employee assigned to a position, the work location of which is in the isolation, chest or observation wards, or in the admitting office or emergency room of the county hospital, and the work assignment of which requires continuous direct personal contact with patients in these wards or rooms, and any other employee whom the board may by resolution authorize, shall receive per hour worked a premium of five percent of the hourly equivalent of his base rate, or such other additional compensation as the board may by resolution authorize, in addition to his regular compensation, and in addition to the differential provided for in Section 11.1 where he meets the requirements of both Sections 11.1 and 11.2. (Ords. 76-72 §1, 74-50 §5, 69-58 §1, 1650, 1493, 1463• prior code §2241(f); Ords. 1334, 1285, 1041 §8F, 711 §4, 657; Prior Ord. Code §36-8.604). 11.3 Differentials - Vocational Education Teachers. Employees who posses a valid vocational education credential and whose duties include teaching in a vocational education project approved by the California State Department of Education shall receive a premium of five percent of their base salary rate. (Ords. 67-24 §2, 2035 §1, 1966, 1650, 1493, 1463: prior code 92441(o): Ords. 1334, 1285; Prior Ord. Code §36-8.606). RESOLUTION NO. f311 SECTION 12 CONDITIONS OF EMPLOYMENT - OVERTIME 12.1 Overtime - Pay and Regulations. a Pay - Exception. All overtime as defined in Section 8 shall be compensated at one rate; but no employee with authority to schedule work time for himself or others shall receive overtime pay. (b) Regulations - Compensatory Time. The county administrator shall promulgate regulations to implement this section and Section 8, consistent with this code. The regulations shall provide for a perodic choice by individual employees entitled to choose, whether to be paid at the overtime rate or to receive compensatory time off at the rate established by board resolution. The regulations shall provide for accrual of such compensatory time off, which shall be in addition to permissible holiday time accumulation and total vacation accumulation permitted under Section 9. The regulations may provide for a certain fixed basis per year or per month regardless of the number of actual or overtime holidays worked during the period by the various employees choosing this method of compensation. (Ords. 78-19 §2, 1747 1650, 1649, 1493, 1463: prior code s2441(i) Ords. 1334, 1285; Prior Ord. Code �36-8.1002). 12.2 Overtime Pay by Resolutions. The board may from time to time by resolution make provisions, in addition to but not in conflict with this resolution, for extra pay or other benefits to employees for work in addition to their normal work times. (Ord. 79-111; Prior Ord. Code §36-8.1004). 222 12 - 1 RESOLUTION NO- � SECTION 13 CONDITIONS OF EMPLOYMENT - INSURANCE 13.1 Insurance - General Regulations. a) General. The county shall provide programs of insurance covering such aspects of life, accident, health, disability and liability as are specified here or by other board action. (b) Eligibility Generally. Section 7.1 notwithstanding, all of the following whose work schedule is at least half of the normal full-time working schedule are eligible and may choose to participate in this program by application to the county: all elective and appointive officers of the county and judicial and other designated districts, physicians and dentists employed by the county pursuant to contract, and all permanent employees occupying permanent positions. The program(s) may include families, dependents, retired persons and the like. (c) Subvention. The county's contribution to the premium(s) or other charge(s) of each covered person is payable for any month in which he draws compensation for actual time worked or is credited for work time through vacation or sick leave accruals. The board shall fix from time to time the amounts of the premium(s) or other charge(s) and of the county's contribution(s) thereto. (d) Administrative Regulations. This program, the payment of the county's contribution(s), the arrangements for coverage of eligible persons and other administrative details shall be subject to the agreements made from time to time with the person(s) offering this service and to such regulations promulgated by the county administrator as may be necessary to carry out the intent of this division including coverage of part-time positions, those receiving retirement benefits under the employee retirement system of this county, employees on stipendiary educational leave and others. (Ords. 73-61 §1, 71-48 §1, 70-43 92, 68-35 91, 1758, 1677 1559, 1543, 1493: prior code §2441(j): Ords. 1334 §6, 1285 §8; Prior Ord. Code 136-8.1202) . 13 - 1 223 SECTION 14 CONDITIONS OF EMPLOYMENT - LIVING-IN PROVISIONS 14.1 Maintenance Deduction - Generally. Whenever any maintenance is provided to an employee, charges for maintenance shall be made in the amounts and in the manner that the board of supervisors shall prescribe by resolution. (Ord. 1650: Ord. 1493; Ord. 1463: prior code §2441(d): Ord. 1334: Ord. 1285; Prior Ord. Code §36-8.202). 14.2 Living-in Positions - Exception to Other Provisions. The provisions of Section 14 are an exception to the general rules in this salary resolution, but, except as otherwise provided in Section 14, the provisions of this code apply to the employment described herein. (Ord. 1823: prior code §2441.1(a): Ord. 1285; Prior Ord. Code §36-8.402). 14.3 Living-in Positions - Defined. "Living-in positions" are those filled by permanent employees and for which the board of supervisors has approved work schedules exceeding an average of forty hours a week recommended by the department head pursuant to Section 8.2, where part of the schedule is sleeping time and the employee is required to sleep at the place of employment. (Ord. 1823; prior code §2441.1(b): Ord. 1285; Prior Ord. Code §36-8.404) . 14.4 Living-in Positions - Vacation and Sick Leave. Vacation and sick leave accrual and usage procedures in Section 9 apply to incumbents of living-in positions, except that accruals and maximum balances shall be computed in the same ratio as the employee's average work week bears to the standard forty-hour work week. Whenever an employee moves from a permanent position which does not qualify under Section 14 to a position which does qualify, or vice versa, his sick leave and vacation balances will be adjusted in the same ratio as his new work week bears to his former work week. (Ord. 1823: prior code §2441.1(c): Ord. 1285; Prior Ord. Code 936-8.406). 14.5 Living-in Positions - Equivalent Hourly Rate. The equivalent hourly rate as described in Section 1.4 shall be determined by dividing twelve times the base salary by fifty-two times the average weekly work hours. (Ord. 1823: prior code 92441.1(d): Ord. 1285; Prior Ord. Code 536-8.408). 14.6 Living-in Positions - Overtime. Except as otherwise provided, overtime for incumbents of living-in positions shall be any authorized service performed in excess of the living-in work schedule, and shall be compensated at one and one-half times the employee's hourly rate as described in Section 14.5. (Ord. 1823: prior code §2441.1(e): Ord. 1285; Prior Ord. Code s36-8.410). 14.7 Living-in Positions - Holidays. Each incumbent of a living-in position who qualifies under Section 14 shall receive one-half day's pay, calculated at the overtime rate as described in Section 14.6, for each holiday recognized by the county. Holiday pay will be in addition to the regular base pay and will be paid to each incumbent whether he is scheduled to work on the holiday or not. To be eligible for such holiday pay an employee must have been in a pay status in a qualifying position on the day preceding the holiday and on the day next succeeding the holiday. For purposes of qualifying for holiday pay, regular days 14 - 1 224 RESOLUT(ONNO. off and leaves of absence of fifteen calendar days or less will be considered as being in a pay status. Except as otherwise provided, overtime pay will be paid in addition to holiday pay only when an employee works on a•holiday which is not part of his regular work schedule. (Ord. 1823: prior code §2441.1(f): Ord. 1285; Prior Ord. Code §36-8.412). 14.8 Living-in Positions - Shift Differential. Living-in positions are not subject to the shift differential provisions of Section 11. (Ord. 1823: prior code 92441.1(g): Ord. 1285; Prior Ord. Code §36-8.414). 14.9 Living-in Positions - Coroner's Bureau. Three deputy sheriff positions in the Coroner's Bure&i of the Sheriff-Coroner's Department are "living-in positions." (Prior Ord. Code §36-8.405; Res. 81/714) . 14.10 Living-in Positions - Holidays for Coroner's Bureau. Each incumbent of a Coroner's Bureau living-in position who qualifies under Section 14 shall receive the equivalent of eight hours of standard work week overtime pay, calculated at the overtime rate as described in Section 14.6, for each holiday recognized by the county. Holiday pay will be in addition to the regular base pay and will be paid to each incumbent whether he is scheduled to work on the holiday or not. To be eligible for such holiday pay an employee must have been in a pay status in a qualifying position on the day preceding the holiday and on the day next succeeding the holiday. For purposes of qualifying for holiday pay, regular days off and leaves of absence of fifteen calendar days or less will be considered as being in a pay status. Except as otherwise provided, overtime pay will be paid in addition to holiday pay only when an employee works on a holiday which is not part of his regulaa, work schedule. (Prior Ord. Code §36-8.413; Res. 81/714). 14 - 2 �. _ 2 25 R";CLUT;0i4 NO. ��� SECTION 15 CONDITIONS OF EMPLOYMENT - SPECIAL PROVISIONS 15.1 Continuing Pa - Disability Absence. Ta) A permanent employee shall continue to receive his full regular salary during any period of compensable temporary disability absence. "Compensable temporary disability absence," for the purpose of this section, is any absence due to work-connected disability which qualified for temporary disability compensation under the Workmens' Compensation Law set forth in Division 4 of the California Labor Code. When any disability becomes permanent, the salary provided in this section shall terminate. (b) The employee shall return to the county all temporary disability payments received by him from the State Compensation Insurance Fund. (c) No charge shall be made against sick leave or vacation for these salary payments. Sick leave and vacation rights shall not accrue for those periods during which such salary payments are made. (d) The County contribution to the employees group medical plan under Section 13 shall continue during any period of compensable temporary disability absence. (e) The maximum period for the described salary continuation for any one injury or illness shall be one year from the date of temporary disability. (Ords. 1650, 1591, 1493, 1463: prior code §2441(k); Prior Ord. Code §36-8.1402). 15.2 Allowances - Personal Property Loss. Every employee of this county and regular and marine patrol reserves of the office of the county sheriff shall be compensated for the loss or damage, without his fault and in the course of his employment, of the employee's personal property necessarily worn or carried in order to fulfill the duties and requirements of his employment. The measure of this compensation shall be the repair or replacement cost of the property. No employee shall be compensated for such loss or damage until he has made every reasonable attempt to obtain reimbursement from every other person liable for the loss or damage. Claims for this compensation shall be processed according to order of the board of supervisors. (Ords. 1560, 1493, 1470: prior code §2443(c): Ords. 1456, 1441, 1285; Prior Ord. Code §36-8.1604). 15.3 Allowances - Police Dogs. Each deputy sheriff who, upon assignment from the sheriff, owns and provides care and feeding in his home to a dog used for police work shall receive an allowance of eighty dollars per month to cover the ordinary expenses of such care and feeding, subject to such regulations as may be promulgated by the county administrator. (Ords. 74-80 §3, 69-15 §1, 1470: prior code §2443(d): Ords. 1456, 1441, 1285; Prior Ord. Code §36-8.1606). 15.4 Travel - Mileage. Subject to limitations elsewhere provided and upon rendering detailed expense accounts, all county and judicial district officers, deputies and employees shall be allowed their actual (not constructive), reasonable and necessary expenses in performing their official duties, including travel therein. For such expenses of travel necessarily done by private automobile, unless provided otherwise by board resolution, employees shall be allowed twenty-two cents per mile up through four hundred miles per month and sixteen cents per mile over four hundred. The County administrator shall promulgate regulations covering these matters and the submission of these account claims to the auditor-controller. (Ords. 77-114 §2, 74-44, 71-48 §2, 68-44, 1493, 1470: prior code §2443(a); Ords. 1456, 1441, 1285, etc., 215 923; Prior Ord. Code §36-8.1802; Res. 83/1). 15 - 1 22b RESOLUTION NO. �3� 15.5 Travel - Advance Amounts. Officers, deputies and employees who travel beyond the territorial limits of this county on official business shall be entitled to receive in advance of travel an amount equal to the estimated expenses to be incurred. If the advanced amount exceeds the amount of expenses actually and necessarily incurred, the excess shall be repaid to the county upon the return of the officer, deputy or employee to this county. (Ords. 1493, 1470: prior code §2443(b) : Ords. 1441, 1285; Prior Ord. Code §36-8.1804). 15.6 Safety Suggestions - Awards. There is established a program of awards to county personnel for safety suggestions beneficial to the county service. The county administrator is authorized to promulgate regulations for this program. (Ord. 68-18 §1: prior code §2464.5; Prior Ord. Code 36-10.402). 15.7 Safe-driving Awards. a Program. To encourage and reward safe driving, the sheriff-coroner shall maintain a safe-driving award program for personnel in that department, and shall promulgate such regulations as may be necessary to implement it. (b) Awards. These awards shall be given for these amounts of safe driving (the bonds shall be Series EE, or future currently comparable bonds of equal cost to county): (1) 25,000 miles - Pocket-size badge holder; (2) 50,000 miles - Pocket-style duplicate badge; (3) 75,000 miles - Fifty-dollar U.S. Savings Bond; (4) 100,000 miles - One-hundred-dollar U.S. Savings Bond; (5) 150,000 miles - Timepiece suitably engraved, not to cost county more than one hundred fifty dollars. (Ord. 80-48, 76-42; Prior Ord. Code §36-10.602). 15.8 Em io ee Suggestion - Awards. a Program. There is established a program of awards to county personnel for suggestions to help develop more cost effective methods of doing county business. (b) Awards. The employees submitting the three best suggestions approved each quarter by an interdepartmental evaluation committee shall be recognized for their suggestions by presentation of a suitable mento, a letter in their personnel files and a cash award as follows: (1) Best suggestion - S1OO cash award (2) Second place suggestion - S50 cash award (3) Third place suggestion - S25 cash award (c) The County Administrator is authorized to promulgate implementing regulations on this program, including the establishment of criteria excluding awards to management personnel for operations under their supervision. (Board Orders dated June 26, 1979 and July 8, 1980; Res. 83/1). 15 - 2 221 REZOLUTION NO. 4'j1 G SECTION 16 SERVICE AWARD PROGRAM 16.1 Service Recognition - Program Administration. A program of recognition for length of service in the employment of this coun y is established. Responsibility for the administration of this program is in the personnel department. (Prior code §2460: Ord. 787; Prior Ord. Code §36-10-202). 16.2 Service Recognition - Calculating Service. The length of service credits of each employee of the county shall date from the beginning of the last period of continuous county employment (including temporary, provisional, and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent county position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The personnel director shall determine these matters based on the employee status records in his department. (Ords. 76-71 §1, 1838: prior code §2461: Ord. 787; Prior Ord. Code §36-10.204). 16.3 Service Recognition - Service Pins. a) Time of Making Awards. Awards for service shall be made at intervals prescribed by the board of supervisors. (b) Form of Awards. Service awards shall be a certificate, pin, tie clip or similar item (herein called pins), and in addition, after thirty years of service, a timepiece. Their type and design shall be prescribed by board resolution. (c) Frequency of Awards. The first service recognition (pin) shall be awarded after each employee's first ten years of service. Thereafter a new and distinguishable pin shall be awarded after each additional five years of service. Elected officials with eight years or more of service who leave the county service shall be presented with a service pin showing the actual number of years served by them. (Ords. 67-74 §1, 1838: prior code &2462: Ords. 826, 787; Prior Ord. Code 936-10.206). 228 16 - 1 RESOLUTION NO. oF31 SECTION 17 PEACE OFFICER TRAINING 17.1 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 nigh 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 on two and one-half percent of base pay per month for possessing a second P.O.S.T. certificate (advanced) not required by the minimal qualifications of the class. (Ords. 73-64 §1, 72-60 §2 (part), 69-31 §1 (part): prior code §2441.2(a); Prior Ord. Code §36-8.802). 17.2 Incentive Program - Definitions. a Unless otherwise specified or required by the context, the following terms have the following meanings in Section 16. (b) "Officer" means any peace officer member of the sheriff's department, district attorney's office, marshal's office 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. (c) "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.). (Ords. 72-60 §2 (part), 71-31 §1, 69-31 §1 (part): prior code §2441.2(b); Prior Ord. Code §36-8.804). 17.3 Incentive Program - Intermediate Certificate. Every officer below the class of: Lieutenant in the sheriff's department, district attorney investigator grade II 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. (Ords. 73-64 §2, 72-60 92 (part), 71-31 §2, 69-31 §1 (part): prior code §2441.2(c); Prior Ord. Code §36-8.806). 17.4 Incentive Program - Advanced Certificate. Every officer up to and including the class of: Lieutenant in the sheriff's department, district attorney investigator grade II 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. (Ords. 73-64 §3, 72-60 §2 (part), 71-31 §3, 69-31 §1 (part): prior code §2441.2(d); Prior Ord. Code §36-8.808). 17.5 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. (Ords. 72-60 §2 (part), 69-31 §1 (part): prior code §2441.2(e); Prior Ord. Code §36-8.810). *For peace officer training fund, see Ch. 62-6, County Ordinance Code. 22 17 — 1 RESOLUTION NO. �3� SECTION 18 EXEMPT MEDICAL STAFF SERVICE 18.1 Scope. This section supercedes all of the other provisions of this salary resolution except as expressly made applicable herein. This section applies to all exempt medical staff employed in the health services agency whose job classification titles are prefaced by "exempt medical staff." (Ords 79-91 §2,77-38; Prior Ord. Code §36-11.004; Res. 80/598, Res. 82/63, Res. 82/1334). 18.2 Definitions. The following definitions shall apply to all Exempt Medical Staff whose compensation is governed by this resolution. (a) Normal Work Week. The normal work week for Exempt Medical Staff Members shall consist of five eight-hour days or a total of forty hours, 12:01 a.m. Monday to 12:00 midnight Sunday; however, where operational requirements require deviations from the usual pattern of five eight-hour days per work week, an Exempt Medical Staff Member's work hours may be scheduled to meet these requirements. The appointing authority or designee shall prepare written schedules in advance to encompass the complete operational cycle contemplated. (b) Additional Duties. Additional duties may be assigned which consist of any authorized service performed in a clinical program or facility which is outside the Exempt Medical Staff Member's normal duties and responsibilities and which is performed outside of their normal work hours, e.g. emergency assignments and special assignments of staff in the ambulatory services to night, weekend or holiday clinics in excess of their normal work schedule. (c) Physician Call. Physician Call time is any time when the Exempt Medical Staff Physician must hold himself ready to immediately report for duty and must arrange so that his superior or other person on duty can reach him on short notice. Physician Call may include responsibility for conducting certain additional clinical duties. (d) Chief of Service. A Chief of Service is an assignment in which an Exempt Medical Staff Member is assigned to plan, organize and direct the medical practice of a particular medical service, program or clinic or the administration of a medical practice review committee. (Res. 82/63). 18.3 Salary Rates. Exempt Medical Staff classifications shall be allocated to salary ranges or single flat rates as specified by Resolution of the Board for Exempt Medical Staff Members working full time. (Res. 82/63). 18.4 Adjustment of Salary Rates. The Board of Supervisors by resolution may adjust the pay levels for the classifications of Exempt Medical Staff Members by adjusting the salary ranges upward or downward. (Res. 82/63). 18.5 Part-Time Compensation. An Exempt Medical Staff Member working part-time shall a paid a monthly salary in the same ratio to the full-time monthly rate to which he would be entitled as an Exempt Medical Staff Member working full-time as the number of hours per week in his part-time work schedule bears to the number of hours in the regular full-time schedule. Other benefits to which the employee is entitled under the provisions of this division may be assigned on the same pro-rata basis. If the employment is periodic and irregular, depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full-time or part-time. (Res. 82/63). 230 RESOLUTION NO. F3 18.6 Temporary Employment. Exempt Medical Staff Members employed in temporary positions shall be compensated at the hourly rate which is established for the salary step to which the Exempt Medical Staff Member would M assigned if he were working permanent full-time or part-time. (Res. 82/63). 18.7 Compensation for Portion of Month. Any Exempt Medical Staff Member who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Exempt Medical Staff Member's normal work schedule for the particular month; but if the emplcyment is intermittent, compensation shall be on an hourly basis. (Res. 82/63). 18.8 (a) Appointment. Exempt Medical Staff Members shall be employed only in classes for which they are qualified by virtue of their education, experience and professional license, and shal l be paid at a rate established for their classification. For classifications for which a range of steps have been established, Exempt Medical Staff Members shall be appointed at the step of the salary range for their class which is appropriate to their particular qualifications and the position to be filled. The determination of an Exempt Medical Staff Member's qualifications and designation of the appropriate step of the salary range shall be by the appointing authority or designee and shall be final. (b) Reappointment. Exempt Medical Staff Members who terminate their services with the County and are subsequently reemployed in the same medical staff class- ification within two years from the date of termination may be appointed at the step of the salary range at which they were employed at the time of termination. (Res. 82/63). 18.9 Performance Evaluation. The duties and performance of each Exempt Medical Staff Member shall be reviewed and evaluated periodically, typically on an annual basis. The Exempt Medical Staff Member shall see a copy of the evaluation if it is negative. The evaluation by the appointing authority or designee shall be final. (Res. 82/63). 18.10 (a) Salary Adjustment. Based upon a review of each Exempt Medical Staff Member's duties and performance, the appointing authority or designee may authorize an adjustment in the salary of the Exempt Medical Staff Member. Such adjustments shall be made to the next higher or next lower salary step on the range. No salary adjustment shall be made unless a recommendation to do so is made by the appointing authority, or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. (b) Frequency. An Exempt Medical Staff Member shall be eligible for a salary review one year after the date of his original appointment and annually thereafter. At that time, the appointing authority or designee may authorize a salary adjustment, deny the adjustment unconditionally or deny the adjustment subject to review at some specified date before the next anniversary. Under special circumstances, the appointing authority or designee may make a one-step adjustment in advance of the date on which an Exempt Medical Staff Member becomes eligible for that adjustment. When such an advance adjustment is made, however, the Exempt Medical Staff Member may not receive another adjustment until the date of eli ibility following that for which the adjustment was authorized in advance. ?c) Effective Date. Adjustments to Exempt Medical Staff Members' salaries shall be effective on the first day of the month following the month in which the adjustment is authorized by the appointing authority or designee. (Res. 82/63). 18 - 2 GG t. 231 RESOLUTION NO. 03 y 18.11 Exempt Medical Staff Incentive Pay. Two additional steps have been added to the base pay range for each Exempt Medical Staff classification (except the Resident Physician classifications) for the purpose of providing incentive pay to permanent employees in those classifications. Administration of the incentive pay plan must be preceded by implementation of incentive pay criteria to be developed by a joint management/medical staff committee consisting of Exempt Medical Staff and Health Services Department management representatives. The committee shall consider performance expectations and quality of service and patient/visit indicators. The Health Services Director or his designee may conduct an evaluation of an exempt medical staff employee's performance at any time for the purpose of incentive pay review. If an exempt medical staff employee receives an overall rating of outstanding, said employee may be advanced up to two (2), two and a half percent (2.5%) incentive pay levels on the pay range for that particular Exempt Medical Staff classification, provided, however, that said incentive pay shall remain in effect only until the day prior to the employee's next anniversary date and will terminate on that date or at the appointing authority's descretion, whichever is sooner. (Res. 82/1334). 18.12 Salary on Change of Assignment. Ta) If a significant change is made in the duties, responsibilities, work schedule or work location assigned to an Exempt Medical Staff Member, the appointing authority or designee may review the changes to determine if they are of such a magnitude to warrant an adjustment in the salary level of the Exempt Medical Staff Member. If it is determined that an adjustment is appropriate, the appointing authority or designee may adjust the salary upward or downward to the appropriate step of the range. If such an assignment is temporary (typically not exceeding one year duration), the Exempt Medical Staff Member shall return at the termination of the assignment to the step of the range he/she would have received had he/she remained in his/her regular assignment. (b) Effective Date. Salary adjustments reflecting changes in assignment of an Exempt Medical Staff Member shall be effective on the first day of the month following the month in which the adjustment is made by the appointing authority or designee. (Res. 82/63). 18.13 Salary - On Promotion or Demotion. When an employee of a class on the basic or exempt salary schedule is appointed to a position in an Exempt Medical Staff classification, the salary range for which is either higher than or lower than the class he previously occupied, his salary shall be established in accordance with Section 18.8(a) (Appointment). (Res. 82/63). 18.14 Salary on Promotion - _Exempt Medical Staff Resident Physicians. Exempt Medical Staff Resident Physicians are expected to spend approximately one year in each of the three classifications. However, the duration of an employee's training at one of the levels may be extended at the discretion of the appointing authority or designee. Exempt Medical Staff Resident Physicians advancing to a next higher resident physician classification shall be paid at the monthly rate for that classification. (Res. 82/63). 18 - 3 2,3� RESOLUTION NO. k.31 18.15 Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic or exempt salary schedule to an Exempt Medical Staff classification shall be established in accordance with Section 18.8(a) (Appointment). 18.16 Reassignment. Exempt Medical Staff Members who are reassigned from one position to another position within the same classification shall be compensated at the same step in the salary range as they were previously. If the reassignment is accompanied by a significant change in the duties, responsibilities, work schedule or work location, the Exempt Medical Staff Members salary may be adjusted in accordance with Section 18.12 (Salary on Change of Assignment). 18.17 Additional Duties. In addition to their regular duties, an exempt medical staff member may be compensated for time spent performing additional assigned duties which may consist of any authorized service performed in a clinical program or facility which is outside the exempt medical staff member's normal duties and responsibilities and which is performed outside of their normal work hours. Permanent full-time and part-time Exempt Medical Staff Members who are assigned additional duties defined in Section 18.2(b) shall be paid for such additional work at an hourly rate established by the Board. Such assignments must be made in advance by the Health Services Director, Assistant Health Services Director or Chief of Service. (Ord. 77-38 91 (part); Prior Ord. Code 936-11.012; Res. 82/63). 18.18 Physician Call Pay - General. In addition to their compensation for regular duties, exempt medical staff physicians may be compensated for time spent on physician call . The rate of compensation for each exempt medical staff physician shall be established by the appointing authority or designee, from a range of pay rates authorized by resolution of the board. Designation of the rate will be at the discretion of the appointing authority or designee who shall consider guidelines to be established by resolution of the board which may include the amount of time spent on physician call, the professional demands of the service, the frequency and duration of recall incidents and the professional qualifications of the physician. (Ord. 77-38 §1 (part); Prior Ord. Code §36-11.010; Res. 82/63). 18.19 �Ph sician-Call Pay. (a) The Board shall annually authorize expenditures for Physician-Call costs to the specific medical services requiring such availability of an Exempt Medical Staff Physician. (b) From the funds allocated to each medical service, the appointing authority or designee shall designate an annual rate of pay for each Exempt Medical Staff Physician performing Physician-Call in that particular medical service. The annual rate shall be designated for each Exempt Medical Staff Physician to reflect the portion of the total Physician-Call duties and responsibilities of the particular medical service which are assigned to the Exempt Medical Staff Physician, and may be adjusted upwards or downwards to further reflect any significant change in the Exempt Medical Staff Physician's responsibility for Physician-Call services. The total of the pay rates designated for all the Exempt Medical Staff Physicians in a particular medical service may be less than but shall not exceed the annual authorization of Physician-Call expenditures for that service. In designating or adjusting the pay rate, the appointing authority or designee shall consider criteria including, but not limited to: 18 - a 233 RESOLUTION NO. �.3� (1) The medical demands of the service including the duties and responsibilities of the physician when called; (2) the number of call incidents typically encountered in the medical service; (3) the amount of time the Exempt Medical Staff Physician is typically required to spend at the facility when called; (4) the number of hours of Physician-Call assigned to the Exempt Medical Staff Physician; and (5) the professional qualifications of the Exempt Medical Staff Physician. (c) Payment shall be on a monthly basis, each monthly payment consisting of one-twelfth (1/12) of the designated annual rate. (Res. 82/63). 18.20 Chief of Service Duties. The Health Services Director may periodically assign Exempt Medical Staff Members to perform Chief of Service duties and may designate an additional amount, not to exceed $263, to be paid each month for this assignment. (Res. 82/1334). 18.21 Saturday Night Emergency Room Duty. The Exempt Medical Staff Members assigned to duty in the emergency room from 7:00 p.m. Saturday to 7:00 a.m. Sunday shall be paid an additional $126 for each shift worked. (Res. 82/1334). 18.22 Thanksgiving/Christmas Emergency Room Duty. The Exempt Medical Staff Members assigned to duty in the emergency room for a shift on Thanksgiving Day or Christmas Day shall be paid an additional $126 for each shift worked. (Res. 82/1334). 18.23 Mileage. Effective November 1, 1982 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .22 per mile 401 - plus miles .16 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U. S. City average and selected areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics, U. S. Department of Labor, hereinafter referred to as the 'Energy Report". The above mileage rates shall be increased or decreased by one cent (1t) for each fifteen cents (15¢) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above formula rates include price increases reported since July, 1979. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the availability of the official monthly Energy Report in its present form and calculate on the same basis unless otherwise agreed upon by the parties. (Res. 82/63, Res. 82/1334). 18 - 5 RESOLUTION NO. P311 234 18.24 Educational Leave. Each permanent full-time employee with one (1) or more years of service shall be entitled to five (5) days leave with pay each year to attend courses, institutions, workshops or classes which meet requirements for American Medical Association Category One Continuing Medical Education. Requests must be submitted for approval in advance to the appropriate Assistant Health Services Director of Service Chief so coverage can be arranged. (Res. 82/1334). 18.25 Vacation - General Provisions. a Exempt Medical Staff Members in permanent positions are entitled to vacations with pay which accrue according to, and may be cumulated to maximums set forth in, the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appointment to a permanent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the Exempt Medical Staff Member accrues the time set forth in Subsection (b), and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial-month compensation pursuant to Section 18.7. Vacation credits may be used only after completion of six months service in a permanent position but may be used by Exempt Medical Staff Members to supplement exhausted sick leave in cases of absence during the first six months, and in addition, by Exempt Medical Staff Resident Physicians in order to reconcile vacation schedules to training needs. No vacation shall be allowed in excess of actual accrual at the time vacation is taken. On separation from County service Exempt Medical Staff Members shall be paid for any unused vacation credits at their then current pay rate. (b) The rates at which vacation credits accrue, and the maximum cumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 0__ 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 (Res. 82/63). 18.26 Sick Leave. a Accrual. Exempt Medical Staff Members in permanent positions shall accrue sick leave credits at the rate of eight working hours credit for each completed calendar month of service in the permanent position. Credits for a portion of a month in minimum amounts of one hours working time shall accrue on the same basis as partial-month compensation as specified in Section 18.7. Unused sick leave credits shall accumulate from year to year. (b) Use. Exempt Medical Staff Members may use paid sick leave credit in accordance with the Board's policy and the approval of the appointing authority or designee. (c) Cancellation. When Exempt Medical Staff Members are separated, accumulated sick leave credits shall be cancelled, unless the separation results from a layoff, in which case the accumulated credits shall be restored, if they are reemployed in a permanent position within the period of their layoff eligibility. 18 • 6 . 235 RESOLUTION NO. F311 (d) Regulations. The County Administrator shall promulgate regulations implementing and elaborating the policies expressed in Board resolutions and ordinance, including regulating the manner of claiming and proving the proper use of paid sick leave credits. (Res. 82/63). 18.27 Insurance - General Regulations. T_a) General. The County shy provide programs of insurance covering such aspects of life, accident, health, disability and liability as are specified here or by other Board action. (b) Administrative Regulations. This program, the payment of the County's contribution(s), the arrangements for coverage of eligible persons and other administrative details shall be subject to the agreements made from time to time with the person(s) offering this service and to such regulations promulgated by the County Administrator as may be necessary to carry out the intent of this division including coverage of part-time positions, those receiving retirement benefits under the employees retirement system of this County, employees on stipendiary educational leave and others. (Res. 82/63). 18.28 Pant. Payment procedures shall be as specified in this Resolution. (Res. 9/63). 18.29 County_Administrator's Regulations. The County Administrator may promulgate regulations to carry out this resolution or any portion thereof; these shall have the force of law. (Res. 82/63). 18 - 7 : _ 236 RESOLUTION NO. 0�� SECTION 19 FIXED TERM EMPLOYEES 19.1 Terms of Employment by Resolution. The board may, from time to time by resolution, prescribe and/or provide for the number, compensation, tenure, and appointment of fixed-term entry-level employees, including the terms and conditions of their employment and the rates and methods of their compensation, notwithstanding the provisions of this Resolution. (Ord. 80-21: see 32-4.682; Prior Ord. Code §36-16.002). 19 - 1 RtbuLUTION NO. f-.31 L L 237 SECTION 20 DEEP CLASSES 20.1 Scope. This chapter applies to all employees in all deep classe% and for them it supersedes all of the other provisions of this resolution, except as expressly provided in this resolution or in board resolutions; provided, that this section shall not be applied to fixed term employees. (Ord. 80-23; Prior Ord. Code §36-18.002; Res. 83/1). 20.2 Deep Class Defined. Deep class" means a group of positions with duties of different levels of difficulty, responsibility, and/or authority, but of sufficient similarity that the class title describes each position in the class, and for which the board has adopted a salary schedule of more than five steps. (Ord. 80-23; Prior Ord. Code §36-18.004). 20.3 Terms of Employment and Compensation. The board shall by resolution from time to time prescribe and/or provide for the number, compensation, tenure, and appointment of these employees, including the terms and conditions of their employment and their rates of pay. (Ord. 80-23; Prior Ord. Code §36-18.006). 20.4 Appointments. When appointing each such employee, the appointing authority shall allocate that person to a level on the salary range, based on that person's qualifications in accordance with guidelines established by board resolution. (Ord. 80-23; Prior Ord. Code §36-18.008). 20 - 1 238 AE-SOLUTION M. Pj� SECTION 21 EXEMPT APPOINTEES' MERIT SYSTEM STATUS RETENTION 21.1 Whenever a Merit System employee having permanent status is appointed to a County position excluded from the Merit System by ordinance, said employee shall be considered on a leave of absence from the merit system position and shall retain all merit system seniority and status for the class held immediately preceding the exempt appointment, unless the employee is terminated from the exempt position for cause, as stated in the regulations adopted by the Board of Supervisors governing separations in which case the procedures for separations and the right of appeal provided in the regulations shall apply, and in which case the termination for cause shall be automatically applicable to both the exempt position and the merit system position. (Res. 81/1012). 21.2 Unless separated for cause, an employee excluded from the merit system whose exempt appointment is terminated shall automatically end the leave of absence from the merit system and revert to the class held immediately prior to the exempt appointment. Such reversion will be governed by the merit system rules on seniority and layoff; however, displacement shall occur only within the department in which the exempt appointment occurred. (Res. 81/1012). 21.3 The provisions of this section shall not apply to exempt appointments made by the Board of Supervisors, exempt appointments serving at the pleasure of the Superior or Municipal Judges, exempt medical staff appointments or appointments to project positions, unless specifically authorized by the Board. (Res. 81/1012). 21 - 1 RESOLUTION NO. if3 lI �_ 239 t .q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: VACATION OF A PORTION OF ) RESOLUTION NO. 83/2 THORUP LANE RIGHT-OF-WAY, ) DANVILLE AREA ) Resolution of VACATION NO. 1904 ) Summary Vacation- Highway (S. & H.C.S8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highways Code Section 8334. The subject right-of-way is located near the intersection of San Ramon Valley Boulevard and Thorup Lane in the San Ramon area. This right- of-way was at one time used as a horse trail, but is no longer used for that purpose. With the existing Thorup Lane (located to the immediate south) providing access to the properties in the immediate area, this right-of-way is rendered surplus and can be vacated. This area is designated as commercial in the San Ramon Area General Plan. For a description of the portion to be vacated, see Exhibit "A" and Exhibit "B" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State Guidelines Section 15112 in compliance with the California Environmental Quality Act. The project involves the vacation and sale of surplus government property not located in an area of statewide interest or potential area of critical concern. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the general plan, it finds pursuant to Government Code S 65402(a) that it has received the report of the Planning Commission's determination, and will ensure that the trail shown along San Ramon Creek in the General Plan Amendment is incorporated into development in the area. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The land being vacated is excess right-of-way of a street not required for street purposes. The Public Works Director shall file with the County Clerk a Notice of Exemption. RESOLUTION NO. 83,2 240 A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. !hereby certify that this is a true and coned COPY Of an action taken and entered on the minutes of the Board of SupemisoIT on the dato shown. ATTESTED: AIDw-L' 1 25�3__._.._ J.R.OLss w,COUyTY CLERK and officio Clerk of the Board By Orig. Dept.: Public Works Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning (2) Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps Pacific Gas & Electric, Land Dept. Pacific Telephone b Telegraph, Right-of-Hay Supv. RESOLUTION NO. 831 2 241 EXHIBIT "A" LEGAL DESCRIPTION All that certain real property situated in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, described as follows: Commencing on the south line of the County road known as Thorup Lane, at the most easterly corner of the parcel of land described as Parcel One in the deed recorded July 13, 1982 in Book 10850 of Official Records, at page 890; thence from said point of commencement, along said south line, also being along the northerly line said Parcel One (10850 O.R. 890), South 880 26' 38" West, 62.20 feet to the True Point of Beginning; thence from the true point of beginning continuing along said common line the following courses; South 880 26' 38" West, 7.85 feet, North 810 51' 42" West, 95.70 feet, North 660 51' 42" West, 49.50 feet, North 510 21' 42" West, 49.50 feet, and South 720 48' 48" West 39.58 feet to the northwesterly corner of said Crow Canyon Center parcel (10850 O.R. 890) , also being the northeasterly corner of the parcel of land described in the deed to Margaret A. Stivers recorded October 1, 1980 in Book 10030 of Official Records at page 250, records of Contra Costa County; thence continuing along the said south line of Thorup Lane, being also the northerly line of said Stivers parcel (10030 O.R. 250), South 720 48' 48" West 106.28 feet to the northwesterly corner of said Stivers parcel (10030 O.R. 250), said corner being on the easterly line of the parcel of land described in deed to Charles Athey, Jr., et ux, recorded January 13, 1972 in Book 6563 of Official Records at page 109, records of said County; thence, along said easterly line, North 30 44' 38" East 69.11 feet to the northerly line of Thorup Lane, also being the most southerly corner of Parcel "A" as said parcel is shown on the map of M.S. 107-70 filed January 21, 1971 in Book 15 of Parcel Maps at page 18, records of said County; thence along said northerly line of Thorup Lane being also the southerly line of said Parcel "A" (15 PM 18) North 600 26' 37" East 83.42 feet to the most westerly corner of that parcel of land described as Parcel Two in the deed to Crow Canyon Center, a limited partnership, which was recorded April 27, 1981 in Book 10298 of Official Records at page 343, records of said County; thence continuing along the said northerly line of Thorup Lane being also the southerly line of said Crow Canyon Center parcel (10298 O.R. 343) the following courses; South 660 40' 22" East 236.03 feet, South 880 05' 22" East 61.09 feet, North 800 05' 38" East 55.10 feet and North 750 14' 38" East, 32.59 feet; thence leaving said northerly line, South 650 10' 38" West 126.21 feet to the True Point of Beginning. All bearings and distances are based on California Coordinate System Zone III. All distances herein are grid distances. Multiply distance by 1.0000928 to obtain ground distances. tp.exA.thorup.tl2 242 1 O/EA"7Y L/NE OATH ..t7' f �y • � a MIN- , � /ins of db'�'d9 �� .�,►,-' e v X01• �,Z� ,f-lasfEo. car ff..890) Yo Ij ,� , j' M ty '� ,.,._ ,,,..---�' aav,�tj•/iris of ►� "`` a�eFjrw�s�:�trt�.�o�'r.�'o� �dN�lnot�N���'�' Z w �arcttytivE �f6riftnrrarltir�r c�vnr�of�j'nr,�► A�IGF�AEI. �. h�mZS t6.55! Q,e:yap,! `.�y�y,1l/A�QDQ�"�f0� G.ViI. �t�e�1�EEt21t�1� .7v8 � 1351 dc2,QW�l ; � nd �: t0?d B2 /. 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: C-SJBJECT: Approval aF the Parcel Map, ) RESOLUTION NO. 83/3 Sub ivisirrt MS 5-81, ) Moraga Area ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 5-81, property located in the Moraga 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 DETERMINED 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 hereby certify that this Is a true and correct COPY of an act:an tnk:5*i and_n,-ared ca the minutes of the Bcz:d of I.L;,en c:c or.the data shown. Ar ESTEn: ' 953 .!.F:. OL:::.O%!, COUNTY CLERK and e- iiclo Clerk of the Board BY- Originator: y Originator: Public Works (LD) cc: R. E. Duncan 1281 Bollinger Canyon Road' Moraga, CA 94555 RESOLUTION NO. 83/3 244 /, V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on — January 4. 1983 1 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map RESOLUTION NO. 83/4 and Subdivision Agreement for Subdivision MS 340-77, Alamo-Danville Area. The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 340-77, property located in the Alamo-Danville area, said map having been certified by the proper officials; A Subdivision Agreement with A. G. Breitweiser Builders, Inc., subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 60080 , dated December 23, 1982) in the amount of $1,100 made by A. G. Breitweiser Builders, Inc. b. Additional security in the form of: A corporate surety bond dated December 9, 1982, and issued by Industrial Indemnity Company (Bond No. YS 809-2845) with A. G. Breitweiser Builders, Inc. as principal, in the amount of $108,400 for faithful performance and $54,750 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED, I hereby certify that this Is a true and con:act copy of an action talar_and cntered on the minutes of the Board of Su;ermv.8 ,:on the date shown. ATTESTED: 1 4 J.R. 0LeS0,'-!, COUN TY CLERK an x officio Clork of the Board ,Y Originator: Public Works (LD) Deputy cc: Director of Planning Public Works - Des./Const. A. G. Breitweiser Builders, Inc. 2525 Willow Pass Road Concord, CA 94519 Industrial Indemnity Company 710 So. Broadway Walnut Creek, CA 94596 RESOLUTION NO. 83/4 4'5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1QRI , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: 83/5 Approval of the Parcel Map 1 RESOLUTION NO. and Subdivision Agreement ) for Subdivision MS 171-79, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 171-79, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Owen C. Dickson, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 59875, dated December 17, 1982) in the amount of $1,000 made by Owen C. Dickson. b. Additional security in the form of: A corporate surety bond dated December 13, 1982, and issued by United States Fidelity and Guaranty Company (Bond No. 69-0120-12676-82-6) with Owen C. Dickson as principal , in the amount of $9,000 for faithful performance and $5,000 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I hereby certify that thio Is a true and correcteopyof an action taker and entered on the minutes of the Board of Superb ,r or.the date shown. ATTESTED: X9$3' J.R. OLSSON, COUNTY CLERK a=iclof the Board Originator: Public Works (LD)cc: Director of Planning By ,Do" Public Works - Des./Const. Owen C. Dickson 125 Regent Place Alamo, CA 94507 United States Fidelity & Guaranty Co. 650 Howe Avenue Sacramento, CA 95825 RESOLUTION N0. 83/5 246_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Final Map ) RESOLUTION NO.83/6 and Subdivision Agreement ) for Subdivision 6284, ) Pleasant Hill Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6284, property located in the Pleasant Hill area, said map having been certified by the proper officials; A Subdivision Agreement with Hofmann Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 60140, dated December 27, 1982) in the amount of $1,000 made by Hofmann Company. b. Additional security in the form of: A corporate surety bond dated December 22, 1982, and issued by The American Insurance Company (Bond No. SC 639 70 79) with Hofmann Company as principal , in the amount of $35,100 for faithful performance and $18,050 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I hereby certify that this is a true and correct copy of an action taken and ontered on the minutes of Uw Board of Supery rs on the date shown. ATTESTEQ: 7 03 J.R. OLSSOia, COUNTY CLERK Originator: Public Works (LD) a officio Clerk of the Board cc: Director of Planning 1---� Public Works - Des./Const. By ( _�,IDep� Hofmann Company — Q P. 0. box 907 Concord, C 94522 The American Insurance Company 1341 Galaxy Way Concord, CA 94520 t ' RESOLUTION NO. 83/6 1, /► THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on lantiary 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOE . ABSENT: ABSTAIN: SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/7 and Subdivision Agreement ) for Subdivision 6010, ) Oakley Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6010, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Hofmann Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 60080, dated December 23, 1982) in the amount of $2,127 made by Hofmann Company. b. Additional security in the form of: A corporate surety bond dated December 22, 1982, and issued by The American Insurance Company (Bond No. SC 639 70 78) with Hofmann Company as principal , in the amount of $210,573 for faithful performance and $106,350 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERAINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I hereby certify that this is a tnse and corMtcoPY d an action taken and entered on tht minutes of th* Board of Sugery on ons the dam shown. ATTESTED: 'T t "t J.R. LoOCOUfdTY CLERK Originator: Public Works (LD) an otildo Clerk of the Board cc: Director of Planning Public Works - Des./Const. By ,Deport► Hofmann Company P. 0. Box 907 Concord, CA 94522 The American Insurance Company 1351 Galaxy Way Concord, CA 94520 248 RESOLUTION N0.83/7 '' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on January 4, 1983 , by the following vote: AYES: Supervisors Powers , Fanden Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJ�CT- omp7etion of Improvements, ) LUP 2073-81, ) RESOLUTION NO. 83/8 San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments for LUP 2073-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1 hereby certify that this Is a true and correct copy of en sciio.ta!;en and entered on the minutes of the Bcc:d cf Superv:r the date shown. ATi'E17 2E)- 3 J.R. OL u. H, COI„ie37.'Y CLERK, anaeica','o Ciork of tho Board Originator: Public Works (LD) cc: Public Works - Des./Const. Maintenance Mobil Oil Corporation Attn: T. L. Bardet P. 0. Box 4002 Concord, CA 94524 RESOLUTION NO. 83/8 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors powers. Fanden, Schroder, Torlakson, McPeak. NOES: hone. ABSENT: None. ABSTAIN: None. ---==-==-=---====-CL=SII===xzzCana aa2aaaam2zzxxx=2SZa3DSL�LS=-====3'==__-====__D-_ SUBJECT: In the Matter of State Disability 1 Insurance Coverage for Certain Employees ) 83/ 9 Represented by Coatra Coats County ) Emp10see3• Association, Local ft+o.1 ) The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa ant! all districts of which it is ex officio governing board RESOLVES that: 1. The Employee Relations Officer has advised that employees in the Agriculture-Animal Control Unit have participated in an election and have voted for ooverage under the State Disability Insurance Program. 2. The Auditor-Controller is instructed to begin payroll deductions for State Disability insurance for employees in the aforementioned representation unit to conmence with the January 10, 1983 payroll. I hereby clr ty ttut 96 to a t nn and corns!copy of an action taken and enkcred an the minute of the Board of Supeml !on Um date shovim ATTESTED: ' "_._ J.R.O Oaf,COUP+W CLERK and ex off Wo Cleric of the Board By Orig: Director of Personnel cc: County Administrator Auditor-Controller County Counsel Contra Costa County Employees Association, Local 1 RESOLUTION NO. 83/9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA j Re: Assessment Roll Changes ) RESOLUTION NO. A3 / The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the ---starred— assessment roll for the fiscal year. 19-432 - 19--gr Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 179-270-010-4 Land 4831 Imps P.P. T. Ty & Joyce Tekawa 2708 Holland St. San Mateo, CA 94403 assessee name correction hanti cwft"96 N•trwaMownwos/rst an aetlon takM and MMM r am adwAft 61a' Bond o1 SuPfAMs as Y.o"skim ki-TESTED:_ JAN 41983 - JJL OLSCON,COUrm C,,M and c-oft ko :W Bond By.0 ' Copies to: Requested by Assessor PASSED ON JAN 411983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When requi by law, consented Page 1 of —r to by th unty Counsel S-NV1118-1 Res. # ?3110 BY-4 Deputy �V Chief, Valuation t 25i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. jg�I The Contra Costa County Board of Supervisors RESOLES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41983 Joe4Zutaf Assistant Assessor unanimously by the Supervisors When requi by law, consented to by thC ty Couns By Page 1 of 3 Dep Chef, Valuati .� pies: ditor Assessor 1 hereby cariify that this ism true and correct copy of Tax Collector an action taken and entered on the minutes of the Board of Supervisors on the date shown. S-C1213-1 I-.TER?Elx 41983 .� and c:, v:.*,:;^. :'r,:;;;"the Board By Qt:tt'y A 4042 12/80 RESOLUTION NUMBER N ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IEOUALIZFD ROLL LAST SUBIAITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN•e EREST OR PENALTIES BATCH DATE AUDITOR , E DATA FIELDS E I S L EXEMPTIONS S PARCEL NUMBER F^ LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR P A V THERE IS A CHANGE A F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PRO CORR.w 1 N NET OF INCLUDES T T G X T EXEMPTIONS PSI yAMOUNT Y AMOUNT E F AV a AV N 257-482-004-5 150,753 93,636 120,062 0 -F ASSESSEE'S TRA ROLL.YEAR R h T SECTION ASSESSOR'S DATA NAME Edward C. Sterling Jr. 15002 82-83 531 M to ° S 1 268-280-013-7 89,322 155,964 146,025 TO Z ASSESSEE'S TRA ROLL.YEAR R 8 T SECTION Z ASSESSOR'S DATA NAME Larry Hunn 83004 82-83 531, 4985 L. ED 355-112-005-2 1 169353 154,500 131,500 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Joseph Da Matta hkL 62006 82-83 531, 4985 117-190-010-1 95,500 43,700 66,300 0 ! TRA ROLL YEAR R b T SECTION I 1 ASSESSOR'S DATA ASSESSEE'S S Frank M. Arcani n 02056 82-83 531 128-171-018-4 35,376 1'45,000 152,000 0 ASSESSEE'S TRA ROLL YEAP R h T SECTION ASSESSOR'S DATA NAME Donald Fitzsimmons 02002 82-83 531 268-362-020-3 1 579315 127,561 45,785 0 L --- M ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Louis D. Rocco 83004 82-83 531, 4985 END OF +RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION on ASSESSOR'S DATA NAME hL Lv ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4489(T/22/82) SUPERVISING APPRAISER b6 DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL.APPRAISER ASSESSOR'S OFFICE IVI CURRENT ROLL CHANGES tEOUALiZEO ROLL LAST SUBMITTED BY AUDITORY IN• CLUDING ESCAFES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR ROLL PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN♦ BATCH DATE AVINT64 S L DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANCE AUDITOR'S MESSAGE CORR • NET OF INCLUDES A X T EXEMPTIONS PSI T TG y AMOUNT V AMOUNT E 11116, bill. E AV G AV # 261-072-004-3 144,156 74,342 113,814 0 m ASSESSOR'S DATA ASNAMESS John Dicklneyer TRA 83004 ROLL Y8Z 83 R B T SECTION 531, 4955 to S 526-020-024' 18,862 31,232 38,494 0 QASSESSEE'S TRA ROLL Y AR R 6 T SECTION c ASSESSOR'S DATA NAME Barbara Henry c/o F. Bold Jr. 08001 82-83 531 534-012-006-1 6,383 6,095 4,873 0 ASSESSES'$ TRA ROLL YEAR R 8 T SECTION 110 ASSESSOR'S DATA NAME Dora Edna Peres 08001 82-83 531 ASSESSEE'S TRA ROLL YEAR q 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME a m m ASSESSEE'S TRA ROLL YEAR q 8 T SECTION ASSESSOR'S DATA NAME END OF ORRECTIONSFN THIS P GE p ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S ASSESSOR'S DATA NAME TRA Rdtt YEAR R 3 T SECTION AR44119(7/22/M SUPERVISING APPRAISER DATE LL 1,- "13"42 `ASSESSOR FILLS IN DATA FOR THESE ITEMS: a� PRINCIPAL APPRAISER G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83 /oL The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and masked cith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41983 JcW Suva, Assistant Assessor unanimous y the Supe sora present. When requ d by law, consented to by t ounty Coun By Page 1 of �G�`r - 2 Deputy ef, u on es: Auditor t1an�Yp rtMtlAbisabwaa/aa�lsopyOf Assessor an action MM and mer on 9W n*WW Of tfw Tax Collector aoab st Sup be-on as/alo fin. S-P1213-1 ATTESTED: JAN 41983 4A.OLSSON,COUK" CLFAK and C ~o C:ef k of the On fay .DOW A 4042 12/80 RESOLUTION NUMBER 8.311 -;z - 255 A!{SE590R'8 OFFICE L� CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITPRI IN- j�..) CLUOtNO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPFS WHICH 00 CARRY IN- TEREST OR PENALTIES ' RATC>#DATE AIH)tT6R E DATA FIELDS M S L EXEMPTIONS E S PARCEL NUMBER F REit LEAVE BLANK UNLESS S AUDITOR'S MESSAGE 1 At)THTryn TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE:S A CHANGE A F E r,rynn • I N NET OF INCLUDES G j( T EXEMPTIONS PSI y AMOUNT Y AMOUNT E E AV E AV. 526-020-022-4 4,465 7,500 9,250 0 ASSESSOR'S DATA ASSESSEE'S TRA 08001 ROLL YEAR80-81 R a T SECTION 531 � Barbara Henry c/o F. Bold Jr. f 526-020-022-4 1 180356 130,600737,740 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSE&SDR"S DATA NAME Barbara Henry C/o F. 801 d Jr. 08001 81-82 531 534-p12-006-1 6,258 15,976 4,77W70 ASSESSEE'S TRA ROLL YEAR R 8 7 SECTION ASSESSOR'S DATA NAME Dora Edna Peres 08001 81-82 531 257-482-004-5 1 36,980 122.110 28,850 0 1 ASSESSEE'S TRA ROLL YEAR R d T SECTION 3 ASSESSOR'S DATA NAME Edward C. Sterling Jr, 15002 80-81 531 E i 257-482-004-5 147,661 91,800 117,708 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Edward G. Sterling Jr. 15002 81-82 531 268-280-013-7 87,434 54,867 145,123 FO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Larry Hunn 83004 81-82 531, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION Q, ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R Q T SECTION 1 ASSESSOR'S DATA NAME AR44N jlr?N!?) , SUPERVISING APPRAISER ol_.._ DATE LL� "4E - ASSESSOR FILLS IN DATA FOR THESE ITEMS; PRINCIPAL APPRAISER - i!C r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. 6.3 13 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 237-351-014-4 14002 Land 18,425 531, 4985 Imps 11,575 P.P. 0 Jerry L. Jeffress 68 Davis Rd. Orinda, CA 94563 Assessee Name Correction I hereby eertIty that Mts is a tnw and cornet oopy of an zcWn:atcen and entered on!ho mhudes r:my S"r:a=Super#kcn;.r.tM data show_ A-.-;EsTED; JA N 4 1983 J.R.OLSSON,COL:.M(CLEM and ex otki•� :?rk of the Board Sy_ u ci .DqMy Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimous y by the Supervisors Auditor present. Assessor By. Tax Coll. JS4 SUL,. Assistant Assessor When re 'red by law, consented Page 1 of 1 to by County Co el t, S-NV1213-1 ,i r Res. Dep Ta I uatl on - 257 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $ i The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 237-351-014-4 14002 Land 75,174 531, 4985 Imps 47,226 P.P. 0 Jerry L. Jeffress 68 Davis Rd. Orinda, CA 94563 Assessee Name Correction I hereby certify that this is a trw and Cornet Copy of an action taken and entered on the mfnutee of the Board of Supervisors JAN 4]983n. ATTESTED: J.R.OLSSOM COuhTY CLERK and ex of8clo Clerk of the Board By, r Dewv 101 Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By. QMkk, ` Tax Coll. Jo Suta, Assistant Assessor When req d by law, consented Page 1 of 1 to by t ounty Coun S-NV1213-1 Res. # I By ''�'�r Deput ,- e , Valuation __ .. ... _x- '5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 237-351-014-4 14002 Land 76,677 531, 4985 Imps 48,170 P.P. 0 Jerry L. Jeffress 68 Davis Rd. Orinda, CA 94563 Assessee Name Correction I hereby cordlY that this l--true and 0VM*d=Py*1 an action taken And ant"d*r'the of Me Beard 0.SuPSMIgoJ " n;an the date 0QW - ATTESTED: AN 4 1983 ....... J.R.OLSSON, COUNTY CLERK and ex officio Cleric of the 80&fd .y D*WW Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimousTy by the Supervisors Auditor =J� Present. Assessor By Tax Coli. Joe)Sut4a. Assistant �Asses`sor When r 1red by law, consented Page 1 of to by county Co el S-MV1213-1 Res. B Depqry/ Chief-; Valuation _F5_9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. lf3h(o The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BYPASSED ON JAN 41983 Joe 8Ka, Affsistant Assessorously by the Supervisors . t. When re ed by law, consented to by a County Co 1 By i��"�r Page 1 of 2 Chief, 11 n Copies: Auditor •1 hereby cerufy that this is a trueandebrtielbtipyoj Assessor an action.taken and entered on the minutes of the Tax Collector s-P1207-2 Board o:supervisors on the date shown. - 4 iy 83 J.R. OLSSQN, COWITY CLERK and ex officio Clerk of the Board 6y . .Deputy A 4042 12/80 RESOLUTION NUMBER ASSESSOR'S OFFICE CURRENT ROLL CHANGES JEOUALIZED ROLL LAST SUBMITTED BY AUDITOR, IN. ' CLUDING ESCAPIES WHICH CARRY NEITHER PENALTIES NOR INTEREST ' SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY iIJ• BATCH DATE I TEREST OR PENALTIES ' Al Rk T('•A E DATA FIELDS M S L EXEMPTIONS S PARCEL NUMBER UM M LEAVE BLANK UNLESS wc+TOR S AUDITOR'S MESSAGE F E TOTAL Oto A V NFW LAND A V NEW,MPR AV PERSONAL PROP AV THERE'S A CHANGE A GCsIR e I N NET OF INCLUDES G X T F.>'FUPTIONS P51 y AMOUNT yAMOUNT E E AV F AV # 11228 -002-0 .s. ', , , , , , b' ' = 3a ASSESSEE'S TRA ROIL YEAR eR d T SECTION 4831.5 ASSESSOR'S DATA NAME 80-Ol 1-7 ASSESSEE'S TRA ROLL YEAR R d T SECTION zZz ASSESSOR'S DATA NAME C A$SESSEE'S / TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSFE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ' LLi '^ ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME END OF JORRECTIONON THIS GE ASSESSEE'S TRA ROLL YEARR d T SECTION Oo" ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME hkL U` �"� AR{id91T?71JT SUPERVISING AISER hk DATE hL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: P-RINCIIPA RAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNWO CALIFORNIA #te: Assessment Roll Changes RESOLUTION NO, - A!5 hz The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By IGL PASSED ON JAN 4 M3 luta, Assistant Assessor unanimously y the Supe sors present. When req d by law, consented _ to by ount/y� Counsel By . e1of �_ Deputy SCY- 1213 b Copies: Auditor SUIfp�Ml�A�IMW�dii d1� 61f11� Assessor - 6xQmPfi o hS iilMl�6f�SilliliRflidW , � Tax Collector 4 198 • ta.4d��.9l�4�t� Ctcrk9t tsLoA�t11!!� A 4042 12/80 RESOLUTION NUMBER 8.37 26 b ASSISSOW S OVIFICE CURRENT ROLL CHANGES IEOIJALIZED ROLL LAST SUBMITTED BY AUDITOR! IN. ® CLLJOIN(!ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE n:onot1Lt HAE CHANCES CURRENT YEAR ESCAPES WHICH 00 CARRY IN-' Tr T 9ATr� (iA^F E DATA FIELDS M EXEMPTIONS S I tl ArPATT(;f"L ►1tOARER F LA LEAVE BLANK s AUDITOR'S MESSAGE f T TtrAi Etna , •�fH!AhT+A y afn.uen A Pin^•?gal 00"C' AV THFPE';ACHAtJn 3 HANOF A ff±rtP � ��0r r.a G TrATAONHf y AMOUNT E �r AV �F AV N ' 067-266-009-9 10 CN 103,251 A` ;+t-!',f[•IL TPA ROLL YFAR Ll T SECTION Asir f"0;4�"T DATA ►(AL,t Sunset Drive Church of Christ 01007 82-83 271, 4985 068-221-067-9 374,879 RE 377,560 •" f .^TC __,. ..__,.... .W.._---..__.�_�._ TnA ROLL YEAR R b T SECTION ASSESSOR S DATA A/AI,ff LACCA 7th Day Adventists 01004 82-83 4831, 4985 a 086-142-006-5 29.865 DY 60,000 1 J AR 14;,0 `i TPA ROtt YCARECTION C's ASSESSOWS DATA �{A+�+ Thilgen, Donald J. 07024 82-83 4831, 4985 c.� 110-035-009-7 2780000 CN 282,750 TPA The Salvation Anay ,__.._____._...�...._...... 02002 PTL T SECTION Y�2-83 R b 4831, 4985 ASSESSOR'S DATA - HAM! 114-260-023-6 33.300 RE 2,488 I' + Welfare Corp. (St. AgnIL e PA 02052 POLL Y82 83 R b T SECTION 4831, 4985 ASSESSOR'S DATA NA,acURoman Cath. 114-280-021-6 460.5 C 69,801 90 S ITT ASSE59EE'S r PA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Roman Cath. Welfare Corp. (St, Agne 02002 82-83 4831, 4985 T_ END OF RRECTIONS ION THIS PGE ASSESSEE S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME INS ASSESSEE'S TPA ROLL YEARR 8 T SECTION C 3 ASSESSOR'S DATA LL NAME 11L bhL ARusp ITna uI SUPERVISING APPRAISER k a�' dL� V DATE �2 -16-0 2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS o PRINCIPAL APPRAISER ASSESSOR'S OFFICE � CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN. CWDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q 7ERESTPOLL CHOR ANGES ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-' BATCH DATE i1 Al1RlT6 E DATA FIELDS M U E _ EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE:'A CHANGE A CORR ♦ I NET OF N INcluoes G )( TEXEMPTIONSPSI y AMOUNT V AMOUNT E bib E AV AV # 126-051-039-9 654,734 NP 672,012 ASSESSEE's TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME Guardian Foundation Inc. 02014 82-83 4831, 4985 8kL 11 126-151-023-2 0 RE 15,160 ZASSESSEE'S TRA ROLL YEAR R 6 T SECTION Z ASSESSOR'S DATA kL NAME Concord First Church of Nazarene 02002 82-83 4831, 4985 127-095-001-5 0 DY 30,935 nssEssEE's TRA ROLL vR A T SECTION 205.5, 4831, 4985 ASSESSOR'S DATA kL NAME Young, Fred K. 12052 82-83 W 129-121-005-0 0 SC 1,486,9 5 ` A3SESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Raman Cath. Welfare Corp. hkil 02026 82-83 4831, 4985 142-020-027-9 iO CN 187,679 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Evangelical Free Church of WC 09033 82-83 206, 271, 4985 150-170-052-8 0 CH 54,089 M ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Church of Christ of Gregory Gardens 12009 82-83 206, 270, 4985 __TT END OF C RRECTIONS ON THIS +E ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL YEAR R d T SECTION ASSESSOR'S DATA NAME H�• AA448017122/82y ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER ?PX1 DATE l PRINCIPAL APPRAISER hL i ASSESSOR'S OFFICE � CURRENT ROLL CHANGES JEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIORTOAPCHANG�iESINCLUDING CURRENT YEAR ESCAPFSWHICH DOCARRY IN BATCH DATE Aiinl t7lR E DATA FIELDS M S L EXEMPT10NS E U ES BLANK UNLESS A AUDITOR'S MESSAGE PARCEL NUMBER F M AUDITOR F E TOTAL OLD h Y NFY1 LAND A V NEW IMPR h V PERSONAL PROP A V TIiERE.S A GRANITE CORK 0 ( N NET OF INCLUDES i T G x T EXEMPTIONS PSI Y hMONNT y AMOUNT E P. hY £ AV 161-270-006-0 0 CH 114,750 ASSESSEE'S TRA ROLL YEAR Ll T SECTION m ASSESSOR'S DATA NAME Church in Pleasant Hill, Inc. 76042 82-83 270, 4985 m fh r 7-7 RE 328,830° 170-280-00301452 TRA ROLL YEAR R d T SECTION z ASSESSOR'S DATA As MEEs W.C. Methodist Church 09055 82-83 4831, 4985 z c x W 172-080-005-9 525,591 LC 585,591 ASSESSEE`S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME The Seven Hills School kkk� 98010 82-83 4831, 4985 F7183-310-020-7 298yo45 WE 275,045 I FY's09— QP1( ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA a11wd by E32j110ts NAME Jewish Welfare Federation 09000 82-83 4831, 4985 185-381-039-6 1CM 24:223 5,501 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Little Chapel of the Flowers 82-83 4831, 4985 a F—T234-022-023-1 50,009 :t19z m ASSESSEE'S TRA ROLL YEAR L�T SECTION ASSESSOR'S DATA NAME Las Trampas School, Inc, 14002 82-83 4831, 4985 ENO OF C RRECTIONS ON THIS +E ASSESSEE'S TRA ROLL YEAR R d T SECTION o ASSESSOR'S DATA NAME f ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME SUPERVISING APPRAISER I►y_�r"^_r GJ� DATE t y Z r I AR1189(7/22/82) ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER �► .t ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- ' CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR ' BATCHDATE .._..._................... ...... . AUDITOR ' E DATA FIELDS M I EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A.V. NFW LAND A V NEW IMPR.A V PERSONAL PROP A V THERE 1S A CHANGE CORR.M I N NET OF INCLUDES G S X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV N 258-140-002-1 1,490,342 C 3,034, )38 ASSESSEE'S TRA ROLL YEAFI_ 6 T SECTION ASSESSOR'S DATA NAME St. Marys College 15005 82 83 4831, 4985 N - 0 410-050-018-2 7000 HO 0 ZASSESSEE'S TPA ROLL YEAR R 6 T SECTION Z ASSESSOR'S DATA NAME Docto, Cris 11009 82-83 531.1, 4985 ; m 410-050-018-2 0 DY 6,833 M ASSESSEE'S - TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Docto, Cris 11009 82-83 273.5, 4985 410-050-028-1 0 DY 3,467 \ TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S Docto, Cris 08001 82-83 273.5, 4985 411-140-026-5 434,327 SC 436,148 .1 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Roman Cath. Welfare Corp. 11024 82-83 4831, 4985 411-140-029-9 0 SC 36,750 M ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Roman Cath. Welfare Corp. 11024 82-83 4831, 4985 END OF +RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION t ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME �J p CJ AR4488(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER bL or- ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TPRIOR RP R OOLL CHNGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- EREST ENAALTIES BATCH DATE AUDIT0' E DATA FIELDS M S L EXEMPTIONS E U s E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR PARCEL NUMBER F M F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE!S A CHANGE A Conn NET OF INCLUDES G I N T T X T EXEMPTIONS PSI y I AMOUNT YAMOUNT E E P F AV P AV 412-170-005-0 51,681 RE 82,000 ASSESSEE'S TRA ROLL YEAR L&T SECTION ASSESSOR'S DATA NAME Central Baptist Church 11003 82-83 4831, 4985 M Cn 0 412-170-006-8 HO 23,000 I , 1 = ill", a ASSESSEE'S TRA ROLL YEAR R 8 T SECTION z ASSESSOR'S DATA z NAME Central Baptist Church 11003 82-83 4831, 4985 L M 425-081-036-5 7,000 HO 0 M I I I ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Mabanglo, Elpidio 85004 82-83 L 531.1, 4985 CQ 425-081-036-5 0 DV [15.649 ASSESSEE'S TRA ROLL YEAR &T SECTION ASSESSOR'S DATA NAME Mabanglo, Elpidio 85004 82-83 L: 273, 4985 kL L1 426-270-018- RE 132,534 130,394 L�T SECTION ASSESSEE'S TPA ROLL YEAR ASSESSOR'S DATA NAME Bethel Baptist Church of El Sob. 85004 82-83 - 4831, 4985 F_T505 398,588 048 -340-001-5 R1 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Boy Scouts of America 03000 82-83 L: 4831, 4985 L END OF CfRRECTIONS70N THIS ,PJGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA YEAR T SECTION A ROLL YEIROLL YE ASSESSOR'S DATA NAME SUPERVISING APPRAISER kh MOW DATE 16 AR"89(7/22/82) kASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER bL ASSESSOR'S O"Ics CURRENT ROLL CHANGES tFOUALIZED ROLL LAST SLOviTTED BY AUDITOR, IN• ESCAPES N1,++CH CAPRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q pn.Op R^Lt CwAhrFS tNCtt.'OING CURRENT YEAR ESCAPES wwCH DO CARRY IN. TEnEST OR VENAL TIES BATCH DATE .. ilolbP E DATA FIELDS rG S L EXEMPTIONS PARCEL NUMBEf, F M t EA'+r 01 AN'(trnfss AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A v NE'OY I,ANO A v NEw+41PR A Y F'f nSnsiAt VA" A Y THEnt'S A rHA"irE r(�AR • NET OA 1+x1f1OE"+x T EYEMPTt(Y1; Pt+ A"AOI NT r A41fN.7`(T t A I 1 A Y 507-090-023-7 0 RE 122,894 ASSESSEE'S TPA nOtt YEAn R A T SCCtION ASSESSOR'S DATA NAME St. James Evang. Lutheran Ch 08002 82-83 207, 166, 4985 , PI 520-061-003-7 43,753 WE 5,629 Oz ASSESSEE'S IRA POLL YEAn n A T SECTION ASSESSOR'S DATA NAME Church of Good Shepherd 85068 82-83 4831, 4985 E C -T527-120-001-5 2,383,287 S 2,420, 45 ASSESSEE'S TPA "Ott YEAn P a T SECTION ASSESSOR'S DATA NAME Salesian Nigh School 08087kk 62-83 4831, 4985 538-430-Ola-9 0 WE 4,707 ASSESSEE'S rnA nOtt YEAn n T SECTR)N ASSESSOR'S DATA NAME Pentecostal Way of Truth Ch 08001 82-83 214, 270, 4985 544-271-012-4 0 CN 3,412 ASSESSEE'S TRA. Pett YEAR It 6 s SECTION F7 ASSESSOR'S DATA NAME Ennis Chapel Ch of God 08001 82-83 270, 4985 0141 El I I ITT ASSESSEE'S TPA POLL YEAR A T SECTION ASSESSOR' 48311 4985 END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROIL YEAR R T SECTION ASSESSOR'S DATA NAME; ASSESSEE'S TRA POLL YEARA T SECTION ASSESSOR'S DATA NAME GU AR1489(Tr fU) ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER �..� ` DATE PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. X3/1 g The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,dJ PASSED ON JAN 4 1963 oe to Assistant Assessor unanimously by the Supervisors present. When red by law, consented to b County j el,,/� By Page 1 of 2 Depu ?pies ie a tion • Auditor 1 hsreby c"fy that this Is a teas and eorroet copy of Assessor an action taken and enured on tho mbu tas of the Tax Collector -board 01 Supervisors an the data shown. S-C11223-1 � � ��: JAN 4 i58j J.R. 3LSSC-N,CoUfM CLERK and or. officio Clerk of tho Board By mil A 4042 12/80 RESOLUTION NUMBER 8.3 Zl 2 9 ASSESSOR'S OFFICE (,'A APV ,jr I I I"Pf.,A;,:.rA SECURED TAX DATA CHANGE f.,Vlftffl f I An f4r A" BATCH DATE- E DATA FIFLn!i S L F X F 11A 11 T f E PARCEL NUMBER F U M 14 'f 01 A,,# ro F-.1 AUDITOR FTOTAt.()I()AV WWI AJIM AV l,fViMf,n A'if tlft­,A, VP*fA , t.rnr A•.,A,";# Conn r E N Nry 01, Oj,.f WAr., C.9x T FXr.fAPTf0-j1, 140-371-027-8 163,500 97,500 51,500 0 ASSESSEE'S TVA4831.5, 4985 m ASSESSOR'S DATA NAME 82-83 m 0 0 144-200-014-5 1 126,530 , 152,271 . 168,574 _10 0 ?AA z ASSESSOR'S DATA NAME 82-83 4831, 4"S z 145-260-083-4 1 36,185 15,626 117,423 ASSESSEE'S ASSESSOR'S DATA NAME 82-63 4831, 4985 114-178-003-9 89,000 47,000 18,000 FO- - ASSESSEE'S enA 106 1, ASSESSOR'S DATA NAME 82-83 4831.5, 4985 ASSESSEE'S f An n,r arcf 74 ASSESSOR'S DATA NAME c) m ASSESSEE'S IPA tt rfAR a a I UCT104 ASSEASO�ATA NAME END OFTNECTIONSION THIS PGE ASSESSECS TRA POtL YEAR R T SECTION "o n ASSESSOR'S DATA NAME hL ASSESSEE'S IRA ROLLYEART SECTION ASSESSOR'S DATA L NAME kb c AA44M 17/22,821 SUPERVISING APPRAISER DATE IL 1� `,ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER L 1111- ) 1144 117 BOARD OF SUPERVISORS OF CONTRA COSTA CMNT7, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. X3/1-9-- The 3/1 9The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 4 1983 Joe(Zuta,l Assistant Assessor unanimous ye Supe sors present. When uired by lair, consented 4beCountyCounse � Page 1 of 2 De ief, VA ion ihereby certfythatthis isatrueandco"doMof an aNton taken and entered on the mhwW o/the Copies: Au or board of Supow" ale durm. Assessor '�d1y83 Tax Collector ATTESTED: — S-P1221-1 J.A.01.630N, COUNT:CLERK and ex officio Cleric at the Board By _ ,DOW A 4042 12/80 RESOUMON N1MER 271 1 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES MOUALIZED ROLL LAST SUBMITTED BY AUDITOn}IN• � CI.UDINf]ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST {y I SECURED TAX DATA CHANGE PRIOR On PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• �J i BATCH DATE- ....- .. . .A6[)lT6n E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE:BI ANN UNLESS 3 AUDITOR'S MESSAGE ; AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PEnSONAL PROP AV THFnF::'I A CFIANOE A CORK.N I N NET OF INGI.ODF.S T Ci X T EXEMPTIONS PSI y AIAOUNT Y AMOUNT E FAV f AV hill, Nk.504-160-011-4 2,723,793 98,628 960,707 948,760 g <j ASSESSEE'S TAA not L YEAR LA T SFCTIDN ASSESSOR'S DATA NAME 78-79 4831.5 m 0 G 504-160-011-4 10746,150 109,250 1,100,805 873,100 0 ZASSESSEE'S TnA HOLE YEAR R b T SECTION z ASSESSOR'S DATA NAME 77-78 4831.5 c mX) I504-160-011-4 1,712,385 100,600 929,732 1,013,980II ASSESSEE'S TRA ROU.YEAR R b T SECTION ASSESSOR'S DATA NAME 79-80 4831.5 ASSESSEE'S TRA OLL YEARR b T SECTION �. ASSESSOR'S BATA NAME —1 L ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA ASSESSEE'S TRA LL YEAR R b T SECTION AS OR'S DATA NAME END OFC RECTIONS N THIS P E ASSESSEE'S TRA ROLL YEAR q b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARq b T SECTION V ASSESSOR'S DATA NAME i t AR4489(7/22/021 '.ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISE G 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the assessment roll for the fiscal year. 19_ - 193. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 125-100-028-5 Land 4986 80-81 Imps 81-82 P.P. 82-83 Deletion of Parcel, Cancel Assmt, Cancel Penalties 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the 'Board of Supervisors on the dato shown. ATrES T ED:. JAN 41983 J.R.OLSSON, C%'X*F rf CLERK and ex ofkJo CI_rk of the Board By X72 ,Deputy Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll. Joe Suta, Assistant Assessor When uired by law, consented Page 1 of 1 to he County ns S-NV1209-1 Res. # 83 D u Chief, Valuation 273 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. -?—/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the securassessment roll for the fiscal year. 19--M - 19--43- Parcel 9 3.Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 125-100-034-3 Land 4986 80-81 Imps 81-82 P.P. 82-83 City of Martinez 525 Henrietta St. Martinez, CA 94553 Deletion of Parcel Cancel Assmt. & Penalties I hereby certify that thio is a tnto erd cot;eCt copy o1 en action 3akan an,-2 on:e-oea oa i W,-Matte e:the Scare o:Supervisom or,trio daft•at.—M-rt. AT NSTED: JAN 41983 J.R. OLSSO ,, c0tr, : CLERK and ex o icio ctcrL,of the Board By . Deputy Copies to: Requested by Assessor PASSED ON JAN 41983 unanimous y by the Supervisors Auditor present. Assessor By .� Tax Coll . Joe Suta, Assistant Assessor When uired by law, consented Page 1 of 1 to he County C uns S-NV1209-L Res. # at D ChW, Valuaiion 27 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes i RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 75-76 125-100-028-5 Land 4986 76-77 Imps 77-78 P.P. 78-79 Deletion of Parcel, Cancel Assmt, Cancel Penalties 1 hereby ce�ld.1 that this is a true end correct copy of an oct;cn liaken and ento:03 on the nzlnutes of the Bc78rd o: Cn:hc dsle shaun. AlMiSTED: ,J N 41983 4.n.fJ'_`�c ?d, COU`aiY CLERK and a.,.rticao Ccai::ei the Board By u,r P ,D*puty Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditorpresent. Assessor By. , Tax Coll . Me Suta, Assistant Assessor When r i�red by law, consented � Page 1 -of 1 to by a County Counsel. S-NV1209-1 Res. # 7i /v-e oZ Dep Valuation 275 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year, l9 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 77-78 117-220-055-0 Land 78-79 Imps 4986 79-80 P.P. 80-81 81-82 City of Concord 82-83 Assessee Name Correction, Cancel Assessment & Penalties I hereby certify ttint this ti a traa lmd oc r.m-! Fuo} sn arson taken 3rd e,t.:ed or:tto 4s t.: C.the Board ci Sapeivlscrs or tho data ATTESM:: JAN 41983 J.R. OLSSON. CCU".­sy CCK and a-- ottl;,;o C:..::L of the Board By .DoWV Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor When required by law. consented - �.. . Page i of 1 to b he County Counsel S-NY1214-2 Res. # S2/.:. : - ,,r' - a ua on �(v BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the -0t assessment roll for the fiscal year_ 19_-= - 19_83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 086-082-027-3 Land 4831 80-81 Imps 81-82 P.P. 82-83 Ralph & Margaret Monaghan P. 0. Box 5490 Walnut Creek, CA 94596 Assessee Name Correction I hereby cert!!y thct this Is a true and rfRec!copy of or.ac:tcr.:n't a=-d tm!*r d cn t ::.` _==. c:the Beard of Suk-c:Vt.*._m Cr Uiz dataa. ATTESTED: JAN 41983 J.R. COOX.TY CLERK aad ex otliclo Clark cr t4o Board 8 .DWjj Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll. Joe Suta, Assistant Assessor When r quired by law, consented Page 1 of 1 to he County Counsel S-NV1228-1 r Res. 0 9,3/,-4 4 De 7 Ch itef Valuation • 27, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19_� - 19_83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 142-171-007-8 Land 4831 82-83 Imps P.P. Camile R. & Earline Zenon, Sr. 2607 Grande Camino Walnut Creek, CA 94598 Assessee Name Correction 1 hereby cert!ty that this is a tree and corroet eo;:g of an rctlor. `alken and entered on tho minutos,of IN3 _-a - - �s c to sh�:�. ��_,ti u; �JAN w 41§83 Copies to: Requested by Assessor PASSED ON JAN 41983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll. Joe Suta, Assistant Assessor When r ired by law, consented Page 1 of 1 to by t e County Co sel S-NV1228-2 r Res. # Dep �.xc y'�fivT�iiv Chief, Valuation 278 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the ser.:y, -Ad assessment roll for the fiscal year. 19__aZ - 19_83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-511-159-2 Land 4831, 4985 Imps P.P. Michael & Alissa Malone 817 Dobrich Cir. Pittsburg, CA 94565 Assessee Name Correction 1 herby certify that this is a true and correct oapy of an acftr: ?nken snd 3rtrt�r�c`.7:t ,)`m!rr3f=_a.ti'-2 Bot'-d 01•JCJiY•�•:.70 C=1 jF Jl CC 'ii�lvKi. ATMST s;: JAN 4198�3� jgt. and.tea olki;::t; es L-.o Gozrd By .f)*puty Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When quired by law, consented Page 1 of 1 to y the County ns S-NV1228-1 Res. # 031,;2,(, '�J D y Chief, Valuation - - - - - ------_ _---- ---- -- - - - _ ._27.9 . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ' PASSED oN JAN 41983 Jo u a, Assistant Assessor imanimous by the Supe sors present. When uired by law, consented to b e County Counse Page 1 of Depu Copies: Auditor Assessor — EXemjn&onS 1hereby certifythat thinIsatrue and correct copy of Tax Collector an action taken and entered an the minutes of the Board of Supem:aorss on the date shown. ATTESTED: JAN 41983 J.R.OLSSON, COUNTY CLERK and ex officio,Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER 81 A '� 280 nssEssoR's OFFICE UNSECURED TAX DATA CHANGES CONTRA co TY Fs2—�3 BATCH DATE: FULL VALUE - MARKET VALUE c0000c PST COOf Al LAND Al IMPROV. AI PER PROP AI PSI AI Exc�+►A►�ouPor ASSESSofi commV TS 1�t1;SSAGE OR oo Poor cPocooc 0 r tc t t AZ lArq/PEN A2 IMP/PEN A2 PP/PEN A2 PSI/PEN A2 Y t ACCOUNT NUMBER fUNO AEYENUE • �° T t ; A3 NEW TAA A3 A3 A3 A3 °t is 1 r • DISTRICT DESCRIPTION 82 82 B2 82 9?1 W0. 82 p r 1 ° CI p CI CI CI y 2013900000 82 Al 090 X06 CH 1 8,765 First Ch Rel Sc 4831 (TAX NOT PAID) 82 B2 1003 9040 Yq Penalty 4985 0 0 �► M ,70 2119350000 82 Al 090 214 Alta Bates 4831 WE 1 9,748 TAX PAID lu 82 B2 1003 g040 YQ Penalty 4985 0 0 li 2149 e rcfil i ght"'Sem.' 2091790000 82 Al 090 27WE 1 5,670 (TAX PAID) 2111150000 82 Al 090 214, Children's Home 270 WEI 11 2,618 TAX PAID i 82 B21 1003 9040 YQ Penalty 4985 0 0 2121330000 82 Al 090 214, John Muir Found.,{ I 270 WE 1 6,075 TAX NOT PAID " 82 B2 1003 9040 YQ Penalty 4985 0 0 _ ,% 3009280000 82 Al 090 Casey Family Founi 4831 WE 1 13,8014 (TAX NOT PAID) � " 82 B2 1003 9040 YQ Penalty 4985 0 0 CF9p25EV83 82 Al pg 214 East Brother Lgh 4831 WE 1 1,504 (TAX PAID) 82 B2 1003 9040 YQ Penalty 4985 0 0 „ 2038060000 82 Al 09 214 P.H. Junior c m F 483f WE 1 4,850 (TAX NOT PAID) 'I 82 82 1003 9040 YQ Penalty 4985 0 0 2006540000 82 Al 090 214 Delta Learning 276 WE 1 1 1,095 (TAX PAID) In 82 B2 1003 9040 YQ Penalty. 4985 0 0 � END OF CORRECTIO S 0 TH PAGE �—.A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA costa COUNTY . l98�' 8z BATCH DATE! FULL VALUE - MARKET VALUE .sscss0�i COWNT3 c A E cool Al LAND Al IMPROV Al PER PROF? Al PSI Al Extw.Aww+t 00 Not cmc00c t °" MESSAGE OR gar s A2 EANQ/PEN A2 IMP,IPEN. A2 PP/PEN A2 PSVPEN A2 - o " • ACCOUNT NURSER K FUND REVENUE "kr a3NEW TRA a3 A3 T NO. B2 �� t° t E � 82 B2 82 82 r rtr « EEE T NQ°� DISTRICT DESCRIPTION CI _ CI CI CI E Cl - T_ 2145 WE 1 (TAY PAIDcning 2006540000 81 Al p9p m END OF CORRECTIONS N THIS PAGE 7a. Rs . b 0 00 A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA TA COUNTY 19sd - s/ BATCH DATE: FULL VALUE - MARKET VALUE aeee �l a±i II T COOL Al LAND Al IMPROV, Al Kn PROP Al PSI Al ExtmpAm"T ASSESS04 CoMMENTs 00 Nor [NCooc oN N ccI,1t i HESSAGE OR AZ LA CVPE1/ A2 IMR/PEN. A2 PP/PEN A2 PSI/PEN A2 _ rr ie ACCOUNT NUMBER � � LUNO REY(NUE S A3 NEW TRA A3 A3 A3 1 A3 • i a ` 1i 1 ' BZ j2 02 82 N0. B2A + DISTRICT DESCRIPTI(fN f e c CI G CI CI CO 80 Al 90 49f� WE 1 275 De to earning C ' 20p654ppfi�1 (TAX PAID) t"n END OF CORRECTI NS N TFIS PACE W. t M , I 7 S f y V .. A 4040 12/80 Supervising Appraiser 1Ayn a Date V-- ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRAryC p�TA COUNTY %7i— BATCH DATE: FULL VALUE - MARKET VALUE c0,• a une �eT ME A2 LAND Al IMPROV. Al PER PROP Al PSI Al ExEMPAmomy ASSESSO06 COMMENTS C " Ile L L " MESSAGE OR A2lANq/PEN A2 IMP/PEN, A2 PP/PEN A2 P51/PEN A2 00 NOT ENCODE Ile ACCOUNT NUHBER T L E FUND REVENUE o, A3 NEW TRA A3 A3 A3 1 A3 LA N N a DISTRICT DESCRIPTION 82 _ B2 B2 B2 N0. B2 ° CI CI CI C 1 E CI 2701 214 Delta Learning _ 2006540000 79 Al 0904985 WE 1 360 (TAX(TAX PAID) 79 Al 090 1985' BI 1 40 " .70 END OF CORRECTI NS N T IS PAGE •I ----1 C f 1 0 � A 4040 12/80 Supervising Appraiser Data i C0NCOfTA COUNTY ASSESSO /Q FFIC SZ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 4 4\00 e ACCOUNT N0. a23 CORR. N0. ROLL YEAR 19132—!93 TRA 8 1 c{ FULL VALUE PENALTY F. V, EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y,E ESCAPED INT IMPROVEMENTS AI A2_ Al BI Q 9Q4 --EENALJOL PERSONAL PROP Al _ _A2 AlI el ID03 _ .74 n PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ •=d TOTAI BI DO NOT PUNCH ELMNT MESSACE YEAR OF 00 NOT PUNCH DESCRIPTION i DESCRIPTION i No. ELEMENT. DATA ELNNT Ilo. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 1 SECT ON � I ACCOUNT TYPE 01 IF 32 040 19 PER PROP PRIME OWNER 33 j OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET d NO. 75 32 045 01 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP —32 026 SECTIONS 7 32 049 MPR.QVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND i 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP aNtss�u YEAR Of oo NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R l T SECTION 32 055 NET 32 _032 19 '$ PER PROP 32 056. 19 — PER PROP i 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►�A 32 034 LAND 32 058 LAND _ —_ — _ a 32 035 PS IMPR 32 059 PS IMPR i� 32 936 _PENALTY 3 32 060 PENALTY 32 _037 BI EXMP _ 32 061 81 EXMP 32 1 030 _ OTHR EXMP — Iq C\ 32 _062 OTHR EXMP 32 039 NET 4t44 32 063 1 NET 4011 12/80 _a44 Supervising Appraiser 1;2--27' 9-2— Date CONTR 006TA COUNTY ASSESSOR'S' OFFICE' $� bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT S2 S3 NAME Sh ate- ACCOUNT N0. 2- &2'12 CO CORR. N0. IROLL YEAR 19S2•-S3 TRA "J 13 cJ FUL-L VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ At _A2 At 81 1003 9020 Y,T• ESCAPED INT i IMPROVE MENTS Al. A2_ At 81 10 904 YQ PENALTY PERSONAL PROP At _ A2 At 81 PROP STMNT IMP _IELNNTE _AI A2 At 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 DO NOT PUNCH MESSAGE YEAR OF DO NOT PUNCH 'i DESCRIPTION iN0. 11 LENEHT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 �, 32 040 19 _ PER PROP v PRIME OWNER 33 erg E'S S C. 39 041 1 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET(, NO. 75 F-0 $Qx 4(•Q k 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 Q 4-q5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 026 SECTIONS 32 049IMPROVEMENTI 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 29 Cancel pubk%(- SC E 32 052 PENALTY 32 _053_ BI EXMP _ OfWCE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELe1NT eo ESCAPE PROPERTY TYPE ASSfSSEO VALUE R l T SECTION 32 055 NET M 32 '_032 19 =g3 PER PROP ��pg .55-I , +79s- 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND S2• b35 PS IMPR 32 059 PS IMPR _ 32 0_36 _PENALTY 32 060 PENALTY 32 ^_0_37 81 EXMP 32 061 81 EXMP 32 0_36_ _ OTHR EXMP 32 _062 OTHR EXMP 92 099 NET 32 063 NET I r .A 40AR 0 __ - � Supervising Appraiser _ __ l2"27=�'� Date CONT TA COUNTY ' ASSESSOR'S' FILE $�- bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 5h cts-fit- ACCOUNT NO._all(pa7_-2 �OjEZCORR. N0. IROLL YEAR 19'6 7--33 TRA MOSS tr: ✓� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 P VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ Al 81 in 9Q4 Y PERSONAL PROP Al A2 AI BI PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ Ix' TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE Do NOT PUNCH iw i OESCRIP110N i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 7•2 040 19 _ PER PROP PRIME OWNER 33 C(S CC ef09e5 Z'nC32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET t NO. 73 `'',1f�, 32 045 01 EXMP TAX BILL CITY 4 STATE 76 `f 32 046 OTHR EXMP i TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 _ P.R -PRO _ 32 026 SECTIONS rj k. 32 049 IMMOVEMENTS __... -- - — – • 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 '7u mac.. SG 32 _052 PENALTY 32 32 _053 BI EXMP _ NJ$$At( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET n3 ISgt.( 32 032 19 � 5 $3 PER PROP JC- 3 31,( 44169 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32• 058 LAND _! i M 3a 015 PS IMPR - 3e 059 PS IMPR _ 32 096 PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 LN XMP - 32 _0_31_ OTHR EXMP 32 _062 R EXMP 32 039 NET S 32 063 00 A 4011 12180 'Supervising Appraiser Data CO A COSTA COUNTY ASSESSORIS* OFfICk �� -� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 3I S2� CORR. NO. ROLL YEAR 19 '6 j-Va TRA c3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND _ AI A2 Al 81 1003 9020 Y2 ESCAPED INT IMPROVEMENTS Al A2_ Al BI 4 PERSONAL PROP Al _A2 AI 81 Q3! S� 1' PROP STMNT IMP Al IA 2 AI 8l 1003 9040 YR ADDL. PENALTY 7° TOTAL BI _ — 4 00 OOT PUNCH ELMN1 MtsSAcc YEAR OF DO NOT PUNCH .il i DESCRIP110N i NO. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ' •� ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 a Y\e h\t)er5\ N IMPflQy�MENTS i\1 OTHER OWNER 34 32 042 LANG DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 81 EXMP TAX BILL CITY,4 STATE 76 32 04_6 THR [XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 2 046 19 _,... ,EE22AD _3 2 026 SECTIONS �4 ,. 4B 4cl$S 32 04 9 pg �E -� 32 027 'OF THE REV. AND TAX CODE ' 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 053_ 81 EXMP ELMIT 1111,5 it YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTNR EXMP no ESCAPE Y R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS '— L'AND 2 $q _32 058 LAND ' 32 033 PS IMPil - -------- -- - -• - -- ... . 9 PS IMPR " 32 _034 PENALTY 32 060 PENALTY _ 32 _037 81 EXMP 32 061 81 EXMP jV 32 _0_36_ OTHR EXMP C Zq ��q-, 483 . �$ 32 062 OTHR EXMP 0 32 039 NET 32 063 NET 00 ACLS �e"';'9 C L—ern►ws'_ag AD praiseS ate BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.-F-31a 8' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, w1jen necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON Joe ta, Assistant Assessor -unanimously by the Supe sora present. When 'red by law, consented to b County Counsel Page 1 of 4 D w Chief, Va ion - Copies: Auditor Assessor Tax Collector S-P1213-2 S-P1215-1 A 4042 12/60 RESOWTION IiiAdSER �/.? $' 283 ASSESSOR'S OFFICE pn E rl F] rr t Ptn I flu,rES E 1 xa � Olial.+Ith 111'o,! ,A, s,r r,!1!W ut�I[p xr.. Pos .. n:> ,+ .�i. . r:k rf!}i*t,i E5!:A r'ES{JN,<_„!'A+?rr*r{',.+,F t1 t{+.A,*.F•.t<•tt .,rre{<• SECUREDTAX DATA GRANGE 1'C 71 rr�nffgrr �; Ai j,r r,MRf+;T ,f An I.Ac* 0,.., 1—1 A”,"I BATCH DATE ila'1-UJ AUOIT64 S L DATA FIELDS ►,� U E EXEMPT10N5 F. AUDITOR PARCEL NUMBER F M AN '.FAVI P{A„r r;.,,rf TOTAL OLD A : r CORR N F E NFWLANDAV NEW AV PFn1,r'111A1 PPOP AV l,rfh! A.").a,rr'r A(MITOff"i N NET OF INC[tiryFS {� X T EXEMPTIONS PSI il. A•J a( A y � i 173-141-021-1_]__L 32,015 30,753 14,560 0 ASSESSEE'S MA „r>:r "A 14 _ ,.�,,r' M ASSESSOR'S DATA NAME William Cl ark 09000 80-81 �a 531, 4985 U) 0 �Y 173-141-021-1 146,228 125,472 175,014 0 cO ASSESSEE'S rnA rir;,t.t An ri�r'.ir: ASSESSOR'S DATA NAME William Clark 09000 81-82M 531, '4985N~✓Y��~� 510-034-003-2 12,982 189,000 14'.000 0 ASSESSEE'S TPA nrnt '{An ASSESSOR'S DATA NAME Est, of Victor Figone, c/o Susan Fi ne 03001 80-81 531, 4985 510-034-003-2 52,965 90,780 4,080 a ASSESSEE'S TPA $)Ott of aP1,a r r{r r,+=, ASSESSOR'S DATA NAME Est, of Victor Figone, c/o Susan Fi ne 03001 81-82 531, 4985 560-190-004-5 56,816 15,548 46,598 a ASSESSEE'S rnA Ptr(L If An n A r-,t r,r,ri+i ASSESSOR'S DATA NAME Steven Osborn 08001 L 79-80 531, 4985 560-190-004-5 57,951 15,858 47,529 0 M ASSESSEE'S TAA nptL•FAP n&T%rCTION ASSESSOR'S DATA NAME Steven Osborn khL 08t1 531, 4985 END OF C RRECTIONS ON THIS P 6E ASSESSOR'S DATA ASSESSEE'S rnA n t T SECTION NAME r' ASSESSEE'S TfIAT SECTION ASSESSOR`S DATA NAMEC) ARtttl9 tTn?r02t SUPERVISING APPRAISER hh. ,ASSESSOR FILLS IN DATA FOR THESE ITEMS. DATE III, PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• CLUDINn ESCAPES WHICH CARRY NEITHER PENALTIES Non INTEREST SECURED TAX DATA CHANGE PRIOR OLL CHANT ES INCLUDING CURRENT YEAR ESCAPES WHICH DOCARnY(.'N, - BATCHDATE AUnIT6h CK E DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F ► S LEAVE BLANK HAPJnF S AUDITOR'S MESSAGE F E TOTAL OLD A V NEW LANs A V NEW IMrn AV PEnSONAI root AV THERE:S A CHANOF A CORK.w I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E ' hh F AV F AV u 560-190-004-5 236,439 64,700 193,918 0 ASSESSEE'S TnA ROLL YEAR n A T SECTION IT! ASSESSOR'S DATA NAME Steven Osborn 08001 81-82 531, 4985 ► r zASSESS 'S TRA POLL YEAR P 6 T SECTION z z ASSESSOR'S DATA NAME cIII, z hill z I I I I ASSESSEE'S TRA ROLL YEAR P d T SECTION p� ASSESSOR'S DATA NAME w ASSESSOR' ASSESSEE'S FIA POLL YEAR R 6 T SECTIt1N S DATA NAME ASSESSEE'S TRA POLL YEAP R A T SECTION ASSESSOR'S DATA NAME a C) m ASSESS S TRA POLL YEAR q Q T SECTION ASSESSOR'S DATA NA END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA BOLL YEAR q 6 T SECTION 0 ASSESSOR'S DATA NAME r N ASSESSEE'S TRA ROLL YEAR q b T SECTION ASSESSOR'S DATA NAME GA AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER �� DATE hL /,2-/3-;yq PRINCIPAL APPRAISER hL a ASSESSOR'S OFFICE CURRENT BOLI. CHANGES 1EOUALIIED ROLL IAST SUBMITTED RY AIIDIT011, IN. r UDING ESCAPES WHICH CARRY NEITHER PENAL TIFS NOB INTFRFST y SECURED TAX DATA CHANGE rE STOR not CHANT ES IN CI UR DING CURRENT YFAR FSCAPFSHI WHICH nn CARRV%.•1- BATCH DATE AIIDIThR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F (� l EAVE BLANK IRILFSS S AUDITOR F E TOTAL.OLD A V NFW I AND A V NEW IMPR A V PERSONAL PROP A V FAVEF.!S A WkrF S AUDITOR'S MESSAGE CORR a I N NET OF INCI.IIDFS A X T EXEMPTIONS PSI T * G v AMONNr Y AMOIJNT E F A� F AV a 216-110-003-3 637,201 172,444 453,269 0 ASSESSEE'S TRA Rrn L YEAR R A T SECTION m U) ASSESSOR'S DATA NAME 81-82 4831 0 z SESSEE'S T ROLL YEAR R 6 T SECTION z ASSESSOR'S DATA ME c m ' m a ASSESSEE'S TRA ROLL YEAR R 8 T SECT1nN ASSESSOR'S DATA NAME I" I ASSESSEE'S TRA ROLL YEAR B 6 T SFCTInN ASSESSOR'S DATA NAME .. i i ASSESSEE' TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAM a G m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME +RECTIONSION END OF THIS P GE ASSESSEE'$ TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME N JASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA ME cA AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER i DATE ` f 5--��1 PRINCIPAL APPRAISER 't. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r Re: Assessment Roll Changes ) RESOLUTION NO. --� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. - Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 196-510-003-3 Land 4831, 4985 81-82 Imps 82-83 P.P. Robert M. & Neva Hargis 221 Glenwood Ct. Danville, CA 94526 Assessee Name Correction I hereby certify that this la a true and correct copy of an action%ken and entered on the minutes of the 'Board of Supervise c en the date shown. ATIMSTED: JAN 41983 J.R.OLSSOM, COUNTY CLERK and ex off-Wo Geri:of the Board 2By Copies to: Requested by Assessor PASSED ON JAN 4 M3 unanimously by the Supervisors Auditor present. Assessor By. f.,Qe Tax Coll. Joe Suta, Assistant Assessor When re ed by law, consented Page 1 of ! to by County Cou el 1 S-NV1214-1 r Res. #� _ By Depu Chl e lFal uati on --- - 293 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. -T{?Q The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 500-020-027-8 Land 4831 82-83 Imps P.P. Kay & June M. Sakaguchi 468 Carlston St. Richmond, CA 94805 Delete Parcel, Cancel Assessment b Penalties 1 hereby certify that this Is a true and correct copy of an e.t'or:•!A.en-sd entered on the minutes of tM Boar c: c-. ,*'2 este c!ioun. artE� JAN 41983 a: `e Board By Copies to: Requested by Assessor PASSED ON JAN 41983 unanimous y y the Supervisors Auditor present. Assessor By �(�/ Tax Coll. Joe Suta, Assistant Assessor When r red by law, consented Page 1 of 1 to by County C el S-NV1214-1 Res. 3a By Dep 41 chief, valuation 294 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 193-670-019-2 Land 4831 82-83 Imps P.P. David L. & Janette E. Beatty 28 Jay Ct. Danville, CA 94526 Description Correction New Parcel # hereby certify that this Is a true and correct copy of an action inaken and ontered on the minutos of the Botrd of Supervis re cn tic date shown. ATTESTED: Q-y 9 J.R. OL SON, Cc.;jN:V CLERK and ex officio Ciera of the Board By , D*puty Copies to: Requested by Assessor PASSED ON a­� V 2 9,f\3 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor ♦. n When re ed by law, consented Page 1 of 1 to by County Co 1 S-NV1207-3 / Res. # 8313/- By ` Depu Chief, -Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA •Re: Assessment Roll Changes ) RESOLUTION NO. 5 34_�_ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 193-670-020-0 Land 4831 Dips P.P. Century Homes Construction, Inc. P. 0. Box 4730 Walnut Creek, Cd 94596 Description Correction New Parcel # I henby c*Mty that this is a:rue and corroct cM of an adios•.!c':rn and --n tato ntlmrkt s of Me Boxd of Su :aor r M n dgthowm ATTES . JAN41983 J.R. 0LSCOIN. C 3J�XT 6 CLERK and ex GIfIck C3otk o*4 Ow Board By . ` 2`-�"Y1 a` r t Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimousTy- by the Supervisors Auditor present. Assessor By t,� Tax Coll. Joe Suta, Assistant Assessor When r ed by law. consented Page 1 of 1 to by County Coun e1 S-NY1207-3 r Res. # 3�+ BY �j epu f e , ua on BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 13b-3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year_ 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 193-670-020-0 Land 4831 Imps P.P. Tri-Smith Company 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 Description Correction New Pclf 1 hereby certify that this Is a true and correct copy of an action taMn and enter:,d:)n the m!rute3 to Board of Supervisor on::oo doto:.how:. ATTESTEM: J A N 9 83 J.R.OLE EEO 4% G0L'i~:i CLERK and ex otlfizio c:Cia Soard By �7 4X;59 .Duty Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By ��� Tax Coll. Joe Suta, Assistant Assessor When re ed by law, consented Page 1 of 1 to by County Cou el S-NV1207�3 Res. B / r Depu Cni e Val uatl on - -- ' h J L F��•i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. l9 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 193-670-018-4 Land 4831 Imps P.P. Tri-Smith Company 2076 Mt. Diablo Blvd. Walnut Creek, CA 94596 Description Correction New Parcel # I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors ons e19� e shown. ATTESTED: SAN J.R. OLSSON, COUNTY CLERK and ex c:iic:o C....:•a• the Board By .DaPll Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. oe�Suta. Assistant Assessor When r red by law, consented Page 1 of 1 to by County Co el S-NV1207-3 Res. ; 3 B � v Dep y /'�Z�L �lYLL1�h Chief, a uati on 29 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r ' Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 193-670-018-4 Land .4831 Imps P.P. Alfred B. & Elsa M. Crichton 27 *Jay Ct. Danville, CA 94526 Description Correction New Parcel # I hereby certify that this is a true and correctcopv of ar,acUon ia`<en and en?•.:_:1 on tiro nlnutec oS :`o Board o:Supervisors en .::z dale G"Mwr. ATTESTE�": JAN 41983 J.F. C'LS_0-,., V'=J- i;7' CLERK and e;:c :ic.o Cir!.;of Gia Board By , Deputy Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimousTy by the Supervisors Auditor present. Assessor By�_o Tax Coll. Joe Suta, Assistant Assessor When requ' d by law, consented - =4 Page 1 of 1 to by t ounty Counsel S-NV1207-3 Res. # 69/3_< By Deputy .� Chief, Muation 295 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 500-020-018-7 Land 4831, 4985 82-83 Imps P.P. Kay & June M. Sakaguchi 468 Carlston St. Richmond, CA 94805 Deletion of Parcel, Cancel Assm't Cancel Penalties I hereby certify that this is a true and correct copy of an action taken and entad on the minutes of the Board of Supero:;=,oa'ciao date shown. . • ATTESTS:: AN J.R. 0L CM, :CIU::Ti CLERK and ex offilelo Clark of the Board By , Deputy Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimousTy by the Supervisors Auditor present. Assessor By Tax Coll. Jde Sut-a, Assistant Assessor When r red by law, consented Page 1 of 1 to by h County Co 1 S-NV1207-3 Res. # 36 By Dep y 14ouyh_ldl� Chief, Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 068-100-029-5 Land 4831, 4985 82-83 Imps P.P. Crockers Lockers of Antioch A/Su, Grace L. et als 815 Sunset Dr. Antioch, CA 94509 Assessee Name Correction I htr*hy cartfty that this Is a true 2nd correct W"of an scuon•.akan and entcmd on am Mhwtbs of the Boars!of S•'-�r.-iro-s _.. ':c atc sttosttt. —rte ATTEST—=L.: JAN 4 iy$3 J.R. OL�:"�:'L, G�.::::: . LLERK and ex c.,Ictj G's_:':t c`. t}te Board By 1dG � Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Jo S4ta, Assistant Assessor When r ired by law, consented Page 1 of 1 to by a CountgC el S-NV1207-3 / r Res. ep fd A/It,4:U� - Chl e , 'Yal uati on - _ 30-L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ?31-3r_ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 741-903-012-2 Land 4831, 4985 Imps P.P. Bob Szentimrey 2990 San Pablo Dam #12 San Pablo, CA 94806 Assessee Name Correction, Cancel Penalties 1 hereby certify that this is a true and correct copy of an eciiGn I_7CC.n and 0-7..3:C% fil 3 Brood cf ^.:it: �:_ ..... IMAC JAN , 4 1�bj MERK By • "nft Copies to: Requested by Assessor PASSED ON JAN 4 W3 unanimously by the Supervisors Auditor present. Assessor By— ;_j Suta, Assistant Assessor When quired by law, consented Page 1 of 1 to he County Course S-NV12O7-3 Res. ` eDD t �dL�1�YLlf�H Valuation 302- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and. when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to snake the below-indicated addition of escape assessment, correction, and/or cancel- lation ofrroneou�assessment. on the secured assessment roll for the fiscal year 19 82 - 19 Parcel Number Tax Orioinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-182-7 Land 4831 laps P.P. Kathleen Antczak 182 Murietta Pittsburg, CA 94565 Assessee Name Correction I hmbY eerttty that this Is a true and correct ewl of an aetlon taken end entr-:w at the mirrlas of Ghs 6card of.•t,?,arYitcr, U1:s dL._r_%.cuz. A; ESTC-2: JAN 4 1983 and r.z a;C.e E03id ���s.-sem .Dapufy Copies to: Requested by Assessor PASSED ON J A N 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Jo uta, Assistant Assessor eqWheuired by lava, consented Page 1 of e Count n S-NV1207-3 Res. Xpvd3 tyy iYLcyL�� Ghlef, Valuation �; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r c Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year, l9 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RST Year Account No. Area Property Value Value Change Section 82-83 708-601-124-9 Land 4831 Imps P.P. Wilbur or Thelma Williams 124 Klamath Pittsburg, CA 94565 Assessee Name Correction 1 hereby certifY that this la a true and correci:opy of an ac:r'on:akin ans er.'a-o:ca 1118 rnii-tr,%z of the ;.....� C C:3 C °°`� `�'� ' ''• 4 1983 By " •Deputy Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By Tax C�� 1. oe Suta, Assistant Assessor When req d by law, consented Page 1 of 1 to by C�unty Cou 1 ?, S-NV1209-2 Res. 3 Z' By �; Deput t� Chief, VC ua on BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year_ 19 82- 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 012-260-053-9 Land 4831 82-83 Imps P.P. Deletion of Parcel I hereby cent!}ttist th19%2 i*oe and corn3ct copy Of an action fskca and entarcd cn tho minutes of the _,r;.c dsic*hewn. y . Board of UPy JAN � 41983 ATTESTED: --- - and c--- o4if'c Ci- C Li-me Burd By D" Copies to: Requested by Assessor PASSED ON JAN 4 193 unanimousTy by the Supervisors Auditor present. Assessor By Tax Coll. a Suta, Assistant Assessor When r fired by law con ted Page 1 of 1 to b e Cou�ty \ S-NV1209-1 Res. # 83 By De Aef, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes. RESOLUTION NO. _,?.3 Z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 068-100-030-3 Land 4831$ 4985 82-83 Imps P.P. Crockers Lockers of Antioch A/Su.' Grace L. et als 815 Sunset Dr. Antioch, CA 94509 Assessee Name Correction I hereby certify that this Is a true and correct copy of an actfor,taken arc:en"ercd on 1ho mLiubas of tete AT TESTE:%_JAN 4 )ydj ei2d ex 0.1 jhn Board syyz,r'�- Deputy 17— Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimously—by the Supervisors Auditor present. Assessor By Qt24pl 44tZ, Tax Coll. Joe Suta, Assistant Assessor -- re --'When Ared by law, consented Page 1 of to by County Co el S-MV1214-2 Res. # -1-5 DepW Chief_v-TWa-1-uati on h BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION NO. 95, �43 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41983 Jo- uta, Assist'ant Assessor unanimous y t e Supero sors T• present. When req 'ed by law, consented to by aunty Co / v By Page 1 of 2 DeputyK/1 01 ?ppies: f, .a u n Auditor Ihereby certify that this isatrue and cammeopyof Assessor an action—'-!:--n c-id cr.:erei on the minutes of ttw Tax Collector Board of Cu;en-is=ra on!hc ds:e shown. S-P1214-1 ATTESTEn: .IAN A 19A3----- and o:; at',zlo%—Ae:i c:uh3 Board A 4042 12/80 RESOLUTION NUMBER R3 1�,3 301 ASSESSOR'S OFFICE , ❑ lane.* ,- L CHANGES EOUAUIEp RCHE LAST SCB•.n TEO Pr AlK1.TCR IN C f'L U7'4':FCf A:'[S WHICN f,A�nY•;z ITHER PEN fy!In IN TF PE C7 SECURED TAX DATA CHANGEf ra,nR nr-tt f,H4yeGE5 INCI IrOING CtranN cT YFAn ESCAPE!;A. lr•y r0 rAOnv IN. TERr gT r+n PF'IAL TIE BATCH DATE AUOITnR E DATA FIELDS M U E EXEMPTIONS S LFAVf Ill A%K kI R Fs': AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLn A V NFW lAIM A V NEW I+drn AV rrn�nNAt rnrr A; THfnE",A t'HA•y�F A coag . I N NET Or vr.Fs G EXEMPTIONS rcl X 1' '� Ay1.11 e1+ 'r Ati101%NT E 116, bib. f AV yf AV 112-210-005-9 16,500 10,225 ,025 ASSESSEE'S Tru Witt IA4 u A T 4ECTIr,N m ASSESSOR'S DATA NAME 80-81 4831.5, 4985 (n F L 112-201-005-9 67,460 F41,718 6,422 I ASSESSEE'S __— TRA nrtL YEAR R a T•,Ff.TION -----� c ASSESSOR'S DATA kk NAME 81-82 4831.5, 4985 M m ASSESSS not I YFAll n A r!"My"s ASSESSOR'S DATA NAME w ASSESSEE'S MA J(o) n R A T-ttr,+uIN ASSESSOR'S DATA NAME ASSESSEE'S IRA n n A T$rcnoN ASSESSOR'S DATA NAME -T I I I D m ASSESSEE'S TnA R R A T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS k THIS PGE ASSESSEE'S TRA ROIL YEAR q l T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR q 8 T SECTION ASSESSOR'S DATA NAME d AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS! SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year, l9 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 147-060-032-9 Land 4831 82-83 Imps P.P. Nada D. Millikan 1084 Mohr #A Concord, CA 94518 Assessee Name Correction I hereby certify that thio Is a true rand corrort ca'r=o1 an ectio:::a1:en end 0,-- t7: Board of�GY-:l:S.C" C' ;"' . .IGv' JAN 4 D ATTESTED: J.P. Oi.SS(l`3, Gvi' "ti' CLERK rand cz otildo sic:::c.iho Board By Copies to: Requested by Assessor PASSED ON.IAN 4 1983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll. a Suta, Assistant Assessor When r ired by taw, consented Page 1 of 1 to bft a County C el S-NV1214-1 Res. � By Des- Chief-, Valuation 3 q BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 147-050-032-9 Land 4831 80-81 Imps P.P. J. Donald b Alatheia Millikan 1084 A Mohr Ln. Concord, CA 94518 Assessee Name Correction 1 hereby certify that this is a true and correct copy of or.acUcn taken a::d antered on tt..4 minu*.to W.the Board o'.SE!Pa.v!!,2=C:-.:.: t-o c rto n. ATrEs s Ln: JAN 41983 .l..r'c. 0LS-,;c1R!, i:4i:? .I :,LERK zt,_ r C:iii.. and ex cS !:.., -. ^ Board By qui .Do" Copies to: Requested by Assessor PASSED ON JAN 4 1983 unanimousTy by the Supervisors Auditor present. Assessor 13y7 Tax Coll . Joe Suta, Assistant Assessor When -requiiied by law, consented Page 1 of 1 to by th opnty Counsel S-NV1214-1 Res. By 1. pu y J �w� Chief, ya ,juation 3.10 BOARD OF SUPERVISORS OF CONTRA COSTA CMMo CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83&61 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By p�1..%� PASSED ON JAN 41983 Jcft ut , Assistant Assessor mous y Supervisors .. .... - present. Y1hen requi by law, a msented to by th unty Couns ` By �y Page 1 of 3 De y hie ua . n pies: Auditor Assessor 1 henbtl certify that this Is a true and eorreet Copt►of Tax Collector an action taken and enter.rod on the mtnutaa of the S-C1214-1 Board of Supervlsom on the date shown. .,..�...,. JAN 41983 J.R.OLS,SON, C. i CLERK and ex offic.o Cier t of the Board By .may A 4042 12/80 RESOLUTION NUMBER t - 3i1 ASSESSOR'S OFFICE rW CURRENT POLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY At10ITORl Ih- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR tNTEREST SECURED TAX DATA CHANGE 1:1TEmqR RFSTOLLOn CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARPY IN- BATCHDATE• ..... .. AIIDITtIb S E DATA FIELDS M EXEMPTIONS E ' S LEAVE BLANK UNI ESS AUDITOR PARCEL NUMBER F M TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORA.M F E 1 ( N NET OF INCLUDES G X T EXEMPTIONS PSI i T y AMOUNTY AMOUNT E j E AV E AV a 523-05?-026-3 78,000 37,740 26,520 0 ASSESSEE'S TRA ROLL YEAR R&T SECTION m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 � I 510-112-007-8 78,000 137,300 115,200 TO z ASSESSEE'S TRA ROLL Y AR R b T SECTION Z ASSESSOR'S DATA NAME $2-83 4831.5, 4985 c ' 430-361-003-6 56,063 7,603 125,751 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 520-080-012-5 63,000 135,000 100000 0 ASSESSEE'S TRA ROLLY R 6 T SECTION �� { ASSESSOR'S DATA hl NAME -83 4831.5, 4985 ({ 112-201-0054 68,744 42,552 16,750 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 078-340-005-4 409117 117,465 1569 0 m ASSESSEE'S TAA ROLL YEAR q 6 T SECTION ' ASSESSOR'S DATA NAME 82-83 4831.5, 4985 END OF +RECTIONSION THIS +GE ' . ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME T- W ASSESSEE'S TRABOLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ZJ AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE '�� PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITORI FH- CLUDINR ESCAPES WHICH CARRY NEITHER PENALTIES NOIR INTEREST SECURED TAX DATA CHANGE ' y PRIORROLL OR ORPENALTIESES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE' I'tea A1101T8R E DATA FIELDS M U E EX EM PT10NS E " PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE 4 AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE.IS A CHANGE A CORR 0 1 N NET OF INCLUDES L G X T EXEMPTIONS PSI y AMOIINT v I AMOUNT E F AV E AV # 115-340-016-9 64,50a 35,000 126,500 0 ASSESSEE'S TRA ROLL YEAR LA T SECTION rn ASSESSOR'S DATA NAME 82-83 4831.5, 4985 i 162-190-003-2 87,754 53,996 123,113 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION G I ASSESSOR'S DATA NAME $2-83 4831.5, 4985hL � ! I ASSESSEE'S TRA ROLL YEAR R A T SECTION V ASSESSOR'S NAME ' s i SSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA N I i ASSE TRA ROLL YEAP R A T SECTION I ASSESSOR'S DATA ME a ASSESSEE'S TRA ROLL YEAR avilsficTION t 1` ASM DATA NAME i END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR p 8 T SECTION f ASSESSOR'S DATA NAME cor� ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME • i W AR+40I7/22te21 SUPERVISING APPRAISER _... DATE ` ,1� -/ /a�_ � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 9314-1 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By L ed�- —s PASSED ON JAN 41983 ToiCZuia, Ass stent Assessor unanimously yet a eFV sora present. When req d by law, cos:sented to by ounty Couns By /il/l�J`�l Page 1 of De �-� CieY�luat ies: Auditor Assessor Tax Collector I hemby cemty that Ws is a tnu and cared copal Of S-C1217-1 an action to on and en arcd on tM minutea of tM Boa.-d c!Cspenft :a on the C2to rhowm ATTESTED: JAN 4199-1 J.R.OLSSON, CCUK.•,CLERK and ex GMsclo Clea:of rho Board A 4042 12/80 BY 'DoE RESOLUTION NUMBER 83 c! 7 314 . y t ASSESSOR'S OFFICE (V 1 CURRENT ROLL CHANGES {EOUAU2EO ROLL LAST SUBMITTED BY AUDITOr' IN• CLt)DtNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR tOLLCHAI IES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRYING h BATCH DATE AlIf11TAR E DATA FIELDS M S L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LANs A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGF A CORK.M 1 N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV q 198-111-022-2 295,000 198,800 141,200 0 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 m 0 r ASSESSEE' TR ROLL YEARR A T SECTION z ASSESSOR'S DATA NAME c m m ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME lil I ASSESSEE'S TRA ROLL YEAR R A T SECTION i ASSESSOR'S DATA NAME ASSESSEE'S r TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME / 1 ­7 RT ESSEE'STRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAMEhill, L END 0E RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEARR A T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME `Jt AR4489(7/22182) SUPERVISING APPRAISER ._� DATE `,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER 111-)19 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. �V The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PAssED ON JAN 41983 By unanimously by the upery sors Joe,'Suta, AssistantAssessor present. When requiRd by lax, consented '� -"` �► to by ty Counsel ` By r e ty Age 1 of 11 ,t Chief, Standards-Drafting Copies: Auditor t hw*br aMtY that this Is a thea and correct copy of an ocucn taken and cr,: m%d on tf»mtnutas of the Assessor (Unsec) Shearer Board of su;en' 2. , ���� Tax Collector sho=. 12/13/82 ATTESTED: E-824; 11307-M315 J.R. U.SO'J, C EEK and ex c:;r;o L._r;- of iho Board By .D"Kq ADM 4042 9/16/82 RESOLUTION NUMBER M 8' 316 CONTRA COSTA COUNTY ' ASSESS01119 OFFICE h D �� QBUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. �., rc CORR. N0. IROLL YEAR 19 Z` TR A V FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t' VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX Q LAND _ AI _A2 AI BI 1003 9020 Y2• ESCAPED INT x IMPROVEMENTS AI _ A2_ AI BI 1 03— 9Q!Q— Y-Q PENAM PERSONAL PROP Al - _A2 Al 81 03 SR PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ %J TOTAL 1 BI DD ELMNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION 40-i N0. ELEMENT. DATA ELNNT ho. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP � �. PRIME OWNER 33ENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL o NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP { TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET ' REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ 32 026 SECTIONS 32 049 IMEROVEMENTS __.. j 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 1 32 32 _052_ PENALTY 32 32 _053 BI EXMP _ b N[ifltE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP � [LINT Ne ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 0'32 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �. ' 32 -04_ LAND 32 058 LAND _— 32 035 PS IMPR 32 059 PS IMPR _ I 32 036 _PENALTY 32 060 PENALTY _ 32 _0_37 BI EXMP 32 061 BI EXMP 32 _O_30 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET 4A 4011 12/80 �I Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: F ULL VALUE - MARKET VALUE CAN #4 l LEon � MESSAGE OR r fltfT CODE A SES [C80i[NTS coot At LAND At IMPROV Al PER PROP At PSI At ExEMeAMourr R r A2 LAND/PEN A2 IMP./PEN, A2 PP/PEN A2 PSI/PEN A2 t uM `T,o ACCOUNT NUMBER Y I FUND REVENUE =A A3NEwTRa A3 A3 I A3 A3 ' 82 t * f A NO ac DISTRICT DESCRIPTION 82 82 82 B2 p N0. CI N o � 1 CI CI CI CI � CI 434001? Rol A Y &&'216EL . I I YO P wit b 0- A 4040 12/80 Supervising Appraiser ,rlt Date CONTRA COSTA COUNTY ASSESSOR'S` OFFICE NAME Iw�eQ BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT +a ACCOUNT N0. CORR. N0. ROLL YEAR. 199 73 TRA0 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ o LAND _ Al _A2 Al BI 1003 9020 YZ ESCAPED INT + xy IMPROVEMENTS Al A2 Al BI 0 9Q4 Y PERSONAL PROP Al _ A2 I Al B II �p PROP STMNT .IMP Al A2 Al BI 1003 9040 YR ADDL.gPENALTY �. TOTAL 4 BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMMT PROPERTY TYPE ASSESSED YALUE ` ? No. ESCAPE R L T SECTION ACCOUNT TYPE 01 K32040 19 ._. PER PROP PRIME OWNER 33 041 IMPROVEMENTSOTHER OWNER 34 042 LAND DSA NAME 35 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET t NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 a 32 046 OTHR EXMP TAX BILL ZIP 77 $ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 026 SECTIONS .. _5 32 049 IMPROVEMEM,1'' 32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP _ ELNNT N(HAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 3 32 .Q34_ LAND 32 058 _ LAND _ 32 035 PS IMPR 32 059 PS IMPR _ 32 036 PENALTY 32 060 PENALT Y _ 32 _037 • BI EXMP 32 061 BI EXMP 32 _0_3• OTHR EXMP 32 062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser CONTRA COSTA COUNTY ASSESSORIS OFFICE / bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ��(� NAME or ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA C FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y ESCAPED INT - IMPROVEMENTS Al A2 Al BID 9Q4 Y «, r.— e'� PERSONAL PROP Al _ A2 I Al I 81 F.N• R 1. M PROP STMNT IMP Al A2 At BI 1003 9040 YR ADDL. PENALTY_ — j° TOTAL BI j DO NOT PUNCH ELUNT NESSACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED YALUE 1 i' DESCRIPTION i NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 j / S041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 753 2 045 81 EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET f ! REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR } 32 32 _052 PENALTY 32 32 053 BI EXMP _ I � EINNT 11161ACE YEAR OF PROPERTY TYPE ASS�SSEO VALUE DO NOT PUNCH 32 054 OTHR EXMP re ESCAPE R I T SECTION 32 055 NET 32 _032 19 PER PROP 32 036 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ 32 .Q31_ LAND 32 058 LAND \ 32 035 PS IMPR 32 059 PS IMPR 32 034_ _PENALTY 32 060 PENALT Y 32 03? ' 61 EXMP 32 061 81 EXMP 32 _0_38 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser /�/3�•Z- Date iV . CONTRA COSTA COUNTY Cl c) /`e�. d� ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �Jl ACCOUNT N0. 0,FCORR. N0. ROLL YEAR 19 TRA , 5 to FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND ^_ AI A2 AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2 _ AI 81 1 07 Q4PENALTY PERSONAL PROP Al _ A2 Al of 10Q,�_ 74 F PROP STMNT IMP Al A2_1 Al el 1003 9040 YR ADDL. PENALTY TOTAL i BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT Nissict YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. re. ESCAPE R t T SECTION (� ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33I �LIMPJLQVEMEHTS OTHER OWNER 34 32 042 LAND \ OSA NAME 35 _32 _043 PS IMPR ` i TAX BILL % NAME f76 4 32 044 PENALTY TAX BILL STREET( NO. 5 32 045 01 EXMP TAX BILL CITY STATE 32 046 �THR EXMPTAX BILL ZIP 7 32 047 NET i REMARKS 32 02_5 ESCAPED ASSESSMENT URSUANT TO 32 _32 026 SECTIONS QM 32 049tPFTQy�� 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053_ BI EXMP r ELMNT Of$11W YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R l T SECTION 32 055 NET 32032 19 PER PROP 32 056 19 _. PER PROP 1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 0]+_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR j 32 036 , PENALTY 32 060 PENALT Y 32 _03? BI EXMP 32 061 81 EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 1 jlZt_ir S ervisir A raiser uP S . PP -' o�' mate CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME b� X77-)eornGt�f0 bUSINE:SS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT all ACCOUNT N0, T CORR. NO. ROLL YEAR. i9 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT J VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8f 1003 9020 YX ESCAPED TAX LAND At _A2 Al 8f 1003 9020 YZ ESCAPED INT _ IMPROVEMENTS Al A2 At 81 9Q4 Y PERSONAL PROP Al A2 Al 8t 1003 974S YL L-LIE RRI-Sp a» PROP STMNT IMP Al A2 Al 81 1.003 9040 YR ADDL. PENALTY �O TOTAL 8t DO NOT PUNCH ELMNT MESSACE YEAR OF DO NOT PUNCH # '1" DESCRIPTION f NO. ELEMENT. DATA ELNNT 11a. ESCAPE PROPERTY TYPE ASSESSED VALUE R t 1 SECTION I '.0 ACCOUNT TYPE Ol 32 040 19 _.._ PER PROP E PRIME OWNER 33 MENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR r TAX BILL i NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 at 32 045 8 1 EXMP f TAX BILL CITY 4 STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 Jr 32 047 NET REMARKS 32 02_3 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _..._ PER PROP 32 026 SECTIONS 32 049 MPROVEMEH 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 053 81 EXMP _ MIiiACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNMT MI ESCAPE PROPERTY TYPE ASSESSED VALUE R i, T SECTION 32 055 NET j 32 032 1! PER PROP 32 056 1 19 PER PROP I 32 1 033 IMPROVEMENTS 32 057. IMPROVEMENTS ow„ ! _9114- LAND 32 058 LAND i= 035 y PS IMPR 32 059 PS IMPR 32 Osi PENALTY 32 060 PENALT Y t 32 0 31 61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP s 32 039 r NET 32 063 NET 11 4011 12J80 .� t •Su -- 'Supervising A raiser P $ , PP / /. Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY Al BATCH DATE: FULL VALUE - MARKET VALUE L_6 y Al Al ly"10Y Al r-f R Ill?0V Al PSI M Ev t up Moot,"I A I --,-,-, "-*---, - Co. 0 L coot "61 cloot A2 LAYID/Pf N A? IMPJPEN, A;.P PP/KU t4 K PfN to)"of tolcoot L E OR �IESSAGI! OR A? 0 ACCOUNT NUMBER L 9 FUND REVENUE s, All NEW TRA A3 Al A3 41 A3 f T 112 92 to 02 % E A EAS DESCRIP'llOtl B2 (17 A N No.°c CI Cf Cf T 3994EL ?2- '2 1 Aj4k > A 4040 12/80 Supervising Appraiser Date CONTRA COTTA COUNTY ,,� NAME � ,�$� ASSESSOR'S OFFICE { J� t BUSINESS PERSONALSYSTEM -SYSSTTE i- UNSECURED ESCAPE ASSESSMENT ACCOUNT ` �IC. �/�J ACCOUNT NO. CORR. N0. ROLL YEAR 19 - 3 TRA 7� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX o LAND Al A2 Al 81 1003 9020 Ylz ESCAPED INT �C IMPROVE MINTS AI � A2_ At 81 0 9Q.QPEN T PERSONAL PROP Al _ _A2 Ai 9i 100 _ CPN_ R .S�1 F PROP STMNT IMP Al IA2 Al el 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PUNCH ELNNT ELEMENT. DATA ELNN1 NfSSRCf YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH f DESCRIPTION i NO. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 ..._ PER PROP PRIME OWNER 33 64ree n 32 041 JMPj3kM E N I S OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ t I TAX BILL t NAME 74 32 044 1 PENALTY TAX BILL STREET( NO, 75 &J 32 045 of EXMP TAX BILL CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET i i REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _.._ PER PROP _ 32 026 SECTIONS 32 049 IMEi3OVEMENT5 �32 02T .OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP f EIMNT 111115 tE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP T1s ESCAPE R 1 T SECTION 32 055 NET 32 03Z I9 PER PROP 32 066 I9 __,_ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 p� r3l X34 LAND 32 058 LAND i PS IMPR "32 059 PS IMPR d]�_. PENALTY32 060 PENALT Y _0_37 BI EXMP 32 061 BI EXMP C.l? 32 03B OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 1 32 063 NET A 4011 12/80 f 'Supervising Appraiser /o'2'13 92, Date CONTRA COSTA COUNTY �� ASSESSORIS OFFICE �y�� ,�y��f �3UStNESS PERSONALTY SY M USEUREO ESCAPE ASSESSMENT ACCOUNT NAME ! / leap x- 7 ? � J ACCOUNT NO. - CORR. NO. ROLL YEAR 1 TRA Ia FULI VALUE PENALTY F. V. EXEMPTIONS A.V. CD UNO REVENUE LC DESCRIPTION-- AMOUNT Q* VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8t 1003 9020 YX ESCAPED TAX �►� LAND At A2 AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2 At 61 O 9Q4 YQ NALU_ PERSONAL PROP At _ _A2 At B i PROP STMNT .IMP At A2 At 8t 1003 9040 YR ADDL. PENALTY F TOTAL Bt DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NE oCE YESCAPE PROPERTY TYPE ASSESSED VALUE RAR OF NOT PUNCH i DESCRIPTION 'i N0. R t T SECTION a ACCOUNT TYPE qi 32 040 19 .,_. PER PROP PRIME OWNER 33 ElWkE (W1010 3a 041 OTHER OWNER 34 32 042 LAND �51 DBA NAME 35 32 043 PS IMPR TAX BILL ° NAME 74 32 044 PENALTY i TAX BILL STREET 4 NO. 75 /t1 G: L. ,G 32 045 j TAX BILL CITY~4 STATE 76 tjj 32 046 8 EXMP 8 f 1 XMP p TAX BILL 21P 77 Jr� 32 047 NET t REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _. PSR PROP 32 026 SECTIONS ,�l ,� 32 049 1 MPR V i 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 �{ 32 053 81 EXMP NissAiE YEAR OF 00 NOT PUNCH NCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSI`SSEO VALUE �r ESCAPE R t T SECTION 32 055 NET ,t\ 32 032 1>i PER PROP 32 056 19 — PER PROP i� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS *. 32 „0;4_ LAND 32 058 LAND 311: 035 PS IMPR 32 059 PS IMPR 32 034 PENALTY 32 060 PENALTY r 32 031 at EXMP 32 061 BI EXMP 32 038_ OTHR EXMP 32 _062 OTHR EXMP 'W 32 039 NET 32 063 NET A 4011 12/80 SUpervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE y�(.til BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNTL ( S NAME ;j ACCOUNT N0. 5 CORR. N0. ROLL YEAR 19gg TRA S iA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r: VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 YZ ESCAPED INT ! IMPROVEMENTS AlA2 Al81 0 9Q4 YQ PENAM i PERSONAL PROP Al A2 Al 81 1003 9745 YI, LTSM RPI IJ PROP STMNT IMP Al IA2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL B1 DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i 41PDESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 L.. 39 041 IMPROVE ENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 t 32 045 81 EXMP I TAX BILL CITU 41STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77qq�al32 047 NET i Q REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 1' _32 026 SECTIONS 32 049 MPF OVEMENTS __.•, 3 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP 4' ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSWEO VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056. 19 — PER PROP \. 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS : . ' 32 034 LAND 32 058 LAND _ .` 32 038 PS IMPR 32 059 PS IMPR _ 32 _036 PENALTY 32 060 PENALT Y e* 32 _037 ' BI EXMP 32 061 BI EXMP 32 _0_36 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET 4011 12/80 rSupervising Appraiser3�oZ Date m BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON N 4 1983 Joe uta, Ass stant Assessor bnanimously by the Supervisors preseht. When red by law, consented to by a County se "'✓ Page 1 of 2 Chief Va tion _ I hereby certify that this Is a true and correct copy of Copies: Au for an acHon taken and ontered on the minutes of the Assessor Board of Supervisors en t`s C: dcto shorn. Tax Collector JAN 41983 ATTESTE S-01213-2 S.R. r;,Su:�-!,C0JN'1T C_ESK and ex ct;!,::o t;ie::.ct u;e Board tsr � ,D"wV lov A 1042 12/80 RESOLUTION WMER 327 ASSESSOR'S OFFICE ® CURRENT POLL CHANGESIEOUAL12ED POLI LAST SUBMITTED BY At)OiTORI.IN. , CLUO!N1 ESCAPES WHICH CAPnY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F-1 PRIOR EST OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- .. ... AUDITOR E DATA FIELDS M S L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROF AV THFPE:S A CHANGE A CORn.• I N NET OF INCLUDES . G T I X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E ' F AV F AV M J 173-141-021-1 149,152 127,981 76,514 0 ASSESSEE'S TRA POLLT AR R A T SECTION M ASSESSOR'S DATA NAME William Clark 09000 6-83 531, 4985 ITT N 9 560-190-004-5 241,167 65,994 1197,796 0 S Z ASSESSEE'S TPA POLL YEAR n A T SECTION Z ASSESSOR'S DATA NAME Steven Osborn 08001 82-83 5319 4985 c i w 'M M ASSESSEE TPA POLL YFAA R A T SECTION ASSESSOR'S DATA NAME I ASSESSEE'S TRA ROIL YEAn n A T SFCTION ASSESSOR'S DATA NAME ASSESSEE'S TPA POLL YEAII n A T SECTION ASSESSOR'S DATA NAME D 11T ASSESSEE'S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR q A T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4I66(7/22/621 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE � PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 3 S d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked 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 ByS� - PASSED ON JAN 41983 uta, Assistant Assessor y the Supervisors present. Mien re d by law, ccrsent.ed to by County Co 1 Page 1 of 3 f, rwief, Ta I ofi on pies: Auditor Ih"by Car"umta&isa!""owcorrsctCMof Assessor an salon Latin and entmd on Um mb ufes of M» Tac Collector Board of supwvu s on t!a e.-te shorn. S-01220-3 JAN 41983 j.p.. C:.:�SC::.G i3A+iY CLERK and ex ctfido C.c f of the Board A 40-42 12/90 RES0LIMON KLUM 8 !S 329 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY ALIDITORI 1W CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEnFST SECURED TAX DATA CHANGE ❑ PRIOR TOROLL P HANGIESSS INCLUDINGCURRENTYEARESCAPESWHICHDOCARn*IN- BATCH DATE .. . f+UpiTOli E DATA FIELDS M L EXEMPTIONS E 5 LEAVE BLANK UNLESS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 15 A CHANGE CORK M I N NET OF INCLUDES O X T EXEMPTIONS PSP y AMOI INT Y AMOUNT E F AV E AV 237-160-054-1 111,321 42,787 3,884 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION m ASSESSOR'S DATA NAME 82-$3 4831.5, 4985 "I r 185-103-001-3 163,625 139,548 4,572 0 ASSESSEE'S TRA ROL L YEAR R d T SECTION x ASSESSOR'S DATA NAME 82-83 L 4831.5, 4985 C 185-420-001-9 1 315,320 166,830 1193,111 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION t� ASSESSOR'S DATA NAME 82-83 4831.5, 4985 185-420-008-4 282,5421193,826 193,826 0 ` ASSESSEE'S TRA ROLL YEAR A A T SECTION 4 ASSESSOR'S DATA NAME 82-83 4831.5, 4985 hL 233-191-019-6 129,000 90,900 139,800 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 270-400-015-3 1 105,103 115,615 J85,964 0 C) ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 ENO OF C RREGTIONS N THIS P GE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R♦T SECTION ASSESSOR'S DATA L NAME AR4400 i1/2z.rot1 ,ASSESSOR FILLS 11+1 DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE 42-'JG fZ PRINCIPAL APPRAISER ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES Anny NETT ROLL SUBMITTEDNon INTEREST BV AUDITaRI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ;EIoSTOLLP HANGIESIINCLUDING CURRENT YEAR ESCAPFSWHICH DOCARRKIN. BATCH DATE- AUDiT6R E DATA FIELDS M EXEMPTIONS E L E nuDltoR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V. NEW IMPR A V PERSONAL PROP A V THERE;;A CHANGE A CORK M I N NET OF INCLUDES G X T EXEMPTIONS PSI r T v AMOUNT Y AMOUNT E E AV F AV N 268-382-028-2 174,549 18,364 109,660 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 In 0 r- 5 5 z ASSESS 7RA ROLL YEAR R 8 T SECTION Z ASSESSOR'S DATA NAME m ASSESSEE'S TRA ROLL YEAR R 8 T SECTIOLJ ASSESSOR'S DATA NAME ~' „r 00 �w ASSESSEE'S TRA ROLL YEAR R!,T SECTION D ASSESSOR'S DATA NAME rr' `r. ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Ilk- _11Z 17 1 1 1 m ASSESSE TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NA Ilk END OF C RRECTIONS N THIS PGE ASSESSEE'S TRA ROLL YEAR R Q T SECTION n ASSESSOR'S DATA NAME r ' W ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ♦J AR4459(7!22182) ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER kL DATE IL 42-.2V�`�_ PRINCIPAL APPRAISER b6ARD 6F gUft VISORS t7F` CoNT$A C TA 0601Y, CALIF(VMA Re: A§sessment Roil Changes R$$Of.MON NO,_._-,F-3 L __ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, wfien necessary, consented to by the Coiinty Counsel (see aignature(s) below), And pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By asset ON JAN 41983 JoeVSute, Assistant Assessor unanimous y the Supe sors present. VPhen requi d by law, consented to by th ounty Counsel Ry ' .. e 1 of 2 puty SPX1224-1 --•--•'Y'therdiii cert!ty that thiels a true and cornctcopy of Copies! Auditot an asttorl:amen 2nd catered cn the minutes of the Assessor (Exemptions) Board Of 3u;.r-:•:s_=c.-.:~c dmo thown. Sfax Collecibr ATTESTE..: JAN and e::a°,_.,, £i;::.c:. Loard By .Doputy A 4042 12/46 RESOLUTION RIMER., aq/S/ 332 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ' PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE- AUDITOR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPA AV PERSONAL PROP AV THERE.S A CHANGE A CORR r I N NET OF INCLUDE4 IIL G X T EXEMPTIONS PSI TY AMOUNT Y AMOUNT E Oh E AV E AV h 538-430-019-91 1 0 SC 2,418 ESSE 'm ASSESSOR'S DATA ASSNAMES S Pentecostal Way of Truth TRA 08001 R°"YAV-81 R TSE°TIDN 214, 270, 4985 o 0 538-430-019-9 0 SC 0,656 ASSESSEE'S TRA ROLL Y R 6 T SECTION z ASSESSOR'S DATA NAME Pentecostal Way of Truth 08001 �'82 214, 270, 4985 kLc 572-031-007-6 18,686 WE 0,833 ASSESSEE'S TRA ROLL Y R 6 T SECTION ASSE- - SSOR'S DATA NAME Arlington Ave. Community Church 85064 by-82 4831, 4985 END OF CO RECTIONS N THIS PATE 1 t I ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 1 ASSESSOR'S DATA NAME h� kL END OF CO RECTIONS IN THIS PA E ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME END OF CO RECTIONS IN THIS PAJE m ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME FT ASSESSEE'S TRA ROLL YEAR R Q T SECTION ASSESSOR'S DATA NAME -1�J 1 AR448917/22192) SUPERVISING APPRAISER Lf ATE t ILASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA CMTA COUNTY, CALIFORNIA Re: Assessment Roll Changes 9ESOLUTION 140. �3 � The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By e ,11...x. PAssm ON JAN 41983 Jft Su a, Assistant Assessor tuianimous y e sora present. "When re ed by law, crosented to by County Counsel By r Page 1 of 4 Deputy SCX1223-1 to hereby cs:tity that this Is a true and carred COPY of Copies: Auditor an eejOn taken Fn,crtcr_-d 0-G'�c mtnutea of deo Assessor (Exemptions) 9Oard of Supeniacr cz:h3=ate s,5�e.-z• Tax Collector JAN ATTESTED :J.R. OL-,SC' and ex otflcio Ctc:i:0!,,;,e Board L Deputy sU GA' Deputy A 4042 12/80 RESOLUTION NUMBER_ $3 fSa 334 ASSESSOR'S OFFICE ���---���({{ , CURRENT ROLL CHANGES (EQUALIZEDROLL LAST SUBMITTED 8V AUDI70RI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D TPRIOR EREST OR ROLL INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE- ... AUDITDR E DATA FIELDS M SE EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP.r I N NET OF INOLUOES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV fl 011-160-007-8 0 H017,000 m ASSESSOR'S DATA ASNAMEE s Diaz TRA 60020 R""Y$2-83 R 6 T SECTION 4831, 4985 m IIL 0 068-112-020-0 0 H017.00 0 o ASSESSEE'S TRA ROLL V R 8 T SECTION Z ASSESSOR'S DATA NAME Scramagl is 01004 W-83 4831, 4985 Z hL m 074-112-015-8 0 HO 7,000 ASSESSOR'S DATA ASSESSE NAMES 2v S Bonds TRA 01004 ROLL 1 —e3 R 8 T SECTION 4831, 4985 087-112-003-6 0 NO 7,000 SSL ASSESSOR'S DATA ASSESSEE'S Russo TRA 07024 ROLL Y18y-83 R 6 T SECTION 4831, 4985 �C I F1477 0 NO 7,000 ASSESSOR'S DATA ASN MEE s Gari bay TRA 02002 R°"Y92-83 R 6 T SECTION 4831, 4985 117-150-035-6 07- ;RA 7,000 _T '^ k NAME Cal l i sten 02056 ROLL Yr92-83 R a T SECTION 4831 4985 166 ASSESSOR'S DATA NAME �e , N END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME I ASSESSEE'S TRAROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME w AR4489 J7122Je2I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �2 W � PRINCIPAL APPRAISER bL - 107 elf I ASSESSOR'S OFFICE s,A.#';f ;T;i•!AUtF!! It(It( !Alii ;1!n{JITT f0 AY AllplTogl IIL *91 F•.rrA(,ny WIT„fn nf'!Ai UF9 NIM 1.iTFnf4T SECUREDTAX DATA CHANGE F r•.., %..Ar�FS X1 trsf.!, w)r1r,'IPF+,T vrAn F4rAPf!M CI'$$ CAnnM IN- r ,.,:,.• ,.r,•..,t,r BATCH DATF AI rNV n F ()ATA firi w, M PARCEL NUMBER {J ► AUDITOR'S MESSAGE AtlUtton Tr,ur r T. a ! ., - conn A E (' . ..-...:..,. qr�. :.,.,. . ! ,.,µr.. rr.. d t ,..r billA ! r 155-171-003-9_]_ 0 ; H017 6(6 t ASSESSOR'S DATA Al ��A��i f Work "' '05012 ' " ' 132-83 "" "" "'' 4831, 4985 m N ° 155-300-208-8 0 � NO 7,000 = AssEssoR's DATA NAfeFF q Oxley 05031 # " ` '172-83 ' '' '�''~4831, 4985 m 170-233-020-8 0 NO 7r i nsSE�sEC"' DOU 105 • A , -M-83- .. L : -:.. -•-^ .._ ASSESSOR'S DATA +A{JE 9 12015 ¢ -83_ 4831, 4985 � hL `') 182-270-011-6 0 NO 7,000 I :■ kL ASSF.5iEE�� —..w—........__.......__...r. .....,.._,..._..�.._ in `n.... _ �i.a .1.: ASSESSOR'S DATA NAfAF ZozORI tMO27 Q2-83 4831, 4985 E —T213-212-00 0 NO 7,000 r ASSESSFF'S Blair ;,,AA 66171 ; :f32-83 "''`" '"• 4831 4985, halo ASSESSOR'S DATA NAME __T LL 218-791-005-0 0 NO IL L I7,000 ^{ ASSESSEE'S Baker _ _ ?"'A 66129 "`"` °9i -83 ;"M"' 4831 ASSESSOR'S DATA NAME , 4985, Ilocv END OF �RRECTIONSJON,,..TNIS P GE ASSESSEE'S nu POtt rt An n r StCTQ+ ASSESSOR'S DATA NAME —Q ASSESSEE'S TRA Rcfu YCAR q T AfCT10N ASSESSOR'S DATA NAME Ag4AN Or t,rI1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE 12-2,3 6 2' � PRINCIPAL APPRAISER hL or Q ASSES'SOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• C,LUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST 1 SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. BATCH DATE TEREST OR PENALTIES At 01TOR E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPS AV PERSONAL PROP A V THERE IS A CHANGE. CORS M I N NET OF INCI UDF! kh, _ G X 'I' EXEMPTIONS PRI y AMOUNT y AMOUNT E F AV E AV # 272-230-01 0 HO 7,000 ASSESSEE'S GaSSOuml S TRA 8300 Rfll I.v82-83 R b T SECTION f 831, 985 M ASSESSOR'S DATA NAME 1177 !I Cl VVY aL 'tG7JL 't7L1J , 400-452-021-1 1 0 HO 7,000 Z ASSESSOR'S DATA ASSESSEE'S Mashall TRA 04002 R""Yrj¢jI-83 R b t SECTION 4831, 4985 Z c 5� 416-081-037-2 0 HO 7,000 ASSESSEE'S TRA ROLL Y R b T SECTIO ASSESSOR'S DATA NAME Simpson 85089 -83 N pQ 4831, 4985 416-092-009-8 0 H0 7,000 ASSESSOR'S DATA A NAMES s Jimenez IRA 85099 ROI Y�L-83 R a t SECTION 4831, 4985 573-131-008-17 0 HO 7,000 ASSESSOR'S DATA ASSNAMES s Tipping TRA 03003 ROLL YV2-93 R b t SECTION 48319 4985 Q END OF CORRECT ON 0 THIS PAGE TR ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME r' ASSESSEE'S IRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAME �' 61 DATE , ' "2 AR4409(7/22/07) SUPERVISING APPRAISER,ASSESSOR FILLS IN DATA FOR THESE !TENS: 2 2- PRINCIPAL APPRAISER L f v , BOARD OF SUPERVISORS OF CONTRA COSTA COUM, CALIFORNIA Ae: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JAN 41983 JoeSutd, Assistant Assessor ungnimouslj► by the Supervisors Wheded by law, consente toounty Co 1 r By Page 1 of 3 Deputy SPX1223-1 to - Ihereby codify ths!this Ise!r.:eand correct copy of Copies: Auditor an action:--!ccn oral cnt rad an t a minutes of the Assessor (Exemptions) Board cf Ciper.-Iso a cn!h=dalc zz'own. Tax Collector ATTESTED: JAN 4. 283 .� M�� BY A 4042 12/80 RESOLUTION NUMBER93 3 338 ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• • ❑ CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE TEREST OR PENALTIES , AUDITOR E DATA FIELDS M U E EXEMPTIONS S I PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR i E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE A AUDITOR'S MESSAGE CORK M NET OF INCLUDES X T EXEMPTIONS PSI y AMOUNT v I AMOUNT E ` E AV E AV a 068-112-020-0 1 0 H017,000 - ASSESSEE'S TRA ROLL V R d T SECTION m ASSESSOR'S DATA NAME Scramagl i a 01004 by-82 4831, 4985 IA r- 0 $_ 087-112-003-6 0 HO 1,75001 1 ASSESSEE'S TRA ROLLV R d T SECTION Z ASSESSOR'S DATA NAME Russo 07024 T-78 4831, 4985 c m 087-112-003-6 0 HO 1,750 ASSESSEE'S TRA ROLL Y R d T SECTION ASSESSOR'S DATA NAME Russo 07024 -79 4831, 4985 087-112-003-6 0 HO 1,750 A ASSESSOR'S DATA AMERusso ASSESSEE'S S TRA 07024 R°"Yl§-80 R d T SECTION 4831, 4985 hill 087-112-003-6 0 HO 11,750 �y ASSESSOR'S DATA ASSESSEE'S S Russo TRA 07024 ROLL Y -81 R d T SECTION 4831, 4985 087-112-003-6 0 HO 7,000 c) m ASSESSEE'S TRA ROLL YFV(fffR 8 T SECTION ASSESSOR'S DATA NAME Russo 07024 -82 4831, 4985 END OF RRECTIONS ON THIS FE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME w wa 01 AR4dB9(7/22/82) , SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES (FOUALIZED POLL LAST SUBMITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE TEPEST On PENALTIES AtJnlTnn E DATA FIELDS M S L E U E M EXEMPTIONS AUDITOR PARCEL NUMBER F LEAVE StANX UNLESS S CORP a F E TOTAL OLD A V NFW I AND A V NEW IK4Pn AV PERSONAL PROP AV THERE A CHANGE Is AUDITOR'S MESSAGE A I N NET OF INCLUDES k G X T EXEMPTIONS PSI qAMOONT T Mot'N Y AMOUNT E P P E A V AV 170-233- 0 HO 11,750 1 ASSESSEE'S TRAO(L &T SECTION ASSESSOR'S DATA NAME Dougl as 12015 ' Y'A-79 4831, 4985 170-233-020-8 0 HO11,750 ASSESSEE'S FIA ROLL I n A T SECTION z ASSESSOR'S DATA NAME Douglas 12015 "A-80 4831, 4985 L m D-233-020-8 0 HO 1,750 ASSESSEE'S A ROLLT SECTION ASSESSOR'S DATA NAME Douglas 12015 '96-81 4831, 4985 70-233-020-8 0 HO17,000 1 ASSESSEE'S TRA ROLLT SECTION ASSESSOR'S DATA NAME Douglas 12015 Yff-82 4831, 4985 END OF ON THIS PAGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME E F-- ND 0 C RRECTIONSION THIS PJGE m ASSESSEE'S SRA ROLL YEAR R d T SECTION ASSESSOR'S DATA L NAME END OF RRECTIONSJON THIS PGE ASSESSEE'S TRA ROLL YEAR R d T SECTION O ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME L L AR4489(?f22182) SUPERVISING APPRAISER b6 46±u� /*OaATE IL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER 1 BOARD OF SUPERVISORS OF CONTRA COSTA CWNTY, CALTFOPWIA Re: Assessment Roll Changes RESOLUTION NO. 15� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By -�-- - PASSED ON JAN 41983 3o uta, Assistant Assessor unanimously by the Supervisors present. When®req d by law, consented to bounty Couns By `'�� Page 1 of 2 eputy �/� SCX1222-1 Copies: Auditor of Assessor (Exemptions) V ea*oe man wd ev ww on Ow ndaufte M Ow Tax Collector Dowd of 8--p- a M 6w do%dwnm kTTgsTm. JAN 4 mi J.R.OL SWHI COUNTY cum MW W emde Cb*of ow so" ey 2 .Oily A 4042 12/80 RESOLUTION NUMBER 8.3 t 341 1 ASSESSOR'$OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- 21 � CLUDING ESCAPES WHICH CAPRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR ROLL OR PENALTICHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DD CARRY IN• RA TrH DAtF AI Ni�Tryn E DATA FIELDS F EXEMPTIONS E PARCEL NUMBER E LEAVE WANK UNLESS AUDITOR'S MESSAGE + A,1 nn s F E TOTAL OI.D A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A rrynR I N NET OF INCI.UDEP, L G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV F AV 032-020-013-2 0 HO ,600 ASSESSOR'S DATA ASSESSEE'S Haywood TRA 82086. Rol L Y�83 R a T SECTION 275, 4985 085-205-006-1 0 - -- F Vr,600---- . I I F ASSESSEE'S Alfaro ROLL Yff 83 R,�T SECTION275, 4985 ASSESSOR'S DATA NAME {SL''9-205-005-50 f ASSESSOR'S DATA ASNAMEE S LopezTRA 07013 R°"yff 83 q 8 T SECTION 275, 4985 ,K . 133-580-037-9 0 HO ,600 j``✓i ASSESSEE's Andersen TqA /�rynnry ROLL V/�1di p� R 8 T SECTIfIN 2756 4985 ;.� ASSESSOR'S DATA NAME 11200E 6 8 189-380-054-8 0 HO ,600 1 i S ASSESSEE'S TRA ROLL Y R 6 T SECTION ASSESSOR'S DATA NAME Heitmeyer 09000 62`=83 275, 4985 L I 410-273-021-7 0 HO ,600 a ASSESSOR'S DATA ASSESSEE'S S Martin TRA 11025 ROLL Yp(i e3 R d T SECTION 295, 4985 END OF C RRECTIONS ON THIS P GE OL D ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME i f # ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME AR44691T/221621 SUPERVISING APPRAISER DATE L, 12-2 r1� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER IL— EOARD OF SUPERVISORS OF CONTRA COSTA C0UHT!1j CWFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83 SS 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, sy=bols 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 and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By -�,�. ,> PASSED ON JAN 41983 '. uta, Assistant Assessor unanimousV y e Supe sora present. Men re red by law, consented to by County Counsel , ver age 1 of 32 Chief, uation Copies; Aud or �hKabyo�tltrwsllhMMahwa�e�eaolaNlrN Assessor (Unsec) Turner an aad"taken md Mend on the iwYr o1 Mt Tax Collector ow of Supetv1sm an tw Me sham 12/23/82 8796-8826 ATTWED• JAN N 3291 jiL o1. sm COUNTY CLtwK and ex oMdo CNtk N OW ftod my �c .fir A 4042 12/80 RESOLUTION NUMBER J�3 L 343 ASSESSOR'S OFFICE � ''I�'G UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /v(�` FULL VALUE - MARKET VALUE coA I E LEVESSESSOFft CommENTS CODE AlA) LAND AlAI iMPRON AlAI PER PROF' AlAI PSI AI ExEw!AMour�t °R RST CODE 00 MOT ["CODE to "cc oI. E MESSAGE OR A2 LANDIPEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 "v t, ACCOUNT NUMBER M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 ro( oM Ei "a B2 B2 82 82 DISTRICT DESCRIPTION A j N0. 82 p " A T ICI CI CI C 1 E C L31#OA4 0 IL , x v '�" A 4040 12/80 Supervising Apprai r `� Date_ ASSESSOR'S OFFICEr1�1� Q UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE 0 L coni Al LAND Al IMPROV. Al PER PROP Al PSI Al Exc►�►Arr"i ASSESSOR% commnlS cnn •� L cR Ret caoc A2 LANDIPEN A2 IMRIPEN, A2 PP/PEN A2 PSI PEN A2 DO NOT chcooc e L E MESSAGE OR / �o. "ON Too ACCOUNT NUMBER T E FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 "� " EA A N"o DISTRICT DESCRIPTION p2 B2 82 82 1, NO. 82 p " cl CI CI CI E CI92. fil i x i s o • r A 4040 12/80 Supervising Appraise ` l� Date o g - CONTRA COSTA COUNTY rJ qg ASSESSOR'S OFF4CE �I NAME d t.Q iA� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT .L i� C1 M ACCOUNT N0. q CORR. N0. ROLL YEAR 19 _ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND At A2 At BI 1003 9020 YZ_ ESCAPED INT IMPROVEMENTS At A2 At_ _ _ _.._ 81 �A 9Q40 Y P _ PERSONAL PROP AI A2 AI 1 81 1003 9745 Yl. LIEN RR1,SP tv m PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION WACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 .S 39 041 OF IMPROVEMENTSfj (� OTHER OWNER 34 32 042 LAND _ f DBA NAME 35 rdr, 32 043 PS IMPR TAX BILL %NAME 74 y v 32 044 PENALTY TAX BILL_STREET_! NO. _75 32 045 BI EXMP TAX BILL CITY � STATE 76W�j 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 �fZ PER PROP _32 _026 SECTIONS 32 049_ IMPROVEMENTSy 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP _ ELNNT MESSACE YEAR OF PROPERTY TYPE ASSI`SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP 0N0 ESCAPE R L T SECTION 32 055 NET i I` 32 032 19 PER PROP r-- 32 056 19 X83 PER PROP ��a9dl j 32 033 IMPROVEMENTS ._ � i;' 32 057. IMPROVEMENTS r M 32 034 LAND_ 32 058 LAND 32 035 _ PS IMPR _ _f 32 059 PS IMPR 32 _036 _ _PENALTY 32 060 PENALT Y _ 32 037 81 EXMP 32 061 BI EXMP _ 32 0_38_ OTHR EXMP _32 _062 OTHR EXMP _ 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser /Z-3-it y Date • Sr1 CONTRA COSTA COUNTY `t ASSESSOR'S OFF4CE NAME )l�!�rrShtOn��' EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . M ACCOUNT N0. CORR. N0. ROLL YEAR 19 P . TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOUNT r- VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _AI A2 Al BI 1003 9020 Y2• ESCAPED INT 't IMPROVEMENTS Al A2_ Al 81 ADO 904 Y PENALTY PERSONAL PROP Al _A2 Al 1 8I0 F m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY 7° TOTAL — B DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R L T SECTION Cu ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER _ 33 _Q (jQ s_LJ1S�C(l ed e-l�1612 -U— Q41 IMP-ROVEM NTS ^T _- OTHER OWNER 34 r 32 1 042 LAND DBA NAME 35 i olen32 043 PS IMPR141 TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET( NOL _75_ 32 045 BI EXMP i TAX BILL CITY C STATE 7632 046 OTHR EXMP II TAX BILL 11P 77 CT1432 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ _ 32 026 SECTIONS _6. 1 .14 S , 32 049 _ IMPROVEMENTS _32_ _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 III 32 053 BI EXMP NESSACE YEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP ELMNT go (WE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET �^ 32 032 19 PER PROP 32 086 19 — PER PROP I-` 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0i� 32 _034_ __ LAND 32 058 LANG 32 035 PS IMPR _ �� �� 32 059 PS IMPR 32 036_ _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP W 32 038_ - OTHR EXMP 32 _062 OTHR EXMP A" 32 039 1 NET 1 32 1 063 NET A 4011 12/80 L/ Supervising Appraiser /2-6 -,'Y Date �,7� �'T`- CONTRA COSTA COUNTYASSESSOR'S OFF4CE Al BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ``IyG�lrA�-►�1 70 ACCOUNT NO. — CORR. N0. IROLL YEAR 19 TRA to FULL V A LiJ E PENALTY F. V. EXEMPTIONS A.V. CD FUWD' REVENUE LC DESCRIPTION AMOUNT O - �r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX ►y+ LAND Al A2 Al BI 1003 9020 YESCAPED INT IMPROVEMENTS Al A2_ Al BI 100 9Q4 YO PENAM_ PERSONAL PROP AI _ A2 AI 91 10Q3 SF PROP STMNT IMP Al A2 Al BI 1003 R040 YR ADDL. PENALTY— TOTAL 81 DO NOT PUNCH ELNNT MESSAGE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 U 32 040 19 ._ PER PROP PRIME OWNER 33 ROVEMENTS OTHER OWNER (p - i& 32 042 LAND DBA NAME 35 32 043 PS IMPR 1 TAX BILL /oNAME 7 32 044 PENALTY TAX BILL STREET NO. 75 32 045 81 EXMP 1 TAX BILL CITY STATE 76 32 046 OTHR XMP — TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_ PURSUANT TO 32 048 19 PER PKP _— —32 026 SECTIONS 32 049 _EMEROVEMENTS —_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 1 32 32 _052 PENALTY 32 32 053 BI EXMP — ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP Mo ESCA E R l T SECTION 32 055 NET 32 032 19 - PER PROP 32 056 19 _ PER PROP tt 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►�•h 32 034_ _ LAND 32 _ 058 LAND 32 _035 PS IMPR _ 32 059 PS IMPR 32 _036 _PENALTY 32 060 PENALTY r— 32 037_ 81 EXMP 32 061 BI EXMP f t 32 0_38_ _ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ozSupervising Appraiser 12• Date CONTRA COSTA COUNTY ('� ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT N A Y EJ. - ----- ACCOUNT NO CORR ►10. ROLL YEAR 19 TRA vii FULL VALUE PENALTY F. V. EXEMPTIONS A.V. - CD NO REVENUE LC DESCRIPTION AMOUNT 4 _ VALUE TYPE co AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX A2 At BI 1003 9020 Y2 ESCAPED INT LAND AtfYPRdVEkAEI►T3! _A1� .__ _ A;- () Dnp ~9Q4 P PERSONAL POOP� At AZ _. _. . A1. _ 81 $ 1'SF PROP STUNT IUP Al A2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL _ _....._ _._ _ __ �.�. .___ e NtR (twit N(SSACE YEAR OF DO NOT PUNCH Ob NOT IU DESCltli s i NO ELENENT WA EIMNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE _ QI 32 040 19 .�d3 PER PROP M PRIME OMrNfR 33 OVEMENTS 4 OTHER OWNER _ _32 _[ �l lJ_)_ v.v. ...... .. ._._.._ .W .___.. �32 042 LAND tt � � 32� ry�043 PS IMPR � 08A NAME 3� 1r� Ir �� L�_I�. __ _ ' TAX BALL c/ NAME y 1 h 110{ �f3 �___ _ ~32 ✓044 PENALTY TAX BILL STREET ( 110 _79_ ~52� 045 BI EXMP ' TAX BILL CITY_E STATE 76 �L.r A2___ 046_ OTHR EXMP TAX BILL ZIP 71 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO S2 048_ 19 _ PER 32 026_ SE C T I ON SMRjqOVEMEjJTS --..._ 32~ `027 �OF_THE~_REV. AND TAX CODE _-_- - ...322 ~050— _LAND �32 028 RESOLUTION_ NO. _ 32 051 PS IMPR 32_ 32 - -052 PENALTY 32 _053_ 81 EXMP ^_ y MESSAGE TEAK OF 00 NOT PUNCH �32 054 OTHR EXMP ELMNT of ESCAPE PROPERTY TYPE ASSESSED VALUE ----------- �"�"—' "�"' N i T SECTION 32 055 NET 32 0.32 19 PER PROP 32 056 19 _. PER PROP 32 033 IMPROVEMENTS 32 _ 057. IMPROVEMENTS .dig 32 _034_ _ LAND 32 058 LAND_______ 32 035_ PS_IMPR _ 32 059 PS IMPR _ } 32060 PENALTY 32 035 �� PENALTY � _ 32 037 �81 EXMP 32 061 BI EXMP R32j 038_ OTHR EXMP 32 _062_ OTHR EXMP W039 NET v32� 063 1 NET A 4011 12/80 �- Supervising Appraiser __Date -�"-7 r /. y ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FUl.l. VALUE- MARKET VALUE LEVY ASSESSOR% COMMMIS � { al LAND al IMPROV. al PER PROP a1 PSI At Exon.AST ROT coot Do riot [NCOO[ °� 0 l Boa A2 LANQ(PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 Rt L E I MESSAGE OR Y A3 o eT ACCOUNT N'JNBER M FUND REVENUE s A3 NEW TRA A3 A3 A3 M FSM Eo i DISTRICT DESCRIPTION A KB2 82 82 82 NO. 82 T CI CI CI C 1 E C 44 3/ L 91.5 P� f i -o .w a A 4040 12/80 Supervising Apprais „17 ;,� ^ :--,. Data ( 2- itl-821 4 j 1 y-Lt_lC' CONTRA COSTA COUNTY ASSESSOR'S OFFJCE NAME -�a��pYa �I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ufMon ;a ACCOUNT NO 4qLl E CORR. NO. ROLL YEAR 19 2,-,'3 TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND Al A2 Al BI 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS yAI - A2_ Al 819Q4 Y PERSONAL PROP _.AI _ - A2 Al al 745 YL mrNF M PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY j0 TOTAL 81 DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l 1 SECTION Q� ACCOUNT TYPE 01 CA 32 040 19 PER PROP PRIME OWNER 33 39 041 ---- OTHER OWNER 32 042 LAND DBA NAME 35 32 043 PS IMPR 87 j TAX BILL %NAME 7 32 044 PENALTY TAX BILL STREET 4 NO. _75 32 045 B 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR XMP TAX BILL 21P 77 22 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP + — -32 026 _SECTIONS 32 049 _ MPR• VEM 1 - 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ 81 EXMP _ aMESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP cl EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A d T SECTION 32 055 NET 32 ' 032 19 2. PER PROP /6 32 086 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 32 _034_ __ LAND 32 058 _ _LAND lW 32 _035_ PS IMPR _ _& 32_ 059 PS IMPR 1 32 036_ _PENALTY 32 060 PENALTY _ 32 037_ 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXM_P _32_ _06_2_ OTHR EXMP W 32 039 NET 32 063 NET A 4011 12/80I--+ . Praiseru ervisin8 APDate CONTRA COSTA COUNTY '60�'I ASSESSOR'S OFFICE • BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �e�►�,ra ( fl)u.�Yl -E-con. ACCOUNT N0. CORR. N0. ROLL YEAR 19 �'Z_ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT B1 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS rAt A2_ At BI 0 9040 Y P cl PERSONAL PROP At _ _ A2 At 81 03FR I.SF _ PROP STMNT IMP_ At A2 At Ell 1003 9040 YR ADDL. PENALTY— _ TOTAL Bl DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION W ACCOUNT TYPE 01 32 040 19 PER PROP /6; �{ _ i PRIME OWNER 33 A I WH 14-1*0 13 11.0 r4ex Ina, 39 041 IMPROVEMENTS (�1 OTHER OWNERANO. 75 �5a 32 042 LAND "1 DBA NAME 32 043 PS IMPR 1 TAX BILL %NA32 044 PENALTY TAX BILL STRE �/� 32 045 81 EXMP TAX BILL CITY 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET i REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS 1. 32 049_ MEJROVEMENTS _—..._ i32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP a > ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET , M 32' _0_32 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ _ LAND 32 058 LAND �_ w 32 _035 PS IMPR 32— 059 PS IMPR — j 32 036 PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP 32 _0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP W 32 039 NET 32 063 NET A 4011 12/80 ✓ Supervising Appraiser �?/ Date r•.7 CONTRA COSTA COUNTY 16 8'D�5- ASSESSOR'S OFF4CE N A M E/g nPA'1 P./•a f A!!Tl'� 1 4-7(�n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT NO. CORR. N0. ROLL YEAR 19 J-2.- TRA y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND ��_ AI A2 AI BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS -AI A2_ Al04 _ BI Q 9YO PENALTY PERSONAL PROP Al _ _ A2 AI BI RF1,S _ i W PROP STMNT IMP_ Al A2 AI BI 1003 9040 YR ADDL. PENALTY_ _ T 0 T A L B1 DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH I 'i DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP A5,317 _ } PRIME OWNER 33 + 3a 041 IMP -ROV OTHER OWNER 3 t Q 32 1 042 LAND DBA NAME 5 32 043 PS IMPR 3 TAX BILL %NAME Av CloilrmrX 32 044 PENALTY TAX BILL STREET t; N0. 75 32 045 81 EXMP i _ TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ 32 026 SECTIONS 32 049_ IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP aMESSAGE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP EIMNT go ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET M 32. 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 _ LAND 32 058 LAND �('„ 32 _035 PS IMPR _ 32 059 PS IMPR �Q�'1?- 32 036 _PENALTY 32 060 PENALTY _ 32 _037 BI EXMP 32 061 BI EXMP W 32 038_ _ OTHR EXMP 32 062 OTHR EXMP CJ1 32 039 NET 32 063 NET GJ A 4011 12/80 Supervising Appraiser 12/ ?i Date , CONTRA COSTA COUNTY ASSESSORS OFFICE /� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSES NT ACCOUNT NAME 4-C 7o ACCOUNT N0. fl7 q 3 1 CORR. NO, ROLL YEAR 19 TRA to FULL A L U E PENALTY F. V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX -�! LANDAt _A2_ At 81 1003 9020 YE ESCAPED INT IMPROVEMENTS YAI _ A2_ At BI - l00 9Qgq YQQ_ PERSONAL PROP At _ _ A2 At B I _ Q � ?� W PROP STMNT IMP Al A2 AI BI 1003 9040 YR EADDL. PENALTY_ rn TOTAL el DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH DESCRIP110N i N0. ELEMENT. DATA ELMNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _ _040_ 19 _.__ PER PROP PRIME OWNER33 _�$�!L ra y 1 �l N �� _3_Z` _Q.9L_ _` J1dP�OYEl1Ei{L;z OTHER OWNER 34 T� 32 042 _ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY i TAX BILL STREET( N0. _73_ _ 32� v_045_ 01 EXMP TAX BILL CITY STATE 76 _32 046 _OTHR EXMP _ TAX BILL 21P 77 32— `047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 __ PER PSP 32 026 SECTIONS 3 _ 32_ 049^ _ L►aPBEMElYL;L __.._ 32 027 OF THE REV. AND TAX CODE 32 _ �050M _ - LAND 32 028 RCSOLUTION NO. 32 051 �PS, IMPR 32 32 052 PENALTY t 32 _053 BI EXMP ELMNT MPROPERTY TYPE ASSESSED VALUE Ill YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ro ESCAPE i A l T SECTION 32 055 i NET 32 032 19 PER PROP 32 086 19 �.. PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►meq 32 034 _ LAND 32 _058 LANDKj- 3 2 035 PS IMPR _ 32_ 059 P5 IMPR _ 32 036 _PENALTY 32 060 PENALT Y 32 037 _BI EXMP 32 061 BI EXMP w 32 0_38_ _ OTHR EXMP _ _32 062 OTHR EXMP CJt 32 1 039 NET 32_ 063 NET a` A 4011 12/80 �./ Supervising Appraiser ate yy3,� 1� Ea 7 N 0i1/ CONTRA COSTA COUNTY ASSESSORS OFFICE GUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT CCOUNT NAM :aLo ACCOUNT N0. 3 CORR. N0. ROLL YEAR 19 TR A o FULL VA UE PENALTY F. V. EXEMPTIONS A.V. CO F ND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 —9020 Yz- ESCAPED INT o ---.--..— -- --- BI IgA 904 Y PENALTY :C IMPROVEMENTS �Al A2_ AI — MPERSONAL PROP Al _ _ A2 Al 81 Q _ RFLSE PROP STMNT IMP AI A2 Al el 1003 9040 YR ADDL. PENALTY_ W TOTAL BI 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP — 4 j PRIME OWNER 33 I A 0 /� a 32 041 -- IMPROVEMENTS (� OTHER OWNER 34 Wd 32 042 LAND (11 DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 32 045 B I EXMP TAX 81LL CITY 4 STATE 76 32 046 OTHR EXMP tA TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS 31 32 049 _32 _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 053 BI EXMP ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSI~SSEO VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ _ LAND 67— 32 058 LAND _— 32^ _035_ - PS IMPR _ _ 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY f 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ _32_ _062 OTHR EXMP 32 039 NET 32 063 NET U1 — A 4011 12/80 ✓ Supervising Appraiser f ,�L�� Date/IS ��3G -+ - - -r v a or A w m or v o m s sem+ ; O - r• r.. r- i- "• f ami i s �s r � � z r W in co M c t • ry In Y Y Y r � /n CS cr W W W W W W W W W W W W W w ar. yr -4 -'r - r w w w ur A a +�Z r xomr C N N N N N N N N N N N N N N N N «y w an aw ,f. Ift w yn ... 4! m �• a m r, r 4' ►+ 0 O so r r im. z A lC1 IA Q �- F -C N .�• rte- M w ..� � N •-J Ih � ~ r �-r m cm r• Z cm r �. Li ap o v N W. a M 'O w wo V ov �• o ow tf M O O M O � s � C V ?1 c i i W � �� ,Bgo9 - CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME AiP.Z/ h lI/Q-//¢ U.NPobUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT &o .IJA iP.L/ M ACCOUNT 140.4af67, Za CORR. N0. ROLL YEAR 19 TRA / c) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0'-" VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND Al _A2_ Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS -A I_ A2 Al _BI 9Q4 Q— PERSONAL PROP _AI - _ _A2 Al 81 03r_} ,gP _ PROP STMNT IMP— Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY _ x' TOTAL BI DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH '� DESCRIPTION i NO. ELEMENT. DATA ELHNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ 4 PRIME OWNER 33ROVEMENTS --— -39— 041 IMP (^ OTHER OWNER 34 32 042 LAND _ DBA NAME 35 ?A LGA / 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREET 4 NO. _75 ��' kj 32 045 B I EXMP TAX BILL CITY STATE 76 / C' 32 046 OTHR fXMP -_ TAX BILL ZIP 77 32 047 NET REMARKS 1 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRPP _32 026 SECTIONS x-57:7 32 049 --,-IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 1 F 32 053 81 EXMP I NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP l cl EIMMT �o ESCAPE PROPERTY TYPE ASSESSED VALUE M R l T SECTION 32 056 NET _ 32 032 19 PER PROP _ Q�`"' 32 086 19 , PER PROP 32 033 IMPROVEMENTS 32 057._ IMPROVEMENTS ►Cq 32 034_ __ LAND 32 058_ _ _LANO___ 32 035 PS IMPR 7� _ 32 059 PS IMPR M 32 036_ _PENALTY / S 32 060 PENALTY 32 037 _BI EXMP 32 061 BI EXMP W 32 0_38_ _ OTHR EXMP _ _32 _062_ OTHR EXMP 32 039 NET 32r 063 NET A 4011 12/80 Supervising Appraiser /a-/y 8.;A Date &46t ,b8►a 1g96 ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE co" cool Al LAND Al IMPROV. Al PER PROP Al PSI AI E%EMPAMOUNT ASSESSORt COMMENTS RST CODE Vo NOT ENCODE N "� OL E "oR MESSAGE OR A2 LArA/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 0 "U� Cl,a ACCOUNT NUMBER T E E FUND REVENUE % A3 NEW TRA A3 A3 A3 TPCN A3 EA M N �a DISTRICT DESCRIP'T'ION B2 B2 82 82 B2 A T °' c CI CI CI CI CI 6.7j 7#0n QQ cot -I t .I 00 A 4040 12/80 Supervising Date /�,?-.70—$a ✓�E� ��c � �fcf�� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA .COUNTY BATCH DATE: FULL VALUE - MARKET VALUE CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMeAMouNT ASSESSOat commENTs OR HOT CODE 00 NOT ENCODE 0 M Ee �E E "c MESSAGE OR A2 LANO/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o u T ACCOUNT NUMBER M FUND REVENUE s r '° T E s A3 NEW TRA A3 A3 A3 T A3 rT " EA M N Aa DISTRICT DESCRIPTION B2 82 B2 B2 p NO. 82 0 E T ° CI CI CI CI E CI M W I r i l I I t i y i b a c� M . I 0 l C-0 A 4040 12/80 Supervising Apprai ' L Date ___/ ASSFSSOR'S OFFICE I � UNSECURED TAX DATA CHANGES CONTRA COSTA -COUNT Y BATCH DATE: FULL VALUE: - MARKET VALUE ccvr At LAND At IMPROV. At PER PROP At PSI At EXENPAm"i ASSESSOR'; COMMENTS to+ �� coot R&T CODE OO NOT ENCOOE 'CA ct tt F MESSAGE OR A21 AND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 0 + ENUE A3 NEW SRA A3 A3 - A3 T A3 ° r ACCOUNT NUMBER N FUND REVi M fo = [ A B2 82 82 82 ► N4. B2 c DISTRICT DESCRIPTION CI q CI CI CI O m rm I "i I 1 1 1 J `'"' A 4040 12/80 Supervising Apprais �� �ti-i` Date 1-_l?_a0_FA /2e oO CONTRA COSTA COUNTY ASSESSOR'S OFFICE n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C�£F/C'/AL. i�9itiJEif'C/AL l_OeP ACCOUNT NO. E CORR. N0. ROLL YEAR 19 &R-g3 TRA 79 tTj o FULL At UE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX _ LANDAt A2 At 81 1003 9020 YZ ESCAPED INT z IMPROVEMENTS At A2_ At 81 .—.100 _ 9Q4 YPE PERSONAL PROP At _ _ A2 At 81 Q _ _SJR LIMNfR •I_SF _ MPROP STMNT IMP_ At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NOT PUNCH ELRNT MESSAGE YEAR OF DO NOT PUNCH � ELEMENT. DATA ELIINT PROPERTY TYPE ASSESSED VALUE i DESCRIPTION i NO. 10. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 _040 19 ._ PER PROP _ PRIME OWNER 33 OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET!: N0. 75 32 045 8 1 EXMP TAX BILL CITY g STATE 76 _32 0_46 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 0 A ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _. PER PRgP _ lMPR9�EA9EIi 32 026 SECTIONS <S 32 _049 } _. _ -- _ _ .LS 32 027 OF THE REV. AND TAX CODE 32 050 r LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 81 EXMP EIMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP — IM No ESCAPE R l T SECTION 32 055 NET 32 032 19 2,2L--93 PER PROP 3 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 _ LAND 32 058 LAND_ _ 32 _035 PS IMPR _ 32 059 PS IMPR _ 32 036_ _PENALTY 32 060 PENALTY _ 32 __037_ 81 EXMP _ 32 061 81 EXMP 32 _0_38_ _ OTHR EXMP 32 _062 OTHR EXMP W 1 32 1 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser P 8 . PP _la-.��7-Fa Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE J3UESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME L!f lY E��C�BS.��.r O!L-;t +C�C �SI� ACCOUNT NO CORR. N0. ROLL YEAR 19��-�3 TR A je FULL V 4CUE PENALTY F. V. EXEMPTIONS A.V. CD FUN'D' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At _A2_ At BI 1003 9020 Y ESCAPED INT IUPROvCuENt1 _AI --- A2 AI 81 ,1Op 9040 YQ PENALTY PERSONAL PROP ~At r _A2 Al_._... 81 PROP STUNTIMPAt A2 At BI 10039040 YR ADDL. PENALTY TOY At BI 08 10t ?VICK ttM11 WESSACE YEAR OF DO NOT PUNCH i 6t 3IA1ttION i 11; ELEMENT. DATA EELNNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTIONACCOUNI TYPE 01 040 19 PER PROP I PRrME Or►NER 33 �f� 1_C14111L041 IMPROVEM !I OtHiR Ow►IEp 32 042 LAND k 09 NAuE 32 043 PS IMPR !E fAx b�tl�/ 4ui TA 32 044 PENALTY TAX {rill StnEEt C 0#0 ryIf 32 045 81 EXMP TAX BILL CITY f STAT[ �y6 s�O��f 'vie- .YAIJ 32 046 OTHR EXMP TAX OILL4Zip T7 _ ! 10 32 047 NET — REuARxS 32029_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP i� y �3Z Y026 SECTIONS 32 049 _ IMPROVEMENTS _ 32 _01_T~ OF THE REV. AND TAX CODE tom , 32 050 _LAND _ 32 028 TRESOLUTION NO. 32 051 PS IMPR 32 _052 PENALTY 32 053 81 EXMP _ rtSS�ct YEAR OF DO NOT PUNCH 32 054 OTHR EXMP tlMMT PROPERTY TYPE ASSESSED VALUE rs ESCAPE R L T SECTION 32 055 NET 32 032 713173—3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►Qh 32 03,_ _ LAND 32 058_ _ _LAND_ 32~ 035 ___ PS IMPR _ 32 059 PS IMPR _ 32� 036 _ _PENALTY 32! 060 PENALTY _ 32 037 01 EXMP 32 061 BI EXMP W 32 038 OTHR EXMP _ _32_ _062 OTHR EXMP �-3 32 039 - NET 32 063 NET tJ A 4011 12/80 Supervising Appraiser /a _�"� Date ` - ��'�/ CONTRA COSTA COUNTY ASSESSOR'S OFFfd BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C E ��-`�"'e• ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA oFULL VALUE PENALTY F. V. EXEMPTIONS A.V. - CD FUND REVENUE LC DESCRIPTION AMOUIfT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 _YX ESCAPED TAX _ LANDAl A2 Al 81 1003 9020 YESCAPED INT�� _ _ IMPROVEMENTS YAI _ A2_ AI _ BI �Dp 9QAQ-- -YQ -W\(,T__ PERSONAL PROP AI _ _A2 Al _ 81 Q _ 74 _may„ LI�tu l,gr PROP STMNT IMP_ Al A2 I Al BI 1003 1 9040 YR ADDL. PENAI.TIf^ TOTAL BI DO NOT PUNCH ELIINT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELMHT eo. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33IkP�.9Y-EhJ~NIS_ U� OTHER OWNER 34 �fii + 32 042 LAND DBA NAME _�f 32 043 PS IMPR TAX BILL %NAME 7 � G.(/4�`l 32 044 PENALTY TAX BILL STREE_T_( N_0. _75 32 045 BI EXMP i TAX BILL CITY 4 STATE 76 32 046 OTHR J XMP TAX BILL ZIP 77 9 32 _ 047 NET 4 REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PE.R P 9. _ 32 026 SECTIONS �J�� 32 _049! !32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32 _052_ PENALTY 32 32 _033_ 81 EXMP qNESSAg[ TEAR OF DO NOT PUNCH 32 054 OTHR EXMPELWNTESCAPE PROPERTY TYPE ASSESSED VALUEtq A t T SECTION 32 055 NET 32 19 `g3 PER PROP 32 056 19 ._ PER PROP i 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0+� 32 _034_ _ LAND 32_ 058_ _ LAND 32 035_ PS IMPR 32 059 yPS IMPR ._ 32 036_ _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 OI EXMP 32 0_38_ OTHR EXMP _ _32 06_2 _ _OTHR EXMP _ W 32 039 NET 32� 063 NET C;-) A 4011 12/80 Supervising AppraiserDate r r CONTRA COSTA COUNTY ASSESSORS OFFrCE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Sf�79/ C� / �C'A� S�i" 7v ACCOUNT N0. zqdl3 - CORR. N0. ROLL YEAR 19 f R A No FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX _ LAND Al A2 Al 81 1003 _9020 Y-• ESCAPED INT IMPROVEMENTS rA1 A2_ Al _BI 1D0 gQ4 Y PERSONAL PROP Al - - _A2 Al 81 _ 9745 YL URN gE1,91 - tn PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i' DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAP PROPERTY TYPE ASSESSED YAIUE R l T SECTION ACCOUNT TYPE 01 kt3040 19 PER PROP PRIME OWNER 33 _ V' _041 IMPROVEMENTS OTHER OWNER 34 042LAND DBA NAME ,I33�3 217 32 043 PS IMPR I TAX BILL %NAME 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 BI EXMP TAX BILL CITY 4 STATE 76 - 32 046 OTHR EXMP TAX BILL ZIP _ 77 32 047 NET v� G I REMARKS 3202_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19n�-0�. PER PROP 3 32 026 SECTIONS 32 049_ IMPROVEMENTS 32 027 OF THE REV. AND TAX COD 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP i cl EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET M o^ 32• 032 19 'g PER PROP 32 056 19 moi: PER PROP �tj 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0h 32 034 LAND 32 058_ _LAND 32 _035_ PS IMPR _ 32_ 059 PS IMPR . ' 32 036 _! PENALTY 32 060 PENALTY _ \" 32 037BI EXMP 32 061 BI EXMP 32 -0_38_ - OTHR EXMP - _32_ -_062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 0-F,3t Date 7 d I� CONTRA COSTA COUNTY ASSESSORS OFFfCE / c- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. N0. ROLL YEAR 195 TRA FULL VA I UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANDAl A2 Al BI 1003 _9020 Y$ ESCAPED INT ~� IMPROVEMENTS Al _ A2_ Al _BI �1 9aQ- PERSONAL PROP Al _ _ _A2 Al 81 1003gr•. _ PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY to — " TOTAL 81 DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP rDBAImE OWNER 33 3IMPROVEENTS_Z 041 HER OWNER 34 32 042 LAND NAME 35 /G n / E 32 043 PS IMPR (i TAX BILL %NAME 74 32 044 PENALTY 1 TAX BILL STREET d NO. _75 32 045 B I EX M P TAX BILL CITY STATE 76 ..__,0 I? oxpd, 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP .3 32 026 SECTIONS 32 049 _ IMPROVEMENTS__..._ �32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ !f _ 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP - - MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP J EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET M 32 032 19 .E PER PROP (p .5 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ _ LAND 32 058_ LAND F,, 32 _035_ PS IMPR 32 059 PS IMPR _ 32 036_ _PENALTY 32 060 PENALT Y _ 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ _32 _062 OTHR EXMP 32 039 NET 32— 063 NET A 4011 12/80 Supervising Appraiser Date ctt 7/ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA .000NT• BATCH DATE: l FULL VALUE - MARKET VALUE :0 e% C iooi Al LAND Al IMPROV. Al PER PROP Al PSI AI EXENQAMp(JNT �SSESSOA'S COMMENTS CTT • on ROT CODE h0 NOT ENCODE En ce L E " MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 0 "„ T ACCOUNT NUMBER w FUND REVENUE i S 14toT E s A3 NEW TRA A3 A3 A3 T A3 •► EA K " a DISTRICT DESCRIPTION 82 B2 82 82 Tp NO. 82 0 • A T o. c CI CI CI CI E CI _. � � At I b ,o A 4040 12/80 Supervising Appr 'ser Date /a-ay- 9--1, 46 E16? CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO.,-5k/.1'7/,A 9(2"' CORR. NO. TROLL YEAR 19,x.2-g,3 TRA FULL V dL U i PENALTY F. V. EXEMPTIONS A.V.0 CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 Y Z ESCAPED INT IMPROVEMENTS At A2 AtB I L-1003— YQ EENAM PERSONAL PROP AlA2 At at 1003 974S I YL LIEN AFLSF PROP STMNT IMP At ITO A2 At 81 1003 1 9040 —YR ADDL. PENALTY 10 T TOTAL BI 1 1, DO NOT PUNCH EINNi ELEMENT. DATA ELNNT NESsAcE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION(SCRIPTION NO. ESCAPE ACCOUNT TYPE 01 R L T SECTION PRIME OWNER 33 32 040 19 PER PROP _m 0, 7-Z__ _"xz f-d-71. -3-Z— 04L_ _w .OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 0. 32 044 PENALTY TAX BILL STREET( NO 75 Ade 32 _045 BI EXMP TAX BILL CITY ( STATE 7632 046 OTHR EXMP .TAX BILL ZIP 77 32 047 NET REMARKS —, 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049_ 19 PER PROP 32 026 SECTIONS %5' :C_T __A�/, Q -32 - 049 IMRAQYjMENTS 32 027 Of THE REV. AND TAX CODE 32 050 - -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 ---4 P-4 __ 1& —1 32 052 PENALTY 32 030. - / 32 053 81 EXMP ELMNT $W( YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 _OTHR EXMP — so ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS J)77 32 057. IMPROVEMENTS ►0 32 034 LAND Z 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR .936 PENALTY 32 060 PENALTY 32 037* Of EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP w 32 039 NET 32 063 NE 'A 4011 12/80Supervising Appraiser I CONTRA C05TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME%C�O�/ QT M ACCOUNT N0. /a 3 CORR. NO. ROLL YEAR t98 8 TRA ( O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND IREVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX 0 LANDAl A2 Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI _ A2_ Al BI PERSONAL PROP AI - _ _A2 AI 91 A 904 Y ,TEN UPI.qF _ M PROP STMNT IMP^ �Al A2 AI BI 1003 9040 YR ADDL. PENALTY _ TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i' DESCRIPTION i N0. ELEMENT. DATA ELNNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 7-9-40 PER PROP PRIME OWNER_ 33 3Z__ 041 IMPROVEM NTS (� OTHER OWNER 34 32 042 LAND -8- DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET! NO. 75 /'I O d 32 045 B I EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS S.3 32 049 _ IMEf!QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 _052 PENALTY 030 - 32 053 BI EXMP a ELMNT Nfssw YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ro ESCAPE R L T SECTION 32 055 NET ! 32' 032 19 PER PROP 32 056 19 _._ PER PROP S 32 033 IMPROVEMENTS 4 X6 32 057. IMPROVEMENTS Ph 32_ 034_ _ LAND 32 058_ LAND _ 32 _035 PS IMPR _ 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ _037_ 81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP 32 062 OTHR EXMP W 32 039 NET 32 063 T 00 A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ��,r � �U�NESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT NAME fYl t ACCOUNT N0. -wzCOIR, N0 ROLL YEAR 19 TRA B' FULL V AL UE PENALTY F V. EXEMPTIONS A V. - CO FUND IREVENUE LX DESCRIPTION AMOUNT r VALUE TYPE CD AuOUNT co AMOUNT CO TYPE N0, AMOUNT 81 1003 9020 YX ESCAPED TAX ►� LAND_ _ _ AI A2 AI _81 1003 9020 YESCAPED INT IMPROVE MENTS �At� A2�._ Al Bi �9Q,�Q_ . _YR_. _. .._.1D03� PERSONAL PROP At _ _ . At _ _ At _.. s.! 9145—_ACL_ B.L1.SP _ M PROP STMNT IMP ^A1 _ wA?T AI 81T 1003 9040 YR ADDL. PENALTY T� tot DO NOT PUNCH EIMNi (LEVERT DATA (toll jolt"" TEAR " PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'W' DESCRIPTION i N0. ala (SCI►/[ R L T SECTION y� ACCOUNT TYPE 01 32 040 19 PER PROP OWNER (,1 PRIME OWNER 33Q� � yj�/�,� yt.,�Dp..l?_t,rtf V4t. lMP_H.O.YEIw+EtLZS_ ( _ LAN_D A OTHER OWNER 34 32 042 ' DBA NAME 35 .. ..� _ 32 043_ PS�IMPR _ TAX BILL HAME 74 32 Y 044 PENALTY .. TAX BILL STREET C NO 75 7 6 40.9' 32 045 81 EXMP TAX BILL CITY STATE 76 L 3x _ 04G piNR�.�fMP TAX BILL ZIP 77 32._ 047 _ NE T i REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO „J,t__, ..910_.. M_ 32 026 _SECTIONS_.�3 T32T _027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32� 051 -�_~��� PS IMPR 3.2 4� �s,Q AV - _3.2_ _ 052._ PENALTY 32 0 — J2 QS�i_ BI EXMP _ 9 N15SAG1 YEAR OF 00 NOT PUNCH 32 r054 OTHR EXMP > EtNNT PROPERTY TYPE ASSESSED VALUE ---- -- of ESCAPE a l T SECTION 32 055 - NET 32 0_32 19 PER PROP 32 056 19 .,_, PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 0 32_ _034_ _ - LAND _32 _038 LAND_. 32 035_ PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32� 060 PENALTY 32 037 _81 EXMP 32 061 81 EXMP co 32 038_ _ OTHR EXMP _ _32 _06_2_ OTHR EXMP J2 0391 NET 1 32�1 063 An N T CZ A 4011 12/80 Supervising Appraise r Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ,�sf. o-F. SO�adla� U-o� saL eS 7o ACCOUNT NO.,:;7/.2 CORR. N0. IROLL YEAR 198' -8,3 TRA tNn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 _9020 YX ESCAPED TAX LANDAl _A2_ Al 81 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS rAl A2_ AI _ BI _ _1�A3 9Q4 Y PERSONAL PROP Al _ _ _A2 Al 81 X003 9745 Yl, LTSM RPIASP _ PROP STMNT IMP_ Al A2 Al 81 1003 [L9040_ YR ADDL. PENALTY_ TOTAL BI 00 NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 41 ACCOUNT TYPE 01 32 040 19PER PROP _ PRIME OWNER 33 O-r c5o/, QO/ Gn.-, s2L _3-Z— 041 IMPROVEMENTS 7, OTHER OWNER 34 32 042 LAND c3 l DBA NAME 35 32 043 PS IMPR TAX BILL f4 NAME 74 7 Lqrsopl 32 044 PENALTY j TAX BILL STREET( NO. 75 - 32 045 81 EXMP TAX BILL CITY g STATE 76 LL✓i Qb 32 046 OTHR EXMP TAX BILL ZIP 77 9 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19_ PER POP _ 32 026 SECTIONS S 32 049 _ LI'110VEM 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 - - 32 052_ PENALTY - 32 053 BI EXMP a INSEE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION _32 055 NET Q _ 32 032 19 PER PROP32 056 19 _ PER PROP j �V 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS } M 32_ _034_ LAND 32058_ _ 1 LAND 32 035_ -- PS IMPR _ 32 059 PS IMPR j 32 036_ _PENALTY 32 060 PENALTY _ r" 32 037 _BI EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP 32 062_ OTHR EXMP I 32 039 1 NET -32~ 063 NET •.j A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME n a-,P/o, y li-r7i Q S {L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �-IGL� ✓1_Q,. M ACCOUNT N0. �� CORR. N0. ROLL YEAR 19$a-g3 TRA (p / O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 _-9020 YZ ESCAPED INT ~� IMPROVEMENTS rAI A2 � AI 8 _ _ _ _ 1 ,1Ap 9Q4 Y —EENALDL PERSONAL PROP -Al _ -i _A2 Al 81 10 9745 YL T.TP.N Rri..qp PROP STMNT IMP_ Al _ A2 AI BI 1003 9040 YR ADDL. PENALTY_ _- 7O TOTAL el DO NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH .i DESCRIPTION i N0. ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 .2-83 PER PROP PRIME OWNER 33 -ts IM PROVE MENTS -�-- r- OTHER OWNER 34 32 042 LAND 8 v\ DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 N0. _75 a,.,l 32 045 BI EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 ! y 32 047 NET l REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ _32 026 SECTIONS 32 049 IMEROVEMENTS � 32 027 OF THE REV. AND TAX CODE 32 050 _LAND I _ 32028 RESOLUTION NO. 32 051 PS IMPR 32 -P - .3 _32 _052 PENALTY 1 32 �� 32 053 BI EXMP a ELHNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP n9 No ESCAPE I R L T SECTION 32 055 NET i 32 032 19=,,;L 3 PER PROP _ 32 056 19 PER PROP j 32 033 IMPROVEMENTS -8 32 057. IMPROVEMENTS M 32 034_ LAND ��7�� 32 058_ LAND�_� _r _ 32 _035 PS IMPR _ 32— 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 037 81 EXMP 32 061 81 EXMP i 32 _0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP W 32 039 NET 32 0 NET -,I A 4011 12/80 Supervising Appr se Date CONTRA COSTA COUNTY 'b 124ASSESSOR'S OFFICE NAME >�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �4 ACCOUNT N0. CORR. N0. IROLL YEAR 19 02-ff,,3 TRA in FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUKD' REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Bt 1003 9020 YX ESCAPED TAX _ LANDAI A2 AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS �AI A2_ AI BI loos-_ 9Q40 YO p U_ E PERSONAL PROP At A2 Al 81 SE� ___ ; PROP STMNT IMP �At � A2 Al 81 1 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH '!' DESCRIPTION i N0. ELEMENT. DATA LE M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 040 19 _.__ PER PROP {� PRIME OWNER 33 _4 041 -IMPROVEMENTS ("11y OTHER OWNER 47a< 39-9 1,�,le_ -TAgA WAK 32 042 LAND \ DBA NAME 35 32 043 PS IMPR 1 TAX BILL -/,NAME 71ir 32 044 PENALTY ` TAX BILL STREET 4 NO, 75-4 e 32 045 81 EXMP TAX BILL CITY STATE 76 l(� (,(100� 1 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32 026 SECTIONS 32 049 ME�ROVEMENTS _�,•._ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS tMPR 32 32 052 PENALTY 32 053 81 EXMP 'd ME$$ACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT No ESCAPE PROPERTY TYPE ASSSSEO VALUE R A T SECTION 32 055 NET 32 032 19 Z PER PROP 36SSI 32 056 19 PER PROP '0 32 033 IMPROVEMENTS 32 05Z IMPROVEMENTS 0-h 32 034_ _._ LAND 32 058 LAND 32 _035 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 061 81 EXMP 32 _0_38_ _ OTHR EXMP _32 062 OTHR EXMP 32 039 NET _ 32� 063 NET A 4011 12/80 Supervising Appraiser I- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 11 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME [ 1lrS!L ACCOUNT NO. E CORR. N0. ROLL YEAR 19 ,02,.P3 TRA (A I FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O Or' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 AIBI 1003 9020 Ys� ESCAPED INT x IMPROVEMENTS JAI_ A2_ Al_ 81 I 904 Y P PERSONAL PROP AI - - A2 AI 811003 _ M PROP STMNT IMP `AI A2 AI 81 1003 9040 YR ADDL. PENALTY 81 m' T01A1 — DO NOT PUNCH ELNNT WESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA LE PROPERTY TYPE ASSESSED VALUE pq No. ESCAPE R L T SECTION 041 IMPROVEMENTS U ACCOUNT TYPE 01 040 19 PER PROP _ f PRIME OWNER 33 0_ F OTHER OWNER 34 Lb LA. 1+opA 042 LANDDBA NAME 35 L/ 043 PS IMPRTAX BILL %NAME - 044 PENALTY I TAX BILL_STREET t NO. _75 3 2 045 8 1 EXMP TAX BILL CIT STATE 76 .on d 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32 026 SECTIONS _ - _ - _ 32 049 _IMPROVEMENTS _—..._ 32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP a ELHNT NESS.ct YEAR OF PROPERTY TYPE ASSESSED VALUE o0 NOT PUNCH 32 054 OTHR EXMP _ No ESCAPE A A T SECTION 32 055 NET 32 032 19 PER PROP 67,516 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 034_ LAND nn 32 058 LANG 32 035 PS IMPR oc. pZCs 32 059 PS IMPR - --- -- — 32 036_ _PENALTY 32 060 PENALTY _ 32 037_ 81 EXMP 32 061 BI EXMP 32 _-0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP Ci3 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Z�-- Date �`rJ� t, p CONTRA C05TA COUNTY 8 8df, ASSESSOR'S OFFICE nn /n" /�1 BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME l�D ���P,n \q(N�f. ACCOUNT N0. 14A a F, CORR. NO. ROLL YEAR 19 TRA oFULL ALU PENALTY F. V. EXEMPTIONS A.V. CD FUub REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Ylz ESCAPED INT IMPROVEMENTS !A I_ A2_ Al 61 1D0 9Q4 PERSONAL PROP Al _ _ _A2 Al 81 10 Q _ m PROP STMNT IMP_ Al A2 I Al 81 1003 9040 YR ADDL. PENALTY TOTAL I 81 DO NOT PUNCH ELNNT wEssACE YEAR OF DO NOT PUNCH i' DESCRIP11ON i NO. ELEMENT. DATA EINNT ro. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION (.j ACCOUNT TYPE 01 32 _040_ 19 ZIA3 PER PROP PRIME OWNER 33 161j(d,�0�rOnra+I Q,(] _3_z.__ O:ql _ IKP�i.QY_iAlmIS_ _ (tel OTHER OWNER 34 U 32 042 LAND "\ DBA NAME 35 32 043 PS IMPR f TAX BILL %NAME 74 32 044_ PENALTY j TAX BILL STREET 4 NO. _75_ 3 2 045 01 EXMP l TAX BILL CITY 4 STATE 76 _32_ _04_6 _OTHR EXMP TAX BILL ZIP 77 5 32 047! NET I l REMARKS 32 0_2_5 ESCAPED ASSESSMENT PURSUANT TO 32i 048_ 19, SER QPP 32 _026 SECTIONS �����•� 32_ _049_ _j1�P13Q1►E�EH __— ._ _ _ t _ —_32 _027 aOF THE REV. AND TAX CODE 32 050 _LAND _— s _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY 32 _053 BI EXMP _ —— aMESSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP CISNoMo ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32' 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►oi, 32_ _034_ __ LAND 32 058 LAND _ 32 _035_ PS IMPR 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY _ 32 _037_ BI EXMP 32 0E1 81 EXMP 32 0_38_ _ OTHR EXMP 32 062 OTHR EXMP (� 32 _039 NET 32 063 NET '� A 4011 12/80 Supervising Appraiser /7-- 22•I'y Date � f BOARD OF SUPERVISORS OP COMRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes kBSdLUT1()N NO, . The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41993 o t , Assistant Assessor unanimous y the Supe sora present. lWhen req ed by law, consented to by County Counsel jies: '� e1of 2 Deef, ut• n Auditor t hereby any"W ola N•lmandoersestcomof Assessor an action taken and entered an the n*wW of*A Tax Collector 'Dowd of Supenbera on ow dale abeam. S-01222-1 ATTEGrM JAN -4 1983 0*--,:W 1 ^IOUM CLERK and aY oMido Clark of V*Nowd A 4042 12/80 RESOLUTION NUMBER_ z : 375 ASSESSOR'S OFFICE { fv� f r ;�, At 17 P A-,- I all f I of, , SECURED TAX DATA CHANGE BATCH DATE- AMITOn E DATA S L x F kil P T 1 0 NTi"--- t" U E N A4)!12 T n 0 v r ir,,,A ir rj . PARCEL NUMBER F M AUDITOR F E TOTAL nin A V Nrw 1 Apin A v f4fW IMP14 A i $At UW 4- A A Conn a NETOF Ort W)rl x T FXrfAPTlnNr, I It �6rlh bob 132-172-028-4 62,954 1 31,639 1 24,970 0 ASSESSEE'S ASSESSOR'S DATA k6 NAME 82-831, 4831, 4985 372-121-Q06-4 16,500 0-,i—llSoo 0 1 zNAME ASSESSEE'S z ASSESSOR'S DATA 82-83 4831.5, 4985 c - 372-121-005-620,000 15,000 T ASSESSEES 8 ASSESSOR'S DATA NAME 2-83 4831.5, 4985 k6 193-430-035-9 1 148,569 1133,500 10 T—o L ASSESSEES 111A Wjt raft ASSESSOR'S DATA NAME 82-83 4831.5. 4985 nASSESSEE'S -t f!ffASSESSOR'S DATAME m ASSESSEES ASSE A k NAME END OF CFRRECTIONSION THIS +E ASSESSEE*S TRA POLL'VtAA ASSESSOR'S DATA kL NAME T T ASSESSEE'S TRA RAIL YEAR R 4 T SECTION ASSESSOR'S DATA L NAME AR4489 IM271112) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE IL 42-C?,;?22i PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor _ By PASSED ON JAN 41983 Jo ta, Assistant Assessor unanimous y the Supe sors present. When req d by law, consented to by ounty Co By. Page 1 of 2 Deputy ief,-VA"on ies: Auditor Assessor Tax Collector 1 Mnby earthy that Web a true and eerreat eM of S-C1228-1 an action taken and entered an the pab utas of tM Board of t upenrlsors on ft date aboo A:s.-.Eb-M- JAN 41983 �2 JR.OLSSON,COUNW CLERK and ex Offido.Clerk of the Board A 4042 12/80 By •fir RESOLUTION NUMBER 33),57 L 3'7.7 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI INi CLUOINO ESCAPES WHICH CARRY NEITHER PFNALTIFS NOR INTFRFST SECURED TAX DATA CHANGE ' Q PRIOR ROLL CHANGFS fNCLODINO CURRENT YEAR E;CAPES Y/HtCH OO CARRY IN- t1 BATCH DATE _ AUDITI)Fi TFREST OR PENALTIES „ f 1 DATA FIELDS M t, SL EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR TOTAL OLD A V. S AUDITOR'S MESSAGE CORR , F E NFW LANA A V NEW IMPR A V PERSONAL PROP A V THERE I,A CHANGF A 1 N NET OF INCLUDES G 1 X T EXEMPTIONS PSI T T t Y AMOl1NT y AMOUNT E lb . 111111. E AV F AV fl 113-061-018-9-E-L 62,000 47,000 13,000 0 As TRA Ralf y R a T SFC'TION m ASSESSOR'S DATA NAME IQ-83 4831.5, 4985 m 086-211-009-5 50,490 9,184 8,035 0 z ASSESSEE'S TRA ROLL Y R a T SECTION Z ASSESSOR'S DATA NAME �-83 4831.5, 4985 w m m ......... ASSESSEE'S TRA ROLL YEAR h A T SECTION ASSESSOR'S DA NAME I SEES A ROLL YEAR R a T SECTION ASSESSOR'S DATA NA ASSESSEE'S TRA ROLL YEAR h a T SECTION ASSESSOR'S DATA NAM F111,111,-------------------D a EIT m ASSESSEE13 TRA YEAR R a T SECTION ASSESS ATA NAME END OF C RRECTION5 ON THIS PtG E ASSESSEE'S I o" ASSESSOR'S DATA NAME TRA ROLL YEAR R a T SECTION --T ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME /., AR"8917/22/82) '.ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE h/C-o2 J n� co PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. f:3�SFl The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Qtr. PASSED ON JAN 1983 'JiMe SuZa, Assistant Assessor unanimously by the Supervisors present. V7hen re ed by law, consented to by County Co 1 By Page 1 of Dep ief, Va64on pies: Auditor Ihereby certify that this Isatmand cog raateMOf Assessor Tax Collector an action taken and entered on tho nMnufa of the Board of Supsrrisors on the dab shown. S-P1228-1 ATTESTED: JAN 41983 ZX'.ZQ10N, COUNTY CLE.R:t and or officio Ctork of dw Board By -a� r D"" A 4042 12/80 RESOLUTION NUMBER 83 S8 t 3'7.9 ASSESSOR'$OFFICECURRENT ROLL CHANGES {EQUALIZED ROLL LAST SUBMITTED BY AUDITORt`IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIER BOLI.GRANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY BATCH PATE TEREST OR PENALTIES AS R1tT�q E DATA FIELDS M EXEMPTIONS E L AUDITOR PARCEL NUMBER F LEAVE BLANK UNLESS S CORn F E TOTAL OLD A V NFYJ tANp A V NEW tMPR AV PERSJ1NAt PR(7P A V THERE BL A UNLESS S AUDITOR'S MESSAGE I N NET OF INCJ UDE: A X T EXEMPTt<)NS PrIl TT G v AMOUNT Y AMOUNT E F AV E AV J1 086-211-009-5 1 49,500 9,004 7,878 0 ASSESSEE'STRA ROLL vF Ll T SF.G710N m ASSESSOR'S DATA NAME 81-82 4831.5, 4985 Fa zASSESSEE'S TRA POLL YEAR R¢T S£GTION ASSESSOR'S D NAME m ASSESSEE'S ROtL YEAR R¢T SECTION ASSESSOR'S DATA AME ASSESSQR`S DATA ASSESSEE'S TRA ROIL YEAR R¢T SECTION ` NAME ASSESSEE'S 7FIA ROIL YEAR R¢T SECTION ASSESSOR'S DATA NAME p ASSESSEE'S TRA ROL R¢T SECTION AssfSSOR'S DATA NAME END OF foRRECTIONJ ON THIS AGE ASSESSEE'S TRA ROLL YEAR R¢T SECTION ASSESSORS DATA NAME 7 [ASSESSEE'S TRA E ROLL YEAR R¢T SECTION ASSESSOR'S DATA NAME coW ARBA!®OW SUPERVISING APPRAISER _ DATE `Aa`"2R� ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 83 5 9 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41983 �o uta, Assistant Assessor unanimously by the SupeFasors present. When re red by law, consented to by County Co el r, Page 1 of 2 Deput �� ` i Va ion Copies: Auditor tharebycmalythatthlslsatruoand t'.0MdCOPY d Assessor an acUon taken and enter&don the Mkufts of"MTax Collector 808-'d a:supsrt,"I�rt horj§joy"". S-P1220-2 ATTESTED: J (Y -W_C 'I3'Y CLERK and ex outdo Clerk of the Board By .0"My A 4042 12/60 RMLUTION NUMBER 83 A2 � � 381 ASSESSOWS OFFICE ❑ CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ` PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY!N- jaj 7ERFST OR PENALTIES MArf'1• -�•t E DATA FIELDS M L EXEMPTIONS E I� F LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ! PARCEL N11103FA t 1,0At,r;..r-i1 f, .11'0-1 n=t)A V t.f 09I Artfh A'.' fir v/u.tPn AV PwONAL PROP A V THERE 19 A CHANGF A cr"Aft M I ft r.ftr,r Iflf,IUDf` G y T f it rAfit+,%f.` P51 y AMOUNT v AMOUNT E P AV r AV N —L-354.142-009 -1 41,4470 K1.820 4,680 .....�_.,,- I ACF.'�:f,f f'i TRA ROLL YEAR R b T SECTION 4 A!>yt S!y CI! DATA ►/A%f1 C. Serpa, c/o M. Roque, Atty 62006 80-81 531, 4985 I 354.142-049 -118,377 2,656 5,374 SRA ROTI YEAR R b T SECTION Ai?ifn^m'�fi1 S{TATA ,t0-1.1' C. Serpa, c/o M. Roque, Atty 62006 81-82 531, 4985 F-7�1.------10-260-026=5 25,089 8,440 4,000 _.. _.. a w..� _w_._.. A">,!...,t[w__. TRA ROLL YEAR R b T SECTION As csrraa DATA 'I"'fr Lorenz W. Koch 66085 81-82 531, 4985 i Cell 194-084-024-4 X249,2.41 I?.5,040 50,000 '.,,......�............ -tt �A� A�rI � TRA ROLL YEAR R b T SECTION A •"SEI ,°"TA 1 ""`"# Robert Gloria Pincus 66192 81-82 531, 4985 .._,...•.....,...,.... '�i f14+rf !; TRA YFAP--"-'a".STSECTI + ASSES'SOR'S DATA Wit S9EC S TR AOLLYEIA R b T SECTION ASSESSOWS-biTA UAW -', END OF 4RECTIONS THIS P E ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AS&E139EE 9 TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME C77 Aaue+a trrtt atrSUPERVISING APPRAISER , DATE 1. 20—P.- ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- F%1 PRINCIPAL APPRAISER 1,74 '152 BOARD OF SUPERVISORS OF CONTRA COSTA CWNW, CAUFOP.NIA Re: Assessment Roll. Changes RESOLUTION N0. '?_3'4 D The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 41983 Joe SutET, Assistant Assessor unanimously by the SUp-ervisors present. When req ed by law, consented to by County Counsel B3' age 1 of 4 Dep hief, ira u n Copies: Auditor Assessor 1henbyew"Matd sabusandes C ""d Tax Collector an action taken and entered on Ma ainutee of So Board of �. � SupewHnt44 Mmum S-C1220-1 la .9. Cowin CLERK and ex ofBdo Cleric of tho fiord ByZ.." - � . h A 4042 12/60 RESOLUTION NUMBER83�/, O 393 ASSESSOR'S OFFICEiVI C11RnENT ROIL CNANOE9 IFOUALIZED ROLL LAST rMOMITTEO RY AUptTOnl IN `N ft UDING ESCAPES WHICH CARRY NEITIVI PENALTIES NOn INTFRFST SECURED TAX DATA CHANGE PRIOR HANGSINCtLIDINO CUTIRENT YFAn FSCAPFS WFIIC,H DG CARRY IN. F FST OR R Er FIATCH DATE AUntTOn E DATA FIELDS M S E EXEMPTIONS E i LEAVE Fit ANK UNt FSS PARCEL NUMBER F MA AUDITOR'S MESSAGE AUDITOR F E TOTAL OV/I. CD n V NFAIID A V NEW IMPn AV PFnSOIlA1 RROP A V rHF ��;RE A CHANGE Conn 1 N NET OF INCLUDE: L G T EXEMPTIONS P51 y AMOI INT y AIAOUNT E F AV IF AV 1017-201-028-2 48,106 16,932 7,681 ASSESSEE'S TRA ROLL YEAR n A T SECTION m ASSESSOR'S DATA NAME 82-$3 4831.5, 4985 0 _ 041-041-003-9 59,659 4,221 1,584 ,231 ASSESSEE'S TRA ROLL YEAR R A T SECTION cASSESSOR'S DATA NAME 82-83 L 4831.5, 4985 9 270-170-027-6 1 24,300 1158,100 6,900 ASSESSEE'S TnA nOtl.YEAR n 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5 4985 N 264-050-054--8 281,979 53,299 78,680 ASSESSEE'S TRA ROIL YEAR R A T SFCTION Q ASSESSOR'S DATA IIL NAME 82-$3 4831.5, 4985 244-190-002-0 1 89,268 14' 9,939 4,066 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 82-83 L 4831.5, 4985 a233-1$0-003-3 324,660 1135,660 64,340 Tn ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA IL NAME 82-83 4831.59 4985 END OF G RREGTIONS N THIS P E ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME r la AR4489(7122/82) k1lASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k DATE � ,Z-- "►'2 00 . r� PRINCIPAL APPRAISER L--7•� ZX rc>�' ASSESSOR'S OFFICE 191 CURRENT ROLL CHANGES MOUALIZED POLL LAST SUBMITTED BY AUDITOR) IN- J&j CLtjnINO ESCArES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE � PRIORTFRFSTOR PENALTIES CHATGINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• AtIMTOR E DATA FIELDS M S L EXEMPTIONS E E S PARCEL NUMBER F U M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A Conn.If IN NET OF INCLUDES, 111k - x T EXEMPTIONS PSIAMOUNT E AMOIINT hb. AV Pi AV # I 177-110-002-9 109-9399 73.,440 0 0 ASSESSEE'S TRA AOI L YEAR R T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 m kL 218-680-026-0 1 1 153,000 1102,900, 152,100 10 Z ASSESSEE'S RA POLL YEAR n&T SECTION Z ASSESSOR'S DATA NAME 82-83 4831.5, 4985 Ilk, L 357-092-001-1 15,146 12,629 10 10 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME S2-83 L 4831.5, 4985 NO, Ilk 125-155-003-2 1 86,700 1409800 1 31,700 TO ASSESSEE'S RA ROLL YEAR n&T SECTION ASSESSOR'S DATA NAME L a- L: 4831.5, 4985 148-292-024-4 193,000 38,144 1 819608 10 1 - I I i ASSESSEE'S RA POLL YET SECTION ASSESSOR'S DATA NAME YEAR 83 4831.5, 4985 kL 178-270-025-4 1 68.652 116.. 080 117,224 10 1 1 m ASSESSEE'S TRA ROLL YEAR R d T"c'FION ASSESSOR'S DATA LL NAME 82-83 4831.5, 4985 END OF CRRECTIONSJON THIS PJGE I I ASSESSEE'S TRA ROLL YEAR q d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME L AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 00 PRINCIPAL APPRAISER l ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN. J&j CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST • i SECURED TAX DATA CHANGE PRIOR OLLP HANTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY BATCH DATE E DATA FIELDS M i U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IAIPR AV PERSONAL PROP AV THERE IS A CHANGE A AUDITOR'S MESSAGE CORK • I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV H 166-152-046-8 143,261 70,000 36,000 10 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 U) O 020-210-021-0 250,489 162,078 1196,399 0 OASSESSEE'S TRA ROLL YEAR R A T SECTION CASSESSOR'S DATA NAME 82-83 4831 5, 4985 ,. ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA ` NAME _._�---- "�✓ (, ASSESSEE'STRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME SESSEE'S -TRA...,_ ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME D O m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION A 'SSOR'S DATA NAME END OF C RRECTIONS ON THIS +GE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 1 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 00AR4489(7/22/82) , SUPERVISING APPRAISER � DATE �,1�-'fid-��- � ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNT, CALIFORNIA Re: Assessment Roll Changes RESOLUTION KO. 91/61 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By, PASSED ON JAN 41983 uta, Assistant Assessor IMAM4=usly by the Supervisors present. 11hen required by law, consented to by County Counsel By ►. Page 1 of 2 ief, ralu n pies: Auditor Assessor i homby Muf r Wal two a a trw anacoe.el em"d Tax Collector ars nl�-jor and Mftm'r a: of tjW S-P1220-1 80cni Of Suaervfsm on tt::cicte chovm. Ai-;� �.�: JAN 41983 J.P.- OLS£OM,COUNTY CLERK ani ex atfcio Ctatk c!the Board 6y oepuh A 4042 12/80 RESOLUTION MWER �8`� ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST 1 SECURED TAX DATA CHANGE ® PRIOR ROLL CHANTGIES INCLUDING CURRENT YEAR ESCAPES M41CH DO CARRY IN- BATCH DATE t •I�Il01Th17.. .. S L DATA FIELDS EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR F E TOTAL OLD AV NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A AUDITOR'S MESSAGE CORK.M IT NET OF INCLUDES Q EXEMPTIONS PSI V AMOUNT v AMOUNT E i E AV E AV a 020-210-021-0 245,441 60,861 185,980 0 ASSESSEE'S TRA ROLL YEAR L8 T SECTION ASSESSOR'S DATA NAME 81-82 4831.5, 4985 268-052-018-2 0 11,260 131.9,7,16 0 ` I ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ` = ASSESSOR'S DATA NAME 81-82 4831, 4985 to s �1 ASSESS TR ROLL YEAR R 6 T SECTION I ASSESSOR'S DATA NAME kL ASSESSOR'S DATA AS ESSEE'S TRA ROLL YEAR R b T SECTION 1 i ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME a tR ASSESS TRA RO L: &T SECTION ASSESSOR'S DATA N hill END OF C RRECTIONS N THIS P GE } ASSESSEE'S TRA ROLL YEAR R 8 T SECTION +� ASSESSOR'S DATA NAME i f` ASSESSEE'S ITAA ROLL YEAR R 8 T RECTION ASSESSOR'S DATA NAME I W ARMlP(?rnl82) SUPERVISING APPRAISER b6 DATE IL /,,P --W 00 L.ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER _ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION ND. 2,+ If The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and. when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to bake the addition. correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED ON JAN 41983 By � unanimous y by the SupervisorT u a, ss stant Assessor present. When requi by law, consented to by the unty Counsel By epu y Page 1 of 27 :e tan ar s- ra ng Copies: Auditor ��*r.b�►c�tyt�+sttM'�s�t^+aa"aCO��d Assessor (Unset) Shearer an scuon taken and entered on 00 of Tax Collector Board of S pe AN 4 1983 tAv�n. 12/17/82 ATTESTED. M 214A; M316-M327; E825-E837 J.R.OLSSON,COUNTY CLERK and ex offic!o Cleric of fb!mood By .Dow ADM 4042 9/16/82 RESOLUTION NUMBER _ 93f r - 389 CONTRA COTTA COUNTY ASSESSORS OFFICE T/l INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �q d NAME BUS ('}t2J ACCOUNT NO. CORR. NO. ROLL YEAR 192- TRA ) . FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ AI _A2 Al 81 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS AI A2 AI BI 0 K PERSONAL PROP Al _ _A2 Al 81 1003 9.74S yl. I Lylpm R91. PROP STMNT IMP Al A2 Al 81 2003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELkNT No. ESCAPE PROPERTY TYPE ASSESSED VAIUE R & T SECTION CU ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY I TAX BILL STREET l: N0: 75 32 045 81 EXMP I TAX BILL CITY 4 STATE 76 On 7— 1^ 32 046 OTHR EXMP TAX BILL 21P TT :53 32 047 NET i REMARKS 32 02_5 ESCAPED ASSESSMENT P SUANT TO 32 048 19 _ PER PROP _32 02� SECTIONS `J 32 049 Mtil 0VEME N T S _^ 32 02f 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP MtitAiEYEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNN1 PROPERTY TYPE ASS(SSEO VALUE No ESCAPE R l T SECTION 32 055 NET �FJ 32 _032 19 PER PROP 32 056 19 — PER PROP 1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � j.. t QP4_ LAND 32 058 LAND _ 3S 035 _ Ps IMPR 32 059 PS IMPR 2 036 _PENALTY 32 060 PENALTY r. 32 1 037 BI EXMP 32 061 81 EXMP -� 32 _0_30_ _ OTHR EXMP 32_ _062 1 OTHR EXMP I 32 039 NET _ 32 063 NET Cc A 4011 12/80 'Supervising Appraiser l�-/ 7 Date ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE 5o co eooi Al LAND Al IMPROV. AI PER PROP Al PSI Al ExEMPAMMMT ASSESSORS CoMMENTS M 00 NOT ENCODE O N""'ICT �OlI. E " MESSAGE OR ROT CODE n2111ND/PEN A2 IMP./PEN. A2 PP/PEN A2 P51/PEN A2 _ „ , ACCOUNT NUMBER w FUND REVENUE Is A3 NEW TRA n3 n3 A3 1 r e T f " 02 82 B2 B2 T NO. B2 •c w fA N w o DISTRICT DESCRIPTION P " It T °' c CI CI CI CI E CI X5521`2I I Z��/ i . 1 rTl b 0 — W Fes,, A 4040 12/80 Supervising Appraiser Date 16,2-17-JV ('d/ r CONTRA COSTA COUNTY ASSESSORS OFFICE ?(� �� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 17 ACCOUNT NO. r CORR. NO. ROLL YEAR, 19 TRA i G FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t! VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al BI LOA904 Y PERSONAL PROP Al _ A2 Al 81 S$ FEE eJ PROP STMNT .IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELHNTE1LEMENT• DATA EIMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION 4w N0. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND o� DBA NAME 35 32 043 PS IMPR% TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 2 32 045 81 EXMP TAX BILL CITY STATE 76 — E Q 32 046 OTHR XMP 1 i TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER CROP _ f ' _32 026 SECTIONS 32 049Im E.ROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP j N[SZACE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP [LINT oo ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET r 32 032 !9=73 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND ± 035 PS IMPR 32 059 PS IMPR J 32 036_ PENALTY 32 060 PENALT Y ± 1 32 _0_37 61 EXMP 32 061 BI EXMP L332 036 OTHR EXMP 32 062 OTHR EXMP 2 039 NET 32 063 NET Ch 4011 12/80 �� Supervising Appraiser / Date CD ZV CONTRA COSTA COUNTY L,7 ASSESS01119 OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / Q NAME � 0��--lCJ ao ACCOUNT N0. XX03y&XXE1 CORR. NO. IROLL YEAR 19 TRA ,Q s n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT Co TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX p LAND _ Al A2 Al 81 1003 9020 YZ ESCAPED INT x IMPROVEMENTS Al _ A2 AI81 InO39Q4 Y PENALTY PERSONAL PROP Al _ A2 Al 81 PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ y TOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i' DESCRIPTION i N0. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 i , OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX BILL ° NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 /1/ 32 046 OTHR EXMP ! TAX BILL ZIP 77 32 047 NET j REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 026 SECTIONS L 32 049 IMEROVEMENTS __.•_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR f 32 32 052 PENALTY 32 32 053 81 EXMP _ RISI AiE TEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �O ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 _032 19 PER PROP �"� 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS is 11 „Q34_ LAND 32 058 LAND _ 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 _0_31 ' 81 EXMP 32 061 61 EXMP r 32 031 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 Supervising Appraiser /,T?�2/--�� _ Qate C.7 • W CONTRA COSTA COUNTY ASSESSOR'S OFFICE QQ� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT P2X9 NAME 7o ACCOUNT NO. E CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At A2 At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At 81 0 9Q4 YQ PERSONAL PROP At A2 Al 81 1 1003_.__ 274S - YL LTM Rr-LSP e PROP STMNT .IMP At IA2 AI I I BI 1 1003 9040 YR ADDL. PENALTY TOTAL 8I 00 NOT PUNCH ELMNT ELEMENT. DATA ELKNT Mtss4ct YEAR OF PROPERTY TYPE ASSESSED VALUE oo NOT PUNCH i DESCRIPTION i NO. ro. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 E/ / IMPROYEME OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX BILL !/ NAME 74 32 044 PENALTY TAX BILL STREET NO. T5 �' an AY62 ,904 32 045 81 EXMP TAX BILL CITY STATE 76 Pf 32 0_46 •QTHR EXMP TAX BILL ZIP T7 111Z C 1 ) 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 i 32 026 SECTIONS WFS 32 049 JJME RQYEM 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP _ j ELNNT M[iSACE YEAR Of PROPERTY TYPE ASSESSED VALUE o0 NOT PUNCH 32 054 OTHR EXMP re ESCAPE R l T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 067 IMPROVEMENTS 32 034_ LAND 32 058 LAND _ v 32 035 PS IMPR 32 059 PS IMPR 32 036PENALTY 32 060 PENALTY _ 32 _037 ' BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32- 039 NET '-�— 32 063 NET A 4011 12/80 ��sj 'Supervising Appraiser Date CONTRA COOSTA COUNTY ASSESSOR'S OFFICE NAME L�1��.tL� � bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . 1 t ACCOUNT 140. - /17C CORR. N0. ROLL YEAR 19 �r;•,VTRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND —Al _A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVrMENTS AI A2 y Al BI 10 9Q4 YQ PENALTY PERSONAL PROP Al _ A2 Al 91 F —_ P'NOP STMNT IMP `AI A2 AI BI 1003 9040 YR ADDL. PENALTY_ --�-- TOTAL BI ` of Mot POMCN ElNN1 NESSACE YEAR OF DO NOT PUNCH 4W OESCRIitiOM 41 NO. ELEMENT. DATA ELNNT eo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Z 39 041 IMPROVE ENTS OTHER O*ufft34 32 042 LAND OMA NAME 35 32 043 PS IMPR TAX iflLl NAPE 74 32 044 PENALTY TAX •LL STREET( NO _75 1-o 32 045 B 1 EXMP TAX MLL CGTY STATE 76 sI 32 046 OTHR EXMP TAX MLL 21P 77 qq52,3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP I _32 026 SECTIONS 32 049 MPR V �32 0�7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ! 39 32 052 PENALTY f 32 32 053 81 EXMP I 'oMttl�iCt YEAR or — ' • ELMIIT PROPERTY TYPE AS5ESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP is ESCAPE R i T SECTION 32 055 NET 1 32 �}� 11 PER PROP 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS fi .... 32 057. IMPROVEMENTS � �) It -QP6- LAND 32 058 LAND is 030 PS IMPR _ 32 059 PS IMPR _036_ PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 81 EXMP 32 _0_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 039 1 NET 16�7— - — 1 063 NET W A 4011 12/80 80 1L 'Supervising Appraiser Date UT CONTRA COTTA COUNTY ASSESSOR'S OFIrICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. NO. IROLL YEAR 198�N T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE DESCRIP f 10#4 LC AMOUNT .VALUE TYPE CD AMOUNT CC) I AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At of 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2 At 131 --1004— PERSONAL PROP At A2 At of _Lm-2 E PROP STMNT IMP At A2 At of 1003 9040 YR—. ADDL. PENALTY TOTAL at 0 .Do NOT PUNCH ELNNT mf$$Act YEAR OF 00 NOT PUNCH DESCRIPTION 1w No. ELEMENT. DATA ELKNT NoESCAPE PROPERTY TYPE ASSESSED YALU[ . I I SECTION ACCOUNT TYPE of 0 32 040 19 PER PROP PRIME OWNER 33 1,10ber t z OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAXBILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 -QlffB-j.XMP TAX BILL ZIP 77 OY076 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS 1*�M- TI 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 05301 EXMP 016114, YEAR IF PROPERTY TYPE ASST VALUE DO NOT PUNCH 32 054 OTHR EXMP ESCAPE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Wj• 31 -Q34 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY 32 03;- 91 EXMP 32 061 BI EXMP 132 _0_3A_1 .,-- ..OTHR EXMP 32 062 OTHR EXMP 32— 039 NET 32 1 663 NET A 4011 12180 OW&14"-� 'Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE _ E Gcvr AI LAND AI IMPROV. AI PER PROP AI PSI AI ExEMvAMOUNT ASSESSOR coMMENTS CODE ROT CODE DO NOT ENCODE rr °�Rc O` E "°" MESSAGE OR A2 LAND/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 _.�.. .._ o ate ACCOUNT NUMBER r E II FUND REVENUE E. A3 NEW TRA A3 A3 r A3 FNO. A3 "• °« E x x Aa DISTRICT DESCRIPTION E32 E32 82 82 82 r" A� Y 0. c CI CI C-1 Cl E Cl .. - -FC11v77 F R - _q CA } ELL- L__ i c� i . I A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /971J — l979 FULL VALUE - MARKET VALUE Al '51-2 3 _ c° EVY "" NO L L CDD[DE ROT CODE Al LAND Al IMPROV. Al PER PROP AI PSI Al EXEMPAm"T ASSESSORt ComMENTS' In cc L E w A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 DO NOT ENCODE MESSAGE OR T 0 "u TS ACCOUNT NUMBER T II FUND REVENUE % A3 NEW TRA A3 A3 A3 A3 w'r °" EA N N A° DISTRICT DESCRIPTION B2 e2 82 82 j H0. B2 0 " N T °' c CI CI CI CI E CI - Ix b 2 — --.. Tl WA 4040 12/80 Supervising Appraiser_ &&LDate M ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY ' BATCH DATE: �p2 I`//��7 !-7 9- 1990 FULL VALUE - MARKET VALUE � °o� A E cool Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMPAMOUNT ASSESSORt COMMENTS f19T CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 I't1 � � OR 00 NOT ENCODE ' 00 "" r`T, ACCOUNT NUMBER T w FUND REVENUE `ss MESSAGE OR A3 NEW TRA A3 A3 A3 TPEN A3 — H Y�r 0" E� N ""o DISTRICT DESCRIPTION 82 82 82 82 82 0 It T CI CI CI CI CI 1. 5 Lj 41X3 f' - -- DZXd' M W • t I I i j i 1 a c� M i O r•.7V co TI CO A 4040 12/80 Supervising Appraiser Wwvvtll of Date 11:2�'4a2 CO ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: I n QO^ Q� BULL VALUE - MARKET VALUE t E C[`* AlLAND AlIMPROV. AlPER PROP AlPSI AlExENoAMOUNf ASSESSOR'S Co4MENTS �p o. toD[ 00 NOf ENCODE Non C� E "on MESSAGE OR Rer cooE A2lAPD/PEN A2 IMP,/PEN, A2 PP/PEN A2 PSI/PEN A2 ACCOUNT NUMBER T � M FUND REVENUE if A3 NEW TRA A3 A3 A3 T A3 0` E� i DISTRICT DESCRIPTION 82 82 82 82 P NO. 82 0 ' 1 i ° [ CI Ci CI CI E CI F5s�4 G—A -- - a m I y 0 4 77 0 A 4040 12/80 Supervising Appraiser. �,rttit�iLch_ Date o - - ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: y6)_ � „ / vv/ O FULL VALUE - MARKET VALUE t�t1 CO," G L CODE ROT CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al EXENOAmmmy ASSESSonS CoW[bTS to NOT ENCODE En c� E " MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 Ps"I/PEN A2 _ o "u T ACCOUNT NUMBER W FUND REVENUE `s TFEN r i° T E i A3 NEW TRA A3 A3 A3 A3 EA A " ° DISTRICT DESCRIPTION B2 82 82 82 B2 0 " A T 0. CI CI CI CI CI y - w 0 A 4040 12/80 Supervising Appraiser Date F�+ CONTRA COSTA COUNTY ASSESSORS OFFICE NAME d6G' 4006;6 hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT n � �n ACCOUNT N0, COAR. NO., ROLL YEAR 19 TRA 0 rULL VALUE PENALTY r. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUIIT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND � At � A2„ A � At at 1003 9020 Y,2: ESCAPED INT IMPROV9MENT1 �AI _ 4A2 AI ai 9Qd AL C_ PERSONALi PROP_ At_. A2 A.I.. _ of D0 MOP STUNT IMP h At � A —��^��,5p + ._ A2~ At a 1 1003 9040 YR ADDL. PENALTY TOTAL 04 Rol filer ttMAT ELEVINT DATA ELNIIT .....t YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 1' OESCAIP1101t 4W i6 of ESCAPE R L T SECTION ~? ACCOUNT TYPE 01 _ _ _ _ .A _32 040 19 PER PROP PRIME OWNER 33 —. a�.....__.„. i� OTHER OWNER 34 32 042 LAND OBA NAME 35 _ _ _ .._, 32 043 P S IMPR TAX 4rLL R NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 91 EXMP TAX BILL CITY 4 STATE 76 1 `- .___ 3 2 046 _ _QTHR EXMP TAX BILL ZIP 77C�Jc32 047 NET REMARKS 32 [026 5 ESCAPED ASSESSMENT PURSUANT TO �Q4p 19 PER PR,�p 32 SECtIONB32 0!19_ MPQ.32 7 OF THE REV. AND TAX COOP32 050 LANG328 RESOLUTION NO. 32 051 PS IMPR r.�.. 32 052 _ � PENALTY A2 I J2_ OS3 91 EXMP V 0161 YEAR OF DO NOT PUNCH 32 054 OTNR EXMP EtNrT ESCAPE PAOFFITY TYPE ASSESSED VALUE A 1 T SECTION 32 053 NET 320N- . 1 M PER PROP 32 056 19 _.._ PER PROP 3t 033 IMPROVEMENTS 32 057, IMPROVEMENTS M E ,Ql4 LAND 32 056 LAND _ L 3Z 035 PS IMPR 32 059 PS IMPR I _O�f PENALTY 32 060 PENALT Y 3Z _0_31 BI EXMP 32 061 9! EXMP 32 _0_34_ OTHR EXMP 32 _062 _ OTNR EXMP ` 32 039 NET 32� 063 NET A 4011 12/80 Supervising Appraiser Date ra CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ' bUS{NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �— ACCOUNT NO. E_ CORR. NO. ROLL YEAR 19 TRA J i FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT k . VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX LANO Al A2 Al _ 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ At Bi D 9QdYQ P PERSONAL PROP Al A2 Al 8t PROP STMNT IMP AIA2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL 8f 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W DESCRIPTION 'i NO. Ko. ESCAPE R t T SECTION } ACCOUNT TYPE 01 32 040 19 _ . PER PROP PRIME OWNER 33n l �r/2r32 041 IMPROVEMENTS .�_.. OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 / 32 045 81 EXMP TAX BILL CITY STATE 76 I12, 32 046 OTHR EXMP TAX BILL ZIP 77 S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _... PEB PR_DP____.__ _32 026 SECTIONSTel.. 32 049 IMEROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP ? 01SSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EtMNt IIo ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 _ _ PER PROP 31Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 „Q!4_ LAND 32 058 LAND ;a 31' 035 PS IMPR 32 059 PS IMPR 32 _034_ _PENALTY 32 060 PENALT Y 3Z 037 81 EXMP 32 061 81 EXMP 32 _0_34_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET ►� A 4011 12/80 Q � (i?r�ru, Supervising Appraiser /,�-a ' 4,� ;a- Date 'S OFFICE CONTRA COSTA COUNTY ASSESSOR ' V OG(uu BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Y o ACCOUNT N0. 5 CORR. N0. ROLL YEAR 19 TRA � !7,y .n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _A2_ Al BI 1003 9020 YZ ESCAPED INT _ IMPROVEMENTS AI A 2_ AI BI _ 03— 9Q4 PENALTY PERSONAL PROP Al_ _ _A2 Al 9.7 4 S YI, LIEN gELSE _ ' PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NOT PUNCH ELNN1 MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. EIENENT. DATA ElI1NT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION i I00 ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER 33 or,. 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET Q NO. 75 32 045 BI EXMP I TAX BILL CITY 4 STATE 76 E T17 .Ts Cttld 32 046 OTNR EXMP TAX BILL YIP 77 S// 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS J.i 32 049 IME-ROVEMENTS __.. 32 02T 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY I 32 32 _053 81 EXMP i W[$%ACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 _ PER PROP 32 056 19 _ PER PROP N\ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036_ _PENALTY 32 060 PENALT Y _ 32 _037 BI EXMP 32 061 BI EXMP r 32 _0_38 _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET Date A 4011 12/80 ,,{!ir/9iv�,,,d¢ 'Supervising Appraiser /02 �,1.�• O ►A CONTRA COSTA COUNTY ASSESSOR'S OFFICE C BUSINESS PEFISONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT / ��� NAME _s-,�� YL�J� G ACCOUNT N0. CORR. N0. IROLL YEAR 199�7• S TR A r 38 7 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND _ At A2 AI 8f 1003 9020 Y2• ESCAPED INT ' 7C IMPROVIEMENTS AI A2_ At B! 03-- 9Q4 YQ PENAM PERSONAL PROP At _ A2 At 81 003 9745 yl. LIEN. RFI,nq _ PROP STMNT .IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTYe» — TOTAL BI DO NOT PUNCH ELMNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION t_J ACCOUNT TYPE 01 32 040 19 ___. PER PROP _ PRIME OWNER 33 T LES' CRRAS OTHER OWNER 34 lAiK 32 042 LAND I e, � OSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL ST_RE_ET 4 NO. 752jo 16 /2 A A)S E_/V 32 045 81 EXMP t; TAX 8111. CITYSTATE 76 Q9 32 046 OTHR EXMP TAX BILL ZIP 77 9 q0 7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _. PER PROP _32 026 SECTIONS 32 049 IMPROVEMENIS _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 1 32 32 053 BI EXMP IIIISACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EIMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _. PER PROP '•L i + 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .4 32 0_3,4_ LAND 32 058 LAND 32 035 PS IM_PR32 059 PS IMPR l 32 036 PENALTY 32 060 PENALTY 32 10_37 ' BI EXMP 32 061 BI EXMP 32 030_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser /-2 Date cn CONTRA COSTA COUNTY ASSESSORS OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT go?� ACCOUNT NO. CORR. N0. ROLL YEAR 19 „� 3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al 81 A 9Q4 Y *� PERSONAL PROP Al _ A2 Al 81 F _ PROP STMNT IMPA2 al BI 1003 9040 YR ADDL. PENALTY 00 TOTAL EAI BI DO NOT PUNCH ELNNT NCSSACE YEAR OF DO NOT PUNCH i DESCRIPTION i M0. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE NO. ESCAPE % R I, T SECTION 041 IMPROVEMENTS w ACCOUNT TYPE 01 32 040 19 _. PER PROP PRIME OWNER 33 a, Q - L OTHER OWNER 34 32 042 LAND 1 DOA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 - 3 2 045 81 EXMP TAX BILL CITY 4 STATE 76 71 J9 32 046 OTHR EXMP TAX BILL 11P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS 32 049 MPROVEME !; 32 02T 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY i 32 32 053 BI EXMP _ ro' ELNNT otss E YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP io ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP mom 32 056. 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 LAND 034 - 32 058 LAND _ i i 32 035 PS IMPR 32 059 PS IMPR _ 1� 32 0316 PENALTY 32 060 PENALT Y _ 32 031 81 EXMP 32 061 81 EXMP 32• _0_36 OTHR EXMP32 062 OTHR EXMP 32039 1 NETlwan 32 063 I NET A 4011 12/80 'Supervising Appraiser ��-a - a.► Date O Q'� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO ROLL YEAR 19,F,"7.P3 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 0t 1003 9020 YX ESCAPED TAX LANG At A2_ At 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS At A2 At at 10o3__�944 PERSONAL PROP At _.2 At _ e1 PN RFLSF PROP STMNT IMP At ,n A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL 8t DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i NO. no ESCAPE R t T SECTION ACCOUNT TYPE01 32 _040 19 .� PER PROP ti PRIME OWNER 33 /� ?,� _t1rIP_BU �1 OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR i TAX BILL t NAME 74 32 044 PENALTY TAX BILL STREET d NO. T5 } ' 5 _r ..._._ _ n 32 O45 81 EXMP TAX BILL CITY STATE T6 _32 0_46 �THR XMP TAX BILL ZIP 7T 32 047 _ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONSiXj'✓f 32 0-49 LMpRQYEtdE 32 027 OF THE REV. AND TAX CODE 32 _050+ LAND 32 020 RESOLUTION N0. 32 051 rPS IMPR 32 _32_ 052_ PENALTY 32� 053 01 EXMP i yMt if;►it YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 1 PER PROP } 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �., 32 ,0114_ LAND 32 058 LAND 32 035 PS IMPR 32 099 P5 IMPR 32 034 PENALTY 32 060 PENALT Y 32 _037 61 EXMP 32 061 BI EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 039 1 NET 32 063 NET A 4011 12/80 ,�. 'Supervising Appraiser pate d CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /17 pJ ACCOUNT NO. CORR. NO. ROLL YEAR 19eo?•Qv TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND _ Al A2 Al BI 1003 9020 Y2: ESCAPED INT x IMPROVEMENTS Al A2 Al BI 1 no_7,- 9Q4YO PENALTY PERSONAL PROP Al _ A2 Al 61 _ 97 YT, .JJFN RPISP M PROP STMNT .IMP Al IA2 AI BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 DO NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELMNT ae ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION �(0 ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 041 IMPROVEMENTS �3 OTHER OWNER 34 32 042 LAND I OBA NAME 35 32 043 PS IMPR I TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 81 EXMP j TAX BILL CITY STATE 76 1A la tt Eck clA 32 046 OTHR EXMP i TAX BILL 21P 77 C)el 59F 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 1 _32 026 SECTIONS 53( 32 049 IMEROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP ELNNY MEIIACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP �e ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ht, 32 _9],_ LAND 32 058 LAND 32 036 PS IMPR 32 059 PS IMPR V 32 _0036_ PENALTY 32 060 PENALTY 32 _037 61 EXMP 32 061 BI EXMP 32 _0_36_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET oZ 32 063 NET A 4011 12/80 Supervising Appraiser IaDate C:) 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT �� • ACCOUNT N0. p2 02� L CORR. ROLL YEAR 19�,J , '� TRA i'�{1� .� FULL VALUE PENALTY F. V. EXEMPTIONS A V. Co FUND REVENUE LC DE 0SCRiPT10ai AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE H0. AMOUNT 81 1003 9020 YX ESCAPED TAX RLANG _ Al A2 Al _8i 1003 _9020 NYE yESCAPED INT IMPROVEMENTS AI A2 Al PERSONAL PROP Al A2 Al PROP STMNT .IMP Al HA2 Ai 81 1003 9040 YR ADU1.. PF:NAI,TY TOTAL DO NOT PUNCH ELMNTAtss�cl TEAR Of Titt ASSESSED rAtrlf DO NOT PUNCH 'i' DESCRIPTION i NO. ELEMENT. DATA ELNIT rr ESCAPE FlOPEITT I t t SECTION ACCOUNT TYPE 01 32 040 19 ___. PER PROP PRIME OWNER 33 OTHER OWNER 34 --.0.42—' _ M 32 042 USA NAME 35 w 32 -04 3� w PS IMPR TAX BILL % NAME 74 32 044 _ PENALTY TAX BILL STREET t NO. 75 57$ 32 045 61 E XU P TAX BILL CITY 4 STATE 76 A,1E1t/10 i°P 32 _046_ __ _ TH.•.__ x.wP TAX BILL ZIP 77 9 2�5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ �9 , n,,, - ,PER PtE� ___,__ __ __ _,•_� _, r. _,. w_ _,,._._-� 32 026 SECTIONS ."� j/ 32 049 _ ..IMPMQXEMENT.S- 32 027 OF THE REV. AND TAX CODE 32� 0504 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY _32 _053 _- - 81 EXMP y _ ofSSACE YEAR OE DO NOT PUNCH 32 054 _OTHR EXMP _ ELNNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET ;\ 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS j 32 43,_ LAND 32 058_ LAND it 035 PS IMPR 32 059 PS IMPR 32 038 PENALTY 32 060 PENALT Y 32 _0_37 81 EXMP 32 061 81 EXMP 32 038_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET _+­ 1 32 063 NET A 4011 12/80 upervising Appraiser /.:�o3Qf �E?� Date �A► c�a� a rn CONTRA COSTA COUNTY ASSESS01119 OFFICE /_ .• /1_,(7 bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _�U.�t, ACCOUNT NO.C�Fc3 / rt CORR. NO. ROLL YEAR 19 �'� TRA rT( vR FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX r..• _ !� LAND Al A2 Al 91 1003 9020 Ylz ESCAPED INT `- IMPROVEMENTS Ai A2_ Al BI •--1D0 9Q4 PERSONAL PROP Al _ _A2 Al 81 1003974% YL LTFN RPURP 90 PROP STMNT IMP Al A2 Al el 1003 40 YR ADDL. PENALTY_ _ TOTAL e1 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i' OESCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 ____ PER PROP PRIME OWNER 33 041 IMPROVE ENTSj r� OTHER OWNER 34 32 042 LAND j ODA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY ! TAX BILL STREET 4 NO. 75 Qm o 32 045 81 EXMP I I TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 61415,66 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRQP _ _32 026 SECTIONS J3I 32 049 P1jOVEME 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP _ y 111(66114 YEAR OF DO NOT PUNCH_ 32 054 OTHR EXMP ELNNT ee ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 PER PROP (p 32 056 19 PER PROP _ + 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M, 32 0.34 LAND 32 058 LAND rr d� 32 035 PS IMPR _ 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALT Y _ 32 _0_37 ' BI EXMP 32 061 BI EXMP 32 030_ OTHR EXMP 32 _062 OTHR EXMP _ S2 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser ,L�� Qf��'oL Data O CONTRA COSTA COUNTY. ASSESSORS OFFICE NAME S�� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C X33 ACCOUNT N0. CORR. N0. IROLL YEAR TRA Co Z P FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX hLAND _ AI A2 AI 81 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al BI —100 SI —YQ PENALTY PERSONAL PROP Al _ A2 Al 81 1003 —92-4Rr--I.qP _ to PROP STMNT IMP Al IA2 Al BI 1003 9040 YR ADDL. PENALTY _ Vol TOTAL BI DO NOT PUNCH ELMHT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. NO. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP — PRIME OWNER 33 SRWEY O E/Z`- 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 11ZI ZOS1,7 40 Ql)d O' 32 045 81 EXMP TAX 61LL CITY 4 STATE 76 kl Ile C4 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 SECTIONS 32 049 M OVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP } ELNNT N(SWE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP �o ESCAPE R 1 T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Nr 32 .„Q34_ LAND 32 058 LAND ]! 035 PS IMPR 32 059 PS IMPR 32 034 PENALTY 32 060 PENALT Y _ _ 32 _0_3'/ 61 EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 039 1 1 NET 32 063 NET ►! b A 4011 12/80 'Supervising Appraiser Date N CONTRA COSTA COUNTY ASSESSOR'S OFFICE / ,/�� �LL/ bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (/� , ACCOUNT N0. L J CORR. NO. ROLL YEAR 19fj ��'� TRA !� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 Y2: ESCAPED INT IMPROVEMENTS Al A2_ Al 81 1 O 9Q4 YQ PENALTY PERSONAL PROP Al _ A2 Al BI _ � Cf PROP STMNT IMP At A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL el DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED dAIUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 041 IMPROVEMENTS 6� OTHER OWNER 34 32 042 LAND o, OSA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 /Q 32 045 81 EXMP TAX BILL CITY 9 STATE 76 / 32 046 OTHR EXMP TAX BILL ZIP 77 ���C[�S 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 53 32 049 IMPROVEMENTS __.•. 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP _ '9 N(1111W YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET �J 32 _032 19 KLr3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 LAND 32 0. 35 PS IMPR 32 059 PS IMPR _ _ 32 060 PENALT Y 32 036 _PENALTY _ 327 ' 61 EXMP 32 061 81 EXMP 32 _0_36 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser /a -8 Date N CONTRA C(WTA COUNTY ASSESSOR'S OFFICE NAME J � ). BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ;E ACCOUNT NO. CORK. NO. ROLL YEAR 19 'r TRA ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX i LAND Al A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI A2 Al BI Q PENALTY PERSONAL PROP Al _ A2 Al 81 D 974 Y 1003 9745 YT. I.TPN RF 1,Cf: PROP STMNT IMP Al IA2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH �' OESCAIPTION i N0. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE No. ESCAPER t T SECTION '4A ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER 33 ENTS — �'� OTHER OWNER 34 32 042 LAND I OSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 ja-WR,CTMFT--)�T32 045 B I EXMP f TAX BILL CITY 4 STATE 76 Pom+ J�ichMon 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 6 32 02SECTIONS � _ _ 32 049 IMPROVEME 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32, 32 052 PENALTY 32 32 053 BI EXMP _ ELNNT Mtssm YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP t1 ESCAPE R l T SECTION 32 055 NET ti 32 032 19 WT PER PROP 32 056 19 _ PER PROP i 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0-A, 3>? _0]4- 32 32 058 LAND �\3 32 035 PS IMPR _ 32 059 PS IMPR 2 036_ PENALTY 32 060 PENALT Y _ 32 _037 81 EXMP 32 061 81 EXMP 32 036_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 1 NET A 4011 12/80 'Supervising Appraiser -oZ Date h-+ c � CONTRA COSTA COUNTY ASSESSORS OFFICE ' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 632-1,36EICORR. NO. ROLL YEAR 19 TRA 'n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ At A2 At 81 1003 9020 YESCAPED INT Tp IMPROVEMENTS At A2 At BI 03PENALTY PERSONAL PROP At A2 At 81 974 PROP STMNT IMP At A2 AI 81 1003 9040 YR FADDL. PENALTY_ _ " TOTAL BI DO NOT PUNCH ELNHT E\LENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. 10. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 ._. PER PROP PRIME OWNER 33 hob jj ThOMCLS _31— 041 IMPROVE?dENIS �J OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET t NO. 75 32 045 01 EXMP TAX BILL CITY C STATE 76 r Qd 32 046 OTHR EXMP _ TAX BILL ZIP 77 9 4q a5 32 047 NET I REMARKS J3202_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PLOP _ 026 SECTION 32 049 �IPFjQyfmENTS027 'OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 81 EXMP y MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ,.� EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 6 32 032 19 Z3 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND _ �a 32 035 PS IMPR 32 059 PS IMPR i 32 036 PENALTY 32 060 PENALTY 32 _0_37 ' 61 EXMP 32 061 81 EXMP f31-1 2 _0_38 OTHR EXMP 32 062 OTHR EXMP d39 NET 32 IT63 NET +pA 4011 12/80 'Supervising Appraiser /Q-a7 - Date Ij CONTRA COSTA COUNTY ASSESSOR'S` OFFICE NAME . `lriCllt I E�1 /n eer n ETUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. ' : EI CORR, NO. ROLL YEAR 19 jP3 TRA J'r.� I7 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND —Al _A2 Al 81 1003 9020 Y2 ESCAPED !NT IMPROYCM;NTS As A2 Al Br A N Yo PENAM PERSONAL PROP _ Al .. _A2 At at ARLSE..... _.._ PROP STUNT IMP �Al' ,A2 Al BI 1 1003 9040 YR ADDL. PENALTY TOTAL of off flick ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lW Ot3t1111ill 4w It No. ESCAPE R L T SECTION ACCOUNT TYPE of _ 32 040 19 .._ PER PROP PRIME_Ow"t pt. _ w$3 /1G_ � —1 EMENTS OiNtR tl+rttcER 34 32 042 LAND p3A MAYt !S 32 043 PS IMPR TAX •rtt !A,NAME 74 32 044 PENALTY j TAX MLL STRttT{ NO 75 32 045 81 EXMP »_ TAX OLL CITY STATE 76 32 046 OTHR EXMP TAX 9#LL ZIP � 77 _ 32 047 NET REMARKS �32� 025 ESCAPED_ ASSESSMENT PURSUANT TO 32 048_ 19 _,_ PER PROP 3; 026 StCTiONS _ 32 04 IME.ROYEMENTS _ r... 32t} t QF Ti1C Rf�Y AND TAX CODE 32 050 LANG �32�4 029RESOLUTIONNO. 32 051 PS IMPR s 32 _052 PENALTY I 1 32 053 Of EXMP ti [VIII of$11"t TEAR Of tROtEltil 111E ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ! 1 rt E3CAtE R l T SECTION 32 055 NET iy i 32 0;� it PER PROP 32 056 19 � PER PROP 3Z 033 IMPROVEMENTS 32 037. IMPROVEMENTS +A fir{ LAND 32 058 LANG 3 03�, PS IMM 32 059 PS IMPR ; �};iA _PENALTY 32 060 PENALT Y 3t _037 1111 EXMP 32 061 81 EXMP 32 03� OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date C11 l� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, . by the following vote: AYES: Supervisors Powers. Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Modification of holidays celebrated RESOLUTION NO. 83/63 by employees in the Deputy Sheriff's Unit The Contra Costa Board of Supervisors Resolved that: 1. On December 23, 1982, the Director of Personnel submitted a letter of agreement between the County and the Deputy Sheriff's Association extending new holiday provisions to employees in the Deputy Sheriff's Unit which is attached hereto and incorporated herein. Z. This Board on December 14, 1982, in Closed Session authorized extension of new holiday provisions for employees in the Deputy Sheriff's Unit, provided the Deputy Sheriff's Association r concurred in the action. 3. This Board having thoroughly considered the above referenced letter of agreement, the same is approved. This resolution is effective as of December -22, 1982. i hereby eertuy that thle a s Um andem.eatcopyof an action taken and entered on the n*wW of the Board of Supena a on the data shown. ATTESTED: J.R.OLSSON,Comm CLERK ex ofiieto Clerk of the hoard Zld OapYly Orig. Dept.: Personnel cc: County Administrator County Counsel Auditor-Controller Sheriff-Coroner Qeputy Sheriff's Association * r1SoT. 1TI0N Nn R1/r.3 V 416 Contra Per onnel Department ` Costa Tnird oor, Administration Bldg. 651 Pine Street Count Martinez. California 94553.1292 (415) 372-4064 Marry-D. Cisterman 0--evor of Personnel December 20, 1982 Mr. Jerry Knutson Deputy Sheriff's Association P.O. Box 333 14artine-7, CA 94553 Dear Mr. Knutson: This letter of agreement is to confirm :s_nderstandings reached between Contra Costa County and the Deputy Sheriff's Association on December 14, 1982 relative to the celebration of holidays. The County will observe the following holidays: New Years' Day Lincoln's Day Washington's Day Memorial Day Independence Day Labor Day Admission Da_v Columbus Day Veterans' Day Thanksgiving Day Day After Thanksgiving Christmas Such other days as the Board of Supervisors may by resolution designate as holidays. Employees on the fire-day forty (40) hour Monday t`lrough Friday work schedule shall be entitled to a holiday whenever a holiday is observed pursuant to the schedule cited above. Employees on a work schedule other than Monday through Friday shall be entitled to credit for any holiday, whether worked or not, observed by employees on the regular schedule; conversely, such employees will not receive credit for any holiday not observed by employees on the regular schedule even though they work the holiday. Employees will be paid one and one-half (1-112) times their basic salary rate for holidays actually worked. 1pma INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER t 417 -2- If a holidav falls on the days off of an employee on a schedule other than Monday through Friday the employee shall be given credit for overtime or granted time off on the employee's next scheduled work day. Employees who are not permitted to take holidays because of the nature of their work are entitled to overtime pay. If any holiday listed above falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed above falls on a Sunday, it shall be celebrated on the following Monday. Permanent part-time employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number 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 falls on the part-time employee's regular work day. Each "4-10" shift employee who works a full shift on a holiday shall receive time and one-half for the first eight (8) hours worked in addition to regular pay for the holiday. The maximum time charged to sick leave, vacation or leave without pay on a holiday shall be two (2) hours. Employees entitled to overtime credit in positions which work around the clock shall be permitted to elect between pay at the overtime rate or compensatory time off in recognition of holidays worked. The following procedures shall apply to this selection: 1. Any person who is eligible and who elects to accrue holiday time must agree to do so for a full fiscal year (July 1 through June 30), or the remainder thereof, unless otherwise specified by the Board. 2. Holiday time shall be accrued at the rate of one and one-half (11) times the actual hours worked to a maximum of eight (8) hours worked by the employee. 3. Holiday time may not be accumulated in excess of two-hundred eight-eight (288) working hours. Holiday time may be accrued up to 288 hours, exclusive of regular vacation accruals. After 288 hours, holiday time shall be paid at the overtime rate. 4. Accrued holiday time may be taken off at times determined by mutual agreement of the employee and the department head. 5. Accrued holiday time shall be paid off only upon a change in status of the employee such as separation, transfer to another department or reassignment to a permanent-intermittent position. In recognition of the above understanding, Government code sections 6700 and 6701 shall no longer apply to employees represented by the Deputy Sheriff's Association. � : 418 -3- The provisions of this agreement shall be effective from and after October 1, 4/11 1982. �� If the foregoing is in accordance With your understanding, please indicate your acceptance and approval in the space provided below. i� Date1�Deputy Sheriff's Sheriff's Association Contra Costa County By B �AZZA 419 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Great California Resource Rally April 18-24, 1983 RESOLUTION N0. 83/64 WHEREAS, California currently disposes of more than 35 million tons of non-hazardous solid waste each year in landfills; and WHEREAS, by 1986 California will lose more than 45 percent of its sanitary landfill capacity; and WHEREAS, Californians spend more than $1 .3 billion each year to collect, transfer, haul and bury solid wastes containinq hundreds of millions of dollars of valuable resources and energy that could be reused, recycled or recovered; and WHEREAS, the problem of litter continues to Dlaque California's cities and counties costing the taxpayers an additional $100 million a year; and WHEREAS, the California Waste Management Board is the state agency assisting and encouraging community programs in.solid waste management planning and enforcement, recycling, resource reuse, energy recovery, litter control and public education and participation; and WHEREAS, the California Waste Management Board -- with the support of hundreds of California- public interest groups, businesses and local governments -- is sponsoring the Great California Resource Rally to be held April 18-24, 1983, 'to raise Californians' awareness of the state's impending parbage crisis and encourage citizen participation in litter control , recycling and waste reduction activities; and WHEREAS, the Contra Costa County Board of Supervisors has a critical leadership role in helping California find solutions to its solid waste management problems; NOW, THEREFORE BE IT RESOLVED THAT THE Contra Costa County Board of Supervisors hereby endorses the Great California Resource Rally, April 18-24, 1983, and urges citizens, local businesses, government leaders and agencies to participate in Resource Rally activities. NOW, THEREFORE BE IT FURTHER RESOLVED that the Contra Costa County Board of Supervisors encourages Californians to help our state win its war on waste through year-long recycling, litter control and other waste management efforts. I hereby certify that this is a true and coned copy of an action taken and entered on the minutes of the 13oard of Supervisors on the date shown. ATTESTED': JAN 4 1983 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board Orig. Dept.: Clerk of the Board Dopes cc: Supervisor S. W. McPeak BY Public Works (Env. Control ) biana M. Herman Public Information Officer County Administrator RESOLUTION NO. 83/64 � : 420 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Correction NO. 83/ 65 to Resolution 82/1449 IT IS BY THE BOARD RESOLVED that Resolution 82/1449 (Revision to the Pay and Performance Evaluation Plan for the Deep Class of Deputy District Attorney) is amended effective January 1, 1983 as indicated: Section 9. Performance Evaluation The performance of each Deputy District Attorney shall be reviewed and evaluated by the appointing authority or designee on or before the employee's anniversary date and annually thereafter. THE APPOINTING AUTHORITY MAY CONDUCT AN EVALUATION OF THE EMPLOYEE'S PERFORMANCE AT A TIME OTHER THAN THE EMPLOYEE'S ANNIVERSARY DATE. Section 10. Salary Adjustment (a). Based upon a review of each Deputy District Attorney's performance, the appointing authority may authorize an adjustment in the salary of that Deputy District Attorney. except-in-cases-where-as-omplofoo-is-already-at-the-maximum salary-step-ef-the-salary-sehedule-fer-h+sfher-level: In the case of satisfactory OR OUTSTANDING performance, such adjustment shall consist of an advancement of the employee's salary by one (1) step on the appropriate salary schedule establish- ed for that level for the class of Deputy District Attorney. WITHIN THE BASIC SALARY PROGRESSION, SALARY ADJUSTMENTS MAY BE AWARDED ON OTHER THAN THE EMPLOYEE'S ANNIVERSARY DATE ONLY FOR OUTSTANDING MERIT PERFORMANCE AND PROVIDING THAT THE INCREMENT IS NOT EFFECTIVE SOONER THAN 60 DAYS FROM ANY ADJUSTMENT FOR STANDARD PERFORMANCE GRANTED ON THE EMPLOYEE'S ANNIVERSARY DATE. In the case of less than satisfactory performance, the employee's salary shall be held until such time as the performance of the employee is satisfactory. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the appointing authority or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend unconditional denial of the increment; or make the denial subject to review at some date preceding the next anniversary. The salary of employees who are on leave of absence from their positions on any anniversary date and who have not been absent from their positions on leave without pay more than six (6) months during their anniversary year preceding the review date shall be reviewed on the anniversary date. Employees on stipendiary educational leave are excluded from the above six (6) month limitation. Persons on military leave shall receive anniv- ersary increments that may accrue to them during the period of military leave. (b). In cases where the employee is at the maximum salary step of the level to which his/her position is assigned (i.e. A5 or 63) the appointing authority may award additional Outstanding Merit Performance salary steps of 2.5% in the same manner as described in (a) above. Any SUCH additional step awarded to reflect Outstanding Performanc shall remain in effect until terminated by the appointing authority. Outstanding Merit Performance Steps A6 and B4 are effective Janaury 1, 1983. Outstanding Merit Performance Steps A7 and B5 are effective July 1, 1983. (c). Sa4a"-adjustments-far-a-Deputy-94striet-Atterney-sha4i-be-effeetive-en the-emp}eyeels-anniversary-date. SALARY ADJUSTMENTS OTHER THAN OUTSTANDING MERIT STEPS SHALL BE EFFECTIVE ON THE EMPLOYEE'S ANNIVERSARY DATE. Orig. Dept.: Ihereby certify that this Isatrue and cornctcopyof Or OrDistrict Attorney an action talon and entered on the minutes of the Personnel Board of Supervisors on the data shown. Administrator4 �a„� 4 /9 $3 Auditor-Controller ATTESTED: �---- County Counsel J.R.OLSSON, COUNTY CLERK and ex officlo Clark of the Board RESOLUTION NO.83/65 By�^ /I �Deputy L � 421 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Carder on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Method of Payment RESOLUTION NO. 83/66 for Appeals Officers (Employee Appeals) THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS resolves that: 1. The current rate of pay for the management class of Appeals Officer is $23.76 per hour and reimbursement for investiation, hearing and resolution of appeals shall be by County Demand Form D15). I hereby c"fy that Oft to a true and corredoWel an acuon taken and entered on the ndnutes of the Board of SU*nl ns on the date shown. ATTESTED: �4() /9L3 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By�.r i Orig. Dept.: ' Personnel cc: Administrator Auditor-Controller County Counsel R.ESOLtTTION NO 83166 L 422 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Recognising ) Ralph W. Snyder on His ) RESOLUTION NO. 83/68 Retirement. } } WHEREAS Ralph W. Snyder retired as City Manager of the City of Hercules effective December 31, 1982; and WHEREAS Mr. Snyder served with distinction as City Manager, seeing the City grow from a company town of 55 persons in 1975 to a community of 7,000; and WHEREAS during this period important community objectives and administrative innovations were achieved including the provi- sion of several city parks, the establishment of a city police department, and a contract system for employment of Hercules personnel; and WHEREAS Mr. Snyder before coming to the City of Hercules served for eight years as City Manager of the City of Walnut Creek and was instrumental in fostering development of community facilities, especially the Heather Farms Community Park and the Boundary Oak City Golf Course; and WHEREAS Mr. Snyder's accomplishments reflect his training at Duke University and Maxwell School of Public Administration from which he received his MPA Degree, his experiences as a Captain in the U. S. Army during the period 1943 to 1947, his service as a consultant on the staff of Public Administration Service during the period of 1948 and 1949, and his service as Administrative Assistant to the City Manager in Berkeley, Michigan, and as City Manager of Westerville, Ohio, prior to coming to the City of Walnut Creek; and WHEREAS Mr. Snyder is known and respected throughout the County for his dedicated public service; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, that it hereby expresses its deep appreciation to Ralph W. Snyder, and extends its best wishes to him upon his retirement. PASSED by the Board on January 4, 1983. I HEREBY CERTIFY that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. cc: R. W. Snyder ATTESTED: January 4, 1963 County Administrator J. R. OLSSON, COUNTY CLERIC P.I .O. and ex officio Clerk of the Board By , Deputy L 423 IN THE BOARD OF SUPERVISORS OF QONTRA COSTA UaCwy, S M OF CALIFUNIA In the Matter of Congratulating Ernie C. Marriner, Retiring City Resolution No. 83/69 Manager, City of Lafayette WHEREAS Ernie Marriner has retired from his position as City Manager for the City of Lafayette in which he resides; and WHETTAS Ernie Marriner earned his master's degree in public administra- tion fram Syracuse University in 1947; and WHEREAS Ernie Marriner came to the City of Inglewood, California, after beginning his public administration career in the Guilford and Wells, Maine; and WHEREAS Ernie Marriner served for thirteen years as city manager of Pittsburg, California; and WHEREAS Ernie Marriner became the City of Lafayette's first city manager in 1968 upon that city's incorporation; and WHEREAS Ernie Marriner devoted himself tirelessly to molding the shape of Lafayette's governmental development in line with the wishes of its citizens; and WHEREAS Ernie Marriner devised nationally acclaimed and locally applauded methods of creative municipal financial management such as contracting out of such essential services as public works to the monetary and qualitative benefit of Lafayette's citizens; and WHEREAS Ernie Marriner often personally supervised public improvements and repairs to the point that Lafayette's citizens will sorely miss its city manager, attired in the latest in waders, taking charge of drainage ditch repairs during storms; and WHEREAS Ernie Marriner was selected Lafayette's twenty-ninth Citizen of the Year in June 1978; and WHEREAS Ernie Marriner provided the finest example of a public servant who performed his job with dilligence, creativity, and excellence; and WHEREAS Ernie Marriner and his wife, Prudence, plan to return to Maine, where they will build a house, write, fish, canoe, and sail; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, California, hereby CONGRATULATES Ernie Marriner upon his retirement from public life and CaMMENID6 his dedication to the citizens of Lafayette and Contra Costa County in his years of public service. BE IT FURTHER RESOLVED that the Board EXTENDS to Ernie and Prudence Marriner its best wishes for continued good health, happiness, and prosperity in their retirement years in Maine. PASSED and ADOPTED by unanimous vote of the Board on the fourth day of January 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors cn the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this fourth day of January 1983. cc: County Administrator J. R. OISSON, County Clerk Supervisor Fanden By &AC Deputy Clerk 424 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling Deli.n-) 83 f�� quent Penalties and Additional ) RESOLUTION N0. / Penalties on the Unsecured Roll ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable that-,have accrued due to the inability to complete valid procedures be cancelled on the below listed bill and appearing on the Unsecured Assessment Roll. Recording Name Fiscal Year Account No. -Penalty _ Fee Exxon Company USA 1982-83 o4l690-Eo4h 22.92 7.00 Dated: December 15, 1982 ALFRED P. LOMELI, Tax Collector I consent t hese cancellations. JOHN B. G EN, County un By: x-x-x-x-x-x-x x x-x-x-x-x-x x x-x x-x-x-x-x-x-x-x x-x-x-x-x-x- - x-x-�x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing se delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL them. I hereby certify that this Is a true and correct copy of an action taken snd entered on the minutes of the Board of Supervisors on:he dato shown. ATTESTED: JAN 41983 J.R. OLSSCti, CC W-ti 'Y CLERK and ex cfficlo Clerk of the Board gy� , Deputy cc: County Auditor County Tax Collector RESOLUTION NO. 931.70 42� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Untimely Passing of ) RESOLUTION NO. 83/71 Arthur Laib ) WHEREAS this Board has been aware of the serious and extended illness of county employee Arthur Laib and has now been informed that he passed away on December 29, 1982 at the age of 52; and WHEREAS Mr. Laib entered the employ of Contra Costa County in May, 1971 after service in an exemplary manner for a score of years in the United States Navy and after becoming the recipient of Bachelor and Master of Arts Degrees awarded to him with honors by Sacramento State College; and WHEREAS Mr. Laib during his entire tenure in county service was employed by the Office of County Administrator in which office he performed increasingly responsible assignments in a superior manner; and WHEREAS during the last five years Mr. Laib was assigned to duty in Sacramento where he operated a legislative office for the purpose of keeping the County Administrator and county department heads and this Board of Supervisors advised of the status of legislation and appropriations of interest and concern to this county government and testified effectively for proposed legislation advanta- geous to counties and against proposed measures inimical to county interests; and WHEREAS he established fine rapport with Contra Costa County legislators and their staff, with many other state legislators and their assistants, and with the officers and employees of the County Supervisors Association of California and gained the respect of all of them for his serious mien, informed judgments, and sound recommendations; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that it expresses deep regret on the passing of Arthur Laib, extends to his wife Alice and their children its sincere sympathy, and hopes that their grief may be assuaged by cherished memories of him and the knowledge that he served his country and county meritoriously and gained the respect of all who knew him. PASSED by unanimous vote of the Board on this 4th day of January, 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 4th day of January, 1983. J. R. OLSSON, Clerk and ex officio Clerk of the Board By Geraldine Russell Chief Clerk of the Board RESOLUTION NO. 83/71 L ;. 426 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: ) Transfer from Hospital ) RESOLUTION 83/ 173 Enterprise Fund ) The Contra Costa County Board of Supervisors RESOLVES that: The Auditor-Controller is directed to transfer $1,616,652. from the Hospital Enterprise Fund to the General Fund as provided in Government Code Section 25261. I hereby certify that this is a true and conedcW of en action taken and entered on the minutes of the Board of Suporrisors on the date shown. A7TESTED2Ls3CN,. �1 .? J.R. GvvNTY CLERK and ex oi:tcio Ciark of the Board B!I .Deputy cc: County Administrator Health Services Department Auditor-Controller RESOLUTION 83/ 73 427 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 _ 1983 , by"foilowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, YcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested }LICKS, DANIEL B. Unlisted 1978-1979 Not specified O'BRIEN, DENNIS Unlisted 1978-1979 Not specified ROSENFELD, EUGENE S. Unlisted 1978-1979 Not specified FEDERATED DEPT STORES)183-11-20-9 1978-1979 & Not specified and/or ) 183-20-13-3 each year I MAGNIN, BULLOCKS , ) 183-380-2-0 thereafter BULLOCKS N. CALIF., )183-380-9-5 RALPHS GROCERY CO., ) 183-380-3-8 GOLD CIRCLE STORES & ) 184-070-022-1 GOLD KEY )417-022-003-4 )126-202-063-6 ) 126-202-048-8 ) 115-420-021-4 ) 115-420-026-3 ) 115-420-035-4 127-212-004-3 NOBLE , JOHN G. Jr.. 1327 Norine Dr. 1975-1978 Not specified Pittsburg MOBILE HOME COMMUN- 125-020-058-9 1978.-1979 Not specified ITIES, INC. NICOINE, LUCILLE SS92 Amend Rd. 1978-1982 Not specified E1 Sobrante PACIFIC COAST BUILD- 210-020-027-4 Not specified Not specified ING PRODUCTS, INC. HOPKINS, A. NORMAN 115-311-037-2 1962 purchased Not specified $ JOANNE CROSBY , FORESTER R. 3116 McNutt Ave. 19.78-1981 Not specified $ HELEN A. Walnut Creek As recommended by County Counsel, IT IS BY TBE BOARD ORDERED that said claims are DENIED. Numf►6W y&W0bNsseaaedM"W0W0f cc: Claimants an—lb %* "and en10Md on dW fflkV9"d Me County Counsel Iked d 3upww"M on the dw shen ' County Treasurer-Tax Collector ATTESTED:. January 4,_ 1983 County Auditor-Controller J.A. Ol.SSON, COUNTY CLERK Md ex oft*Clerk of the Board aA aj► DOW 428 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by Ow Wowing vote: AYES: Supervisors Powers, Fanden, Schroder, TorlraYson, YcPeat NOES: None ASSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number amount of Refund Claimant as Listed Fiscal Year Requested BURAN, DENNIS $ LINDA 198-040-001 1978-1979 (S 142.25 198-040-002 BUHLMAN, JOAN M (Ex. 148-053-016 ___ 1978-1979 Not specified Estate of Joseph F. M )PROPERTIES 120-262-079-3 ) 19,74 120-262-078-5 ) 19.74 120-262-077-7 ) 22.26 120-262-069-4 ) 19.74 120-262-068-6 j1978-1979 219.74 0.23 120-262-067-8 120-262-075;1 ) 19.74 120-262-074-4 ) 19.74 120-262-071-0 ) 20.81 373-162-003-9 ) 41.05 139-071-023-2 ) 89.49 As recommaded by County Counsel, IT IS BY TEE BOARD ORDERED that said claims are DENIED. Mrs" cc: cc: Claims to smaeftmM*WM/&UNWMMe►abod"rme County Counsel frV e f W W sa Mr dWal sa County Treasurer-Tax Collector lector A�nrD; Janua!j 11, 1983 County Auditor-Controller JJL OLSSOM, COUNTY CLERK M/ GOW CW*of"saw oma► 429 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA January 4, 1983 by tl!�e Wowing vote: Adopted this Order on ' AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested J.F. SHEA CO. INC. ) 210-661-001 dba CENTURY COMUNITY) 210-661-002 DEVELOPMENT/SHEA ) 210-662-006 HOMES ) 210-661-020 210-671-005 210-662-005 210-662-004 210-662-003 210-662-002 210-681-005 210-681-006 210-681-007 210-681-008 210-681-009 210-681-010 1975-76 thru Not specified 210-691-004 1982-83 210-691-006 210-641-005 210-641-011 210-641-014 210-641-015 210-641-016 210-641-017 210-641-019 210-641-020 210-642-001 210-642-002 210-642-003 210-642-004 SOUTHERN PACIFIC Unlisted 1978-1979 8666.700.00 TRANSPORTATION CO 1978-1982 ZARZANA, RICHARD A. 67 St. Luke Ct 1977-1979 Not specified Danville MORRISSET, JOHN & 400-181-018-5 1977- 1978 72. 38 CHRISTINE As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. t ArMr ee�Ml►Mal MA 41 a�I1ieMleseeN es�►d cc: Claimants an 8WM Won End wed an iM�Ma d Me County Counsel �0e of doe�& January 4 , 1983 County Treasurer-Tax Collector ATTESTED.* — County Auditor-Controller jA. OLSSON, COUNTY CLERK OW ON oftft C4W*of of now 'qZ oma t { 430 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 19 R T , by the folbwinp vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested SCHIRMER, KEITH F ZOE 170-122-016-0 Tax year 1978 Not specified EL PORTAL GARDENS 411-301-0S6-7 1975-1979 S 1,298.61 DESMOND, SCHWAB F 261-270-004-6 "prior years" Not specified NEVINS GLAZER, RONALD E. 101 Zephyer P1 . 1978-1980 Not specified Danville BRUNSWICK CORPORATION 074-122-028-9 (1978-1979 Not specified (& subsequent TRIANGLE INDUSTRIES 096-092-013-0 (years Not specified ( WITCO CHEMICAL CO, 408-060-012-7 ( Not specified NEMON, NORBERT F, 074-370-013-00 1975/76 thru S 165.95 ALICE 1977/1978 MBAssociates 199-370-013-5) 1978-1979 $ Not specified 199-370-014-3) subsequent 199-400-003-0) years 208-451-006-0) 208-451-007-8) ORAM, PAUL & DOROTHY 166-104-007-9 1978 F 1979 Not specified BAUER, FRED 088-145-01304 Not specified Not specified SHARKEY, GEORGE B. 196-232-002 Tax year 1978 Not specified LEE WAY MOTOR FREIGHT Unlisted Tax year 1978 Not specified SOUTHERN CALIFORNIA Unlisted 1975 , 1976 6 Not specified WATER COMPANY 1977 DOLECHEK, THEODORE P. 244-061-001-8 1976, 1977 f Not specified 1978 RAWSON, MARGE 25 Carisbrook Dr. Not specified Not specified Orinda As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. fhWft r6WWyMet0*fts&WWWeeneo Wy6f cc: Claimants am.-$Jim awnawamp onMeffleK"8dfM County Counsel �d aI M+Pw�s on M@ NI#�L County Treasurer-Tax Collector ATTESTED; January 4 , 1983 County Auditor-Controller dN. oLssom, COUNTY CLERK ad ex 0Nkfo Cl"of on Bard air t 431 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested FITZPATRICK CHEVROLET INC. 126-136-008-3 g 24.85* 126-136-007-5 29.18 126-136-006-7 162.50 126-136-005-9 33.65 126-133-011-0 213.51 126-133-010-2 83.26 126-124-028-S 75.SS 126-124-011-1 25.87 126-124-010-3 _ 27.39 FITZPATRICK, F. GERALD 142-112-001-3 122.52 126-325-004-3 976.29 - DONNELLY, FRED LAURA 142-091-002-6 46.01 FITZPATRICK, JERRY Jr. 119-212-012 SO.34 Illegible 119-372-004-0 • 68.14 Illegible 255-572-005-7 68.82 DEL MONTE CORPORATION 143-040-025-7 Not specified TANCREDY, RICHARD L. Unlisted Not specified WORLD OIL MARKETING CO. 105-092=019-6 88.62 S26-030-011-S 105.47 128-310-049-1 113.78 FONG $ ASSOCIATES INC. 087-211-001-0 2S•27 SHADOW OAKS 173-020-042-3 (83,864.22 173-OZD-037-3 LAFAYETTE ASSOC. 241-OSO-016-S 323.49 JOHN, B.F. 125-2SO-014-3 182.04 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 4 . 1983 cc: Claimants J.R. OLSSON, COUNTY CLERK County Counsel and officio Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller I By �o•v'+h► 432 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the follpwinp vote: AYES: supervisors Powers, Fanden, Schroder, Torlatson, NePeak. NOES: None ASSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested THRIFTY CORP. 11S-S20-004-9 (1978 tax year $2,14S.6S 11S-S20-003-1 25S-030-016-0 STANDARD BRANDS Not listed 1978-1979 Not specified THE JOHN BREUNER CO. 148-100-045-1 1978-1979 $ 64.00 KELLY-MOORS PAINT CO. , INC. 171-080-029-11 1978-1979 178.31 SEARS, ROEBUCK $ CO. 074-121-026-4' 1978-1979 ( 7,016.21 1S3-230-008-2- 1S3-230-009-0 [ 129-140-036-2 129-140-040-4 CLAYTON GARDENS 132-152-029 1975/76 thru' S 333.24 1978/79 PLEASANT HILL COMMONS 149-110-060-6 [ 149-110-014-3 149-110-008-S (197S/76 thru' ( 161.41 149-110-067-1 (1978/79 149-110-013-S CONCORD ROYALE 144-060-027-6 (1975/76 thru' ($1 ,184.04 132-lS2-029-6 (1978/79 MARTINEZ PROPERTIES 370-150-004-7 370-160-004-5 (1975/76 thru' 370-170-002-7 (1978/79 ( 133.63 370-160-003-7 As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. rllw.sp axwy wr wr�a s�ansaenvae�►a/ cc:. Claimants an wow"M and Wd~on tla Mk""of Mt County Counsel. AWO of SupwvArn an ft dW&%wa County Treasurer-Tax Collector AIMTED. _ _ January 4. 1983 County Auditor-Controller J.A. OLSSON, COUNTY CLERK and ex oKkb CWk of on Dow 01?3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 b the following vote: Adopted this Order on y � AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested BECK, EDWARD 260-230-026-7 97.89 KIM, PAUL 2SS-551-009-4 53.20 REED, RICHARD & VIRGINIA 120-3S2-025-7 34.91 BEDEGI, M.J. 108 Burns Ct. . (Pleasant 42.80 34S Stiar.der Ln (Hill 50.65 VARIAN EXPORT 143-040-009-1 $3,655.41 CORP. 143-040-027-3 209.86 DUNTONICLIFFORD A 187-312-OOS-7 45.91 OSTROVSKY, MOSES 6 BLANC% 134-384-013-6 43.61 GRUBB F ELLIS 1063o San Pablo Ave. 347.29 El ^.errito HARRIS, PAUL f BEATRICE 182-320-014-0 S2.89 SAGA CORP 170-092-042-2 924.00 178-171-005 2S8.00 1S3-030-077-9 1,110.00 127-OSO-OSO-S 190.00 VAN ORSDEL, RALPI' 2S7-491-009-3 88.31 EVELYN PAUL, .RICHARD & FAITH 269-180-002-9 49.16 SITTEL, RICHARD 2SS-422-002-6 55.44 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 henbr eertffy that this is a we and eerreet Copt►of an action tsken and entered on the mWA110s of tM board of Svperdsors on the date shown', ATTESTED: January 4 . 1983 ec: Claimants j.R. OLSSON,COUNTY CLERK County Counsel icto Clark of Ow Board County Treasurer-Tax Collector County Auditor-Controller 9"y 434 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4. 1983 , by the folloyAnp vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Nepeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Yean Requested EDBRO CALIFORNIA 411-320-013-5 1978 - 1983 Not specified HANDYMAN 307, INC. EDIBROOK CORPORATION 126-S21-001-1 1978 - 1983 Not specified EDBRO CALIFORNIA 076-432-008-1 1978 - 1983 Not specified HANDYriAN NAPA IBEX, INC. 149-110-074-7 1975 - 1979 Not specified As recommended by County Counsel, IT IS BY TEE HOARD ORDERED that said claims are DENIED. /��►O�fM�'Mif MI��i!ltlrMdeOM'�Ot0�p01 cc: Claimants an.M-04 Won&W 6"NMd on Me OWMAN of tie County Counsel &wd of Sufis on Me dW sheim County Treasurer-Tax Collector ATTESTED: January 4, 1983 County Auditor-Controller 1.A. OLS.4ON, COUNTY CLERK red oftdo Cleric of goy d _ . 435 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims for refund of property taxes . The Board having received claims for refund of property taxes in the anount of two percent per year (Proposition 13 "inflation factor") for fiscal year 1978- 1979 , as follows : Parcel Number Amount of Claimant as listed refund requested CALIFORNIA STATE 416-170-OOS-1 S 34S.48 AUTOMOBILE ASS1CI'TIn`. 171.092-019.8 442.66 076-432-016-4 191.79 SORiKiSENr h'• ' 139-311-007-5 Yat specified N!ICR0PUxT 1:8-140-00o-0 Not srecified EAS*ES, tsILLI ,t, ``. Unlisted Not specified ELTI)N , DFN!%IS S F,RFAP" U. I66- InI -012-2 !dot specified BOISF CASCADE Cnu{+O DATION 4nS-n82-006-3 S78.53 R0SE%1nNV FR11C1: W. 261 -1 Rn-nl3- 3 187.97 S!EINNFNG CORPORATION 078-140-007-2 ( 176 .63 1178-150-n05-:5 078-130-010-8 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this is a true and cornet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 4 . 1983 cc: Claimants J.R.OLSSON.COUNTY CLERK County Counsel and ex officio Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller By ftPut► 436 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on January 4.. 1983 . by ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested SYCMIORE SQUARE 216-070-011-4 (1978-1979 Not specified 216-070-015-5 (1979-1980 216-070-014-8- (1980-1981 216-070-012-2 (1981-1982 216-070-013-0 RANCHES OF DANVILLE 208-434-008-8 (Same as above Not specified LTD. , ' 208-431-001-6 208-431-002-4 208-434-005-4 208-434-009-6 208-434-006-2 208-434-007-0 DANVILLE TOWN F 208-060-055-0 (Same as above Not specified COUNTRY 208-060-056-8 208-060-057-6 208-060-058-4 208-060-059-2 GREEN VALLEY SHOP- 196-440-005-3 (Same as above Not specified PING CENTER, LTD. 196-440-002-0 196-440-003-8 196-440-004-6 CALIFORNIA FEDERAL 145-230-013 (1975 - 1978 Not specified SAVINGS 8 LOAN ASSOC. 504-170-006 153-230-006 McLEAN, ROBERT F 78 Carol Drive 1962 till Dec. Not specified HELEN Orinda 1980 RYAN, DONALD J. & 266-150-001 1975 thru 1978 S 1 .462.54 BARBARA J. 266-180-18 ESPLIN, DeLOY H $ 111-304-006 1975 thru 1978 Not specified L. GRACE As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. t M+vh►oMwy tMt��s tnA ae/renva ott�►d cc: La Jolla Development Co. an-eft MnnaWo*,sdonNOWA UCO M County Counsel Absd of ypwWoffl on Medau fie` County Treasurer-Tax Collector ATTES1Ep. January 4, 1983 County Auditor-Controller Aft OLSSON, COUNTY CLERK Claimants rtd ax ON"CAft of Am6eand oma► ar • 437 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, . by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested WOOD, J OHN G. & TATRICIA Unlisted $ 48.21 HOBBYJ ARSES B. 258-S81-005-0 229.00 EDWARDS, REID A. 191-093-022-9 51.04 PARKER, CLARON 139-323-003-0 94 . 12 SCHINDLER ARNOLD & OLINE 257-482-027 47.01 ECKERT, FLORENCE 267 Rutland Ct. Not specified San Ramon TOPA MANAGEMENT CORP 133-160-078-1 133-160-077-3 (Not spec ified 074-123-012-2 HUBBERT, JIM & FRANCIS 191-020-002-9 91.70 SCHOENBERGER, CHUCK 114-165-021 Not specified ANDERSON, DAVID 188-090-017-8 Not specified JAEGER, JOSEPH 251-061-004-7 42.31 FONOIMOANA, IEILA & BONNIE 149-181-026-1 Not specified MAGLEBY, BRAD--Cr. & KELLY M. 126-470-009-5 Not specified WILKINSON, R.J. 148-082-001-6 Not specified 149-181-028-7 of it As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 Mnby certify that this is a tnw and Cornet copy d an action taken and entered on the mkmfts of the Board of Supervisors on the data shown. ATTESTED: Januar 4, 1983 Cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel and a officio Clark of feta board County Treasurer-Tax Collector County Auditor-Controller S*Y' � , DaPutl► 438 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 p by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT. Claims 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 fiscal year 1978-1979, as follows : Parcel Number Amount of Claimant as listed refund requested DOUGLASS GORDON Il. 272-050-023-6 Not specified -GORDON THOMAS 230-222-002-1 71. 89 DeSILVA AUGUSTINE � 401-161-003-9 GLADYS 26 .98 401-194-002-2 8. 86 GATX Terminals S60-320-011 -3 $3,802.53 Corporation 560-320-01S-2 $1,543.25 HICKEY MICHAEL 6 144-120-060-5 Not specified PATRICIA COST PLUS, INC. 174-171-023-8 Not specified DEIGNAN, WILLIAM 142-263-007-7 Not specified ZWISSLER, CHARLES 135-184-007-7 Not specified VANDERBERG, ALBERT 218-482-022-9 59.34 COLLINS FOOD 413-360-023-1 $112 .92 INTERNATIONAL, INC. .S26-040-022-0 $113.96 BURKE, RICHARD 0. 1S3-203-006-9 Not specified 113-021-012-1 2SS-461-013-5 12S-193-003-6 IMPERIAL SAVINGS 085-164-007-8 & LOAN ASSOC. 085-164-015-1 S17-290-010-1 ($841.34 126-360-007-2 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby eerttry that this Is a Wie and eemet CMOf an wHon taken and entered on the mh dw of the Board of SupeMaore on the date a um& ATTESTED: January 4 , 1983 CC: Claimants J.R. OLSSON,COUNTY CLERK County Counsel County Treasurer-Tax Collector Nr klo Ck of tete Board County Auditor-Controller Byand off 90"K" 439 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 b p y the followin0 vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979, as follows : Parcel Number Amount of Claimant as listed refund requested JOSEPHINE P. SOUZA TRUST 001-031-004-3 001-031-013-4 002-190-001-4 002-200-009-5 005-090-700-5 005-090-701-3 (Not specified 005-100-700-3 005-10o-701-1 005-uo-700-1 005-120-700-9 005-130-700-7 005-140-700-5 005-150-700-2 005-160-700-0 DONTAR GYPSUM! AMERICA Unlisted Not specified INC. LULLO, JOHN A 260-281-024-0 $ 79.40 SPIERS, DWIGHT W Unlisted Not specified CROWN ZELLERBACH CORP J-030380-002 $19714.93 U-030380-0003 99.20 U-030380-0001 199.96 OSI-100-010-1 158.77 051-100-015-0 49372.77 OSI-020-006-6 259890.60 06S-063-008-0 41.18 4-030380-0004 41S.SS OSI-100-009-3 19536.06 FORD MOTOR CO. SSO-020-017-4 39239.88 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1MnbyX141that0b1@atmM dol 01COMd an sewn t&Wm and enumW an Vw mkwbn of Vw Dowd of Supwvwon on"dab dwwn. ATTES. D, January 4 . 1983 cc: Claimants j.R.OLSSON.COUNTY CLERK County Counsel and Clark of"Bowd County Treasurer-Tax Collector County Auditor-Controller L � 440 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT', CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and Mcpeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims for refund of property taxes . The Board having received claims for refund of property taxes in the amount of two percent per year (Proposition 13 "inflation factor") for fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested VAQUERO FARMS 010-160-014-6 005-100-002-4 005-100-003-2 005-110-003-0 005-120-001-2 005-120-002-0 005-120-004-6 005-130-001-0 005-130-002-8 005-140-001-8 002-130-001-7 002-130-004-1 011-041-001-6 011-200-032 005-140-001-8 (Not specified 005-150-001-5 005-160-001-3 005-160-002-1 005-090-004-2 005-090-003-4 002-130-003-3 001-031-003-5 002-210-004-4 001-031-014-2 011-200-033 011-200-034 054-160-006-0 011-200-035 ANNIE I . PIMENTEL TRUST 002-12.2-011-6 Not specified As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minute$o1 the Board of Supervisors on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R. OLSSON, COUNTY CLERK County Counsel and ex officio Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller BY 'Do" 4Ai THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on January 4 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: BRADDOCK R. C. ; LOGAN R. H. ; R.C. BRADDOCK & R. H. LOGAN; R. C. BRADDOCK $ LOIS BRADDOCK; R. H. LOGAN $ JANE G. LOGAN; BRADDOCK $ LOGAN & VALLEY; BRADDOCK LOGAN VALLEY & LOGAN FLORESTA INC; FABRICANTES INC; FORTUNAS INC; HOGARES INC; ISLETAS INC: JACARANDAS INC; KAWIAS INC; BELHUGH INC; BELLEVILLE HOMES INC; ROBLEIGH HOMES INC. VANLEIGH HOMES INC; LAZADAS INC; NEGOCIOS INC; OCASOS INC; OLLEROS INC; PAJAROS INC; QUINTAS INC; HENLEIGH HOMES INC; ROSLEIGH HOMES INC; C.W.C.H. INC; J.S.S.R. INC; JALAND INC; GRUSH INC. Parcel numbers for the above claims were not listed and amounts claimed not specified. The claims were filed by Braddock & Logan , San Leandros on behalf of the parties mentioned above. As recommended by the County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this is a truaand correct COPY Of an action taken and entered on the+einuhs of the Hoard of Supervisors os the data shown. ATTESTED: )4 )9�R3 J.R. OLSSON,COUNTY CLERK and ax ofticlo Cleric Of the Board By ��-- ,oaptthr cc: Claimants County Counsel County Treasurer-Tax Collector County Auditor Controller TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4 , . by the following vote: AYES: Supervisors Powers , Fanden , Schroder, Torlakson and McPesk NOES: ABSENT: ABSTAIN: SUBJECT.- Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested { ARMOUR OIL CO 376-081-004-8 s 161.12 GAS 'N SAVE WEST 420-040-008-5 87.48 c/o ARMOUR OIL CO. MILLER C. EDWARD et al 10S0-120-110 110.00 S492-010-037 34.20 4100-210-071 26.15 GREAT WESTERN FINANCIAL 053200-0002 (Not specified CORP 184-060-018-1 053200-0004 UNIVERSITY PROPERTY 112-280-001-2 Not specified MANAGEMENT CO. MILLER, RHYS D $ DORIS M. 260-132-003-5 56.51 DIEH L, N.F. 142-231-004-3 50.31 McDONALD, KENNETH A 143-072-005-0 57.38 STREIFFER E.L. $ B.L. 257-492-002-7 98.70 STREIFFER, BLANCA L 257-482-024-3 104.33 STREIFFER, E.L. 257-482-027-6 15.16 TIME OIL COMPANY 402-161-019 Not specified 368-110-001 S60-280-012 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this is•true and c~copy of an action taken and entered on the rnbxdse of the Board of supervtsom on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R.OLSSON,COUNTY CLERK County Counsel and ex of iclo CWk of*A ioard County Treasurer-Tax Collector County Auditor-Controller — �Y ! D"Ub 443 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested INTERLAND EXECUTIVE 143-040-010-9 $4 ,346.41 PARI: HUMBLE . h. (Lot 59 , '�torapi Del Rey 103. 36 (unit , nrinda 40.80 CALDItELL, R. 209-141-018 24.00 076-423-032-2 64.00 076-532-006-4 SHANAHAN, GIULIA 260-282-009-0 74 .40 BUTTON, ROBERT 179-070-047-8 41.75 PAILLE, EDWARD 271-212-009-2 47.00 NELSON, HOWARD >a 230-130-013-9 108.95 DOROTHY SCHitiYK, CHARLES $ MARY 188-262-006-3 59 .42 126-380-001-1 354 .80 HOST CORPOPATInNt LONE STAR INDUSTRIES 122-020-007 126-020-044 ( ' 3,335.25 126-020-085-0 THE KENLOW CORPORATIO`: 150-052-009-1 664.05 126-360-006-4 735.23 263-132-008-8 82 .36 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel and ex officlo Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller �--- ByAZI—Q-1 ,Deputy 444 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 4, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested GENERAL PARTNER 066-101-001-7 S 18.99 OF ANTIOCH 24 066-110-002-4 1 ,050 .59 066-101-001-7 31.82 066-110-004-0 55.25 066-010-005-8 3.02 CARLSON,RICHARD & FRANCES 50S-230-002-6 28. 76 MONSANTO CHEMICAL CO. 159-010-005-1 159-120-001-7 159-120-003-3 159-120-006-6 159-120-011-6 ( ,7,692 .56 159-270-005-6 159-290-002-9 159-120-002-5 BOWMAN, JAN & JOCLYN 264-160-021-4 76.90 FREDERICK E. ( 144-190-096-4 (Not specified WATSON) F ERIKA H. ( 139-272-009-8 WATSON, FREDERICK E. ) 187-341-001-1 (a professional corp. ) ) 144-132-041-1 SCHMIDT, ROSEMARIE i; 140-362-023-8 Not specified HARTMUT CELLA)ROBERT L, $ DOROTHY 244-023-003-1 76. 77 HERDMAN, DWID T 138-3S1-024-3 59.47 BELL,JACK T. & MARY IJ. 244-023-005-6 101 .69 DESERT PETROLEUM Zrrc, 530-280-001-5 23.52 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R. OLSSON. COUNTY CLERK County Counsel an a officio Cl*rk of tho Board County Treasurer-Tax Collector County Auditor-Controller � By ( .�Pt+h► < 445 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested QUINNAN, EDWARD $ H.S. 266-150-009-6 $ S2.10 WESTLAKE DEVELOP- 183-050-021-9 2 ,069.21 MENT CO., INC. SUMITOMO BANK OF 153-270-004 ( 815.07 CALIFORNIA ( 208.66 McKNIGHT, JAMES P. 193-443-007-3 122.30 THE JOHN BREUNER CO. 148-100-022-0 1,924.00 510-060-OOS-4 2 ,448.00 148-100-044-4 324.00 HUTCHCRAFT)A. STEPHEN 199-180-006-9 95.00 GUNDERSEN) WAYNE & GAIL140-013-004-1 SO.86 FONG, GARY A. 133-S42-001-2 34.93 FOODMAKER, INC 147-010-024-7 1S6-123-027-8 174-150-052-2 420-192-044-6 S10-121-028-3 233-074-052-9 360-lSO-043-6 (Not specified 133-080-029-1 2S5-620-002-6 088-142-022-0 088-171-012-3 233-132-049-5 370-280-031-3 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby certity that this Is a true and correct copy of an action taken and entered on the m!nutes of the Board of Supervisors on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel and ex officio Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller ` �--- 8ll 4 4r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested STAUFFER CHEMICAL CO. 159-320-003-1 $ 4.69 159-320-004-9 50.20 159-320-006-4 11,076.13 560-010-011-8 39.15 560-032-017-9 9.01 560-050-015-0 10,735.75 560-050-005-1 9.29 560-050-007-7 20.90 560-050-012-7 1S.83 560-022-019-7 12 .9S 560-023-026-1 S .18 560-025-012-9 1.90 560-027-005-1 1.10 560-028-007-6 1.S2 408-100-010-3 187.59 408-100-011-1 1 ,933.43 CALIFORNIA AND J 0197-0004 393.48 HAWAIIAN SUGAR CO J 01970-0001 105.87 354-320-008-7 3,774.17 3S4-281-008-4 121.83 354-112-008-9 132.95 3S4-103-023-9 111.49 3S4-080-002-0 3,782.07 354-080-001-2 . 485.27 3S4-011-002-4 47,S47.99 J.C. PENNEY CO. INC. 405-320-004-6 4 ,307.58 700-000-126-8 1,173.11 1S3-030-036-S 2 ,813.43 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 M»b�I o�+tlh►thN IIM�b�ben faAd eonrol�d ift ac"Oft boron wW en%nd on Ow WANOO Of MN ' @Wd of superfimm an Ow delta shown- ATTESTED: hown- ATTESTED:- January 4 , 1983 m Claimants J.R.OLSSON,COUWry CLERK County Counsel and ex offido Clerk of t1w Dowd County Treasurer-Tax Collector County Auditor-ControllerDepu. V By -44'7 THR"BOARD OF St3P"MIORR OF CON IRA COSTA NO IT$ C�AI.i�ORNLA Adopted Wirt Offt 011 _ January 4 - 1021 , y vow AYM $W@rwlsosll lowors� Pa#tdes, iroiol, TorlOSsoa ssd ilcTfta'S. NOW , AWrAft Sll�Ji+C'1: Claims for Te amt of gropertt tons. ' W. The Board having received claims for refund of ltoporty► taxes in the amoupt of two percent per year (lropositios 1S "inflatim factor ) for fiscal year 1975-19790 as follows: Parcel Number as Amount of Claimant listed an claim refund requested RODRIGUES FAMILY 150-150-043-1 TRUST 171-330-02S-7 (Not specified 171-330-001-8 PUBLIC STORAGE 126-020-029-8 221.01 MANAGEMENT INC. WILSON, ROBERT 6 216-282-013-4 57. 85 CELESTE 2073 C Olivera Rd. 57. 84 Concord McCORMICK, A.L. 134-400-002-09 6,092.96 SWEENEY, DAVID 196-461-016-4 57. 38 SLAUGHTER, JAMBS 089-290-034-1 42.01 SHAPELL INDUSTRIES Unlisted Not specified EVANS, RICHARD B 135.171-005-6 $ 64.63 PRICE, ROBERT 2574200289 112.99 HINES, CHARLES 193-441-009-1 93.00 EOFF, CHARLES S Unlisted Not specified ELECTRO- COATINGS INC. Unlisted Not specified FRIEND) EUGENE L. 110-035-007 764.64 SMITH, DONALD F 256-231-003-3 82.65 BOCCIUS, GUNTHER & NANCY 142-321-006 Not specified As recommended by the County Counsel, IT IS BY THE tOARb ORDERED that said claims are DENIED. t hetMy ced ty that this ka a treses and COMCt aoM d an action taken and antand on the minutes of Uw flood of su res on�Ow d�aLb� showiL ATTESTED: J.R.OCSSON,COUNTY CLERK and" ffitfo Cie*of the!laud cc: Claimants County Counsel Q County Treasurer-Tax Collector 4�'8 County Auditor Controller ` }} TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoplsd 9*Order OA January 4 , 1983 by f lon0so*VOM: AyE& supervisors Forcers, !'anden, dchroder, Torlaksoa qd WP*Sk Nt3ES: . A8!3ENT: . ABSTAIN: IEC"f; Claims for refund of property taxes. The Eoard hawing received claims for refund of }ro""Y taxes in the moupt of two percent per year (Proposition 11 "inflation factor") for fiscal year 1978-1979, as follows; Parcel Number as ,Amount of claimant listed on claim refund mu*sted SIZZLER FA)1ILY 178-411-017-1 = 578.25 STEAK HOUSE 126-422-003-7 2,002.47 GLASS CONTAINERS CORr.. 074-040-025-4 20299.00 STRATOS, GEORGE 270-051-014-8 38.85 LARfiIN DEN'Fj,opvr r Y%,C. Onlistc4 ;lot specified WILKjALAK 110-48.0-001-4 110-220-032-5 (Not specified 11.0-480-006-3 { LUM, JOHN 376-020-002-8 (Not specified 376-0.0-002-6 CITICORP SAVINGS 268-270-011-4 (7 MAI 253-081-012-4 GAINES, MILTON 6 PHYLLIS 377 Orchard t1d. Orincla � 41.70 NEWHA.LL LAND i FARMING CO. Unlisted Not specified UCO OIL COMPANY 159-310-021-5 18,202.45 159-310-018-1 186.52 GROSSO,PHILIP & GLORIA 244-130-005-6 38.92 SCOTT, WALTER 6 C RIILYN 234 sere o Drive W.C. 56.69 DENNISON EASTMAN 408-060-006-9 Not specified HOMESTEAD SAVINGS Unlisted X32.00 06S-181-01S-2 $113.00 JACOB. EZRA S JOYCE 294-140-002-8 Not specified K.N'UPPE; H JAMES 420-130-021-9 $ 534.37 As recaNseaded bw the County Counsel, IT 13 U ?!fid NOW ORDERED that said cin are DBNIED. I hereby certify that this is a tnw and evrect""of an action taken and,Meted on the olnutee of the • Beard of Supervf on the daft rhawn. ATTESTED: 3 J.R. OLSSON.CL1&J CLERK cc: Claimants and oMdo C$wk of Uwe So�ed County Counsel County Treasurer-Tax Collector * County A•,di t;or Control ter B • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 4, , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested ATLANTIC RICHFIELD CO. 243-06-017-7 $ 120. 73 S03-392-0181 65.60 514-100-23 36.53 11S-242-038 92.45 152-040-015 151.58 360-010-030 179.89 074-121-012-4 S6.71 523-021-017 148-010-02S 126-101-012 200-190-022 26S-012-010 129-170-005 514-100-022 S60-240-031 S60-320-005- ($8,184.11 560-330-006 S60-320-008 560-340-011 560-340-014 560-330-007 SS6-110-001 r KIECKHEFER, WALTER F. 431-233-010-S $ ANNE H. 431-233-014-7 (3 193.25 431-233-012-1 MORICI , A.C. 218-101-002-2 $ 71.90 218-101-001-4 130.72 201-181-014-6 68. 19 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby certify that this is a um and correct copy of an action taken and entered on the minutes of the Board of Supervisom on the date shown. ATTESTED: January 4 , 1983 cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel an officlo Cleric of the Board County Treasurer-Tax Collector County Auditor-Controller i BY .Daputf/ t 450 2 y 18240 . THE BOARD OF SUPERVISOR! OF CONTRA COBT COUNTY. OAUFORNIA Adopled Mb 0MV OR January 4. 19 R 3 �by lefto"Neste AM 3tipertfisors lovers, Paidem, ft1roder, TorlaUft Md *Peat A9+9M. AMAK SJLX r. Claims for refund of property taxes., The loard havinf received claims for refund of property taxes in the aaoupt of two percent per year (Proposition is "inflation factor") for fiscal year 1978-1979, as follows: Parcel N=ber as AwMt of laimant listed on claim refund requested HUMPHREYI RICHARD 13S-195-012-4 65.70 WELLS FARGO BANK 66-053-002-3 66-056-010-3 11S-420-016 126-077-010 208-060-029 { 06S-183-034-1 504-170-11-2 243-050-010-4 373-142-008-4 ($4,787.46 25S-321-017-6 273-010-007-6 088-121-012 S40-081-020-5 153-230-004-1 SIS-291-016-1 178-172-008-9 145-230-12 CALIFORNIA FEDERAL Unlisted Not specified COCA COLA BOTTLING CO. 127-232-013-4 Not specified BREUNERS 218-110-012-0 $49088.00 FONG) CREIGHTON 431-270-007-S S 27.82 PREECE TIMOTHY 199-170-010-3 $ 145.00 MARYANNE GENSIN PARTNERSHIP 550-020-007-5 $ 754.57 DUNNf ROGER 243-170-216 $ 110.00 255-390-002 94.00 1S4-486-046-1 53.00 FLAGG. MORGAN 184-091-024-2 989.95 CIVIC PARK PLAZA .ASS. 178-401-017-3 1.296.00 As recommended by County Counsel, IT IS BY THE HOARD ORDERED that said claim are DENIED. 1 hereby certify that this 4 a true and correct copy of an actfon taken and entered on ft mkwtee of tM Board of Supero on the date Who". ATTESTED: . /. .923 ..._.r._._ J.R.OLSSON,COUNTY CLERK and ftp Clrrh of Ow soatd cc: Claimants , 451, County Counsel County Treasurer-Tax Collector By .Dfgfufy �s�. �,f"w lftsl 7�►r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 4, Adopted this Order on January , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested ERICKSON) J 198-261-006-3 $ 85.75 200-122-050-4 41.74 233-120-084-6 37.61 NATIONAL HEALTH ENTERPRISES 417-060-031-8 1,128.00 417-060-024-3 584.51 WALKER, CL•IFFORD W. 193-532-008-3 100.24 McCALL, WILLIMI 110-343-001 70.47 KATZBURG, JOSEPH 134-213-013-3 38.94 PHIPPI, EARL & JP NET 115-385-o42-3 51 .61- MU I R, WI LMA 1 .61MUIR, WILMA (155-173-043-3 51.12 (155-173-042-5 60 .24 MERRITT, MARY I , 572-202-010-3 23. 37 ALONGI, CHARLIE 134-214-010-8 40.64 WALNUT CREEK 136690-0001 567.90 RESTAURANT CORP. BARONI FRENCH BAKING CO. Unlisted Not specified CARE ENTERPRISES 140-260-023-1 819.59 SHAY, EDWARD A. 134-031-009-1 Not specified '134-040-004-1 11 if As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date Shown. ATTESTED: January 4 . 1983 cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel and a fficio Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller BY � I � � .Depttiy► 452 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 1983 by Vw foll0wino vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interstate 680/Highway 24 Interchange J. Michael Walford, Public Works Director, having this day submitted a memorandum dated December 30, 1982 advising of final Congressional approval of Federal Highway Legislation HR 6211, the provisions of which will impact on highways administered by CALTRANS in Contra Costa County, including Interstate Routes 80, 180 and 680, and State Routes 4, 24, 84, 123 and 242; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum report is hereby acknowledged. IT IS FURTHER ORDERED that letters of appreciation on behalf of the Board be sent by the Public Works Director to individuals who played key roles in support of the aforesaid amendment. 1 he:em by cer;: And the Board adjourns to meet in regular session on Tuesday , January 11 , 1983 at a :no _A_ m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne Wright McPeak, Chair ATTEST: J. R. OLSSOh, Clerk 00, Geraldine Russell, Deputy Clerk 454 r '/ / NUTS J A / 9 $ 3 THE HOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY J anuary 11 1983 N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Robert Schroder Supervisor Tom Torlakson Supervisor Sunne McPeak, Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 00 or: CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOINT CONIC 1. OEPARTNENT 01 ORCANIZATIIN /NIT: Community Services - 0588 OISANIZATIIN 801-0IJECT 1. FIXED ASSET -qECREASl> INCREASE 11JECT OF EXPENSE OR FIXED ASSET ITEM 0588 2120 Utilities 68,646 0588 2479 Other Special Department Expense 9,354 0990 6301 Reserve for Contingencies 78,000 0990 6301 Appropriable New Revenue 78,000 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER .JAN 0 4 1983 2 / Energy Crisis Intervention Program (ECIP) received B • 1(7 Data""�_ under State Contract 8300-015. COUNTY ADMINISTRATOR By: Data / BOARD OF SUPERVISORS Supm am Pow",Fah&n. YES: $�tuc et,Mcfcak T.ri�: NO: JAN 111983 On J.R. OLSSON, CLERK 4da Danie Berk Director, CSD 1 3 P3 210RATUNE TITLE �7 DATE By. �tGL ADJ. J1111AL 10 4 POO J�� /3 (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVER3E 310E CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPANTMENT OR ORGANIZATION UNIT: Community Services – 0588 ORCANI2ATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0588 9432 State Aid SE00 Programs 78,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER' JAN0 4 190 Funds under Energy Crisis Intervention Program (ECIP) By: Dore / State Contract 8300-015. COUNTY ADMINISTRATOR By: Dote BOAP.D OF SUPERVISORS •SUPMiwn Power.Fandm YES: Sduada.tdtPoic,Todatson a NO: `� _ Dote v Ida Daniel Berk Director, CSD 1/3/83 J.R. OLS ON, CLERK SIGNATURE TITLE SATE By - — REVENUE AW. RAOO JOURNAL 10. (V8134 Rev.2/79) 03 L r CONTRA COSTA COUNTY / Z \_ APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING I. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT ' iRCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS> INCREASE SANITATION DISTRICT 713 7366 2310 PROF/SPEC SVCS 5,000.00 7366 6301 APPROPRIABLE NEW REVENUE 5,000.00 7366 6301 RESERVE FOR CONTINGENCIES 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO 0 TROL /JID PROVIDE ADDITIONAL FUNDS FOR NEGOTIATING A Date�" A NEW AGREEMENT WITH THE NAVY. i COUNTY DMINISTRATOR B L Date /S/ BOARD OF SUPERVISORS Supetvbon Power,Fanden. YES: Sdttoder,AfcPeak.T"kwn NO: JAN 111983 On J.R. OLSSON, CLERK 4. �. PUBLIC WORKS DIRECTOR 17/14/82 8I9HATURE TITLE DATE By: 4e.. APPROPRIATION A POO ADJ. JOURNAL 10. (M 129 Rov. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � � 04 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT 01 OICANIZATION UNIT: PUBLIC WORKS DEPARTMENT ORGANIZATION REVNUE ACCOUNT Z REVENUE DESCRIPTION INCREASE 4DECREASE> SANITATION DISTRICT 713 7366 9796 SEWER SERVICE CHARGE 5,000.00 APP VED PLANATION OF REQUEST AUDITOR LLER ETNEaW RECORD INCREASE IN REVENUE FOR NEGOTIATING Br DDIe AGREEMENT WITH THE NAVY. COUNT AD INISTRATOR By: Date BOARD OF SUPERVISORS YES: &cmimm Pacer.Fahkkn. sd&ru&..bdcPaak.Ta.lahaan ,JAN 1 1,19P3 NO: ��� Date J.R. OLSSON, CLERKJ. PUBLIC WORKS DIRECTOR 12/14/82 SIGNATURE TITLE DATE BEHAVE Au. RA00 J1111AL 10. (Y8134 Now. t/T0) 05 ' ( CONTRA COSTA COUNTY APIPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING i- DEPARTMENT OR ORGANIZATION BNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUS-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. ODANTITT DECREAS> INCREASE 0662 2319 CONSTRUCTION CONTRACT 256, 192.00 0993 6301 RESERVE FOR CONTINGENCY 256,192.00 0993 6301 UNREALIZED REVENUE 2560192.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER A) TO DECREASE ROAD BUDGET FOR THE MIRANDA AVENUE JAN 0 31/.983/ BIKE LANE PHASE 11 PROJECT (WO 4221) FUNDED BY EI Date TDA. THE PROJECT WAS CANCELLED DUE TO CITIZEN COUNTY ADMINISTRATOR OPPOSITION — $102, 192.00. B) TO DECREASE ROAD BUDGET FOR CANCELLATION OF THE By: Date TAYLOR BUPLEASANT HILL RD MEDIAN BARRIER (WO 4163) — $54,000.00. BOARD OF SUPERVISORS C) TO DECREASE ROAD BUDGET FOR CHANGE IN PROCESSING lopt"Li Power,Fandrn. CONTRACT PAYMENTS FOR CONSTRUCTING SIGNAL AT YES: S&U&r.Uwak.Tori CAMINO RAMON AND CROW CANYON RD. INSTEAD OF CLAIMING REVENUE FROM AD 1979-5, THE ASSESSMENT NO: DISTRICT IS BEING CHARGED DIRECTLY FOR THE JAN 111983 CONTRACT COSTS — $100,000.00. On J.R. OLSSON, CLERK I4. B L I C WORKS D I RECTOR 1212Q, 82 TITLE DATE B y APPROPRIATION APO _15iiiiii ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 06 • f - ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 LOEPARTNENT OR ORGANIZATION UNIT. ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4BECREASE> 0662 9595 1) MISC GOVT AGENCIES 102,192.00 '0662 9523 2) FED AID HWY CONSTRUCTION 54.000.00 0662 9755 3) MISC ROAD SERVICES 100,000.00 APPROVED J. EXPLANATION OF REOUCST AUDI CONTROLLER 1) TO D CfEEASE ROAD REVENUE FOR CANCELLED gild= .;1,, 0 $ 683 LANE PP-J EC T a4 M I RANDA AVENUE two 4228) Q0" F';,,t'iDED BY TDA. C I T I ZEN OPPOSITION TO THE g, PROJECT FOLD CANCELLATION. COON W�itrdL . 1Y' 2) TO DEUZE S£ ROAD FEVE14UE FOR CANCELLED e, F Fr;, _. ..., n `� TAYLOR BLVD. M. DI+,N BARRIER DUE TO CITIZEN OPCS I T I Or . BOARD OF SUPERVISORS t) TO DECr.EASE, ROAD REV-ENUE FOR ASSESSMENT DISTRICT fAP 1 1979-5 SIGNAL CONS TRtiCT I QN AT CAM I NO RAMON/ YES CP.'* CANYON FO PERFORMED LMDER THE BISHOP RANCH JAN 1 1/?993 SIa..,NAL CONT THE DISTRICT IS DIRECTLY NO �- �. Do* PAY!! = R SN OF THE CONSTRUCTION COSTS. .. r J R. OL N. CLERK LIC WORKS DIRECTOR 12/28/82 TITLE DATE �r REHIRE M. R A 0 0 MURAL It t■ass+ .« erna - 07 ` CONTRA COSTA COUNTY l APPROPRIATIOM ADJUSTMENT T/C 27 ACCOUNT CODIRC 1. DEPARTMENT OR WANIZATIOR 91IT:PUBLIC WORKS (ROAM) DRCANIZATION SUB-OBJECT 2. FIXED ASSETDECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IgUnTT 0662 2319 CONSTRUCTION CONTRACTS 44,553.00 0993 6301 RESERVE FOR CONTINGENCIES 44,553.00 0993 6301 UNREALIZED REVENUE 44,553.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO ONTROLLER By ; s� JAN 3 1eO,/ TO DECREASE ROAD BUDGET FOR REVENUE CLAIMED ON �°•' FOUR HUD COMMUNITY BLOCK GRANT PROJECTS IN 81-82. THE PROJECTS WERE ARTHUR ROAD STORM DRAIN (W04154) COUNTY ADMINISTRATOR $8,477, HOWE ROAD STORM DRAIN (WO4152) $21,517, By: CROCKETT STORM DRAINS (W04155) $5,241, AND SOLANO e • Dote //C/& AVENUE STORM DRAIN (W04156) $2,428; AND LEFTOVER FUNDS FOR LETTIA ROAD STORM DRAIN (W04181) $6,890. BOARD OF SUPERVISORS Scpmimn Pow".Fdh4n: YES- Scamdrr.McPmk.TurlrkiLw NO: JAN 111983 On / J.R. OLSSON, CLERK PUBLIC WORKS DIRECTOR 1212V 82 • TITLL DATE By: APPROPRIATION A POO ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - 08 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTRENT OR ORGANIZATION UNIT.PUBLIC WORKS (ROADS) ORGANIZATION ACCOUNT Z" REVENUE DESCRIPTION INCREASEDECREASE' 0662 9560 FED AID HUD BLOCK GRANT 44,553.00 APPROVED 3. EXPLANATION OF REQUEST auOiT CONTROLLER TO DECREASE ROAD REVENUE FOR FOUR HUD COMMUNITY AUDIT 0 3 BLOCK GRP•NTS PROJECTS THAT WERE CLAIMED IN 8 Dote 1981-82 AND ONE PROJECT COMPLETED IN 82-83. COUNTY ADMINISTRATOR ORIGINAL SIGNED BY 3 By: F EMNA_NDE7 DJAN r BOARD OF SUPERVISORS $v—;$—Fouler.Fanden. YES: Sdaukt.McPeaL-.Tadak— NO: y � JA�,j 1)903 J.R. OL ON, CLERK IC WORKS DIRECTOR 12/28/82 AT TITLE DATE r By: REVENUE ADS. RA00 ✓/�✓� JOURNAL 10. (M8134 Rev.2/79) 09 r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT J T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) IRCANIZATION SUB-OBJECT 2. FIXED ASSET /,� OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY <0ECREAS> INCREASE 0662 2319 CONSTRUCTION CONTRACTS 6,678.00 0993 6301 RESERVE FOR CONTINGENCIES 6,678.00 0993 6301 APPROPRIABLE NEW REVENUE 6,678.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER JAN 0 3 1943 TO INCREASE ROAD BUDGET FOR TDA FUNDS CLAIMED Date / / FOR MIRANDA AVENUE BIKE LANE PROJECT (WO 4164) IN WHICH THE AUDIT WAS COMPLETED ON DECEMBER 22. 1981. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS SDpm6ort Power.Fatty&- YES: &byd=,mcPesk.TDdata.D N0: '�.F�c..t:� JAN 111983 On J.R. OLSSON, CLERK UBLIC WORKS DIRECTOR 12/2882 NAT. TITLE DATE ey;�jf� ate+ APPROPRIATION A P00.41,166 ADJ. JOURNAL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f �• f CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORCARIZATION REVENUE 2. REVENUE DESCRIPTION INCREASE 4DECREASE> ACCOUNT 0662 9595 MISC GOVT AGENCIES 6,678.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER By JA0 3 1983/ TO INCREASE ROAD REVENUE FOR TDA MONIES APPROVED UNDER MTC ALLOCATION INSTRUCTION NO 81-884-052 FOR THE MIRANDA AVENUE BIKE LANE PROJECT (WO 4164). COUNTY ADMINISTRATOR FINAL CLAIM INCLUDES COSTS OVER THE ORIGINAL ORIGINAL SIGNED BY - '983 By: F. FMNAQU Jo N ESTIMATE PLUS AUDIT COSTS. BOARD OF SUPERVISORS &JPM 01%Porcr.174112ns. YES: �tu8e:,3(tPcak.Tucl+luw -21-u ate J.P. OL ON,, I ' C�LERK UBLIC WORKS DIRECTOR 12/28/82 TITLE DATE By. 44, REVENUE ADJ. RA00 JIURNAL NO. (M0134 Rev. 2/79) �• �: � 11 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) IRGANIIATIDN SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIIED ASSET ITEM 10. OUANTITT DECREAS> INCREASE 0662 2319 ROAD CONSTRUCTION CONTRACTS 16,000.00 0993 6301 RESERVE FOR CONTINGENCIES 16,000.00 0993 6301 APPROPRIABLE NEW REVENUE 16,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO - NTROLLER �N �3 TO ey �>s6t�a 3 r-/ RECEIVEDtAI N MOVINE ROAD G TWOBSIGNALS ON MARUDGET FOR INA VISTUE TO A BLVD. (W04222) IN MARTINEZ FROM SHELL OIL COMPANY COUNTY ADMINISTRATOR PER JEPA PASSED BY THE BOARD ON JULY 22, 1980. By: �QQ���Dat. BOARD OF SUPERVISORS sopenimm puwt,rabam YES- tldwWa.McPtA.Twta NO: jc,eJ JAN 183 J.R. OLSSON, CLERK LIC WORKS DIRECTOR 1228/82 ATI7TLE / DATE By: APPROPRIATION P00 u� ADJ. JOURNAL 10. (M 129 Rev. 7/77) EEE INSTRUCTIONS ON REVERE SIDE 12 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING LDEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4<DECREASE> 0662 9755 MISC ROAD SERVICES 16,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO INCREASE ROAD REVENUE BUDGET FOR ESTIMATED JAN 0 31983 REVENUE TO BE RECEIVED FROM SHELL OIL FOR gy: Dote MOVING TWO SIGNALS ON MARINA VISTA PER JEPA COUNTY ADMINISTRATOR DATED JULY 22, 1980. By: Date BOARD OF SUPERVISORS YES: S°pee".°n Po.er.F.hden. Sdttu*T,lkFeat,TacLkwn JAN l 1)9?3 N0: a 04 on— ror.J.R. OLSSON� CLERK - LIC WORKS DIRECTOR 12/28/82 TITLE DATE By: REVENUE AOJ. RAOO .S"/63 JINRNAL N0. (M8134 Rev.2/79) { CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODIIC L DE►AITNEIT 01 019ANIIAT101 1111- PUBLIC WORMS DEPART?*J4T IICANIIATI01 SDI-OBJECT 2, FIXED ASSET OBJECT OF EXPENSE It FIXED ASSET ITEN 10. SNUTITT 0ECREAS> INCREASE COUNTY SERVICE AREA R-b ORINDA 7753 4704 ORINDA SPORTS FIELD_ 7,770.00 7753 6301 RESERVE FOR CGNTII'fGEW.IES 7,770.00 PPROVE 3. EXPLANATION OF REQUEST AUDI TOR= ROL '�.� TO PROVIDE FUNDS NEEDED TO SKIN THE INFIELDS 91►' Qp1e i'—L MAJOR LEAGUE D{A'=OND FOR COUNTY SERVICE AREA COUNTY ADMINISTRATOR R-6 ORINDA. P;: Data BOARD OF SUPERVISORS OWnison P~,FdWm YES: Sdwi*.&kPraL T..w.. NO: -Jt4- c� .JAN I 1 B83 ole J.R. OLSSON, CLERK LIC WORKS DIRECTOR 12/28/82 . !1• TITLC OAT[ Bq., AFFROPMAT101 A POO ADJ. JOURNAL 10. (N 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE 310E I` v :. � 4 CONTRA QOSTA COUNTY +/ L APPROPRIATION ADJUSTMENT T/C 27 Pg._L_ of Pgs. I. DEPARTMENT Ot ONCANIIATION 1N11: ACCOUNT CODING Unemployment and Workers Compensation Insurance O19ANIZATION SUB-OBJECT 2. FIXED ASSETDECaEASE� INCREASE INJECT OF EXPENSE 11 FIXED ASSET ITEM 10. T1T1 0001 1063 Unemployment Insurance 124.00 5 1070 Workers Compensation Insurance 269.00 0002 1063 107.00 5 1070 38.00 0003 1063 626.00 5 1070 707.00 1000 1063 121.00 10011,074.00 1015 5 178.00 1000 1070 99.00 1001 ( 1,003.00 1015 ) 168.00 0015 1063 367.00 0015 1070 444.00 0016 1063 2,639.00 5 1070 8,973.00 0020 1063 136.00 5 1070 316.00 0030 1063 863.00 5 1070 1,354.00 0035 1063 910.00 5 1070 1,571.00 0036 1063 23.00 1070 30.00 0043 1063 2,861.00 5 1070 2,364.00 0060 1063 99.00 1070 554.00 0 62 1063 692.00 5 1070 14,748.00 4010 1063 104.00 V r _ 15 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ,, T/C 2 7 Pg. $ of D Pgs. I. DEPARTMENT OR ORGANIZATION 01IT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSETDECREAS> INCREASE OBJECT OF EXPERSE OR FIXED ASSET ITEM 10. QUANTITY 4031 1063 Unemployment Insurance 998.00 4032 1,162.00 4033 186.00 4034 422.00 4050 228.00 4060 150.00 4010 1070 Workers Compensation Insurance 1,328.00 4031 21,357.00 4032 27,640.00 4033 7,780.00 4034 8,343.00 4050 448.00 4060 925.00 1050 1063 211.00 1060 3,398.00 1080 128.00 1085 271.00 1086 250.00 1050 1070 445.00 1060 7,121.00 1080 255.00 1085 23.00 1086 524.00 0200 1063 839.00 S 1070 1,829.00 0210 1063 700.00 S 1070 1,069.00 0211 1063 955.00 5 1070 1,649.00 . 0214 1063 597.00 f 1070 880.00 CONTRA COSTA COUNTY • + ' APPROPRIATION ADJUSTMENT TIC 2 7 Pg. 3 of Pgs. ACCOUNT COOINC 1. DEPARTMENT OR ORCANIZATION OMIT: 11CANIZATION SUB-OBJECT t. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. 4UANTITI <DECREASE INCREASE 0215 1063 Unemployment Insurance 400.00 5 1070 Workers Compensation Insurance 590,00 0235 1063 112.00 5 1070 134.00 0240 1063 1070 1,192.00 590.00 2800 1063 70.00 2805 530.00 2810 150.00 2820 250.00 2830 420.00 2835 650.00 2838 122.00 2841 79.00 2844 150.00 2845 72.00 2850 107.00 2800 1070 143.00 2805 660.00 2810 610.00 2820 " 2830 9,456.00 2835 1,494.00 2838 1,852.00 147.00 2841 78.00 2844 190.00 2845 88.00 2850 121.00 0243 1063 1,780.00 1070 3,294.00 2892 1063 1,533.00 4 17 J� CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 27 Pg. of jo Pgs. ACCOUNT CODING 1. DEPARTMENT ON ORGANIZATION UNIT: NGANIZATION SUS-OBJECT 2. FIXED ASSET OECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN NQ_ QUANTITY 2895 1063 Unemployment Insurance 212.00. 2892 1070 Workers Compensation Insurance 1,781.00 2895 S 5,415.00 0249 1063 45.00 S 1070 62.00- 2545 1063 484.00 2535 1,106.00 2500 623.00 2501 40.00 2502 26.00 2503 142.00 2532 40.00 2505 3,576.00 2507 76.00 2508 273.00 2510 610.00 2511 363.00 2515 457.00 2516 31.00 2527 137.00 2S4S 1070 6,762.00 2535 42,201.00 2500 10,861.00 2501 1,632.00 2502 1,030.00 2503 5,658.00 2532 1,118.00 2505 123,752.00 2507 3,011.00 2508 10,797.00 2510 5,910.00 y - - 18 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Pg. of -.& Pgs. ACCOUNT CODINC I. DEPARTMENT OR OICANIZATION $BIT: �RCANIZATION WI-OBJECT 2. ilIEO ASSET OBJECT INCREASE OBJEC1 OF EIPENSE OR FIXED ASSET ITEM Np. TITT ' 2511 1070 Workers Compensation Insurance 10,020.00 2515 11,050.00 2516 355.00 2527 111 3,287.00 0257 1063 Unemployment Insurance 266.00 5 1070 318.00 0266 1063 877.00 .5 1070 23,128.00 2578 1063 3,302.00 2585 591.00 2590 464.00 2570 36.00 2575 323.00 2577 47.00 2578 1070 108,181.00 2585 23,668.00 2590 16,565.00 2570 1,427.00 2575 12,807.00 2577 57.00 3000 1 3 591.00 3039 68.00 3041 76.00 3042 2.00 3060 3,930.00 3061 15.00 3085 122.00 3120 1,738.00 3130 251.00 3140 221.00 CONTRA COSTA COUNTY z 1 APPROPRIATION ADJUSTMENT T/C 27 Pg. b of L Pgs. ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: - ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 109ANTITY 3160 1063 Unemployment Insurance 457.00 3000 1070 Workers Compensation Insurance 1,127.00 3039 530.00 3041 540.00 3042 14.00 3060 30,902.00 3061 88.00 3085 912.00 3120 12,298.00 3130 1,730.00 3140 1,468.00 3160 3,395.00 3300 1063 74.00 3305 33,545.00 331S S 157.00 3300 1070 144.00 3305 985.00 3315 S 1,177.00 3400 1063 168.00 3405S 683.00 3400 1070 274.00 3405S 4,108.00 0347 1063 83.00 S 1070 12.00 0355 1063 325.00 5 1070 161.00 0357 1063 841.00 5 1070 1,767.00 0359 1063 220.00 .S 1070 7,760.00 Mt 20 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT , T/C 2 7 Pg. of L Pgs. Accar#t ctaltc I aElAtT#EtT #a #etAulAt1## ##IT: 019ANIIATI#t Saa-DtlEtT 2. fill! ASSESW)EC1EA1 INCREASE If EII'E#SE #a fill# ASSET ITE# ##, TITT 0362 1063 Unemployment Insurance 114.00 S 1070 Workers Compensation Insurance 844.00 0364 1063 54.00 1070 118.00 0366 1063 1,149.00 5 1070 15,072.00 0450 1063 2,804.00 $ 1070 42,147.00 0452 1063 876.00 5 1070 7,474.00 m 0460 1063 574.00 5 1070 S,878.00 5000 1063 1,527.00 5002 88.00 5200 4,371.00 5265 221.00 5300 6,097.00 5010 455.00 5020 102.00 S02S 42.00 5105 637.00 S120 318.00 5130 160.00 5145 109.00 5180 751.00 5000 1070 3,452.00 S002 110.00 5200 26,836.00 5265 1,024.00 5300 31,371.00 Mgt " 21 - CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 2 7 Pg. of JE1 Pgs. ACCOUNT CONIC 1. DEPARTMENT 011 OBCANIIATION INIT: - tCAN12AT14N SUB-OBJECT 2, FIXED ASSET OBJECT OF EIPENSE BR FIXED ASSET ITEM NO BSSET DECREASE, ISCREASE 5010 1070 Workers Compensation Insurance 1,852.00 5020 116.00 5025 15.00 5105 2,452.00 5120 2,544.00 5130 976.00 S14S 585.00 5180 4,110.00 0579 1063 Unemployment Insurance 95.00 S 1070 118.00 0630 1063 32.00 1070 46.00 4510 1063 162.00 4572 186.00 4575 133.00 4500 456.00 4528 84.00 4530 45.00 4531 28.00 - 4522 4.00 4524 296.00 4525 407.00 4541 55.00 4542 388.00 4547 166.00 4548 292.00 4549 362.00 4550 310.00 4551 863.00 4527 180.00 22 f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Pg. of jo Pgs. ACCOUNT CONIC 1. DEPARTNENT OR OICANIZATION OBIT: ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OOANTITT 4543 1063 Unemployment Insurance 626.00 112.00 4544 4510 1070 Workers Compensation Insurance 1,143.00 4572 321.00 4575 2,827.00 4500 548.00 4528 91.00 4530 208.00 4531 26.00 4522 296.00 4524 905.00 4525 1,243.00 4541 64.00 4542 915.00 4547 628.00 4548 3,552.00 4549 3,999.00 4550 3,230.00 4551 11,775.00 4527 1,403.00 4543 1,857.00 4544 867.00 0465 3570 Contrib to Enterprise Fund 69,955.00 0990 6301 - Reserve for Contingencies - Gen Fund 1,368,380.0 0620 1063 Unemployment Insurance 2,182.00 S 1070 Workers Compensation Insurance 3,357.00 0991 6301 Reserve for Contingencies - Library Fund 5,539.0 _ 23 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Pg. Lo Of 0 Pgs. 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING IRGANIZATION SUB-OBJECT 2. FIXED ASSET- REAS> INCREASE OBJECT OFEXPENSE OR FIXED ASSET ITEM 10, JQUANTITT 4t: D EC 0841 1063 Unemployment Insurance 150.00 1070 Workers Compensation Insurance 3,501.00 3,651.00 6301 Reserve for Contingencies - Airport 0540 1063 Unemployment Insurance 58,895.00 5 1070 Workers Compensation Insurance 311,335.00 0995 6301 Resv for Contingencies-'Hospital Enterprise 370,230.00 0860 1063 6,794.00 5 1070 920931.00 0996 6301 Resv for Contingencies-Hosp. Enterprises- H.M.C. 99,725.00 0995 6301 Unrealized Revenue 3700230.00 0996 99,725.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO ER TO reduce appropriations for employee benefits (unemployment insurance and workers compensation By: CIA Xzf�_��Date insurance) for which rate reductions were made and place the balance in the Reserve for COUNTY ADMINISTRATOR Contingencies. By: V. ��VQIZI Date BOARD OF SUPERVISORS sapervhors Poser.Pab&v- YES: s6rokf.urpeak.Todakoun NO: 7124__r_ - JAN 111983 On ILL2LB2 J.R. OLSSON, CLERK 4, Budget Analyst C-4 SIGNATUIE TITLE DATE C. D. Thompson APPROPRIATION A POO 5154 By: ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 24 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTNENT OR ORCANIIATION UNIT: Unemployment and Workers Compensation Insurance ORGANIZATION REVACCOUNT I REVENUE DESCRIPTION INCREASE ZDECREASE> 0540 9865 County Subsidy - Med Care 370,230 0860 9865 County Subsidy - H.M.O. 99,725 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR LLER To reduce County subsidy for employee benefits By: dia_Dole for which rate reductions were made after an an actuarial study. COUNDMINISTRATOR Br: ` Dole BOARD OF SUPERVISORS sermimrs Powf.TOM-. YES: flu,M&e&k.T-LA— 1 N0: JADateI IP J.R. OLSSON, CLERK Budget Analyst 12/27/82 SeD ATU11 T1 rLE DATE er: C. D. Thompson REVENNE ADJ. RA00 S154 JNRNA► 10. IM8134 Nov. /79) • ( CONTRA COSTA*COUNTY _ APPROPRIATION IDJUSTMENT " T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ONCANIZATION 1111T: 0540 Health Services Department )RCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ITEM 10. 119ANTITY <DECREAS> INCREASE 0540 2861 Medical Purchased Services 49,560.00 0995 6301 Reserve for contingency 49,560.00 0995 6301 Appropriable New Revenue 49,560.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER To appropriate the FY 82-83 portion of the School/ Community Primary Prevention contract award of By: Dote / $74,340. The Official Notice of Contract Award COUNTY ADM ISTRATOR attached is a letter to J. Roderick Libby, dated October 28, 1982, from State Department of Alcohol By: Date /S/ & Drug Programs. Appropriation is applicable to 6472. BOARD OF SUPERVISORS ftt"imrs Poser.Pah&n. YES: ii"oder,WCPezk.Tu::..' . JAN 11/1993 On. Health Services J.R. OLSSON, CLERK 4. Director 12 SIGNATURE TITLE OATS By: a Arnold S. Leff, M.D. APPROPRIATION A PO ADJ. JOURNAL NO. (N 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 26 , CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING (.DEPARTMENT 01 ORGANIZATION OBIT. 0540 Health Services Department OACANIZATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE> 0540 9858 Drug Abuse Short/Doyle 49,560.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOONTROLLEii O ! - d�/° 'lj-it�aot �' ' To establish revenue consistent with the attached ` — TC 27, appropriation adjustment. COUNTY ADMINISTRATOR &I: _I`$&ULM." _Deft I f BOARD OF SUPERVISORS Now 4mw Paver.lhlJrR YES itlydee.Nd'eri JAN I ImQ'% I " No I —/�fam FIT- < Mf ith Services.I.R. OLSS". CLERK ctor 12/27/82 61 >t Y t L DATE e,,.. �. r_ •�- Arnold S. Leff, M.D. 21nut Aw. RAOO 5J52 »nuc NN. - 2� STATE OF CAUFORNIA-HEALT�D WELFARE AGENCY EDMUND G.BROWN JR. Governor Department of Alcohol and Drug Programs ^�, 111 Capitol Mall Sacramento,California 95814 TTY (916) 445-1942 (916) 323-1868 - October 28, 19F2 J. Roderick Libbey Acting Drug Abuse Program Chief County of Contra Costa 2500 Alhambra Avenue, L-2 Martinez, CA 94553 OFFICIAL NOTICE OF CONTRACT AWARD Dear Mr. Libbey: This is to inform you that the amount of your School/Community Primary Prevention contract award is $74,340. The effective date of your contract will be November 1, 1982 and the contract duration is 12 months (November 1, 1982 - October 31 , 1983). If you have further questions, please contact Beverly McCleave Watkins at (916) 323-1868. Sincerely, SALLY DAVIS, MSW Director cc: Richard T. LaPointe, Ph.D. 28 10 CONTRA! COSTA COUNTY . APPROPRIATION ADJUSTMENT ) T/C 2 T ULL 1/ 1. DEPARTMENT OR ORGANIZATION UNIT: `- ACCOUNT CODINC Personnel 0035 r )RCANIZATION SUB-OBJECT 2. FIXED ASSET <tECR.EASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 0990 6301 App New Revenue 19,275 1305 2250 Rents & Leases - Equipment $13,666 1305 2270 Equipment Maintenance 5,609 0990 6301 Reserves $19,275 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER This appropriation adjustment is necessary to cover y ' Date / the lease cost of word processing equipment leased for the various insurance programs. Originally this COUNTY ADMINISTRATOR equipment was to have been purchased in last fiscal JAN . 5 1QRJ year, but trust fund accounting procedures resulted Dote j / in a last minute change to a lease-purchase arrangement and the resultant lease costs were left out of the OARD OF SUPERVISORS final budget and must be added now. aveww"Power.Fallen. YES: S!ht .M&C2k.T"L*— NO: JAN 111983 on Administrative J.R. OLSSON, CLERK 4. Services Officer 12/15/82 SIGNATURE TITLE DATE Y: APPROPRIATION A POOS/S3 ADJ. JOURNAL N0. (Ii 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEPARTNENT OR ORGANIZATION UNIT. ACCOUNT CODING Personnel 0035 ORCANIIATION REVENUE 2. REVENUE DESCRIPTION 'IN DECREASE ACCOUNT 1305 9650 Revenues $19,275 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLL R" J' This adjustment moves anticipated increased ey: Dot-9Z?//.F?- Revenues from the insurance trust funds (covering cost of leased word processing COUNT ADM ISTRATOR equipment) to the Reserves so that it may By: �� e- 1�8� be appropriated to cover the costs incurred. BOARD OF SUPERVISORS YES: SdaiW a.Mit"TwLAi n JAN 111983 No: —� —,� Dore Administrative J.R. OLSSON, CLERK Services Officer 12/15/82 SIGNATURE TITLE DATE By: REVENUE AIIJ. RAOO ,5-/S3 ANRNAL 10. (Me134 Rev.2/79) CONTRA COSTA COUNTY % C ' APPROPRIATION ADJUSTMENT �� } 1, 32— VC . 32-- T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Social Service 1 DeP ir'i 'eat i , ' , ORGANIZATION SUB-OBJECT 2. .FIXED ASSET IDE CREASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IUANTITY 5000 2170 Household expense $15,300 4423 4148 Office Furniture and Equipment $15,300 APPROVED 3. EXPLANATION OF REQUEST AUDIT R-CONTROLLER To provide additional shelving in the closed case file B Do a—2/ 1982 storage center at 2301 Stanwell Drive. Funds for the / shelving were budgeted under Household expense. It has now been determined that the shelving will be bolted to COUNTY ADMINISTRATOR the floor and is therefore to be capitalized. By: MAN QQ2,Q Date - BOARD OF SUPERVISORS sq eninon ik wsa E.h&q. YES: Scbtoder,UcPcsk.TodAx D NO: JAN 1 83 l For R. E. Jornlin J.R. OLSSON, CLERK 4, Director 12/16/82 SIGNATURE TITLE DATE By: APPROPRIATION A POO.S'/. � AOJ. JOURNAL N0. (M 129 RGv. 7/T7) SEE INSTRUCTIONS ON REVERSE SIDE � - 31 CON—RJB COSTA COUNTY APPROPRIATION ADJUSTMENT I ' T/C 2 T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PubUc W64" Depaxtment INCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ITEM NO OOANTITT <DECREAS>E INCREASE EQUIPMENT OPERATIONS 0063 4953 Van6 0004 61286.00 5105 2250 Vane - Lea6e Payment 6,286.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 7o hetu�cn to Soc,iat Senv.i.ce6 money Son tea,6e payment6 er Dor✓ on 3 Vane Son GA Work Teat Pwgaam. COUNTY ADMINISTRATOR $36,000.00 - appwpv:ated to Pubtip_ WO&U AP005371 By: Doren (29,713.50) - Punciutaa Price oS 3 U6ed Vann-Punchaaed $6,286.00 1211/82 BOARD OF SUPERVISORS aupmism Pratt.Pih&vs. YES: sdu+•►t8'+k.T-tom No: ��'['s'�-[J JAN 111981 J.R. OLSSON, CLERK On 4. P 121 2; 82 1OMATUAE TITLE DATE By: APPROPRIATION iD (M 129 Rov 7/77) SEE INSTRUCTIONS ON REVERE SIDE - - 32 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC ADMINISTRATOR (BUDGET UNIT #0364) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITT 0364 2250 Rents & Leases of Equipment 300 5 4951 Office Equipment & Furniture 1 1 300 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER Insufficient funds Were appropriated for this account to purchase a Xerox 2830 copier in lieu of continuing B • ` Date /��/ to lease one. The purpose of this adjustment is to increase the funds available to $2300 Which is the COUNTY ADMINISTRATOR price quoted by Xerox for the purchase of this machine• By: Date BOARD OF SUPERVISORS Supervion Poser.Famm. YES: 5GbA der.al&e.k Turblwe N0: JAN 11. 1983 On i` WILLIA�A, rict Attorney 12/16/82 J.R. OLSSON, CLERK 4. . SIGNATURETITLE DATE A POO By:tf - APPNO I ION ADJ. JO L NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 33 CONTRA CO*A COUNTY APPCOPRIATION ADJUST49i , TIC ,t 7 R ••••� 4 Accoaar coolai 1 atrAAT11ERT it 011iAai?Ulla #!1i Sheriff-toron4h ORGAa{IATIai Us-01JtCT p taint 0 11101111t $t 11ita AMT cru • Tt�� 13 OECREASE� INCREASE ` � r Detention 2578 4951 Fla=-able Storage Cabinet $445.00 2578 2170 Household Expense $355.00 2578 4456 Camera 90.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT - CNTRO1 JAN 0 $ 1963 Purchase price exceeds estimate of cost. Internal � &," ' Dole / / adjustment not affecting Department totals. COUNT ADMINISTRATOR BY: ` Doh BOARD OF SUPERVISORS Swed on P~.?sham. Y E S: Sdwa&r.Mdkca.TudAvin No: JAN 1} 1983 o� ASA III 12/2� 82 J.R. OLSSON, CLERK 4. ���„ E TITLE DATE By- K Reed L. McDonaIT RAPPROPRIATION APOO All-'I AD1. JOaRRAt R0. (!1129 Rev.7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 34 • COKTRA COSTA COUNTY C APPROPRIATION ADJUSTMENT - Tic z 7 RECEtVFp ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner EC 13 2 2no IRCANIZATION SUB-OBJECT 2. FIND ASSET 9ECREASE' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO QUANTITY Y 2511 4955 Microwave Phase III $14,780.00 4409 4147 Microwave Site Prep $14,780.00 APPROVED 3. EXPLANATION OF REQUEST W DITO ONTROLLER 7TO transfer non-equipment q pment (plant acquisition) purchases, y 'XI Date/z at the request of the Auditor-Controller, to identify BOUNTY ADMINISTRATOR the plant portion of the microwave project. %' Date OARD OF SUPERVISORS YES: S6cudn.M&cak.TQd2k ,n N0: ��j JAN .111983 On ASA III 12 21 82 -.R. OLSSON, CLERK 4. SIGNATURE TITLE DATE Reed L. McDonald APPROPRIATION A POO 5160 ADJ. JOURNAL NO. (N 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE - - 3 - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR (PUNT ACQUISITION) ORGANIZATION SUB-OBJECT 2. ASSET FIXED OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITASSET DECREASE INCREASE 4405 4197 CAPITAL FACILITY MASTERPLAN 5,000.00 4403 4113 RICHMOND ADMIN COURT REMODEL 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AU�=INTROLLER AN 0 6 1983 TO TRANSFER FUNDS TO COVER SHORTAGE ON Y. _Date / / APPROPRIATION ADJUSTMENT #5115 APPROVED BY THE BOARD ON 12/7/82. COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS �Ipen►ices Pb.er.Fandm, YES: 5 m&i.U&c't.Taln— JAN 1 1 1.81 0� J.R. OLSSON, CLERK 4. 12 /2$' 82 f1iNATURE TITLE �j/y�—� DATE By: APPROPRIATION A POO✓�iC, ADJ. JOURNAL 10. (M 129 Rev.7/7T) SEE INSTRUCTIONS ON REVERSE SIDE - - 38 CONTRA COSTA COUNTY 1 _ APPROPRIATION ADJUSTMENT f T/C 2 7 ACCOUNT CODING I. DEPARTNEIT_OR•ARCANIZATION UNIT: ��L L% ; (;_; '-.COUNTY CLERK-RECORDER (ELECTIONS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY CECREAS> INCREASE 0043 1013 Temporary Salaries $10,000 _(-_3� 0043 2100 Office Expense 10,000 f2_y__1�1 4405 -i+E8085- Public Works - Improvements to bldg. $20,000 L1095 APPROVED 3. EXPLANATION OF REQUEST AU -CONTROLLER To interdepartmentally transfer funds from Elections to /17 Public Works. This is necessary to fund the Alhambra B : Date Street building improvements. 47 COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: Sv n+ison Ploaeq Psh kn, sir.eIcPeat.Tur4k-w NO: JAN 111983 On J.R. OLSSON, CLERK 4. County Clerk 12/20/82 fIGNATUB TITLE DATE APPROPRIATION AA POO. /6� ADJ. JOURNAL 10. Od 129 Rev, 7/77) SEE INSTRUCTIONS ON REVERSE 91DE • ( CONTRA COSTA COUNTY l APPROPRIATION ADJUSTMENT > T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department )RGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITT 0540 4954 Cast Saw 1 400.00 0540 2848 Instruments and Minor Medical Equipment 400.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER To reclassify funds to provide for the purchase of ey Dote�2 a cast saw. Source of funds will be 6332-2848. COUNTY A MINISTRATOR By: % Dots BOARD OF SUPERVISORS sl>pervilors PU•TI. YES: AdW adtf.WPtat.1'wJa:..n N0: ,..fZ�� " Jo N 11 1 83 Heafth Services J.R. OLSSON, CLERK 4. 4sector 12 /21/ 82 0J<I*MATURE TITLE DATE By. Arnold S. Leff, M.D. APPROPRIATION A POO ADJ. JOURNAL 10. (N 129 Rev. 7/77) EEE INSTRUCTIONS ON REVERIE SIDE 36 CONTRA COSTA COUNTY APPROPR4ATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. OEPAITNENI OR ORCANIZATION $BIT: Eastern Fire Protection District - iRCAN12ATION SUB-OBJECT 1. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET iTEN N0. 4145TITT DECREAS> INCREASE 7013 4953 Pumper 0003 $6,500 7013 2270 Maintenance of Equipment $6,500 PROVED 3. EXPLANATION OF REQUEST AUDIT 0 OLLE -�• � Dote To repair pump on fire truck #516. CrOUNT AD INISTRATOR By: J Dote BOARD OF SUPERVISORS Sapewbon Aowr.F,h&n. YES: S6fu&f.MCP9,Ic.rtx6kv.n N0: JAN Fire Chief 1 6 83 11/193 . J.R. OLSSON, CLERK 4. 818"AyInE TITLE DATE By APPROPRIATION A Poo 517,�e ADJ. JOURNAL 10. (N 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE � _ 33 • r CONTRA COSTA COUNTY ( 1 APPROPRIATION ADJUSTMENT / T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1325 2324 Microfilm Services $1,500.00 1300 2324 Microfilm Services 100.00 1325 4951 Fixed.Assets - Office Furniture: 4 $1,600.00 Holga Legal Size Vertical Files with Locking -Doors - 36" x 1612" x NY', seven shelves. QUOTED @ $344 plus tax and freight each. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER DEC 17 1982 Appropriate Adjustment is needed because staff ey &4�15Date / / shortages in the department prevent adequate preparation of employee files for microfilming, COUNTY ADMINISTRATOR and thus, additional file storage space must be JAN,- $ provided for active and inactive employee files. Date BOARD OF SUPERVISORS YES- &*"^1°°n Purer.rsm­ r.>I/8eak.Taa N0: �L.�-scd� JAN 1,11983 on Adminstrative ! Services Officer 12/13/82 J.R. OLSSON, CLERK A. N•s�tyst TITh OAT[ By., a ate_ AP"021AT1es A POO Au J0111AI. ee. IN 129 Re• 7.1771 "it 11seTSUCTIOMe C�11 RlYteft 114ar 1 CONTRA COSTA COUNTY 1 APPROPMATIOR ADJUSTMENT T/C 2 7 ACCOeri COOIri I DEPLITUEIT Ct OBGANIZATION #BIT: Personnel 0035 ORtANt21ttl0r SI! O/JEC1 FIXED ASSETOfCRfAe� tKCSfASf OBJECT Of EIPERSE It FIIED ASSET ITEM Rp• OAITiTT -1_1V5 4951 Fixed Assets - Office Equipment $22,800.00 1300 1011 Permanent Salaries $14,163.00 1300 2284 Requested Maintenance 5,000.00 1300 2100 Office Expense 3,637.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO - ONTROLLER DEC 17 1W This appropriation adjustment is needed to correct BC91=40 Date / / an error made in the final Budget. The $22,800.00 word processing equipment and other office equipment COUNTY ADMINISTRATOR fixed asset items were supposed :�o be deleted in the JAN ' V83 final budget and the funds allocated to the Salary By: —Date 7 & Services & Supplies budgets. BOARD OF SUPERVISORS YES• n�osct.P�I+deii. S&nArr."&C4k.TvrLkwn NO: j JAN 1 19P3 , On Administrative J.R. OL ON, CLERK 4, Services Officer 12/13/82 SIGNATURE TITLE DATE By: APPROPRIATION ADJ. JODUAL 10. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 41 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT 01 ORCANIZATION UNIT: ACCOUNT CODINC Health Services - Environmental Health OICAR12ATION SUB-OBJECT 2. FILED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OOSSET 0ECREASEE> INCREASE 0452 4951 Office Equipment and Furniture 460.00 045.2 4954 Medical and Lab Equipment 460.00 APPROVED 13. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Br Dore /io/ To provide for the transfer of funds from Medical and Lab Equipment to Office COUNT ADMINISTRATOR Equipment and Furniture for the purchase of telephone answering equipment. This By: Date �� � is an internal adjustment not affecting total budget. This purchase is for the BOARD OF SUPERVISORS Environmental Health Division. &P"Thom Hover.Fanden. YES: Sdxoder,`!t!t!>S;'Itw son On J.R. OLSSON, CLERK 4. Administrator 12-13-82 fl ATURE TITLE DATE By. Glenn L. White APPROPRIATION AP00.�///"� ADJ. JOURNAL 10. (Ai 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE � � 42 J � 3T Y POSITION ADJUSTMENT REQUEST No. Ja S S S Date: 12�s2 Dept. Na'.;!!- : - '- L. L" Copers Department Health Svcs/Medical Care Budget Unit No., 540 Org. No. 6366 Agency No. 54- j l� 6 M-- b-' Action Requested: ROUTINE: Classify one (lp-40%40 Laborator Technician position, cancel 30/40 Discovery Counselor I position 54-1055 ri4,i40=,P s 'position 54-1913, and 16/40 Medi cal Social Worker position 54-990 Proposed Effective Date: 1/W Explain why adjustment is needed: -To augment laboratory staffing at Richmond Health Center with paraprofessional personnel Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are t be funded. Department must initiate necessary appropriation adjustment. y Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Personnel Department Recommendation Date: I— y Classify one 40/40 Laboratory Technician position, Salary Level H1 970 (1198-1457); cancel 30/40 Discovery Counselor I position 54-1055, Salary Level H1 994 (1228=1492), 4/40 Psychologist position 54-1913, Salary Level H2 497 (2025-2462), and 16/40 Medical Social Worker position 54-990, Salary Level W5 059 (1242-1589). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Co day following Board action. 0 Datefor ersonnel County Administrator Recommendation Date: )(Approve Recommendation of Director of Personnel /❑` Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors-Action JAN 11 1983 Adjustment APPROVED/DHAPPA04ED on J.R. Olsson, County Clerk Date: JAN 111983 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 7 6/82 3456>gsJ f* 3�.•` POSITION ADJUPWNT R14UEST Na. /z Fb 1 Date: 12/23/82 Det No./ a"�s"" Copers 4 Department Health Svc/Public Health Budget Unit 450 Or, o.5816 o 581_6 Agency No. �- Action Requested: Class one (1) Permane Public Health Microbiologist position; cancel P.I. Clinical Lab Tecc pos on Proposed Effective Date: 1 3 Explain why adjustment is needed: to provide position to assist in performing laboratory tests for the V.D. Program r 3 Classification Questionnaire attached: Yes No Q Estimated cost of adjustment: $ 156/year Cost is within department's budget: Yes No Q If not within budget, use reverse side to explain how costs are to be f d. Department must initiate necessary appropriation adjustment. ]Ray Philb eroonnelJe Use additional sheets for further explanations or comments. for partment Head Personnel Department Recommendation Date: )-1 4-3 Classify one permanent-intermittent Public Health Microbiologist position, Salary Level H2 362 (1770-2151); cancel P.I. Clinical Laboratory Techn1gst. position #54-2180, Salary Level H2 356 (1759-2138). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above, Effective: JZ) day following Board action. Ll Date o irec toym ofTers nnel County Administrator Recommendation Date: Ido � QK Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/D31,NrWr-lA9XB1 on JAN 111983 J.R. Olsson, County Clerk Date: im 111983 By: ` APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT, M3 6/82 .� 44 3q POSITION ADJUST1EKT REQUEST No. Ba Municipal Court RECEIVED Date: 1/4/83 Y P PERSONNEL DEPARTMENT Delta Municipal Court pt. No Capers C5 t. Diablo Municipal Court .f . DepartmenIC ei UdvNgm. 83 Org. No. Agency Action Requested: Allocate the classes of Deputy Clerk-Division Supervisor and Deputy Clerk Courtroom Clerk and Reallocate ll persons and positions of Deputy Clerk IV. Cancel the c ass of Deputy Clerk IV all at salary level H2 297 (1658-2016). Proposed Effective Date: 1/1/83 Explain why adjustment is needed: Classification Questionnaire attached: Yes Q No [] Estimated cost of adjustment: Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department Personnel Department Recommendation Date: �anaarz a, 19a3 Allocate the classes of Deputy Clerk-Division Supervisor and Deputy Clerk-Courtroom Clerk, (Classified-Exempt), both at salary level H2 297 (1658-2016), Reallocate all persons and positions of Deputy Clerk IV into the new classes and cancel the class of Deputy Clerk IV, salary level H2 297 (1658-2016). Deputy Clerk-Division Supervisor is exempt from overtime Deputy Clerk-Courtroom Clerk 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: 0 day following Board action. -A-quaJOKIN&N or ®rector rsonne County Administrator Recommendation Date: /—.S""—OZ-4Ili Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Adm nis ra or Board of Supervisors Action JAN 111983 Adjustme t APPRON 11 V ZDi~ ►PPiIAM!'D'on J.R. Olsson, County Clerk Date: 88 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 _ _ 4;3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Raymond K. Wisniewski As requested by the Sheriff-Coroner and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Raymond K. Wisniewski in the class of Deputy Sheriff at the third step ($1981) of Salary Level 1­12-377 ($1797-2184), effective January 3, 1983 is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe 'sons on the date shown. ATTESTED: y J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board s,, he' ,a puly Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner � � 46 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Gloria Crescines As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Gloria Crescines in the class of Clinical Laboratory Technologist at the third step ($1940) of Salary Level H2-356 ($1759-2138), effective January 12, 1983 is APPROVED. 1 'C*MffI►tit!Rb b a bmwdeamKIMpyor a"+c*`eek"and WwW an M.m%ubs of ft Bowd of supwvjsars on tAa dM*shown. J.R. �wmwK and ex oftio Cirek Of dw Board .D�puly Orig. Dept.: Personnel CC: County Administrator Auditor-Controller Health Services � - 47 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Pox•Ters, Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated January 11, 1983 relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started; IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. I herby c wttfy that this Is a true and correctcopyof an action taken and entered on the minutes of the Board o1 Supes on the date shcwn. 17 ATTESTED: ry yS 3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board ey prig, Dept.: County Administrator cc: 48 �+ Board of Supervisors Count Administrator Contra Tom Powers Y tst District County Administration BuildingCosta Nancy C.Fohden Martinez,California 94553 2nd District (415)372-4080 County Robert 1.Schroder 3rd District M.G.VAngett Sunne Wright McPeak County Administrator 41h District Tom TOANwon 5th District January 11, 1983 F 1 C E I V E D Board of Supervisors Administration Building Martinez, CA 94553 J. F SUP O' Or• SUFcRV' BS CCOSTA Dear Board Members: s Re: Exceptions to Financial Freeze Item No. 1.45 on the calendar for January 11, 1983, relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. Your concurrence with the following actions is requested: APPOINTMENTS Position Reason Limited Term Clerical - Single incumbent on leave of Health Services (Antioch absence. Mental Health Clinic) Limited Term Alcoholism Position generates revenue. Trainee - Health Services (Antioch AIRS Clinic) Limited Term Account Clerk II - Reemployment of regular employee Health Services (Conser- from maternity leave; prior vatorship) commitment. Limited Term Health Continue services being provided Information Specialist - under contract and authorize Health Services earned pay. Deputy Sheriff - Employed as Cadets for which Sheriff-Coroner extenuating appointment circumstances exist. MicrofllmPd � � 49 CONTRACTS Nature Reason Training consultant Training for parents and caretakers ($300) - Health previously announced to community and Services special availability of consultants only at this time. Contract key punch service - Revenue generating position in Data Health Services Collections. CAPITAL EXPENDITURES Nature Reason Two 4-wheel drive pick-ups - Essential to replace broken down units. Crockett-Carquinez Fire Protection District Departments are continuing to adhere to requirements of the freeze. Respectfully, M. G. WINGETT County Administrator MGW:CAH:lmj cc: Health Services Sheriff-Coroner Crockett-Carquinez Fire Protection District Auditor-Controller Director of Personnel Microfilmed ',�'� , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 1 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period, Release of Cash Deposit for Faithful Performance, ) Release of Certificate of Deposit for ) RESOLUTION NO. 83/79 Deficiencies, and Declaring Certain Roads ) as County Roads, Subdivision 4915, Alamo Area.) The Board on December 22, 1981, having accepted as complete the improvements in Subdivision 4915, Alamo area, with the exception of minor defic- iencies for which an $8,000 Certificate of Deposit (Auditor's Deposit Permit No. 47344, dated December 15, 1981) was deposited as security for completion of said deficiencies; and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the $9,900 cash deposit (Auditor's Deposit Permit No. 23895, dated March 18, 1980) to Moreland Development Company, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to release the $8,000 certificate of deposit to Moreland Development Company. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4915 filed April 24, 1980, in Book 237 of Maps at page 17, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Roads. PAVEMENT WIDTH ROAD NAME RIGHT OF WAY WIDTH LENGTH Biltmore Drive 32'/52' (divided road 0.38 mile 16'/26' each direction) Biltmore Drive 32'/56' (divided pavement 0.07 mile 16' each direction) West Gnarled Oak Drive 32'/52' (divided road 0.06 mile 16'/26 each direction) West Gnarled Oak Drive 361/44' 0.15 mile West Gnarled Oak Drive 36'/46' 0.33 mile PAVEMENT WIDTH ROAD NAME RIGHT"OF WAY WIDTH LENGTH East Gnarled Oak Drive 32'/52' (divided road 0.23 mile 16'/26' each direction) East Gnarled Oak Drive 361/44' 0.28 mile East Gnarled Oak Drive 361/46' 0.18 mile Sugar Creek Court 321/44' 0.05 mile 1 hereby certify that this Is a true and corrrctCOW of an action taken and entered on the minutes of the Board of Supervisetho date shown. ATTESTED: on + 19?,3 J.R.OLSSON,COUKTY CLERK and ex csa Clerk of the Board By � � D"MV Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. - Maint. Recorder then PW Records CNP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Moreland Development Co. P. 0. Box 7600 Los Angeles, CA 90051 Security Pacific National Bank 5th & Bixel Los Angeles, CA 90017 National Fire Insurance Company of Hartford Bond No. 5677204 600 S. Commonwealth Avenue Los Angeles, CA 90051 RESOLUTION NO. 83/79 - c5 RECORD: �1' 4A- '; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Januar-y-11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT. None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Gerald S. Buck, County Probation Officer, Cecil Lendrum, Asst. County Probation Officer, and Terry Andrews, Deputy Probation Officer III, in connection with Superior Court Action No. 2257$5,' Shadwick vs. Contra Costa County, et al, reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. I hereby certify that this lea trua andcomieteM of an action taken and entered on the minutes of tha Board of Super='// "io da!*shoran. ATTESTED: /-s "A? - J.R.DLSSCM, CCU,%, t'CLERK and ex officio Clark at the Board ey a ,Wputy Orig. Deni.: Clerk of the Board cc: Probation Dept._ County ,Administrator County Counsel _ _ 53 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Increase in the Revolving Fund, Department of Health Services--Public Health Division (Vendor #8883) At the request of the Health Services Director, and on the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that authorization is granted to increase the Revolving Fund from $850 to $1 ,000, and that the Board Order of January 19, 1982 is superseded effective January 11, 1983. 1 hs9bY C6Mtp VWarts b a scree and correct twat an aeon Won and entered on the mkwbs of nw board of Supe on on the dab shown. ATTESTED: a� J.A.OLISOM,COUNTY CLERK MW ex ottldo Cbrk of tba Board •y- yam Orig. Dept; County Administrator cc: Health Services Director Auditor-Controller - - 54 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, wFORNIA Board Date NOTE TO CLAIMANT Jan. 11, 1983 Claim Against the County, ) The copy of th.i6document iZZW to you .c6 yours Routing Endorsements, and ) notice o6 the action when on yyours cPaim by the Board Action. (All Section ) BoaAd of Supelw.i6ot6 (PanagRaph TIT, be.Zowf, references are to California ) given puh.6uant to Govexwent Code Section 911.8, Government Code.) ) 913, 8 915.4. Ptea6e. note the "waAning" beeow. Claimant: Marin Food Specialties, P.O. Box 691, 3800 Byron Hwy, Byron, Ca. 94514 Attorney: County Counsel Address: DEC 13 1982 Amount: S117.91 Martinet, CA 94553 Date Received: Dec. 10, 1982 By delivery to Clerk on By mail, postmarked on nA._ 1 n, 1 9A7 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 10, 1982 J. R. OLSSON, Clerk, By , Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Seef' n 911 6) . c �. DATED: �� -/S'_S 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Jan. 11, 1983J. R. OLSSON, Clerk, by Deputy eeni Malfa to WARNING TO CLAIMANT Government Code Sections 911.8 f 913 You have o► y 6 montX6 6kom the maiZing o6 thi.6 notice to you which to Site a count action on thi z &ejected Claim (bee Govt. Code Sec. 945.6) on. 6 monthz 6n.om the den.iat o your Appti.cati.on to Fite a Laze CtAi.m within which to petition a count Son ketie6 Jnom Section 945.4'4 c& m-ji i.ng deadt ne (bee Section 946.6) . You may 4 eek the advice o6 any attorney o6 yours choice in connection with t a6 matter. IS you want to eon6utt an attoxney, you 6houtd do 4o .cmmediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of .his Claim in accordance with Section 29703. DATED: Jan. 12, 1983J. R. OLSSON, Clerk, By Deputy Reeni malratto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clair: ;.;- Application and Board Order. DATED: Jan. 12, 1983 County Counsel, By County Administrator, By ., 1 CLAIM TO: BOAi9OF SUPERVISORS OF CONTRAOSTA COUNTY Instructions to Claimant i A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one. year after, the accrual.. of the cause of action.*, (Sec. 911.2; Govt: Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA ,94�53 (or mail. to P. . p.; Box 911, -MartiJiez, CA) C. If claim is against a district governed by the-Board`of* S1ipet•visors, rather than the County, the name of 'the District should be filled in. D. I£ the claim is agai-nst more,than one pgblicjentity,, separate claims must be filed against each public entity. . - E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end phis form. RE: Claim by )Reserved for Clerk's filing stamps 0 6%foK � � F I LED 'Against the COUNTY OF CONTRP,'z-COSTA) DEC AO/ 1982 or DISTRICT) I L OLSSOd lOARD OF SUPERVISORS Fill in name ) IMMIA 6V 11knov Ir The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ j17. and fi.n support-of -this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour] �. where �i$ tfie damage or a.n�ury occur? Include city and county) Vpo5t.0 a.D -- t•8 oil Fpm ALAI Co C o c "*4TY L IPJ C- -------------------------------------------------- ----V--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Sek Pott t.- 0-epap-1 - &Wrtc - What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? SaQ Po w Ge Pep=r Pr rm G Ft ft - 5.. What are•the -Of cnnnty or district -•. servantw Or- 6opliayees causinT the damge ars- ihtury? 5E� ATM GP-eip PaL,( C*- Qkpoar— Wfiat damage or injuries do you claim resulted?��Give full extent of injuries or damages claimed. Attach two estimates: for auto damage) W 1 KDS"t&.D CF_ TRAtc.lc ft.,O"W — t# 5 Ta d& How was the amountcla ----------------------------imed-------above-----computed?---------------(Include---the-------estimated-------- 7. amount of any prospective injury or damage. ) R-PftI R b t LL ..t CXCO cop Y o f 6 r Lc. -r' 8. Names and addresses of witnesses doctors and hos itals. 66& prM*00610 Poet C& R&Pon-- 9. List the expenditures you made on account of this accident or ury: -DATE ITEM , :AMOUNT U. A +SL Ar L saw 4a,aD 1O. 2S•�- W �rcDSK �h,p Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " MMR 00 Treciftf-I&K Name and Address of Attorney laimant s SdIgnature • - �ADO t3`�I?.Cwt #h�t'� Address Telephone No. Telephone No. q,C-43 2;(o 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. " - 57 �E:;:,,;•l,Ft.,al�nit•! V'EU CODEN=NEW U=USED R=REBUILT INVOICE CUA'J, FAzr NO, DESC?:PTION SALE REPAIR 3440 AMOUNT ' ORDER FILKIN . A.M.(TIME RECEIVED)I'AL r �+� A.M.(TIME PROMISED)P.M. OATS �r x{C a[1 N' Auto Repair -> P. 0. BG1X 332 CA 14514 1 PHONE WHEN READY TERMS Yes ❑ No 13 CA' Name I I ' `} ' REMARrs % CHARGEFEP / Address-L' t!'t ORDER WRITTENTO OFFICE INTERNAL Phone -�j 1 cp TYPE SERIAL NO. MOTOR NUMBER UCENSE NUMBER SPEEDOMETER / ` LABOR OPER.NO. INSTRUCTIONS CHARGE ' LUBRICATE ❑CHANGE OIL❑FLUSH TRAN. ❑FLUSH DIFF. ❑WASH ❑POLISH ❑ 1 , , 1 + r 1 ' I t �. L.. i'. til � , •' ��:,. (r�i ' 1 + t r / j I 1 I .4.1• ,.f � �tJ.1" ,.t,;. r r / 1 i I 1 i PARTSTOTAL SUBLET REPAIRS T 1 SUBLET REPAIR AIRTOTA1 + GALLONS ; • r OF GAS I QUARTS + OF OIL + TOTAt LABOR ' POUNDS + + RETAIN PARTS FOR E3 . DISCARD PARTS ❑ I OF GREASE INSPECTION TOTAL PARTS t GASOLINE,OIL AND + + GREASE TOTAL ' r. I HEREBY AUTHORIZE THE ABOVE REPAIR WORK TO B£DONE ALONG WITH. SUBLET REPAIRS ' THE NECESSARY MATERIAL.AND HEREBY GRANT YOU AND/OR YOUR EM- PLOYE ES PERMISSION TO OPERATE THE CAR.TRUCK OR VEHICLE HEREIN SOTAtGAS,OIt GR DESCRIBED ON STREETS,HIGHWAYSIOR ELSEWHERE FOR THE PURPOSE OF AND GREASE TESTING AND/OR INSPECTION.AN EXPRESS MECHANICS LIEN IS HEREBY ACKNOWLEDGED ON ABOVE CAR, TRUCK OR VEHICLE TO SECURE THE TOTAL ACCESSORIES r ' , AMOUNT OTRESPONSIBLE FORHLOSS OR DAMAGE TO CARS OR ARTICLES LEFT IN CARS IN CASE OF FIRE, THEFT OR ANY OTHER CAUSE BEYOND OUR SUB TOTAL ' CONTROL `` r -� 1� TAX / Redifprm Signed 4 - ( t �. TOTAL AMOUNT 4N 488 ESTIMATE TOTAL p { LO In ~ eJc �"r► ^^ Z a {b � w f - Z W W oc 2 WS O d tF 0 A O-co S Z 3Q r +t••..r_+(� 1yy C. 1-4 0.4 t cc ire"1 tA LU I cfi — t.0 Q a z cr- � ¢ � 0 do �• :cc s a� gF, v w r=- U- 1 5J f • 1 MYGRANT GLASS CO. INC. GENERAL OFFICES SACRAMENTO �= SAN JOSE 1970 ALPINE WAY HAYWACO.CA 94545 (415)7a&A300 OUTSIDE 415 AREA(M 972,OWA FRESNO ORANGE COUNTY LOS ANGELES C SHIPPED TO . U , " S T ` . s ADDRESS O M E -^ R � 66664 ORDER NUMBEn ORDERED By TIIJE OF ORDER SCHED.TIME OF DEI VIA DESCRIPTION ` KARDEx. UANTITY �/ OTY.8HrP QRICE• AMOUNT ' 17 - j OFFICE USE RECEIVED IN GOOD CONDITION BY PACKED BY CHECKED BY TOTAL :HE ABOVE LISTED MERCHANDISE IS SUBJECT TO A FINANCE CHARGE OF.833'4 PER MONTH(10%ANNUAL PERCENTAGE RATE)IF NOT 'AID WITHIN 30 DAYS OF DATE OF STATEMENT. ; CUSTOMER 6J Cw[cw ON[ CM[cw OM[ NARRATIVE/SUPPLEMENTAL NARRATIVE SU..LC..LNTAL RCOLLIS:oN REPORT OTNER: rol[ o•_e w.o lMALa wT O"CI�o[wT Tlrc (ircic Nw�� or� [.l♦�C O,.w T.rIVDrC i,: i.TwlcT `f,�Gf//-J w[�OwT.pO D.fTw.0 Ti l[wi /V'1J CITi.TIp r.MV rrw[w or�< A fox / . %o c 091.r r'o A : 0914 2 y: AIA 4Z V-2(BU► 1,--,,4.: T;eA vE--e V 4 c roAIZ-,,eoC -c- r- yA Ig &;f, A 6aL1iJ ry 20A-6 C2`%J o,J 771 , 7- r. )LrLZ 0,� _ 77-1`' c�-;r�=:, oF�= i7- /21Jc� S viZF•4 c �'. �E �S�CI�I G�� e7Z A f -77--� A" Or AS rzSi<A/ c,✓e C'�' CHP 556 fRev"I)OPI 042 Use previous editions until depleted. eAn.a O-t w im FACTUAL-DIAGRAM • 7`0 •••■ re. 9 •..zg ... Y o�,sS ��� 9�3 ALL MEASUREMENTS ARE AKROXiMAT[ AND NOT TO SCALE UNLESS STATED(SCALE• ) PAILC - �weK�• + } t • t 2 J I or i a i t L L t- -, : ..t•.•t�'!w.rt �.fwrrff• rf. ••• .. ■f.Nrtf't w.rt tom. N. •.. 119 CHP 555—Pape 4 IRf.8.81)OPI 042 _ 62 .�%ft L.=i cW iNJ'JRED/VV ITN ESSES/PASSENGER0 1 DATA o(-►/�^cOLllslo+/�J(—//�� //�/y///� T•r[ Jall wCIC w9u.st)./ O►►ICt.I.D. ruryi. YO. / DAT ` / Tw.Vi / Y/ `� mow EXTENT OF INJURY (check OR[) INJURED WAS((hark Ore) {)ITNCff PASSENGCR PART- AO[ {C% if Vtw! YOV.D orwcw Vlalllf COr►LAI+1 ONLY ONLY Atwl INJVNT Oa1vaA ►.►.. ►t D. ICT CLItT CTw{. NYr IC• OI tTO.T{O r[r{[. IMJ U. O• ►AIN ❑ ❑ ❑ ❑ wwr[ T..l /� / ..TD(IMJVafO OrLT) , 7 1 6-2 .Ara TAwaw To (I+JVa[O ONLT ADD.tat 1{Lc►.ON! O 1 ❑ ❑ ❑ 1 ❑ O ❑ I D 1 O 1 ❑ I ❑ wAra TA.l.TO(I.JVNWO ONLY) .OD.Clf Tf LC►r ONI ❑ ❑ ❑ ❑ ❑ ❑ ❑ 1 u I ❑ C I C .Ara TAwa+TO(J"Juato OrLTI ADDwt to T{L!►w O.i .Ara TAN[w TO (INJJ.[O O+LT( ADOIII•t Ta►a►+O.f ❑ ❑ ❑ iJ ❑ ❑ D I ❑ O 101 MAY[ TA.a+TO(•MJVw ID O+LTI . ADD.... Tllt►wONf O ❑ ❑ ❑ C� ❑ ❑ ❑ G ❑ u NAY& T4.ar TO (•Nluw[O O-L') .Dowell Tl La ❑ ❑ ❑ ❑ ❑ ❑ ❑ _r! ❑ wA ra TA.a+TO(I+JJalD O.LT) AOD.att Titl.w O.t ❑ ❑ ❑ ❑ ❑ ❑ ❑ ❑ O ❑ D .Ara TA.i.To(INJV.tO O.LT) ADO.{[• TaLa...o+■ ❑ ❑ ❑ ❑ ❑ ET I Cl 1 ❑ i C I Cl I C ..OR TA.t.TO(I+JuwiD O.LTI ADDwlal fel{►.Owi EXTENT OF INOre!JURY f[htck Ont) INJURED WAS!check WITNESS PASSENGER AGE tC% •AR7♦ ONLY ONLY wT.l IN/u.T {[Yaw[.OVrD OTMlw Vlalaat COr Kw•wT NYYRCR DItTOaTaD r{Yl[w IMlua•at OA ►A•N Dw•VaN ►.t{, n0. ..C.Cult, DTwlw ►wi►Aw lw'a. Yi Mur alw O. Ow• Tw, I.[Y•[Ya wit.w r[ YR. RAT Ta. ae- CHP 555—Page 3(Rev 8481)OPI 042 : • 63 TR'AFFiC_C_OLLISION CODING .2 r w O•T[ a- Ct '.i.D. 1 1T 1Jw .CIC­*a. O► IND• -820 -- /AZO PROPERTY DAMAGE - r!'�,�t.,'-Y �--�4•' .SrC N Fri --� tet. "T o N wtw's wA rclADo.w.s No*1•.[r VIOLATION(S) 'Avert 1 WARTY 2 PARTY J PARTY f CHARGED •wlr Awl COLLISION FACTOR RIGHT OF MAY CONTROL 2 3 • TY-C OF VCMICLE I J s A MOV ENCNT►RCCEO (••a• uwlw 1•,0• • - A AT• .") Cowfw CLf►U.CTIC"I"G A ►At►[.G[w CAw I[TA...00. i COLLISION • ill VC it CT.O.­C-AT.Ow B CO.T.OLt.OT►V"CTIO"+.G B •As/[.GR. CAw rrTw Allies A ITC••RO C CONTw CLL O.ac Vw[D C rotOw CY CLrIKOOTiw B ..00iro..G[T•A.L- w �a o•+eve «•w o•rw Dwlr.rc• ID MD eDMrwoa.ver te.T D•1c.w.ow •A.a,T..C. I C ■A.D.• wo.o C ••Cwu►;•A"[L TV-rlYwtw D rAwwG w1c«T Yu.+- �a !� OT.Iw r_w Ot•Vf.• TYtC Or COLLISION f F Y-- K on Twuca T. CTON E Y.wI.G i•IT TV►. 'D Neve.• A w[AD-ow I I G Tw w;T."YftACTow w!T"Lw71 f rAw..G v♦w" wt♦T.Ew !••Ave• , Tc r.Trw; 16 sID[ir.•c M sc.00a■ut GRAcwwc =. Cl Aw C .RA. 6.0 1 OT«{w OVa M sae�l.a-tYc•••.+c ;F ct ouD.+ D RwoAe a.Da J [.r.Gr.CY vC. CL[ t •Assl.c oT.R. vr­ .-,.Cl ( K Nr♦ CO.iT.rOv.•M["1 J C"A"GING LA"►t D t"or,.c F ovt.Tu..rt. I L w.c,CLa ,K►Awr,,wc rA.r rrc. —lE •rc G AVTo'►r oruwlww M CT.[w V{«ICLr A•f,C - F Ct"t.• Y.CT.[w•: 1 N•[D[sY.... S.OVLDZ O ro•cD L•Awwl"c RT..•o• LIG.T.NG rtTOA VEMICLC INa OLVE= rITM ►w IV AT[ D..Y. A PA•L.C.T A NON-COLl1{IO" t 7 I L TMEp ASSOCIATED FACTOR M OY.g.U.S.— -.+w• !O Oji•-CA ww F n[D6tY..A. I (YAWN 1 YO 11Trrs) N GING I.TC O►•OYI.G. C PA.w-aT.[[T L.GwT{ IC OT.[w "CTO.Yr".CLr A VC {RCT.O.VIOLATION' O•A..CD — D C•ww-wC {T.CrT t.G.Tt D.CTO..&-O.DT.[w.0.0 AY r YR.G..Q l"'.1 I1L••Ti MOT E -...KC rOTO. V[MICLR V VC {[CTIO"v.OLATIOYM: O TwAV[LINC r.�AG .. C DAw•- -- wcT1oN."c• F T R oT"tw•- CLt C VC trcT.o"V.OLATIOM� POADw AT SUNFACE N Aw1rAt. 1 2 ) ♦ sCBI[IETY-ORUG- IA ow• D VC sr CT10.VIOLATION: FM7f+CAL jt{F wa T t ►I.av owlicl IrAww .To r ITrw• --(� µrr•.,C. E V+t10"Ow{Cuw[rc"Tf• A«AD"OT w[[. %L-&.- (".•ooY.oltr•RTc ) J or.9.o[1[eT: / �L B .00—V.Dt.r"•LOR. —_ ! G1 11 A,%�TF,y t rC/,/ �� F I.ATT[MY,O. C NDo-.0Y..Co.. ROADYAT CONDI-IONS <_!'�Aj I I G{TD►tr CO T.A.•IC 1 D«OD-Ir•AIA rr+- -.11Y[rt) rco ESTRIAN'L ACTION K fNT[wING:Lt AY,.a RAY• E U.Dt.D.......:d. IA«C�l1,Dec.PUT*- (A.0•[Dt{TwIAw I"V OLV tD 1 •.t V,ovs COLL.t.ON Flr•A lwri NT-MYs1;I 0 L;ltt .."-IAL O. -0.Dr AY• CRDs{ING I.C.0{1rALw J V.IAYIL.A•rIT".OAD G Ir•A.■Yr"T MCT►•+V F C OwYTw uCT.C.O.wCADr♦-• AT eve Tiw{[CY10. K Dl•[CTIV[Vi".[OUI•.: H MOT A..L•CA"I.L r)CONE♦►u CT10........X..r CNOft..G t.COO{{r ALM-NOT 1 fLti.Y/►I.TI lLD C Ewt GY[lD wO AOwAY r1CT. AT I"Tiwtr CTIO. L UNINVOLV[D Vi".CLI F•L000c D- O C.Osa..G-.0,IN CI.Oss..'. M OTMR.•: 1 2 1 J • srE CtAL IMFORI•AT:r- G oT.R.• E I.woAo-1NcwDR1 s.ouLDtw H wC.R A•►Aw■ Y A.A[A woou{rAT11wv 1•(.O U ".AL C0­11.0.. F •.OT I.WOAD O wY.Ar AY VRN.CL[ B VIP i I. OLVrD• G A•.wDAC"I.G/LRAVI.O[C"OOL sus C YIw[ Dt►RCT/•AILY.. SK[TCN MtsCELLANCOU3 IMDICATr /� • NOWT. PHYSICAL DESCRIPTION OF PARTY .Yr RtwMAto lava" "i NMT t+E1t3.T .w wtw•S [Y I/A/� V00,3 YO. OqAY�w. wltrt w'a f;4DAY .Ares ' •• tf 0. Tw C 3 91 2 CHP 555—Page 2(Fier$•$1)OPI 042 tEzylaln In 11 "Gf. • ao�J M2 arca w- OCTW S9E2 T_RA_=FIC COLLISION REPORT p. �L SPa CIAL CONDITIONS O.iN/VRap M R CITY A IV OI Ct'L DI[TRICT MVYa[a VAI/ /1_ �� �. /If1VIV/ NOD N a R GDV NT'Y , �'at^OMa DISTRICT �A7 ..So. COLLIE ION OCCVwwap ON / i Yo. DAY VR. TIM[ Jffff) NCIC NYYaIw 10"'Go R I.D. c -- --------------------a %� T - cceiI�S� r --------------------------------------------------------------------------- } MILLPosv IN►O■MAT,ON IMJU.y.FATAL Ow TOW AWAY [TAT[M/GMWAT RELATKO 11 o Y[f [I U PRET C, MILEPOST IRS.- ❑ri{ NO 0 .NTERSECTION WITW J 7` I^� INCPMOTOCw A/Nt {�•OA: �I/YKlS -Y 01 /C C v ���~� IL O Tws &NO PARTY "AWE (FIRST.MIDDLE.LAST) O"'"a",NAY[ GAME,{DRIVER ,��c�,ArG �c .�.� .c��22oL;a Q�iroo7`7 Ow WAR STP[tT ADDRRS• MOPE ►MON" OW N[w'a wDDRass AAM[ Af DID VLA x 2 /:`�L✓ti/E' / oo rQr�o�l ��cA. yeo1/ Pa D[S- t.ITr•1T At[/i.P aU{IM[st►M ONt OI{►O{ITIOM O/Vi N.OM ORDERS O• �.-�/A /TA- /�• /— ,7- I //� w' OO►/ICtw L-�Dwtvtw oT... PARKlD DRR1uVVWX'S LICENSE wUY[[R CA. BIRTHDAYS [T�t[[ DACE D.w[CTION✓0/ ONIRMI♦[ JSTwi[T vwS [Ft[D LIMIT V[N. /'L , 3 7Z 7 , / YO. OAY rw. Tw`JL _ a.CY- VEM.Y JS) Y ..z(a)/MOO[L )ICO,D.,(a) LICENSE NO.({) ATE t) GNI USK VSHICL[OAYAO[—ta Tt NT/LOCATION GLIfT [/� � 4 ONL7 I�-y��y • / �L V/ ���O - M g�/�- - �. ,: VaMICtt TY/ L�YIMOw ❑YOOSMATE El MAlow 0 TOTAL PARTY' NAYS JPIw{T...DOLE.LAST) = E At D-99I -/ it' / GeZCZ AY A- C DIIIVU. STRR[T ADOR[it MOM[ PMON[ OWNER'S ADD-[S{ SAYE AS DwlVtw x /2r Z Crn( /D?, K �� -:sa''�o C)C��✓C 01E CA . Pt OE{• CITY 7St ATI/21P wUalNaa{ PHONE DISPOSITION O/ VOw Dint O/ [N. OM TR IAM • /�DO^ ' n�. ` Vc ❑oF1'IC[w �awwtw [11oTMlw PAR waO 0.,Vaw'f LICa.sw wVMw[1{� STAT[ ■IR TMOATE Sti DAC[ 01.a CTION OF ON! (tTR[[T/aa�/R�a>♦�) a►[[D LIMIT w,CY. Vz"_r.(S) AK[(S)f.SOD9L )f COLORJS) UCa MSt NO.Js) ATK(S) CH►USE VC—CLE DAMAGE—a—CWT/LOCATION CLItT [/�• - / J , I.FAM.OZ .�-4 T[M"a TTP �YIMOR ❑YDDtwar[ 0 YA/OR (IJ'TOTAL DYNE. PARTY NAMa(I IRLT.MIDDLE.LAST) OW.am's MAMf Li SAYE At ORIVa■ a DRIVU. STRttT ADOwssS NOME/NONE OWNaw's ADo-ass Lj SAY[ S DRIVER Ftoas• CITY/{TATa/t1P al/a1N[SS PHONE DISPOSITION 0/Vs" ON DRDaw{or TRIAN , OFPIC a DRIYiw 13DTM[w PANKEO DRIVUR'S LICUMSE NUMltw TAT[ ml.TNDATa tiE RACa OIwl CTION OP OM/ACROaS Q 1:1(STRtaT HIGHWAY) aP[[O LIMIT VIN. YO. DAY YR. TRAVEL ■ICY• V[M.VW(Sj YAKS(*)/YOD[L(SJ/COLOR( ) LICKNit MO.(aJ STATI(s) CHP USE V[H1CL[DAMAGS—E MT/LOCATION CLIST ONLY 1111 VaNICL.TYPED MINOR L WOO ATE ED MAJOR El TOTAL . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . OTNlR ' PARTY MAMA (VIRET.MIDDLE.LAST) O..K.'t IIAMa LJ&AWN me DRIVER • DatVall STRERT ADDRESS MOM[/•NONE OWKtP's ADOwas{ U*AYE AS DRIVER PUDtS- CITY/STAT'a/ZIP wusswass PNONR DISPO{,TION O/ VRM 0"C' N OwOIRs O "IAD ❑DIP,I,, ❑DRIVER ❑OTHER 'PARKED ORIVRA'S LtCt MSE NVYaiM STATE wIRTH OAT[ Gill DAC[ DIRECT,OM OF OM/ACROSS(STa[tT M/GMWAV) 18'agOLI IT Va.. MO. OAT YR. TRAVEL wICV• YIN.YR(S) MAKa(S)/MODSL({)/COLOR {) ucxnsi NO.(S) STATE(S CMP USE Va MICLa IDAMAa[—iSNT/LOCATION CLIST ONLY ---- - -- VRM.CL.T. cl SHMOR.0 40"00 ATS O WA000 D TOTAL - . . . . . . . . . . . . . . . oTNtw .. ... .- ._ _ ... CHP 555—Page 1 (Rev 8-81)OPI 042 = ^J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 11, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i6document WMff to you iz yours Routing Endorsements, and ) novice of the action taken on your cPaim by the Board Action. (All Section ) BoaAd os Supenviz ou (Panugnaph 111, beP.ow), references are to California ) given puuuant to Govetwent Code Sections 911.8, Government Code.) ) 913, 6 916.4. Ptw a note the "wanaing" b etow. Claimant: Christopher Pearson (By Father, Jack Pearson) 1175 Cottinger Dr. Pleasanton, Ca. 94566 County Counsel Attorney: Richard E. Blumberg 2150 Shattuck Avenue, Suite 300 DEC 15 1982 Address: Berkely, Ca. 94704 Amount: $500,000.00 Martinez, CA 94553 Via County Counsel Date Received: December 13, 1982 By delivery to Clerk on Dec. 13, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 14, 1982J. R. OLSSON, Clerk, By n[ a Deputy Reeni Malf to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . [ ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim do 911.6) . DATED: �Z-/S�- �2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors sent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. i DATED: Jan. 11, 1983J• R. OLSSON, Clerk, by Deputy Reeni MalfAtto WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) you have o y 6 mo nom e g o6 thiz notice to you ZbUn which to bite a count action on thin %ejected CtA m (.6ee Govt. Code Sec. 945.6) on 6 month6 broom the den.iae o6 yours Appeication to Ute a Late Ctaim within which to petition a count box >Letieb broom Section 945.4'.6 ctaim-b.tUng deadUne (aee. Section 946.6) . you may .6eek the advice ob any atton.ney ob yours choice .in connection with t iz matters. 14 you want to eon6uP.t an attortney, you .6houtd do .6o immedc,atety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 12, 1983 J. R. OLSSON, Clerk, By Deputy Reeni Malrapto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Jan. 12, 1983 County Counsel, By County Administrator, By 8.1 S� JOHN B. CLAUSEN CONTRA COSTA COUNTY COUNSEL P. O. Bax 69. Co. Admin. Bldg. MARTINEZ. CA 94553-0006 DATE TO SUBJECT '�� �^"�S'e� l_/•A_�� __-- RE-CIVED J. R. CKSbM _... a s CO. - - -- ❑ PLEASE REPLY ❑ NO REPLY NECESSARY _ .. 67 MADWAY BLUMBERG BISHOP & SMITH Gideon Anders LAW OFFICES Waahln m Counsel Catherine M. Btshup 1150 Shattuck Avenue, Suite 300 Rosman.Reno 6L Cavanauth Richard E Blumberg 1016- 16th St..NW David B Bryson Berkel". CA 94704 Suite 1100 James R Gros. (415) 548-9400 WaduWon.DC 20036 David A1. Madwai- Q02)654-0050 Daniel D. Pearlman Gordon Cavanaugh Michael G. Smith Ad--"W ah N1 r' Frances E.Werner Lee P.Ren° Adnowd o.h e O C O(Counsel: December 8. 1982 F>«cnce Wa`man Potwun Ut Arnold C. Swriberr O1t Ad-mW onh a DC..a N Y Adi ,.d-J,-1)C CO Y Counsel Roflertr hisnsgement S,eciali.t MarQarrt WeitkArnp DEC 13 1962 No..0-1- MartineLDEC Mrs. Roberta Jessing L E D Assistant General Manager Dublin/San Ramon Service District 7051 Dublin Blvd. /-, 1982Dublin, CA 94568 o N Dear Mrs. Jessing: of suPEavIsoas me Pursuant to the California Government Code, this letter is intended to provide mandatory notice to you of an injury which occurred on Dublin/San Ramon Service District property. You are hereby notified of an outstanding claim against the cities of Dublin/San Ramon and the Service District, and Contra Costa County lodged by Christopher Pearson, a minor 17 years of age , by Jack Pearson, his father and next of kin and guardian ad litem. The Pearsons reside at 1175 Cottinger Drive, Pleasanton, CAA "9 b� However, for the purpose of all future notices and communications, please forward same to me, their attorney, at the above address. The accident which is the subject matter of this claim took pace on September 19 , 1982 at approximately 1:45 p.m. at soccer field #3, in the Dublin Sports Park. The nature of the accident is as follows: Christopher Pearson was engaged in the play of a soccer game sponsored by the Ballistic United Soccer League of the Livermore Valley. During the course of the game, while playing his position as a forward, Christopher stepped into and tripped over a sprinkler hole on the playing field and fell to the ground. He was carried from the field by his teammates and remained out of the game. The sprinkler hole was dangerously deep and the sprinkler head dangerously high above the ground, thereby combining to create a dangerous condition on the soccer playing field. Additionally, the responsible cities, county - -. 63 Mrs. Roberta Jessing December 8, 1982 Page Two and/or district failed to provide adequate supervision of the playing field. As a direct result of the negligent maintenance, operation, and installation of the sprinkler and sprinkler hole, and due to the failure to provide adequate supervision, Christopher Pearson suffered severe injury (palsy) to the common peroneal of the left leg and damage to the protective layering and some severing of nerve fibers which has rendered him unable to lift, lower, or position his foot or leg. Every muscle below his knee which is controlled by the peroneal is affected. He has lost feeling from his foot to approximately his knee, and is presently wearing a leg brace which is necessary for walking and all other normal leg and foot movements. Christopher has been treated and is under- going continuing treatment at Kaiser Hospital and with Dr. Cohen of Livermore for this condition. At the present time, the doctors predict a one-year to three-year recovery period during which time they hope to use physiotherapy to train other muscles in the leg to perform the normal operations now rendered impossible by the peroneal damage. The most hopeful prediction is for 80% recovered use of the leg; other predictions from competent medical sources are far less hopeful. It should be noted that Christopher, who has recently received a scholarship offer for soccer from Brown University, will never again play competitive soccer. In fact, his ability to partake in any serious athletic activity is apparently permanently impaired. Based on the severity of Mr. Pearson's personal injury, the distinct probability that he will suffer permanent injury and will never fully recover normal use of his leg, his inability to play, and, further, for the purpose of compliance with statutory require- ments DEMAND IS HEREBY MADE upon the governmental entities listed above for payment to Christopher Pearson in the amount of $500,000. The specific names and offices of the city/district/county employees directly responsible for the maintenance, operation, installation, and provision of the sprinkler system, and for supervision of the field and all activities sanctioned for its use is unknown at this time but can be easily ascertained by the city/district/county and the Pearsons upon discovery. Further details will be provided when known. 63 Mrs. Roberta Jessing December 8, 1982 Page Three I will appreciate your contacting me at your earliest convenience to acknowledge receipt of this claim and, if applicable, to provide me with notice of the type and amount of insurance that you have in effect, the name and address of the carrier and adjustor or agent, and a statement that you have reported this claim to them so that you may be protected under your policy coverage. I will appreciate all future co=unication in this matter to be directed to me at the above office. Very truly yours , Richard E. Blumberg REB:mr CC: •Christopher Pearson Jack Pearson r. J t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 11, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maiZed to you iA you& Routing Endorsements, and ) notice oS the action taken on your ctaim by the Board Action. (All Section ) Boand o6 Supenviz otz (Pa&agitaph II1, below) , references are to California ) given pu&buant to Goveltnment Code Sections 911.8, Government Code.) ) 913, € 915.4. Plea.6e note the "WaAning" betow. Claimant: Jeffrey Nelson, 735 San Andreas St. , Concord, Ca. 94518 Attorney: County Counsel Address: DEC 15 1982 Amount: $35.00 Martinez, CA 94553 Date Received: December 14, 1982 By delivery to Clerk on Der_ 14 0 19R7 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 14 , 198"2 J. R. OLSSON, Clerk, By ' , Deputy Reeni malfa o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( k) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim n 1.6) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:Jan. 11, 1g8j J. R. OLSSON, Clerk, by Deputy 4LReen Mal atto WARNING TO CLAIMANT (Government Code Sections 911.8 & 91 You have onty 6 months nom e g o notice to you which to S%fie a count action on thiA &ejected Claim (zee Govt. Code Sec. 945.6) on 6 month6 S&om the de►ua.e os you& Application to Fite a Late Claim within which to petition a count Soh &eti.ej Strom Section 945.4'.6 cQaim-S.iti.ng deadt.Lne (bee Section 946.6) . You may .6eek the advice oS any attorney oS you& choice in connection with Chia matters. IS you want to eon6u,Pt an attoftney, you .6hould do 6o .immedi.atePy. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. yy� DATED•Jan. 12, 1983 J. R. OLSSON, Clerk, By Deputy een MalraTto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: .I,n 19, a s County Counsel, By County Administrator, By 71 ;CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0% gRR appll=ftn t0: Instructions to Claimant Clerk of the Board t 1F.0.Box 911 A. Claims relating to causes of action for death or for iinjuryyflzo 553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. 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 tt1is form. RE: Cla' by )Reserved for Clerk's filing stamps FILE D Against the COUNTY OF CONTRA COSTA) DEC/)'C 1982 or DISTRICT) j. R oLSSON PMISM (Fill in name) ) eoNT� of su 8 �� The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3. ,00 and in support of this claim represents as follows: ---------------------------- -----------------------------------=-------- 1. en did the damage or injuP. occur? (Give exact d to and hour) 7 / / � 2 Where did the damage or injury occur? (Include city and county) -----• ------------------__------------------------------s--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ----------------------- -- -- -------- -------- -- ------------------ - - --- 4. What particular act or omission- - - - on the part of county or district officers , servants or employees caused the injury or damage? (over) �5...'�• What. are..t#e,;names of county or district officers, servants or employees,: caysing the damage or injury? ------------------------------------------------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) -- - -- ------- ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ---------------------- -----------,----------------P------------------- 6. Names and addresses of witnesses doctors and hos itals ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimar_- SEND NOTICES TO: (Attorney) or by some personon his behalf. Name and 'Address of Attorney antSignature � Telephone No. Telephone No. 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. " 3 File: 34548203/C.1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 11, Adopted this Order on January � by the following vote: AYES: Supervisors ,Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT. Substituting Subcontractor for Delta Court Remodeling, Pittsburg Area. Project No. 4403-4304; 0928-WH304B The Public Works Director received a written notice dated December 8, 1982 by Tyler Construction Company of Brentwood, the Contractor for "Delta Court Remodeling, Pittsburg," requesting permission to make the following substitution of listed subcon- tractor: Winn's Painting Service, Pittsburg, in lieu of Escamilla Painting of San Jose; and The Public Works Director has received from said listed subcontractor to be replaced, a written statement that they understand and will not object to the requested substitution and that they waive any Notice Rights provided under Government Code Section 4107; and The Public Works Director recommends that the Board approve the Contractor's request for substitution of subcontractor; This Board hereby APPROVES the recommendation of the Public Works Director. I hereby certify that this is a true and correct copy of an action taken and entered or,the minutes of the Board of Supervithe date shown. rs on ATTESTED: 11. 1 Cl 83 J.R. OLSSON. COUNTY CLERIC and officio Clerk of the Board By Deputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Tyler Construction Co. (via A.D.) [� � / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 131-79, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Northern California Homes, Inc. and the County for construction of certain improvements in Subdivision MS 131-79, Walnut Creek area, through June 1, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered are the minutes of the Board of Sup= i:ars on t1h date shown. ATTESTED: J.R. OLSSON. COUNTY CLERK and fiklo Clerk of the Board By Do" Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Northern California Homes, Inc. 449 Crest Avenue Walnut Creek, CA 94595 _ _ 75 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES. ABSENT: ABSTAIN: SUBJECT: BUCHANAN FIELD AIRPORT APPROVAL TO ADVERTISE FOR BIDS CORPORATE SITE DEVELOPMENT As there is a demand for additional corporate hangar development on Buchanan Field Airport, an area has been identified on the newly proposed Airport Layout Plan for this development. The Public Works Director recommends that bids be solicited for the development of one or more of the corporate hangar sites on the west side of Buchanan Field Airport. After receipt of such bids, the Board will be fully apprised of the results of the bid screening process. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is accepted and the Corporate Hangar bid solicitation process commence forthwith. PASSED BY THE BOARD on January 11, 1983. 1 hereby certify that this is a true and correct copy of an action tekan and entered on tt:e minutes of the Board c!Supervi rs on the dato shown. ATTESTED. J.R. OLSSON, COUNTY CLERK officio Clerk of the Board By I Deputy Orig: P.W. Airport cc: County Administrator County Counsel Public Works Director Airport Lease Management Aviation Advisory Committee (Via Airport) Airport Land Use Commission (Via Airport) B.O.Corp.Hang.T12 70 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 • by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approving Reimbursement Agreement with Fred Lorenzetti for installing a portion of the storm drainage system in Drainage Area 30A. The Public Works Director has recommended approval of a Reimbursement Agreement between the Contra Costa County Flood Control and Water Conservation District and Fred Lorenzetti , General Contractor (Developer), for reimbursing the developer for eligible costs exceeding the fee required by the Drainage Fee Ordinance for DA 30A. Said reimbursement is consistent with the Boards adopted Drainage Fee Credit Reimbursement policy for Drainage Area 30A. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Reimbursement Agreement with Fred Lorenzetti is APPROVED and the chair is AUTHORIZED to execute said agreement. I heft"cer"h"thh is a tnw and cotrrai cM of ars ae�ta+taletr. ani enoscG on tt►e minutn of tM nos.-d 0 s+r- on the d*9 shO- ATTESTED: it "i J.R. OLSSON.COUNTY CLERK �uZ ctwo CjWk 01 the Bond By DqmjtY Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Accounting Flood Control Auditor-Controller FC.BODA30A.TI '7! L ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the foiiowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 11kPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Eden Plains Road for Subdivision MS 55-81, Brentwood Area. Assessor's Parcel No. 015-090-017. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Douglas L. McLeod, et ux. , permitting the deferment of construction of permanent improvements along Eden Plains Road as required by the Conditions of Approval for Subdivision MS 55-81 which is located fronting for 1,405 feet on the east side of Eden Plains Road approximately 2,600 feet north of Brentwood Road in the Brentwood area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. !her�:r,• +.ff::tu'.th;c;isatrue and car.edca !of nn rc. Qer .�ac�.:3c on tn3 el- ;h,.):n. JAN 111983 Deputy 5 n: %J. Penman Orig. Dept: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Douglas L. McLeod, et uz. 288 Lakefield Place Moraga, CA 94556 ` ` 78 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on January 11, 1983 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak- 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 Consent to Offer of MS 55-81 Title Insurance & Brentwood Dedication for Trust Company, a Roadway Purposes California Corporation I hereby coMfiv'hill',hfs!3 a true andconrect copy of d cn thn rninutes of tho su. puniscri:on tao at.o i c t,.,n. ted:cii Soard By Deputy M. Hrrm,-.n Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 73 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2027-81 Gary A. Grenoble, E1 Sobrante for Roadway Purposes et al. I horn b;,cer?ify that this is a tni_an.correct copy of en act: o. taken and^.'n-Uimd cn th— mk)uias of thae Board ci 5upervisom on t:ie si-do n. JAN 111983 J.,.. 0:.3S10x. I-,01j:.1; Cs ERrk -m-' ox o"Ec;o ;ic'.'k of f;:e S=rd D y� e'a!y C a;ja fel. Hicrmatl Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 811� l � l ( THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, rlcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Lower Pine-Galindo Creek Project No. 7520-688668 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 Amendment to Right of Way Contract is APPROVED. Grantor Document Date Payee Amount Silviano, Jean, Amendment to 12-30-82 Silviano, Jean , $100.00 George and Right of Way George and Patricia A. Marin Contract Patricia A. Marin Payment is for extension of a Temporary Construction Easement over 514 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Amendment to Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. them ,'csr:i1Yti:atfhlsisatrueanc'correctconyof ta::en anc?enterad L;^the;ninutes of the Cc�-c .0;suo�.,Nisors an u;e cia.e shown. A%:7-ST ED: JAN 111481 -- �.�. COUNT. CLER-C u^d e:: officio Colark of the Hoard Deputy Y Dina M.Mefm—W Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11„ 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Lower Pine-Galindo Creek Project No. 7520-688696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT, pursuant to the Temporary Construction Permit, dated May 4, 1981, offered by Monument-3 I.F. II, a general partnership, and accepted by the District, a payment of 5275 is to be made to Monument-3 I.F. I1. Payment is for damage to Grantor's irrigation system during construction of the Detroit Avenue bridge over the Galindo Creek Channel. The County Auditor-Controller is AUTHORIZED to draw a warrant to Monument-3 I.F. II in the amount specified to be forwarded to the County Real Property Division for delivery. i tt�ra�Y ccr'' t'sat this is a tris andcorrectcapy of an shown. BY . Deputy I)tann hi. Herman Orig. Qept.; Public Works (RP) cc: Founty Auditor-Controller (via R/P) P.W. Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 F 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of Internal_ Operations Committee on Enforcement of County Ordinance Code The Board of Supervisors considered on June 1, 1982 the report of the Internal Operations Committee on enforcement of various provisions of the county ordinance code. This matter was continued on referral to the Committee for further consideration of an improved citation procedure following adoption of the budget. The Committee has met with the departments concerned--Health Services, Animal Services, Building Inspection, and Planning--to review the current process and to consider alternatives which may improve the effectiveness of enforcement procedures. A meeting was held on December 8, 1982 with the judges of the municipal courts to discuss the concerns of departments with respect to court adjudication of county ordinance code infractions. The need for vigorous enforcement of violations in order to obtain compliance with code provisions was stressed at the meeting. The judges expressed their desire to cooperate with departments in their consideration of appropriate disposition of violation cases brought to the courts. The judges indicated at this meeting their concern that the maximum fine which they can impose on infractions under current State law is only $500 which in some instances is not adequate for the violation. It was indicated that the effectiveness of enforce- ment can be improved if judges have greater flexibility in imposing fines. RECOMMENDATION A proposal be included in the County's State legislative program for 1983 to increase the maximum fine for infractions from $500 to $1,000 . Inasmuch as the problems encountered by departments vary with the programs with which they are involved, the needs of each for changes and improvements vary and are discussed below: Health Services: The Committee was advised by staff that the procedures being followed appear to be operat- ing effectively. The costs involved are not substantial and regulated industries must obtain permits or licenses for which a fee is charged which covers inspection costs. The cost of reinspections to make certain of compliance are charged to the violator. BUILDING INSPECTION: The department advises that it has no particular problems with respect to code enforcement. In order to improve the abatement program, however, it is suggested that the interest levy applied to the county's cost of abating code violations be increased from the current 6 percent rate. 83 2. Recor. cndation: A proposal be included in the county's State legislative program,. for 1983 to allow the interest levied on the county's cost for abatement of a code violation to be increased fr= the current 6 percent rate to 10 percent and after one year to be further increased to 1.5 percent per month. Further, that a review be made to Bete mine whether or not there is legal authority for the Building Inspector to levy a re-inspection charge under the abatement program. Ani.mal Services: A number of concerns were expressed by the aepaFt ent with respect to current procedures. A January 6. 1-83 r*r.orandum from the Animal Services Department describes these concerns and provides recommendations of the department with which our corr-;ittee concurs and which are summarized below: Recorz-w_-ndations: 1 . County Counsel be requested to determine the feasibility of amending the County Animal Control Ordinance to allow a third and subsequent violation to be specified a misdemeanor. 2. The Animal Services Department be directed to advise the municipal court judges of revisions to the documents which accompany each citation for violators of the at-large section to provide adequate information for proper disposition of the case. 3. Request that the municipal court judges make the following revisions to the Municipal Court Bail Schedule: a. The first violation of failure to license be either proof of license or a $20 fee (the cost of a delinquent license) . b. The second violation be increased to $40 (the amount of the fee schedule for dogs impounded) . No change for the third violation which is a mandatory appearance. 4. Direct the Animal Services Department to advise the municipal courts of changes initiated with transfer of the license function to the department which inform citizens of code requirements to eliminate the concerns expressed by judges. 5. Direct the Animal Services Department to develop a class for responsible pet ownership which is to be submitted to the municipal courts for review. This program would serve as an alternative available to the courts. The program is to be submitted to the Board for final approval and establishment of an appropriate fee for the class. 6. Direct County Counsel to review the legality of procedures whereby violation fees could be paid at the Animal Services Department with the courts clearing citations with submittal 84 of proof of payment. ,-.-.- -:..........--•.- .- ..w--e,-ter:,, .. .. r.... ^•rc�:-v^'T'�". 1 7 3. 7. Direct County Counsel to provide a legal opinion as to whether intent must be established to convict for violation of the ordinance. Said opinion to be forwarded to municipal court judges for review and consideration. Planning: This department encounters a number of violation situations which oftentimes are difficult to enforce, time consuming and costly to the county. It is the opinion of the Committee that the time required in the current process and the cost involved is excessive. The Committee has investigated a system which has been initiated recently by a number of other public agencies to improve the process. The system consists of designating a county employee as a "Code Enforcement Officer" who has authority to issue citations. A warning citation which in cases of non- compliance is followed by issuance of a citation which requires a court appearance. The Code Enforcement Officer presents the case in court which, if successful, generally results in a fine being imposed upon the violator. In order to implement this program it is necessary that the Code Enforcement Officer be properly trained with respect to the procedures to be followed and preparation and presentation of the case in court. Improperly performed such a procedure could impose substantial public liability exposure upon the county. Citation forms and the process must be developed with the assistance and cooperation of the municipal courts. Recommendations: 1. The County Administrator with the assistance of County Counsel and the Director of Planning be directed to present a report to the Board , of Supervisors describing in detail the process, procedures which must be implemented, cost involved, and experience of other public agencies which have implemented this system of enforcement. This report should be completed on or before April 5, 1983 to allow for consideration by the Board prior to preparation of the proposed budget for fiscal year 1983-1984. 2. Inasmuch as implementation of the new program, if approved, would require considerable time to implement, it is proposed that an immediate change in the current process be initiated whereby the hearing conducted by County Counsel would be eliminated and the case be submitted directly to the court for resolution. This will further expedite the process and redui:e costs. The Committee is of the opinion that approval and implementa- tion of the above recommendations will substantially improve the effectiveness of our code enforcement program. In addition, department heads are requested to advise the County Administrator where difficulties in obtaining compliance are encountered which are due to the applicable county ordinance not being specific or clear enough and in situations where repeat violations occur. The County Administrator with assistance of County Counsel and the ` SJ 4. department head is requested to take such remedial actions within his authority as necessary to eliminate the violation and to recommend to the Board such policy and ordinance changes as considered desirable for appropriate code enforcement. T. TO SON, Supervisor R. I. SCHRODER, Supervisor District V District III IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. 1 hereby certify that this is a true and correctcopy of an action taken and cntered on the minutes of Un Board of Supervisors n the date shown. ATTESTED: ////��_l1, �y�'3 J.R.OLSSA,COUNTY Y CLERK and ex otficlo Cleric of the Board By " ,Deputy cc: Internal Operations Committee members County Administrator County Counsel Building Inspection Animal Services Health Services Planning County Auditor Controller Municipal Court Judges via Judge John Minney Chairman of the Municipal Judges Assn. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Lower Pine-Galindo Creek Project No. 7520-668696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Egon G. and Right of Way 1-3-83 Western Title $745.00 Judith M. Reiss Contract Insurance Company Grant Deed 1-3-83 Escrow No. D-314233-23 Payment is for a Temporary Construction Easement over 1,690 square feet of land and Fee Title to 380 square feet of land required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. thc:Ch C:111 i.2.^,ith!staat:ueandcorrectcoPYOf and C,—.?_ C..A. 1' tl7i CtIIIEGaG'3 Ot tai@ coag i a�SzPorv:sors or: da L'shown. ^yy JAN 11. 1983 Td C:i of A . C; ark of:�.". SGard By , Deputy Valla M. Hari-, in Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 87 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESIGNATION FROM THE ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN The Board having received an December 28, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that Shirley Freeman, business representative, has resigned from the Advisory Committee on the Employment and Economic Status of Women. IT IS BY THE BOARD ORDERED that the resignation of Ms. Shirley Freeman is ACCEPTED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes o1 the Board o1 Supervisors on the date shown. ATTESTED: 1 l y d3 J.R. OLSSr'N, COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Department of Manpower Programs cc: Advisory Committee on the Employment and Economic Status of Women County Administrator clerk of the Board THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESIGNATION FROM THE PRIVATE INDUSTRY COUNCIL The Board having received an December 28, 1982 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that Floyd Hosmer, small business representative, has resigned from the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Mr. Floyd Hosmer is ACCEPTED. I hereby certity that this Is s true and correct copy of an action taken and entered on the minutes of the Board of Supervisory on tho date shown. ATTESTED: d.E1. Of. SO?.: CC-UXTY CLERK and ex officio C;Eri:09 She Board Y -- Orig. Dept.: Department of Manpower Programs Cc: Private Industry Council County Administrator Clerk of the Bdard THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11th, . 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report - Appointment to the Fish and Wildlife Study Committee The Water Committee recommends the following appointment to the Fish and Wildlife Study Committee to replace Dixie Moore who has resigned due to a job transfer: Leonard Gianno 1249 Roseann Drive Martinez, CA 94553 Supervisor Tom Torlakson Supervisor Sunne Wright McPeak District V District IV IT IS BY THE BOARD ORDERED that the recommendation of the Water Committee is APPROVED and Mr. Glanno is APPOINTED to the Fish and Wildlife Study Committee to fill the position formerly held by Dixie Moore ending December 31, 1983. f hmby twttfy thlt Uta to a Nn and carract hof an*Cccn :rk"and c:# M;On Lbs M!I—ZZ of um Dowd c:SLVembom to rej Cats ototown. i J.R.OLSSON,COUNTY CLERK and ax oftido Clerk of flea Board BY Orig. Dept.: Pubic Works (EC) cc: Courtly r'.d anistrator Clerk of the Board Auditor-Controller Appoin.ee THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Appointment to Assessment Appeals Board Our Committee has received and reviewed applications for the existing vacancy on the Assessment Appeals Board. We are recommending that the Board appoint: James H. Shaw 166 Pulido Road Danville, California 94526 to the vacant seat (formerly held by James Goodhue). Tom Torlakson Rdbeft I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED and Mr. Shaw is APPOINTED to the Assessment Appeals Board to serve as a regular Board member for a three-year term ending on the first Monday in September 1985. I herby certify that this Is a true andcorrsct copyof an adlon taken and ontered on the minutes of the DOW of Supervisors on the date shown. ATTESTED: / y4P�-3 J.R. L:: _ ''.:; :N7Y CLERK and ex C:r;ii of the Board f .�,,..�,l!' , Deputy cc: Mr. Shaw County Auditor—Controller County Administrator Assessment Appeals Board _ 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 . 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee on Appointments to the Private Industry Council At our meeting on January 10, 1983, our Committee considered recommenda- tions from the Chairman of the Private Industry Council and the Director of Manpower Programs for appointments to three (3) vacancies on the Private Industry Council . We have reviewed the available applications and are recommending that the Board of Supervisors appoint the following persons to the Private Industry Council : Category David J. Rossi Small Business 37 Holven Court Term expires Crockett, CA 94525 September 30, 1986 Kelly Schamp Youth 131 Sierra Drive Term expires Walnut Creek, CA 94596 September 30, 1984 Wilbert E. Cossel , Jr. Youth 2600 Rose Street Term expires Martinez, CA 94553 Septelfflger 30, 1984 AekTom Torlakson Ro ert . Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby certify that thle Is a in*n!-9 es" �egpy an ecHon:ekon and erfored on the rp"gs of tti4 Sontd of SuNrr=aora on Stir ogle#'j.own; JYL Orifi. Dept.: Clerk of the Board r� cc: Appointees Director, Manpower Dept. County Administrator Auditor—Controller 92 VdE'BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 by the following vote: AYES: Supervisors Powers, Fand en, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on Problems During the November General Election On November 9, 1982, the Board of Supervisors referred to our Committee several problems which occurred during the November General Election, particularly around the long time period people had to wait in order to vote. We have met with the Assistant County Registrar on two occasions and have prepared recommendations which we believe will assist in resolving these problems during future elections. Our Committee, therefore, recommends that the Board of Supervisors take the following actions: 1. Adopt as a legislative position that laws at the federal and state level should be amended in order to change election date to a Saturday in order to better utilize schools and other public buildings and increase the availability of election officers. The County Administrator should be directed to include this item as a part of the County's 1983 Legislative Program and should transmit the Board's position to this County's state and federal .legis- lative delegations, with the request that they support legislation to accomplish this change. 2. Approve as a legislative position consideration of changing Day- light Savings time so that the return to Standard time occurs following the November General Election in order to maximize the use of daylight in the afternoon. The County Administrator should be directed to include this proposal in the County's 1983 Legislative Program and should be authorized to transmit the Board of Supervisor's position to this County's state and federal legis- lative delegations. 3. Discourage the use of absentee ballots except where appropriate and necessary since the study conducted by Mr. Underwood reveals that it is more costly to process absentee ballots than it is to have voters vote at the polls. 4. Direct the County Clerk in submitting his budget request for the 1983-1984 budget to include sufficient funds to purchase one additional permanent single stall voting booth which is accessible to the handicapped for each precinct in the County. We under- stand the additional cost for these .booths will be approximately $58,000 in addition to increased storage and drayage costs of approximately $7,000 per year. 5. While our Committee is sympathetic to the complaints from election officers that their present salary is below the minimum wage, we are not prepared to make a recommendation that the salaries be increased since this would result in an increased cost of approximately $40,000 for each countywide election. We would, instead, emphasize the need for an increased recruitment effort on the part of the County Clerk emphasizing the need for individuals to perform this election officer responsibility on a volunteer basis as a service to their community. 93 -2- 6. Mr. Underwood has outlined a proposed public relations campaign which should encourage people to vote, emphasizing the need to vote during non-peak hours and to carefully study their sample ballots so as to reduce the time needed in the voting booth. The Board should concur with this campaign and encourage the County Clerk, working with the County's Public Information Officer, to implement such a campaign in advance of the 1984 Primary Election. 7. The Board should encourage the County Clerk to obtain clearer written agreements for the use of public buildings and churghes and, in addition, explain the need for precinct locations not to be changed at the last minute because of the confusion this causes the public. While these agreements probably are not legally enforceable, we believe that most churches and public agencies will cooperate when they understand the need for a consistent location which can be advertised in advance to the public. 8. We have investigated the cost of providing some type of clip in the voting booth so the voter can post his sample ballot while completing his official ballot. This is particularly important for the elderly, the handicapped, or those who must bring small children with them when they vote. However, the cost of these devices, including their installation, may run as high as $36,000 and we are not prepared to support this level of expenditure. We believe the idea is worth pursuing and would recommend that the Board direct the' County Clerk, in cooperation with the Public Information Officer, to explore other alternatives, including encouraging high school metal shops to make the type of clip utilized in Marin County if the County supplies the materials, perhaps even encourage a contest between high schools. 9. Mr. Underwood indicated that in order to try to avoid the confusion which sometimes occurs when multiple precincts are voting at the same location, that he will increase the size of the signs currently used to direct voters to the proper precinct and will also attempt to improve their written instructions to election officers and the directions given in classes to these officers. The Board should concur in and encourage these improvements. 10. The Board should, finally, encourage the County Clerk to provide instructions to election officers permitting the use of voting booths by other precincts in areas where there are multiple precincts voting at the same location and the booths from one precinct are not needed in that precinct. 11. This item should be removed as a referra o Committee. ---� Aft , _ "_� Tom Torlakson R bert I. Schroder Supervisor, District V Supervisor, District III The Board members having discussed the matter fully and having agreed that it would be wise to obtain broader public input before adopting the recommendations of the Internal Operations Committee; IT IS BY THE BOARD ORDERED that receipt of the report of the Internal Operations Committee is acknowledged, and a public hearing is set for 10:30 a.m., Tuesday, February 8, 1983 on the Committee's recommendations. 1 hereby certify that this is a true and correctcopy of an action teken and entered on the minutes of the CC: Internal Operations Committee Board of Supervisors on the date shown. County Elections Dept. ATTESTED: .SAN 1 1g81 County Clerk-Recorder County Administrator J.R. OLSSON, COUNTY CLERK Legislative Delegation (via CAO) and ex oulclo Clerk of the Board Public Information Officer Deputy By . Diana til. Herman 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Referrals Relating to Grand Jury Procedures At the last meeting of the 1982 Internal Operations Committee on January 10, 1983, the committee reviewed three referrals relating to the Grand Jury; those referrals included the methodology utilized by the Grand Jury in selecting issues for review and resources available to assist in such review, a letter from the Mexican-American Political Association requesting establishment of a Blue Ribbon Committee to review the role, structure and procedures of the Grand Jury, and suggestions of Warren Smith as regards Grand Jury selection. Supervisor Schroder indicated that his understanding is that the Grand Jury is an independent investigating body with authority to investigate the Board of Supervisors, and on that basis he felt consideration by the Board of Supervisors was inappropriate; and, accordingly, he chose not to participate in the following discussion. County Counsel confirmed Supervisor Schroder's view explaining that the Grand Jury is essentially an arm of the Superior Court, that it is independent of the Board of Supervisors, that it is provided for in the State Statutes, and that it is essentially a body of the judiciary. Taking these factors into account, it was concluded that the establishment of a Blue Ribbon Committee through the Board of Supervisors would be an inappropriate way to proceed with review of Grand Jury selection and procedures. The Chairman, therefore, concentrated further discussion on the financial aspects of Grand Jury operations. Several current and past members of the Grand Jury expressed their views, however, on the Grand Jury system generally. Frank Fernandez, Assistant County Administrator- Finance, indicated that of the current Grand Jury budget of about $53,000 approximately $28 ,000 goes to pay the independent Grand Jury audit firm which checks county financial records. Only $25,000 therefore is available for all other Grand Jury expenses, including space occupied and fees and expenses of the nineteen Grand Jury members. Chairman Torlakson expressed the view that improved communications by all parties could help improve the Grand Jury process and that some of the issues chosen for review by the Grand Jury in recent years, such as the Housing Authority, have provided a real public service; other issues have been weak or suffered from a lack of factual information. He further expressed the view, and recommends, that issues which have been raised by the Grand Jury be subject to dis- cussion between the Board of Supervisors Court Liaison Committee which meets periodically with representatives of the Superior Court, that those persons which have specific concerns about Grand Jury financial matters talk to the Superior Court Judges, and that the Mexican-American Political Association take up its proposal for a Blue Ribbon Committee directly with the Superior Court Judges. He also recommends that the Board of Supervisors continue to cooperate with the work and efforts of the Grand Jury especially through improved communications. '75,Zyz dp,&� T. TORLAKSON Supervisor, District V 95 IT IS BY THE BOARD ORDERED that the recommendation of the Chairman of the Internal Operations Committee is APPROVED. I hereby certitythat this Is a trwandoornctcoipyof an action taken and entered on the mintle of Na Board of Stipervls , on the date shown. qq ATTESTED: J.R. OLSSCN, COUNTY CLERK .and ex officio Clerk of the Board By '�`�" ot�y cc: Mexican-American Political Association Warren Smith Presiding Judge of the Superior Court 1982-83 Grand Jury County Counsel County Administrator Court Liaison Committee ., w 9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Cor=ittee regarding Community Access in Cable Television On May 4, 1982. the Board of Supervisors adopted County Ordinance 82-28 to license cable television syste-s in the County. Chapter 58-14 of the Ordinance provided for establish-hent of cunity service programming on one specifically designated channel of the r,7,° s,-ste-. The Board referred to the Internal Operations Cormittee the issue involving the County's role in impletnting co-r~.inity access provisions of the Ordinance. The Internal Operations Coe -ittee was advised that the Public Works Department staff has -et with the various interest groups, cities, programmers, CATV operators, and the educational co-'r^unity to determine the existing resources throughout the County. Out of these meetings has come a consensus to form an ad hoc group to further determine the resources and requirements of a community access channel . The Board. pursuant to the Ordinance, may adopt a resolution establishing a co-;rsunity access progra'rirg fund based upon 50 cents per subscriber in the unincorporated area. Public Works staff reports that to date three cable television operators have been issued licenses under the Ordinance. It is the reco:r..endation of the Internal Operations Committee that: 1 . the Public Works staff continue meeting with the ad hoc corr:ittee to determine the scope and programming of a community access channel ; t. that the Cormittee deterr.�ine the procedures for implementing such progra-ring and funding; 3. that the Public Works staff prepare the necessary resolutions for creating the community access programming fund at such time as new licenses are awarded; and y. this iter be removed as a Committee referral with the under- standing County staff will continue imp ementation. oe 67-7—T'ora k s o n Obert 1. Schroder Supervisor, District V Supervisor, District III The Board members having fully discussed this subject and the Committee's recor-imendations, IT IS BY THE BOARD ORDERED that the first recommendation of the Internal Operations Committee is AMENDED to read as follows: 1 . the Public Works staff continue meeting with the ad hoc committee to determine the scope and programming of a community access channel; that said committee be expanded where appropriate to include city representatives that already have activities in the community access area, or are interested in establishing such activities, and that the ad hoc committee explore the feasibility of utilizing outside expertise in the development of their recommendations. F -2- IT IS BY THE BOARD FURTHER ORDERED that the recommendations of the Internal Operations Committee, as amended by the Board, are APPROVED. I hereby certify that this Is a trueand correct copy of an action taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board 8y__ , Deputy CC: Public Works Director County Counsel County Administrator . 93 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 p by the following vote: AYES: Supervisors Powers Fanden, Schroder, Torlakson, McPeak.. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Internal Operations Committee on West County Fire Protection District The Board of Supervisors on December 14, 1982 referred to the Internal Operations Committee the matter of fire protection for the West County area as affected by the temporary station within the Rodeo Fire Protection District proposed by the City of Hercules. At our meeting on January 10, 1983 it was indicated by staff that there were concerns with respect to the location of the proposed station. The optimum location for fire stations is essential inasmuch as the annual operating cost for each station is about $400,000. The County is expected to finance--at least to some extent--the operating cost of the station; therefore, it is very important to the county that the station be located appropriately to avoid costly duplication and over-lap of service areas. Furthermore, the level of fire protection afforded in areas of the county should be somewhat comparable dependent, of course, upon the physical characteristics involved. It was indicated by staff that these concerns have been discussed at some length by Supervisors T. Powers and N. C. Fanden with city and district officials. Furthermore, the study of the location of the fire station performed by the consultant for the City of Hercules has recently been received and is under study. Also, the Planning Department has initiated a public facilities plan which will give priority attention to fire station locations. Representatives of the City of Hercules and Chief T. Birdwell stated that their current plans are to award bids for construction of the temporary station early in March, 1983. They urged that the Board approve the station location as soon as possible to avoid any extensive delay in completing the station. RECOMMENDATION: The proposed location of the new fire station be carefully reviewed and that the Board of Supervisors consider this matter at its meeting of February 1, 1983 to afford city and district officials with the opportunity to present their views and that this matter be removed as a committee ral. T. TORLAKSON, Supervisor R. I. SCHRODER, Supervisor District V District III The Board discussed the description of the work Droqram attached to the December 30, 1982 memorandum from Mr. A. A. Dehaesus, Director of Planninq, for a fire protection component of a community facilities element of the County General Plan. The fire protection component will include service standards and . facility locations which will be used to evaluate existing facilities and identify proposed new fire station locations. The component is scheduled for completion and presentation to this Board in the second week of May, 1983. Supervisor S. W. McPeak requested Fire Chief W. Maxfield, Contra Costa County Fire Protection District, to estimate the time which would.be required by the County Fire Chiefs Association to complete a review of the study performed for 93 J January 11 , 1983 Page Two the City of Hercules whereby alternate sites were considered and to present comments with respect to the proposed new facility. Chief Maxfield indicated that such a project could not be completed by the February 1 , 1983 date but could be ready by about February 15, 1983. After some discussion, Supervisor Powers recommended that the committee's report be amended to extend the Board hearing date to February 8, 1983 and to request the County Fire Chiefs Association to present its views with respect to a proposed location for a fire station which would provide appropriate fire protection for the City of Hercules. IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee, as amended, is APPROVED. hereby certify that this is a true and co-rectcopy of an act!on taker and entered c-n the minutes of the Boar-of Supervisory on;ha dale shown. ATTESTED: JAN 111983 J.R. GLSSO?f. :,%`CF,U t s Y CLERK and ex officio Clerk of the Board .BYl-Q - eputy Di= fv't. Hermars cc: County Administrator County Fire Chiefs Association City of Hercules Rodeo Fire Protection District i) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - January 11. 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Mental Health Treatment Specialist Positions The Board on October 26, 1982 having ordered the Health Services Director not to proceed with the removal of Mental Health Treatment Specialists from E, I, or J Wards into the community clinics until a plan for how and when this will be accomplished is presented to and approved by the Finance Committee; and Supervisor Powers having reported that the Finance Committee met with representatives from the Health Services Department and Local No. 1 on this date; received the required plan from the Department; discussed the plan and received concurrence on the implementation of the plan from Local No. 1, and that the Finance Committee has approved the plan; IT IS BY THE BOARD ORDERED that receipt of the report of the Finance Committee is acknowledged. 1 hereby certify that this Is a true and cormct copy of an action taken and entered cn the rr.:r.L:tes of the Board of Suparv'so. o�::,e date chown. ATTESTED: J.R. C, . '_ . 1 V CLERKand e::ci ycio Ci3r:G1 the Board By-- Deputy Orig. Dept.: County Administrator cc: Supervisors Powers and Fanden Health Services Director Henry Clarke, Local No. 1 Personnel Director Personnel Officer--Health Services 1D1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Final Environmental Impact Report on Proposed Agreement to Manage Fish and Wildlife Resources of the Sacramento- San Joaquin Estuary The Board having received a December 17, 1982 letter from Wayne MacRostie, Chief, Central District, State Department of Water Resources (DWR) , transmitting Final Environmental Impact Report on the proposed Agreement between the DWR and the State Department of Fish and Game to Manage the Fish and Wildlife Resources of the Sacramento-San Joaquin Estuary; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning, the Public Works Director and the Water Committee (Supervisors McPeak and Torlakson) . thereoy csrilly tear thJa ea a rrwa�tearnataq�►N an action raker,and snared on the mkxos of Me Soma of Supervb ra on Ow dors ahowrr. ATTESTED. J.R. OLSSON, COUNTY CLERK .and ex oNkio C/Mk of do Bowd By Orig. Dept.: Clerk of the Board cc: Water Committee Director of Planning Public Works Director County Administrator 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Permit for Diversion of Surface Water Within Development Projects The Board having received a December 31, 1982 letter from Carole A. Onorato, Chairwoman, State Water Resources Control Board, expressing concern with respect to diversion or storage of surface water by developers in violation of State permit laws, and requesting that, to prevent such situations from occurring in Contra Costa County, the Board of Supervisors require clearance for such works from the Water Board prior to final consideration of development projects; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation. Hereby certify that this is s tnaeaedewractegpy0f an action taken and entered on the minutes of Me Board of Supuv a on the date ahown. ATTESTED: -I� 61 10, J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of Me Board By Orig. Dept.: Clerk of the Board cc: Director of Planning Public Works Director County Counsel County Administrator 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoptod this orxw on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES. None. ABSENT: None. ABSTAIN: None. SUBJECT: Distribution of Surplus Commodities. The Board having received a December 30, 1982 letter from B. Earl Daniels, Officer-In-Charge, San Francisco Field Office, U. S. Department of Agriculture Food and Nutrition Service, One Embarcadero Center, Suite 979, San Francisco, California 94111 , advising of a plan for a special distribution of surplus commodities in western Contra Costa County during January or February, 1983, and inviting County participation in the special distribution; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Welfare Director, the Assistant Health Services Director for Public Health and to the Office on Aging. 1 hereby certify that this Is c true and correctcopy Of an action taken and entered on tho minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 11 1953 J.R.OLSSOM, COUNTY CLERK and a officio Clerk of the Board By ,Deputy Diana M.Herman Orig. Dept.: Clerk of the Board cc: Department of Agriculture County Welfare Director `Asst. Health Services Director Public Health Office on Aging County Administrator 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Public Hearing with respect to the County Short-Doyle Plans. The Board having received a communication on January 3, 1983 from the State Department of Mental Health, 1600-9th Street, Sacramento, California 95814, giving notice of a public hearing to be held on February 14, 1983 in Sacramento to receive testimony from persons interested in the adoption of regulations regarding the rates and methods of reimbursement governing the financing of services specified in the approved County Short-Doyle plans; IT IS BY THE BOARD ORDERED that the above communcation is REFERRED to the County Administrator, County Counsel and the Health Services Director. 1 hereby certify that this Is a true and correct copy of an action taken end entered on the minutes of tho Board of 3u,-Arris_m on the date shown. ATTZSTED: JAN 111983 J.^. GLUSW.. CCUM Y CLERK and ox Wo Clerk of the Board By Deputy Diana M. FleffW Orig. Dept.: Clerk of the Board cc: Dept. of Mental Health County Administrator County Counsel Health Services Director _ �.05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Financial Responsibility for Health Care Services Provided to Medically Indigent Adults The Board having received a December 29, 1982 communication from Barbara V. Crowley, Chairman of the Tehama County Board of Supervisors, advising that Tehama County will hold other counties financially responsible for health care provided their indigent residents after January 1, 1983, when California counties assume responsibility forrovision of health care services to the Medically Indigent Adult (MIA) population who will no longer be eligible for Medi-Cal benefits; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator, County Counsel and Health Services Director. thereby certify that thla is a trusandownWoopyof an action talon and enteW on the minute of go Board of Supervisors on the date shown. ATTESTED: .�9�3 J.R. OLSSON, COUNTY CLERK .and ox officio Clark of the Board oy qty Orig. Dept.: Clerk of the Board cc: Health Services Director County Counsel County Administrator 100" l7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: ' AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Final Distribution of Bay Area Sewage Services Agency (BASSA) Assets. The Board having received a December 20, 1982, letter from Donald M. Parkin, Auditor-Controller, County of Alameda, as successor to the Bay Area Sewage Services Agency (BASSA) , advising that he is preparing to make final distribution of BASSA assets to each of the nine counties which contributed to said Agency upon execution by the Chair of each of the Boards of Supervisors of said counties of a receipt and release presented by Mr. Parkin; and Mr. Parkin having further advised that Contra Costa County' s share of such final distribution is $13, 675. 39; and The proposed receipt and release having been reviewed by this Board; IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute said receipt and release and that the Auditor-Controller of the County of Contra Costa is EMPOWERED to receive said funds. I hereby certify that this Is a true and correct copy of an action taken and entered on the,s!ns:2s of Vie Beard of Super!seffi cc tae data sho%m. ATTESTED: J.R.OIAON,CO NTY CLERK oftiCIO Cleric of the Board By -,Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Counsel Alameda County Auditor-Controller Contra Costa County Auditor-Controller County Administrator 10'! THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 by the following Adopted this Order on g vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING INCREASED FFY 1982-83 VOCATIONAL TRAINING PROGRAM BUDGET LIMITATION AND EXECUTION OF CETA TITLE II-B VOCATIONAL TRAINING AGREEMENTS WITH TWO (2) NEW VOCATIONAL TRAINING INSTITUTIONS The Board having authorized, by its Order dated September 28, 1982, execution of standard form CETA Title II-B Vocational Training Agreements with twenty-six (26) Vocational Training Institutions (Contractors) for the term beginning October 1, 1982 and ending September 30, 1983, to provide vocational training for individually referred enrollees in the County's CETA Title II-B program, with an overall program budget limitation of $163,443; and The Board having approved, by its Order dated November 30, 1982, execution of full-funding modifications to the County's Federal fiscal year 1982- 83 Comprehensive Employment and Training Plan (CETP), including $176,389 additional funds for the County's Vocational Training Program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to incorporate said additional funds into the overall program budget for said program and to add two (2) new Vocational Training Institutions to said program; IT IS BY THE BOARD ORDERED that the new overall vocational training program budget limitation of $339,832 for FFY 1982-83 is hereby APPROVED and the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Title II-B Vocational Training Agreements with the two (2) Vocational Training Institutions listed below, for the term beginning on or after January 11, 1983 and ending September 30, 1983, subject to the herein specified overall program budget limitation; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute additional standard form Amendment Agreements with said Vocational Training institutions (listed below) as may be needed periodically for the purpose of adding or deleting occupational titles (training courses) changing the fixed training fees, or complying with changes in federal regulations. Contractor Agreement Number 1. Joseph and Wanda Kacalek [individual(s)) DBA Teller Training Institution of Concord 327 1975 Willow Pass Road Concord, CA 94520 2. Western College of Travel Career, Inc. California Corporation 1700 North Broadway 0206 328 Walnut Creek, CA 94596 it hsrsby wrap►that Mk h a trm andeoi. cteM of an action hdan and entered on ow minutes of tt» Board of Su on the date shown. �TrESTED: 9 3 Orig. Dept.: Manpower Programs J.R. OL SON,COUNTY CLERK CC: County Administrator and ex otftb Clark of tM Board County Auditor-Controller n Contractors /./, &M�6" 9 D"UW • �QJ , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 Adopted this Omer on , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement #29-607-1 between the County and the Regents of the University of California The Board on March 8, 1977, having authorized execution of Agreement #29-607 with the Regents of the University of California for a family practice affiliation between the County's Health Services Department, and the University of California, School of Medicine at Davis, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Amendment #29-607-1 to include a clini- cal training program in Geriatric Medicine in said agreement, IT IS BY THE BOARD ORDERED that said amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the University as follows: Number: 29-607-1 State Agency: The Regents of the University of California Effective Date of Amendment: January 1, 1983 (no change in original contract term: July 1, 1976 until terminated by written notice) 1 hereby certify that this is a true and carer!copy of an action taken and entEred on the rniruioa of the Board of Super sars on the do a shown. ATTESTED:-- IV J.R. OLSSON, COUNTY CLEPE'. and ex officio Clerk of the Bcrrd By �' •Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller The Regents of the University of California DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: FY 83-84 Family Planning Program Funding Application #29-202-20 for submission to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-202-20 for submission to the State Department of Health Services for continuation of family planning services during FY 83/84, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Elizabeth Rose, MCH Coordinator, is AUTHORIZED to exe- cute said application for submission to the State as follows: Number: 29-202-20 State Agency: Department of Health Services Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $197,000 t tea!d+ls b a trw and corrse!CW 01 an aCGM bkon and"W"on tie e Of yw sosrb Of SuPwWsws on flat daft show& ATTESTED: y $ J.R. 0 ON.C UHrr CURK and e:oltfdo CNrk of OW mrd sir__����t��Zl.�t-et.c�► 0"Wy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 Adopted this Order on " by the following vote: AYES: Supervisors Pot.=ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment #29-609-17 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment #29-609-17 with the State Department of Health Services to amend the capitation payment rates for the medically indigent under the Contra Costa Health Plan, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-609-17 (State #78-62992 A-8) State Agency: Department of Health Services Effective Date of Amendment: July 1, 1982 (no change in contract term) 1 hereby Cirtify that this b a trw and correct eM of an action taken and enterod on the minutes of the Board of Supervis on the date shown. ATTESTED: r"`�d�I $3 J.R.OLS ON, COUNTY CLERK and ex ofilclo Clerk of the 80srd By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State Department of Health Services DG:ta 1 /N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Tcrlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Administrative Amendment Agreement County Service Area P-4 Crime Prevention Coordinator IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute Administrative Amendment Agreement No. C32313-00, on behalf of County Service Area P-4, which designates the Police Services Area Advisory Committee Chairperson or designee to review P-4 demands prior to submission to the county, effective December 1, 1982 through June 30 ., 1983, as recommended by the County Sheriff- Coroner. I hereby certify that this is a true and convict copy of an action taken and entered on the minutes of the Board of Suaery ors on the date shown. ATTESTED: 9 J.R.OL SON, COUNTY CLERK and ex of8clo Clark of the Board my •Do" Orig. Dept.: County Administrator CC: Sheriff—Coroner Contractor via Sheriff Auditor—Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contra Costa County Mobile Home Advisory Committee Annual Report The Board received the first Annual Report of the Contra Costa County Mobile Home Advisory Committee outlining its activities during 1982 and setting forth its goals and objectives for 1983 as follows: - (1) Appointment of a sub-committee to survey the mobile home space vacancy rate within the County. The Committee will then study rent control ordinances of neighboring areas and investigate the results since their passage. A report will be presented to the Board of Supervisors when the study has been completed. (2) The Sub-Committee on Low Cost Affordable Housing will continue to investigate the possibility of developing a low-income rental mobile home park with the cooperation of the Housing Authority of Contra Costa County. (3) The Committee will also work closely with the Housing Alliance concerning affordable housing ideas and plans to alleviate the housing shortage for senior citizens and other low-income persons. IT IS BY THE BOARD ORDERED that receipt of the Mobile Home Advisory Committee report is ACKNOWLEDGED and the goals and objectives of the Committee for 1983 are APPROVED. 1 hereby cutesy that thla is a trwandooneeteWof an adtW taken and entered on the minutes of tM Boerd of Supuv rs on the date alwwn. ATTESTED. �4 �9P3 J.R. OLSSON, COUNTY CLERK .and ex offkio Clerk of Me Board By . Dafwq► Orig. Dept.: Clerk of the Board cc: Mobile Home Advisory Committee County Administrator 113 /'5/9' THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT p January 11, 1983 by the following vote: 'Adopted this Order on . AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. SUBJECT. Approving Contract Documents Submitted by the Contra Costa County Fire Protection District. The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Contra Costa County Fire Protection District for the abatement of weeds by mowing and rubbish removal within the District for 1983-84-85, IT IS BY THE BOARD ORDERED that the aforesaid doucments are APPROVED and February 15, 1983, at 10:30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law. Passed by the Board on January 11, 1983. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed the 11th day of January, 1983 J. R. OLSSON, Clerk By: C. Matthews Orig. Dept.: Contra Costa County Fire Cc: Protection District Contra Costa County Fire Protection District County Auditor-Controller County Counsel County Administrator 114 f ` BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 11, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: HEALS Group Medical and Hospital Service Agreement The Board having been informed of the desire of the Housing Authority to enter into a medical and hospital service agreement with HEALS in an effort to bring its health plan offerings in line with Contra Costa County practices; and The Board having been informed by the Executive Director that the premiums for the twelve month period from execution of the contract are reasonable and proper; IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to EXECUTE the Group Medical and Hospital Service Agreement for the Housing Authority of the County of Contra Costa with HEALS. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 1135 HOUSING AUTHORITY Cw Ims COUNTY OF CONTRA COSTA 2123 CSTUCILL0 fTRCCT P.C. BOX 2214 4191 22S.S330 MARTINCZ,CALIFORNIA 94552 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 11, 1983 _, is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 11th day of January, 1983 (SEAL) �i�t eerrfeo Villarreal, Secretary 208-jt-82 - - 11 +va THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by 110 foNowino vote: AYES: Supervisors Powers, Fanden, Schroder, Torlskson, McPeaY NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested BURAN, DENNIS $ LINDA 198-040-001 1978-1979 ($ 142.25 198-040-002 BUHLMAN, JOAN M (Ex. 148-053-016 _ 1978-1979 Not specified gg Estate of Joseph F. 99 )PROPERTIES 120-262-079-3 ) 19.74 120-262-078-5 ) 19.74 120-262-077-7 ) 22.26 120-262-069-4 ) 19.74 120-262-068-6 ) 120-262 067-8 1978-1979 19.74 - ) 120-262-075-1 ) 20.2319.74 120-262-074-4 } 19.74 120-262-071-0 } 20.81 373-162-003-9 } 41.05 139-071-023-2 ) 89.49 As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims arra DENIED. �Arer�►wad►atit wr r a aMs+ilaanrr r�►a� cc: Claimac t s an SOON Wo M9 saw"at me Mom"of so County Counsel OWN of SNOWWWW anMvdam Oena County Treasurer-Tax Collector A :� January 31, 1983 County Audi tor-0ontroller J.A. OLSSON, COON"CLERK w ofab car of me 0" 1 • 11 /V Y j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 1983 Adopted this Order on . by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 ) ESTABLISHING RATES TO BE PAID TO ) RESOLUTION NO. 83/72 CHILD CARE INSTITUTIONS ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add,Private Institution Monthly Rate effective December 27, 1982 Surney Family Home/Oakley (P) $843 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of 3upervis ns on the date shown. ATTESTED: 3 J.R. OL SON, COUNTY CLERK and ex offiiclo Cleric of the Board Deputy Orig. Dept.: Social Service Department CC: County Administrator Social Service Department Attn: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools • 11 ��;.•.�,i.T�,� >-�, 83/72 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 '! The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year, 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 75-76 125-100-034-3 Land 4986 76-77 Imps 77-78 P.P. 78-79 City of Martinez 525 Henrietta St. Martinez, CA 94553- Deletion 4553Deletion of Parcel Cancel Assmt. b Penalties I hereby certify that this log true andcorrectcopyof an action taken cnd entered or.the minutes of the Board of Supervisor or;he date shown. ATTESTED: JAN 111983 J.R. Cf.:80;5, CLERK and ex of iclo cl,_rit cf the Board By Doputy Copies to: Requested by Assessor PASSED ON JAN 111983 unanimously by the Supervisors Auditor present. Assessor Tax Coll. Joe Suta, Assistant Assessor When quired by law, consented Page 1 of 1 to y the County uns S-MV1209-2 r _ Res. D y ChIlet, Valuatlon 11 IN THE HOARD CF E MT RVISORS OF CMMRA COSTA 000N 'Y, STAE CF CALIFORNIA In the Matter of Congratulating ) Miramonte High School Academic ) Resolution No. 83/75 Decathalan Team. ) SAS the Miramonte High School Academic Decathalon Team, an December 29, 1982, placed a close second in Statewide Academic Decathalcn competition; and mHERFAS the Miramonte High School Academic Decathalcn Teen, coached by Don Underwood and consisting of Todd Brohaugh, Sean Enloe, John Glazer, Becky Johnson, David Tang, and Jay Vias, competed against teams from 33 other California counties; and SAS the Miramonte High School Academic Decathalon Team qualified for this event by being victorious over 15 teams from Contra Costa County high schools; and WHEFENS the Miramonte High School Academic Decathalon Team won 17 medals representing first place in mathematics, science, economics, literature, grammar, and fine arts examinations, and a second by 20 points out of 6,000 in social studies; and WHERW a member of the Miramonte High School Academic Decathalon Team, Jahn Glazer, wan his second consecutive gold Honors Medal fon: individual effort by a score of 8,699 points out of a possible 10,000 to be named best student in the State; and NEOMAS the outstanding individual and group effort of the Miramonte High School Decathalon Tease reflected much arduous study and preparation; and SAS the impressive first-time finish of the Miramonte High School Academic Decathalon Team is indicative of the high level of educational effort not only in the Acalanes Union High School District, but in Contra Costa County; and SAS the Miramonte High School Academic Decathalon Team has brought hong to and recognition of the excellence of education in Contra Costa Canty; NOW, , BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, California, hereby CONGRATMASES the Miramonte High School Academic Decathalcn Team for its high placement in the Statewide Academic Decathalcn competition and CC ffn)S the coaches and families of the team for their encouragement and support. BE IT F[RTRM RFBMVED that the Hoard BXTUM to the Miramonte High School Decathalcn Team members its best wishes for continued academic and professional success. PASSED by unanimous vote of the Board on January 11, 1983. I hereby certify that the foregoing is a true and correct oapy of a resolution entered on the minutes of said Board of Supervisors on the 11th day of January, 1983. cc: Miramonte High School Witness my hand and the seal of the Decathalon Team Board of Supervisors affixed this County Administrator lith day of January, 1983. P.I .O. J. R. OLSSON, Clerk BYQ&::t 19 yx� • Deputy Clerk v RESOLUTION NO. 83/75 12`1 1 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/76 Subdivision MS 55-81, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 55-81, property located in the Brentwood 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 DETERMINED 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 hereby certify that this is a true andcorrect copy of an action takan and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED: J.R. OLSSOH, COUNTY CLERK and tiicio Clerk of the Board BY �DaPutl► Originator: Public Works (LD) cc: Douglas L. McLeod, et ux. 288 Lakefield Place 121 Moraga, CA 94556 83/76 RESOLUTION N0. i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/77 Subdivision MS 33-81 ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 33-81, property located in the Oakley 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 DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Mao is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. I heretry certlty that this is a true end cortsct COPY Of an action taken and er.:ertJ on ele mtnutes of the Board of Sepz date shown- Ora ( , a $ ATTESTED: J.R. OLSSON, COUNTY CLERK and est o " o Clerk of the Board BY NJ •Dull Originator: Public Works (LD) cc: E.I. DuPont DeNemours & Co. c/o Rockwell, Rogers & Thomas P. 0. Box 129 Antioch, CA 94509 RESOLUTION NO.83/77 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COU14T Y, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period, ) Declaring Gwen Court to be a ) County Road and Releasing Cash ) RESOLUTION NO. 83/78 Deposits, Subdivision 4607,- ) Danville Area. ) The Board on February 26, 1980, accepted as complete the improvements in Subdivision 4607, Danville area, with the exception of minor deficiencies for which $2,000 was deposited by Starlite Homes to verify the adequacy of the existing retaining wall along Gwen Court. The Public Works Director now reports that the adequacy of said retaining wall has been verified at an expenditure of $590 ($480 - Preece/Goudies & Associates and $110 - Testing Engineers, Inc.) The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and NOW THEREFORE BE IT RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,410 balance ($2,000 less $590) of said deposit (Auditor's Deposit Permit No. 27761, dated February 26, 1980) to Starlite Homes. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 4607 filed March 9, 1978, in Book 208 of Maps at nage 49, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). PAVEMENT WIDTH/ ROAD NAME RIGHT OF WAY 14IDTH LENGTH Gwen Court 28'/44- 0.09 mile BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $500 cash security for performance (Auditor's Deposit Permit No. 6207, dated February 7, 1978) to Starlite Homes pursuant to the requirements of the Ordinance Code. Originator: Public Works (LD) cc: Public Works - Accounting Iheret'' -7 hs!^1'isisatrue and correctcopyof - Des./Const. an acacn,`tak.on and entered oz.the minutes of the - Maint. Board of Supervisors on the date shown. Recorder en PW Records ATTESTED: RecdAl CSAA-Cartog J.R.01,98034. COU*ITY CLERK Sheriff-Patrol Div. Commander an ' o c .+�:�:.:ccs;of the Board Starlite Homes !. 4455 Enterprise St. Freemont, CA 94538 BY ,Do" Woodhill Development Company 34 Alamo Square Alamo, CA 94507 Industrial Indemnity Co. Bond YS 785-0575 P. 0. Box 5056 San Jose, CA 95150 RESOLUTION NO. 83/78 123 14 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF aLfl clock 14. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS. CO�IiTRA COSTA CMINTY, CALIFORNIA In the Matter of Accepting and Giving } RESOLUTIO44 OF ACCEPTANCE Notice of Coerpletion of Contract for } and NOTICE OF COMPLETION Waterbird Way Phase iII Irvrovemnts. } (C.C. §§ 3086, 3093) Project "ro. 066-2-6K4'206-&2, itartine: Area } RESOLUTION NO. 83/80 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 25. 1982 contracted with 0. C. Jones and Sons, General Engineering Contractor 1520 Fourth Street. Be--keley. CA 947110 Nasi and Address of Contractor) for the ir..proveiment of Waterbird Way by installing embankment fill , asphalt concrete surfacing. asphalt concrete dikes and culverts, Project No. 0662-6R�206-82' with The Pumerican Insurance CoHEanv as surety, Name of BondingCompany) 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 December 29, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Corpletion for said contract. PASSED AND ADOPTED ON January 11 , 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 dater I declare under penalty of perjury that the foregoing is true and correct. Dated: Itt 1gg3 ,-' J. R. OLSSON, County Clerk & at Martin&, California t..=� � ex officio Clerk of the Board By, �- '�, ��r- Deputy er Originator: Public Works Depa nt, Design and Construction Division cc: Record and return Contractor Auditor _ 12 Public Works Accounting Division RESOLUTION NO. 83/80 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Determination of Property Tax Transfer ) for Annexation No. 82-1 and No. 82-2 to ) RESOLUTION NO. 83/ 81 Oakley Sanitary District (LAFC 82-45 and ) LAFC 82-46, respectively) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where such services have not been previously provided shall not become effective if one or more affected special districts involved in the property tax exchange negotiation fails to adopt a resolution agreeing to a transfer; and WHEREAS, the Board of Supervisors shall determine the property tax exchange for each affected district that fails to adopt a resolution agreeing to a property tax transfer except for the annexing district; and WHEREAS, the Oakley Sanitary District is the only affected agency in Annexation No. 82-1 and No. 82-2 and the District has requested that no property tax be exchanged as a result of the annexations. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby Determines that no property tax will be transferred to the Oakley Sanitary District as a result of annexing the territory described in Annexation No. 82-1 and No. 82-2 to Oakley Sanitary District (LAFC 82-45 and LAFC 82-46, respectively) . This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts ' right to collect taxes for existing bonded indebtedness. 1 hereby certufy that this Is a trueand correct copy of an action taken and entered on the minutes of ttw Board of Superyis rs o"thed"ateahown. ATTESTED: IV (.� 3 J.R. OL SON, COUPCLERK and ex officio Clark of the Board By Orig. Dept.: County Administrator cc: Pat Gutzwiller, Secretary Oakley Sanitary District Dewey Mansfield Sam Kimoto 2 J RESOLUTION NO. 83/81 i • • �.. _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Determination of Property Tax Exchange ) for Happy Valley Territory No. 1 ) RESOLUTION NO. 83/ 82 Boundary Reorganization (LAFC 82-48) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall by negotiation agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Happy Valley Territory No. 1 Boundary Reorganiza- tion (LAFC 82-48) involves annexation of territory to the City of Lafayette for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexation to the Contra Costa County Fire Protection District, detachment from the Orinda Fire Protection District, and detachment from County Service Area M-9, P-4, and R-6. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby Determines that the property tax exchange for the Happy Valley Territory No. 1 Boundary Reorganiza- tion (LAFC 82-48) as between the County and the City of Lafayette shall be in accordance with the Master Property Tax Exchange Agreement between the County and the City of Lafayette, that, in the territory of said Reorganization (LAFC 82-48) , the tax alloca- tion factor for the Orinda Fire Protection District shall be transferred to the Contra Costa County Fire Protection District, and that the tax allocation factors for the County Service Areas (M-9, P-4, and R-6) shall be transferred to the City of Lafayette. Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. 1 hereby certify that this is a true end correct copy of an action taken and entered on the minutes of the Board of Superris rs on the date shown. ATTESTED: HI3 J.R. OCOUNTY CLERK and ex officio Clerk of the Board BY •� Off► Orig. Dept.: County Administrator cc: Maureen Cassingham, City Manager City of Lafayette William R. Gray, Chief Deputy Public Works Director William Maxfield, Chief, CCCFPD David Evans, Chief, OFPD Sam Kimoto, Deputy County Auditor Claude T. Lindsay D. Mansfield 205 RESOLUTION N0: 83/82 /iell THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 —, .by the following vote: P AYES: Supervisors Powers Fanden Schroder Torlakson and McPeak NOES: ABSENT: ABSTAIN: SU BJ ECT: In the *:atter of the Cance3lation or ) Uncollezted Penalty L Tntersst On 110.83/83 ."_ssess ent Reduced by Assessment ) .. ea1s Foard/C_ficer. ) (Rev. L- Tax C. §§ 2922.5, 4985) :auditor t s :emo: Pursuant to Revenue £: Tam:anon Code- Secs. 2922.4 and 4' 5 I recommend c..=iceration fro- the collo•.zn7 assessments on the unsecured roll, of penalties and merest r?rich have attached erroneously because such assessments were reduced b- the Assessment r_u-Deals Foard or the Assessnent Appeals 'nearing �f ricer. ISO:ALD L. BOJO:,ET, I consent this cancellation. Auditor-Controller JOT— B. 1S�I:, County Counsel By: eputy by: pu .. •. �: n .. .. .. •. 'f: ., n .. •. n n r ':c :. n' T •. SF' F xfclanc:el The Contra Costa Count•- Board of Supers^_sors ZSOLt�S TFL4ant to the above authority and reco=nendation, the ounty auditor sh penalties and interest on the foi'o;:.in:- unsecured assessments: FOR Y-_'-? 1952-83 oKO-1111herebycertifythatthisisatrueandcorrectcopyof TPt an action taka�and entered on the minutes of the Board of Supary oro on the date shown. ATTESTEE. q J.R. CLSSC?d, COUNTY CLERK ex officlo Cleric of the Board By .Deputy Orig. Dept.. cc: Cou_^.ty Auditor 1 County Tax Collector 1 (Unsecured) 1 12 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties and ) Lowering of Additional Penalty) RESOLUTION NO. 83/84 on the Unsecured Assessment ) Roll. ) TAR COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received Was not timely processed, Which resulted in delinquent penalty charge and excess additional penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees and that portion of additional penalty that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appear- ing on the Unsecured Assessment Roll. Rev. Corrected Name Fiscal Year Account No. Penalty Fee Addt'1 Pen. Orosco Construction Co. Inc. 1981-82 200538-0000 --- --- 277.68 Home Cinema 1980-81 206354-0000 .23 7.00 --- Home Cinema 1980-81 20635li-YOOO 8.61 7.00 --- Dated: December 23, 1982 ALFRED P. LOMZU, Tax Collector I consent to ese cancellations. JOHN B. C S , COUNTY S By: By: puty ax Collector Deputy x-x-x x-x-x-x-x-x-x x x x-x-x-x x-x x-x-x x-x-x-x-x-x-x-x-x- -x x-x-x x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL THEM. PASSED ON January 11 , 1983 by unanimous vote of Supervisors present. I hereby certify that this Ica tr.w and correct copy of an action'wkarn r.^u er.:erd cn w e minutes of the Board cf 5L;:_ on :;*,:un2a shown. ATTEST =: 111qV3 - J.R. CLOSON: CC'S%=Tl CLERK and a officio Geek of th4 Board cc: County Auditor By i County Tax Collector RESOLUTION NO. 8 3 A 4 1203 BOA:-W C OF CO:-:RA C 37A COUe L Y, CALIFORNIA Re: Cancel First Installment Delinq,ient ) Penalties on the 1592-83 Secured ) Assessment Noll. ) R?5oLUTIO:; :IO. 83/85 TAX LOLL EZTO3'3 .:,.L . 1. On the Parcel "lumbers listed below, 101delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. having received timely pay- ments, I now request cancellation of the l(A delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 012-062-013-3 01 134-154-001-9 01 241-010-024-8 O1 035-365-002-1 01 134-212-001-9 01 264-o40-002-0 01 074-422-013-8 01 140-084-023-5 01 265-17o-018-5 O1 o74-430-0:.7-6 01 143-120-003-7 02 271-282-009-7 00 176-393-006-2 01 148-082-o16-4 O1 358-152-021-4 01 085-422-004-7 01 149-040-033-8 01 358-253-ooi-4 of o88-440-022-7 01 153-084-00'-8 01 375-311-024-0 01 o94-153-007-3 01 154-78o-ol5-9 O1 410-162-029-4 02 098-383-OOL-3 01 15L-780-017-5 01 410-180-028-4 O1 100-311-015-4 01 154-780-004-3 of 414-o51-012-6 of 105-156-024-3 01 171-110-040-2 01 414-061-ool-7 O1 114-431-009-9 01 174-210-019-9 00 417-15o-oo4-6 O1 115-241-017-9 01 183-390-004-h 01 420-034-o04-2 01 115-491-021-5 01 184-312-029-4 of 426-270-027-3 01 117-290-067-0 03 189-1110-a33-6 of 426-342-075-6 of 118-031-031-8 01 189-140-007-7 01 426-342-076-4 Ol 118-350-124-4 01 197-320-008-0 o4 435-250-111-0 00 120-011-002-9 01 210-421-008-9 00 5o4-012-oo8-0 02 120-350-012-1 01 212-332-020-8 01 5o5-221-029-0 01 126-560-017-9 01 215-192-002-8 01 5o7-14o-ol6-1 of 126-560-025-2 00 216-202-025-5 01 509-340-022-3 01 128-200-027-0 01 218-411-014-2 01 513-33o-005-2 01 129-04o-o05-8 O1 218-692-012-6 01 544-022-006-8 O1 129-413-011-5 01 218-760-036-2 01 544-082-ol6-4 O1 133-074-017-4 02 239-032-0o6-3 01 544-341-OoM 0o 571-35o-ow-i of 979-042-349-0 00 Dated: January 5, 1983 ALF.iED P. LC,•^LI, Tax Collector onsent to se cellations. HP; B. E o ty Counsel By: Ar Deputy De ut s P Y xx-xx-xxx-x-xxx x-xxxx xx-x xxxx-xx-x-xxxx x-xxxx-xxx BOARD'S ORDER: Pursuant to the above statute, and sho . hat the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CUlCEL them, PASSED ON J( (CIT3 , by unanimous vote of Supervisors present. 11 hereby certify that this is a true and correct copy of cc:Co Am action tai:an and c.-ae:ed on the minutes of the cc County Tax Collector Board of Supcm;iaom.or.pie d_,!e rhown. cc: County Auditor 'ATTESTED: -it. 1953 J.R. OLSSON, OOUNI i Y CLERK 2o -aclo Clerk of the Board 13 Lo - X23 RESOLUTION 83/85 BOARD OF SUPE_:VISORS OF CONTRA COSTA CO;itdTY, CALIFORIJIA Re: Cancel First Installment Delinquent ) Penalties on the 1982-83 Secured ) RESOLUTION NO. 83/86• Assessment Roll. ) TAX COLLECTORrS MO: 1. On the Parcel Numbers listed below, l0$delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 1DA delinquent penalties pursuant to Revenue and Taxation Cose Section 4985. 009-380-017-5 00 167-180-008-2 00 264-200-020-8 o0 oo9-600-oo5-4 oo 167-180-009-0 00 268-o52-019-0 00 015-280-801-0 00 167-180-010-8 00 268-162-023-9 00 023-llo-O11t-0 O1 169-130-008-9 00 268-183-007-4 01 03o-090-oll-5 oo 171-011-033-7 00 270-170-014-4 00 032-loo-oo5-1 oo 178-460-oo5-6 oo 357-101-001-0 01 032-27o-8o6-6 oo 180-330-021-7 01 36o-552-011-7 01 032-270-826-4 oo 182-392-001-0 00 366-o51-oll-o oo 032-270-827-2 00 1811-06o-0111-0 Ol 367-030-020-5 o0 033-120-007-1 00 184-080-023-7 01 373-022-002-1 00 035-351-o44-9 oo 184-080-032-8 01 4o8-023-017-2 00 096-382-007-7 00 1811-o80-034-4 of 411-34o-ool-6 oo 110-5oo-017-6 oo 184-080-035-1 01 416-072-011-8 00 414-104-017-2 00 195-0�0-039-9 00 431-264-012-3 00 513-402-010-5 00 196-161-007-6 01 431-341-011-2 00 066-057-001-1 00 209-190-035-3 00 431-352-026-6 o0 089-141-003-7 00 210-751-004-8 00 5D0-310-017-8 00 095-363-051-4 O1 216-251-012-3 00 5oo-350-022-9 01 110-325-oo4-7 oo 215-120-015-7 00 508-361-002-1 00 117-03o-o5o-1 oo 218-641-004-5 00 5o9-36o-ol6-o oo 121-170-02o-6 of 237-102-007-0 00 509-080-009-4 00 129-294-016-8 00 241-010-033-9 01 509-080-010-2 00 134-345-011-8 O1 255-030-006-1 oo 523-o43-021-6 00 147-211-01:?-3 00 261-052-004-7 00 534-222-027-3 00 143-160-024-3 00 261-o6o-oo5-4 of 540-14o-019-6 o0 556-213-012-5 00 Dated: January 7, 1983 ALFRED F. LO:-ELI, Tax Collector I eat to these cancellations. J B. CLAu' C y Counsel AK 7 By• �",K ,De,utr Deputy x-x-x-x-x-x-x-x-x-x-x-X-x-x-x-x-x-x-x x,x-x-x-x-X-x-X-x- x x x-x-x x-x-x X B`:A.�:7'S :J::.z: �srs::aa;. t,, the a'_mic statute, a.1 a2 xa that the uncollected delinquent peralticts attached due OF .nab-.ty to co:plate valid procedures initiated prior to the do!_'nquent daics, w*.r Auditor is OiDS ) to CAXZL them. P'.55z.D O:i ,�, i �3 h: :,:,:;:;;_ � rote of Supervisors present. A:-Z:b r i hmtry c*"Hy VW this Is a tn*and correct cope d cc: Cc arty Tax Collector an scuen LA9-►wd ent:^cd on the aewAn oI ft c c: County k;di to r 803rd C!:upe ri ors tire 3Sate Marra. ATTEST-v: jl I q J.R. O �"0 MW :4. COWN CLERK d off 'o CWk of the Board By 13 RESOLUTION 83/86 I jg BOARD OF SUiERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent First Installment ) Penalties on the 19$2-83 Secured ) RESOLUTION NO. 83/87 Assessment Roll ) TAX COLLECTOR'S MEMO: On first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 10tpenalty 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 were submitted 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 claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive, any delinquent penalty shall be canceled. _ I now request cancel-_ . ` lation of the 10% penalty pursuant to Section 20645.5 of' the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: December 28, 1982 ALFRED P. LOMELI Treasurer - Tax Collector I Deputy cy 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 BOARD'S ORDER: pursuant to the above statute, and to the Tax Collector's show.-rig above that these uncollected delinquent penalties attached because of inability to ccmplete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON ,. (I� 1�1 , by unanimous vote of Supervisors present. APL:nlw cc: County Tax Collector County Auditor them-by cert;tYthstt`fslsatrue and correct copt/of an cct:ca'.tsfn e-dosed on tho mtnutee of the Board of Sine ors cn the do'*.shorn. ATTESTED: J.R.OLV202'.,COUP.TY CLERK and Hclo C:eric of the Board By � .may X31 RESOLUTION 83/87 EXHIBIT A Parcel No. Inst Amount Claimant 066-211-010-5 1 $142.10 Helen S Breault 117-040-036-8 2 142.10 (Pers Ck $106.52 2nd Cert 177.68) 1 190. 66 R L Wikle 2 190.66 135-282-003-7 1 474.87 Herbert S Swanton Jr 2 474.87 154-272-009-7 1 253.97 John *RacCreeor 2 253.97 300-26 81 Sale 4542 171-100-008-1 1 237.36 Leonard P McKav 2 237. 36 233-191-001-4 1 365. 96 John H Fisher 2 365. 96 247-040-008-2 I 350.42 filorence M nLeary 2 350.42 258-210-014-1 1 313.73 Helen F 14ihills 2 313.73 270-110-018-8 1 350.34 Louis W Agnew Jr 2 350.34 626. 17 81 Sale 7940 273-052-004-2 1 287.51 Charles G Towne 2 287 . 51 503-235-029-9 _ 1 118. 26 Mildred C Traver . 2 118.26 544-142-013-9 1 359. 65 Ernestine J Shepherd 2 359. 65 i. 3� BOA,�W OF SUPER7dISORS Or C014TRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1982-83 Secured ) R3-SOLUTION NO. 83/88 Assessment Roll. ) TAX COLLECTOR'S ra10: 1. On the Parcel Numbers listed below, ila4delinquent penalties have attached to the first installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 10$delinquent penalties pursuant to Revenue and Taxation Code Section 11985. 073-010-007-0 00 073-010-008-8 00 073-050-o01-4 00 703-711-W-o 17 712-502-1o5-o 17 Dated: January 4, 1983 ALF,iED F. LO.—SLI, Tax Collector I co t to these cancellations. JOH CLAUUSE'J, t unsel l By:Ae,!z,142, ,Deputy ,Deputy xxxx-x x-x-x-x-x-x-x-x x-x x x-x x x-xx x x x x x- x-x x x x x-x x x x BOARD'S ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the &udit6r is ORDERED to CANCEL them. PASSEL) 0:� by unanimous vote of Supervisors present. APL:blv cc: County Tax Collector cc: County Auditor RESOLUTIO14 NO. 83/88 1 hereby certify that this Is a truo and correct copy of an action taken ar.'c ortered on the minutes of the Board o!Supo:Vi on 1.1m dcte shown. ATTESTED: g3 J CLSGO.U, C-UN Y CLERK d ez o. �cio Cterk of the Board By .Deputy X33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on outstanding Referrals The following referrals are in various stages of completion, under continuing review, or are being held in abeyance pending certain related actions or events. It is the Committee's recom- mendation that these items be referred to the 1983 Finance Committee: 1. Fire Protection Service Matters: a. Equipment and service needs in conjunction with new development. b. Extension of self-insurance to independent fire protection districts. c. :. Review level of fire protection services provided by City of Pinole. d. Review in conunction with fire chiefs and County Administrator various fees fire districts could collect as recommended by the Ryland Report. e. Ryland recommendation on increased activity in arson investigation. (Fire Chiefs to report to Committee when statistics become available from State. ) . f. General review of fire study report of Ryland Research, Inc. 2. County Administrator to comment on Gillfillan report on. financing at Buchanan Field. 3. Review proposal that consultant be retained to provide technical assistance with respect to organizing public/private sector programs to meet community needs. 4. Monitor proposals for creative financing for public facilities. 5. Review policy with respect to reimbursement of members of area planning commissions. 6. Review policy on use of county-owned vehicles. 7. Recommendation of Land Use Regulations Procedures Advisory Group that County retain consultant to devise an educational system for the general public on the land use process. 134 • til 2. 8. Discuss with Retirement Board distribution and use of surplus funds of the Retirement System. 9. Consider overcrowded school facilities with capital improvement element of County General Plan for East County area. 10. 'Report on the future of the Community Action Program in consideration of the funding and guidelines of the Community Services Block Grant program. 11. Monitor proposed actions with respect to issues regarding the development by Muir California Health, Recreation, and Retirement Facilities, Inc. 12. Recommendation of Solid Waste Commission that Board implement provisions of AB 3302 and AB 3433 regarding assessment of fee on solid waste operators to finance County Solid Waste Management Program. 13. Request from Public Works Director for authorization to contract for temporary help in certain situations. 14 . Report from Director of Planning on status of Contra Costa County Home Mortgage Revenue Bond Program. 15. Letter from Contra Costa Children's Council on program to encourage public-private sector cooperation in funding certain programs. 16. Report of County Administrator on current County fiscal condition for fiscal year 1982-1983. 17. Recommendation of Public Works Director with respect to revision of County drainage mainte- nance policy. S, Supervisor N. C. F D Supervisor District I Distric II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. an ad6an taken and er umm on Me of Um Dowd of fs an Ow deft ahomn. ATTESTED: ZMU J.A.O N, l TT CLERK ex a lido CMelc o1 On Board cc: 1983 Finance Committee Sup. T. Torlakson Sup. S. W. McPeak • ti 35County Administrator x THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on County's Smoking Policy On December 14, 1982, the Board referred to our Committee a letter from employees of the Social Service Department Office at 30 Muir Road, Martinez, request- ing that the Board' s smoking policy be modified. Our Committee met with the County Welfare Director on January 10, 1983. Mr. Jornlin reported to our Committee that he is undertaking actions to improve the ventilating and air conditioning system at 30 Muir Road and that these actions should substantially resolve the problem. However, Mr. Jornlin believes that another review of the County's Smoking Ordinance should be undertaken to determine whether any amendments or clarifications are needed at this time. Our Committee agrees and, therefore, recommends that the Board of Supervisors refer to the County Administrator, County Counsel , and Director of Personnel, the County's Smoking Ordinance, with a request that it be reviewed to determine whether it can be improved and whether instructions to departments can be improved, taking into account the existing Memoranda of Understanding with Employee Organizations and the rights of all individual em y _7;L �� Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is ADOPTED. IT IS BY THE BOARD FURTHER ORDERED that each department head is directed to seek methods of encouraging his or her employees to quit smoking including, as an example, release time to attend "stop smoking" classes. Each department head is directed to report to the County Administrator on what actions have been taken in this regard. 1 hereby csrtW that this Is a true and correct copy of an action taken and entered on the rrdnutas of the Board of Supervkso on the date shown. ATTESTED: J.R.O ON,COU CLERK ex officio Cleric of dw Board Orig. Dept.: County Administrator cc: County Welfare Director County Counsel County Administrator Director of Personnel County Department Heads 13" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on Outstanding Referrals The following referrals, most of which are very recent, have not been disposed of by our Committee. It is our recommendation that each of these items be referred to the 1983 Internal Operations Committee: Composition and membership of advisory group to study west county conrwnities to identify environmental and occupational health issues as they relate to incidence of cancer. Review ordinance governing taxicab perniis. Proposed modification of County Ordinance Code relative to domiciling of horses. Consider report fro*, A.ninal Services Director on Contract with Society for Prevention of Cruelty to Anirnals. Ap,plication of Leroy Saucnan for appointmnt to the Fish and Wildlife Study Co; =ittee. Letter frog Town of Mo raga with respect >o BollInger/Hunsaker Canyon Envirorr!�ental Study (also referred to Director of Planning). Feasibility of office of County Counsel being made elective as proposed by Warren Soni th. Study relationship of Task Force on Em=ployment and Economic Status of Wo--xn to Private Industry Council and irrpler*ntation of new Job Training Partnership Act. Request of City of Martinez for expansion of membership of Board of Co-nissioners of Contra Costa County fire Protection District from five to seven ruembers. Letter from State Fair Political Practices Commission with respect to conflict of interest code for Contra Costa County Solid Waste Cornission. Advisory Housing Cor nission report "Affordable Rental dousing in Contra Costa County: A Blueprint for Action". Tor, Torlakson obert 1. Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Cornmittee are APPROVED. COperations Cte. tharmcemyiraadsleatrwendeo , =Wyof C: 1983 Internal 0 p an action taken and=*rod an Me mbw%o of tM County Administrator hoard of Su on ft data a MML ATTESTED: 157X,3 J.A. Q N, !liVTY CLERK 13-i ax offlclo CWk of ft 8wd BY .� r At 10 :20 a.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez , to discuss litigation and employee matters . At 10 :40 a.m. the Board reconvened in its Chambers and adopted the following order: 133 )�, I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Association of Attorneys ) for Regional Medical -Systems, Inc. , v. ) Cadillac Ambulance Services, Inc. , et al. , ) USDC No. C 82-7006 RPA ) Upon the recommendation of the County Counsel, the firm of Coo-oer, Kirkham, Hainline and McKinney is authorized to provide consultation and related legal services for the defense of the Countv and anv officers and employees for whom the Board authorizes defense, in the above-entitled action, and upon other matters as requested, in association with the County Counsel. I hereby certify that this is a true and cornet copy of an action taken and entered on the minutes of the Board of Supervis or the date shown. ATTESTED: D.41 I L 1 1 9(n J.R. OLSS Pa, COUNTY CLERK and a fficlo Clerk of the Board DWuty Orig. Dept.:Clerk of the Board cc: County Counsel County Auditor-Controller County Administrator X33 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Reorganization of ) January 11 , 1983 the Board ) This being the time for reorganization of the Board of Supervisors, Chair Sunne W. McPeak announced that she would accent nominations for the Board Chair for 1983. Supervisor Tom Powers nominated Supervisor Robert I. Schroder and said nomination was seconded by Supervisor Nancy C. Fanden. There being no further nominations, the Chair declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. Thereupon, Supervisor McPeak declared Supervisor Schroder elected Chairman of the Board of Supervisors for 1983. The Honorable William R. Channell , Presiding Judge of the Superior Court, administered the Oath of Office to Supervisor Schroder, as Chairman. Supervisor Schroder then announced he would accept nominations for Vice Chairman for the ensuing year. Supervisor Powers nominated Supervisor Tom Torlakson for Vice Chairman of the Board for 1983. Supervisor McPeak seconded the nomination. There being no further nominations, Supervisor Schroder declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors Powers, Fanden, McPeak Torlakson, Schroder. NOES: None. ABSENT: None. Judge Channell then administered the Oath of Office to Supervisor Torlakson, as Vice Chairman. Thereupon, Supervisor Schroder called the Board, as reorganized, to order: PRESENT: Supervisors Powers, Fanden, McPeak, Torlakson; Chairman Schroder, presiding. ABSENT: None. 1 hereby certifythat this is a true and correct coPYot an action take:,and entered on the minutes of tho Board of S.pervSac ;,r:t,lie date shown. ATT-ZTEO: JAN 111�4� h. OLSSr_.N, anti ex 6 iclo Cleric of In!idoa:•7 By - Deputy 'Dlana M.Herman cc: County Administrator 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Traffic Circulation Pattern in West County Area. As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the proposal for a Tri-community effort between the County and the Cities of San Pablo and Richmond in studying a traffic circulation pattern for the San Pablo Dam Road, Appian Way and E1 Portal area in West County is REFERRED to the 1983 Internal Operations Committee (Supervisors Fanden and T. Powers). 1 hereby certify that this is a true and correct copy of an action taken and entered on the r:4nutes of the Board of Supervisors on the date shown. ATTESTED: JAN 111983 J.R. OLSSOK,COUH CLERK and ex officio Clerk of the Board Deputy By tiara M. Herman Orig. Dept.: Clerk of the Board cc: I.O. Committee County Administrator 14� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Public-Private Partnership Activities Supervisor McPeak having stated that, in line with the advocacy of the Board of Supervisors to develop public-private partnerships to address critical problems and issues at the local level, she would recommend that the Board take the following actions: (1) Direct Supervisor McPeak to work with the Contra Costa County Development Association to establish a countywide mechanism to promote public-private partnerships and to develop an awards/recognition program; and (2) Request Supervisor McPeak and the Development Association to submit a program report to the Board of Supervisors by April 1, 1983; IT IS BY THE BOARD ORDERED that the recommended actions are APPROVED. l AMttly corft mo t►fs ti a Mand o*nW*WOf an actin n w and an»rod on Ow mint"of Of Board of Suprrv+y non dm sato shown. ATTESTED: - J.R. OLSSON, COUNTY CLERK .and ex offkfo CWk of dw NOW Orlg. Dept.: Clerk of the Board CC: Supervisor McPeak Contra Costa County Development Association County Administrator 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Committees of the Board of Supervisors for Calendar Year '1983 IT IS BY THE BOARD ORDERED that the following committees of the Board of Supervisors are ESTABLISHED for 1983, comprised of the Supervisors as indicated: Finance Committee Supervisor T. Torlakson, Chairperson Supervisor S. W. McPeak Internal Operations Committee Supervisor N. C. Fanden, Chairperson Supervisor T. Powers Recycling Committee Supervisor N. C. Fanden, Chairperson Supervisor T. Torlakson Energy Coordinating Committee Supervisor S. W. McPeak, Chairperson Supervisor N. C. Fanden Water Committee Supervisor S. W. McPeak, Chairperson Supervisor T. Torlakson Transportation Committee Supervisor R. I . Schroder, Chairperson Supervisor T. Powers hereby certify that this is a true and correct copyol an action taken enc' on the minutes of the Board of Supewi3o.J urT the date shown. ATTESTED: .. 101- J.R. "" `r'Y C'-!!---RK and BX Clii;:;tr (::c:h of the Board Orig. Dept.: Clerk of the Board 8y _ "`' , Deputy cc: Board Members County Administrator � 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committee,. On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: NAME ACTION TERM Jar, Amen appoint to Hu-.an Term ending 20 Alhambra Court Services advisory June 30, 1985 Antioch 9:50-9 Cantission dilliaM Scanlin Reappoint to the Byron Term ending Route 1 , Box D30+ Fire protection District December 31, 1986 Byron 9451 Board of Co=issioners 1 hereby Cwtlfy that this Is a true and coni copy of an action taken and entered on tho minutes of dw Board of Supwvls"on the Este shown. ATTESTED: J.R.O' 0::, COUt ; : CLERK and ox offic:o %hilt of the Board Orig. Dept.: Clerk of the Board cc: Appointees Human svcs Advisory Cte Byron FPD County Administrator County Auditor—Controller X44 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January/t, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, To rlakson, McPeak NOES: None ABSENT: None ABSTAIN. None SUBJECT: Declare Vacancy on Housing and Community Development Advisory Committee, District #1 Representative NAME ACTION TERM Terry Nicks Declare vacancy of this Tem expires 1543 - 6th Street District #1 representative June 30, 1985 Richmond, CA 94801 due to lack of attendance As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid vacancy is DECLARED. Ihsr*by cen"y ft'this LE 0 trw8rd=.-.-ftf copyof an socr:etc;,r'r 7 Minute3 0: Board of-'U"-WW190Tr v:v):ate show'7. ATTESTED J.R. and ex officlo 01*r;c CLERK 01'tie 1509rd #iy�E4fc�,.,. z�cc.�.. „� Orig. Dept.: Clerk of the Board cc: Planning Dept. County Administrator 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Advisory Committee on the Employment and Economic Status of Women NAME ACTION TERM Louise Blumenfeld Appointment as District I To fill unexpired c/o Jerri B Large Sizes Representative on Task term of Sandra Falk 1118-A Hilltop Mall Rd. Force (as well as being expiring on Feb. 28, Richmond, CA 94806 representative of labor, 1983 and for a subse- Retail Clerks. ) quent term ending Feb. 28, 1986 As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that Louise Blumenfeld is APPOINTED to the Advisory Committee on the Employment and Economic Status of Women. t hereby certify that this is a true and correct copyof an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: C r i/,4V .01 J.R. OLS,"_,A.11 COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: cc: Dept. of Manpower Programs Advisory Committee County Administrator Supervisor Powers Louise Blumenfeld - 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 11, 1983 by the following vote: , AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: City Nominee to the Board of Fire Commissioners, Contra Costa County Consolidated Fire District On the recommendation of supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Richard F. Holmes Re-appointed to Board of Four year term Fire Commissioners, Contra ending December Costa County Consolidated 31, 1986 Fire District, City of Lafayette nominee I here6Tcert fy that this is a true and conrectcopy of an action taken and enterad an the minutes of the Board of Supervisom on tho date shown. ATTESTED: // / 83 J.R. SSON, COUP CLERK and ex officio Cleric of the Board By " •app Orig. Dept.: Clerk of the Board cc: CCC FPD Appointee County Administrator Auditor-Controller -147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 11, 198,3 Adopted this Order on .by the followUp vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder, Torlakson. NOES: None. ABSENT: None. ABSTAIN: None . SUBJECT: Amendments to 42 United States Code { On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED, that the amendments to 42 United States Code, Section 1983 , S. 584 and 5.585, with respect. to immunity from liability for public agencies, are hereby ENDORSED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Sups-M rs an the date shown. 193 ATTESTED: y J.R. OL SOFT, G.' UN—a`i CLERK and ax officio Clerk,of the Board By— ,Deputy Orly. Dept.: cc: County Administrator And the Board adjourns to meet in regular session on Tuesday , January 18 . 1983 1 at 9.00 a. M. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 14C �I f9R D /1'J /i1/UTEf � p 1vaN THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY 9:00 a.w. ,January 18 . 1983 IN ROOD! 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Tom Torlakson Supervisor Robert Schroder, Presiding ABSENT: Supervisor Sunne TIcPeak CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk Supervisor McPeak joined the meeting at 10:30 A. M. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on7_Janiiary 18. 19M , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 65-79, ) RESOLUTION N0. 83/89 Lafayette Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 65-79 have been completed as provided in the Subdivision Agreement with Robert J. Hill et ux. heretofore approved by this Board in con- junction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 27, 1980 100497 - Amwest Surety Insurance Company BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 29946, dated May 7, 1980) to Robert J. Hill Construction Company pursuant to the requirements of the Ordinance Code. 1 hereby certify that this is a true and correct copy of an actier taken and entered on the minutes of the 803-n",of;sperm �on the data shown. ATTES'TED: g ( q$z J.R. OLSSON, COUNTY CLERK and o ficio Clerk of the Board By t 4R Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Robert J. Hill et ux. 3348 Johnson Road Lafayette, CA 94549 Amwest Surety Insurance Co. 675 North First St. #1010 San Jose, CA 95112 U` 2 RESOLUTION NO.83/89 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor ucPeak ABSTAIN: None SUBJECT: Correcting Vacation Buy-Back Maximums ) RESOLUTION NO. 83/90 Salary Resolution No. 83/1, §9.2a ) Whereas vacation buy-back is authorized for management employees for up to one- third of annual accruals and the Auditor's Office has paid vacation buy-back on that basis; and Whereas the table of vacation buy-back maximums in the Salary Resolution No. 83/1 inaccurately computes the maximum buy-back at the rate of one-third of annual accruals; It is RESOLVED that the maximum accruals shall be corrected to show the amounts on the table below, parenthetical amount to apply to employees working 24-hour shifts in the fire districts. For employees hired prior to October 1, 1979: Years of Service Maximum Annual Payment Under 11 years 40 56 hours 11 years 43 (60) hours 12 years 45 (64) hours 13 years 48 (68) hours 14 years 51 (72) hours 15 through 19 53 (76) hours 20 through 24 67 (92) hours 25 through 29 80 (112) hours 30 years or more 93 (132) hours For employees hired on or after October 1, 1979: Years of Service Maximum Annual Payment Under 5 years 27 37 hours 5 through 10 years 40 (56) hours 11 years 43 (60) hours 12 years 45 (64) hours 13 years 48 (68) hours 14 years 51 (72) hours 15 through 19 53 (76) hours 20 through 24 67 (92) hours 25 through 29 80 (112) hours 30 years or more 93 (132) hours l hereby certify that this is a true and correct copyof an action taken and enterad on the minutes of the Board of Supervisors on the date shown. ATTESTED. /� /y Z-2 el er- J.R. OLIS ' ' Ji -81-Y CLERK and ex ortic.o C..::k of the Board Orig. Dept.: Personnel cc: County Administrator County Counsel ity gdn - �`�. Deputy Auditor-Controller RESOLUTION NO. 83/90 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 by the following vote: AYES: SupgrvisoTs Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Completion of Improvements, and Declaring Castleton Court to be a County Road, DP 3046-81, RESOLUTION NO.83/91 San Ramon Area. The Public Works Director having notified this Board that the improve- ments for DP 3046-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. BE IT FURTHER RESOLVED that the widening of Castleton Court is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on July 22, 1982, in Volume 10863 of Official Records on page 133. 1 hereby cartify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superylsqfs on the date shown. ATTESTED Ac� 1 . 19 73 J.P. OLSSON,COUNTY CLERK and 0f iclo Clerk of the Board By Deputy Originator: Public Works (LD) cc: Public Works Des./Const". Maintenance Recorder, then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander The Roman Catholic Bishop of Oakland 2900 Lakeside Avenue Oakland, CA 94610 1 LJ 4 RESOLUTION NO.83/91 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA 2 COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 3 Re: Condemnation of Property ) for Flood Control Purposes , ) 4 Lower Pine-Galindo Creek - ) U .S. Army Corps of ) RESOLUTION OF NECESSITY 5 Engineers Project, ) Concord Area, ) 83/92 6 Work Order No. 7520-6B8696 ) �' Flood Control Zone 3B. ) 7 8 The Board of Supervisors , as ex officio the Board of Supervisors 9 of the Contra Costa County Flood Control and Water Conservation 10 District, by vote of two-thirds or more of its members, RESOLVES 11 THAT: 12 Pursuant to West's Water Code-Appendix Sec. 63-5 and Deering's 13 Water-Uncodified Acts, Act 1656, Sec. 5, the Contra Costa County 14 Flood Control and Water Conservation District intends to construct 15 a flood control channel , a public improvement, and, in connection 16 therewith, acquire an interest in certain real property. 17 The property to be acquired is generally located in the 18 Concord area between Detroit Avenue and approximately 150 feet 19 east of San Miguel Road and 220 feet south of Marilyn Way and con- 20 sists of sixty eight (68) parcels within the proposed site of the 21 Lower Pine-Galindo Creek project . 22 Said property is more particularly described in Appendix A, 23 attached hereto and incorporated herein by this reference. Some 24 of the property sought to be acquired is property appropriated to 25 a public use; the proposed use is a more necessary public use than 26 the use to which the property is now appropriated (C.C.P. 27 § 1240.610) , or a compatible public use (C.C.P. $1240.510) . 28 On December 7, 1982, this Board passed a resolution of inten- � � 5 1 tion to adopt a resolution of necessity for the acquisition by 2 eminent domain of the property described in Appendix "A" hereto 3 and set January 18, 1983, at 2: 00 p.m. , in its chambers in the 4 Administration Building, 651 Pine Street , Martinez, California as 5 the time and place for the hearing thereon (Resolution No. 6 82/1434 ) . 7 The hearing was held at that time and place , and upon the evi- 8 dence presented to it this Board finds, determines and hereby 9 declares the following: 10 1 . The public interest and necessity require the proposed 11 project; 12 2. The proposed project is planned and located in the manner 13 which will be most compatible with the greatest public good and 14 the least private injury; 15 3. The property described herein is necessary for the pro- 16 posed project; and 17 4. The offer required by Section 7267.2 of the Government 18 Code has been made to the owner or owners of record. 19 The County Counsel of this County is hereby AUTHORIZED and 20 EMPOWERED: 21 To acquire in the District's name, by condemnation, the 22 titles , easements and rights-of-way hereinafter described in and 23 to said real property or interest(s) therein, in accordance with 24 the provisions of eminent domain in the Code of Civil Procedure 25 and the Constitution of California: 26 1 . Parcels 1129, 1130, 1131 , 1135, 1136, 1137, 1138, 1144, 27 1144A, 1145, 1146, 1146A9 1151 , 1152, 1154, 1156, 1160, 1162, 28 1163A, 1164, 1165, and 1167 are to be acquired in fee simple. -2- 6 1 2. Parcels 1153, 1155, 1163, 1166 and 1166A are to be 2 acquired as permanent easements for flood control purposes. 3 3. Parcels 1129T, 1130T, 1131T, 1135T, 1136T, 1136-U, 1137T, 4 1138T9 1143T9 1143-U, 1145T, 1145-U, 1146T, 1151T, 1151-U, 1152T9 5 1152-U9 1153T, 1153-U, 1154T, 1154-U, 1155T, 1155-U, 1156T, 6 1156-U, 1156-V, 1157T, 1157-U, 1160T, 1160-U, 1162T, 1162T-19 7 1164T, 1164T-1 , 1165T, 1166T, 1166T-1 , 1167T, 1167-U, 1174T, and 8 1175T are to be acquired as temporary construction easements, 9 which shall expire upon the completion of construction of said 10 project or December 31 , 1983, whichever shall occur first. 11 To prepare and prosecute in the District's name such pro- 12 ceedings in the proper court as are necessary for such 13 acquisition; and 14 To deposit the probable amount of compensation, based on an 15 appraisal, and to apply to said court for an order permitting the 16 District to take immediate possession and use said real property 17 for said public uses and purposes. 18 PASSED and ADOPTED on January 18, 1983 by the following vote: 19 AYES: Supervisors - Powers , Fanden , TorlaksonrMcPeak and Schroder 20 NOES: Supervisors - None 21 ABSENT: Supervisors - None 22 I HEREBY CERTIFY that the foregoing resolution was duly and 23 regularly introduced, passed and adopted by the vote of two-thirds 24 or more of the Board of Supervisors of Contra Costa County, 25 26 27 28 -3- 7 California, as ex officio the Board of Supervisors of the Contra ! 1 Costa County Flood Control and Yater Conservation District, at a 2 ; f meeting of said Board on the date indicated. 3 4 Dated: JAN 14 3 5 ' . R. OLSSON, County Clerk and 6 ex officio Clerk of the Board i of Supervisors of Contra Costa 71 County,�,Cali fornia Deputy 10 ' LTF:df cc: Public Works Department , 11 R Real Property Division .; ' - 1 Auditor-Controller 12 County Counsel (Certified Copy) I4 15 16E 17 18 19 20 21 22 23 24 25 26 27 28 Lower Pine Galindo Creek Phase IIB APPENDIX 'A" PARCELS 1129 THRU 1138 INCLUSIVE AND 1144 A portion of the Rancho Monte Del Diablo lying within the City of Concord, County of Contra Costa, State of California, being a strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at a point on the southeasterly line of "Subdivision 5868 Taxco" which bears North 590 13' 25" East 172.52 feet (record North 590 13' 25" East 173.03 feet) from the most southerly corner of said subdivision shown on the map filed November 7, 1980 in Book 247 of Maps at page 15, records of said County; thence from said point of beginning, southeasterly 25.39 feet along the arc of a curve concave to the southwest through a central angle of 90 05' 26", a radial to said point of beginning bears North 460 52' 41" East 160.00 feet; thence, tangent to said curve, South 340 01' 53" East 492.54 feet to a point which shall hereinafter be referred to as Point "1-A"• Said Point "1-A" being the southeasterly terminus of the above described strip of land is further described as follows: Thence from said Point "1-A' South 550 41 ' 53" West 115.67 feet to the most southwesterly street monument in Oakmead Drive as shown on the map entitled "Tract - 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of Contra Costa County; said street monument bears South 550 41 ' 53" Test 239.96 feet (record South 550 40' 58" West 240.00 feet) from another street monument in Oakmead Drive as shown on said Map (59 M 1). The above described strip of land is bounded on the northwest by the southeasterly line of aforementioned "Subdivision 5868 Taxco" (247 M 15) the southwesterly line of said series of strips of land to be extended northwesterly along the continuation of a curve with a radius of 145.50 feet, concentric with the above described curve with a radius of 160.00 feet. PARCELS 1129T THRU 1143T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENTS) A portion of the Rancho Monte Del Diablo lying within the City of Concord, County of Contra Costa, State of California, being a strip of land 59.00 feet in width, the centerline of which is described as follows: Page 1 of 18 � � 9 Lower Pine Galindo Creek Phase IIB Beginning at a point on the southeasterly line of •Subdivision 5868 Taxco" as said subdivision is shown on the map filed November 7, 1980 in Book 247 of Maps at page 15, records of said County, which bears North 590 13' 25• East 172.52 feet along said southeasterly line from the most southerly corner of said subdivision (247 M 15), thence from said point of beginning, to which a radial line of a curve concave to the southwest having a radius of 160.00 feet bears North 460 52' 41" East, southeasterly along the arc of said curve through a central angle of 90 05' 260, a distance of 25.39 feet; thence, tangent to said curve, South 340 011 53" East 16.88 feet to a point which shall hereinafter be referred to as Point "TE-1". A strip of land 49.00 feet in width lying 29.5 feet northeasterly and 19.5 feet southwesterly of the following described line: Beginning at said Point "TE-1", thence continuing South 340 01' 53" East 83.00 feet to a point to be hereinafter referred to as Point "TE-2". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-211, thence continuing South 340 01' 53" East 335.00 feet to a point to be hereinafter referred to as Point "TE-3". A strip of land 54.00 feet in width lying 24.5 feet northeasterly and 29.5 feet southwesterly of the following described line: Beginning at said Point 11TE-3", thence continuing South 340 01' 53" East 42.00 feet to a point to be hereinafter referred to as Point "TE-4". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-411, thence continuing South 340 01' 53" East 15.66 feet to Point "1-A" which was previously described in "PARCELS 1129 THRU 1138 INCLUSIVE AND 1144". Said Point "1-A" being the southeasterly terminus of the above described series of strips of land, bounded on the northwest by the south- easterly line of aforementioned "Subdivision 5868 Taxco" (247 M 15); the south- westerly line of said series of strips of land to be extended northwesterly along the continuation of a curve with a radius of 130.50 feet, concentric with the above described curve with a radius of 160.00 feet. Excepting therefrom: all of the above which lies within the previously described "PARCELS N0. 1129 THROUGH 1138 INCLUSIVE AND 1144". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: Page 2 of 18 10 Lower Pine Galindo Creek Phase IIB PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE Commencing at the most southwesterly street monument in Oakmead Drive as shown on the map entitled "Tract - 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of said County; said street monument bears South 550 41' 53" West 239.96 feet (record South 550 40' 58" West 240.00 feet) from another street monument in Oakmead Drive as shown on said map (59 M 1); thence from said point of commencement North 550 41' 53" East 115.67 feet to a point which shall hereinafter be referred to as Point "1-A". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-A", thence South 340 01' 53" East 61.25 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 210.00 feet through a central angle of 420 27' 44" a distance of 155.63 feet; thence, tangent to said curve, South 760 29' 37" East 97.57 feet; thence easterly alongthe arc of a tangent curve, concave to the north having a radius of 175.00 feet through a central angle of 190 51' 5411, a distance of 60.67 feet; thence, tangent to said curve, North 830 38' 29" East 50.65 feet; thence southeasterly along the arc of a tangent curve concave to the southwest having a radius of 150.00 feet through a central angle of 620 04' 3711, a distance of 162.52 feet; thence, tangent to said curve, South 340 16' 54" East 412.58 feet to a point which shall hereinafter be referred to as Point "1-B". Said Point "1-B", being the southeasterly terminus of the above described strip of 'land, is further described as follows: Thence, from said Point "1-B", South 370 02' 01" East 329.12 feet to an iron pipe monument tagged "R.E. 7546" at the most northerly corner of the parcel of land described in deed to Joseph F. Barraco recorded August 17, 1976 in Book 7981 of Official Records at page 518, records of Contra Costa County; said iron pipe monument bears North 340 09' 15" West 138.64 feet (rec. South 350 30' East 138.75 feet) from an iron pipe monument at the most easterly corner of said Barraco Parcel (7981 O.R. 518). PARCELS 1145T THRU 1159T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENTS) A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point 111-A" as previously described above in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE", thence South 340 01' 53" East 61.25 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 210.00 feet through a central angle of 70 39' 51", a distance of 28.09 feet to a point which shall hereinafter be referred to as Point "TE-5". Page 3 of 18 � 11 Lower Pine Galindo Creek Phase IIB A strip of land 52.00 feet in width lying 22.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point °TE-50, thence continuing southeasterly along the arc of said curve with a radius of 210.00 feet, through a central angle of 170 11' 20•, a distance of 63.00 feet to a point which shal l hereinafter be referred to as Point "TE-6". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-6", thence continuing southeasterly along the arc of said curve with a radius of 210.00 feet, through a central angle of 170 36' 33", a distance of 64.54 feet; thence, tangent to said curve, South 760 29' 37" East 97.57 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 175.00 feet through a central angle of 190 51' 54", a distance of 60.67 feet; thence, tangent to said curve, North 830 38' 29" East 50.65 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 150.00 feet through a central angle of 620 04' 3711, a distance of 162.52 feet; thence tangent to said curve, South 340 16' 54" East 14.54 feet to a point which shall hereinafter be referred to as Point "TE-7". A strip of land 17.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-7", thence continuing South 340 16' 54" East 54.00 feet to a point which shall hereinafter be referred to as Point "TE-8". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-811, thence continuing South 340 16' 54" East 78.00 feet to a point which shall hereinafter be referred to as Point "TE-9". A strip of land 34.00 feet in width lying 17.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Point "TE-911, thence continuing South 340 16' 54" East 53.00 feet to a point which shall hereinafter be referred to as Point "TE-10". A strip of land 46.00. feet in width, lying 29.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Point "TE-1011, thence continuing South 340 16' 54" East 6.00 feet to a point which shall hereinafter be referred to as point "TE-11". Page 4 of 18 12 Lower Pine Galindo Creek Phase IIB A strip of land 54.00 feet in width, lying 29.50 feet northeasterly and 24.50 feet southwesterly of the following described line: Beginning at said Point "TE-110, thence continuing South 340 16, 54" East 12.00 feet to a point which shall hereinafter be referred to as Point "TE-12". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-12", thence continuing South 340 16' 54" East 104.00 feet to a point which shall hereinafter be referred to as Point "TE-13". A strip of land 34.00 feet in width lying 17.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Point "TE-13", thence continuing South 340 16' 54" East 59.00 feet to a point to be hereinafter referred to as Point "TE-14". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-14", thence continuing South 340 16' 54" East 32.04 feet to Point "1-B" which was previously described above in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE". Said Point "1-B" being the southeasterly terminus of the above described series of strips of land. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE PARCEL 1146A A portion of Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: All of that parcel of land conveyed in the deed to the City of Concord recorded May 15, 1976 in Book 7903 at page 25 of Official Records of said County lying northerly of "PARCEL 1146" as described in "PARCELS 1144A and 1145 THRU 1156 INCLUSIVE". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as follows: Page 5 of 18 13 Lower Pine Galindo Creek Phase IIB PARCELS 1160 7W 1164 INCLUSIVE Commencing at an iron pipe monument tagged "R.E. 7546' at the most northerly corner of the parcel of land described in deed to Joseph F. Barraco recorded August 17, 1976 in Book 7981 of Official Records at page 518, records of said County; said iron pipe monument bears North 340 09' 15" West 138.64 feet (rec. North 350 30' West 138:75 feet) from an iron pipe monument tag ed "R.E. 5510" at the most easterly corner of said Barraco Parcel (7981 O.R. 5183 ; thence, from said point of commencement, North 370 02' 01" West 329.12 feet to a point which shall hereinafter be referred to as Point 01-B". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-B", thence South 340 16' 54" East 95.00 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 207.50 feet through a central angle of 900 11 ' 130, a distance of 326.62 feet; thence, tangent to said curve, North 550 31' 53" East 369.16 feet; thence, easterly along the arc of a tangent curve concave to the south having a radius of 700.00 feet through a central angle of 310 38' 21", a distance of 386.55 feet; thence, tangent to said curve, North 870 10' 14" East 87.60 feet to a point which shall hereinafter be referred to as Point "1-C". Said Point "C" being the easterly terminus of the above described strip of land is further described as follows: Thence, from said Point "1-C", South 10 16' 22" West 139.69 feet to a hub tagged "R.C.E. 12149" on the westerly right of way line of Monument Boulevard at an angle point in the easterly boundary of "Subdivision 5741 Driftwood" as shown on the map filed February 27, 1981 in Book 250 of Maps at page 1 , records of Contra Costa County; said hub bears North 210 28' 02" West 206.85 feet (record North 210 27' 02" West 206.89 feet) from another hub tagged "R.E. 12149" in said easterly boundary (250 M1). Parcel 1163-A (Fee) A portion of Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: All of that parcel of land conveyed in the deeds to Rosetta Mae Brohman recorded June 27, 1978 in Book 8897 at pages 698 and 704 of Official Records of said County lying southerly of Parcel 1163 as described in "PARCELS 1160 THRU 1164 INCLUSIVE". Page 6 of 18 14 Lower Pine Galindo Creek Phase 118 PARCELS 1160T THRU 1164T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENTS) A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-B" as previously described above in "PARCELS 1160 THRU 1164 INCLUSIVE", thence South 340 16' 54" East 41.96 feet to a point which shall hereinafter be referred to as Point "TE-15". A strip of land 46.00 feet in width, lying 16.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point "TE-15", thence continuing South 340 16' 54" East 2.00 feet to a point which shall hereinafter be referred to as Point "TE-16". • - A strip of land 16.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-16", thence continuing South 340 16' 54" East 51.04 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 207.50 feet through a central angle 30 51' 17", a distance of 13.96 feet to a point which shall hereinafter be referred to as Point "TE-17". A strip of land 46.00 feet in width lying 16.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point "TE-17", thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 30 51' 57", a distance of 14.00 feet to a point which shall hereinafter be referred to as Point "TE-18". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-1811, thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 230 10' 24", a distance of 83.92 feet to a point which shall hereinafter be referred to as Point "TE-19". A strip of land 29.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-19", thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 00 45' Ol", a distance of 2.72 feet to a point which shall hereinafter be referred to as Point "TE-20". Page 7 of 18 15 Lower Pine Galindo Creek Phase IIB A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-200, thence continuing easterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 530 19' 270, a distance of 193.12 feet to a point which shall hereinafter be referred to as Point "TE-21". A strip of land 29.50 feet in width, the northwest line of which is described as follows: Beginning at said Point ITE-210. thence continuing northeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 50 13' 071, a distance of 18.90 feet, thence tangent to said curve North 550 31' 53" East 369.16 feet; thence northeasterly along the arc of a tangent curve, concave to -the southeast having a radius of 700.00 feet through a central angle of 180 46' 200, a distance of 229.35 feet to a point which shall hereinafter be referred to as Point "TE-220. A strip of land 90.50 feet in width, lying 61.00 feet northerly and 29.50 feet southerly of the following described line: Beginning at said Point "TE-220, thence continuing easterly along the arc of the curve with a radius of 700.00 feet, through a central angle of 120 52' 010, a distance of 157.20 feet; thence tangent to said curve, North 870 10' 14" East 12.00 f eet to a point which shall hereinafter be referred to as Point "TE-23". A strip of land 29.50 feet in width, the northerly line of which is described as fellows: Beginning at said Point *TE-230. thence continuing Horth 870 10' 14" East 9.00 feet to a point which shall hereinafter be referred to as Point "TE-24% A tapering strip of land bounded on the south by the above described line between Points "TE-23" and "TE-240 and bounded on the north by a line connecting points which lie 61.00 feet northerly (right angle measure) of said Point "TE-23" and 29.5 feet northerly (right angle measure) of said Point "TE-24". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-240, thence continuing North 870 10' 14" East 66.60 feet to Point 01-C" which was previously described in said "PARCELS 1160 THRU 1164 INCLUSIVE". Said Point 01-C" being southeasterly terminus of the above described series of strips of land. Page 8 of 18 J 16 Lower Pine Galindo Creek Phase IIB EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE". PARCELS 1162T-1 AND 1164T-1 (TEMPORARY CONSTRUCTION EASEMENTS) Portions of that parcel of land described in deed to Daniel Wing Yen Mah, et ux, recorded October 3, 1977 in Book 8532 of Official Records at page 71 and that parcel of land shown on the map of "Subdivision 5741 Driftwood" filed February 27, 1981 in Book 250 of Maps at page 1, all records of Contra Costa County, State of California, which lies easterly and northerly of the following described line: Beginning at Point "TE-19" which was previously described above in "PARCELS 1160T THRU 1164T INCLUSIVE", thence South 240 49' 28" West 29.50 feet; thence South 360 25' 00" East 112.57 feet; thence North 550 31' 53" East 178.61 feet; thence North 290 15' 00" West 27.00 feet to Point "TE-21" which was previously described in said PARCELS 1160T THRU 1164T INCLUSIVE". EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE". PARCEL 1163T-1 (TEMPORARY CONSTRUCTION EASEMENTS) All of that parcel of land described in deeds to Rosetta Mae Brohman recorded June 27, 1978 in Book 8897 at pages 698 and 704 of Official Records of Contra Costa County, State of California, lying southwesterly of the following described line: Beginning at Point "TE-22" which was previously described above in "PARCELS 1160T THRU 1164T INCLUSIVE", thence North 150 41' 47" West 61.00 feet; thence North 340 26' 37" West to the northwesterly line of the said Bronian Parcel (8897 O.R. 698, 704). EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE" and "PARCELS 1160T THRU 1164T INCLUSIVE" and "PARCEL 1163-A". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as follows: PARCELS 1165 THRU 1167 INCLUSIVE Commencing at a hub tagged "R.C.E. 12149" on the westerly right of way line of Monument Boulevard at an angle point in the easterly boundary of "Subdivision 5741 Driftwood" as .shown on the map file February 27, 1981 in Book 250 of Maps Page 9 of 18 - 17 Lower Pine Galindo Creek Phase IIB at page 1, records of said County; said hub bears North 210 28' 02" West 206.85 feet (record North 210 27' 02" West 206.89 feet) from another hub tagged "R.C.E. 12149" in said easterly boundary (250 M 1); thence, from said point of commencement, North 10 16' 22" East 139.69 feet to a point which shall hereinafter be referred to as Point "l-C". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-C", thence North 870 10' 14" East 75.98 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 220.00 feet through a central angle of 240 15' 22", a distance of 93.14 feet; thence, tangent to said curve, South 680 34' 24" East 120.83 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 520.00 feet through a central angle of 80 04' 39", a distance of 73.31 feet to a point which shall hereinafter be referred to as Point "l-D"; thence continuing easterly along the arc of said curve through a central angle of 80 34' 03", a distance of 77.76 feet; thence, tangent to said curve, South 850 13' 06" East 69.49 feet to a point which shall hereinafter be referred to as Point "1-E". A tapering strip of land lying uniformly northerly and southerly as follows of the following described centerline: Beginning at said Point "14", thence South 850 13' 06" East 26.72 feet to a point which shall hereinafter be referred to as Point "1-F". Said tapering strip of land varies in width from 14.50 feet on each side of said centerline at Point "1-E" to 34.00 feet on each side of said centerline at Point "14". A strip of land 68.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-F", thence continuing South 850 13' 06" East 30.00 feet to a point which shall hereinafter be referred to as Point "1-G", said Point "1-G" being the easterly terminus of the above described series of strips of land. Said Point "1-G" being further described as follows: Thence from said Point "l-G", North 50 33' 29" East 209.86 feet to the most easterly street monument in Marilyn Way as said monument is shown on the map entitled "Galindo Glen Tract 2614" filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, said monument bears North 770 39' 39" East 99.09 feet (record North 760 30' 00" East 99.06 feet) from another street monument in said Marilyn Way as shown on said Map (70 M 6). PARCELS 1166-A (Permanent Right of Way) Commencing at Point "14" which was previously described in "PARCELS 1165 THRU 1167 INCLUSIVE", to which a radial line of a curve concave to the north having a radius of 520.00 feet bears South 130 20' 57" West; thence South 130 20' 57" Page 10 of 18 18 Lower Pine Galindo Creek Phase II8 West 14.30 feet to the True Point of Beginning; thence, from said True Point of Beginning, South 330 30' 00" East 104.73 feet; thence North 820 30' 00" East to the westerly right of way line of San Miguel Road; thence North 120 20' 21" West along said right of way line to the southerly line of the strip of land described in said "PARCELS 1165 THRU 1167 INCLUSIVE"; thence westerly along said southerly line to the True Point of Beginning. PARCELS 1165T AND 1166T (TEMPORARY CONSTRUCTION EASEMENTS) A strip of land 135.50 feet in width lying 106.00 feet northerly and 29.50 feet southerly of the following described line: Beginning at said Point "1-C" as previously described above in "PARCELS 1165 THRU 1167 INCLUSIVE", thence North 870 10' 14" East 34.98 feet to a point to be hereinafter referred to as Point "TE-25". A strip of land 151.00 feet in width lying 106.00 feet northerly and 45.00 feet southerly of the following described line: Beginning at said Point "TE-25", thence continuing North 870 10' 14" East 41.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 220.00 feet through a central angle of 240 15' 2211, a distance of 93.14 feet; thence, tangent to said curve, South 680 34' 24" East 27.90 feet to a point which shall hereinafter be referred to as Point "TE-26". A strip of land 106.00 feet in width, the southerly line of which is described as follows: Beginning at said Point "TE-26", thence continuing South 680 34' 24" East 92.93 feet; thence southerly along the arc of a tangent curve, concave to the north having a radius of 520.00 feet through a central angle of 80 04' 3911, a distance of 73.31 feet to Point "1-D" which was previously described above in "PARCELS 1165 THRU 1167 INCLUSIVE"; thence continuing easterly along the arc of said curve with a radius of 520.00 feet, through a central angle of 80 34' 03", a distance of 77.76 feet to a point which shall hereinafter be referred to as Point "TE-27". Said Point 117E-27" being the easterly terminus of the above described series of strips of land. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1165 THRU 1167, INCLUSIVE." PARCELS 116617-1 AND 1167-T (TEMPORARY CONSTRUCTION EASEMENTS) Portions of that parcel of land described in deed to San Francisco Bay Area Rapid Transit District recorded June 9, 1965 in Book 4885 of Official Records at page 352 and that parcel of land described in deed to Systron-Donner Corporation recorded February 23, 1962 in Book 4062 of Official Records at page 547, all Page 11 of 18 - - 19 Lower Pine Galindo Creek Phase IIB records of Contra Costa County, State of California, described as follows: Beginning at Point "1-D" which was previously described in "PARCELS 1165 THRU 1167 INCLUSIVE°, to which point a radial line of a curve concave to the north having a radius of 520.00 feet bears South 130 20' 57" West; thence westerly along the arc of said curve, through a central angle of 80 04' 390, a distance of 73.31 feet; thence, tangent to said curve, North 680 34' 24" West 92.93 feet to a point which shall hereinafter be referred to as Point "TE-26"; thence South 210 25' 36" West 45.00 feet; thence South 340 39' 31" East 115.97 feet; thence North 780 25' 00" East 76.00 feet; thence North 890 30' 00" East 20.00 feet; thence South 80 45' 00" East 46.00 feet; thence South 840 15' 00" East 102.00 feet; thence North 120 20' 21" West 57.00 feet; thence North 890 30' 00" East 60.00 feet; thence South 120 20' 21" East 14.64 feet, thence North 770 39' 39" East 142.13 feet; thence North 120 20' 21" West 90.00 feet to the easterly prolongation of the southerly line of Lot 4 as said lot is shown on the map of Galindo Glen Tract 2614 filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, thence along said prolongation and southerly line, South 770 39' 39" West (record South 760 30' West) 126.91 feet; thence North 850 13 ' 06" West 63.33 feet; thence South 40 46' 54" West 29.50 feet to a point which shall hereinafter be referred to as Point "TE-27" to which point a radial line of a curve concave to the north having a radius of 520.00 feet bears South 40 46' 54" West; thence westerly along the arc of said curve, through a central angle of 80 34' 0311, a distance of 77.76 feet to said Point "1-D", the said point of beginning. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1165 THRU 1167 INCLUSIVE" and "PARCEL 1166-A". A portion of Lot 20, map of Subdivision of lands in the Estate of Francisco Galindo, filed December 24, 1901, Map Book B, page 35, Contra Costa County records, described as follows: PARCEL 1167-U (TERMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-G" as previously described in PARCELS 1165 THRU 1167 INCLUSIVE, thence North 50 33' 29" East 209.86 feet to the most easterly street monument in Marilyn Way as said monument is shown on the map entitled "Galindo Glen Tract 2614" filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County; thence South 770 39' 39" West 99.09 feet (record North 760 30' 00" East 99.06 feet) to another street monument in said Marilyn Way as shown on said map (70M6) ; thence South 120 20' 21" East 45.00 feet; thence westerly along the arc of a tangent curve, concave to the southeast having a radius of 20.00 feet through a central angle of 900 00' 00" a distance of 31.42 feet; thence South 120 20' 21" East recorded South 130 30' 00" East 88.00 feet; thence South 120 20' 21" East Irecorded South 130 35' 28" East) 90.00 feet to the "Point of Beginning" of the following described parcel of land: Commencing at said "Point of Beginning", thence North 770 39' 34" East (recorded North 760 30' 00" East) 130.00 feet, thence South 120 20' 21" East 7.00 feet; Page 12 of 18 - 20 Lower Pine Galindo Creek Phase IIB thence South 770 39' 39" West 130.00 feet; thence North 120 20' 21" West 7.00 feet to the "Point of Beginning". The parcel contains an area of 910 square feet. PARCEL 1168T (Temporary Right of Way) (TEMPORARY CONSTRUCTION EASEMENTS) A portion of Lot 4 as said lot is shown on the map entitled Galindo Glen Tract 2614 filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, State of California, described as follows: Beginning at the southwesterly corner of said Lot 4, thence, along the easterly right of way line of San Miguel Road (formerly Galindo Street), North 120 20' 21" West 0.97 feet; thence, leaving said easterly line, South 850 13' 06" East 3.31 feet to the southerly line of said Lot 4; thence, along said southerly line, South 770 39' 39" West 3.16 feet to the point of beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1136-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point 11TE-4" as previously described in "PARCELS 1129T THRU 1143T INCLUSIVE"; thence North 550 58' 07" East 29.50 feet; thence South 340 01' 53" East 11 feet, more or less, to a point on the southeasterly line of lot 6 as said lot is shown on the map entitled "Tract 2207" filed July 6, 1955 in Book 59-of Maps at page 1, records of Contra Costa County; said point being the "Point of Beginning" of the following described parcel of land. Thence North 550 41 ' 53" East 70.00 feet along the southeasterl� line of said lot 6; thence North 340 01 ' 53" West 7.00 feet; thence South 55 41' 53" West 70.00 feet; thence South 340 01' 53" East 7.00 feet to the "Point of Beginning". The parcel contains 490.00 square feet. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1145-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-A" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE"; thence North 550 58' 07" East 29.50 feet; thence South 340 01 ' 53" East 55 feet, more or less, to a point on the northwesterly line of lot 164 as said lot is shown on the map entitled "Tract 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of Contra Costa County; said point being the "Point of Beginning" of the following described parcel of land. Page 13 of 18 21 Lower Pine Galindo Creek Phase IIB Thence North 550 41' 53" East (record North 550 40' 58" East) 55 feet along the northwesterly line of said lot 164 and the northeasterly extension there of; thence South 340 01' 53" Ezst 6.25 feet; thence South 550 41' 53" West 55.00 feet; thence North 340 01' 53" West 6.25 feet to the "Point of Beginning". The parcel contains 350 square feet. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1151-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 59 feet, more or less, to the northwesterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said county, being the "Point of Beginning". Thence, along the northwesterly line of Lynn Avenue, northeasterly (record North 550 32 ' 28" East) 30.00 feet; thence North 640 39' 58" West 23.72 feet, more or less, to a line parallel 20.00 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line southwesterly 30 feet, more or less, to the northeasterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence southeasterly, northeasterly, and southeasterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1152-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE": thence South 550 43 ' 06" West 29.50 feet; thence North 340 16' 54" West 59 feet, more or less, to the northwesterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the northwesterly line of Lynn Avenue, southwesterly (record South 550 32 ' 28" East) 45.00 feet; thence North 340 16' 54" West 10 feet, more or less, to a line parallel 10.00 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line northeasterly 27.00 feet; thence North 340 16' 54" West 6.5 feet, more or less, to a line parallel 16.50 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line northeasterly 18.00 feet to the southwesterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence southeasterly along said line to the Point of Beginning. Page 14 of 18 22 Lower Pine Galindo Creek Phase IIB A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1153-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point 11TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence South 550 43' 06" West 29.50 feet; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Lynn Avenue, southwesterly (record South 550 32' 28" West) 47.00 feet; thence South 340 16' 54" East 10 feet, more or less, to a line parallel 10.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line northeasterly 25.00 feet; thence South 340 16' 54" East 7 feet, more or less, to a line parallel 17.00 feet south- easterly with said southeasterly line of Lynn Avenue; thence along said parallel line northeasterly 35 feet to the southwesterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence northwesterly, southwesterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1154-U and 1173 T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1-159T INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Lynn Avenue, northeasterly (record North 550 32' 28" East) 53.00 feet; thence South 340. 16' 54" East 5 feet,more or less, to a line parallel 5.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line southwesterly 35.00 feet; thence South 340 16' 54" East 15 feet, more or less, to a line parallel 20.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line southwesterly 30 feet to the northeasterly 1 ine of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence northwesterly, northeasterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: Page 15 of 18 23 Lower Pine Galindo Creek Phase IIB PARCEL 1155-U (TEMPORARY CONSTRUCTION EASElENTS) Commencing at Point "1-B" as previously described in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE"; thence South 550 43' 06" West 29.50 feet; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning." Thence, along said northwesterly line of Todd Avenue, southwesterly (record South 550 32' 28" West) 20.00 feet; thence North 340 16' 54" West 18.5 feet, more or less, to a line parallel 18.50 feet northwesterly with said northwesterly line of todd Avenue; thence along said parallel line northeasterly 33.00 feet to the southwesterly line of "PARCEL 1145T THRU 1159T INCLUSIVE"; thence south- easterly, southwesterly, and southeasterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1156-U (TEMPORARY CONSTRUCTION EASEIrEKTS) Commencing at Point "1-B" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE" thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along said northwesterly line of Todd Avenue, northeasterly (record North 550 32' 28" East) 15.00 feet; thence North 340 164 54" West 12 feet, more or less, to a line parallel 12.00 feet northwesterly with said northwesterly line of Todd Avenue, thence along said parallel line southwesterly 15.00 feet; thence South 340 16' 54" East 12 feet, more or less, to the Point of Beginning. PARCEL 1156-Y and 1174T (TEMPORARY CONSTRUICTION EASEMENTS) Con,nencing at Point "1-B" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE'; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County; thence along said northwesterly line of Todd Avenue, northeasterly (record North 550 32' 28' East) 65.00 feet to the "Point of Beginning". A 10.00 foot wide strip of land, the southeasterly line described as follows: Thence, from said Point of Beginning, northeasterly 40.00 feet along said north- westerly line of Todd Avenue. Page 16 of 18 24 Lower Pine Galindo Creek Phase IIB A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, • State of California being described as follows: PARCELS 1160-U AND 1175T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point 01-B" as previously described in "PARCELS 1160 THRU 1164 INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence South 340 16' 54" East 33 feet, more or less, to the southeasterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Todd Avenue, northeasterly (record North 550 32' 28" East) 58.00 feet; thence South 340 16' 54" East 10 feet, more or less, to a line parallel 10.00 feet southeasterly with said southeasterly line of Todd Avenue; thence along said parallel line southwesterly 39.00 feet; thence South 340 16' 54" East 6 feet, more or less, to a line parallel 16.00 feet south- easterly with said southeasterly line of Todd Avenue; thence along said parallel line southwesterly 32.00 feet to the northeasterly line of previously described "PARCELS 1160T THRU 1164T INCLUSIVE"; thence northwesterly, northeasterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1161-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1160 THRU 1164 INCLUSIVE"; thence South 550 43' 06" West 29.50 feet; thence South 340 16' 54" East 33 feet, more or less, to the southeasterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Todd Avenue, southwesterly (record South 550 32' 28" West) 37.00 feet; thence South 840 00' 40" East 26.21 feet, more or less, to a line parallel 16.00 feet south easterly with said southeasterly line of Todd Avenue; thence along said parallel line northeasterly 33 feet, more or less, to the southwesterly line of previously described "PARCELS 1160T THRU 1164T INCLUSIVE"; thence northwesterly, southwesterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: Page 17 of 18 25 Lower Pine Galindo Creek Phase IIB PARCEL 1173-U and 1172-T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County; thence along the southeasterly line of Lynn Avenue, northeasterly (record North 550 32' 28" East) 120.00 feet to the "Point of Beginning" of the following described parcel of land: A 3 foot wide strip of land, the northwesterly line of which is described as follows: Thence from the "Point of Beginning" continuing along said southeasterly line of Lynn Avenue, northeasterly 28.00 feet to a point hereinafter referred to as Point "A". A 16.50 foot wide strip of land, the northwesterly line of which is described as follows: Beginning at said Point "A", thence continuing along said southeasterly line of Lynn Avenue, northeasterly 18.00 feet. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000657. Page 18 of 18 26 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 p by the following vote: AYES: Supervisor Tom Powers , Nancy C. Fanden , Tom Torlakson , : Sunne NOES: McPeak and Robert Schroder None ABSENT: None ABSTAIN: None SUBJECT: RESOLUTION NO . 83/93 In the Matter of the Proposed Abatement of the Property of Albert & Gloria Morrill WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector , acting in accordance with the Uniform Building Code , 1979 Edition, Sec . ' s 5O1, 302, 303 Sec . 1001 ; and Title 25, Chapter 1, Subchapter 1 , Sec . 114 et seq . of the California Administrative Code , having determined that the building (s ) andior improvements ) located at 3210 Stone Road , Bethel Island , CA (is ) a public nuisance ; and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner of said property that it is substandard in the manner pro- vided by law as appears more particularly from the declaration of the Building Inspector on file herein ; and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance , which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building and/or improvements thereon should not be condemned as a public nuisance , and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law ; and WHEREAS the matter having come on for hearing by this Board on Tuesday , January 18, at 2 : 00 P .M . as provided in the notice hereinabove mentioned ; and WHEREAS the Board having considered the evidence presented by said Building Inspector, the following appears and this Board now finds that The structure is in an extreme state of dilapidation, and cannot be rehabilitated . The structure has been declared sub-standard and must be demolished . The lot must be cleared of rubbish and shrubbery . BE IT FURTHER RESOLVED that it is the conclusion of the Board that said building (s ) and improvements must be razed and removed, and the expense thereof may be made. a lien upon the land upon which said building(s ) and improvements are located . I hereby certify that this Is aims and correeteopy of an action taken and entered an the minutes of the _ Board of SupeMso on the date shown. Orig. Dept.: Building Inspection 1,9,P,3cc: ATTESTED: J.R.OLS ON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Parcel No : 031-102-024 RES . NO . 83/93 27 BOARD & SUPERVISORS OF CONTRA COSTA CEluftt, EALIFdMIA Re: Assessment Roll Changes IkSdLUTIbN NO. 833-4 . The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 Jo uta, Assistant Assessor unanimously by the Supe sora present. when re red by law, consented . to by County Counsel .0 Page 1 of . 2 . Deputy C ef, a ion Co es: Auditor Assessor I hereby certify that this is a true and correcteopyd Tax Coileetbr an action taken and entered on the minutes of the S-C1220-2 Board of Supervisors or t dataAhown. ATTESTED:—JAN 1VW3 J.R. OLSS04, C0[;-%-+', CLERK and ex officlo Clark of the Board By Deputy A 4042 13/hid RESOLUTION NUMBER. -5 /9'y 28 ASSESSOR'S OFFICE CURRENT ROLL CHANGES tEOUALIZED ROLL LAST SUBMITTED BY AUDITOnt IN- LN + CLUDING ESCAt'ES WHICH CAPRY NEITHER PENALTIES Nnn INTEREST SECURED TAX DATA CHANGE r-1 PRIOR TE ESROLL PENALTIES ES INCLUDING CURRENT YEAR ESCAPES,WHICH Do CARRY IN. BATCH DATE AI XPi("P � L DATA FIELDS S t:. EXEMPTIONS E F PARCEL NUMBER M IEnve BtnNK UNLESS . AUDITOR'S MESSAGE roO0 S F E TOTAL OLO A V NEW LAND A V NFW IMPR A V PEn;nFJAt PAOP A V THERE:S A CHANGE A Conn I N NET OF INC,I.UDES G X T EXEMPTIMA PSI JT y AMOUNT E F AV E AV J! 357-225-008-6 15,736 50,000 12,000 0 ASSESSEE'S TRA not 1.VEAR n d T SECTION m ASSESSOR'S DATA NAME C. Pieterick, c/o J. Connolly, Atty 62031 82-83 531, 4985 189-150-004-1 1 8,392,349 4,161,10 5,926,814 0 Z ASSESSEE'S TnA ROLL V n R d T SECTION ASSESSOR'S DATA NAME First Walnut Creek Mutual 09000 kL 82-83 531, 4985 a 354-142-009=1' 18,883 43,509 36,081 0 ASSESSEE'S TnA not t.Y An R d T SECTION ASSESSOR'S DATA NAME C. Serpa, c/o M. Roque, Atty 62006 2-83 5319 4985 u, 210-260-026-5 88,000 145,000 40,000 0 p31.5 4Ab5 ASSESSEE'S TnA not T SECTION 70 1 ASSESSOR'S DATA NAME Lorenz W. Koch t vA $ R d 40 194-080-024-4 1 J 254,365 1'127,500 255,000 0 ASSESSEE'S TRA ROLLW- n R d T SECTION ASSESSOR'S DATA NAME Robert A Gloria Pincus 66192 ��-83 531, 4985 m _ ---'� ASSESSEE'S -----------_ TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA-,- NAME END OF +RECTIONSION 'MIS P GE " - ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME F7 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME � SUPERVISING APPRAISER 16 DATE ��""'z����- ARUJ!!i tT??•E1) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83� 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 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 and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �,., PASSED ON JAN 18 1983 o uta, Assistant Assessor unanimous by the Supervisors r. - present. When requi by law, consented to by the ty Croun,se,�'� By Page 1 of 13 Dep ie , a ion Copies: Audit r Assessor (Unsec) Turnercrrtt�ylhaithltlsa Tax Collector E:s:+�tt�; eandeotrecic- 1/11/83 vpyw Board of Sporyisore or. the on the rrinstes of _ 81! 6836-6847 JAN 1 8 IW3 n .4 AT7i:5"ED; J-R. OLSaY.;., OC.c-;.:; 11 CLE and e;, officio D;rrk cf the E M sy A 4042 12/80 RESOLUTION NUMBER 30 L5 CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1 Via. BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO CORR. NO., IROLL YEAR 19 TRA fln I 0 F U L V AL U`E PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TvPt CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX , LAOID At AZ Al at 1003 9020 Y2: ESCAPED INT I-It'-V'4 0-V-c U-t, 14—-T-S At---- -- 2-- AI 81 1007 PCOSONAL PROP Al A2 At 81 1903 2745 YI, ---L1.E&RR1.ST-: Fu "Op STUNt flip At A2 At et 1003 9040 YR I ADDL. PENALTY BI to lot INICK limit ELEMENT DATA ELNNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 44P C.ISClIfIlott 4W go K ESCAPE R I T SECTION ACCOUNt TVP( Oe 32 040 19 PER PROP P R 1 U r, 0 IMPROYE NTS- 13 I 32 042 LAND D -- --- ---- I DDA NAME4! IJ32 043 PS IMPR ,jtx BILL ' ,AE 4 32 044 PENALTY TAX BILL Sy"itti► 75 32 045 81 EXMP TAX BILL CITY ( STATE 76 32 046 OTHR EXMP TAX BILL ZIP 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 1 PER PROP 32 026 SECTIONS to 32 049 32 027 OF T#4E REV AND TAX CODE .32 050 LAND 32 020 RESOLUTION 14032 051 PS IMPR 32 052 PENALTY 32 32 053 81 EXMP TEAR of 00 NOT PUNCH 32 054 OTHR EXMP > tLUNT 1`110HAIT TIFf A55tsSED VALUE — ESCAPE PER PROP It & T SECTION 055 NET 32 03-- J9 0 32 056 19 PER PROP —z Jo, 35 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 059 PS IMPR 32 035 PS IMPR i33 H22— 11 r3l 1 52 036 PENALTY 32 060 PENALTY 32 037 , x MP 32 061 Si EXMP r - 038 EX 32 062 OTHR EXMP 2 OTHR NET 32 063 NET H32 039 12 9 w A 4011 12180 Supervising App-i-aiscr IZ;?Zt Date s- 8S7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE JE ,�, � � NESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAM !�"�-�.�. c�Y IA �•�/g-7i W ACCOUNT NO.aff.1 CORR. NO. ROLL YEAR I9 TRA FULL VAI- PENALTY F. V. EXEMPTIONS A.V. co FOAD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX S LAND _ At A2 At at 1003 _9020 YESCAPED INT IMPROVEMENTS �At A2_ At B i --1003 9Qd Q Y(} ' ---------- PERSONAL PROP At _A2 At BI 111 974 YL RLLSF PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY„__ _ TOTAL BI DO NOT PUNCH ELNNT FLMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i' N0. ELEMENT. DATA NO, ESCAPE % R 1 T SECTION ACCOUNT TYPE Ot 32 040 19 PER PROP _ -- PRIME OWNER 33 �� S ,°4_ ROVEMENTS _ �_-_- (aj OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 7432 044 PENALTY TAX BILL STREET_( NO. _75_ C G Q 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR-XMP — — TAX BILL ZIP 77 32 047 NET REMARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP c _ 32 _026_ SECTIONS A 41 32 _049 MliRQylmEAl$_. r _ 32_ 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028_ RESOLUTION NO. 32 051 PS IMPR W 32 32 052 PENALTY 32 32 053 81 EXMP ^o MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP � ELNNT PROPERTY TYPE ASSESSED VALUE ------ —"-- ' No ESCAPE R l T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 — PER PROP - 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .pig 32 034 LAND 32 058 L 32 035 PS IMPR 32 059 PS IMPR 32_ 035 _PENALTY 32 060 PENALT Y 32 037 81 EXMP _ 32 061 01 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP _-- 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser � Date s7r CONTRA COSTA COUNTY ASSESSOR'S OFFICF, USINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J h ACCOUNT NO. CORR. NO. ROLL YEAR 192?-y3 TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX OLANDAl _A2 Al B1 1003 9020 YZ ESCAPED INT IMPROVEMENTS -Al _ A2_ Al BI 1DO 9Q4 Y 7 PERSONAL PROP Al _ _A2 Al BI 10 Q3! 974 _Yl,_ SF PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY ;o TOTAL BI DO NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH 'i' DESCRIPTION i N0. ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED %VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER_ 33 1 1A in AQ'YJecc 3 Q4L_ IMPROVEMENTS OTHER OWNER 34 32 042 LAND w DBA NAME 35 0 32 043 PS IMPR S �O TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E; N_0. _75 32 045 B I EXMP TAX BILL CITY ( STATE 769/qIr—r ' 32 046 OTHR EXMP f TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049 19 r PER PROP _ — __ 32 026 SECTIONS32 _ 049 _ IMPR.QVEMENSS _32 _027 OF THE REV. AND TAX CODE _32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR W 32 _32 _052_ _ PENALTY ! W32 32 _053 BI EXMP MESSACE YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP _ EINNT No ESCAPE PROPERTY TYP;;A SSESSED VALUE R t T SECTION 32 055 NET _ �^ 32 032 19 2'aPER PROP .SL 3 3 32 086 19 PER PROP i� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 _0_58_ _ _LANDi_____ 32 035_ PS IMPR _ 2 ! f' 32059 PS IMPR 32 036 _PENALTY i 32 060 PENALT Y 32 037 BI EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _32_ 06_2_ OTHR EXMP 32 039 NET / '/7 32 063 NET A 4011 12/80 -,�✓ Supervising Appraiser 116i�-3 Dat nom, fi tom" ` t 7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE Z BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT '} M ACCOUNT N0. 3 CORR. NO. IROLL YEAR I 9r.1—R_3 TRA�� 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT tr VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YZ- ESCAPED INT IMPROVEMENTS Al A2_ Al i El!app 904 Y --EEWALITY— PERSONAL PROP Al - _A2 Al BI 1003 9749 1 YL LTIRN BrILSS m PROP STMNT IMP Al A2 Al BI 10039040 YR ADDL. PENALTY TOTAL BI F--1 DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELWHT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE OI G 32 040 19 PER PROP PRIME OWNER 33 if i da c Gt/ ldt.r 9L — OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ WTAX BILL %NAME 74 Cf S $, 32 044 PENALTY TAX BILL STREET NO. _75 C7, 32 045 81 EXMP TAX 81LL CITY ( STATE 76 �p 32 046 OTHR EXMP TAX BILL ZIP 77 941, 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _— __ 32 _026 SECTIONS �j�.�' 32 049 MPROVEMEl{TS I �32 027 OF THE REV. AND TAX CODE 32 050 — LAND — t — — _LA 32 028 RESOLUTION NO. 32 051 PS IMPR I 32 _32 _052 PENALTY 32 D 32 053 BI Ex MP MESSAGE YEAR OF _ —' —"" > ELWNT PROPERTY TYPE AWSSED VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R T SECTION 32 055 NET j� 32 032 19 8`ci� 'S PER PROP 32 056 19 PER PROP i 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS � 32^ 034— __ LAND Jig 9-17 32 058_ LAND_ 32 035 PS IMPR 32 059 PS IMPR IN(�J 32_ 036 _PENALTY 32� 060 PENALTY 32 _037_ 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET Y 32 063 NET A 4011 12/80 Supervising Appraiserj� �90—g00- Date CONTRA COSTA COUNTY ASSESSORS OFFICE. /� /� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME LT"r9.11 A-e-&r h�Dr" ACCOUNT NO. 3 CORR. N0. ROLL YEAR 19&q-8,3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YE ESCAPED INT O AND — ---- --- %� IMPROVEMENTS Al A2_ AI 81 1 07 9040 Y P PERSONAL PROP Al _ _ _A2 Al 81 1003 97411111,SF ---------- MPROP STMNT IMP_ Al_ A2 Al Ell 1003 9040 YR ADDL. PENALTY_ TOTAL el 00 HOT PUNCH EIMNT MESSAGE YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP —_ PRIME OWNER_ 33 Gre Zr) 32 041 IMP OTHER OWNER 34 32 042 LAND i DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY I TAX BILL STREET NO. 75 3/ 32 045 BI EXMP TAX BILL CITY 4 STATE 76 t/i32 046 OTHR EXMP — TAX BILL ZIP 77 32 047 NET i REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ — c' — _32 026 SECTIONS s.3 32 049 _ 1 PROVEME IS - __ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR cz 32- PENALTY 30 32 053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 _054 OTHR EXMP ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET M 32 _032 •19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS o�-e,� 32 057. IMPROVEMENTS 032 034_ __ LAND .S 32 058 LAND,___ ---- - 32 035_ PS IMPR 32— 059 PS IMPR j 32 036_ _PENALTY 32 060 PENALTY — 32 037 BI EXMP 32 061 BI EXMP 32 _0_38_ _ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 upervising Appraiser A-30 ate CONTRA COSTA COUNTY ASSESSORS OFFICE. NAME Or BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A c �&mz s P N RR. OL ACCOUNT NO. o COIROLL YEAR 19 8-.?—,r.3 TRA rn V) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 — - rl VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX .9 r 'LAND At AZ At at 1003 9020 Y$ ESCAPED INT x IMPROVEMENTS At A2 At 81 jDox 9Q!tQ-- 10 --UN&L31— PERSONAL PROP AZ At 111 1003— JUA 1; yl, !.TEN grl,sr PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY to TOTALBI ASSESSED VALUE DO NOT PUNCH 406 Do NOT PUNCH ELEMENT. DATA ELMNT NESSAct YEAR OF I CAPE PROPERTY TYPE A R T SECTION DESCRIPTION 4W No. ES ACCOUNT TYPE 01 32 040 19 PER PROP G PRIME OWNER 33 _Q41 . OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c 1 32 044 PENALTY 19 NAME 4 TAX BILL STREET NO, 75 _3 2 045 B 1 EXMP Y STATE 76 Ile- ...... 32 046 OTHR EXMP TAX BILL CIT ol - TAX BILL ZIP 77 sZr 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONSQumat m E 32 04 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 —RESOLUTION NO. 32 051 PS IMPR 32L 0,99 —.I-re,to-o6-A 32 052 PENALTY 32 32 053 ol EXMP Of SSW YEAR of 00 NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY T ASSESSED VALUE c") IT: ESCAPE A I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 3Z 033 IMPROVEMENTS AjW, V po 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND "'T F3 a 3 2 32 035 PS IMPR 32 059 PS IMPR 32 060 PENALTY 32 036 _PENALTY 32 037 81 EXMP r 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 1_NET —1-32-1 063 NET A 4011 12/80 4� &/060 ilz?:L41upervising Appraiser La-30-fcg Date CONTRA COSTA COUNTYASSESSOR'S OFFICE. `11 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A NAME / OIL ACCOUNT NO. C CORR. N0. ROLL YEAR 19 P2 TRA y oFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YZ ESCAPED INT ---- ----- -- ---- BI i np 9040 Y PENAM IMPROVEMENTS Al A2 Al toPERSONAL PROP Al _ _ A2 Al 8 t B USE PROP STMNT IMP_ Al A2 AI BI 1003 9040 YR ADDL. PENALTY— m TOTAL — BI DO H01 PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELHNT M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 1� - e. ht I 3 IMPROVEMENTS OTHER OWNER a 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 744 Dicak 32 044 PENALTY co 32 045 81 EXMP TAX BILL STREET 4 N0. _75 ,aTAX BILL CITY 4 STATE 76 00 / pnd fns — 32 046 OTHR EXMP — TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS5� � 32 049 _ -LPROVEME --- _32 027 OF THE REV. AND TAX CODE 32 050 _LAND _- _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 __l 32 _052 PENALTY 32 053 BI EXMP b MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP - y ELNNT PROPERTY TYPE ASSESSED VALUE M No ESCAPE R A T SECTION 32 055 NET 32 032 19 -E-Z-t-3 PER PROP is 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 01% 32 _034_ __ LAND 32 058_ LAND _� _ 32 035_ PS IMPR _ 32 059 PS IMPR _ L 32 036 _PENALTY 32 060 PENALTY - 32 037_ 81 EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP _32 _062 OTHR EXMP =1-;3 NET 32 063 1 NET A 4011 12/80 /tti Supervising Appraiser /-S-P 3 Date �rf� CONTRA COSTA COUNTY ASSESSOR'S OFFICE. NAME -111�L OUSINESS PERSONALTY SYSTEM - UtISECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 44 3 roAR, No. ROLL YEAR 19 TRA rn 0 FULL VALUE' PENALTY F, V. rxco"I IONS A co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT r0 TYPE 110, A M 1)1,"1 t 01 100 3 90 2 0— Y X ESCAPED TAX LAND Al A2 1003 9020 ­Y­z p A I IMPROVE M E AI A2 ESCAPED INT PERSONAL Pnop Al A2 Al ---YQ--__UNAL1Y____ PROP STMNT IMP Al A2 AI pl 1003 9040 YR ADI)L. PENALTY TOTAL al Do NOT PUNCH DESCRIPTION 4w No. ELEMENT DATA (L 114 1 ilia r florfolt TYPE ASSESSED VALUE DO NOT -PUNCH — ► ISCAF( R I T SECTION ACCOUNT TYPE 01 040 1 XF PF.R PROP PRIME OWNER 33_ =.A 32._._ 041 tun -OTHER OWNER 34 52 047 _DBA NAME 3532 043 PS IMPA Qp J, TAX BILL %NAME 74 32 04,46, Vr,N A L T y TAX BILL STREET NO, 75 TAX BILL CITY STATE 76 32 0-45 no Exup ...... --- --- 32 , C)4 ir up -TAX BILL ZIP 77 4V ko q 32 041 NE T REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO PER PRCP 32 026 SECTIONS 32 049 ImPROYE4,E14T5 _ 52 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 ... PS. IM,PR --------- 32 052 PENALTY 12 32 053" BI EXMP ' Of$SAC( YEAR or DO NOT PUNCH 32 054 OTHR EXMP ILWNT PROPERTY TYPE ASS(SSED VALUE M9 10 ESCAPE - 9 TSECTION.. _ SON 32 055 NET 32 o Ear= PER PROP — V9 32 056 9 32 033 IMPROVEMENTS .. -, _L_==z._ tE R PROP 32 057 IMPROVEMENTS 0 32_ .034 LAND 32 058 LAND ( 32 035 PS IMPR 7 �;j_ ._& .✓5-C 32 059 PS IMPR 52 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP_ 3=2 039 1 NET 32 063 _N E T A 4011 12/80 Supervising Appea�.-,er �Z YZ.F3 Date g� CONTRA COSTA COUNTY ASSESSORS OFFICE- NAME P a BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Gx CORP �oACCOUNT NO.743-4� CORR. NO. ROLL YEAR 19 TRA oFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUN6 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANDAl A2_ Al BI 1003 -_9020 Y-Z ESCAPED INT IMPROVEMENTS Al _ A2_ Al 81 904 Y �P,NAj,TY PERSONAL PROP Al _ _ _A2 Al B IQ0 – RELSE _ PROP STMNT OMP Al A2 Al BI 1003 F N MI YR I ADDL. PENALTY TOTAL el DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i' ' DESCRIPTION i NO. ELEMENT. DATA ELNNT NG ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 ROVEMENT8 OTHER OWNER 34 32 042_ LAND OBA NAME 35 Mee 32 043 PS IMPR ' TAX BILL %NAME 74 PS' 32 044 PENALTY_ TAX BILL STREETS NO. 75 I�x S�JA ��tr'.• 32 045 B I EXMP TAX BILL CITY STATE 76 S �' 32 046 OTHR XMP _ TAX BILL ZIP 77 lyq 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO � 32_ 048 19 PER PROP 32_ 026 _SECTIONS ,S 307,o— 32_ 049 _ _JMPR.4�EMEl�T�S _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _– 32 _ _052_ PENALTY _ CD32 32 _053_ BI EXMP M : MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT �o ESCAPE PROPERTY TYPE ASSfSSEO VALUE R t T SECTION 32 055+ NET _ 32 032 19 PER PROP 32 056 19 ._.. PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034- LAND 32 058_ _ _LAND___ (� 32 035_ _ PS IMPR _ 32_ 059 PS IMPR IfM�� 32 0.36. ___ _PENALTY 32 060 PENALTY _ 32 037 _81 EXMP 32 0-61 -- BI EXMP 32 0_38_ OTHR EXMP 3_2_ _062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 Supervising App.•a>,iser at f If s 7/ f� �r CONTRA COSTA COUNTY ASSESSORS OFFICE- NAME P� ,t/ INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT N0, CORR. N0. ROLL YEAR t9 a�- .3 TRA y FULL 'VALUe PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOLIN T BI 1003 9020 YX ESCAPED TAX _ LAND Al A2_ Al BI 1003 _9020 Y2: ESCAPED INT IMPROVEMENTS rAl _ A2_ Al 81 1np 904 YQ PENAITY PERSONAL PROP Al _ _- A2 Al 01 - - •- -- Q�_ 5.. RF1.S.E._.._ M PROP STMNT IMP_ AI _ A2 Al Bt 1003 9040 YR ADDL. PENALTY _ .�' TOTAL BI I DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 iIMPROVEM NIS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR (p TAX BILL /,NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 2 045 BI EXMP TAX BILL CITY � STATE 76 32 046 - OTHR FXMP _ (� TAX BILL ZIP 77 32 047 / NET \ REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ! PER PROP c _ _32 _ 026 SECTIONS y��Z�._� 32 049 _ -J-MEROVEMENTS - _ C __ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR a 32 32 052 PENALTY 32 32 053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ^ IC) ELNNT No ESCAPE PROPERTY TYPE ASSfSSEO VALUE R A T SECTION 32 055 NET I� 32 032 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058_ _ LAND__—_ 32 035_ PS IMPR _ � _ 32— 059 PS IMPR 32 036 _ _PENALTY 32 060 PENALTY _ 32 _037_ BI EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ _32_ 062 OTHR EXMP 32 039 NET32 063 NET A 4011 12/80 Supervising App;-aiser Date �j — C,oriL 7 7 CONTRA COSTA COUNTY ASSESSORS OFFIC-E- BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6A Xe� ACCOUNT NO. .3 CORR. N0. ROLL YEAR 19,519- 7, TRA M FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 YZ ESCAPED INT id IMPROVEMENTS rAl _ A2_ Al BI 1 03-- 9040 Y P PERSONAL PROP Al _ _ _AZ Al 91 ID0 RRI-S _ MPROP STMNT IMP_ Al_ A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ � TOTAL et DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE OI 74 32 040 19 — PER PROP _ PRIME OWNER 33 (,G a c- 3 Q4I IM ROVEMENTS .N OTHER OWNER 34 ; 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 / /n�' / ✓ 32 045 81 EXMP TAX BILL CITY � STATE 76 F-- a 32 046 OTHR EXMP TAX BILL ZIP 77 yr 32 047 NET REMARKS 32 025 ES APED ASSESSMENT_ PURSUANT To 32 048 19 PER PROP _— _32 026 SECTIONS 32 049 _ IMPROVEMENT$ - - 32 027 ^OF THE REV. AND TAX CODE 32 050 _LAND _ _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ BI EXMP _ b MESSAGE YEAR OF DO NOT PUNCH_ 32 054 OTHR EXMP EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET cn 32 032 19 PER PROP 7 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ __ LAND 32_ 058 _ LAND 32 _035_ PS IMPR 32_ 059 PS IMPR _ j 32 036_ _PENALTY 32 060 PENALTY _ 32 _037 BI EXMP 32 061 BI EXMP 32 1_23L OTHR EXMP _32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80Supervising App;,aiser Date S7/ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE CODDE Al LAND Al IMPROV. Al PER PROF Al PSI AI ExE►rnA � ASSESSORS cowXhT5 o 'r 9`T, AttOUNT NUMBER L� M FUND REVENUE i� MESSAGE OR ner �� A2LANq/PEN AZ IMP/PEN A2 PP/PEN A2 P51/PEN A2 °ONOT cncoot r o T E i A3 NEW TRA A3 A3 A3 1 A3 °'� " EA RQa� DISTRICT DESCRIPTION B2 B2 B2 B2 j H0. 82 z T CI CI CI CI E CI ��9yso Al ;q. E /I ZZle Ji b a 0 A 4040 12/80 Supervising Appraisd(r /' Date - fJ6 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. 8.319A The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By )JPASSED ON JAN 18 1983 JoeCZata, Assistant Assessor y Me Supervisors present. When req uir by law, consented to by the unty-Counsel By .I, e l of 2 De-Pu ef, V110ar ies: Auditor • Assessor t hereby carflfy that this is a true and correatcopy of Tax Collector an action taken and entered on the minutes of the S-CO111-2 Board of Super&wrs on the date shown. . ATTESTED: JAN 19 1983 • J.R.OLSSON, COU-•:'r, CLERK and ex officlo Cierk o, the Board By •Deputy A 4042 12/80 RESOLUTION NUMBER L,396 43 ASSESSOR'S OFFICE , CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDINQ ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARQY IN- PAIL"DAT[ AI IniT()n E DATA FIELDS M EXEMPTIONS E L S AIeO+TOn PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE TOTAL OLO A V NFW I.AND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE CgnR • F NET OF X T EXEMPTIONS INCI.LIG PSI y AMOUNT v AMOUNT E E AV F AV H 203-393-003-9 2,422,300 377,400 1,572,841 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 268-484-d08-1 94,075 19,293 73,514 0 ASSESSEE'STRA ROLL YEAR R d T SECTION ASSESSOR'S DATA hk NAME 82-83 4831.5, 4985 261-200-021-2 538,904 15,721 383,014 0 f ASSESSEE'S TflA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 82-83 L4831.5, 4985 t . 265-494-016-1 54,923 8,7$1 14,129 4 ASSESSEE'S .i` ASSESSOR'S DATA NAME TRA ROLL YEAR R b T SECTION jIIL 82-83 4831.5, 4985 009-440-001-7 191,534 52,020 133,110 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION } ASSESSOR'S DATA NAME 82_83 4831, 4985 1 ro n m ASSESSEE'S ROLL YEAR R b T SECTION ASSESSOR'S DATA NAM END dF C RRECTIdNS d7, 'THIS P GE 77 ASSESSEE'S TRR b < � ASSESSOR'S DATA NAME RA OLL YEAR T SECTION ►j,� :ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME A141199(7177,921 ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER .c DO= of SUPERYISORLS of =MtA COSTA COUNTY, CRLIFOPAIA Re: Assessment Roll CAanCes RESOLUTIoN No. a3h T The C=tr a Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor,and, what 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, syabols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms , attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellaticn to the assessment roll(s) as indicated. Requested by Assessor By ��. Q ,11r.�r,� PASSM ON JAN 181983 JqW 5uzIL, lssiszant Assessor U=imously by the Supervisors present. Men req by law, consented to by th unty Counse By e 1 of 3 eputy h f, Va diftibK pies: Auditor Assessor Tax Collector S-C107-3 rhStabyea t ootthistoa S-C0110-1 an Oct al%sa;er 0r14— �Q :ca ►� ooard of SzMr.i�_:f ar. and or.Lha»tire'zc of th© ATTESTED: Ja ry E!2:0 shown.J.R. oLssot�.= ' C and ez e!Ncic,:i:,k ct a*ward A 4042 12/80 y RESOLUTION NIhmFR 8,3 9'I , � . J ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITQM IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TERIOR ROLL REST ORP HANGIES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CAR,1Y IN< BATCH DATE AI%UTAR E DATA FIELDS M U E EXEMPTIONS S co PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND AV NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR a I N NET OF INCLUDES L T G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E f E AV E AV N 085-161-012-1 0 16,900 15,700 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Henry Holland, Jr. 07025 82-83 531 133-042-009-0 66,868 41,571 T41,363 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Michael J. & Nancy L. Roark 02002 82-83 531 -T 110-560-020-7 74,000 30,000 133,500 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Kathryn Ann Rose c/o Pt. Marina Inn 02002 82-83 4831.5, 4985 00 ' T SECTION ASSESSEE'S TRA ROLL YEAR R b ASSESSOR'S DATA NAME • I ASSESSEE'S TRA ROLL YEAP R b T SECTION ASSESSOR'S DATA NAME vE7- L 7T L7 m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA IIL NAME END OF TRRECTIONSION THISP GE C1 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME F-7 77 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL 1-- 7—�� IPRINCIPAL APPRAISER l Vol ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- 0 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F-1 PRIOR TERES TOLLCHANGIEPENASINCLUDINGCURRENTYEARESCAPESWHICH00CARRYtN BATCH DATE A(X)ITAR j R+; ` DATA FIELDS S E •. EXEMPTIONS PARCEL NUMBER f M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR I E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A NET OINCLUDES I CORR.a F G I x T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E ) E AV E AV ' 009-392-008-0 6,141 13,525 73,060 0 ASSESSOR'S DATA ASSESSEE'S $ Mart f n E. & Laurel Jones, Jr. TRA 60019 ROLL YE2t 83 R d T SECTION 531 r 030-120-007-7 1 56,000 114,074 114,074 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION z ASSESSOR'S DATA NAME 82-83 4831, 4985 ` c 1 ASSESSEE'S TRA ROLL YEAR R d T SECTION 1 ASSESSOR'S DATA NAME , t z i 1 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME t i r A SSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME -7 END OF +RECTIONSION THIS P GE ASSESSEE'S TAA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME L F w ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME A9440(7/22/e2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE III, PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED ON JAN 18 1983 By unanimously—by the Supervisors o u a, ss stant Assessor present. When requir by law, consented to by the unty Counsel By 'I'D,'--Deputy Page 1 of 13 ie , Standards-Drafting I hereby certify that this Is a true and correct copy of Copies: Auditor an action taken end entered on the minutes of the Assessor (Unsec) Shearer Board of Supervisom or wio date shown. Tax Collector ATTESTED: JAN 18 1N3 1/4/83 J.R.OLSSON, COUK-7Y CLERK E838 - E839; 1-1172A; M328 - M336 and ex of icic Clark of the Board By G , Deputy ADM 4042 9/16/82 RESOLUTION NUMBER A TT � - 48 CONTRA COSTA COUNTY ASSESSOR'S OFFICE + �- /- t BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT :` Q` NAME -- ►/ I�Jrr (.'Crt I�, eC� V ACCOUNT NO. CORR. NO ROLL YEAR 19 U,�',�;J TRA a FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _A2 At at 1003 9020 Y2: ESCAPED INT IMPROVE MINTS Al A2 At BI D 2 YT-PENALTY PERSONAL PROP At A2 At 81 PROP STMNT IMP At A2 At at 1003 9040 YR EADDL. PENALTY ' TOTAL at d0 NOT PUNCH (LNN1 ELEMENT. DATA EINNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '� DESCRIPTION i NO. 10. ESCAPE R t T SECTION ACCOUNT TYPE 01 'l 32 040 19 __ PER PROP PRIME OWNER 33 1h'Ft� t,1(' -U--Q41 IMPROVEMENTS r -- �- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL t NAME T4 32 044 PENALTY TAX BILL STREET( NO. 75 /r61�PPJA)tipj 32 045 81 EXMP TAX BILL CITY 4 STATE T6 -1-s'/,F-ft) 32 046 OTHR EXMP TAX BILL ZIP TT G c, 32 047 NET { RIM ARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP C' _32 _026 SECTIONS 32 049_ MPFjOVEM _ �32 027 OF THE REV. AND TAX CODE 32 050 LAND — 32 020 RESOLUTION NO. 32 051 PS IMPR C1a - 32 32 052 PENALTY 32 32 053 BI EXMP ELNNT 1111111W YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ,� 00 ESCAPE R i T SECTION 32 055 NET qs 32 032 19r PER PROP ' 32 056 19 ._._. PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •A 3t _Q,34_ LANG 32 058 LAND _ ,W 32 035 PS IMPR 32 059 PS IMPR r 32 036_ _PENALTY 32 060 PENALT Y 32 _03 i BI EXMP 32 061 BI EXMP t 2 036_ OTHR EXMP 32 _062 OTHR EXMP 2 039 NET 32 063 NET A 4011 12/80 IIE Supervising Appraiser j— -� Date 1-7„ ) CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �e N K I TO` 11 n CUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - � �) . ACCOUNT NO. F T CORR. N0. ROLL YEAR 19�j } TRA n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND _ Al A2 Al BI 1003 9020 Yz ESCAPED INT x IMPROVEMENTS Al A2 Al BI Q PENALTY PERSONAL PROP At _ A2 Alp 9Q4 Y 1 Q SP PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALLY TOTAL BI DO NOT PUNCH ELNNTELEMENTDATA ELNNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION i .N0. No. ESCAPE PROPERTY TYPE ASSESSED YAIUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 jeoKios + ' 7 r J` OTHER OWNER 34 "2 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 _ _ 32 044 PENALTY TAX BILL STREET 4 NO, 75 3 2 045 8 1 EXMP TAX BILL CITY 4 STATE 76 ` L _ OR 32 046 OTHR EXMP TAX BILL 21P 77 -22- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ___ PER POP 32 026 SECTIONS ; 32 049 MP V _ c: RQVEME 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CTi 32 32 052 PENALTY Lj _ 1 32 32 053 BI EXMP _ ELNNT NE66ACE YEAR OF PROPERTY TYPE AWSSEO VALUE DO NOT PUNCH 32 054 OTHR EXMP F No I ESCAPE R 1 T SECTION 32 055 NET 'U 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ' h.,. 32 034_ LAND 32 058 — LANG l 32 035_ PS IMPR 32 059 PS IMPR 32 038 PENALTY 32 060 PENALTY 32 _037 81 EXMP 32 061 81 EXMP 32 _0_38_ OTHR EXMP 32 062 OTHR EXMP 32 1 039 1 NET 32 063 NET A 4011 12/80 �. Supervising Appraiser Date r "`il`f UNSECURED TAX DATA CHANGES � CONTRA COSTA COUNTY Bk1C04 DAT4 _. _.__. . ._ .__....._-.__� FULL VALUE — MARKET VALUE • 1 coir Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEMPAMOuNT ASSESSORS COMMENTS Rei CODE A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 P51 PEN A2 MESSAGE: OR / no NOT ENCODE i— '„ `+, AL�,��RJ t11N9E1► T I ■ IUMO REVENUE ++ A3 NEW TRA A3 A3 A3 lYp t ' (32 B2 B2 B2 N0. B2 f1151RJCT UJiSCkiJ''1'ION CI CI CI C I CI i C-0 .I i c H v f A 4040 12180 Supervising Appraiser 1 c _t4ij_t717 Date !�• � �� �� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE L[vr ASS[SSON3 C0wM[NrS �"" � l °oq" A9�T CODE Al LAND Al IMPROV, Al PER PROP Al PSI Al ExENvAMOu►rt DO NOf [►1COO[ N r �e LE E m MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 „� +,a ACCOUNT NUMBER T M FUND REVENUE 1 A3 NEW TRA A3 A3 A3 T A3 "r EA N n Aa DISTRICT DESCRIPTION B2 B2 B2 B2 j NO. e2 0 " _ A T o f cl cl CI C I E CI x rn % CE O&F-9 E P CF 7 AL7q �n V 0 L A 0 A 4040 12/80 Supervising Appraiser Date CONTRA C"TA COUNTY ASSESSORIS* OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. - I CORR. N0. IROLL YEAR 19d _ TR A II FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT i� VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND At _A2_ AI BI 1003 9020 Y$ ESCAPED INT iMPROVCM[NTS AI A2_ At BI U �9Q4 YO T PERSONAL PROP At _ _A2 At el 1D Q3— 7A i.T gEj.g PROP STMNT IMP �At A2At BI 1003 9040 YR ADDL. PENALTY__ TOTAL BI DO NOT PUNCH ELNN1 ELEMENT. DATA ELNNi NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i N0. ea. ESCAPE R L T SECTION +� ACCOUNT TYPE 01 32 040 19 ._. PER PROP PRIME OWNER 33 -3-Z— Q41 VEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR ` TAX BILL t/ NAME 74 32 044 PENALTY TAX BILL STREET N0. T5 L 32 045 81 EXMP _ _.._.. TAX BILL CITY STATE 76 1U 32 046 OTHR EXMP TAX BILL ZIP T7 l 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 049_ 19 ._. PER PROP 32 026 SEC' 7 W 17 r 32049 MPi30VEM _ t �32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND ' ' — i 32 028 RESOLUTION NO. 32 051 YPS IMPR UT 32 32 052 PENALTY W32 32 _053 BI EXMP _ IIE6SACE YEAR OF 00 NOT PUNCH 32 _054 OTHR EXMP j fLMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 .._ PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS r 32 034 LAND 32 058 _LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY 32 i07 BI EXMP 32 q61 B1 EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 32 039 r NET 32 063 NET A 4011 12/80 tw a Supervising Appraiser /-- r�'- '� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO.0,F(o94?791-JE1 CORR. N0. IROLL YEAR 1TRA X12 )jc FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y2 ESCAPED INT IMPROVEMENTS AI A2_ Al BI O 9Q4 Y 7•�� PERSONAL PROP Al _ A2 Al 91 1003 1 974S Yl. LTFN PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENAL'T'Y_ _ TOTAL BI k DO NOT PUNCH ELNNT + NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA EINHT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 ,. PER PROP ;\ PRIME OWNER 33 ct 39 041 IMP-ROYEMENTS OTHER OWNER 34 32 042 LAND w OSA NAME 35 32 043 PS IMPR TAX BILL YaNAME, 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 42 1 a Maria, 32 045 BI EXMP i TAX BILL CITY 4 STATE 76 0 r f;'_F0 6 Q CA 32 046 OTHR EXMP TAX BILL ZIP 77 S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 0_26 SECTIONS `J� U 32 049 IMPROVEMENTS _ i 32 027 OF THE REV. AND TAX CODE 32 050 LAND r — 32 028 RESOLUTION NO. 32 051 PS IMPR FCA 32 32 052 PENALTY 32 32 053 BI EXMP — ELNNT NESSACE YEAR Of PROPERTY TYPE ASS!`SSEO VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R L T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _03.4_ LAND 32 058 LAND _— 32 035 PS IMPR _ 32 059 PS IMPR _ A 32 036_ _PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80yt 'Supervising Appraiser J- .(rte Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ` I�Sa BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �- / ACCOUNT NO. CORR. NO ROLL YEAR 19 Yf'�' TRA C/4.305 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX -fi-�-- LAND _ At A2 At at 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At at ioo, 2949-- Y-Q PENALTY PERSONAL PROP At _ A2 At at - — �r PROP STMNT IMP At A2 At 81 1003 19040 1 YR ADDL. PENALTY 3 ao TOTAL e1 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R Ii T SECTION ACCOUNT TYPE 01 32 040 19 _. PER PROP U1 PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX BILL STREET( NO_ 75 32 045 BI EXMP S TAX BILL CITY 4 STATE 76 7Q ,' ej= 32 046 OTHR XMP TAX BILL ZIP 77 J 32 047 NET 1 REMARKS 1 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS ;TCJJ ., v 32 049 MPRQVEMENT� — - _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY UT - -- . 32 32 053 BI EXMP ELNNI MESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP �o ESCAPE R t T SECTION 32 055 NET 32 _032 19=7 PER PROP -6� 32 056 19 _. PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 03,41 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR w 32 _0036_ _PENALTY 32 060 PENALT Y 32 _0_37 BI EXMP 32 061 Bi EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 1 NET 32 063 NET A 4011 12/80 UK 'Supervising Appraiser /—�%-� '� Date CONTRA COSTA COUNTY ASSESS0111 OFFICE NAME 1�✓ �„ } BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 14— 33&�4 -'Z-�/ ACCOUNT NO. T CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU No REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 8f 1003 9020 YX ESCAPED TAX LAND _ At _A2 At BI 1003 9020 Y11 ESCAPED INT •� IMPROV[M[NTS AI A2 At..— 81 OD QAQ-- PENALTY � f PERSONAL PROP At _ A2 At 81 1Q 4S� :! PROP STMNT IMP At A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 — — OO NOT PUNCH EIMNT ELEMENT. DATA ELMN1 Ilc�ecE YEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE ao NOT PUNCH i DESCRIPTION i N0. R l T SECTION b ACCOUNT TYPE 01 32 A-41 _040 19 PER PROP lJJ PRIME OWNER 331. QAL- _._. IMPROVEMENTS '� OTHER OWNER 34 _32 042 _LAND q DSA NAME 35 32 043 PS IMPR TAX BILL Yj NAME 74 32 044 PENALTY TAX BILL STREET t NO, 75 32 045 8 1 EXMP TAX BILL CITY STATE 76 _32 _046_ OTHR XMP TAX BILL ZIP 77 iZ 32 047 NET C REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _049 !9 _.__,_. EER P!1_9P _32 026 SEC Ll � , J 4'Vj �'� _32 _049 _1LPt?Y 9EME __ TI _ 32 027 OF THE REV, AND TAX CODE 32 050 _LAND i Cil 32 028 RESOLUTION NO. 32 051 PS IMPR �? 32 32 052 PENALTY 52 _32 053 81 EXMP Ml 61191 YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP � EINNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L TSE 32 05'S NET p 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS b.• 32 034_ LAND 32 058 LAND 32 035 _ PS IMPR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY _ L322 _037 61 EXMP 32 061 BI EXMP 32 038_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 yi Supervising Appraiser 1-11:51-� Date ASSESSORIS* OFFICE ' CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT n n J3 NAME 1 ACCOUNT NO. 7(.TT:Tm. CORR. N0. ROLL YEAR 19 6o ;.5 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At _A2 AI 81 1003 9020 Y� ESCAPED INT IMPROVEMENTS At A2_ At 81 A 904 YO PENAM � t PERSONAL PROP At _ _A2 AI BISE PROP STMNT .IMP At A2 At 81 1003 9040 YR ADDL. PENALTY_ i TOTAL I I e1 EINNT NESSACE YEAR OF DO NOT PUNCH i00DNOT ESCRIPTIION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE Oi 32 040 19 _ PER PROP (� PRIME OWNER 33 "mo,n 32 041 IMPROV MENTS-- OTHER OWNER 34 32 042 LAND �p DSA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET C NO. T5 / 3 2 045 81 EXMP TAX BILL CITY STATE 76 � C. 046 OTHR XMP TAX BILL ZIP 77 c 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ �. _32 026 SECTIONS c- 32 049MPROVEM --.. C 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 32 053 81 EXMP _ '"WE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 086 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND is 035 PS IMPR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY _ 32 _0_3T BI EXMP 32 061 81 EXMP 32 _0_3e_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 NIK 'Supervising Appraiser �- :�' Date . G CONTRA C"TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED) ESCAPE ASSESSMENT ACCOUNT NAME �Lli M —)-,)�• i ACCOUNT NO. J E CORR, NO. ROLL YEAH 19 i ', TRA FULL VALUE PENALTY F. V. EXEMPTIONS A V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE 110. AMOUNT 81 1003 ^9020 YX ESCAPED TAX _ :.. LAND Al A2 At 81 1041 w 9020 Yt £9CAP£0 1/11 IMPROVEMENTS AlA2 At h1 9Q4!�_ _YQ.- E'Et1AL7"Y -- "� __.—. _� T PERSONAL PROP Al _ A2 Al sI 10Q3.__ -.__9745 _.. .....lfL v� PROP STMNT IMP Al A2 AI 81 !IN)3 9040 YR ADDI__Pr.NAI,TY,^ r'-+----- _. .._.. ._...,. ..._. - ._rK....__...._..._... TOTAL I at DO NOT PUNCH ELMNT ELEMENT. DATA Elaat �(54�41 T(AR or t>IgPEaTr TrfC wtiS1t3SE0 YAldt DO NOT PUNCH i DESCRIPTION i N0. �� (SCA►( a t T SECTION ;�• ACCOUNT TYPE Ot 'r 32 _ 040 19 p£R PflOP _.._... Q PRIME OWNER 33 '(? - CCil _ --_- _ _..__ .32..._.. __041... ____.. "ImpflOYENEN15 .Aa OTHER OWNER 34 32 042 LAND �\ ODA NAME 35 32 043 Ps IupR TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 7&, 3 2 045 8 I E x N P TAX BILL CITY 4 STATE 76 .3.2--.- --0.46-. ___.... ...... OT 14 a...E x MP TAX BILL 21P 77 i �32— 047 __ ___. _ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 I.�. ..-... . _ P(A.PRO�'_._.._. __. C 32 026 SECTIONS'` V,.J ,� '� -Y _�I 32 __049 IMPitO.YEME1lIS 32 027 OF THE REV. AND TAX CODE 32 050 LAN CR 32 028 RESOLUTION NO. u32 051 PS IMPR 00 32 32 052 PENALTY 32 32 _053 81 EXMP MESSACE YEAR OF DO NOT PUNCH 32� 054OTHR EXMP — ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE p 1 T SECTION 32� 055 NET 32 _032 19u PER PROP 32 056. 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 34 LAND 32 058 LAND \ i! OSS PS IMPR 32 059 PS IMPR — �� 3tt _03�_ _PENALTY 32 060+ PENALT Y 03? BI EXMP 32 061 81 EXMP - 32 1039 _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 t Supervising Appraise3r /' ��' r1__) Date CONTRA COSTA COUNTY ASSESSOR19 OFFICE —X BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT 2 NAME // • �, � J ACCOUNT N0. CORR. N0. ROLL YEAR 19 •8 TRA / pZJ +� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX QLAND _ Al A2 Al 81 1003 9020 Y2• ESCAPED INT IMPROVEMENTS AI A2 Al 81 03-- �9Q4 Y PERSONAL PROP Al _ _A2 Al al — -AFI-ST: — - PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL el DO NO1 PUNCH ELNNT NESSA�E YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION J ACCOUNT TYPE Ol 32 040 19 ._ PER PROP .� PRIME OWNER 33 Eg7kL-. -ROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 11P 77 32 047 NET REMARKS 32 02_5 _ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS .3 32 049 MPfjOVEMENT __�.. C ^32 027 'OF THE REV. AND TAX CODE 32 050 LAND ' 32 028 RESOLUTION NO. 32 051 PS IMPR CA 32 32 052 PENALTY 32 32 053 81 EXMP ._ Mti311tE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET _ 32 032 19 PER PROP �C� 32 056 19 _ PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS alp 32 X3.4_ LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALT Y _ k 32 _0_37 81 EXMP 32 061 91 EXMP 32 _0_38_ _ OTHR EXMP 32 _062 OTHR EXMP _ 32 039 NET 32 063 NET • A 4011 12/80 ltt Supervising AppraiserData CONTRA COSTA COUNTY �/2/Z�eTI�� ASSESSOR'S* OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. F CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI A2 At gl 0 �9Q4 Y PERSONAL PROP At _ A2 At at JLEL5 � PROP STMNT .IMP At A2 AI el 1003 9040 YR ADDL. PENALTY TOTAL A IBI 00 NOT PUNCH ELNNT ELEMENTDATA ELNNT MESSAGE YEAR OF VDO NOT PUNCH i . PROPERTY TYPE ASSESSEDALUE i DESCRIPTION NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 lk 32 040 19 PER PROP il PRIME OWNER 33 ER.iC E e( 3z 041 IMPRQVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX BILL STREET E N0: 75 3 2 045 81 EXMP TAX BILL CITY 4 STATE 76 H 32 046 OTHR XMP 1 _ TAX BILL 11P 77 94547 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS S 32 049 PR TS _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR E C� 32 32 _052_ PENALTY 32 1 32 _053 81 EXMP NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASStSSEO VALUE R 1 T SECTION 32 055 NET r32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS . 32 034_ LAND 32 058 LAND 32 035PS IMPR 32 059 PS IMPR �1U 32 036_ _PENALTY 32 060 PENALTY 32 _037 ' BI EXMP 32 061 BI EXMP 32 _0_38 OTHR EXMP 32 _062 OTHR EXMP 3=232 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP34IA Re: Assessment Roll Changes RESOLUTION NO. L3LF 9 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked r*ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Stg4a PASSED ON JAN 181 &3 J& Su a, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by th unty Counsel By - Page 1 of 2 Deput ef, All u n p• s: Auditorlh:rebyccMifythat Wiufas:raewideonvetcopy of Assessor Tax Collector en&;Hor; lak0r,r.ra enterer:or: ;he mhit;ttas c9 tho Board of�L'fE:i�R:'. r' r3`^ shcmin. S-P0110-1 JAN 1c8 ID83 3RG CA i iCi' Board L Z by •Deputy A 4042 12/80 RESOLUTION NtMER 8315 61 ASSESSOR'S OFFICE a CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDIT041 IN. CLUUING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRYP� TEPEST OR PENALTIES BATCH DATE Al 101TOR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE I AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IAIPR A V PFPSn NAL PROP A V THERE IS A CHANGE. A CORK NET OF I N INCLUDES G x T EXEMPTIONS PSI Tqf,/011NT y AMOUNTE F AV E AV 009-392-008-0 5,788 12,748 68,848 0 ASSESSEE'S TRA A60019 RDIL YFjL('_gp R d T SECTION 531 M ASSESSOR'S DATA NAME Marlin E. b Laurel Jones, Jr. 7�((�3 O ' 009-392-008-0 5,903 13,000 70,224 0 Z ASSESSEE'S TRA ROLL Y R 6 T SECTION z ASSESSOR'S DATA NAME Marlin E. b Laurel Jones, Jr. 60019 8u-81 531 i M 009-392-008-0 24,083 113,260 171,628 0 ASSESSEE'S TRA ROLL Y R d T SECTION ASSESSOR'S DATA NAME Marlin E. b Laurel Jones, Jr. 60019 f'-82 531 030-120-007-7TT 4,416F1 3,264 13,264 0I I I I i ASSESSEE'S /7_ b Sara M. Kent TRA 82006 ROLL Y8U R d T SECTION 531 ASSESSOR'S DATA NAME James L. 030-120-007-7 4,504 13,528 113,528 01 - L ASSESSEE'S TRA ROLLV R d T SECTION ASSESSOR'S DATA NAME James L. b Sara M. Kent 82006 §W-81 531 c� 030-120-007-7 18,375 13,798 13,798 0 R1 ASSESSEE'S TRA ROLLV R d T SECTION ' ASSESSOR'S DATA NAME James L. b Sara M. Kent 82006 f'-82 531 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION o ASSESSOR'S DATA NAME c R ` I 1� ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME AR4409(7/22182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE k PRINCIPAL APPRAISER l BOARD OF SUPERVISORS OF CO11TRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and ma--ked rith 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 PASSED ON JAN 181983 Jo uta, �►ssistant Assessor unanimously by the Supervisors present. When req d by law, consented to by ounty Counsel By a 1 of 2 Deputy " f, a n ies: Auditor Assessor I hereby certify that this is a true and correct copy of Tax Collector an action taken and entored on the minutes of the Board of SupernPsa.on Me date she m. S-PO111-2 A•:��:-.�.,: JAN 18 J.R. OLSS0t4, CG.� CLERK and ex ofiiclo Clark Cf fha Board By ; A 4042 12/80 RESOLUTION NUMBER &3114,b 63 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AtIDITORI IN. , CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR TEREST OLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-, , an.rrin `' E DATA FIELDS M E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE t�_,!�nrn F F TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE. A I N NET OF INCLUDES L Cj xT FYFMPTIONS PSI y AMOIINT v AMOUNT E E AV E AV 203-393-003-9 2,112,900 370,000 1,542,00 0 ASSESSEE'S TRA ROLL Y AR R d T SECTION 4831.5, 4985 A39R' FSSOS DATA kL NAME A� 261-200-021-2 535,200 46,786 375,500 0 ASSESSEE'STRA ROLLYEAR R d T SECTION 4831.5, 4985 A sriEr>� 8 `i nR" DATA NAME O1-82 m - - ASSES E'S RA ROLL YEAR R d T SECTION A$*L'i911R'!>DATA NAME _TT i ASSESSEE'S TRA ROLL YEAR R d T SECTION j Ar/s�'�ivj0fl l DATA NAME I ASSESSEE'STRA ROLL YEAP R d T SECTION ASSESSORS DATA NAME r ASSE S TR ROLL YEAR R d T SECTION ASSESSOR'S DATA >MME 7- END OF C RRECTI0 s ION THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION Q, ASSESSOR'S DATA NAME C C ' ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ►L AP44"0,77.82) SUPERVISING APPRAISER , DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA count', CJ4LIFOP.NIA Re: Assessment Ron Changes RESOLUTION wo. 33110/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,��. PASSED ON JAN 181983 uta, .Assistant Assessor unanimously by tie Supervisors present. When rZqa by law, cansented to byty Counsel By :r Page 1 of 3 Chief, Valu Copies: Auditor Assessor Tax Collector f hereby certify that:thin lar:nieandcormtco"of an action taken and entored or.the mtiutcs of the S-P105-1 S-P104-1 JAN-1 J.R. OLSSON, vQaF - C►+.."rsX and ex ofiicic Cierk cf:::$Board by rt` .DfaPuly A 4042 12/$0 RESOLUTION NUMBER 3 .. _ 6a ASSESSOR'S OFFICEFlCCtI1t/OIN6 nnFNT nOLI. CHANGES ,EQUALIZED ROLL LAST SUBMITTED BY AIIDITO`3I IN ESCAPFS WHICH CARRY NEITIIER PFNALTIFS tion INTFREST SECURED TAX DATA CHANGE I��—({�1 PRIOR ROLL CHANOFS IHCt IIDINn CUnnFNT YEAR FiCAKS N/11ICH DO CARRY Iw TFRFST OR PFNALTIFS BATCH DATE Al1DiY6h /T E DATA FIELDS M S L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLFSS S AUDITOR'S MESSAGE I AUDITOR ` F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PFn;OPiAL PROP A V THFnF IS A CHANGE A CORR ► I N NET OF INCLUDE!; G x T EXEMPTIONS PSI y AMOUNT v AMOUNT E P AVbb p AV b 088-121-012-4 478,576 128,936 282,707 0 ASSESSEE'S TPA nOtL YEAR LA T,ECTION xASSESSOR'S DATA NAME v 81-82 4831, 4985 -77273-022-002-3 51,000 143,443 0 0 0 ASSESSEE'S� fTRAnOLL YEAR R a T SECTION z ' ASSESSOR'S DATA NAME 81-82 4831 c � 273-041-001-2 197,223 173,269 111,432T8,800 + ASSESSEE'S RDLI.YEAR R a T sECnoN ASSESSOR'S DATA NAME ✓ 81-82 4831 Co/.' W ASSESSEE'S ROtL YEAn n a T SFCTION ASSESSOR'S DATA E ASSESSEE'S TnA ROIL YEAR R b T SECTION ASSESSOR'S DATA NAM v a m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME T- END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION o ASSESSOR'S DATA NAME 77C < ASSESSEE'S TRA ROLL YEARn b T SECTION ASSESSOR'S DATA IIIL NAME oll AR44691T/22/821 ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAIS 116 , GATE , PRINCIPAL P AIS , ASSESSOR'S OFFICE CURRENT ROLL CHANGES (FOUALIZFD ROLL I AST SUBMITTED BY ALIDIT0l1 IN. ❑ F] CLUDINO£SCAPF.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE T ,1 PRIOR nnLI.CHANGES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN., BATCH DATE .. ,�/' ' TFRFST OR PENALTIES AUDITOR E DATA FIELDS M U E EXEMPTIONS B PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NFW LAND A V NFW IMPR A V PER SONAL PROP A V THFPE iS A CHANGE: A CORR w I N NET OF INCLUDES L G X T EXEMPTIONS PSI y AMOUNT TY AMOUNT E AV f AV h 088-121-012-4 115,000 30,983 57,933 ASSESSEE'S TRA ROLLY�'pR R A T SECTION m ASSESSOR'S DATA NAME ,i 6,80 4831, 4985 0 088-121-012-4 117,299 131,602 9,291 ASSESSEE'S TRA ROI L 46 R R 6 T SECTION Z ASSESSOR'S DATA NAME ,. -81 4831, 4985 c w 273-022-002-3 12,500 110,648 ASSESSEE'S. TRA ROLL YfAn R 8 T SECTION4831 ASSESSOR'S DATA NAME 273-041-001-2 48,339 142,468 ,802 F,]O7 ASSESSEE'S A ROLL�j 6n el R 6 T SECTION 4831 I ASSESSOR'S DATA NAME r ifu v ' I I ASSE TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME v D V7 m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS N THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION 0 ASSESSOR'S DATA NAME C' 6�j ASSESSEE'S T-TT RA ROLL YEAR R 8 T SECTION C7� ASSESSOR'S DATA NAME AR4489(7/22/82( ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE k �` 193 PRINCIPAL APPRAISER, AA f4/ V' , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. e,311,1-2- The The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By e, PASSED ON JAN 181983 o uta, Assistant Assessor unanimous y the Supe sots present. When requir d by law, emsented to by th ounty Counsel By# I Page 1 of 4 KP tit Chief, Yalua - Copies: Auditor Assessor Tax Collector I hereby certify that this Is a true and coma copy of an action takoa and onter_d or tho minutes of We S-C104-1 Board of Suporvisora on Ghs date shown. S-C105-2 JAN 18 1983 S-C1229-1 ATTESTED: • J.R. OLSSON, CCt:N-re CLERK and ex officio Clark of the Board 1y .may A 4042 12/80 RESOLUTION NUMBER 9,3110 Z' 68 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROIL LAST SUBMITTED BY AUDITOR) IN. it GLUOlNG ESCAPES WHICH CARRY NETHER PENALTIES NOR lNTFaFSt SECURED TAX DATA CHANGE Q POST OR CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AI[hTbp , E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F S AUDITOR M TOTAL OLD A V LEAVE PLANK UNLESS S t Coag A F E NFW LAND A v NEW IMPR A V PERSONAL PROP A V THERE IS A rHANGE AUDITOR'S MESSAGE X T EYFMPTIONS"TT Of rNCml T r p Y AMOUNT Y AMOUNT E E AV E AV M 013-010-013-4 383,331 60,925 330,072 0 ASSESSOR'S DATA ASSES3E£'S TRA ROLL IT-83 R A T SECTION 4831 ig NAME r 020-200-800-9 3,212,650 0 22,950 0 ASSES$EE'S TRA ROLL ASSESSOR'S DATA NAME f=83 4831.5 713-031-456-5 21,400 0 0 0 S �. ASSESSEE'S TRA ROILY R II T SECTION i t ASSESSOR'S DATA NAME �' x=83 4831, 4985 ' r L„ 088-121-012-4__l 488,147 131,514 288,361 0 # A$SESSEE'S TRA ROLL Yjy}(i 83 R 8 T SECTION 4831, 4985 { C ASSESSOR'S DATA NAME ✓ D[[.- q� � I 273-022-002-3 52,020 44,311 0 0 ASSESSEE'S TRAROLL v 83 R&T SECTION 483 ASSESSOR'S DATA NAME 8 4 1 i� ±� 210-520-018-8 1 1,654,100 1,650, 0 0 . A$SE$SEE'8 LL a TPA ROILYf � R 6 T SECTION 4831 ASSESSOR'S DATA NAME D[- F END OF +RECTIONSION THIS 1 6E ASSESS E'S TRA ROLL YEAR R b T SECTION $� ASSESSOR'S DATA NAME C � ' C ' r ! ASSESSEVS ITA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME w t AR''°°ITmrar SUPERVISING APPRAISER DATE t I `ASSESSOR FILLS IN DATA FOR THESE ITEMS: - 1 PRINCIPAL APPRAISE(,� ' , ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- oj ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a TERES ROLL CHANGEES S INCLUDING CURRENT YEAR ESCAPES WHICH 00CARRY IN- BATCH DATE .... � AUD�7bq i E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORK.s 1 N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E F AV E AV 273-041-001-2 201,859 176,734 2,352 9,553 p ASSESSEE'S TRA ROLL AR R b T SECTION 4831 ASSESSOR'S DATA NAME ✓ 72 r 171-062-058-2 1,383,525 552,636 285,600 10,812 ' 0ASSESSEE'S TRA ROLL Y AR R b T SECTION ' z ASSESSOR'S DATA NAME -- 2-83 4831, 4985 C: , 9 T L ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATAAME W ASSESSEE'S TRA ROLL YEAR I R b T SECTION ASSESSOR'S DATA NAME I 'ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ' { kL 1 : y m ASSESSEE'S A ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS N THIS P E ASSESSEE'S TRA ROLL YEAR R b T SECTION f L t O ASSESSOR'S DATA NAME 1 t j i ASSESSEE'S TRA ROLL YEAR R b T SECTION { ASSESSOR'S DATA NAME ARu89(?122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE t PRINCIPAL APPRAIS AISVIIISOWS 0MC2 CURn/rot ROLL CHANAES IEOUAWED ROLL LAST SUBMITTED BY AUDITOM IN- D4 £;tlf?t.Ir;F'=CAMS WitIC.H CARRY Nf.I7I4fR PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Fj "MflTinttIVti{�lnliINCOMING Ct/RRENTYEAR ESCAPfsWHICH 00CARRYin; #AtrrrTaATr E DATA FiEl.O> � I ;.•' 9 EXEMPTIONS ITAVT AtAN ; I< 7NF IS, S AUDITOR'S MESSAGE 4 j PAnC€t onus wn T #AT A11K'i+t ha f ♦!{r►;1 fmr)A � rd w�,ANfr A�y aF Ar'W" A r Mn"r»IAe rv+•ur, A v n4F nt �:�Ar,IrANrtF A+f vT,,,A Nit v AkAnt}NT E A'1 A Y it 216-110-0013-3 649,944 176,993 462.334 0 �}-�3 py ..�..........�»..�.-�...._.. ._...�.. ArfryeyF v .._...,..,......,�._.._._..� ........_..............._.... ..,,..._...,..,....�..v......r._. {r�A {rt)t l v6G R d T SECTIONvJ1 ASSES.130fT13 DATA tiAUf .�.. ___.... _,._.,..,.. .._..... ......�....._...m._..........,.. .._...____......____..............._.___...__...._.........._._...... *nA ntx t rTAR R d T SECTION A "X".1f f fff ASSESSORS DATA TiAAt{ ) A*'f`.".IF!S .....__.» Y� 'KA n!R1r[An CIA T,ECTIfIN ASSESSOR"g DATA NAVE . I A xf R^ff� r...,,.- ..._.... .«.._.,.w..»...... ,..w-....... rn• 14011. VEA" R d T RFCTIf1N t r . ASSESSOR'S DATA NAtJf n ASVNIAI"i «,......_w..., .._.v....,...._,.,_.......,.._.,.. rtcA vOtt IT An Rd T SECTION ASSESSOR'S DATA NAVE RI 115E5SVE'5 � TINA ROtt rF R A T 5ECTION F ASSESSOR'S DATA NAVE I F7ENO OFC RECTIONS ON THIS P GE ASSEBSEE$ TAA ROLL YEAR R#T SECTION ASSESSOR'S DATA NAME I - I- T; ASSESSEUS TRA ROLL YEAR R#T SECTION ASSESSOR'S DATA hL NAME AR440 ITWfMSUPERVISING APPRAISER. ,,_...__... DATE IL ,ASSESSOR Flll.S IN DATA FOR THESE ITEMS PRINCIPAL APPRAISO/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 9-3// '0'3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 18 1983 JooZute, Assistiant Assessor unanimous y e sors present. When req • ed by law, consented to by a ounty Counsel e 1 of 2 Deputy ?es: Va u on uditor Assessor - �i���r��spebweewaewaet�f►� Tax Collector an ad bn fthm end entere100 M eeMnAee 61 Dowd ot'ZtV~r'=it tha deft day. S-PO106-1 JAN 1 S 1983 J.R.OLiWA. �- �� '•: • ant et 0MCM Cis&go bw§mucid BOAr • A 4042 12/80 RESOLUTION NUMBER 93 1,103 3 72 { ASSESSOR'S OFFICE CURRENT ROLL CHANGES IFOUALIZFD ROLL LAST SUBMITTED RY AUDITOWIN. , CLUOINO ESCAPES WHICH CARRY NEIT14ER PENALTIES NOR INTEREST ft SECURED TAX DATA CHANGE � PRIOR SLL CHANGES GIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 1y;-. TERFTO BATCH DATE. At-IDITe)P E DATA FIELDS M �• S L EXEMPTIONS E ! U ES LEAVE BLANK UNLESS S AUDITOR'S MESSAGE PARCEL NUMBER F M AUDITOR F E TOTAi.Ol D A V NFW t.AND A V NEW lMPR A V PERSONAL PROP AV THERE iS A CHANGE. jti; CORK I N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT Y AMOUNT E I E AV E AV N 252-032-064-5- 1 165,436 46,728 139,293 0 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME Ted S. b Ann C. Felman 14002 81-82 531, 531,6 4n 088-470-022-0 7,630 13,949 14,140 0 ASSESSEE•S TRA ROLL YEAR R 8 T SECTION z ASSESSOR'S DATA NAME Bensie Quesada 07024 $q-$1 531 c 088-470-022-0 24,130 16,111 16 '891 0 ASSESSEE'S �. TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Bensie Quesada bl, 07024 L 81-82 531 193-680-041-4 1 O 100 0 0 \ ASSESSEE'S TRA ROIL YEAR R h T SECTION tay ASSESSOR'S DATA NAME 66107 81-82 531 1111h,193-700-040-2 q 100 0 0 ASSESSEE'S TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME 66102 81-82 531 193-700-041-0 q 1500 0 TO R1 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 66102 81-82 531 END OF C RRECTIONS ON THIS P GE ASSESSEE`S TRA ROLL YEAR R 8 7 SECTION ASSESSOR'S DATA NAME t [ASSESSEE'S TRAT ROLL YEARR d T SECTION ASSESSOR'S DATA NAME AR4489(7/22/821SUPERVISING APPRAISER t DATE V`' ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAIS ER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution n=ber, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor g J PASSED ON JAN 181983 jo�ute,' Assistant Assessor unanimouslsy by the S#eMsors present. When re ed by law, consented to by a Country Co By puty Page 1 of 3 De h f, Valu on Co -es: Auditor Assessor Tax Collector f�«.tirc«w�►tf+.far.�oo�Mo�rMlr�rlrN an mftm Iskoe and*tftred on th-s mkt slow S-CO106-1 5Wd N Supefflaom tn Its dots show& JAAJ8198. 3 and ox omclo Clod:of the Boon/ A 4042 12/80 RESOLUTION NUMBER_ y 74 ASSESSOR'S OFFICE CURRENT ROLL CHANGES fEOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN- SECURED TAX DATA CHANGE CLUDIN/7 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE- TEREST OR PENALTIES Audff6k E DATA FIELDS M EXEMPTIONS E ' PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR NET OF AUDITOR'S MESSAGE CORK • F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE I I N INCLUDES (, X T EXEMPTIONS PSI y AMOLINT y AMOUNT E E AV E AV M 209-421-014-9 101,958 55,000 100,000 0 ASSESSEE'S TRA POLL YEAR LA T SECTION m ASSESSOR'S DATA NAME Val d1 s M. Studebaker 66171 82-83 531, 4985 E.7252-032-064-5-1 1 168,884 147,663 1142,079 0 ' ASSESSEE'S TRA 14002 ROLL YIIL 82 83 R 8 T SECTION 531 ASSESSOR'S DATA NAMEhill 82— c m 088-470-022-0 76,375 116,433 17,228 0 ASSESSEE'S TRA POLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Bensie Quesada 82-83 4831, 4985 t leu 213-114-013-5 0 500 0 0 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME 66178 82-83 531 213-112-018-6 0 100 0 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 66178 82-83 531 hhhL 6L 193-680-041-4 1 0 J102 0 0 m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 66107 82-83 531 f END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION i On ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME G AR"89(T/22/e2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �/ PRINCIPAL APPRAISER ����� ASSESSOR'S OFFICE CURRENT POLL CHANGES (EQUALIZED POLL LAST SUBMITTED BY AUDITOPI IN- ' CLUDING ESCAPE$NNICH CARRY NEITIEP PENALTtFS NOR INTEnFST SECURED TAX DATA CHANGE R PRIOR OR CHANTIES INCLUDING CURRENT YEAR F.SUPfS WHICH AO Wnnr M• tEPFST OR PENALTIES ' BATCH DATE A101TOn E DATA FIELDS M ! jI S E EXEMPTIONS E ld PARCEL NUMBER F M LEAVE BLANK LESS S AUDITOR'S MESSAGE AU F E TOTAL 040 A V NfW LAND A V NEW IMPP AV Pf n-.ONAI PROP AV THTPE'n A CHA40f A CORA 0 I N NET Of Pict uof� G XT EXEMPTIONS PGI AVOI Mt AMOIPIT E 4V E AV A 193-700-040-2 0 102 0 0 ASSESSEE'S TRA POLL YEAR R It T SECTION ASSESSOR'S DATA NAME 66102 k 82-83 531 I 193-700-041-0 0 1"510 0 0 ASSESSEE'S TnA POLL YFAR R l T SECTION ASSESSOR'S DATA kL NAME h, 66102 1, 82-83 531 I ASSESSEE'S TRA POLL YEAR P T SECTION ASSESSOR'S DATA NAME � 1 lu AS EE'S TRA Pott YEAR n A t srCTI�N ASSESSOR'S DATA NAM 0 I i ASSESSEE'S TRA ROLL Yf AP q T SFCTION ASSESSOR'S DATA NAME m ASSESSEE'S TRA POLL YEAR q T SECTION ASSESSOR'8 D NAME (A3 kk END OF RECTIONS ON THIS P 6E ASSESSEE'S TRA POLL YEAR q t,T SECTION ASSESSOR'S DATA NAMEIlk IIL _ i i i ASSESSEE'S TRA POLL YEAR q i T SECTION ASSESSOR'S DATA NAME AR"89(7/71112) SUPERVISING APPRAISER b6 DATE 16 ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER /^C� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sectiona,. symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number., the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 U- oe uta�, sistant Assistant unanimously the Supervisors present. When requin& by law, consented — unt to by 1 unty Counsel By e I of 2 Deputy f, Valua Co es: Auditor Assessor Tax Collector ihenthleetfily/ stmendeenedcWWO11 S-CO106-3 an&c ori tdm and W&ftd 401W w*%"01 V0 AT 7 C-12 T M JAN 181983 JA.OLSS011:.. *:-.My CLERK MW ex 0two Cleft;of a*Dowd 000 my A 4042 12/80 RESOLUTION MMER 77 ASSESSOR'S OFFICE r .410 Ill, W; r,I.A 4 f 11, S a 4p V 1 IF r, R SECURED TAX DATA CHANGE PATCH DATE AIMITOR E DATA F(r.I r),,, S L U f: )f F 1A F1 t 1 0 tol E AUDITOn PARCEL NUMBER F M Conn 0 F E TOTAL ot n A v for W I A por)A -.1 Ill 0,01,ii Ai Vf I. A N im T Of hb­_I (-)1 -7 x T "FOAPT""'; A Jl F. bb. 155-193-014-0 128,000 50,000 32,000 0 ASSESSOR'S DATA NAME 82-83 • 4831.5, 4985 m L L on ASSESSEE'S T 0 r- 237-430-004-0 200,000 90,000 000 0 : ASSESSEE'S 0 1 A. z ASSESSOR Z 'S DATA NAME e?-83 4831.5. 4985 c rn 237-160-056-6 43,533 17,978 28,025 To' ASSESSEE'S 82-83 4831.5. 4985 ASSESSOR'S DATA NAME 203-261-010-3 405,296 1170,000 ' 1130,000 F ASSESSEE'S !11A 1. 7. ASSESSOR'S DAT NAME 83 4831.5, 4985 IIIA If A. ASSESSOR'S DATA NAME m ASSESSEE'S TPA tkr)%L VtA14 ).4 ASSESSOR'S DATA NAME _T END OF Ci'RRECTIONSION THIS PJGE ASSESSEE'S IPA POLL'VtAA a t T.1rcloWt o ASSESSOR'S DATA NAME --- I , ASSESSEE'S IFIA POLL TEAR n 1 t"ViO04 ASSESSOR'S DATA L NAME L AF14469(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER k6 - DATE PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 0(0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the sesued- assessment roll for the fiscal year. 19_.0 - 19_-3. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 193-592-015-5 Land 4831 81-82 Imps S4985 P.P. Esther P. Voit 5546 Laura Dr. San Jose, CA 95124 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 18 1883 unanimously-by the Supervisors Auditor present. Assessor By. r Tax Coli. Joe Suta, Assistant Assessor fherebrealffi#%atthlebefnwanlese. tewot an action- I and entered an tM mhudes of tM When requ. d by law, consented Board of S�rrUom on the date Page 1 of 1 to bERK y t ounty Counsel ATTESTED• JAN 18198 S-NV103-1 ,/ Res. #n/D By �' :' .OLSSOP; rk;f t OBoar Deputy and ox offkio Clod:of tlta Board f {.L1, BY •Depu ft Chief, "Valuation 79 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the assessment roll for the fiscal year 19,-U - 19_0. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 703-711-1411 Land 0 4831 Imps 0 S4985 P.P. 0 Mona T. Cunningham 141 Zartop Oakley, CA 94561 Deletion of Parcel Copies to: Requested by Assessor PASSED ON JAM 18 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor hereby certify that thls U a Ina and correct eopy of When requi d by law, consented nn action!aken and entered or.the mkwiss of the Page 1 of 1 to by th oun S-NV1215-1 ty Counsel Board of Supm!sorn on the data chow.. r` An . JAN 18 1983 Res. # 3 lo-7 By J.R.OLlBON,CCUf�If CLERK Deputy and ex offido Clark of#w Board Chief, uation 9y q r �_ ' ty - 80 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the acur.ad assessment roll for the fiscal year. l9 19 soe.,�a �2 - —$3• Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-830-175-4 Land 0 48319 4985 Imps 0 P.P. 0 Dennis L. Prows 175 Sunset Way Pittsburg, CA 94565 Deletion of Parcel Copies to: Requested by Assessor PASSED ON JAN 1 B 03 unanimously y the Supervisors Auditor present. Assessor By. Tax Coll . �—' Joe Suta, Assistant Assessor IhanbyearUtythat this isatrmandeoRktcopy When requirld by law, consented an action laken and entered on tho minutes of t Page 1 of 1 to by th unty Counsel Board of SuPwOsOrs on the date shown. S-NV1215-2 ATTcSTED:_ JAN 181gAa Res. #� By J.R.OLSSON, '40UNTY CLERK Deputy x of lcia Clara of th%Board i I e4, By /:�Iz Chief, Ndluation • D�Put; � � 81 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. -9,31le The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the seeured assessment roll for the fiscal year. 193 - 193. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 707-806-001-3 79103 Land 0 531 Imps 189200 P.P. 0 Alan W. & Bette Lee P. 0. Box 57 Clayton, CA 94517 Add parcel & assessment, mobilehome transferred to mobilehome pcl. Copies to: Requested by Assessor PASSED ON JAN 18 1983 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor l hereby csr ft that we le a true and comet copy of When requi d by law, consented an&Won taken and entered on the winutee of the Page 1 of 1 toby th ounty Counsel Board of snPevHon on the dale shown. ATTESTED: JAN 181983 S-NV107-1 Res. # 83110 By i� J.R.OLSSON,COUM CLERK Oepu y Miele Clerk of the Board Awad- - cf By D"My Chief, Y luation 82 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 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 hack hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to wake the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By _� PAssEDort JAN 161983 M96 utas Ass is ant Assessor unanimously by the Supervisors present. When requi d by law, ecnsented to by th unty Counsel By /—/�o Page 1 of 2 pnty. i f, Valua pies: Auditor 1 hereby wUfy#wt&Js N a bw andoorreotoopy of Assessor an action taken and aMensd on the nMnu w of Vw Tax Collector Board of supervisors on the date shown. s-01230-2 ATTESTED: JAN 18 1993 J.R.OLSSON,COUNTY CLERK and ax oltklo Clark of Uta goad sn '�� "KWh► A 4042 12/80 RESOLUTION NUMBER X53,1!1 - 83 A931660A*9 OFFICE CURRENT ROLL CHANGES iEOUALIZED POLL LAST SUBMITTED BY AUDITORI IN-' F] CLODIfIr,ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F-1 rFnFSPnfOR nOLORI.PENALTIECHANGES1,IN(',(UDING,CURRENT YEAR ESCAPES WHICH DO CARRY IN- T r DATA FIELDS M t. EXEMPTIONS E S PAprrt, Paimun F 014 LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F FOtt f lif A pit)A V NCV;104PP AV IlFn!,,nPIAI PROP V HEnF IS A CHANGE A I fj IOWA t tot G Or T i It•fiv T y AMOI INT AMOUNT E TIT AV p AV 085-071-035-1 122,295 7,427 0 0 0A.TA A TRA not I.YFAQ. P A T SECTION az-83 4831 14 (*5-071-036-9 496,617 37,142 Allljl,.�ff 1; TPA POLL YEAR SECTION A r*qt ()ATA .46 82_83 4831 065-071-019-5 251.694 3.324 TPA not I.YEAR &T SECTION A5''; ri3Oft 43(TATA 83 4831 82 086-071-020-3 251,349 2,979 0 0 A 01 O;t Ir IRA POLL YEA� T SECTION It it I)A T A -83 4831 085-071-021 251,349 2,979 0 A*;14 1,14 f i A5SC5!,0RIJ DATA TPA ROLL 76-83R b T SECTION 4831 k�—� L TRA POLL YEAR R d T SECTION ASSESWWS DATA END OF aRRECTI4N ON THI5 GE ASSESSEE'S TPA POLL YEAR R b T SECTION ASSESSOR'S DATA NAME TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Aaaelro00 J&ASSC-SS0n FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER kk, DATE IL PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOL1frION No.— :?3z//-- The 0.:?3 /The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JAN 181983 Jouta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented j by County Counsel Page 1 of 2 Deputy C e Yalr n .10 pies: Auditor 1 henby eof tit►that this b a trw and ow we GW d Assessor Tax Collector an action taken and antan1110 Ell""d 00d on t Board of seperylem en the dela dWvM s-C1230-1 JAN 181983 ATTESTED: .I.R.OLSSON,COUNTY CLERK and u offido Cleric of the Sewd A 4042 12/80 RESOLUTION NUMBER 85_ ASSESSOR'S OFFICE ) CURRENT ROIL CI+AHnFS AIlnY NEITHER ROLL L AST SUBMITTED ITF.n RV n11DITOn1 IN- CLl1nIN0 ESCAPES YJHlrll CAIJPV HFITIIFR P[NM TIES Non INTEREST SECURED TAX DATA CHANGE ' PRIOR HOLE CI+AN/3E;INC11101N0 rUMFNi YEAR F SCAPF''i VJHlrl1 n0 CARRY Ir: BATCH DATE TEIIFST OR PFNAL TIF.`; A11DITOn S L DATA FIELDS E EXEMPTIONS PARCEL NUMBER F M LEAVE.BLANK U/JIf.S A AUDITOR AUDITOR'S MESSAGE 1 F E TOTAL OLD A V NFW I ANn A V NEW IMPn AV PFR50NAI PROP A V THFRF:IS A rItAIJOF CORK M I N NET OF uJr,I unrs IIL G X T FXEMP71ONS PSI , AIAOLINT w AMOUNT E 1�. AV F AV N 209-601-011-7 196,000 72,000 103,759 0 ASSESSEE'S TRA 110I1 L v�fj-83 R A T SECTION 4831.5, 4985 m ASSESSOR'S DATA NAME 203-580-035-4 2120484 75,500 117,000 0 zASSESSEE'S TPA POLL v n b T SErTION = ASSESSOR'S DATA NAME ��-83 4831, 4985 c cu ITT cu 203-580-037-0 275,000 1'75,500 99,500 0 ASSESSEE'S TPA (1011 YF n P b T SFCTInN ASSESSOR'S DATA NAME 2-83 4831, 4985 W 203-580-038-8 207,484 75,500 117,000 0 1 ASSESSEE'S TPA not 1.vF sae T SErTIMI 1 ASSESSOR'S DATA NAME 0-83 4831, 4985 203-580-039-6 264,500 75,500 1104,800 1'0 ASSESSEE'S TRA ROl L YF P n b T SECTION ASSESSOR'S DATA NAME 6-83 4831, 4985 412-041-015-6 43,500 13,057 123,553 0 ITT ASSESSEE'S TPA ROLL YF n R S T SECTION ASSESSOR'S DATA NAME �2-83 4831, 4985 END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION o ASSESSOR'S DATA NAME hL ASSESSEE'S TRA ROLL YEAR R b T SECTION 00 ASSESSOR'S DATA NAME AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS! SUPERVISING APPRAISER kL DATE �o� 3 0 d''•� PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION NO. b3 v2 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 18 M3 Jo uta, Assistant Assessor unanimously-by—the Supervisors present. "hen re ed by law, crosented to by County Counsel Page 1 of 2 Deputy 9-- Va ion ?ees:-. Auditor Ihereby cerftthat this Iseftea+dowmde of Assessor an Action taken and entered on the minutes of the Tax Collector Board of Supervisors on the date shown. S-C1228-3 ATTESTED: JAN 181983 J.R.OLSSON, COUNITY CLERK and•x offlelo Cork of Ow Board By .DOW A 4042 12/80 RESOLUTION NUMBER3I !/a 87 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F� PRIOR TEREST°OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE r AunIT6FI E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IKIPR AV PERSONAL PROP A V THERE IS A CHANGE A CORK I N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV p AV 504-040-022-7 34,105 75,000 25,000 0 z ASSESSOR'S DATA NAS ASSESSEE'SHoward K. Marcks TRA 03001 RDLI.YEAR E52 83 R 6 T SECTION 531 IT! W 135-171-003-1 212,500 85,000 155,000 0 0 ASSESSEE'S TRA ROLL YEAR T SECTION Z ASSESSOR'S DATA NAME K. Knabke 09058 82-83 531 c � I. m m ASSESSEES TRA AR R 8 T SECTION ASSESSOR'S DA NAME W , ASSESSOR'S DATA SESSEE'S TRA ROLL YEAR R 6 T SECTION ` E SEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ' a ,m IT! ASSESSEE'S TRA ROLL YEAR R 8 T SECTION R'S ASS DATA NAME END OF +RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME QAN 1 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION 00 ASSESSOR'S DATA NAME 00 AR4489(7/22/82) , SUPERVISING APPRAISER � DATE � .102 ASSESSOR FILLS IN DATA FOR THESE ITEMS: /�. PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 13, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ..,.� ,� PASSED ON ja 18 1983 Joe uta, 'Ass stant Assessor unanimously3�3`upe sors • present. 1 hen req ed by law, consented to by a unty Counsel By ���(' e1of 3 putt'. ief, ion i es: Auditor t here ►certify Mat We M•trw and oomect ce"of Assessor an*Won taken and entered on f!»=m—to.-s:Hhe Tax Collector Board of Supervisors on the data shoos:. S-C1228-3 Ao JAN 181903 S-C103-1 d.R.OLSSON, COUNTY CLERK and ex officio Clerk of tho Hard A 4042 12/80 RESOLUTION NUMBER s-g � r 89 s ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR( IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEa PRIOR ROLL CHANGES INCI.UDINGCURRENT YEAR ESCAPES WHICH DOCARRY IN% TEREST OR PENALTIES BATCH DATE AUDITOR . E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE.;S A CHANGE A I CORK I N NET OF INCI UDFS G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV F AV K 240-370-00104 87,994 0 10 ASSE SEE'S O TRA ROl L YEAR R A T SECTION ASSESSOR'S DATA NAME kk A831 1985ti 0 r 044-00-7 z 0 00- 0 AS EE SS �S TRA ROLL YEAR R A T SECTION z z ASSESSOW ATA NAME c4831.5. 4985 ASSESSEE'S lA ROL1.YEAR R A T SECTION ASSESSOR'S DATA NAME �A ;4A E 'S TRA ROIL YEAR R A T SECTION (4 ASSESSOR'S DATAAME Ilk E'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATAAME D C m SSEE'S TRA ROLL YEAR R A T SECTION L. ASSESSOR'S D NAME FiCTIONSION THIS D_FQV 0 AS E TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME r C I JASSESSEE'S TRAROLL YEAR R A T SECTION ASSESSOR'S DATA NAME G AR448917/22/821 SUPERVISING APPRAISER DAT ;3— ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE (-,I'A 1.rif At I IF() FII)t t I At,T 1,I)fjIA ITT FO RY A On IT On I IN" SECURED TAX DATA CHANGE ' F,, ,-M'1 r.,,nor-jr YFAo frrArr,;wturif nn rAnPY IN PATr"OATF OA TA F if 01 Oq V T 1 0 FIS E PAPr AI)T)IT011 EL numun AUDITOR'S MESSAGE L ":,f A , 0 A T All, if 504-040-022--7 34,105 71.000 5.000 3 AS-SESSOWS DATA 92-83 m Howard K. 14arcks 03001 531 0 35-171-003-1 212.500 5.00055.000 0 ASSESSOR'S DATA K. Knabke 0%58 3 531 Ai-8 ASSESSOR'S DATA ASSESSOR'S DATA -,T- ASSESSOR'S DATA rn rn ASSESSEE 5 it ASSESSOR'S DATA NAME .-E.NO OF CIRRECTIONS X ASSESSEE'S IAA PrA k VfA$4 ASSESSOR'S DATA NAME �j T- [ ASSESSErS FOU VrAn T SICTION ASSESSOR'S DATA NAME L L AM44"(7172,021 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS. SUPERVISING APPRAISER h6 DATE '/'1110 9 PRINCIPAL APPRAISER --pe BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 90 // The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein.), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 708-830-066-5 Land 0 4831 82-83 Imps 0 4985 P.P. 0 Bondi, Nello and Anne 66 Pali Way Pittsburg, CA 94565 deletion of parcel Copies to: Requested by Assessor PASSED ON JAN 18 1983 unanimous y by the Supervisors Auditor present. Assessor By Zt:' Tax Coli. Jo Suta, Assistant Assessor hereby arslty that this Is a true and correct_opY of to action iakea and sntored on the minufts of the When r red by law, consented Bn. aare ct supervisom on:he date show Page 1 of 1 to by County CounselA:'TE:i;EU: JAN 181983 S-NV1228-3 � j.R.oissoK, coU:vW ct.Efuc Res. # ex oHkto Cfcrk of the BoardDep By D"Myr -Chi e , a ua on .. 92 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION NO. 8.3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape apessment, correction, and/or cancel- lation of rroneou assessment, on the secured assessment roll for the fiscal year. 19 8z - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 709-821-430-2 Land 0 4831 82-83 Imps 0 4895 P.P. 0 Coon, Raymond G. or Sherri L. 430 Bounty Way Pittsburg, CA 94565 deletion of parcel Copies to: Requested by Assessor PASSED ON SAN 18 1983 unanimousTy by the Supervisors Auditor ,� ` present. Assessor By Tax Coll. Jo uta, Assistant Assessor i hereby ceetffy&M this is a ten and eoereot COPY of When re d by law, consented an action talon Md entered on On nftutes of the 1 Board of Saponbors on the data shorn. Page 1 of to by re County Counsel JAN 18 1%3 S-NV1228-3 ATTESTED: Res. # 9-3 S �, J.R.OLSSON, COUNTY CLERK Depu ex offido Clark of the Eoard By jam,DePaul e , a ua on ]BOARD QF SUPERVISORS OF CONTRA COSTA COUNTY, U,.IjFORNIA Re: Assespment Roll Changes -RESOLUTION jjo, The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By A,-& PASSED ON JAN 18 1983 Joe uta, Assistant Assessor unanimously by the Supervisors— present. upe sorapresent. When re red by law, consented to by County Counsel Page 1 of 3 Deputy SCX0103-1 & Copies: Auditor t hereby cwft that this is a hm and eomot eopy of Assessor --Exemptions an aetton. a w and entered an the minutes of the Fax f,91leetor Board of�.upsrrbors on tM dale shown. ATTESTED: JAN 18 W93 J.R.OLSSON, COUNTY CLERK WW ex oHiclo Clark of the 11"rd By ° Dwq A 4042 12/80 RESOLUTION LAMER 3 L 1(0 94 ASSESSOR'S OFFICE 17 1 CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED RY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIORI FST OR ROLL INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUDITOR S L DATA FIELDS M EXEMPTIONS E S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE.S A CHANGE A CORK • T NET OF INCI-HOES G ExEMPT10N5 PSI v AMOUNT v AMOUNT E P AV E AV # 033-040-030-0 0 RE 85,139 ASSESSEE'S TRA ROLL YEAR LA T SECTION M ASSESSOR'S DATA NAME kk Church of God 82052 82-83 271, 4831, 4985 033-051-001-7 0 RE 8,419 r' C) ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Ilk Church of God 82052 82-83 271, 4831, 4985 W 073-123-020-7 0 CH 42,018 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Reynolds (Christ Is The Answer Chu ) 07024 82-83 270, 4985 085-197-010-3 0 H017,000 \ ASSESSEE'S TRA ROLL YEAR R A T SECTION %N ASSESSOR'S DATA NAME Herrera 07024 82-83 4831, 4985 115-131-030-5 0 H017,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Huffman 02002 82-83 4831, 4985 117-120-042-9 495,595 RE 553,32 M ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME Crossroads Covenant Church 02001 82-83 4831, 4985 END OF �ORRECTIONSJ ON THIS GE ASSESSEE'S TRA ROLL YEAR R A T SECTION o ASSESSOR'S DATA NAME C ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME AR4489 QW182) SUPERVISING APPRAISER DATE i) !/ -43 r�� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER h6 5CX0 y 0 d r ASSESSOR'S OFFICE rLInRENT ROLL CHANGES EQUALIZED ROLL LAST SLYRUITTED QY AtrotSonl IN. rtLrt,:rl;t F4CA4'FS ri111C•+CAPPY NEITHER rENALTIFS N^n INTFRFCT SECURED TAX DATA CHANGE Q PRIOnr>"LL CHANGES INCI un`"r;CttnnENT YEAST FSCArfF WHICH no CAQPv IN• t TFPFST Cn rF"tALTIES EIATCH DATE AM-TOP E DATA FIELDS F.1 U E EXEMPTIONS E PARCEL NUMBER F MLEAVE PLA"><uvtt�i S AUDITOR`S MESSAGE I AUDITOR F E TOTAL om A V NF LANs A V NEW I%..rn AV rrn-,nNAI rnhv A V THrnr• A rW4AN(',F A i Conn A 1 N NET OF t4l'I uorG ' x T FzE�ohnN rcI ', Atilnt.NT AaInI!vT E A r A s 170-280-005-1 0 WE 41,1387_ ASSESSEE'S TITA HnLt YrAn m ASSESSOR'S DATA NAMF Walnut Creek United Methodist Churc 09055 82-83 214, 270 4985 m 0 241-010-028-9 0 WE 946,481 0 ASSESSEE'S TPA nrstI .rAn PAT!ECTur Z ASSESSOR'S DATA NAME Temple Isaiah Center 14010 82-83 214, 270, 4985 c co 504-241-018-2 0 HO 7,000 ASSESSEE'S TPA lint t YFAn n A t Irl he N ASSESSOR'S DATA NAME Beggs 03000 82-83 4831, 4985 ti _ 573-093-015-20 H017,000 ASSESSEE'S TPA Pott vrAn n A T'�tc'Ttl+y ASSESSOR'S DATA hL NAME Trow 85077 82-83 4831, 4985 END OF C RRECTIONS N THIS P E ASSESSEE'S TRA nOtL YEAST n►r 4(7ItON ASSESSOR'S DATA NAME D Q ASSESSEE'S TRA ROIL YEA" r1 a T SECTION ` ASSESSOR'S DATA NAME W ASSESSEE'S TRA POLL YEAR P a T SECTION 'on ASSESSOR'S DATA NAME r" ASSESSEE'S TPA LIOLLL R a T SECTION ASSESSOR'S DATA NAME d AR44E911n2182) SUPERVISING APPRAISER ,►�,,Lt DATE 16 ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER 00(010 3 2- J BOARD 6P SUPERVISORS of CONTRA COSTA OOONIt, LAMFORNIA Re: Assessment Roll Changes RESOLUTION NO, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 Jo-luta, Assistant Assessor unanimously by the Supervisors present. "hen re red by law, consented to by County Counsel age 1 of 4 Depot SPX 0103-1 t Copies: Auditor thGmby MatQWaisabwandcon+mctcopyof Assessor--Exemptions an action talon and ontand on So mdnul"of a* Tax Collector Dowd of£upwvbm on tho dab rhowm ATTESTED: JAN 18 1491 J.R. OLSSON, COUNTY CLERK and•x oNfclo CIwk of the Sow By 2a ,DarMy A 4042 12/80 RMLUTION NUNBER a 3 //17 97 i ASSESSOR'S OFFICE ( 1 l_._J (I/Or./r.+. n .. frill;f. t .,•jYl � p '.c c IG If+ E+, 4+ . •%< A-r t. fy .! .4 •.S e.rF r1.,A rx a ,+�fe SECURED TAX DATA CHANGE na,-In„ .,t C.,A 4'�:. .i s1-4.. .4 Ar.t':'.rt Nr.<..I .no,e, BATCH DATE ttnl'°.rrr,r�tyAr � + r Auntrhn E DATA FIELDS __ _ U E -FXF: Mi, 10N i PARCEL NUMBER F FA It r: A',• I'1 .• AUDITOR F E TOTAL OLO A V NFW I AND A V NEW IIAPn AV r'f n"r�•rAt (111"41A v nn rt • A r..A.,:.r A At)�}IT!}R'y SAES"iA13[. CORK • I N NET Of X T F.%EIAPTIOt78 P+a A1,1•. +ir A,,,:,,.,• nt A , rr . • 085-197-010-3 0 HO 1,750 ASSESSEE'S TPA m ASSESSOR'S DATA NAME Herrera 07024 77-78 4831, 4985 085-197-010-3 0 HO 1,750 j _ ASSESSEE' inn S e`'; cASSESSOR'S DATA NAME Herrera 07024 78-79 4831, 4985 m 085-197-010-37 0 HO 1,750 ASSESSEE'S +nA n-~ rt Ali n 1 trr r ASSESSOR'S DATA NAME Herrera hhl 07024 79-80 4831, 4985 j 085-197-010-3 1 0 1 H011,750 ASSESSEE'S rnA m: t .f Aft n 4 • -2r y ,. . ASSESSOR'S DATA NAME Herrera 07024 80-81 4831, 4985 NA 1 7 i 085-197-010-3 1 0 HO 7,000 ASSESSEE'S M& n•,<t .CAI, ri4 ASSESSOR'S DATA NAME Herrera 07024 81-82 4831, 4985 115-131-030-5 1 0 HO 7,000 M ASSESSEE'S tnA aOtt •[An n T S[cT.o/r ASSESSOR'S DATA IIL NAME Huffman 02002 81-82 4831, 4985 T -77 END OF ORRECTION ON THIS GE ASSESSEE'S T44A POLL YEAR a!T BCCTIOb ASSESSOR'S DATA NAME L ASSESSEE'S TaAROLEVICAP7 A 9ECTtON ASSESSOR'S DATA NAME p AR4489(7r22re2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE 116 o PRINCIPAL APPRAISER ►,._� SPX0103'l a - ASSESSOR'S OFFICE rl1RPFNT AOI I r,HANOF.S IrOUAIIIF.n ROLL LAST SUBMITTED AV AIIDITORI IN• ► rl unlNn F$r APFS WHICH rAPRY NFITHFR PENAI.TIFS NOR INTFRFST SECURED TAX DATA CHANCE PRInn ROIL CHANnEs INrl uDINri runnENT YFAn ESCAPES V/HICH nn CARRY IN- BATCH DATE ' TFFIL'ST ori PENALTIF, Allnnnn E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M I rnvr RIANK uNLr.SS S AUDITOR'S MESSAGE AUDITOR F E TOTAL Ol n A V NFW LAND A V NI W IIAM A V PrRSONAL PPOP A V THrnr Is A rHANnr A I CORK N I N NET OF INCI II IF 11116 G x T FxF.MPTIONS P.I y AMnWIT 'y AMOUNT E If nV f AV N 504-241-018-2 �. o H011,750 ASSESSEE'S TRA POil, YFAR R A T SECTION m ASSESSOR'S DATA NAME Beggs 03000 80-81 4831, 4985 Tn O $ 504-241-018-2 0 H017,000 0 ASSESSEE'S TPA nOL L YFAn R A T SECTION C ASSESSOR'S DATA NAME Beggs 03000 81-82 4831, 4985 s7-727 0 HO1,750 ASSESSEE'S TPA nnI L YFAn n A T FEr,TInN AS'SESSOR'S DATA NAME Trow 85077 77-78 4831, 4985 Zio -7 573-093-015-2 0 H011,750 \ ASSESSEE'S TPA POI J.YEAR R A T!;ErTInN I ASSESSOR'S DATA NAME Trow 85077 78-79 4831, 4985 -t 573-093-015-2 1 0 HO 1,750 ASSESSEE'S TRA POLL YEAR n 6 T sEC.TION ASSESSOR'S DATA NAME Trow 85077 79-80 4831, 4985 573-093-015-2 1 0 1 HO 1,750 T ASSESSEE'S TRA POLL YEART SECTION L: 6 ASSESSOR'S DATA NAME Trow 85077 80-81 4831, 4985 END OF RRECTIONSJ ON THIS GE ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME I� ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME L : r AR4489I7/22/821SUPERVISING APPRAISER —tZ DATE h, 1_3_83 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' o cc PRINCIPAL APPRAISER ` CJPX 0103"2 w ASSESSOR'S OFFICE CURRENT ROLL CHANGES frOUALi2FD POLL LAST SUBMITTED BY AUDITOnt 1W • rt MING ESCAPFS WHICH rAnnY NFITFiEn PENALTIES Non INTERFST SECURED TAX DATA CHANGE PRIOR HOLE CHANGES INCU1DINn Cllntt£fJT YFAn F;CAPE i WHICH no CARRY IN. BATCH DATE TF.nFST OR PENALTIFS AL!{)4Tt7n S E DATA FIELDS M EXEMPTIONS E LEAVE UNI ESS S AUDITOR PARCEL NUMBER F M S AUDITOR'S MESSAGE CORK w F E TOTAL OLD A V NFW LANG A V NEW IMPR AV PEnSONAL PROP A V THERE:S A rHANrF A ; IN NET OF INCLLIDF9 Ilk x T EXEMPTIONS PSI T hT G 4 If MnHNT v AMOUNT E b. AV f AV 11 573-093-015-2 0 HO 7,000 ASSESSEE'S TRA ROLL. YFAn n A T SECTION ASSESSOR'S DATA NAME Trow $5077 81-82 4831, 4985 _� END OFC RECTIONS N TWIS PA E , z z ASSESSEE'S TPA ROLL YEAR n a T s£ciinri z `— ASSESSOR'S DATA NAME c La In ASSESSEE'S TRA ROIL YEAR n a T SECTION ASSESSOR'S DATA NAME .............. \ ASSESSOR'S DATA AS ESSEPS TRA not L YEAR n a T sECTInN ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME D G) m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION fl ASSESSOR'S DATA NAME r ASSESSEE'S T TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME AR4489(7/22182) ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE t PRINCIPAL APPRAISER , SPXOI 0 3-„3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA fie: Assessment Roll Changes RE6OLUrION W0. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 JoqAlutal, Assistant Assessor unanimousV7y the Supervisors present. ;z1epu hed by law, consented ounty Counsel Page 1 of 2 7 SCX0105-1 - Copies: Auditor f hereby certify that this Is a true andeorrsctcppv of Assessor --Exemptions an action taken and entered or.tlw rMnu:ae a- Talc Collector Board of supervisors on the dab shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and!x offlclo Cleric of the Soared fay .qty A 4042 12/80 RESOLUTION NIMBER 83 // 101 ASSESSOR'S OFFICE CURRENT ROLL CHANGES fEOUAUZEO ROLL LAST SUBMITTED BY AUOITORI IN-; CLUD:NO ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE t PRIOR ROLL INCL UOING CURRENT YEAR ESCAPES WHICH!10 CARRY IN- IN O FNALTIES eATCN DATE AlrnTnn E DATA FIELDS M � E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR E TOTAL OLD A V NFW LAND A V NEW IIJIPR A V PERSONAL PROP A V TNFnE:S A CHANGE AUDITOR'S MESSAGE COnR e IN NET OF INCLIIDF4 G EYEMPTIONS PSI v AMOONT v AIlOUNT E E AV E AV a 354-103-006-4 7,000 HO 0 $2 ESC W nth ASSESSEE'S TRA Rol L YEAR n A T SECTION ASSESSOR'S DATA 2S% pov%}y NAME Almeida 62006 82-83 531.1, 504, 506 148-064-014-1 7,000 7 H010 OASSESSEE'S TRA ROLL YEAR R 6 T SECTION C ASSESSOR'S DATA NAME Smith 12052 82-83 531.1, 504, 506 END OF CO R \ONS N �N\ PACS ASSE.SSEE'S TRA ROI L YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME. N p ASSESSEE'S TRA ROI L YEAR R A T SECTION ASSESSOR'S DATA NAME 0 cl M ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME •I t ASSESSEE'STRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME O AR4489 nm IM SUPERVISING APPRAISER hk DATE kk /2-3—KS ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER •r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 94HORNIA Re: Assessment Roll Changes RESOLUTION NO. ;53h/7 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 18 1983 Joe uta, Assistant Assessor unanimously by the Supervisors present. When red by law, consented to b e County Counsel Page 1 of 3 Depu SCX0104-1 Copies: Auditor t hereby certify that this is a°rue and correct copy of Assessor -- Exemptions an actions 13ken and entered c i the minutes of the Tax Collector -Board of Supervisors on the date shown. ATTESTED: JAN 181883 J.R.OLSSON,COUNTY CLERK and ox officio Clark of the 8081d ey h► A 4042 12/80 RESOLUTION NUMBER 3 103 ASSESSOR'S OFFICE C„RRFNT R jIDITORI IN- t CL UDtr1r .rnrF .t nRRy NEI»iER ':NALTI S.} SECURED TAX DATA CHANGE PRIOR R i I CHANGES E;INCI IIOING CURRENT YEAR FSCAPFS WHICH 00 CARRY IN. WREST6 DATA f IFI.D'l M ' I EXEMPTIONS E if f+A"Cr.1 W111.4"Fif 1 i LEAVE RlnNlc urn Ess AS AUDITOR'S MESSAGE 4 t•+�-n 1 t- ,A, : f.A r +t A, A++":A t +,I A+i+•rt-t+ A V Pt-tt^'.rittAt tints* AV THFRF 1"i A rMANGF. F4 r+T+ ,.e .+++i i,t;t 1 G it T f to 01 <.,�,•. c"+ f AMOUNT v AMOUNT E tf AV E AV I! 119-372-002-4 7,000 HOJO A'•`,t F T '; TRA ROI L YEAR R A T SECTION A`*+at!i';f)(V`i F)ATA Van Schyndel 79019 82-83 531.1, 4985 140-361-03270 7,000 HOJO { I A .'.f'".'.TT TRA ROLL YEAR R A T SECTION AA})F!i",r1i1 ri 0A 7A Howland 09036 82-83 531.1, 4985 r 145-250-000;-7 7,000 HO 0 t ._.�. I A •:,T".'.rr -. TRA ROLL YEAR R A T SECTION i A151F")1014 DATA Pederson 02010 82-83 531.1, 4985 dq 148-380-028-8 1 7,0100 HOJO ! A!T"E tt�517E1`r F)A to _ ' A ',+A tAx T Lam _ TRA 98439 ROt L YEAR R A T SECTION 531.1, 4985 161-220-021-1 43,296 �R40,54o TRA RffLl Y ASSESSOR'S DATA Aµ' 40,11,11T ' Open Bible Church 05118 61 8T SECTION 2 -83 R A 531.1, 4985 272-100-007-9 7,004 HOJO `s TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA ►+Aux Cort 83004 82-83 531.10 4985 FTI I END OF +!IECTI4NS ON THIS P GE A S sErAri3 I ti TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME I I I E L AC SE35EE'5 TRA ROLL YEAR R 6 T SECTION t ASSESSOR'S DATA LL NAME GAR44Q 0=,*tlASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER L� DATE F"� PRINCIPAL APPRAISER ` SCXotodr— ASSESSOR'S OFFICE1 CURRENT Fa IFOIIA 17Fn wn $${1BMIT AIIDITOni IN. CL1IDIN ESCArF-S WHICH C:ARRV NEITHER rENALTI S F40rr TFnF., SECURED TAX DATA CHANGE PRIOR ROLLOR CHANGES INCI IIDINO cimnFNT YFAn FSCAPFS Vp11C11 nn CAnnV IN BATCH DATE Aunlrnn E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK I1NlFSS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OlD A V NFW I.AND A V NEW IMP" A V PE"SONAL PnOP A V THF"F.I S A CHANGE A � CORR N I N NET OF INM.IInFS G X T EXEMPTIONS r;I y AMOIINT 'Y AMOIINT E F AV IF AV ti 354-153-010-5 7,000 HO 0 ASSESSEE'S TPA POLI.YEAR n A T SFCTION m ASSESSOR'S DATA NAME Grady 62006 82-83 531.1, 4985 � I 411-042-006-6 7,000 HO 0 O ASSESSEE'S TPA ROLL YEAR R A T SECTION cASSESSOR'S DATA NAME Johansen hh, 11025 82-83 531.1, 4985 526-020-022-4 Ilk 7,000 H010 ASSESSEE'S TPA ROLL.YEAR P A T SECTION ASSESSOR'S DATA NAME Tackl ey 08001 82-83 531.1, 4985 W END OF C RRECTIONS N THIS P E ASSESSEE'S TPA BOLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Ed ASSESSEE'S TRA nOLL YE AP P 6 T SECTION ASSESSOR'S DATA NAME v D m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME WASSESSEE'S TRA ROLL YEAR R 6 T SECTION om ASSESSOR'S DATA NAME I I W AENAME TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA bb hh� U l AR"°D 17/22,821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE 16 PRINCIPAL APPRAISER 116� SC X 0 tOq '�- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 do uta, Assistant Assessor unanimously by —the Supervisors-_ 1l present. When l'red by law, consented to b e County Counsel '4 .'% Page I of 10 Depu• � thie f,v cation Copies: Auditor Assessor (tins) Turner I hereby ftflft that this Is a bw god carecleM of Tax Collector an action taken and entered on ow Minutes of me f7T/83 Board of Supervisors on the dote shown, 8827-8835 ATTESTED: JAN 181983 J.R. OLSSON, COUNTY CLERK and ox offlcla Clerk 91 the go" BY •DwIty A 4042 12/80 RESOLUTION NUMER, 0 100 r5 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: �oULL VALUE - MARKET VALUE M Doe+ L CODE NOT ECCE AlAI LAND Al IMPROV. Al PER PROP Al PSI Al ExENRAmouNT ASSESSOR% CowAENTS yo cC �� E i MESSAGE OR A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 00 NOT ENCODE 0 T,o ACCOUNT NUMBER T N FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 " EA " DISTRICT DESCRIPTION 82 B2 02 e2 j N0. 02 E It T 0.0c CI Ci CI C I E C x 311.17_ S� CIfTVIS i es Ah 77 7 616I 1 i t : o - a 0 A 4040 12/80 Supervising Appr Date 7� CONTRA COSTA COUNTY ASSESSOR'S OFFICE � A Cpm 5� 1,2 hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME m ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA Ao O FULL VALU PENALTY F. V. EXEMPTIONS A.V. CD FWD REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _ _A2 Al BI 1003 9020 YZ ESCAPED INT r IMPROVEMENTS Al _ A2_ Al BI1003-- 9040 YQ PENALTY PERSONAL PROP Al _ _ A2 AI B I 0 B �� _ _ F I M PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL el 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA FELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 040 19 PER PROPPRIME OWNER 33 �Iy/ S� QYt. IMPROVEMENTS _ dOTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET! NO. _75 Ao 9,% .$S a 32 045 B I EXMP TAX BILL CITY STATE 76 ; G't/ 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026SECTIONS 3 3 32 _ 049_ _ IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR I , 32 32 052 PENALTY 32 32 _053 BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET 1 tT1 32 032 19 PER PROP 32 056 19 _ PER PROP I 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS, _._ 3 2 05 8 LAND______ M 32� _034 LAND � 32 _035 PS IMPR _ 173 3 32_ 059 PS IMPR _ IQ 32 036_ _PENALTY V 32 060 PENALTY _ 32 037_ BI EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP 32_ __06_2 OTHR EXMP ~ 32 1 039 NET 32 063 NET A 4011 12/80 (?'• Supervising Appraiser Date S 7� CONTRA COSTA COUNTY ASSESSOR'S OFFICE P/4q Ue /,t 1 , USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEe _daoCooe ACCOUNT NO. 7(o ex CORR. N0, ROLL YEAR 19 .3 TRA CAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r�' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX " LAND _AI _A2 Al 81 1003 ,-9020 Y ESCAPED INT z IMPROVEMENTS rAI _ A2 AI 81 Y 7 PERSONAL PROP Al _ _A2 AI 81 Q9245 Yl. LTEN RFLSF _ ba PROP STMNT IMP .-Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ TOTAL B1 00 NOT PUNCH ELNNiw(SSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA EINNi No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 4- 32 040 —19V PER PROP _ w PRIME OWNER X33 � � „} %�O(y. _3 _Q-3L. __ _lta_P�01LFMENTS OTHER OWNER /„i4' li J 32 042 i LAND DBA NAME _ J -32 043 _ PS IMPR p TAX BILL C/ NAME 74 32 044- PENALTY TAX BILL STREET( NO 75 _ �}�� /'�f, �f_" 32— 045 81 EXMP _ TAX BILL CITY 4 STATE 76 0-4 e) 32— 046 OTHRXMP _ (� TAX BILL ZIP 77 q — 32 - 047 NET [ REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32—, 048 19 PER PROP _32 026_ _SECTIONS_ �� -3 32 0-49 -_______._ ..1MPR.Q EMEIft -- _ _32_ ~027 OF THE REV. AND TAX CODE 32- _050~ LAND f 32 028 RESOLUTION-N0. 32 051 v PS IMPR S 32 32 _052 _ PENALTY 32 32 _053_ _ 81 EXMP a N(SSAL( YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP > ELNNT PROPERTY TYPE ASS(SSED VALUE ---- _ No ESCAPE R ► T SECTION 32 _0_55 NET 32 _032 19 PER PROP 7 32 036 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0+� 32 _034_ __ LAND 32 058_- _ _LAND —r i 32 035 PS IMPR 32_ 059 PS IMPR _ 32 036 PENALTY 32 32 060 PENALTY C 32 037 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP 32_ _062 OTHR EXMP ~ 32 039 NET 32 063 NET O <;; A 4011 12/80 Supervising App;•aiser 3 3 Dat . -7 / CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Al LIUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT NO. 260SCORR. NO. ROLL YEAR ige P 43 TRA W FULL VALUE' PENALTY F. V. EXEMPTIONS A.V. CD FAD REVENUE LC DESCRIPTION 0 AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX LAND __ At A2 At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS ­At A2 A[ 81 SAA 4____2040_ YO -PENALTY PERSONAL PROP At A2 AI 81 1903 9745 YI, LTFN R171,917- PROP STMNT IMP At A2 At Ell 1003 9040 YR ADDL. PENALTY T 0 T A LBI DO D NOT PUNCH ELNNT ELEMENTDATA ELMNT RE$SACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ESCRIPTION .NO. ho. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 3 - W 3Z 041 IMP-ROVEM NTS OTHER OWNER 34 32 042 1 LAND SIJ DBA NAME 35 1,0 A?,Q 32 043 PS IMPR QO TAX BILL c NAME 74 1 32 044 PENALTY TAX BILL STREET 4 NO. 75 32114, IQ&0 32 045 Ell EXMP TAX BILL CITY 4 STATE 76 &,A ma ll�� 32 046 OTHR EXMP .TAX BILL ZIP 77 qqQ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS S-31 . 6-- 1 06 32 049 -,.)Me-ROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 31 0211 RESOLUTION NO, 32 051 PS IMPR 32 32 05.2 PENALTY 32 1 . I — 32 053 Ell EXMP CN:" ELWNT RE SSACE YEAR OF PROPERTY TYPE ASSI!SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE M - -- — R & T SECTION 32 055 NET 32 032 19 PER PROP F-7_7 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 32 057 IMPROVEMENTS ► 32 034- -LAND 32 058 LAND 32 035 PS IMPR ——— 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037. Ell EXMP 32 061 BI EXMP 32 938 OTHR EXMP 32062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser1,?3 Date I I / CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEy,'2_ /CAA1 ACCOUNT NO. 76 6 CORR. 140 ROLL YEAR is - 3 yTRA—CAF FULL V A L E PENALTY F. V. EYE MPT10145 A v. CD rtlft0 REVENUE LC QE SCRIP1IOU AMOUNT r VALUE TYPE CD AMOUNT co AMOUNI CO TYPE Nd. AW,t' 11 til tOC}} 9p20 T% ESCAPED TAX AND At A2 At til Id{)3 9070 YE ESCAPED INT L O LAND _.------ -- _ _._ _.._ IMPROVEMENTS At A2 At at -- -r PERSONAL PROP At _ _r A2 Ai A t ._. IUO _- .._..97. 5. . 7L_. __L1G►i_8L1.5L___— PROP STMNT IMP At A2 AI of 10U3 9040 Y.a.,._ AW)L, PENALTY —. _ ._---• _ _ -_-__ _____--_.--._.__ ___ _._._ .. .. _ _... � TOTAL nl DO NOT PUNCH i�%%►tt Tt�i Cr DO NOT PUNCH i DESCRIPTION 4W ELNO. ELEMENT. DATA tLMI<1 41 t,,CErE PIR rtltrr rYiE �S5t3�E0 VALUE A E T SECTION ACCOUNT TYPE 01 31. 040 t'1 pEtt 1'npi PRIME OWNER 33 3 Z--.- Oil , _l -L eft_11 __... +.C�_ I�1 P cr o°r P i rt T F OTHER OWNER 34 32 042 LANG O► DBA NAME 35 32 043 PS twPR TAX BILL C/ NAME 7432 044 cit t1 A L T I43 A TAX BILL_- E NO. 75 f 3 2 045 tit C Y w P _- - - --� - h.� --�- - __ . . _ _ . _ TAX BILL CITY t; STATE 76 /n>>t�'L ��. 3 2 04 U OT►IR E ur _. ___ __— - -I - - -— TAX BILL ZIP 773 32 p4 r REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO� —_ 32 048 _-..If). PER .PACP_,___. . .__ 32 026 —SECTIONS-_ .32__ . ...p49 . _._ _-.. IMPROVEMENTS t 32— _027 OF THE REV. AND TAX CODE 32 050 LAPID PS I%OPR 32 028 RESOLUTION NO. 32 051 32_ 32 052 _ .._. ._. _....._. PENALTY!-._._ I ,XYP _aZ._._.. ._093_. _— ofSSItCI YEAR OF DO NOT PUNCH 32 054 _ OTHR_EXMP� > ELMNT ro ESCAPE PROPERTY TYPE ASSESSEO VALUE R A T SECTION 432-- 055 NET 32 _032 19 PER PROP _32� ' 056._ 19� PER PROP--- 3Z ROP _-32 033 IMPROVEMENTS 32 _057 — _ IMPROVEMENTS 032 034_ _ LAND _ 32 —058 LAND 1 32 035_ PS_IMPR __ —___— _ W32r 059 _-- PS_IMPR 32 036 _ _PENALTY _ — 322 060 PENALT Y 3 — 037 81 EXMP — ,�- - 32 061 81 EXMP 2 , 32 038_ -- OTR EXMP 32 _ 062- OTHR EXMP 32 039 NE t _ _ _._ — _ 32� 063 NE.T_ A 4011 12/80 �'�._ Supervising Apprziser 113le 113late S-7/ CONTRA COSTA COUNTY ASSESSORS OFFICE NAME OLt G�f�hP� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT oACCOUNT NO. 3 3 CORR. N0. ROLL YEAR 19 ^ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ Al _A2_ Al 81 1003 -9020 Y2• ESCAPED INT ~ x IMPROVEMENTS !AI _ A2_ AI BI iAp3 - 9Q4 Y P PERSONAL PROP Al -� _A2 Al BI 1 10035--yl, SP to PROP STMNT IMP Al _ A2 AI BI 1003 9(O40 YR ADDL. PENALTY x' TOTAL I I 1 BI DO NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 14)le! QgL_ ROVEMENTS 1 OTHER OWNER '3 .b*t' O� lc4s 09/l/w 32 042 LAND j � DBA NAME 35 1 Any 32 043 PS IMPR n� TAX BILL c/,NAME rn, 32_ 044_ PENALTY TAX BILL STREET t NO. _75 i' 32 045 B I EXMP I TAX BILL CITY E STATE 76 fi _32 0_46- OTHR XMP TAX BILL 21P 77 32 047NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 04819` PER PROP 32 026 SECTIONS- 5 '„3 1 32 _049 _LMPRQVFMEjJ_U --.•- _32_ _027 OF THE REV. AND TAX CODE 32 _ 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _ _052 PENALTY 37 1 32 _053_ BI EXMP — IV NESSACE YEAR Of DO NOT PUNCH 32 _054 _ OTHR EXMP _ C) EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET I- 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS ►0� 32 _034_ _ LAND 32 _058_ _ _L-A ND 32 035_ PS IMPR 32059 PS IMPR _r 3.2 036 _PENALTY 32 060 PENALT Y _ 32 037 _BI EXMP 32 061BI EXMP 32 0_38_ _OTHR EXMP 32 _062 _ OTHR EXMP 32 039 NET 32 063 — NET �+ A 4011 12/80 ___Supervising ApIvaiser JZ 3 3 Date 7 s" / � CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ico ll OACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FU D REVENUE LC DESCRIPTION AMOMT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND Al A2 Al 81 - 1003 _-9020 Yz• ESCAPED INT 24 IMPROVEMENTS yAl _ A2_ Al _B1 --1 9Q4 Y P PERSONAL PROP AI _ _A2 Al B 1 Qom_ 974 RPI-SP t" _ PROP STMNT IMP- Al A2 Al 81 1003 9040 YR ADDL. PENALTY 70 TOTAL BI DO NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH 'i' DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP W PRIME OWNER 33 -� eAt1_ OTHER OWNER 34 32 042 LAND �1 DBA NAME 35 Q -t"i N nj c0IV32 043 PS IMPR - C TAX BILL %NAME 74 Ames 32 04_4_ PENALTY TAX BILL STREET NO. _75e i ✓ 32 045 81 EXMP TAX BILL CITY E; STATE 76 P+ 9ti 32 _0_4_6 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ { 32 _026 _SECTIONS_ 32_ _049_ - _IMPROVEMElIL r __ _32027 OF THE REV. AND TAX CODE _32 050 _LAND _- _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ _ PENALTY 32 _053- 81 EXMP - xU NESSACE YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP - cl ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R b T SECTION 32 055 NET rrl i. ` 32 032 19 -- --- PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ ►�-h 32 _034_ _ LAND 32 058 _LAND 32 035_ PS IMPR _ 32- 059 PS IMPR - 32_ 036_ PENALTY 32 060 PENALTY _ 32 _037 _81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _3232_ 062 OTHR EXMP 32 039 NET 063 NET A 4011 12/80 2"� Supervising Appraiser 31 P3 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Via, r✓.e a.L � .T�e � . 7v ACCOUNT NO. CORR. N0. IROLL YEAR 19,?.2-g3 TRA ,t5- N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y� ESCAPED INT IMPROVEMENTS �AI A2_ AI BI ioo 904 YQ PENALTY PERSONAL PROP AI _ _ _A2 AI 91 1003 $r:l,RF PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 3IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR Q0 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 32 045 81 EXMP i TAX BILL CITY E STATE 76fS 32 046 OTHR FXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP C 32 026 SECTIONS S . o2 32 049 -IMPROVEMENTS - __ `32 _027 +OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 1 PS IMPR _ 32 Ooh F6- - _32 052 PENALTY 32 0301 l- 32 053 BI EXMP ME$WE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ cl EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 _032 199-Z .3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS ��� 3�� 32 057. IMPROVEMENTS M 32 _034_ LAND �S", a�8 32 058_ _ LANO�_____ _ _ 32 035 PS IMPR 32 059 PS IMPR _ 32 _036 _PENALTY 32 060 PENALTY _ 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _32_ _06_2 OTHR EXMP 32 039 1 NET 32 063 NET A 4011 12/80 Supervising Apr pa'We Date /�-30r�a ( $3� CONTRA COSTA COUNTY ASSESSOR'S OFFICE � �W NAME )d I7'n , �O�h le, 1� a/r(�BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � � L ACCOUNT N0. 7J CORK. NO. ROLL YEAR 198,_ TRA40-oZ N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 Sr' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y-E ESCAPED INT IMPROVEMENTS rAl _ A2_ Al BI 1 o +9040 Y P cam' PERSONAL PROP -Al - _ A2 Al81 _ -- RF 1.$F c°Dn PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY x' TOTAL BI DO NOT PUNCH ELNNT IIESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA EIHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 /�, 3 R 041 --IMPROVEMENTS G) OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR Q TAX BILL C/ NAME 74 32 044 PENALTY 0 TAX BILL STREET N_0. _75c2 Zr Dr 32 045 BI EXMP i TAX BILL CITY 4 STATE 76 fittsburg 32 046 OTHR FXMP 1 TAX BILL ZIP 77 �S' 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32 _026 _SECTIONS 32 049_ _ IMPROVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR ` 32 oZG 32 052_ PENALTY 1 32 030 - 32 _053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP — ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R !; T SECTION 32 055 NET 32 032 19 - PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS // . 8 32 057. IMPROVEMENTS M 32 034_ «_ LAND oCco. ��� 32 05_8_ LAND 32 035 PS IMPR i 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 1 039 NET 32 063 �ET A 4011 12/80 Supervising Appra' el —3p—�y_Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment (toll Changes REwU!mm mo. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ,�' PA fssm ox JAN 181983 7 utd`, Assistant Assessor unanimously by the Supervisors • present. When red by law, consented to b t e County Counsel 9=0—� Page 1 of 2 Deput � a ion Copies• Auditor h°re5y"MtyChet-h:st1,Ptrueendcorrectcort. art and ertlo.: :*en :v:..;...c . Assessor Board of Su ��'M.Mufq Tax Collector L�errisor, . :.1e� e shown. S-C105-3 A'rrrsTED: JAN 18 1983 J.R. OLS30IV, COUNTY CLERK and•x otHdo C(erk of the Board By .O+puryr A 4042 12/86 RESOLUTION NUMBER_ �3A-A/ 116 ASSESSOR'S OFFICE rURRFtJT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITT IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE � PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- TEREST OR PENALTIES PATCf4 f)ATIF A1jnfT0n E DATA FIELDS M S L EXEMPTIONS E U AE LEAVE BLANK UNLESS AtK)Iyf)n PARCEL NUMBER F M S AUDITOR'S MESSAGE F E TOTAL OLT)A V NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A N NET OF INCLUDES G x T FXCIVIPTIONS PSI Ty T AMOUNT E Y P AV P, I AMOUNT AV 5,500 0 203-580-005-7 139,984 75,5004 87,600 ASSESSEE'S TPA POLL YffI T SECTION ASSESSOR'S DATA NAME Great Bear Hanes, Inc. 661 -83 4831, 5310 4985 k E7E203-580-004-0 155,484 757, 0 _�00 199,5007 ASSESSEE'S TPA ROLLI SECTION ASSE!)fjOR'S DATA NAME Great Bear Homes, Inc. 66166 V-83 4831 , 531, 4985 203-580-003-2 187,484 75,500 1117,000 10 ASSESSEE'S TPA ROLL YEAB T SECTION Ar)r*CSr,(,)n S DATA NAME Great Bear Hanes, Inc. 66166 82-83 4831, 531, 4985 203-580-002-4 149,984 75,500 100.200 10 ASSESSEE'S TPA ROLL Y R d T SECTION A!srCSfOR'3 DATA NAME Great Bear Hanes, Inc. 66166 b7-83 4831, 531, 4985 L hill. 203-580-001 155,484 75,500 J99'5007 ASSESSEE'S TPA ROLL Y R d T SECTION ASSESSOR'S DATA NAME Great Bear Homes, Inc. 66166 ff-83 4831, 531, 4985 240-170-002-2 1 103,5191 129,121 1342,425 10 ASSZSSEE'S TPA ROLL Y R I T SECTION ASSESSOR'S DATA NAME Bobbie Coil 14002 9-83 531, 4985 END OF #RECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR T SECTION ASSESSOR'S DATA JA NAME 7 ASSESSEE'S TRA ROLL YEAR T SECTION C ASSESSOR'S DATA NAME IL L� An4A#q 17,22,,82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k& DATE PRINCIPAL APPRAISER BOARD OF SUFERPISORS OF CONTRA COSTA COUNTT, CALIFORNIA Re: Aeaessment Roll Changes RESOLIfrim N0. 93 /aZ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ByePASSED ON JAN 181983 JwSutff, Assistant Assessor unanimously by the Supe sors present. "hen 'red by law, consented to b e County Counsel Page 1 of 2 *ion Chief, Copies: Auditor Assessor Tax Collector I hereby a eruly that lhle is s trueand cornet oM of an action taken and entered on the wMutea of the S-C1228-2 Bointt of :�E e91%show, . ATTESTED: 1—R-1983 J.R. OLSSON,COUNW CLERK and ex OtWo Cleric of the Board pepony A 4042 12/80 , RESOLUTION NUMBER 118 ASSESSOR'S OFFICE C11Rn=N7 nJi L CHANGES iF.Ot1A{IT.En nnLi. LAST ''t1RMi7TEn RY AttOITOn411N Cl L1nINr,ESCAPFS YII-ilrH CARRY NEITHER PENALTIFF Nn"INTFnF9T I SECURED TAX DATA CHANGE 111110173 FlnitCANG[,,flirt l)OiNn CitnnFNT YFARESCAPESY/HlrHnnrAnnY1N+fS� BATCH DATE �urnmn E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M IFAVE RI ANM uNtP,, S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFw LAND A V NEW Ib1PR AV PFR'trltw 110(11' A V TIIF(4F 15A rrIANnF A CORR 4 I N NET OF flirt IME/ G X T FXEMPTIONS P;I Tr lb AIAOHNT Y' AMOUNT E �r AV ( hV M 509-050-004-1 24,347 42,8401,020 0 ASSESSOR'S DATA ASSSSEMEE S Dorothy Jeanne Graham TRA 03001 tint L YS?-83 n A T fFrTInN 531, 4985 M OG N 0 509-050-003-3 60,637 42,840 961 0 iASSESSEE'S TnA 03001 R<1LL Y -83 R 8 T SEGTIntr 531, 4985 Z ASSESSOR'S DATA NAME Dorothy Jeanne Graham c M 513-362-002-0 77,503 94,644 3,563 0 M ESSE ' ASSESSOR'S DATA ASSNAMES S Miriam M. Aweni us, et al PA 03001 tint L Y✓tp/►_$3 LR T sEGTInN 531, 4985 1 ran 126-326-002-6 750,534 788,623 243,453 0 AssEssoR's DATA AS ESSEES ABKO Investment Co. Inc,- TFIA 02012 tint Y82-83 R 8 7`Fr,TInN 531, 4985 Su "b —�...�� ASSESSEE'S TRA (101 1.YFAP R b T sFc.noN ASSESSOR'S DATA ~ NAME D R1 ASSESSEE'S ROLL YEAR n 1t T,SECTION ^^_ ' ASSESS A NAME 71 END OF RRECTIONS ON THIS P GE r ASSESSEE'S TRA nOLL YEAn R A T SECTION ASSESSOR'S DATA NAME M ccASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME AR448917/22/82) SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRA ER `l` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof),.and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 18 1 o uta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel !+ Page 1 of 3 D u Chief, Va ion Copies: Auditor 1 haraby cwdfy that thb ti a trwandownd000yof Assessor an action taken and enUmM on tM mkvA*s of un Tax Collector Doan!of Supenrbom on Ow data atww. s-P1228-2 �-- JAN 181983 J.R.OLSSON,COUNTY CLERK MW ex offkio CWk of tM Board h► •0"idy A 4042 12/80 RESOLUTION NUMBER 83 LIq 3 _ 120 ASSESSOR'S OFFICE " E] CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR(IN- CLUIIING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTERFST SECURED TAX DATA CHANGE �y PRIOR ROLL OLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE 1�1J AIMITAl7 E DATA FIELDS M EXEMPTIONS E 1 L AUDITOR PARCEL NUMBER F M LEAVF PLANK UNLESS S CORK FE TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THERE tS A CHANGE S AUDITOR'S MESSAGE I N NET OF INCLUDES A X G T EXEMPTIONS PSI T T Y AMOUNT Y AMOIINT E E AV E AV a 509-050-004-1 23,871 42,000 1,000 0 ASSESSEE'S TRA OIL YEA' R A T SECTION m ASSESSOR'S DATA NAME Dorothy Jeanne Graham , 03001 $1-82 531, 4985 509-050-003-3 59,449 42,000 195,000 LO ZASSESSEE'S TRA ROLL YEAR R 6 T SECTION C ASSESSOR'S DATA NAME Dorothy Jeanne Graham ./ 03001 81-82 531, 4985 513-362-002-0 75,985 192,808 13,494 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Miriam M. Awenius, et a1 03001 81-82 531, 4985 Illw 373-202-004-9 -F-69222 6,000 r,1982 0 i ASSESSEE'S TRA ROLL YAR R A T SECTION ASSESSOR'S DATA NAME Frank A Catherine R. Quintero 05005 �/9-80 531, 4985hill I 373-202-00479 6,345 60120 12,021 0 ASSESSEE'S TRA ROLL YEAPR 6 T SECTION ASSESSOR'S DATA NAME Frank A Catherine R. Quintero 05005 80-81 531, 4985 373-202-004-9 tASSESSEE'S 24,969 18,245 0 M ASSESSOR'S DATA SE ✓ TRA ROLL YEAR R 6 T SECTION Frank a Catherine R. Quintero 05005 81-82 531, 4985 TRRECTIONSION..THIS +GE TRA ROLL YEAR R 6 T SECTION �o ASSESSOR'S DATA r TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ARIISB 17/22/821 ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER (IJDATE L la ' 9-k-,31, PRINCIPAL APPRAISE ` ASSESSOR'S OFFICE D CURRENT ROLL CHAN3ES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOPPIN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE TEREST OR PENALTIES . ILl10fTd11 E DATA FIELDS M L EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PfRSpNAI PRpP A V TNERE:S A GRANDE S AUDITOR'S MESSAGE CORP X T ErEMCTIONS MET Of INGLES T T 0 r AMOUNT Y AMOUNT E E AV E AV k 126-326-002-6 180,349 189,500 58,500 0 ASSESSEE'S TRA ROLL Y'-81 R A T SECTION ASSESSOR'S DATA NAME ABKO Investment Co. Inc. � 02012 Bu 531, 4985 126-326-002-6 L735,819 773,160 238,680 0 ASSESSEE'S TRA ROLLV R 6 T SECTION ASSESSOR'S DATA NAME ABKO Investment Co. Inc... 02012 gf-82 531, 4985 173-141-021-1 31,389 30,150 14,275 0 ' } ASSESSEE'S TRA ROILY R 6 T SECTION ASSESSOR'S DATA NAME William Herbert Clark 09000 ��-80 531, 4985 , CU I I } \ ASSESSEE'S ROLL YEAR R 6 T SECTION p� ASSESSOR'S DATA NAME. I I i ASSESSEF' TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA M A S DATA AS ESSEE S ROLL YEAR R e T SECTION t END OF ORRECTIONSION THIS P GE ASSESSEE'S TRA POLL YEAR q 8 T SECTION I ASSESSOR'S DATA NAME [ASSESSEE-S TRA ROLL YEAR q 8 T SECTION F++ ASSESSOR'S DATA NAME AR"M(nn" SUPERVISING APPRAISER DATE �c+Z- ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: i PRINCIPAL APPRAISE / "1 • / BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 93 Az A � _ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 Joe ut , Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented 4byCounty Counsel/-Page 1 of 2 DO P ie on pies. Auditor 1 hereby certify that this Is a true andcorraatcopyof Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors an the date shown. S-C105-4 ATTESTED: JAN 181983 J.R.OLSSON,COUNTY CLERK and ox offido Cork of the Board By w D"W A 4042 12/80 RESOLUTION NUMBER 93 0? 41 123 c ��r�--•--fff555 ASSESSOWS O*FICE {A(' CUAPPit nOtL CHAtIOFS WOUALIZED ROLL LAST SUBMITTED RY AUDITOR1 IN- t; t fifP-j,Ft,CAPFS WitaCH CAPRY NE1T#Wn PENALTiFS NOR INTEnFST SECURED TAX DATA CHANGE D T;rr m;r P�PfttANOFS lNr.tIMINO CUnRENT YEAn FSCAPFS WHICH DO CARnY IN- OA ',Alf ()ATA I It I Wi M EXEMPTIONS ItAR�f( Nf1�A11rR tj I i,+ IrAVrHIANKufnF^, S AUDITOR'S MESSAGE A,+, .,n - F I. ++, r. w , ,.,., t , t , t v. tr,n, s { t e rr , ,tAnt..t• f . t IF(IF f^,A rHAtt(IF A I 7 T 1 rttr�' . ' At,trrt+•rt r htdpslNT E A'v `f A V () 182-d62 044-333,199 go 000 I25,000 0 .... .., .. ...........__........._..._......_ tssA__� u�.i i v n A T SECTION Ari'('r,1,r)F)t,[)ATA A »; ;;t',' Charles F. Norton 98002 V-83 531, 4985 180-270-006-1 . 36,749 67,500 21.540 0 RA ..........�� _tnrt l v n b T SC.CTION A=SF>Snsrr; ,ATA f,A.a1 John 0. 4 Kathry» D. lMozzettl 98004 V-83 531, 4985 192-041-010-5 83.516....... 82.286. .......16?.9.71 �0 A ` ` David F. Neilson tt. 66066 tt V-83 n b T SECTION 531, 4985 AS*jf.SSORfs DATA !tRe„ra 192-192-011-0 45,397 127,400 47,644 `0i L r ASSESr,0R S DATA A '»��un t Steve D. 4 Erica D. Puene111 66061 rpt-83 n b=1,F�TI�t+ 531, 4985 572-182-014-9 Ll 41,01085.000 85.040 ,0 _..__._ _.. A i",F', .t! ••nA nr;t v An n b T SECTION ASSESSOR'S DATA „At.rl Claudia L. Albano 850642-83 531 n� 504-242-018-1 28.409 75,0 1 Bolling25.000 0 g A �yyA.�}p +� fn At"NAi,+FE+t Mrs.�^yCar+�l ..�...... ...v.w.__....,.....„._..w...__.,. fru 03044 "Ott W 83 R b T SECTION 531 ASSESSOR'S DATA END OF RRECTIONS ON THIS P ASS€SSA US TRA ROtL YFAR R b T SECTION ASSESSOR'S DATA NAME S ' ASS€SBEE'3 _ TRA POLL vFAnR b T SECTION ASSESSOR'S DATA NAME Mjr► AAA&"0,»,,Za SUPERVISING APPRAISER DATE ASSESSOR FILLS 1N DATA FOR THESE ITEMS PRINCIPAL APPRAISER ZC l �- i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.—YJ 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, s5mbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON18 1903 Joe uta, Assistant Assessor unanimousthe Sirptrvisors present. Vthen re 'red by law, consented to by County Counsel Page 1 of 2 .rr ief, a ion pies: Auditor ih*»byeuUfythatthisf*sbmmdeormdcepVal Assessor an action taken and entre.-%r -&c r.*-.u=:c:. .. Tax Collector Board of 3Up*rrWM on the dab aftoW.L S-CI05-1 ATTESTED: JAN 1 $ 1983 .l.R.OLSS0N,COUNTY CLERK and•x 0Mdo CjWk of OW Dowd 11 By a" A 4042 12/80 RESOLUTION NUMBER �3 a 125 i ASSESSOR'S OFFICE CURRENT ROLL CHANGES IFOUAL12ED ROLL LAST SUnMITTED RY AIIDITOP1 IN. ELUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTERFST SECURED TAX DATA CHANGE , PPIOn nOl 1.CHANGES INEI(MING CURRENT YEAR FSEAPES WHIf",H DO CAgPV IN- BATCH DATE. El tERFST OR PENAL TIES AIiminn S L DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE 01 ANK UNI ES i S AUDITOR'S MESSAGE F F TOTAL OLO A V NFW LAND A V NEW IMPP A V PFR;ONnI.TROP A V THFRE IS A CHANGE. A f.Of1R . I N NFT OF INCLIIDFS X T FXEMPTIONS PSI T T G y AMOUNT y AMOUNT E `F AV p AV N 370-062-001-0 100,000 10,728 23,363 0 ASSESSEE'S TRA nOI.L YFAn LA T SECTION m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 561-252-025-3 3,162 2,500 0 0 ASSESSEE'S TnA ROIL VFAR R 8 T SECTION Z ASSESSOR'S DATA NAME 82-83 4831.5, 4985 c t to 561-151-019-8FF 2,163 1,975 0 0 ASSESSEE'S TRA POLI.YEAR n 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 W 561-161-007-1 10,636 1,500 0 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION R� ASSESSOR'S DATA NAME 82-83 4831.5, 4985 561-201-008-1 2,699 1,750 0 0 ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME IL 82-83 4831.5, 4985 191-030-022-5 210,000 20,648 44,657 TO m ASSESSEE'STRA POLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 �1 END OF C RRECTIONS ON THIS P GE1 ' __ I IT ASSESSEE'S TRA ROLL YEAR q b T SECTION ASSESSOR'S DATA NAME _T r ASSESSEE'S TPA ROLL YEAREL8 T SECTION ASSESSOR'S DATA kA NAME , , / AR4I89(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATESAR PRINCIPAL APPRAISER I.S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY9 CALIFORNIA Adopted this Order on January 18_ 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT:Supervisor McPeak ABSTAIN: SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 83/126 and Subdivision Agreement ) for Subdivision MS 179-779 ) Clayton Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 179-77, property located in the Clayton area, said map having been certified by the proper officials; A Subdivision Agreement with Richard D. and Helen M. Romney, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 60704, dated January 119 1983) in the mount of $1,000 made by Richard D. and Helen M. Romney. b. Additional security in the form of a corporate surety bond dated January 10, 1983, and issued by Amwest Surety Insurance Company (Bond No. 1026693) with Richard D. and Helen M. Ramsey as principal, in the amount of $37,400 for faithful performance and $19,200 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I hereby certify that this Is a true and correct copy of or.:cticn tak^r:and entered on the minutes of the Board of Suparr rs on the date shown. ATTESTED: �� 9 J.R. CLSSON, COUNTY CLERK and a tficio Cleric of the Board Originator: Public Works (LD) cc: Director of Planning 6y I �0"Uty Public Works - Des./Const. Richard D. & Helen M. Romney P. 0. Box 273 Clayton, CA 94517 Amwest Surety Insurance Company 1250 Pine Street #301 Walnut Creek, CA 94596 83/126 RESOLUTION N0. 127 j.� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 83/127 and Subdivision Agreement ) for Subdivision MS 315-77, ) Clayton Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 315-77, property located in the Clayton area, said map having been certified by the proper officials; A Subdivision Agreement with Massoud Khashabi, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 60704, dated January 11, 1983) in the amount of $1,000 made by Massoud Khashabi. b. Additional security in the form of a corporate surety bond dated January 10, 1983, and issued by Amwest Surety Insurance Company (Bond No. 1026694) with Massoud Khashabi as principal, in the amount of $37,400 for faithful performance and $19,200 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 1 hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: (1 (q8 J.R. OLSSON, COUTY CLERK and ex o Clerk of the Board By I •�Pehl Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Massoud Khashabi P. 0. Box 521 Clayton, CA 94517 Amwest Surety Insurance Co. 1250 Pine Street, #301 Walnut Creek, CA 94596 RESOLUTION N083/127 - 128 THE BOARD OF SUL"ERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Correction of Errors ) RESOLUTION NO. 83/128 on Road Acceptance Resolution(s). On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the following resolution(s) is/are hereby CORRECTED: Development/ Resolution Area No. Date As Accepted SUB 6026 82/1202 10-5-82 Discovery Bay Pavement Width/ Road Name Right of Way Width Length Marlin Drive 32/50' 0.31 mi. As Corrected Pavement Width/ Road Name Right of Way Width Length Marlin Drive 36%50 0.07 mi. Marlin Drive 32/50 0.24 mi. I hemby comity that this is a true and cprraet Copy of an sction tnksn and sn:ered cn ttte minutia of the ' t3oard of guporrt a�-"SIC ) showm 9 S3 ATTESTED: J.R.OLS-04 COUIV�Y CLERK and two Cleric of the Rood By ' Originator: Public Works (LD) cc: Recorder, then PW Records RESOLUTION NO.8 3/12 8 - 123 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OW14ER TO CLERK BOARD OF at o'clock 14. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $. Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Storm Drain Maintenance District No. 1 (C.C. §§ 3086, 3093) Guard Railing Installation, Project ) RESOLUTION NO. 83/129 No. 7560-6D8583-83. The Board of Supervisors, as the governing body of Contra Costa County Storm Drain Maintenance District No. 1, RESOLVES THAT: The County of Contra Costa on December 13, 1982 contracted with Bar Fence Company, Inc.' P. 0. Box 518, Pleasanton, CA 94566 Name and Address of Contractor for the installation of a metal beam guard rail for about 550 feet along the east side of Line A southerly of Treat Boulevard in the Concord area, Project No. 7560-6D8583-83, with N/A as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 31 , 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON January 18, 1983 CERTIFICATION AND VERIFICATION 1 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: January 18, 1983r{ '= tiO`ty �- OLSSON, County Clerk & at Marti rez, California *:{ ,'� fi ci o Clerk of the Board ------- Deputy C k Originator: Public Works Depakment, Design and` tonstruction Division cc: Record and return Contractor Auditor Public ::orfs Accounting Division RESCLUTIC:a 140. 83/129 � _ 130 /• 3 5-1/ POSITION ADJUSTMENT RBST No. 02 REG�tir. Date: 12/22/82 PERSONNEL DEr;;i-P:.,, Dept. No./ Copers Department Treast�'er ax al,W9 Budget Unit No. 0035 Org. No. Agency No.15 Action Requested: Reactivate the class of Field Tax Collector (for limited term use only), at Salary Level HZ 156 Proposed Effective Date: ASAP Explain why adjustment is needed: 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 arefunded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. . A JA.^A-1-1 &-.,W or r Department Nf Personnel Department Recommendation Date: December 28, 1982 Reactivate the class of Field Tax Collector at Salary Level H2 158 (1443-1754). This class is not exempt from overtime. I Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )q day following Board action. ateor Director o e Sonne County Administrator Recommendation M Approve Recommendation of Director of Personnel Date: 1_ly-83 D Disapprove Recommendation of Director of Personnel 0 Other: or County Administr1bor Board of Supervisors Action Adjustment APPROVED/ on _JAN 18 1983 J.R. Olsson, County Clerk Date: JAN 181983 �� By: 0CM- — APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 131 3q ✓ POSITION ADJUSTMENT REQUEST No. Date: 12/3/82 Dept. No./ •vf C: L.. Copers Department Health Services/0 of D Budget Unit No0540-6900 Org_. No. 6569 Agency No. 54 Action Requested: Reallocate Clerk (B) position #54-166.(D LaBAO t'tr Account Clerk I. 4 � icy o or ROUTINE Proposed Effective Date: 12/15/82 Explain_ why adjustment is needed: To propdrly classify position and incumbent in line with duties and responsibilities being performed in the Patient Accounting. Classification Questionnaire attached: Yes [] No) Estimated cost of adjustment: Cost is within department's budget: Yes J9 No [] 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 ts istant or Department Head Personnel Department Recommendation Date: /— /1-x,3 Reallocate Clerk - B position #54-166, Salary Level Hl 887 (1103-1341) to Account Clerk I, Salary Level H1 887 (1103-1341 ). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. E3r nne Date erector o erso County Administrator Recommendation Date: �K Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel ❑ Other: for County Administrator Board of Supervisors Action Adjustment APPROVEDF on JAN .8 J.R. Olss n, County Clerk Date: JAN 18 1981 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 132 CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT. T/C 27 ACCOUNT CODIRC I. DEPARTIEIT OR ORCANIIATIO/ OBIT: PUBLIC WORKS (ROADS) ORGANIZATION us-ONJECT 2. FIXED ASSET10 INJECT OF EXPENSE OR FIXED ASSET ITEM I0. TITr OECREAS� INCREASE 0671 2250 HIRED EQUIPMENT Up 2330 1085 MTCE LABOR 49,000.30 0330 2250 H I REL` EQU I PMEN T 25, 0330 2310 PROFESSIONAL SERVICES 30,000.;;: 0330 2470 CONSTRUCTION MATERIALS 15,000.0: 0990 6301 RESERVE FOR CONTINGENCIES—GENERAL FUND 525,000.0 0 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY JAN 12 WE TO TRANSFER FROM GENERAL FUNDS STORM DAMAGE: 8y: C. D. THDAtbjN Dote / / $100,000. TO ROAD BUDGET (0661), $119,000. TO GENERAL DRAINAGE MAINTENANCE (0330), AND $525,000. COUNTY ADMINISTRATOR 12 19 3T GENERAL FUND CONTINGENCY PER JANUARY 18, 1983 ORIGINAL SIGNED BY JAN / BOARD ORDER REGARDING 1982-83 FUNDING FOR 1982 BY: Dote STORM DAMAGE. (SEE ATTACHED $ ! PI- ITEM FOR 1/18/83). BOARD OF SUPERVISORS Sgwvion Po e..r—un. YES: ic6lndc. tlbcr,r NO: ,�.. JAN 1,8 X83 J.R. OL ON, CLERK 4. 1 PUBLIC WORKS DIRECTOR SIGNATURE TITLE DATE BY: APPROPRIATION APOO ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 133 CONTRA COSTA COUNTY APPRQiRLATWN ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: - Moraga Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY OECREAS> INCREASE 7050 4955 Recorda - Anne 0005 •Svo o a 7050 4956 Intubation 0006 moo -o0 ,APPROVED 3. EXPLANATION OF REQUEST AUDITOR" R0L To allocate additional funds for Recording Date t� Resusci - Anne. COUNTY ADMINISTRATOR ay: $4mmars Dote BOARD OF SUPERVISORS Agwviwn Power.Pandon. YES: 6dm)&v. m*,k,Torlakum NO: 114� 2 JAN 18198 J.R. OLSSONr CLERK /'�+��"l-�'� r /?/ BIBNATURE TITLC _ DATE By: APPP_OPRIATION A POO �I/� ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 134 CONTRA CbSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coro ORGANIZATION SUB-OBJECT 2. FIXEY ASFETLIE AS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITY Communications 2511 4955 Modem 11 $7,500.00 2511 2130 Small Tools and Instruments $7,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO - ONTROLLER Reference AP00 #5083 By: Dote �/ /� Modems as ordered were less than $300 each. COUNTY ADMINISTRATOR By: Date /M BOARD OF SUPERVISORS SDpema Paver.PA&D. YES: 6dmvkt.Seta-.Tudskwn NO: xZ__X � on AN18 198 J.R. OLSSON, CLERK 4. ASA III / /S i1e11A URC TITLC DATE By:v4ptt-11 �, R. L. Mc Donal APPROPRIATION 0 P00.S/77 ADJ. JONNut No. (M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 135 CONTRA COSTA COUNTY APP ROPWAnQU ADJUSTMENT Off/ T/C 2 7 �tFrr:�VE ACCOUNT CODING i. DEPARTMENT 01 ORCA112ATION 0117: ff Social Service and Dis l>ltt 0 OICANIZA7101 SUI.OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FRIED ASSET ITEM 10. QUANTITY OfCRfASE INCREASE Social Service 5105 2310 Professional and Specialized Services $1,350. District Attorney 2843 2310 Professional and Specialized Services $1,350. APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER An appropriation adjustment approved on December 14, / / 1982, transferred funds from Social Service to the B Date District Attorney to cover the County share of the contract with Battered Womenas Alternatives. It has COUN Y ADMINISTRATOR now been determined that an additional $1,350 should have been transferred. This adjustment takes care of By: Date that transfer. BOARD OF SUPERVISORS &Pnvhon Power.Patwe". YES: 6dWU&r,Jr.*SWk TUdaka0n NO: ylt'"''�-v JAN i 8 1983 O For R. E. Jornlin, J.R. OLSSON. CLERK 4. TIi rpn-or 01/1 Q/R� SIGNATURE TITLE �i DATE By: _ K APPROPRIATION A POO.- ADJ. OO`ADJ. JOURNAL 10. (N 129 Rev. 7/77) BEE INSTRUCTIONS ON REVERSE SIDE . 130 CONTRA COSTA COUNTY - J � APPROPIRtATTOW ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY -DECRECREASE 0540 4956 Welding Machine 1 1 ,815.00 0540 2869 Repairs and Maintenance 1 ,815.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To reclassify funds t0 purchase a welding machine By Dat..L for use of Hospital Maintenance Division. COUNT VAINISTRATOR Organization 6977 applies. Source of funds is to be internal allocations to 6536-2869. By: Dots / BOARD OF SUPERVISORS >opm,6M YES ko: L Q,c.� , j• JAN 18 W3 rite c t-14 0, Hea]th Services J R OLSSON. CLERK °= _ Director 1 /7 /83 s ltNNy�t TITL[ OAT[ By. t., .jj��' -+ Arnold S. Leff, M.D. ArnDnIATIQN AP00 577? Au A11UL N4. (a ISO us. T;-Ts ssc I1S$4f*+Crlo»es sal ■JVCRSC $101 CONTRA :COSTA COUNTY APPROPRIATION ADJUSTMENT 0l' VC 2 T I. DEPA1T1111T 01 GttiltIZAt101! $N1t: Social Service JAN ALGOOII tODt1C � � k t 01CANIZATIOI So!•OIJECT 2 fl7IE0 ASSETDECREASE~E INCREASE OBJECT Of EXPENSE 41 FIXED ASSET 1TE• Np, 00ANTItT 5010 2310 Professional and Specialized Services $1,900 5010 4951 Printer and other computer equipment $1+900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-._CONTROLLER To transfer unused appropriation to cover purchase /��/ of a printer and other equipment to upgrade our Osborne By: ,_. Dote Z microcomputer as explained in the two attached memos. COUNTY ADMINISTRATOR By:� N CO2"1 Date 1/1223 BOARD OF SUPERVISORS SDperthm Power,Fah.kn, YES: fian&r.a WM i ti....+1 NO: I -If—ref." On / / For R. E. Jornlin, J.R. OLSSON, CLERK 4. r r� er "nI/id a tI�MATUlIE TITLE DATE By:�� APPROPRIATION A200. ISS' ADJ. JOORNAL 10. (N 129 Rov. T/TT) SEE INSTRUCTIONS ON REVERSE 31DE r SOCIAL SERVICE DEPARTMENT CONTRA COSTA COUNTY TO Dean Lucas, Administrative Analyst III DATE January 7, 1983 County Administrator's Office FR Jim Takahashi, Fiscal Analyst Cc Don Cruze Ed Jackson . Phil Simonds SUBS PURCHASE OF COMPUTER RELATED EQUIPMENT Carl Cole This is a request to purchase capital equipment and to adjust the budget line items necessary for this equipment. The Area Agency on Aging (AAA) purchased a micro computer with grant funds from last year. AAA has borrowed a printer from a subcontractor for hard copy output. The original intent was to purchase both a computer, printer and options now being requested. The Area Agency on Aging was not able to do this because of tight Federal funding and though announced, the options were not released for sale by the manufacturer. The micro computer for AAA has been used for half a year. The computer has been used with a borrowed printer. The amount of time once used to produce State claims has been drastically reduced, but the system still has problems which limit its full capabilities and increases operator time which would be eliminated-or reduced with the purchase of the requested options. The 80 character screen increases the width of material displayed by over 50%, eliminating frequent movement of material side-to-side. Our financial reports all exceed screen width, requiring movement of each line item to scan end to end. The double density disk option doubles storage capacity of completed or base material. We frequently find that files cannot be consolidated on one disk because of storage problems. The long term costs will be decreased with this option. Doubled capacity means buying one disk, saving 80-90% of the cost of purchasing two disks. The Epson printer will save printing time and•allow for printing on either 8 1/2 or 15 inch width paper. Our current borrowed printer runs only on 8 1/2 inch wide paper. The Epson is one of the most often purchased printers because of its reliability. It is capable of printing 100 characters per second, prints moving left-to-right, returning from the right-to-left, and skips moving from margin to margin by moving down to the next line where no teat is present. Print size can be varied from 5 to 16.5 characters per inch. The Comm-Pac Modem gives us the capacity to transfer or receive data from users of similar "thinking" machines over the telephone. It will also allow our computer to query larger information systems which have compatible systems. Federal funds are now available for this purchase with a county share of less than $225. Approximately $1,750 in Org 5010 should be moved from Professional Special- ized Services, 2310, to Office Equipment and Furniture, 4951, on approval of purchase. JT:blr Attachment GE's 9 (Rev. 1/79) 139 � ONTRA COSTA COUNTY . OFFICE ON AGING TO: Phil Simonds DATE: December 21, 1982 FROM: Carl N. ColeC*Q cc: SUBJECT: ITEMS FOR MICROCOMPUTER SYSTEM I am requesting that the following items be purchased for upgrading our Osborne I Microcomputer: estimated price if done by Jan 30 1) Comm-Pac Modem - allows use as terminal $ 265.00 2) 80 character screen - improves display readability 185.00 3) double density option - increases disk storage & 185.00 file handling capacity 4) Epson MX100 printer - to accommodate fiscal & 1000.00 cable, 1 extra printhead, report formats Graftrax package, 6 ribbons o r fs z 1-7 q1- Items one through three above were not available when the basic unit was purchased. They were included in the original feasibility considerations as needed features to be acquired when available. No printer was included in the original specification since our plan was to borrow a minimal printer to use until the types of printed output had been more clearly identified. Experi- ence has shown that wide format fiscal material and multi-column reports will be a major part of the "printed" product from this system. do GEN 8b (Rev. 1/77) 140 CONTRA COSTA COUNMY APPROPRIATION ADJUSTMENT T/C 2 7 P, ��`� •� -�!� E ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Ila'i C+VfVIJYY�.� FC ORGANIZATION SUB-OBJECT 2. :•_. FIXED ASS <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IGUAN7ITT 0366 2100 Office Expense $6,466.48 0366 4100 Electronic Cash Registers 8 $6,466.48 APPROVED 3. EXPLANATION OF REQUEST .AUDITOFj�SONTROLLER / �� Transfer of funds is necessary to obtain electronic Y: ��'� =� Coote l/3/� cash registers as recommended by Auditor last year to implement license program. Effort was made to purchase couNT Ao ISTRATOR last year but funds were not encumbered. Date OARD OF SUPERVISORS Supervisors Power.Fah.•I-p YES: Sehffrilr Tv lakwn N0: A JAN 18198 On 1.R. 0 ON, CLERK4. _Director 12/16/82 EIG RE TITLEr DATE y; a0 APPROPRIATION A P O 0 �/ / ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE :. 141 -FRA COSTA COUNTYCALIFORNIA BOARD OF SUPERVISORS OF COS , Board Date Jan. 18, 1983 NOTE TO CLAIMANT Claim'Against the County, The copy o6 th"_d'o_cu_m_e_n_tWUR to you tz yours Routing Endorsements, and notice o6 the action taken on your claim by the Board Action. (All Section Boa)td o6 Supetvizou (PaAag4aph 111, betow), references are to California given pwL4uant to Government Code Section6 911.8, Government Code.) 913, 6 915.4. PZea6e note the "waxnag" betow. Claimant: Jana Wahlberg Attorney: Boyd and McKay County coLr,., 601 Montgonmery St. , Suite 1900 Address: San Francisco, Ca. 94111-2659 DEC 1 r 19[12 Amount: $500,000.00 Martinez, CA 94553 Date Received: December 17, 1982 By delivery to Clerk on By mail, postmarked on Dec. 16, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17 , 1982 J. R. OLSSON, Clerk, By Deputy Reen! MaltiYtto II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) X ) This Claim complies substantially with Sections 910 and 910.2. ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board should take no action (Section 911.2 on (Section"ti a 9 Z11 921 The Board should deny this Application to File a Late Cla' ..,. actio 911.6) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy Ill. BOARD ORDER By unanimous vote of Supervisors ptesent/ (Check one only) Al X This Claim is rejected in full. This Application to File Late Claim is denied (Section 911 .6) . 1 certify that this is a true and correct copy of the Boarft Order entered in its minutes for this date. DATED: Jan. 18, 1283 J. R. OLSSON, Clerk, by,,.2--C ' Deputy Remi Malfatto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have oj%Zy 6 mo_RU�ttom the maiUrg 06 thiz notice to you WC&in which to bite a count action on thiz rejected Ctaim (see Govt. Code See. 945.6) on 6 monthz i4om the deniat o yours Apptication to Fite a Late Ctaim within which to petition a coutt Jon aetie� 6,%om Section 945.4'4 ctaim-6itinq deadtine (see Section 946.6) . You may reef: the advice o6 any attorney o6 your choice in connection with tkiz matters. 16 you want to consult an atto4ney, you .6houtd do zo imediatety. !V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 19, 198 J. R. OLSSON, Clerk, By ]�- Deputy Reeni Malfatto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 19, 1983 County Counsel, By County Administrator, By 142, CLkiM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, 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 o his form. RE: Claim by )Reser r rl ork l _ L414~.g stamps JAMA WAHLBERGF L E D ) Against the COUNTY OF CONTRA COSTA) DEC i7 1982 J. R. OLSSOK or DISTRICT) CLERK BOARD OF SuRRVISORS Fill in name) ) CON7RA COSTA .CO. , The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 500,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) September 20, 1982 -----------,------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Danville Blvd. at Creek Tree Lane, Unincorporated area of Contra Costa County, Walnut Creek Judicial District ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHED ------------------------------------------------------- ----------------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or dai:iage? SEE ATTACHED 143 Page One ATTACHMENT TO CLAIM BY JANA WAHLBERG 3. Claimant was injured in a head-on collision with a vehicle driven by John Beattie. Beattie was pro- ceeding northbound on Danville Boulevard around 8:30 in the evening. As he approached Creek Tree Lane, he suddenly observed something in the road. Beattie was unable to avoid the object (a massive branch that had fallen from a tree adjacent to the road) . Beattie bounced off the fallen branch and was projected head on into Wahlberg's vehicle. 4. The fallen branch came from a tree on county property. The county's failure to properly care for the trees was the proximate cause of Wahlberg's accident and ensuing injuries. 6. (a) Total loss of 1978 Volkswagon Dasher: $4,500.00. (b) Claimant sustained massive personal injuries in- cluding but not limited to lacerations of the head and face necessitating reconstructive surgery as well as a fractured forearm. (c) Claimant has been unable to work due to the injuries she sustained. (d) Claimant underwent and continues to undergo enor- mous pain and suffering due to her injuries. (e) Claimant will have per—manent facial scarring due to her injuries. (f) Claimant may have other damages, the exact nature and extent of which are unknown at this time. 7. (a) The vehicle loss is based on the fair market value of the vehicle. (b) Any other amounts of losses are impossible to cal- culate at this time as claimant ' s treatments are con- tinuing and her condition has not stablixed. 14 Page Two ATTACHMENT TO CLAIM BY JANA WAHLBERG-continued. 8. Kaiser Hospital, Walnut Creek County Hospital, Martinez Dr. Edward W. Knowlton, Walnut Creek Dr. John K. Wilhelmy, Walnut Creek Dr. Margaret Henry, San Francisco Witnesses: (See Police Report #9-265 a copy of which is attached hereto) Steven Beattie Linda Osborne Rex Mattson Diane Prince 9. Claimant has not as yet been billed for assorted medical and hospital services incurred to date. Expenditures are on going and a detailed itemization would be impos- sible at this time. 145 RP.F_kc COLLISIO.N. REPORT _ _ _ _ __ _ _ _�_•_•=a 'f GIAa COM Dti IOwa--__w O.IwJUMa D� •1 S v .T.-- — — -_—_ — -- _-- — _'ISD.G.•a 01{Tw.CT YVr.a• -- .caOwT .r C A. .a...ufa ..a.w couwrT ■u.c.T..4 olmT cT of Ar Gaaaltlaw CCar'•wro ow rc o.• .• 1".. (,"*1 �•.c.c w.r.a. o•r._r- hIac•ot•1+•o.rATIoM !• .... • • . in.• •Art«I_r.••war A•a V alT a. r11 a•Jai �' •t (�!«:` 1` Tal �• �.__ _— - .._—�_�__—_.�_ _ _ _- .. __.__-�_�.r-. rrra:.I••rf --_.—. Af:l Y .rr (•Iwt I__at.a•t+; .a +... �a.r. .. ., ...a• ....r. ' ) �,:. - /ty ►�.�`c�__�`_.�-_T�_ it --�------. a_' _•'-/, r .-- - /-off/•:%./r•._ C'E-,r1 T'__` 7 o.Ivye+ wraT wGow{s+ «orr •..,,.a .a•. ••uo•I•:a - �♦.ra •a u..rar •cors• ct�r/iT•Ta ■.• •r{1+art•rOwl .rC 1'•.c+, •ar Or OAOta or♦wa.M !/1� 1 r Awwat DwtrC.a a.Cartr +„r.aw - yt••Tr i.. _a_.___j aa.�...a •a ' = ,..w.. (:+w[rT e�+.r+wnrw)7•••.. •. , a.c•- reM_rwit; r.ra la l...aoa a(:! :01 aitl cravat.. (si •+••c;.1 =w• .:s[ rr,c•r o.r.o• aaTr«+'aoc•Tlow c a+tT ; � � _ 1 ova+ -_ _ • ?.�. . ;`' �f••-. . -`. - -'�• , .- (- '.' . . . �� a r,c.♦ ...r' _ r.wow .-!roaauT[ fjr':rAJow _ - ar oT.cw i j� i- 1 rE•�.,1-� !A R7Y w.ra (r la,T,rroo.a,a.+Ti �c•wrr a wawa La a•••a Ar Dwlraw ..avr. %T.car•ccwa.• «ora •rawt o tia."a •=cr :t d�_%..I AS I—— a. -77 ►fors fIT:►T•r[�. - - - - - _ - — ^'-- ..a.-�••Jtlrtat _+1 •Y'a•.•.T.1..r. .•.�O.DAD—$D• - -- T.IA« -- _:... �"' . ----- _ - -- '--•�'- - - Vii, - o••.cr. l:D..r._• _... A.rrD ow�.•a.- .ct+.a •..rat• t+.ac •'^ '{ra�..ca Z �• -• .w......:.r�(aTwaa• o�-- -.) rrar 1 rc c.• .r ' .,..•. �• •�� �� - -- � •� - - - - sir•• i.• � ._ •Ici- rrr. wlti'rA.e(a} raot•a ac.,c.lai la'a ew•a w, ..} �suTa(.` C.•. vgI ....caa D•r.ca %A•a..•taC•T.a« Guar } U:.1 T i Yr •i.• -Gr c..-, L./,;) • .r.1 •. . .. r,«.rw n rooa.•.a .Jow _ . oTrt. 1 - -•ARTY r Arr(•Iwsi,rlao.e,uaT) �oLv. aw•. r y}{.ra •to+•rar Ira. {r.f[T.aowa a+ -- -- rote•Nowa Iorwal.� .or-t" ----•--- •&ora• CIT•(aTA+a721• \ •.slave.)•«Jwl i�1•JtiT.Cw C• a.ar.i ow Da.{o• \\ \ o•••ca. LI ow.ra. .. •A.wrD Dw.vc.'►ucawu wur.aw s••T• +••a���---�-{a—• ..'--�- ct -coast�c.i. nw c:'i,.• �♦ -,-, rc.�rw• ♦. 1 • •w.rta \o ..a•�+.•j��arr.: 1 .Ier• v...Tw(sl'•••+e(aLrootala j;cc.cw la} .eaw.e we lsi tT•Te 1+1 C••r vst -,C&% CA QZ t.re Mt oe.11-1 Ga•s+ -- l C%I r 1 •\ gat wI,a1 T•• r.wJ. C roDc..Ta�Lw• •JO+ _. •C - PAFTY w.ra (...• ••.coag,uaTj\ ;cawaw a w•••r `;{A-C AS Drlv[r s••la+ .Daw[af -`_\-----'-- --` - - rar• •M pw. O`\rr: .Cts.• L!aA•.c Aa o••vcw .ter t- - .n •- _-� -- - ---'--- - - •„s..a T. ��..-1- ..ciluc� vat ow o•or.t o• •.>;ra_ .._.- .•a•.sa �vra«_ -_. _ .a -� •• as.- �-. I ... - •-... .e.,v (•+.e r+ ow..I.«•.A.jI -' 1. a•�•' r•r • •�'-•e�T^••cnr,l' a..»ial a.,. i _-.a.. . . ` - ♦ •.I M.�•a [\•••o[ aATa+T.aDCAf.R+•--- CuaT (�� vw_I• ll _ \ _ 146 55-Paor 1 (Rev 5-611 Opi OC: 5 : �C ` I.T.+O•.LC LLILtG: _.tet^ -'IT u[ �:.:LI («CIC •. , LIu .. _.: _ { -__�e�M'.f•.`.�.-.-. �� Cir �i'1 Y• !'•',� � � - - �'1 .4!a- _ � ., � �,•� PROPERTY DAMAGE - -_Cwi•TION Qr PAMAGL --•- -- �r.[w'r MA MRiwODRRs/ - -.•--. 1t071•I / 10"Is VIOLATION(S) PARTY 1 PARTY 2 �PAI:TY 7 PAPTY a -CHAR-- PRIMARY COLLISION FACTOR a R/GITT OF TVAY CONT RCsL - �2�: C S ! TT/'CY O+- 1-r«IC LE—• t �S 3 F 1~ MOYCM£NT>RI,Cf_••i• 4t•v NL'Mrt. !•1 O+ fA.Tw AT PAULTI �A CO NTw4l1 PUNLTIDNIwI. _ i IA ♦A Lst A,wACO« T. 1 COLLITI�•'! A YC tLCT Ch\'1OLATIp N: H CONtr OLa Moi ru«CT11 ---}}} �b • +>,G[al aAa wlTwA1L[w -+•' A St O••LD_� } ,�.� �rr� �C eQNTw Gls oraeuw[L _-__.__ � '-�` �L GiowC wCLT stcore• sir;{� � H rgoc[[G•,,:1-•al .. f 8 asN a..!M•wGrar bw1.lNc• f{D ho cowtwnls rwlst«t � -"_._ __ ` D rlcrur dw nAwr t Tw.Icr CRA«o•r .nA! _ � _--__ t\ .Cx VrMAhrG TRw w/Tw Lw 1�^ DMAYIVG w+r.•,T . r. ,C. DTN[A TNA.orlVth• TYPE OF COLLISION F`I�a uLw O«TA VCr-TRACTgq y , _ i E MAwiMG U• A«t<D•oh __v,- -- G TwxtT«+\twAc_nh wtT.L. i i F MAw/wd u ru,,.. « AEATNER IM TC t 1tt Mal1101 Sr 1•t N♦.NGR' A.[h0 Yua G - A cLLA IC wC _ - CiY•w pV/ M w SLOWING'•iLl•.1«1 cLOUDV C r-0.01,GC ( J LMt.G[NC' ---.CIL 1 PAlsING OTNLa.VL-:!• RA1hlhG C .,T Orli CT N. . T CGNft CG'-1.MC«T 7^ ) c«ah 4rV4 L D th Gla lhG F DYc....Nta ` L t,CV CIe K•wRwl«G MA«I,ry!•. C •04 G AVTO:•t alfi.tAN _�_-• MCLT-L- 7 ( OrN t. VtNtCL[ RNTRxLNG TA<.rIC I.. F otvc.• --_ �... �..- -T ...... '— 1 M Oi«€#•' 1 N LDL r L[h OUt O[a-YI!Ix,. G O•CC 1-_� I{ xAR xING STg11•G+r 41GNtING MC-UP VEHICLE INYOLV EO WITH { T I ( ♦w1V wTL LwlJ• A as TLacNT iA woM1-c4LL+t+ow I 7 1: 1C'TNET+ ASSOCIATEV FACT09. M o,-c....... rt....... G ec[Ltwl.h 1 IM tc ,!r[MT I I 1 N SING INTa c••:••.«. C GA.—lt.t[T NGNr1 C I.E.o ..10. ...,CI[ r.7y ac LCCTpN Y1c LwT10ht O•AwwCO __..__. - D DA.r-h0 st•[/T LiGNt♦ iTpw yth,Ow CT«tw x�aOr.A♦ l�•� 1 P C 6A.x_Stwl iT LIG�r•wQT �C__ #w[O•,p TnR wiwtCL[ x•'••ST� I+ V[SL CTlOh Y, t AT1Ph' -� TA—— r, w _ _ Q RN:w P VwC♦10.1.C• P .A.N ._-^�_-.-' `_ I R GTNr.' y - G t1C•CLL rt _. C vC S[CTICV V _SatrOh- .__.. _... R OAOWAY lURPACC M ah.MAL •• } ! 2 t a ROHRIETY I• V. X,i A owv y� _-_- _, _- - - _-_ � 1n ML •C• lY1•M1 M1U.at1pN. � ►NY Y14 l.1 a wfT "- •-�1 •l.eG Grla[l �iL Y...... t t wAw • VIS+C«O ., VTL' I A-AD NOT qt, a'L...... a 1M VQOw.01♦ 1 _I3 O «L h QY.LC1 1 ___ _ B NrD VNO[x In• ,- w 1 1 i �, • ! �._�-._'}�Iwattt Nt�r•h{ -�— C hra--Na♦vNLa••Ir .- _ _.f!`_._':►.._ly."...i�Y -..H -1111 _i. _-. ,_.__ _. __ '-- .. Rawaww. Ea+.al:laNs LTGr•b Gat •,L D«tQ- IMa.x .TO f IttMil PCOCSTNIAN'S ACTION T_ ♦N� -.�_Y-N'-~ IMrA-•M. - . !I t Nttw•hG.aC AJ.N'.RAY i E U.Dtw 0.�.,lM1•au• A NOLra,cut,..Is. x'A wO Pt OR•Ift... YOLY[b �1 rwt vlOut cT,LL1i 10h F IMPA 1N ML wT LOG[[MAT€-IAL Ow"GAO..,. cw4aalNL IM Cw 01lw ALx �) 4hr AMIL tA.Wtir#0AD GIM►A/RMar,T NGT w C,OwsTwU CT,Oh CN ROwOw AY• AT I4Tt ga[r:epw ++K a.,tCTIv.V[«,ROV1►,: # �{MOT A►•LICA tlt C..__-• 0 Cow aT.ucTO.-rR►AJ.So.w Cw Oss+.G IN Cnoss..1. .01 1 1 [LRt•./PATTC..0 _ C E ■ibu ctb wpAawwY w1aTM AT-lo.sucV.0N PLOOof O' D C#011..0- Nov I.[.OSswAiw - M OT«a.+; I ( 2 S I + SPECIAL tNcC.I:YAti,1-- G OT.,tw•i C I..OAD-Ih CLUGWS a...L.K. N wo u •UAL CQ.O+TID. NO1N O wM1.Q«N.F.AA•YIawCL.N.TCL9 BA rN4 A.29 G AOAwLOVOQVL•VM[w1•i• PMUI SC.oIr,OWN RKCTCN ! - �\ M,SC LLLANGOVS - � 1 � f «01f AT[ .a.T. !'J CAI. i 1 PHYSICAL DESCRIPTION OF PARTY rwt•A.L w't«AMf 1,p.hUMtaw Ma. DAY Y#, wt Vlcr c.•1 hANr G• GA. ... CHP 555-Page 2{Rev S-811 OPi 042 •6:y1a i.1,!.nL•ro: ENjURED AMTNESSES!PA-SSENGERS __ ___ ••�° owTeo:ec:L.sw•._�j—_--_-=irl.a h.ce�-__-_ ..uc ......•eA ____.�_'-'_--_-_= o.Ie[...o. wu..u�. EXTENT OF INJURY(check One) INJURED WAS /check One) /wql' •r17NE!! ►A!lE NG ER AGE !E1[ ONLY ONLY .TwL tNJU,T ft VCwC wOYN� OTMCw Vlfls GOM.LAINT Dw1VCw •Af f. I[D. wIGY GL1iT OTN[« ,Nl't•H• DIf TORTCO M[Yw[w IMJYwI[i-- O. .Al. -- L, NAYt IA.t.TO 11MJVwaD ONLT) tCLt NON[ LlAO Dwa ii 1! 1 ` wwY1 'T..[F,O IMJU.C4 OML•I • Tll{►NOMa wnowcaa «Arc 1.-To Ir«J Yw cD ONLY) ��✓:F it i-_'_r -° )-�O..T !!�'� r f'-�N7-'-1'/-r--'--- -- TtLw—o«c AOD.[{{ --- T- 1C=-' ;�; __LX ❑ Cl ❑ ---'-- r. NwYC T^.EN TO (INJVw[D ONLY) ADowa{+ Ell -- TCLr.«oNc «.«E T.K..To(rNJu,cD o«L,1 T[La.MON[ ( , &27- NAY{ TwNc«,O(.MJV.CO ONLTJ rcLc�«ora woD.r{{ n -Ke.TO (1«Juwco on,,) woo.aaf TELc►«oNc N— .-••� �\ 1—aft TO (,«JUNCO CNI • IN MALE '\ T.-ENTO(IMJVwrO ONLY) ••\ AOD.raa NAY[ T.�aN 10(.NIYw[C ONL-) AOL..,. Tltl•«.Na 1 I xi EN7 0•' It'JORI r. ..-1. iNJU AILD WAC•l hrl is un.' M't�t•I:SS ►A9LC r:GCNI . • r'--'-- A..L ONtT o� I I .,... N..r ..a.. :. ... i .. «.« -'...... i..'.. ,- �,j.«.at«; ...►. `et u. ir.c-u.+.� ., .., •w[•w,[w'a«.Yc 1 1 n.N. ,•.t« Yc o•. •.• Inr v.a.•1 w > .•Yt va ... CHP 555—Page 3(Rev B-B1)OPI 042 T A.+ . � a FACTUAL-blAGRAh C,11 O• CC LLILIC.. ---�- ----.- 71M�. (`.L.1-- NC1� N'J...YLr --------'IC��•C�w 1.0. INUY Ol 4_-- ----_--• r ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED(SCAL-rl7-7r 1- 11E 77 i 1 1 1 I 1 1 1 1 1 1 1 1 1 ( , I•rl ,. 1 ' ' I { n p i - DA-vy,"C ! 1 W. . 1 } rt I •' i pF3 1 ! � ' 1 • 1 sir' 1 J; 7 y�ttc cKE,—,, 14.3 •Y�!•I YI Y••Y.�. 1{: ..�'V YIr VC U,• ♦h, ir.V1�1Llr-:N�LfI rfl. ..,• ' CHP 555—Page 4 (Rev 8.811 OPI 04 uan-,x 9/L:n.ar a- • - CN.C.ora -- -- -- —--- ----r -- ;--- ------�_--_—. ._ tuAfiRAT IVC/SUPPLEMENT Al , NANgATW&. L sUr►LEMV—.L CGLL'S10« RC►ORT i� OTMCq: «CIC«urscw 0...CL La. «VY\ro ---- - - GIT./C OV NTT//V pIG IwL O.%v.,CT hf►pIITIN6 0t)TIIIC T/•lt wT CITATION MYY��h --_ ,�'-�_�_--- -. ...:l-_.__n is � ---�~ T ,--r�� - ,------ - _ •)�-- / ) �� -•�`-' ' --- ---- � `ter'. I_. __ —.^ __.-- ------ ----' !•E •/F' "�^ = f '"/ /' �i7_— L)-f f I? .. �--'_ rte' ".C'i1.- yam• tj.�.�.! /'/1: __ •'�'F-" �! •). l�. �' � �/�- .'! �/�% � /, F r= '/ � � .�/ ' =sem: /"-•7{ '-•/ -' )�. t__/'i�. � '\'.1 L' /7'_ -•__ � / —.__--_—�J TAT!'�L)�.'. :.d/r/[-'�L _ -•- r Try./%�'- %/J�n i•i'•,� r.,.y�) � _ � _ _ _, � �` ! ,, ........... —__-.._.._ .u rot• � ro e.—.-_ 'r [v..rl. �.. re ro p.. r. ...• ,'.. l�I r ) ^... f'f ".mai •�i J7t tsr.psY.V:s�.1s.'..X-o.ru..+ru .,. ,�a��'bs"-••—_— ".i�_�—>•-�-��.�-¢i. s.Y�e�c�sv.0�'1-Sa �Z!is CHP 556 IHh 8.81)ON OC? Use a-T..ovt rC dons untd Orr•tu0 t•.t M. . .y r . • NAF RAT IVEISUPPLEMENTAL I Cp�t`-+o« w[t 0.7 l_' OT0/[w: a,t yes}. � .,......_. _._ __ -..—._ c.r..-an+.a. «v Yat• i+LTt Ot Ow+aiN,t♦NCiOS Nr�- Tara {Isar{ wcr} +.vr a(a• c rTT tC a,rNTT(/Vif[+,a Olt T,t[T at.0�r.-.i O+tT7•.0 T/at,T CrT,T10+.+T{iYi[w '+�L� i!t � _�•. - _�r /' �. !".' 1. .r - `�. - "' - _ .'�� ---'� --t-� -,�:,.?`-_ ! /E'. ,�f.r. l �� j t _ -...r. '.acT�-a..�.trsw.�.•_-.z..-__i,w•.w.�wiri+�.+ /r.'C•�J!,./C':.1� -i, %r^_ /'..%'l�j.>_..,.�.�f_ 'r....C��-'-'_...-- ---•--,_.. . ..__}r` .'`..t 3 'f!3•'i.a1/.1 --- - ✓/�' � �'/"_�'i )�,='.' f•%"/r_� �_.� � �-.r_.✓,�'"�y/"ter ir• "i ,""" --'"Lug' -•— . - s: r - Q- � .✓'Y� Y_''f1 J'.`.�_- r/�/ •^i '+•/�_.L..__ ,/�!'Jar->.� } �r h --•--" r iC r/D:✓.^!�/n 7 �/�- ..-..__. .. . li'..Ci"-•r.,'.r""'� /'1.?/ !•I.� •J F"E. _'� � .•.'- ,.�Gr"lG"J 'r/i / 4''/J 7' /- tl0/�/%--_...... . �'�-�+/. �.. :/.-...-r/1 r t�i'j 'ter/+:T....'/^' /�_-../"-�,.�i il'�:'r•-- r•� f, r._ I (•.r'r.,Q /�j'77 '".' rr�'1n.J ..-..-- Irr. t- /fir. ,.. 'i. `� .. •, r .. -__. _ ._- ,f1.t'. ._f J _..,._. .na.nr.l.•}N,M+ f,ya.NVr•>., 1 rC b,. rR. (.++V`—!a Ml..�}��Ml CHP 556(Rev 6.81)ON 042 Use crevious edmons unt.i depleted • ! • • ` rAGr NARRA(IVE/SUPPLEMENTAL rIES NARRATIVE O SUPPLEMENTAL ' L_- COLLISION REPORT OTHER: OwTc o. ow,G I.AL Ib CIOCMT TIME (2l..( .cic nu.mr. ) OrI1C Cw I'D- hVY.r. r-! CRY/COU.TV/JUDICIAL VIOTRICT wCrORTIwG OtSTRICT/w CAT CITATIO..UYw(w COCATIO./CV SJCCT - _- .f�.r/ /: I♦ r. `_ '� J"i�• .rte / t - ./_ /� .. r7o7 f J� r wr.+w-�Au.��.wvoT:,.�I..........•-•..v. _,..,.,. ....�.-_w�..-:..,.,._. .....� �• ~.....->a•........,M....� �...._�:".�,t�I�,rmr'r' CHP$56 Mrs.8.811 OPi O¢; Mob-mil V. BOARD OF SUPERVISORS OF CON-t-kA COSTA COUNTY, CALIFOINIA Board Date • Jan. 18, 1983 NOTE TO CLADrlAh? Claim Against the County. ) The copy o6 tkia oC�e�'.t�end. .to you ih yours Routing Endorsements, and ) rxtize of the action taken on you)i claim by the Board Action. (All Section ) £oatd of Supe„v.tzor,.a (Patag,*taph III, betow), references are to California ) giver. piuuant to Gove3YxW_nt Code Secti.onb 911.8, Government Code.) ) 913. 6 913.4. Pteue note .the "K�utirtg" below. Clairant Californ a State Auto.-aobile Association Inter—Insurance Bureau Barbara Wyatt, 18179 Redwood Road, Castro Valley Attorney: County L,,:.Sel Address: DEC 17 19bZ Amount: $1043.79 Marbnaz, CA 94553 Date Received: Dece-tuber 17 , 1982 By delivery to Clerk on By mail, postmarked on _ 1082 �, 1082 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17 , 1982J. R. OLSSO\, Clerk, By !� x r2? hE' Deputy Reeni 14alfattQ II . FRO!'.: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Clair, complies substantially with Sections 910 and 910.2. (y ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section. 911.2) . ( ) The Board should deny this Application to File a Late Claim ion 11.6) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 18, 1983. J. R. OLSSON, Clerk, by Deputy Reeni Malfa to WARNING TO CLAIMAN17 (Government Code Sections 911.8 6 913 you have onty 6 month6 itom the maiUng oJ thiz notice to you 'n which to Site a count action on this rejected C.taim (zee Govt. Code Sec. 945.6) on 6 monthb broom the deniat o f youit Appti.eation to File a Late Ctaim within which to petition a eountt bore tetieb atom Section 945.4'6 ctaim-6 ting deadUne (bee Section 946.6) . you may zeek the advice o5 any attorney od youA choice .in connection with titi6 mattm I� you want to eonduft an atto&neN, you 6hou.td do 6o immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 19, 1983 J. R. OLSSON, Clerk, By Deputy heeni malravto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Jan, 1 q 1 g g q County Counsel, By County Administrator, By 8.1 Claim For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. December 6, 82 Date: , 19 BoaatA of Supervisors Concord , California CoumtY Administrations-Buildins Roam 106 651 Pine Street Martinez, California 94553 Claim is hereby made and filed against the Boma of Supervisors as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) Wyatt, Barbers - 18179 Redvood Road, Castro Valley Date of Occurrence: 09/24/82 Place of Occurrence: Crow Canyon Road, San Ramon F-D Nature and Amount of Damages 7 3.79 Damage to vehicle - 213.12 custom paint Items Making up said Amount: I R. 0=.I1 Paid smoumt on injury claim $300.00 under Uninsured Motor stJLERK 60AKD Cl. Su•'EcvlS025 CONTRA COSTA.CO., Name of Public Employees) causing said Damage(if known): Contra Costa County Public Works Facts & Details: David Zviefelhofar vas traveling eastbound on Crow Cantron Road in the !3 lane at 50 m.p.h. Zviefelbofer did not realize that the lane ended and dropped off, due to inadequate yarning devices. He drove into gravel portion of lane /3, vent out of control and struck vehicle #1 Wyatt, traveling eastboxmid in the h lane. Zviefelbofer felt that the !3 lane continued due to the fact that be could see the ,broken white lines betveen 02 and f3 lanes. Zviefelbofer vas unfamiliar with the road. Damages are being presentad under collision and uninsured motorist on the Barbara Wyatt policy !01/1$55833-8 in the total amount of $1.043.79. Calif 'a State Automobile Association In r-Ins ance Bureau Q Ft638(REVS-7a) Fjtiyyl y 154 PS:rt Claim For Damages In accordance with Section 910 of the California Government Code, this is to formally place you on notice of our subrogated claim for the loss described below. Date: MIWNW 6, , 19 at • Does of /1qW. ebrs 0 -- !d , California Cutty ions Datldlad yam 106 651 Pine Street W tlwms Calitbraia 94553 Claim is hereby made and filed against the Board of 8mVwYiaors as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: A� (Send notices to this address) �". �� .. 28119 midmsed 2sad• Qaetle Valdq Date of Occurrence: o9/lk182 Place of Occurrence: r\ii W Our= Faad8 fta Rim Nature and Amount of Damages 743eT9 Damase to Tabiele - 213.12 oust= paint Items Making up said Amount: Arid - o m% an 1Qw7 elms =300.00 =der Oalasta atarists Name of Public Employea(s) A�..� `',_ causing said Damage(if known): � Oosta Cou ty famu Warks Facts & Details: David Zrietelhofer vas Umvlelias eastbound on Cron Camm Dead is ate 03 lar at 50 ..pone Mefellbofer did met realise that the Loo ended asd drep pi •n, doe to isadetnate rarnlU deftees. IIs drmm sato Qaval peetiaa of lar 03p vant eget of eentrol tad str=k vebiele AWye".a t:a.*Uu awAbomid is the n lane. Mefelhofer telt 00 the /3 lase eoalisaed Alae to the flat tWA be sold see the 1 vkm rhite lines Utvom 02 est 03 lanes. Wefelisfer we ttlhniliar vltb the read. Dames ai� i 'baad :statist r Wn Darlasa M_pLUW MMINSIn4l is the total nowt of hooksm. Calif tate Automobile Association Inter-Insureice Bureau BJ: 155 F1688(REV.5-78) M rt <*><*�_assi nment of claim and subrogation agreement Inconsideration of the payment to the undersigned of .1; the sum of Q56.41 El a sum estimated to be (HIRE HUNDRED FIITY SDC AND 91/100 DOLLARS) Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number 01/1155833-8 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 24th day of September 1982 the said undersigned hereby assigns and transfers to said Bureau the said claim in the above amount plus $213.12 additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 213.12 ,constituting V a total claim 0 a total estimated in the amount of S 956.91 Said Bureau is hereby subrogated in th* place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in *v name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that she has not released or discharged any such claim or demand against such party or parties and that she will furnish to said Bureau any and all papers and information in 1+_, possession, necessary for the proper prosecution of such claim. Dated at this day of 19- WITNESS 9 .WITNESS F1433(REV.7-77) 156 aSi snment of claim and subrogation agreement In consideration of the payment to the undersigned of '*A the sum of _m ❑ a sum estimated to be (1R1lI)E fltmFMff 83X AND 91/100 DOLLARS) Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number M/X35833-8 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the "" day of Stptwbw 19! the said undersigned hereby assigns and transfers to said Bureau The said claim in the above amount plus W1,22 additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 213.28 ,constituting V a total claim ❑ a total estimated in the amount of$ "6'9 Said Bureau is hereby subrogated in place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in W name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that he �hat not released or discharged any such claim or demand against such party or parties and that Mba will furnish to said Bureau any and all papers and information in b.r possession, necessary for the proper prosecution of such claim. Dated at this day of 19 . WITNESS 157 x1433(REV.7-77) lf� Wells A. Hutchins 150 Van Ness Avenue San Francisco, California Dear Sir: This will authorize you to institute suit in my behalf for the collection of all damages arising out of the mentioned in the attached Assignment. Date: Signature: Witness: Ir,sae (RIEV.11•:51 . 1 ' 2 3 4 5 6 7 8 COURT OF CALIFORNIA, COUNTY OF 9 10 NO. 11 12 Plaintiff, 13 v. ASSIGNMENT OF JUDGMENT 14 15 Defendant. 16 17 The undersigned, for good and valuable consideration, 18 receipt of which is hereby acknowledged, does hereby sell, assign and transfer to California State Automobile Association Inter- 19 20 Insurance Bureau the judgment heretofore given, made and entered 21 in the above-entitled action, for its use and benefit, hereby 22 authorizing it to collect and enforce payment thereof, in my 23 name or otherwise, but at its own cost and charge. Dated 24 25 26 27 28 Witness F1478 (REV.9-78( 159 ti • -r•'•'�"r'-nr',Tf4.�r'.^,�:... _ � ..�_t,e'1. _ .�-1'.'.. .r:.Y>1r7.1i.'_•.�:��•_�!1 '. �.[�Jii�•.r.'f...'!.•sJ.4•.-�=/.,yti•s tom..,`a a:_.a.._ . r C � TRAFFIC COLLISION_ REPORT _ /■ I D• s•t[IA.COw DITIOMf_-- INn .w,V wlO r 6 w Clr.--- —_ - _ -- - ----- /Y O1 C1.L OItTwICT MYY/{w �.wILLCD n h w cOLNTT - w.►OwftG 0.%TVICT SCAT r sY. &3 COLLISION Occ.r...C ow r0. OAT Y.. TIrC(s•a■) wC*c wYr■tw o•.IC{w 1.0. r' - -- ------------------------�-------------- 1 j" rlla•01T IMI mwrATl�w INIYw T,IATAL Ow TOw AWAY STATS.§:.WAY SCLLATT)CO u •t[r O• r.La•osr .{f n0 I.we Ipi n0 O _ MOTOGMA. S .j AT IMTtwaa ZT•On wITM ;}} 7 .•Ya-rlLzs t: n •__ ov - ��L...- _ � �•. ❑vac �J no PARTY NAr/ ( 1—T,,.••oO1V.LAST. (O..r.-S.Ara 'y —a •S Owlvtw - - - - r--- owrvt+ wort •mora lowwcw'a wDow.x �fArt Af oww.. •rocf- c1rY/fT ATc.r•. aus•na ss..,or[ !oly•osrtlor o• v[w on o.otwc o. T-A. r ,��,,.r 1 r .. �j_ .. r o••Ictw '�owwaw ❑oTwa. —.60 OwIVt.'s U.CK,%a a[w 1,+:c _r- •IS T..G•Tc Saa !wACC�- D.wt CTIOr O• Or •,/•1•�ta (1TwatT O■wlcw wAt) 1•[.O Llrl♦ vaw. 1 +o. DAr ,w- rwArcL •ICY- Vtw.1.111 %—MIS) cn►USE VCnICLa OAr AOS-.■TtwTlLOC ATIO" cL11T p 1 1 ONLY �.y ,ir;.�✓ (�_ - - r fir�. ..! . . . . . . . VZHICLC Tr• rlwOw El roOt.Ara rAJOW aJ TOTAL ' FA Y w c^(.Iw sr.r•oc_r..Lw s:l own[w's—a }�;fwrc Ac o,.vaw C.I . ■TwctT AOC.[.1 ---`- _ ---_---- _---- -----_--- mora+n O••c O..aw's AODwtss $.rt •f O-waft •toes- UTI, rt-fl -- -- --_----_ ---- - --- --- SYslrtf••••Grl OIS•O{ITIO.O• Vaw.)ON Twuw � I�. ,t•�1 —.6. OwIV..•s alta'..[ —1--••— —�sr a.(-- T^�•r� a[l cc olwccTlon 9. ow�.�wrY.11rwc CT ow nlcwwAr) s•asO url: ,•Cr, r0. D•• 1w. rwAVrL - 72 SIC- van.1w(s) •.rls• .110..1.1.C.L.-IS) i.•.[rs. +., is) sTAra(S) CM•U.{ VC-CLS DAM AGt-LAYS-ILOCAT.ON �r [LLONLY �_I , G i ; _ r1 vcwlCla TI.. r•r0, G.O O..Al. rAIOw ❑TOTAL o T••a, i • 1 V . . . . . . PARTY nA r[(•usr,r•uoL[,uar, �Oww..'t rAr• sAra As 0-90 Ow,Y■. 1T.tlT •09.a N _^ _ - -' _—+O.■ •..Or{ Owr■•••oD.a■• 1 ■Art Al u—se :cot1 clT.tsr•.._.__ ._ _ - -_. .-- - - - -----A..a•• .••c �o•s•os-.T•or o• AAAA o`°�D.L� w10• no••.raa LJ o.wt. oTwaw .. ao a.lTa•'•. • ..a .....a. r . � •�••:•[� ��a. 1—. O..—�c•.on o• ss I —esow wlOrw A.( 6'a go L•r•r raw. _ •. o•. .+�` i ..Aa.■. ■Ic•- vtw. r.l•1�+..• , co.•i.Isl ••Ara r. i•1 ••••�,sl [ _ni U11L .ar,cL• D►YAG• aaTS—LOCAT.On r al•r ; ort• ��� ur_a. i tr 1 � •ART♦ •rs •.•- cam.• L.r •.•• •r•rr • i•••.C•• .,.s M•a/• •� Srraw .....a . .a. •.. .• AAAA... • . .• • ••. .. • ...: ...., ,.w •c••••Is.r■•• a.w.■w•..j �■•a 1•a.r.T 'RAFFIC COLLISIO"s COOING •.aa Z PROPERTY DAMAGE 0-40 ❑ee ViOLATIONCS; /A••. ••e•a o •e•• l VAa TT a C"ARC80 •*.raa• cOu•s.c. ••r•fie ••ar1 Ft *a• C a.•e4`a , a ! a T.•a Of .a..CL[ a a a a MOVtaatM?WOUCtOING ...•. ..oe+ ta` o• ♦ .r.•w•.,•• ••.. T'A ••••a.oa•c►e.••..wANw 1 COLL96100 • :A•t a•a•••w.• •.lr :t a•+••i.a..•••rl•.•..r. $ }}^t ••••a.•9. c.•wt•e•.Afr A al'o—a* •l l•.••MA..•._••• • ! )C'r0.OeC•CLg'aCao•e• � •a0saes-4 lTa•.Orf _-f A :.t ••ra. -.•.w••. a• - -. \�4.r t•..•<:. •. ,4 niv•a•• .aa•.uc. C &A.a•• ■aAe �.,�.--`.^_.� ._ ,._ i j[ nc.r•.•..aa T•.wt»ae 1 OrAA.H evert Twee \:i •.re•... .... a .. _�.�..�._�f ..c.o• vcr• .c•e• [ r•e.ra Ls.TTw. 'L)+ • -••• e. � � IG ••w.•u•uc•e• .. .a• ) � F rAesa V Tve. •tA•.te \ e .•••. •• i •• .c.00a*.•o C a•C•..• • c.a•• �: •••••-a 1 1I-- 1 �� s•��aa..• l+N•s.w•-oT./..wo \ ■ ia,v• `._.__ "' �_ •• ••.,.• .- .___ _ 1 �/ e.a••4.c• •er.Ca•i 1 •A aa..a OT.ae.g..Caf ( .. T•••a• { { 'N w . ter A• aew•ra.• t C...s.wa".at ��•r/.,.a __- ._ __.. !t a•a••...a• r_ __�L r.c•taa 1 K•.*...A rA.s uve■ �(•M* _y_ _ _ • ^.a � .. .. �� � t '.\• acre••ar•C.• 2wTf g,wa H•/•.L•.Or �- _--_. � a• • � ` er►q*,vas..+• R...• I O ro•ae ••.•..*eT•.•e. L•OrT.r.. �•C•• ♦[•. �:.♦(C r.tN I_- - � /•.a•rt ee.a• (A s.•L•e.• '♦ cw... .,r . t I • to•r[e •a60C.♦160 ♦AC11310 M o.+aA ..*Alf•ww.r• a s.n•--sAw. .• •a¢••...•. ? IrA•. . •e ..•a r•t 1 MI.•.a..Va s••'a a..•L•.a C e•r.•a•.aa•�:-•.. - C o•ra.tee,.,. . -..,a_ ♦ +c sec••o. +.oa.r.ow O-.4.48�O e•s._.e•..t. ...♦ O rc•a. .s- .r.`:•.a.wu.o••• f ra ae•wa a•.u. vm-••••.• R ••.•ao ra.• .•w...a a +c •ac••c. IQ H•.6L.r6 reo.•.••• tsue_, 1 .J.....-•_' _f _ _�_.. _-.�- A*Tree•. 1 •C ..c•c.a � +t aecr.o...ou••or. ROADRA• !W.. cc °N A..r•a 1 a ) a s000levT-•Deu Oma- fAo.. �O v •■c•.a. ..ou•.o. � frT{.CAL L I. W. -.C• [ vH.Or oe.c•..ewwr•, A-•a.*T age.*•u•,wa D fa.•.•c•• Iruco• o-._,.a•c ! i J o•waw n•••cr + s*a–W.*ae•w•LVar La }I i . •TTa r•.Or fir**ewe♦V.*e•.wl aV.• ROADWAT CONDIT.O••! ---� - _ - I ttG ..c. 3, \e.••.0 Dra*�.wa•..ra.•V..o• rA.e.TO \•,t�,1 ►90RST•IA%"5 ACTION N Qr-\.ra.aa Av,wa w t..as.a•Ve..•aVf wCa• A woLaa•0620 r.Ts- \i A wo noa a•..Aw.r+oavao 1 •eaT.aw Cnaua.ow •1r•A.er4.•-•• *,C.L- a L.0 *a rATi A.•a 7......•.• G■01\1.0.r CA a•a.Aaw ! ..•...L.Ae rNr•0.e G.r••.•rga weT ew Oww e C 09STRVCT.O.o.Ac.0 A•• AT.w T eA•a CTvow N.1411 C•.•g var,aaV./.: M rOT A••lK•el6 C•ost..L. +oT 1 u6a►.I►•T.*Vaa _—_ C t *gen Cao 00^0.A• •.Cr.. At IwT(•ae C•,Or L Vw.r+o...ao Vx..c,z L000co• O C.oa..we .0,.w uo((..•a M Ot..cw•: 1 t 1 a >I►tClal I.a►OOMAT.ON G OT.aR•' j!�E w O.D­a—M,8.0-09. N ro.s N•AAt., A rai••sous rA•a•uaa• N.0 VwuaVAL cO.c.T.pra -'r MOT'M wOAa O V...A• .fr CL4 .r.Ot.to• ---- G A••e0•Cw14G .(...ftQ S ...L-.4— 1 c T..•ea/\GTI/•,LV.g• SK CTCN M16C SLLA Ncout 0 rowT. _ — PHYSICAL DESCRIPTION OF PARTY u.••.+ IrA..• 2Tas wa.e NT wa.ar• -.a•-�..(,•.(a.�`Na ;. o...,....-0M ..a. a.. ... ,e v.ewa.•.w.r• ra. *.. ... CF,'F 555-Pane? 'Feu 5^t. •_PI I:a_ - •EsaWin in na••o hLf tMn•�6 oeffi I,•Dtl r.7f •/SLI• rc'C wYYrt� OIIICtA�.o. wurasa gZ�9 Q - 333 ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED ISSALE• � _ 1777 list I iIIIIIIII I I Ir A=+ 3- �.. CsR.Av E 1. 1►rLFi� Alf �.. �.. �i c-7- E3 a 1 L�ItEcirouR� �•• A oMawS �ra rtr. bI BOwNLM 1 Ira••raa'/wwra _ �. v•..r3.+ ao, o•• r rw.•war's raw. /�1y ro_ o.• •�. CHF:55--Page 4(FeV 3, I :PI 04: - -�� a ieo ne ops:1.=r-as J1. _� •_ - -. ��. •.tee S' �- f��T-{-,_ _ - =♦ SUPPLEMENTAL COLLISION REPORT OTMCR' R;fs.p(:oiK+RRML�OIr� T+��[aao.J uc.urrcw o•R•Iccw I,o, wV rRcw t[f7 Q'(�,-tTYtNg/Cii4..O+s*�iR__'._ - _ ----•I��.o.r�..o o�arwlc T/Rc.r cn."ow rumean dii- 1,7 ►Q 1�?CA�}-_moi- - � -- ----- -- IS. A—--- ------ - -— . N�-_---- _ter .+-• '�:>L___� _ _— ,--- -—=.^.�^—..��.i-y'_:..is^c-j ( 'r{c .. r��r� � X12_c �Z+••'f W r a E { - ,- — L r) -�_ GY Pc_.11 C L �"'f?: ! -�1 t I_1 �{ C.L r-)L,. I I S�- -nl C __ L-T—_- �..�__—_ - S l��� !r:�--� [`"1 (ISI I' r�•'-�IT ESC. — '--- =t--- --• -'-EC< <,Z"f,r i-E.�.;._1�:—� .:> e`[SCI-[�t�.l e.-tom. -�_i,_L,1L `={r— C .( it l� �II� NC+JI_.[,gR f� rAttel t whs. SC I CA7,'^s! IS r � �'�_�?•�.,e__ l - _ +i r. �1 ..i �i•Ci'� �L�—l..l t}�-r,e�G E 1 . •wc•.wc w'f...Y■ + i o.r..•.rcw ro. o.. .r. ,wcv:[v.c w'S r ro, 0.1 •w. CHP 556 lRev 8 811 OPI 042 � 11•e u,•:>,v..s edil:uns uncal Jeweled — � adz%-rx v-a ow:m NARRATIVE%SUPPLEMENTAL N11RRwTIV6 ❑ fU••LZMENTAL r COLLISI�[►OAT ❑ OT11 tZ R' D.Tc O►Ow101Nw4 IA clow rC�'!; � � j� ` 370 CITT/COUNTTIJUOICIAL DIITwICT ME-Ow TIu1G OI{TRICTISCAT CSTATION NUYwc■ IOC.TIDNIWwJCCT C• �r --- �'i ��1:si1��_�-� S�A :�. T�,ttiT F-cc 1..�^�. �L• O u V� l^ A: '-toN '.r I•.r t' '_CM S•� r, r.-� -1-•c � � .-u � t-.1Lt ilk �ti Grp 1_c C-� Y71- -- - ---`--L=_�-._...___.__:� -7/�r•J cL I 1 'J •'rrr�� L .r _ _J��F-�i h S C r-'•-t l C 'l CJS L•�I - : .SLK ->�{� F��1c �P �J- C� �-( -- SiF�T�-.�—_- • _rte D G !`/ CI' � .��- 1�--+-r`1 14 F:z t A A='S T-(A— MC Fi E LG G =E 114E R IS. LC�:r1-1L`r �TiuL:CC -- -- -- ---L k t� - ----� �' -TD — - `ttC `-k"It0�t bre uor _` _ (te r .: _-- =T �S �u�r 'fc:�Fc..c►��=� It E TO Iii- ar• ;- :.JA.'_t�cll_: �— _ �r -( LcL+.JrC 14_M 7NE _ -fk _ - Z. u1Hr L: U.3k5 ►q R[R^YgY6 -- --- _--- -_ I,o. •� V►A YO. DAV •q. qL—T y.[wlC w•�Ngrt 4 YO. Oq• •N. CHF 556 ,Rev 8.811 OFI! Use u•I=v,ous edlt ons int.l depleted. v+,gas I— PAGE4 7. Ml C.9C.O.K (�tARRAY}VF/S PL�ME41 TAi��imRRATIVC O SU/ILCMCNTAL 5 COLLISION RLTORT O OTMCR: OAT<01 GRIN wAL INCIOtiTL_�^ - -" ism-p-�f`- MGIC+w..+ o/•Ic.+1.0_ NUY.[R "9 - 333 CITY eest�r/ftrvK�`ntsTaiG7 c:S'---` +ero....0 C.STRICTimc.T CITATION Mur.wn LOCATIONfavcCT �uTr�cy� L•y� [^ THE FOIC.T -D-tA-C WWF C-00 -C, Std, ` j2t� atZO�L.EJt l-�'rI L trCt� S i.f k Iv hn'PA-0X. Z r�^► r;+�S ST Tn- H A.6 _ t.` -. 3 6---1 �(r` T` C� -cJ S r` K C sec- prtr. 3 i -' - ---- — - -- '--- - r o. oAT .+. HP 556 IRev 8.81 i OPt,':Z �do,:)ns j�s.l de::ie!ed e4.-.-5e v-et W IMCd *> � -Loss and Scerf ' Diagram INSUTAREfDS r`.�tE•(LAST NAME AFIRST) Aw HOMEOWNERS LOSSES:DRAW DIAGRAM OF POLICY4CLAIM _ PROPERTY SHOWING DAMAGED AREA. AUTO LOSSES: INDICATE POSITIONS OF VEHICLES(A-INITIAL OBSERVATIONS,B-POINT OF IMPACT,C-POINT OF REST) DATE/LOSS/./� LO TION OF uftss UN0 AJnTIM AM PM; � [ GG a I 1 ' -i- - I i I V_ NOW } , t - p- �P _ o e a- -7_w6 - � I 1 •-I , 11 Ns. . : pct �- �' - - t y -y t• - Ir - t - - - Mr1 T DISTANCES: 0 PACED NUMBER - 0MEASURED )KESTIMATED TAKENl fi , DIAGRAM PREPAREy DATE O�DINSPECTIONY� D �RICT OCE ' (((/// /J SCALE: G 1 1-20, ❑NOT TO SCALE P1440 111-�11 INSURED 1O i I RAe�,V R• •-`•- PHOJ PAGE _ L /� calito+nia state automobile associatwn CLAIM OR POLICY O. DATE OF LOSS it/SS 33 - 4�1 7-2 Of 2- CLAIMANT ❑ INSURED ❑ CLAIMANT FROM D.O.: FILM jj*�EGATIVE / ❑POLAROID DATE //_/0 V ^ ^ • 3 - DY: ko, P L TION AND V �0 E-A Sot r " ' MA E OF AR YEAR WNS NO. = 0 HOUR O A.M. P,M. 1...e BY: LOCATION AND VIEW MAKE OF CAR-YEAR LICENSE NO. DATE HOUR A.M. P.M. OF LOCATION AND VIEW MAKE OF CAR-YEAR LICENSE NO. F1440(11-a1) INSURED �---� PHOTS PAGEI")1A7 Il 4/09A2� ®� aliforttia sUta wtomoblla asrfoeiadon CLAIM OR POLICY O. DATE OF LOSS AJS.57F33 - 4�' CLAIMANT ❑ INSURED ❑ CLAIMANT FROM D.O.: FILM NgEGATIVE ❑POLAROID DATE 11-10 -92— HOUR 3� A.M. i BY: P c�ff�i�/tf i'✓ LOCATION AND VIEW MAKE OF CAR—YEAR t LICENSE NO. DATE HOUR A.M. P.M. BY: LOCATION AND VIEW MAKE OF CAR—YEAR LICENSE NO. 1 ' DATE HOUR A.M. P.M. LOCATION AND VIEW MAKE OF CAR—YEAR LICENSE NO. FI&aO It I-otI �u Sfa e A a L_7217212 5 ir;ie� Insu lce r � B�ureau � 1- t `--_ TR Not Negotiable t•• /..tom hf. n.F 1. •1.' .., l i lib# C..— Z; V.—kf t Usr U } �- i i ? 407 California State_Automobile Association L-7217347 C Inter-Insurance Bureau f`O ,.• i Pay c_ . }. _. _ ., _ f ' I j - -7 �t 7 ►.fhht.. ro h_-• Cac Dc•0•:caa Tc TM t, . •..•s 1i'. 3 1.• r 1 4 i..u..•e0♦ ems. s a L. f (. fi P..a fr- 7 •l ..'> CIO-a-1:- 1 o 'tit c Los,. C= 7 ' • t G• I , V. Not Negotiable x ► f : s `� Group• '.e:, .a 9f 66 , Fre^.•ac. C• ^a t:tG L.. .. •rrr .q•et„•. a \•... szv. poo !.v S.A. To•., L 6 C Aqe $••^.: S_•c• D•r_. I­ 0 ia � 4„t0 M..• M3•n 7 f.;t I G C i G G ha ^s: Ca Cie. } Cie►a $ase E One 510. ?r, %* � i 1 f COLL Cie tr o • LOSS 0' tf0 0` - Vp 05 Comp 06 I' D ` \ Ta^s Cooc Case a' .ru C � _ DEO. E o+ _ 5 o: s: o too 407 05 0_ 10 G3 TS 03 t50 _ LIN•+TS ! OT L�t:; 05 ...: 25 0; ❑ i0C ^. 20iD E••fr .�_. . Ge•f�' t,n. S 0'. oc. 50 08 +.? 0G 25o H O [ I Dwe•Na-me(Fret)of Seuvc,, Re: Aqf i -,••_' COec s '•'s1 Tvc•f CLAIM HISTORY T INFORMATION + �e+ S C_'ti0 RSufi. Kma Lm,.ts CieTrans Amount $ust,. K.na L•m�ts C.'. 1 T.!•'s AToun'. E of Loss 0.0 Coce o+Lou D _ Ceti• G / —1-T 400 5 400.J U Oi 601 i y 40+ - 163 L A 600 1 40C R 401 J ( 401 r / DIG-CHEk 1 r (:RC Cfr California State Automobile Association 7235884 Inter-insurance Bureau OlustarN°. ete ��7 I�i3�aa I°�� - ate- �o, D Oay TtliGroC- Voia After 60 Days F ram Issue Prefix Polis Nu_m ar Ckd. Date of Loss to We/ 77 the "1sssur arae f� proer j,�/�'� i a(!,(/�t/ �iA� TT �0/�ArB�i►'A f L ,/�� _ S T� (ice'/f� - 7 C� }�N arta Tyq•,�}oss Coos -Cro Not Negotiable Crocker National Bank 11-8 3 Mohtpomary Street Office San Frarcisx.California 1210 _ tt1f»ized Signature Mail 1 Repp. Rep. Spec. Stat Terr. L 6 C Ape Symbol Surch Disc. Ins. Auto Mate Main Office D.O. D.O- No. Inst. Cotla Class Base Yr ❑ Use Only One Shot MW KIND OF 02 r MF 04 01 PD 05 1:1 COMP D6 CC'-L Cram Item No. Trans.Code Crew o•Lon Cc 7v Loss DEu D.O N 02 ❑2 01 ❑ 5 02 ❑50 05 ❑ 1r: 407 05 ❑5 02 ❑ 10 03 ❑750 03 0 150 Effective Date Date of Lou LIMITS 0' ❑10 05 ❑25 04 [1 200 04 El 20,- Mo. Day Year Mo. Day Yu• .S OV ❑25 06 ❑ 50 08 ❑ 100 06 ❑250 H ❑ ❑ ElO Driver Name(Fest)or Sajawn Re Ape Violation Coae X-Insd. Tyrie o' � CLAIM HISTORY Acudr- INFORMATION 1 ❑Yes •❑No ' Kind Claim Trani Amount Sutf x Krnd Claim Trans. Suffix of Loss Limits O.O. Code of Loss Limits O-0. Coo* Amount G� 03 da 37 a a v o .A 400❑ 400❑ 401 ❑ 401 ❑ r- �. Between Total oll. `;,.�io I.R.S.Number I.D.Code Narne Ade When�, 10 Two Insureds ICompJColt Love Ck. CK ONLY) ze,4100941111 Z❑uninaured - Collision Loa 3 13Noe-Irw+lt YOYea WDfilo ^y� irsdioete A 0 i4o F 1612(REV 6-az STATISTICAL COPY �' �� le 1 j .. r • v. ; 1 RECEIPT ANI. RELEASE UNDER UNINSURED MOT%-.ilSTS COVERAGE In consideration of the payment of T Xyl° ��iit n.�'��: An L /�� f �.� ,, s - (S AUG• OP ), by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, the receipt of which is hereby acknowledged, the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU is hereby released and discharged from any and all liability whatsoever under the Uninsured Motorists coverage of Policy No. N�S� �3 3— issued to a T 7 ?1ci_'/?ic A J by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, for injuries sus- , � tained by ifrx r;t?"2'4 due to an accident on or about the day of �'7� I do hereby assign, set over, transfer and subrogate to the CALIFORNIA STATE AUTOMOBILE ASSO- CIATION INTER-INSURANCE BUREAU all the rights, claims, interest, to the extent of the amount above stated, which I may have against any party, person or corporation who may be liable for the loss, and hereby authorize the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU to sue, compromise or settle in my name or otherwise, and it is hereby fully substituted in my place and subrogated to all my rights in the premises to the amount so paid. It is hereby warranted that no settlement has been made with the wrongdoer by the signers hereof. It is agreed that any action taken by said CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER- INSURANCE BUREAU shall be without charge or cost to me. IMPORTANT — READ BOTH SIDES BEFORE SIGNING Executed on 1 1 ' `d �� y.2- at state of (DATE) (CITY) oor (SIGNATU 4(� (SIGNATURE) 1 S,^,J�-.•,,,L C.tiS` ..r,.,.? }...,,c ._� \�-.►�.J�'...�...,...�`a- i�--.Let-�� (WITNESS) —TJ 'J_k".s- (WITNESS) 171 F1612(REV.940) (OVER) &Ajlj Ono OAJ R d4 -444ZIc. � T 7;1 r � r--- Aid A 64C � �v �'"' �_ �{��QJ _'���-��-",►. • may_ �} / ,..y w � �s Q-�s s �� GPS •�•-� ��� � .S�'.�� 4� �.., .� � . � ��t Q �''�—Gly(� �L.�pc,L � —{.• t % z ,r 7XO C A0.5 gIza ��.,,!/�..� ��t C..g S "'BGG � � � - �j ✓ , C� � � /,�,�7`" -� . Apu C � AA r. x_173 rte' . Color •• 3.te Trim —midezlge License No. Lic. No. Written By DF DAMAGE = $ PARTS LABOR PAINT DESCRIPTION .. min s�ir��i�■i TOTALS Authorization .: MS11GE: AUTO BODY 14332 Washington Avenue San Lo"mdro, CaKornia 94578 rhone (415) "S-0954 i �� CALIFORNIA STAIE Au7oo)BILF ISSOCIATION 1580 CRABUT COUNT WAYUAPP, CA 94540 (415) 784-0960 CLATMI M556318 POLICYR FIELD 1*5VRFP UYATI,BARDARA CLAIMANT t OSS BATE 09-24-62 TYPE Of LOSS C01 /F IMSP DATE 09-26-82 LOCATION ADJUSTER Y.OEHI ER-UILLEY COMPANt LUN 101203: VIN TCL1462509403 ENG/COLOR GREY MILFASE 65116 CONDITION • ACC70N6 CTL 14PROTOS E*NEU PART ECaNON-OEM PART EU=SALVAGE PART L•REFINISH Pr.CHEC9 M*ADNTL LAWR 1cREFAIR IIrFARTIAL REPAIR TE=CUT/SPLICE PART EloCUT/SPLICE LABOR 19?4 6MC i!2 TON 6 1/2' STEPSIAE TRUCY 98312A OPTNS VT S R OF ODE AC DESCRIPTION ..WF. FART NO. (RICE W I16UFS R 1 404 FENOER,RENP Ri REPAIP. 3.5s 1 L 404 FENDER,RfAF RT REFINISH 1.6 4 .N R FRT MA5 166.00+ H F FRT TIki 4BA44 -30 .34 1 N At16NNEe'. .30.00* 5 ITEMS FIHAL CALCULAIMIS S WRIES Wins PARTS OTHER PAP.75 214.04 PAINT AATERIAL 19.20 PAP1S TOTAL 233.24 TAX 00 PARIS A MATERIAL 0 i.S3; 15.16 LABOR RATE NOW-IS 1-SHEET ZETA; 32.00 3.8 121.60 2-MICA:ELFT. 31.00 34RANE 32.00 4-REFINISH 32.00 1.6 51.20 5-PAIN7 MATERIAL 12.00 LABOR TOTAL _ 72.80 TAX ON LABOR SUPLET REPAIRS TOUIN6 S STORAGE GRUSS 107AL 421.20 LESSr DETTERRFNT ON PARTS 23.41- LESS: DEDUCTIBLE 250.00- NET TOTAL 1.17.71 .175 J A9P - BUDA70 TAW L06 24S"17040 OAIF WW12 TNTS IS NOT AM AUTHORIZATION BY C.S.A.A. FOP REPAIR. PRESENT 7111S ESTIMATE TO THE REPAIRS SHOT BEFORE TOU AUTHORIZE REPAIRS. _ . ., , .. •� a �11fID� C�[LYTt 13 33 U831 MAU :)rEPSIDEI/2,3/4& TON up_ IIIIIIIIIIIII .III r .bx i- milli An�iMi IIIAA � �I DNI gII�nIINNI l n9fllldfl�lll�l!III i �i iiw--TrTml E39ce �i� It • s • O r O to Alli Z Wrt.j ,f,�..,,., 6'. f � VAMC ZIA+►+wn--h`t.. :r .r_u:a va it 1< <+j� • ! t w C"p� �«+�r A�l � � N=^,ai C a:i.rt'r«w �5.....�.. •�-�^^►�'•� � ..� _c S_ � � j 9 r o 1 ri � ISM•—� a�Ct.«. ��_ N� C � OIBN ODtLM1OM BRMNTB00 BB/1VIGJ.IMC lAI AM III.N WM IM/wp1/• E Mn41 VIP GMC TRACKS »rl W- " • N.a•arl"•I.cr[.0 p crlc[ T wII�` I ywr�• 1 4wr• •.ua• rw.M. UN tM14 Un7q�Mr 1 rwr li ' .N n.[/•�r1 —kt =,—. - ya«" �Ih1a In.�4�1T »��/7• NIHIL 1IUM`r orllr 7wn•I i1•/IrY[Igrl M .in l~Oq• iE •wl M•/�i uaB/ Ir` 7 •/w•w• 1 I wNl/ ( :.1 IQ I ION 111 111101 It '. .. • • J . . . •t^� Ll r� L11 N trb b-IJ ' st� I I I R I �I • ( I ( � I� I t I I I j-- I r I to I `I� zL (fly' 4 T V 16 f. a. I :I" r r s M;ard 1z z1v I 1101111161s"s 1-a H 5 "a R ARz�.1 s 1 a FO ?s xc E'� 112-j! J ' [-111i'm II-1-J. W �fl- W 111.1.11 W U11-111-1-11-11.W W 1.11111111 IF I L ou PARTIAL REPLACUREPAIR _ -. wnrnlnr B1n I rm Irisin►.un . . ILI6111 LBU 1 BuL007 1 BULB" 1 WLBII I-ki � I WIIMSIOE BEn I.r;!,minr ern .. W W W l I/ t 117► 1 U l 007 1 IU L 011 1 rU t 017 .__. .__ .. ._ _ .._ RECORDED STATEMENTS (1� ...E.WIJ A r CLAIM NO � , �55 DATE OP tOSS TAKEN 1���� STATEMENT tiAKs REJT70KSNIP TO ACCIDE�`�) C RECAP Ceti, Rc� 3 L-� -;( -�Z�r V�A h�2 VNV V1,4^ nn rr 1l , r' C4 ul `�V' ��x rS �6 " rR �� tri ,'kL---- - ��- -_-�----- --- --- -�-----� � r� -- - -- 1P' S �i C1C ! ., rl L L &al.PrL, DATE BY. r' - odD 41>pe a -------------- �r F INS U ED �-`~, PHO PA G E �`�� Olitornia ttsu�tltomobile asociation CLAIM OF P LICA'NOL DATE OF LOSS 9s s`oj 3CS� �l .Z CLA WANT ❑ INSURED LA) 14-1 T"`Q 1 11 D� rQV 1 ❑ CLAIMANT FROM j�o.. FILM ❑ NEGATIVE ❑POLAROID DATE ,R,6-ufi A.M. M. LOCATION/ AND VIEW I c �2 .\ MAKE OF CAR-YEAR 113 7q Z)od5,e.-coc. r LICE SE NO. w- DATE HOUR A.M. P.M. BY: LOCATION AND VIEW MAKE OF CAR-YEAR - LICENSE NO. DATE HOUR A.M. P.M. —z �• BY: 1�' LOCATION AND VIEW �• !- � ' l- MAKE OF CAR-YEAR Q LICENSE NO. �—��4: Irt 440 ltlyt) - - r"" ... -- � - - �-•-� PHOS PAGE ` yG �; , .`x � ."ice. i;'• s otitanitl ILu .tomobile suociation CLAIM OR PO Y NG. DATE OF LOSS CLAIMANT ❑ INSURED . '• - I ,1 i1! I .:JI'ti ❑ CLAIMANT FROM D.O.: FILM ❑NEGATIVE ❑ POLAROID DATE FIS A.M. .M. • � LOCATION AND VIEW MAKE OF CAR-YEAR •� �L � `_rte 1 _ 7 �• f_. LICENSE NO. i DATE .. t, HOUR A.M. P.M. A LOCATION AND VIEW �— MAKE OF CAR—YEAR LICENSE NO. DATEemp ITT ft- 72-1. HOUR A.M. P.M. by: LOCATION AND VIEW MAKE OF CAR-YEAR LICENSE NO. ^s FtaaOltfYt) .. �V � � D . M .V. INQUIRN _. ,/ California State Automobile Assmation ". N1 ONE REQUEST PER FORM } j a h ; . 1t""f ....f LICENSE PLATE NUMBER AS OF OA' VR R MONTH ,. •. qi5icl YiRip LAm t7 . MAKE YEAR ►• + ' ' �� NAL) V iOPTIONAL) IOPTIONA YEAR IMANDA " DRIVER'S LICENSE NUMBER LAST h DL (1a3L9 LAST NAMEIFIRST NAMEIMIDOLE NAME OR INITIAL ' t NLY STREET ADDRESS Al CITYISTATE iABBREVIATEDiIZiP CODE LICENSE PLATE NUMBER FmONTH CT AS OF LAST NAMEIFIRST NAME/MIDDLE NAME OR INITIAL sx VESSEL REGISTRATION iBOATi NUMBER res•Irtay.io�ol { ►0 1O1 ISA0t INT$ #T►Ooi IS #&SFR UPON INf01M;T10N SU►►LItR #i T)N {illi SN DRIVER RECORD INFORMATION } '�!IVB LN/ANIN1O,tAtN, 1/111111 0404 (A11FOON A.01►AR1411NT d MO/M v1NN111 DAIAI►AAM.Mt IIMt NOf warm !1� i' IiIAI 411)III? WAT$11001 912 1104 nreFSINI INAT ANI 00 All a fM NNMMI&tom tM11AtMR MtIN4 ti +�_„_. AttO1Atl M THAI►SiiiMNi 11NtNMi)KW NAL not 111M1r)>rlttSO N4 N0 IAS IICENS[ lf1:A1 IIIE S(H.IAI Off litilty m MIN IN1O bUTIMITiiD By Ril]lll StlA JIM (ON WORD DATE fWNt SNAII RAIASIAI(N. INC It 41ANO UPON ANI(10,001 MINK 001 01 DRIV #Ttt11R t4.OA(00,11,11018(00,11,11018 Mit"SM )►( fulk"n"OK Ot TN?%tIRt 14it(lit OR FR CARO• Of TIN AMOUNT(NAIWO#T D;tASIA104 1"( 10#INS WIN I F0092436 ' ' Od_OCrr_6 7160_1 10,1913? 1 )C94 WYATT, lW4ARAMJEAN . BIRTH DATE SEX HEIGHT WEIGHT EYES "AIR• MARITAL D TA SEARCH USE ONLY 4_19.1 __fi L K_S]0 ?11(12 CENTER S T 33 C42536 F _SO7 122 BLUE_ Itu()4}t� __� r-L. RI-F')_ CA`)TRI) VALLEY (-At. IF 94546 04/?5/79 DRIVERS LICENSE INFORMATION__ _y_ CLASS ISSUED fXPtpfS L(xI� 'RESIRK tlW S OUT, tic ISSUED iw i)HD nTHER : I e179 P[ 11,W000 3 04)25'79 HC/$3 i i i 19I�i C. AiTR,i VALLEY CALIF 09/?4/P? .__ -- sfcTl NI )VIptATED 1 w COURT DISPOSITION DOCKfi,flTa#rON tOCAIIONOfCOURT ITEM VIOLATION CONVICTION STATUTE Vt NiCt LOCATION Of ACCIDFNT OR )AI( OR OR ACCO DATE DATE OUT Of STAFF VIOIAIIONIS) TYPE OR AMT. FR Fitt NUMBER ACCIDF I RIPORI NUMSIR IICFNSf (DSI INTERPRETATION) CYA ASST 04)7187 05113:82 221010 �(UPNING VC 00011105 014130 HAYWAP0 ln1?032 ALC 09,24iH? i CONTRA CLSTA 'r'il?C500A?99 IC12032 1 1 I 1 I I i i I I 1 1 1 1 I 1 I J t t I 1 I 1 I 1 i I i i 1 1 i i I I I I }( I ! CSAA-CLAIMS OPERf1 SUPERVISOR M 46 WALNUT CREEK I ' 150 VAN NESS• 7TH FLOOR REVINSt FOR C. SAN FRANCISCO CA 94OCODESN Of CODES 101 t f O I ORDER AUTHORITY SICTIONiS) JHRU DATE SERVICE OF ORDER FR Fitt DEPARTMENT MAIL EFFECTIVE IL OR i OR REASON FOR ACTION NUMBER ACTION DATE DATE OILIER STATE TAKIN('i ACTION I IfRM TYPf DATE NONE TO PliPdlllf 00 I i I 1 1 I I 1 1 I 4 1 1 I I i 1 1 I 1 1 1 } I 1 1 4 ) 11 11 Ii .1 FF� t 1 I I 1 1 f 1 t r 1 t 1 1 I I 1 1 1 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 18, 1983 Claim Against the County, ) The copy o6 th.iao�cument m e •to you 4A yours Routing Endorsements, and ) notice o6 the action taken on your claim by the Board Action. (All Section ) Boand o6 Supehv.i,6ou (PaAaghaph III, below), references are to California ) given pwtzuant to Government Code Secti.on6 911.1, Government Code.) ) 913, 8 915.4. Ptea6e note the "Wa4ning" below. Claimant: Susan Wittstock, 5858 Birch Ct. , ;a&dtSLga. 94618 Attorney: DEC 17 1982 Address: Martinez, CA 94553 Amount: $216.29 Date Received: December 17, 1982 By delivery to Clerk on _ By mail, postmarked on December 1-6—. 1982 r I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. s DATED: Dec. 17 , 1982J. R. OLSSON, Clerk, By -«J Deputy R i '•!a f a II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( } This Clair. 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 shoald take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ct' n(911. DATED: �'. " ` • JMiti B. CLAi� rti, io:. .:. Counsel , By �� ` De put P y Ili . FOA;: By unanimous vote oz 5%.-er%-isors—prese (Check one only � ( X l This Cla - is rejected in full . ( Z This Application to File Late Claim is denied (Section 911 .6) . 1 ce—­if•• that this is a true and correct copy of the Boards Order entered in its rinutes for this date. DAT:.: : .Tan. IS, 1983 J. R. OLSSON, Clerk, by ri ?, ,_-.- Deputy Reenj M r V WA.R.Nlxu TO CLAIMA% Government C e Sections 911. 6 913 V0u h,7. l c►:.L./ : rv, .4 i::?!7 tr4 m irg c j b4 .6 n0 ce you ' arh�t,ch to �ttc :cu't cct.�:c►. on trig -4tfCctcd Mzir+ (see Govt. Code Sec. 945.6) on ,zr th deni;at 04 s out Appticatirr, tc Fite a tate Ctaim v it3ur. &dt.ich t.` Cctr"i 1 cc-a tt i , tdici i-cm.. Ser-tion 945.4s cta�(m-jitinq deadtine (bee sect'irn 946.611 . Vou may acd t;.c advice c,4 arab aMtrcy os ucu2 choice to connection wi th VL" uL u to ccr.zuf t an atty:neu, ucu shoutd do 6o i mediatetu. It'. FROM: Clerk of the Boa: TO: iCounty Counsel, (2) County Administrator Attached are copies of the shove Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this doc=ent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 19, 1983 J. R. OLSSON, Clerk, By , Deputy Reeni Malfatfo V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. IS-5 DATED: Jan. 19, 1983 County Counsel, By County Administrator, By CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, 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 this form. RE: Claim by )Reserved for Clerk' s filing stamps F I LED Against the COUNTY OF CONTRA COSTA) DEC v7 1562 or DISTRICT) Fill in name) ) J. L oLSSON anx BOARD OF SUPE1C MAM CONS a co The undersigned claimant hereby makes claim aga ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) 2. Were did the damage or injury occur? (Include city and county) _- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) rn� w iv,&vh etd �c rcLck,,ci in CYL- SpC`f'. __tt ' Y L L L 4C n utAcLe ool c� l.t�h" It l l U. What particular -acid o omission on the part of county'or district- officers, servants or employees caused the injury or damage? No -4ar,,p couvu.ct -1kom [oald C� V-&VQ� 180 ' .5. What are the .names of county or distri t off jc*rs, "ry n_t6 or s • employees causing the 4 mage or injury? Navr�e uv`knowv� . Co+n+m CaSAu- CcuV-d� -('ruck cgcwc,w) Y►� �►ti +r' (���5 w�h► t�c,�nsc plater (otc51G&7 ) t bctieve • R'a pl,a#cs wet _ -t *1 is tov_#,ed k�L-,. __ ��s-�- -¢-- - 6.- W�iat damage or injuries do you claim re lte (G�ve �ul� _extent of injuries or damages claimed. Attach two estimates for ,auto damage) w i rG(S(ti e�c No da'WA -(;:"- a (;o a 10' 'DCO5uiv, We J���, 1�i9Z me td. Esfima-4e,- Qv,ccosed, ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) We►�-� -6:) 400 cL�evi c(e&. 4�%i►,dsh�etcl t 32.20 +a-x 855x c o L Q-kq 9 2,ac-i ''hoc 232 -i - - -- -- ?L- u=-------------- 8. Names and addresses of witnesses, doctor-s and hospitals. 1 yzc.ci` cam- f,ss e4.� � T►mo-th J- 15851% 5856 ici. ,Uc-tLc.vim, CA 944018 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT +t�k*icicit**�k#�t*�c*,t�t�ric�k*iric�k�t�c*****ic�c�c**�..;i �r�t�tc*,k*tkic* kir*�t**#itic�t***irtt�t*ilitltic**k�tat�rr Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some- person- on his behalf." Name and Address of Attorney o�C-cacr,ti- l�(J[ DG>� Claimant s Si nature 85 8 Rt%i c fti Address G- nc( CA c?44,18 Telephone No. Telephone No. (o5 3 -11 qS NOTICE Section 72 of the Penal Code provides: "Every person who, with intent tp 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. " 187 MINION m Oakland Datsun -Volvo � NAME. - SALES PARTS SERVICE � a ��• •. •• ADORE! PHONE r e 6 JOHN DIGGS (415) 023-2695 - INSURE PART& 09.T. 2064 13ROADWAY I BELOW=%mm cwww%wc ry Kcrpw a iruftm MOOlL LICENSE NO. 89MAL NO,AND/OR WTOR 00. MURAO[ .P&ATR MlfiONCESLOW me num1ri Of IAIM nm m I WNW r / 1 _ I NSTA LLA-(;l N es'T I IV1 AJE 100 00 • - *us Tom S140S140p S ft _ TAX ---Hog TOTAL-ESTs1ATE 21 (c 2.°t TNt QwR 0 AM x"1111 s O"M RR wR fMOtM"AMS gots MIT CVM AIR ADOITIw""m M "a" w"ICN WAIF Y MLWIRiO &"" "m wtt MM MtN OPOItO IW. 0611110401INALLT APTtR WM WORK MY ""M 0""" M AiMRM .• PACT&Ai WIiM womM AM MALT swis". i IFN(RIW/f we"WTMIN. if �.. AUTHORIZATION FOR RVA1RS YOU AM NST AU1N0NSW t0 AMit M AM"IY0Ca1M RWAIK. SIGNW •ORM 44 MI REQUISITION, QN PARTS ROOM DATE OWNER REJPAIR ORDER NO. MAKE OF GAR ?j ,�/O r(' - MODEL t •• , ATT. PART NO. ARTICLE PRICE AMOUNT r THE SOUTHWICK GROUP: TOYOTA DATSU N Z.•' . NISSAN ISUZU ROY BOTELHO PEUGEOT PARTS DEPARTMENT FIAT 18 SL.ANCIA ORDERED by U C DATSUN V - ��� ?c1; a P'.:' 'E STFS EET _ .. b.:.N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19 . 19 R 3 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, YcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claims 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 years, as follows: Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested ASHIDA RONALD $ JODY '133-331-013-2 1978-1979 $ 43.73 WHETSTONE RICHARD $ 74 Larkstone Ct. 1970-1980 Not specified JUNE Danville As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. f mby cw try Met Mk Ila a&wandeawnwf eapyed an-aexton taken and ontered on Me minutsa of ft load of SLprfyAwm on Ms dots ahowa ATTESTED: January 18, 1983 J.A. OLSSON, COUNTY CLERK and six ic/o Cktk o►tha SOad DOW i cc: Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Certificates of Commendation As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Certificates of Commendation to Elmer Glasser and Frank Arata, Commissioners to the Riverview Fire Protection District, for their years of service to the District. t Deretrr�h►ehat fhb b�lrw and oarrect�of an aettoa WAm and ordered on Me minute of ft Board of Supenbm on she date shown, ATTES I J.R.O SON.COUN'T'Y CLERK and ex officio,Clerk of Ow Board h ' Daptryr Orig. Dept.: Clerk of the Board cc: County Administrator Riverview Fire Protection District 19� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Poi•-ers, Fanden , Torlakson, Schroder. NOES: None. ABSENT: Supervisor 'icPeak. ABSTAIN: None . SUBJECT: Authorize Increase of Petty Cash Fund of the Moraga Fire Protection District On the request of the County Auditor-Controller and the recommendation of the County Administrator, it is by the Board ordered that an increase from $50 to $150 in the petty cash fund of the Moraga Fire Protection District is hereby approved. I hereby certify that this is a true and correct copy of an action take.crd entcred on the minutes of the Board of Supe sors on the date shown. ATTESTED: eps J.R. OLSSON, COUNTY CLERK and /e�x oNlclo clerk of the Board (� G BY .Deputy Orig. Dept.: County Administrator cc: Moraga Fire Protection District County Auditor-Controller 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Older on January 18 , 1933 1 , by the following vote: AYES: Supervisors Pov ers , Fanden , Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Disbursement of Park Dedication Fee Funds to County Service Area R-8, Walnut Creek. The Director of Planning having advised the Board that the Park and Recreation Facilities Advisory Committee has reviewed and recommended approval of a request by County Service Area R-8, Walnut Creek for an allocation of Park Dedication Fee Funds in the amount of $24,500 for the purpose of acquir- ing the last parcel designated under the Service Area Bond Program for which a stipulation in judgment under Condemnation was handed down by the Superior Court; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved and the County Auditor-Contro}ler is authorized to transfer the funds from Trust Account #2355. I hw*by c*Mty OW Oft U a bus and corneal cM of an action tak"and a demd an me rr.tnwes of go Mood of Sop*Msoa on LSO da`..Shown. ATTESTED: g J.A. O Ok,COUI TY CLERK and ox offkio Cleric of the Board ey Orig. Dept.: Planning cc: Auditor-Controller County Adr,-,inistrator County Public Works CSA R-8, Walnut Creek County Counsel I9? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Janu?ry 18 1983 by the following vote: Adopted this Order on g AYES: Supervisors Poi• ers, Fanden, Torlaksen, Schroder. NOES: None. ABSENT: Surervisor NicPeak. ABSTAIN: None. SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS -- CONTINGENCY SERVICES (21-001-35) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $323.75 payment made to James Lamberson. I hereby cerdlfy that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superr sacs on the date Chown. ATTESTED: J.R. SSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Social Service (Attn: Contracts Unit) Cc: Claimant County Administrator Auditor-Controller 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Augmentation of the Contract (#C3218500) between the County and the Criminal Justice Agency for Planning, Coordination, Evaluation and Administration for 1982/83 The Board having received a January 11, 1983 report from the Contra Costa County Criminal Justice System Subvention Program Advisory Group (transmitted by the County Administrator) on the subject of augmentation of the contract between the County and the Criminal Justice Agency by $21,911 to permit the Agency to carry forward to completion a number of planning and coordination tasks. IT IS BY THE BOARD ORDERED that said report is hereby accepted and the following recommendations are adopted: 1. An increase in the payment limit of the County's contract with the Criminal Justice Agency (#C3218500) for Planning, Coordination, Evaluation and Administration from $124,942 to $146,853. 2. Authorization of the County Administrator or his designee to execute the contract amendment with the Criminal Justice Agency. 3. Appropriation of $21,911 of 1981/82 AB 90 carryover funds to budget unit 0325 (Justice System Programs) . 4. Authorization for the County Coordinator to submit a notification to the California Youth Authority requesting its approval of the above use of the $21,911 of 1981/82 carryover funds. hereby certify that this is true and correctcopyof an action taken anti^nte,-GS on tic r.inutes of the Board of SUpert-,'ay.; t>: .:rte shown. ATTESTED: _January 18, 1983 J.R. C ;: CLARK and GX Gi;;:.i (;la:l(of fhe Board By . Deputy Jeanne 0. Maglio Orig. Dept.. County Administrator's Office CC: Criminal Justice Agency Auditor-Controller 194 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR'S OFFICE ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS� IMCREAS 3250 2310 Professional/Specialized Service 21,911 0990 6301 Appropriable New Revenue 21,911 0990 6301 Reserve for Contingencies <211911), APPROVED 3. EXPLANATION OF REQUEST AUDITOR-gONT50LLER ;AN a 1963 To augment contract between County and Criminal BY: Date / / Justice Agency of Contra Costa County (#C3218500) for Planning, Coordination, Evaluation, and COUNTY ADMI ISTRATOR Administration for 1982/83 pursuant to Board S Order of January 18, 1983b �'; - Y B pate - ------ BOARD OF SUPERVISORS sip"bm Power.Fabden. YES Sgb,*&, iii' ,T,*13k...n NO: / ""-7-0— On / /l8/K3 J.R. OLSSON, CLERK 4. / / SIGNATURE TITLE DATE BY. ADJ. APPROPRIATION JOURNAND A POO S/92 (N I29 Ray 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 195 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I DEPARTMENT OR ORGANIZATION UNIT. COUNTY ADMINISTRATOR'S OFFICE REVENUE ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE 4DECREASE 3250 9364 State Aid Justice System AB 90 21,911 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER JAN 2� 983 To provide revenue for augmentation of contract By: Dole between County and Criminal Justice Agency of Contra Costa County (#C3218500) for Planning, COUNTY DW"'i'm TRATOR Coordination, Evaluation, and Administration for �� � 1982/83 pursuant to Board Order of January 18, 1983 By: Dote / 3 (attached) . BOARD OF SUPERVISORS 8'Perrhots Power.r4h&n. YES! Sduvkf.Mo?rW T,ulal...r NO• Dote a.e,de t! '/-'11 cW-0 ' J.R.=OLON, LERK SIGNATURE TLE DATE ey: REVENUE ADJ. R A00 62 JOURNAL NO. (YDIS♦ Rev. 2/791 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 . 1903 , by the following vote: AYES: Supervisors Pox-ers , Fanden, Torlalcson, Schroder. NOES: None. ABSENT: Supervi sor `tcPeak.. ABSTAIN: 'tone. SUBJECT: Approving Contract Documents ) Submitted by the Riverview ) AS E\-OFFICIO THE GOVEMING Fire Protection District ) BOARD OF THE RIVERVIEW FIRE PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted b}• the Riverview Fire Protection District for abatement of weeds, rubbish and other fire hazard conditions within the district. The tem of the contract shall commence on 'Urch 1, 1983 and shall terminate on February 28, 1986; and IT IS BY TIIE BOARD ORDERED that the aforesaid documents are APPROVED and March 1 , 1983 at 10:30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY TIIE BO..W FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in such manner as required by law. 1 hereby certify that this Is a true and correct copy df an action taken and entered on the mlattea of the Board of Supervi ors on the dsto shown. ATTESTED: y T J.R. OLSSON, COUNTY CLQ.IK and ex cfnelo Clerk of the Board OY ,Deputy Orig. Dept.: Administrator cc: Rivervie►. Fire Protection District Auditor-Controller. County Counsel 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: ' AYES: Supervisors Pox•,ers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Authorization to Submit Funding Application to State for AB 1733 Child Abuse Funds The Chief of Children and Youth Mental Health Services having requested authority to submit an application for $90,502 in State funds from AB 1733 (Chapter 1398, Statutes of 1982) to fund the Health Services Department's Child Abuse Specialist and the regional SCAN (Suspected Child Abuse and Neglect) teams; and The County Administrator having recommended that the Board approve and authorize the Health Services Director to submit to the State Department of Social Services an application for $90,502 in AB 1733 (Chapter 1398, Statutes of 1982) State Child Abuse Prevention funds to finance the Health Services Department's Child Abuse Specialist and regional SCAN (Suspected Child Abuse and Neglect) teams with the understanding that, if granted, the State funds will be matched with $40,700 in county in-kind funds; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the rninutos of the Board of Supervisors or the date oho:m. ATTESTED: I9 e3 J.R. OL SON, COUMTY CLER;C and ex officio Clerk of the Board BY L� ,Deputy Orig. Dept.: County Administrator cc: Health Services Director Katherine Armstrong, Ph.D. Health Services State Dept. of Social Services (via Dr. Armstrong) 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janu-ry 1 s . :oS 3 , by the following vote: AYES: 'z-jne-.vi 5nrs ro—erc , FaInder .. Torl.aksnr., Schroder. NOES: :4'r c- ASSENT: 'qu*'er— sor "'creat. ABSTAIN. SUBJECT: Agreemvent with Ecurvne Associates. Inc. ; GPA 26-81-SR IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Ecvnene Associates, Inc. , in connection with the preparation of the environr.vntal ir,pact report for Hanson Lane General Plan Amendment (26-81-SR) at a cost not to exceed $26,266.00 under the tern=s and conditions as set forth in said ao reervn t. I bsre4 C*rtttl►that this is a true and eorrset cM of an UUan Man and entered on the minutes of the Board of Supervt ors on the date shown. ATTESTED: ,tdd. �17 It .i .'.R. OLSSOM.COUNTY CLERK and ex officlo Cleric of the Board • / i2 "� By��,... --�.r• Orig. Dept.: Planning cc: County Administrator Auditor-Controller Ecumene Associates 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Sunervisors PoT-ers , Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: APPROVAL OF INTERIM CONTRACT #20-437 CHILDREN'S OUT OF HOME CARE SERVICES The Board on December 7, 1982 having authorized the Director, Social Service Department, to conduct contract negotiations with Health Care Delivery Services, Inc. for children's out-of-home care services to be operated in the present Children's Receiving Center, and Health Care Delivery Services, Inc. having obtained approval of a Foster Care license for operation of the contract facility and, further, having signed a lease relative to occupancy of the Shelter facility, and The Social Service Department having established an AFDC-FC Unit rate (cost per child per month) based on State regulations and Contractor's anticipated allowable costs for providing service, and being in the process of negotiating a standard novation contract to be in effect through June 30, 1984 NOW THEREFORE IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute Interim Contract 020-437 effective January 19, 1983 with Health Care Delivers Services, Inc. in the amount of $260,000 and with a unit rate of $3,436 (monthly cost per child) to be replaced by a standard form novation contract effective January 19, 1983 to June 30, 1984 with a Payment Limit of $1,546,200 to be executed by the Chairman of the Board following County Counsel approval; and further; That Health Care Delivery Services, Inc. is approved as a child care institution and will be added to the approved list with a monthly rate of $3,436 effective January 19, 1983. 1 hereby certify that this Is a?ryae and correct coot'o1 an action take,-.and entero:on Mo-.-;--;ales of t.5e Board of Superis to cn the date a:;oxa. ATTESTEC:rs� J.R. U ;;. CCU,N;Y CLERK and ex ofiiria Cleric of the Board Deputy Orig. Dept.: Social Service Department (Contracts Unit) CC: Contractor Probation Officer Health Services Director County Administrator Auditor-Controller Superintendent of Schools District Attorney--Family Support State Department of Social Services ,9;0 o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: P AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Authorization for Contract Negotiation with Community Services Department Community Services Block Grant Delegate Agency Upon recommendation of the Economic Opportunity Council and the Director, Community Services Department, the Board AUTHORIZES the Director, Community Services Department to conduct contract negotiations with the following prospective contractor for the period January 1 - March 31, 1983: Contractor/Contract No. Contract Payment Limit City of San Pablo 83-105 $6,864 /bsreby certify that this is a true andcorrectcopyof an action taken arc'ro1c an the minutes of the Board of Supa�,,s.. _ :•, is;3 dscs shown. ATTESTE01: /�_,c, Z ._ J.h. and c.a t-::. :: 1:7.E. Board 8 Z , Deputy Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18, 1983 b the following vote: Adopted this Order on � Y 9 AYES: Supervisors Powers, Fanden, Toriakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF CONTRACT AMENDMENT WITH TOUCHE ROSS AND COMPANY (COUNTY #19-8006-1) The Board having authorized, by its Order dated June 22, 1982, execution of Contract #19-8006-0 with the CPA firm, Touche Ross and Company, to conduct an independent audit of the County's CETA programs for federal fiscal years 1980 and 1981, for the term beginning June 22, 1982 and ending March 19, 1983, in the amount of $54,306; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to amend said contract in order to provide for the audit of additional contractor/subgrantee costs and to increase the contract payment limit; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendment 419-8006-1 with Touche Ross and Company, effective January 19, 1983, to increase the Contract Payment Limit from $54,306 to a new total of $54,527, and under terms and conditions as more particularly set forth in said Contract Amendment. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 1 3 J.A.OL SOFT, COU TY CLERK and ex officio Clerk of the Board BY Deputy Orig. Dept.: Manpower Programs cc: County Administrator County Auditor-Controller Contractor 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Poxyers , Fanden, Torlakson, Schroder. NOES: ?lone. ABSENT: Supervisor McPeak. ABSTAIN: "lone. SUBJECT: Amendment to Agreement with Torrey & Torrey, Inc. Re. Acme EIR/EIS The Board on December 14, 1982 having authorized the Director of Planning to negotiate an amendment to the existing contract between the County and Torrey & Torrey, Inc. for additional work on the Acme Landfill EIR/'EIS; IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is authorized to execute the amendment as recommended by the Director of Planning for additional work, not to exceed $19,800. 1 hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of SuperVIUM cn the date shown. ATTESTED: q J.R. OL.S^Pd, COUI TY CLERK and ex ofilcio Clerk of the Board By .Deputy Orig. Dept.: Planning cc: County Administrator Torrey & Torrey, Inc. Auditor-Controller 203 /14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fander , Torlakson, Schroder. NOES: ';one. ABSENT: Supervisor 'icPeak. ABSTAIN: 'lone . SUBJECT: Approval of 1983 Head Start Contracts The Board having previously authorized Contract negotiations with the Community Services Department Head Start Delegate Agencies; and Upon the recommendation of the Director, Community Services Department that the Head Start Contracts be approved for the period January 1, 1983 through August 31, 1983. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute Head Start Contracts with the below listed agencies: Contract Number Contractor Term Payment Limit HS/83-200 Southside Center 1-1 to 8-31-83 (Federal) $225,442 HS/83-201 Bayo Vista Tiny Tots Nursery School, Inc. 1-1 to 8-31-83 $ 80,518 HS/83-204 First Baptist Church 1-1 to 8-31-83 $146,396 HS/83-205 United Council of Spanish Speaking Organizations, Inc. 1-1 to 8-31-83 $236-706 The Board of Supervisors on December 14, 1982, authorized contract negotiations with the Head Start Delegate Agencies. The 1983 Head Start grant award in the amount of $1,670,209 in Federal funds, was received January 6, 1983. 1 hereby certify that this is a true andcorrect copy of an action taken and en!ered on the minutes of the Board of Supervisors on the date shown. ATESTED: lea j,?d J.R. OSSON, COU.N— CLERK and ex offiClo Clark of ij-,e Board 13Y Deputy Orig. Dept.: Community Services CC: County Auditor=Controller County Administrator Contractor (Via CSD) 204 I,s'y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing January 1, 1983, with Health Care Delivery Services, Inc. for the Children's Receiving Center at 100 Glacier Drive, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing January 1, 1983, with Health Care Delivery Services, Inc. for the Children's Receiving Center, 100 Glacier Drive, Martinez, under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this Is a true snd cofmtcopy of an action takon and entered on the minutes of the Board of Supervi rs on the date shown- ATTESTED: CLERK NTY and a J.R.OLSSO o.clOk ofUW Boat ( h .Dapth By Public Works Department Ofig• DsAL: Lease Management Division a: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessee ivia L/M) 20 J Social Service Department (via L/M) t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT. Supervisor McPeak ABSTAIN: SUBJECT: Fiscal Year 1982-83 Funding of 1982 Storm Damage The Public Works Director having reported that the creek cleanup operations due to the 1982 storms have seriously reduced the funds allocated to the County General Drainage Maintenance Fund 0330, that a portion of the $225,000 in culvert replacement funds used to fund storm damage costs in FY 1981-82 needs to be re- allocated to the road budget for needed culvert replacements, that the replacement of a portion of the FY 1981-82 Road Culvert Funds is consistent with the Finance Committee's June 15, 1982 Report on Storm Damage Repair Work, that there are sufficient funds remaining in the initial $819,000 allocation by the Board on August 10, 1982 to meet the above funding needs, that the $225,000 in funding for the Bel Air - Parklane slide was in addition to the $819,000, and that the remaining $525,000 of the original $1,569,000 budget for storm damage is not needed for the projects currently authorized; and The Public Works Director having recommended that the Board authorize the Auditor-Controller to transfer from the $819,000 allocation $119,000 to County General Drainage Maintenance Fund 0330 and $100,000 to the Road Fund; and The County Administrator having recommended that the Board authorize the Auditor-Controller to transfer to the General Fund Contingency the remaining $525,000 from the FY 1982-83 Budget for Storm Damage Work; IT IS BY THE BOARD ORDERED that said recommendations are APPROVED and the Auditor-Controller is AUTHORIZED to make said transfers. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SuPorylsArs on the date shown. ATTESTED: t% I t$6 J.R. OLS30N, CCul.,M CLERK and officio Clerk of the Board By .Deputy Orig.Dept.: Public Works Department cc: County Administrator County Auditor-Controller County Counsel Public Works Director Design-Construction Division 206% Accounting Division FC.STDAMAGEFUNDBO.T1 L ! r . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: FOOD STAMP TRANSACTION CONTRACT AMENDMENT--FEE INCREASE--U. S. POSTAL SERVICE The United States Postal Service, Western Regional Office, having submitted their Amendment #3 (County #20-009-5) specifying a food stamp transaction fee increase from $1.53 to $1.58, based on their annual cost study, said increase to be effective March 1 , 1983 and the Welfare Director having recommended approval of said contract amendment so as to preclude interruption in Food Stamp transaction service; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract Amendment #3 (County #20-009-5 ) with the United States Postal Service as specified above. I hereby certify that this is a true and comet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shajm. ATTESTED: 195r,37 J.R.OL S0NY,COUNTY CLERK and ex officio Clark of the Board By U':Iz ,Dept Orig. Dept.: Social Service Dept. (Contracts Unit) cc: County Administrator County Auditor Contractor 2 0,7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Pox•Ters , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Contract for Battered Women's Alternatives The Board havina transferred contract administration for Contract n20-258-6 with the Battered Women's Alternatives, Inc. to the District Attorney's Office and having authorized the District Attorney to neaotiate a contract for women's shelter and support services for the period January 1 , 1983 to June 30, 1983 at a cost of $54,000 in County and $14,850 in AB 1246 marriage license fees, plus such other additional marriage license fee revenues to be available January 1 , 1983 that the Board determines to be appropriate; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Contract n20-258-6 with the Battered Women's Alternatives, Inc. for the period January 1 , 1983 to June 30, 1983 for the delivery of women's shelter and support services in the amount of $80,000 ($54,000 County General Funds, $14,850 AB 1246 marriage license as originally authorized plus $11 ,150 additional AB 1246 marriane license fees after January 1, 1983 on the basis of the increased fee allocation schedule). 1 hereby certify that this is atrue and coma copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: -� 1 gi 9 J.R. OLSSON,COUNTY CLERK and ex officio Clark of the Board By — - .Deputy Orig. Dept.: District Attorney cc: County Administrator Auditor-Controller Battered Women's Alternatives 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None, ABSENT: Supervisor McPeak. ABSTAIN: - None SUBJECT: Approval of Contract Amendment Agreement 124-728-25 with Rubicon Programs, Inc. The Board on February 23, 1982, having approved Novation Contract #24-728-19 and Contract Amendment Agreements 124-728-23 and #24-728-24 with Rubicon Programs, Inc. for vocational services day treatment. (Rubicon and Synthesis Centers) and Administrative Services (Semi-Supervised Housing Project); and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment.Agreement #24-728-25 amending said contract; IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the agreement as follows: Number: 24-728-25 Contractor: Rubicon Programs, Inc. Term: Extended from January 31, 1983 through February 28, 1983 Payment Limit Increase: $38,538 to a new total of $308,305 1 hereby certify that this Is a true and correcteopy of an action taken and entered on the minutes of the Board of Supervisors on the date show:. ATTESTED: U ��, /0 J.R.OLSSON, COUNTY CLERK and ex officio Clark of the Board 9 � l�r l y .Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor 2 0 3 EAS:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powerc,, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Amendment of Department of Agriculture's Conflict of Interest Code Pursuant to Government Code Section 87303, and in accordance with the December 20, 1982, memorandum from the Department of Aqriculture regarding the above-referenced matter, the Board hereby APPROVES the attached amendment of Exhibit A to the Department of Aqriculture' s Conflict-of-Interest Code. The Amendment changes "Exhibit A" by deleting the designated positions of: Animal Control Director Animal Control Supervisor Animal Control Center Attendant Animal Control Officer Animal Control Clinic Veterinarian Animal Control Health Technician Animal Center Technician Assistant Aqricultural Commissioner-Director Weights and Measures Supervising Weed and Vertebrate Pest Control Inspector Agricultural Biologist I and II Heavy Capacity Weights and Measures Inspector Weiqhts and Measures Inspector (I) and (II) . I hem-by ce-My that this is a true and correct copy of an action taken and entered on the rnMutes of the Board of SuToo the date shown. ATTESTED J.R. COU1!CLERK d lerk of the Board By Orig. Dept.: County Counsel cc: Agricultural Commissioner County Counsel County Administrator ' County Clerk-Elections Division 2.1J EXHIBIT "A" LIST OF DESIGNATED POSITIONS AND DISCLOSURE CATEGORIES THAT APPLY DESIGNATED POSITIONS DISCLOSURE CATEGORIES THAT APPLY Agricultural Commissioner - Director of Weights and Measures . . . . . . . . . . . . . . . . . . . .I, II, III Chief Deputy Agricultural Commissioner . . . . . . . . . . . . . . . .I, II Chief Deputy Sealer of Weiqhts and Measures . . . . . . . . . . .I, II Denuty Agricultural Commissioner . . . . . . . . . . . . . . . . . . . . . . II Supervising Weights and Measures Inspector II 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Amendment of the Conflict of Interest Code of the Public Works Department of Contra Costa County Pursuant to Governrt nt Code 187303. this Board hereby APPROVES the attached amendment to "Exhibit A" of the Conflict of Interest Code of the Public Works Department of Contra Costa County. The amendment changes "Exhibit A" as amended in March, 1982 as follows: 1. Deletes from "Exhibit A" the designated position of Assistant Civil Engineer, Civil Engineer III , Equipment Superintendent and Paratransit Coordinator. 2. Adds to 'Exhibit A' the designated position of Administrative Services Assistant 111 , Administrative Services Officer, Energy Coordinator, Lease Manager, Special Projects Architect-Project and Word Processing Manager. f hm zR cw"that thb b s trw and eotrrtt eoPy o! an scoon tsk and vataeed on an est vAw of the Dowd ofSerpa on ft We ShOuo. ATTESTED: ! � J.A. ON, C UN 7 CLERK rd ex otftdo Clark of tM Board Byt j ef..M .D"Uti Orig. Dept.: Public Works (Administrative Services) cc: County Counsel County Administrator County Clerk - Elections Department AD.Conf1Int80 21? EXHIBIT "A" DESIGNATED POSITIONS DISCLOSURE CATEGORY Accountant III 1 & 2 Administrative Services Assistant III 1 & 2 Administrative Services Officer 1 & 2 Airports Operations Supervisor 1 & 2 Assistant & Associate Architectural Engineer 1 & 2 Assistant Chief Operating Engineer 3A Assistant Custodial Superintendent 2 & 3 Assistant, Associate & Jr. Real Property Agents 1 & 2 Associate Civil Engineer 1 & 2 Buildings & Grounds Maintenance Manager 1, 2, 3A & 3C Building Services Superintendent 3A, B & C Chief Deputy Public Works Director 1 & 2 Chief Operating Engineer 3A Chief Weed Control Program 3D & E Civil Engineer 1 & 2 Custodial Superintendent 3A Departmental Account Clerk Manager 1 & 2 Deputy Public Works Directors 1 & 2 Drafting Estimator 1 & 2 Electrical Trades Supervisor, 1, 2 & 3a Energy Coordinator 1 & 2 Engineering Technician IV-Construction 1 & 2 Equipment & Materials Dispatcher 1 & 2 Fleet Manager 2 General Trades Supervisor 1, 2 & 3A Grounds Maintenance Superintendent 3C Hydrologist 1 & 2 Lease Manager 1 & 2 213 DESIGNATED POSITIONS DISCLOSURE CATEGORY Manager of Airports 1 & 2 Mechanical Trades Supervisor 1, 2 & 3A Principal Real Property Agent 1 & 2 Public Works Directorl 1 & 2 Public Works Maintenance Specialists 3D & E Public Works Maintenance Superintendent 3D & E Public Works Maintenance Supervisor 3D & E Senior Architectural Engineer 1 & 2 Senior Civil Engineer 1 & 2 Special Projects Architect-Project 1 & 2 Storekeeper 2 Supervising Accountant I 1 & 2 Supervising Architectural Engineer 1 & 2 Supervising Building Project Engineer 1 & 2 Supervising Civil Engineer 1 & 2 Supervising Real Property Agent 1 & 2 Supervising Storekeeper 2 Telecommunications Manager 1 & 2 Traffic Engineer 1 & 2 Water Quality Control Manager 3F Word Processing Manager 1 & 2 ad.conflintlist 1The Title Public Works Director includes: County Surveyor County Road Commissioner Ex Officio Chief Engineer Contra Costa County Flood Control and Water Conservation District Engineer Ex Officio Contra Costa County Sanitation Districts Chief Engineer Contra Costa County Water Agency Ex Officio Chief Engineer Contra Costa County Storm Drainage Maintenance District Ex Officio Chief Engineer Contra Costa County Storm Drainage District 2 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Contract #24-226-4 with Contra Costa Children's Council The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-226-4 with Contra Costa Children's Council for infant outreach and transitional services for preschool children in West Contra Costa County, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-226-4 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Contra Costa Children's Council Term: Aug.1, 1982 through June 30, 1983 with an automatic six—month extension from June 30, 1983 through December 31, 1983 Payment Limit: $97,350 during the period Aug-.1, 1982 through June 30, 1983, and $50,000 during said extension 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviscrs on the date shwvn. ATTESTED: 9 J.R. SSON, CO NTY CLERK and ex officio Clerk of the Board By_ lam!"/�Z� ,�,i`l •1„� ,Caputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:sh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Contract #24-727-18 with Many Hands, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-727-18.with Many. Hands, Inc. for day treatment and social rehabilitation services for.mentally han- dicapped clients, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-727-18 Contractor: Many Hands, Inc. Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Term: July 1, 1982 through June 30, 19839 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $206,415 from July 1, 1982 through June 30, .1983 and $103,208 during the automatic six-month extension Service: Day treatment and social rehabilitation services for mentally handicapped clients. 1 hereby certify,that this u a true and correct copy of an action taken and entered or.the minutes of the Board of Supervisors on the date Fhown. ATTESTED: 3 J.R. OL SON,COUNTY CLERK and ex offlclo Clerk of the 90ard Sy� 7.i0///� D i. Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:sh 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 p by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement #24-297-1 with California Health Associates, Inc. The Board on October 19, 1982, having approved an interim Contract /24-297 with California Health Associates, Inc. for the purpose of providing start- up and transition costs and to operate the County's Methadone program for a three- month period pending completion of a more comprehensive contract, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement /24-297-1 with California Health Associates for a tvo-month extension of said contract pending approval of program protocols by the State, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract amendment agreement as follows: Number: 24-197-1 Contractor: California Health Associates, Inc. Term: Extended from January 31, 1983 through March 19, 1983 Payment Limit: $119,698 (no change) 1 hereby eertlfy that this is a true and eorreet eopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OL vON, COUNTY CLERK and ex officio Clark of the Board By Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor 21'7 EAS:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Buchanan Field Airport Community Compatibility Program Interim Report - 4th Quarter 1982 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport's continuing efforts to reduce adverse impacts upon surrounding communities associated with aircraft operations and to remain in compliance with State Noise Standards, the Manager of Airports, through the Public Works Director, submits the attached Interim Report for the 4th Quarter - 1982. IT IS BY THE BOARD ORDERED the receipt of the aforementioned quarterly report is ACKNOWLEDGED. 1 hereby certify that this Is a true and correct copy of an:ctlen talon and entered on fho minutes of the Board ci super�s:s o;.the data shown. ATTESTED: t� I 133 o .;.1?. OLSSON, COUl,iTY CLERK an ofYiclo Clerk of the Board By ib Orig. Dept. : Public Works (Buchanan Field) cc: County Administrator -Public Works Director Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) 21 BUCHANAN FIELD AIRPORT CONNUMITY COMPATIBILITY PAOCBAM DECUK ER 1982 Dec Dec YTD YTD 1981 1982 1981 1982 1 . Total dumber of Complaints 4 2 22 42 2. Complaints Associated with Buchanan Airport 4 0 16 25 3. Location of Complaints a) Concord 2 0 3 15 b) Pleasant Hill 2 0 7 12 c ) Pacheco 0 0 7 7 d) Martinez 0 0 1 0 e) Other 0 2 4 8 4. Time of Complaint a) Day (0700/1900) 2 2 7 31 b) Evening (1900/2200) 2 0 4 3 c) Night(2200/0700) 0 0 1 7 5. Type of Complaint a) Noise 3 2 15 24 b) Low Flying Aircraft 3 2 13 34 c) Reckless Flying 0 0 0 3 d) Too Many Aircraft 0 0 2 2 e) Other 0 0 0 0 6. T pe of Aircraft a Turbo-Jet 4 0 8 3 b) Propeller 0 0 10 26 c) Helicopter 0 2 4 14 7. Total Aircraft Operations 13,166 12,891 301,081 216,824 S. Ratio - Complaints:Operations a) Total Complaints 1:3,292 1:6,446 1:13,686 1:5,162 b ) Buchanan Complaints onlyl:3,292 OI12,891 1:18,817 1:8,673 21j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 by the following vote: AYES: %rervisors Pox-ers , Fander , Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeah. ABSTAIN: None. SUBJECT: Approval of the First Amendment, City of E1 Cerrito Eighth Year (1982-83) Community Development Program Project Agreement and Reallocation of Funds. Original Agreement approved on July 20, 1982. The Board having heard the recommendation of the Director of Planning that it approve the first amendment to the Eighth Year CDBG project agreement with the City of El Cerrito which incorporates $5,745.25 reallocated from Seventh Year (1981-82) Activity Q25-Public Improvement Program to new Eighth Year Activity r31-Community Center Addition and Remodel increasing the payment limit from $27,890.52 to $33,635.77; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. 1 hereby certify that this is a true and correct c Vy of an action taken and entered on the minutc•cf the Board of Supe isors on the date ATTESTED: i_, J.R. SSON, COUNTY C1.s:i:ti end ex officio Clark of the Doa:d BY •DePuty Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor 2? j - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Rental Agreement 2526 Todd Avenue Concord, California Project No. 7520-6B8377 IT IS BY THE BOARD ORDERED that the Rental Agreement with David Komperda and Sheila Komperda dated January 10, 1983, for rental of County-owned property at 2526 Todd Avenue, Concord, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at a monthly rate of $495.00, effective January 10, 1983. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of Um Board of Superyors on the date shown. ATTESTED: f g J.R. OLSSON,COUNTY CLERK and a ficlo Clerk of the Board BY I r DePUV Orig. Dept.: Public Works Department cc: Lease Management Division David and Sheila Komperda (via L/M) County Auditor-Controller (via L/M) Real Property (via L/M) Public Works Director _ 221 Accounting Section I . �F; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Approve Agreement C/E San Ramon Creek Project No. 7520-688636 Walnut Creek Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Agreement is APPROVED: Grantor Document Date Reference Southern Pacific Commercial Lease 1-18-83 Walnut Creek Bypass Transportation Company (Right of Entry) The above Agreement gives the District and its Contractor the right to enter on and make soils tests on the Southern Pacific Right of Way, through Walnut Creek, at no cost to the District The County Public Works Director is AUTHORIZED to execute the above Agreement on behalf of the Flood Control District. 1 hereby certify that this is a true and correetcopY of an action taken and entered on the minutes of the Board of Supery on the date shown. ATTESTED: IS (ag3 J.H. OLSSON,COUNTY CLERK and ex cio of the Board By .Deputy Orig. Dept.: Public Works (RP) cc: 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT. Lease Termination Lower Pine-Galindo Creek Project No. 7520-6B8692 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS that the lease entered into with the Southern Pacific Transportation Company, commencing March 1, 1981, for property on Market Street opposite Belmont Road, Concord, is hereby TERMINATED. Said lease was assumed by the City of Concord by purchase from Southern Pacific Transportation Company effective January 1, 1983, therefore the Public Works Director is AUTHORIZED to send a notice to the City of Concord notifying the City that said lease is terminated. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board o1 Supervis rs on the date shown. ATTESTED: J.R. OLSS N, COUNTY CLERK a=1clohe Board Br o•pu.f? Orig. Dept.: Public Works (RP) cc: County Auditor Controller (via R/P) Public Works Accounting 223 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janivar.3,-18,-19-23 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project No. 7520-6138668 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 Amendments to Right of Way Contracts are APPROVED: Grantor Document Date Payee Amount Guenther W. and Amendment to 12-31-82 Guenther W. and $150.00 Ursula Perner Right of Way Ursula Perner Contract Payment is for extension of a Temporary Construction Easement over 852 square feet of land required for the Pine Creek Flood Control Project. Grantor Document Date Payee Amount Martin Development Amendment to 1-3-83 Martin Development $300.00 Company Right of Way Company Contract Payment is for extension of a Temporary Construction Easement over 480 square feet of land required for the Pine Creek Flood Control Project. Grantor Document Date Payee Amount Doyle D. and Amendment to 1-3-83 Doyle D. and $525.00 Herman R. Hester Right of Way Herman R. Hester Contract Payment is for extension of a Temporary Construction Easement over 2310 square feet of land required for the Pine Creek Flood Control Project. Grantor Document Date Payee Amount Russell J. and Amendment to 12-31-82 Russell J. and $500.00 Milton F. Right of Way Milton F. Bruzzone Bruzzone Contract Payment is for extension of a Temporary Construction Easement over 14,700 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above contract amendments 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. _ 1 hereby certify that this Is a true and correct copy of Orig. Dept.i'ub 1 i c Works (RP) an action taken and entered on the minutes of the cc:County Auditor-Control ler (via R/P) Board of supe I ors on the date shown. P.W. Accounting ATTESTED: � 3 J.R. OLSSON, COUNTY CLERK an a officio Clerk of the Board BY 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Lower Pine-Galindo Creek Project No. 7520-688696 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 Temporary Construction Easements are ACCEPTED: Grantor Document Date Payee Amount Johnnie Contreras Right of Way 12-15-82 Johnnie Contreras $250.00 Contract Temporary 12-15-82 Construction Easement Payment is for Temporary Construction Easement over 225 square feet of land required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Rosetta Mae Right of Way 1-1-83 Rosetta Mae $25,424.00 Brohman Contract Brohman Temporary 1-5-83 Construction Easement Payment is for Temporary Construction Easement over 80,779 square feet of land required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts 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 Temporary Construction Easements recorded in the Office of the County Recorder. i hem oertft that we is•tno and comet eopy of an scOon taken and ahemd on the MUM Ma of Ow Board of Superri rs on the date shown. ATTEST SU 83 Orig. Dept.: Pub l i c Works (RP) J.R.OL N.COUNTY CLERK cc: County Auditor-Controller (via R/P) ax C3afkotttiaBoard P.W. Accounting �----.--- ey ' D"xh► 40 THE BOAR© OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .lanuary i�I . by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: MONTH-TO-MONTH RENTAL AGREEMENT BUCHANAN FIELD AIRPORT On September 7, 1982 the Board of Supervisors approved a month-to-month rental agreement with Concord Datsun, Inc. Concord Datsun, Inc. , desires to effect this rental agreement under the company name of Phillips J. Goodenough, dba Cal Hawaiian Industries, and the Airport has agreed to modify terms based upon the revised usage of the premises. The agreement with Phillips J. Goodenough, dba Cal Hawaiian Industries, provides for the rental of County owned property on Buchanan Field Airport at the intersection of John Glenn Drive and Concord Avenue, on a month-to-month basis for $750 per month effective January 1, 1983 to July 1, 1983 to allow Tenant time to complete installation of "detail facilities". On July 1, 1983 the rent shall automatically be increased to $1,425 per month. If, however, the Tenant completes the installation of "detail facilities" before July 1, 1983 the rental rate shall be increased to $1,425 per month at that time. It is the recommendation of the Public Works Director that the rental agreement approved by the Board on September 7, 1982 with Concord Datsun, Inc. , be terminated, a new rental agreement with Phillips J. Goodenough, dba Cal Hawaiian Industries, be accepted and the Public Works Director be authorized to sign the agreement on behalf of the County. IT IS BY THE BOARD ORDERED that the recommendation of the PUBLIC WORKS DIRECTOR is APPROVED. 1 hereby certify that this is a true and cornet copy of an actier.teker and entered on the minutes of the Bos-d of SuPe ors on the date shown. ATTESTED: ' 3 J.R. OLSSON, COUNTY CLERK and a icio Clerk of the Board By ,Do" Orig: Public Works - Airport cc: County Auditor-Controller (via BFA) Public Works Department Accounting Division Lease Management Division County Counsel B.O.Conc.Datsun.Tl 221 /' q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: supervisor McPeak ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5980, amo Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Valley Oaks Association and the County for construction of certain improvements in Subdivision 5980, Alamo area, through September 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that thin is a true andcomocteopyof an action taken and entered on the minutes of the Board of Suporvj+on tho date shown. ATTESTEE) lg.- 19?3 - - r- J.R. OLS-03N, COUNTY CLERK an x fflclo Clerk of the Board By DWWV \j Orig. Dept.:Public Works (LD) cc: Director of Planning Public Works - Des./Const. Valley Oaks Association 375 Diablo Road, Suite 200 Danville, CA 94526 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - January 18, 1983 , by the following vote: AYES: supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT:Supervisor McPeak ABSTAIN: SUBJECT: Releasing Letter of Credit, Subdivision 5687, San Ramon Area. On May 26, 1981, the Board of Supervisors approved the Subdivision Agreement with Ken Gooch Construction Company for Subdivision 5687 with a $1,000 cash security for labor and materials deposited by Ken Gooch Construction Company and additional security in the form of a letter of credit dated April 8, 1981, issued by Community First National Bank ($7,000 for Faithful Performance and $4,000 for Labor and Materials); and On July 6, 1982, the Board of Supervisors resolved that the improve- ments 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 $1,000 cash deposit; and The Public Works Director having recommended that he be authorized to release said letter of credit to Ken Gooch Construction Company; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Sine sora on the date shown. ATTESTIM J.R.OL ITSON,COUNTY CLERK an x otficso Clerk of the 1308rd By Originator: Public Works (LD) cc: Public Works - Accounting Ken Gooch Construction Co. 608 Main Street Pleasanton, CA 94566 Caroline-Knudson, Inc. 608 Main Street Pleasanton, CA 94566 Community First National Bafik P. 0. Box 637 Pleasanton, CA 94566 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing January 1, 1983, with V. J. Bennett for the Premises at San Joaquin Yacht Harbor, Berth 28. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing January 1, 1983, with V. J. Bennett for the premises at San Joaquin Yacht Harbor, Berth 28, for continued occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supery ors on the date shown. ATTESTED: 13 J.R.OLSSON, COUNTY CLERK and officlo Clerk of the Board By I r Deputy _. Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Building and Grounds via L/M) Lessor �vi a L/M) Sheriff-Coroner (via L/M) V 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Relocation Assistance Claim Lower Pine-Galindo Creek Project No. 7520-668694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Relocation Assistance Claim is APPROVED, pursuant to the Temporary Relocation Permit dated February 3, 1982. Claim Type Date Payee Amount Moving Expenses 12-20-82 Lea Spessard $50.00 Payment is for moving expenses due to claimant's relocation as a result of the Lower Pine-Galindo Channel Improvement Project. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. 1 hereby certify that this is a true and correct copy Of an action taken and entered on the minutes of the Board of Supeors on the date shown. ATTESTED: I 1�r I9 93 J.R.OLSSON, COUNTY CLERK an=c10 the Board BY .D Pity Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via RIP) P.W. Accounting 23J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak CORRECTED COPY! APLEASE DESTROY ABSTAIN: None PREVIOU SUE SUBJECT: Environmental Impact Report for the General Plan Amendment Including Buchanan Field Airport At the November 9, 1982 meeting of the Board of Supervisors, the Board, based upon the recommendations for the Finance Committee, authorized the Public Works Director to enter into a Consulting Services Agreement with Larry Seeman and Associates to prepare an Environmental Impact Report for a General Plan Amendment. A significant portion of the General Plan Amendment deals with the future commercial development of non-aviation property at Buchanan Field Airport. A component of the Enviornmental Impact Report will be to prepare a new noise element of the general plan which will include Buchanan Field Airport. To accomplish this task, the consultant will determine the existing noise environment by reviewing the existing data and conduct a comprehensive modeling program of future noise impacts based upon predicted aircraft operations. Upon recommendations of the Public Works Department, the consultant will determine the aircraft operational levels for the year 1990, develop airport noise contours for this operational scenario and determine land use impact to the above mentioned noise contours. Additionally, the Department has been informed that the Federal Aviation Administration has a new computer model for preparing noise contours which will be utilized in the preparation of the noise element of the Environmental Impact Report. The additional contract cost for the above mentioned tasks will not exceed $1,000. It is the recommendation of the Public Works Director that the Consulting Services Agreement with Larry Seeman and Associates be amended to reflect this change. IT IS BY THE BOARD ORDERED that the Director of Public Works is AUTHORIZED to amend the existing contract between the County and Larry Seeman and Associates to provide for additional work required to complete the Buchanan Field Airport Environmental Impact Report, cost not to exceed $1,000. 1 hereby certBy that thio Is a true and corrrctcopy of an action taken and entered on the minutes of the Board of 7",_ __ Supervlon the data Chown. ATTESTED: _ ry, Iq J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept. Public Works (Admin. Services) cc: County Administrator Planning Director Airport Land Use Commission (via Planning) Aviation Advisory Committee (via Airport) Larry Seeman and Associates Public Works Transportation Planning ' Lease Management Buchanan Field Airport BFA.EIRBO.tl THE BOARD OF SUPERVISORS OF CONTRA Costa COUNTY, CALIFORNIA Adopted this Order on January 18, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: Mone. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2850 - PKG of the CVC, Declaring a No Parking Zone on Supv. Dist. III DEL HOMBRE LANE, (Rd.#4054G) ) Walnut Creek ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of DEL HOMBRE LANE (Rd. 04054G) beginning at the intersection of Las Juntas Way and extending southerly to the intersection of Treat Boulevard. x. K .-'cr?d C'n:.'}a »'..^,:i:&4 Of Ula Y CL .:.:{ .10 of Lnsc Soz.rd s }ice By � yI�l[A.1 � ..ef'.• t+.+r s.fA+e 4�`u� 1 Y bo.delhombre.t1 ORIG.DEPT. : Public Works Traffic Operations cc: Sheriff Calif. Highway Patrol 23! THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Adopted this Order on January 18, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2851 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. IV LAS JUNTAS WAY (Rd.# 4054F) ) Walnut Creek. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of LAS JUNTAS WAY, Rd. #4054F, Walnut Creek beginning at the intersection of Coggins Drive and extending easterly to the intersection of Del Hombre Lane. (Traffic Resolution #2680 pertaining to the existing No Parking Zone on this portion of Las Juntas Way is hereby rescinded). 1 h�zt?h, c^f!!!y:hst this is a true and COMCI copy Of an as'i3:: .s'e^Znd cmc.-C-d on the mi-U-CaZ of the BnO�a'd a:Sup:srvl5r:s on i::a date shown. ATTc: ---3 =✓: JAN 18 1.983 ,1.n. OLSSO:;, %-CJNTY CLERK ar, ex-ouici Cisrk of the Board C 1! B Deputy Y Diana %1. Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.lasjuntas.t01 C3 ORDINANCE NO. 83-2 Re-Zoning Land in the Danville Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Pages T-14, W-13m of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 25 36-RZ ) FROM: Land Use District CM ( Controlled Manufacturing ) A-2 General Agriculture TO: Land Use District A-20 ( Exclusive Agriculture ) Y and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. i c SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER a .newspaper published in this County. , PASSED on January 18, 1983 by the following vote: Supervisor Ave No Absent Abstain I. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) 3. R. I. Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak ( ) ( ) ( X) S. T. Torlakson ( X) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex off ici Clerk of the Board 1 ' CnaLirman o Board B % Dep. (SEAL) Diana P1. Herman ORDINANCE NO. 83-2 234 2536-RZ Page 1 of 2 w ff�y 4�Q C-M N.r Page T-14 of the County's 1978 Zoning Map 2536-RZ To:A-20 From: CM To: A-2, A-20 Map 1 of 2 wti��'="• To:A-2 To Art C •M t- tic A-4 A-4 A'2 A82 cgNr oy I Page W-13m of the County's 1978 Zoning Map 2536-RZ •,`':;:• _ To:A-2 From: CM To: A-2 Map 2 of 2 _ 23� 2536-RZ Page 2 of 2 f� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Pocaers, Fanden, Torl3kson, Schroder, NOES: Pdone. ABSENT: Supervisor vcFeak. 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 351 MARSHALL, Jean Dee January 1, 1983 352 ROSE, Mary I. January 1, 1983 353 REICH, Katy Mae January 1, 1983 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I hereby certify that this is a true and correct copy Of an action taken and entered on the rninutes of the Board of Supervisors on the date ATTESTED• ��� J.R. D 350x, couN T Y CLERK and ex of!2c!o Clark cf the Board By (�- , Deputy Orig. Dept.: Health Services Department, attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Pokers, Fanden , Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Amendment of Board Order dated August 24, 1982 for Emergency Residential Care Placement Agreements The Board on August 24, 1982, having authorized agreements with 34 residential care facility operators under the County's Continuing Care Program effective September 1, 1982, and The Board having considered the recommendations of the Director, Health Services Department, regarding deletion of reference to four Emergency Residential Care Placement Agreements in said Board Order, IT IS BY THE BOARD ORDERED that reference to agreements listed below in the Board Order dated August 24, 1982 are hereby DELETED: 24-086-22 (6) Elijah and Birdie Lee Cole (dba Cole Family Home, Richmond) 24-086-34 (7) Dorothy Gayles (dba Gayles Residential Care Homes it and !2, San Pablo) 24-086-45 (7) Carole Moore (dba Lone Tree Home, Brentwood) 24-086-87 Ruby Roberts (dba Roberts Residential Care Home, Richmond) I Hereby certify that this is a true and correct copyof an action taken en-.;or!erod on the ninutes of the Board of Suporvtsc.:on tno date, shown. ATTESTED: � 1 Pl? A'� J.R. OL Z' v;ti;►CLERK and ox o:ti:;i;; Ci:rh of the E_-3rd Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the San Ramon Valley Area Planning Commission Supervisor R. I. Schroder having noted that Joseph Hirsch, a Commissioner on the San Ramon Valley Area Commission, had accepted a position on the Planning Commission of the recently incorporated City of Danville, and having indicated that in accepting the Danville appointment, Mr. Hirsch is precluded from serving on the County's Area Planning Commission; and Supervisor Schroder having recommended that Robert Gatewood, 417 Plata Court, Danville 94526, be appointed to the San Ramon Valley Area Planning Commission to fill the unexpired term of Mr. Hirsch ending on September 30, 1984. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. II►eroby certify that this Is a true and correct cW of an action!aker,and entered on the minutes of the Board of Supervisors on the date shown. ATTESTtED: / /9-3 d.R. O 0W, COUNTY CLERK and ax oHiclo Clark of Eha 90ard By c.o�ci a-Z p�yb Orig. Dept.: Clerk of the Board cc: Robert Gatewood Supervisor Schroder Director of Planning County Administrator Auditor-Controller 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to the Contra Costa County Solid Waste Co=ission On recommendation of Supervisor Tom Torlakson IT IS BY THE BOARD ORDERED that the following persons are REAPPOINTED to the Contra Costa County Solid Waste Commission for two-year terms ending December 31, 1984: Name Representing Tom Torlakson Board of Supervisors Ernest del Simone Western Cities Ben Griffanti Various Sanitary Districts Brenda McNeeley Consumers William Dalton Central Contra Costa Sanitary District I hereby certify that this Is a Mw and con ec copy of an action taken and entered on the minutes of the Board of Supervisors cn the Cote shown. ATTESTED: JAN 18 1983 J.R. OLSSOM, COUNTY CLERK and ex of is:c Claris of the Board r Orig. Dept.: Clerk of the Board cc: County Administrator Solid Waste Commission Public Works Director Director of Planning Appointees 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers$ Fandens Torlaksons Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Appointment to the Contra Costa County Fire Protection District The Board having noted that a vacancy has existed on the Board of Commissioners of the Contra Costa County Fire Protection District (City of Martinez representative) for which the term expired on December 31, 1982; and The Board having been advised that the City of Pleasant Hill 1982-1983 assessed valuation exceeded that of the City of Martinez and, therefore, the City of Pleasant Hill was requested to nominate a commissioner for Board consideration in lieu of a Martinez nomination; and The City Council of Pleasant Hill having requested that Mr. Al Gray, 1925 Pleasant Hill Road, Pleasant Hill, CA 94523 be considered by the Board for appointment to said Board of Commissioners. IT IS BY THE BOARD ORDERED that Mr. Al Gray is appointed to the Board of Commissioners of the Contra Costa County Fire Protection District as the City of Pleasant Hill nominee for---a four-year term ending December 31, 1986. 1 herby certlty Mat this Is a true am esmet copyel an action taken and entered on the minutes of the Board of Supervtso JAN�8193 ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By� DMU14 Orig. Dept.: County Administrator Cc: Mr. Al Gray City of Pleasant Hill City of Martinez Contra Costa County Fire Protection District County Auditor-Controller Public Information Officer 240 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 p by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Appointment to Human Services Advisory Commission On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Elizabeth Young Appointed to Human Services To fill unexpired 3 Evans Place Advisory Commission term of Robert Orinda, CA 94563 Smith ending June 30, 1985 I hereby certify that this is a true and correetcopy of an action. Laken and entered on the minutes of the Board of Supervlaarr,ort Mo date shown. ATTESTED: JAN 18 1983 J.R. OLSSOMr CGUN7V CLERK and ex cfficlo Clerk of the Board By .opt► Orig. Dept.: Clerk of the Baord cc: Appointee Human svcs Advisory Pte County Administrator Auditor—Controller 241 LA— THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 198' , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Appointment to West County Fire Protection District NAME ACTION TERM Vincent Mirante Reappoint to Board of Four year term 2506 Patra Drive Fire Commissioners expiring E1 Sovrante, CA 94803 Dec. 31, 1986 As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the aforesaid appointment is APPROVED. I hereby certify that this Is Mme and correct copy of an acticr taken and entored on the rt'n-jowc of the Board of Suaervisorc on the dc'.o shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ex officic Clerk of the Board By ' o. Orig. Dept.: Clerk of the Board cc: Vincent Mirante West County Fire Protection District County Administrator Auditor-Controller 24;? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Appointment to County Service Area P-4 Citizens ' Advisory Committee On the recommendation of Supervisor Nancy Fabden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Brian Tseng Appointed to County Service To fill unexpired 9 Murth Drive Area P-4 Citizens ' Advisory term of Glenn Orinda, CA 94563 Committee Newhouse ending December 31, 1983 I hereby certify that this la a true and Correct copy of an action Lateen and entered on the minutes of the Board of Supervisors on itio data shown. ATTESTED: JAN 18 1983 J.R. OL-_.SON, COUNTY CLERK and ex officio Clerk of tho Board By 1 Orig. Dept.: Clerk of the Board cc: Brian Tseng County Service Area via Sheriff*s Dept. ' Auditor-Controller Sheriff-Coroner County Administrator 243 43 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Effect of high energy bills on the farming business Supervisor Tom Torlakson having advised the Board that he had received correspondence from Norman Hahn of Hahn Farms with respect to problems he is experiencing relating to higher energy bills and the effects of the increased cost of energy on farming business in general ; As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the correspondence from Mr. Hahn and Supervisor Torlakson's response thereto are REFERRED to the Water Committee (Supervisors McPeak and Torlakson) and the Energy Coordinating Committee (Supervisors McPeak and Fanden) . I hereby certify that this Is a true and correct copy of an action taken and entered en the minutes of the Board of Supervisors on the date shown. ATTESTED: 3 J.R. 01-93MM,COUNTY CLERK :.11cio Clark of the Board By rA Orig. Dept.: Clerk of the Board cc: Water Committee members Energy Coordinating _Committee County Administrator AJ/gt 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Matter of Appointing Peter H. Christiansen to the Correctional and Detention Services Advisory Commission as Representative from Friends Outside The Board having received a January 11, 1983 letter from George Roemer, Executive Director of the Criminal Justice Agency of Contra Costa County, regarding a vacancy on the Correctional and Detention Services Advisory Commission which reported that said vacancy is to be filled by a representative from Friends Outside, pursuant to Board Resolution Number 82/470, and which further reported that Friends Outside wishes Peter H. Christiansen, the new Executive Director of Friends Outside, to be its representative on the Commission; IT IS BY THE BOARD ORDERED that Peter H. Christiansen, Director of Friends Outside, be appointed to the Correctional and Detention Services Advisory Commission for a term ending March 31, 1984. lterebycertify that this is a true andcorrectcopyof an action taker. And cwr-^d on the minutes of the Board of Sup 2,1 _ _ . .. c d,::e sewn. ATTESTED:ate "- ��- - F?K and ex,0,'.._:v _..:,'c of t:-a k;orrd DeputY Or#g, Dept.: CC: Sheriff-Coroner Friends Ou'sido 2rrinal ?ur*.icc Agency At:ditor-Controller _ County Administrator 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 198 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignations from the Byron Sanitary District The Board having received letters dated December 12, 19829 and December 23, 1982, from Pyron Grosslin and Keith Redenbaugh respectively, advising of their resignations as Directors of the Byron Sanitary District, effective December 31, 1982: IT IS BY THE BOARD ORDERED that the aforesaid resignations are ACCEPTED. IT IS FURTHER ORDERED that the Secretary of the Byron Sanitary District is REQUESTED to advise the Clerk of the Board of the District's intention to fill said vacancies. 01 1 hereby cerUtY that this Is a true and cormd cope of an action taken and entered on the minutes of the Board of SepeMsors oa the date shown. ATTESTED: JAN 181983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board my, Orig. Dept.: Clerk of the Board cc: Secretary, Byron Sanitary District P.O. Box 324 Byron, CA 94514 Pyron Grosslin c/o Byron SD Keith Redenbough c/o Byron SD Auditor-Controller County Administrator . 240 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torla_kson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancies on the Contra Costa County Advisory Council on Aging The Board having received a January 5, 1983, memorandum from R. E. Jornlin, Director, Social Service Department, advising that Juanita Bartlet (member-at-large) has resigned from the Contra Costa County Advisory Council on Aging and recommending that the member-at-large position held by William Thomas be declared vacant because of lack of attendance; IT IS BY THE BOARD ORDERED that the resignation of Ms. Bartlet is ACCEPTED and that the position on said Advisory Council held by Mr. Thomas is DECLARED vacant . I henbycertify that this is a true and cornctcopyof an action taken and entered on the minutes of the Board of Superv;zo:s on the date shown. ATTESTED: /'P J.R. OL::.:":%f•j, COUNTY CLERK and ex oXc;,ro Cierk of the Board Deputy Orig. Dept.. CC: Office. on Aging Auditor-Controller County Administrator 247 --). } THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: CSAC Statewide Public Information Week The Board having received a January 7, 1983 memorandum from the County Supervisors Association of California (CSAC) officers encouraging County participation in CSAC's second annual Statewide Public Information Week, January 31 - February 4 , 1983, which is planned as a kickoff event for "PROJECT INDEPENDENCE: A Proposal to Strengthen Local Government in California" ; IT IS BY THE BOARD ORDERED that Supervisor Powers is designated to coordinate this County's participation with the Public Information Officer and CSAC. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: y�3 J.R.OLS3 N,COUNTY CLEnK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board CC: Supervisor Powers Public Information Officer County Administrator AJ/gt 2433 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 : 1 9 R I , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Meeting Between Board of Supervisors and the Governing Boards of the Hospitals in the County Supervisor Schroder having expressed his concern at the lack of direct communication between the Board of Supervisors and the governing boards of the other hospitals in the county in relation to the future of the County Hospital and the provision of medical care to indigents; and Supervisor Schroder having recommended that the Board of Supervisors direct the Joint Conference Committee to consider the feasibility of a joint meeting between the Board of Supervisors and the governing boards of all other hospitals in the county to discuss the future of the County Hospital, the provision of medical care to indigents and possible organizational alternatives for insuring that the medical care responsibilities of the Board of Supervisors are met; and Supervisor Schroder having recommended that the Joint Conference Committee make recommendations to the Board of Supervisors on these subjects and if they consider such a meeting to be feasible that they suggest a possible agenda for such a meeting; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Schroder are APPROVED. 1 hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 181983 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board @y .Deputy Diana M.Herman Orig. Dept.: County Administrator cc: Health Services Director Members, Joint Conference Committee 24.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: OCJP Victim/Witness Program. As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the County Administrator is requested to prepare for the signature of the Chairman a letter to the Governor and legislative leaders of both houses urging that they work towards streamlining the administration of grants in the OCJP Victim/Witness Proqram and other justice grant programs. 1 hereby certify that this is a true and correct Copy of an ac'-'Ln taken end enters:on the minutes of the Board ct supemisors on W d:.te shown. ATTESTED: JAN 181983 J.R. OLSSO:I, -r CLERK and ax otttclo Clark of thO E30ard CDeputy Diana M. Hsrmpn Orig. Dept.: Clerk of the Board cc: County Administrator Criminal Justice Agency 250 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposed 1983 Animal Services Fee Schedule The Board having received a January 4, 1983 letter from R. K. Michener, Chairman, Animal Services Advisory Committee, recommending that the 1982 Animal Services fee schedule remain in effect for 1983 with the exception of the multiple pet license fee; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Animal Services Director and the County Administrator for recommendation. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supembors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board sY Gly rc� e 2 _ , o dy Orig. Dept.: Clerk of the Board cc: Animal Services Advisory Committee Animal Services Director County Administrator 25.E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Land and Water Conservation Fund Program The Board having received a January 7, 1983 letter from Russell W. Porter, Deputy Director, State Department of Parks and Recreation, advising of Land and Water Consen ation Fund Program funds to be made available for grants to local agencies and setting forth details with respect thereto; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. f t»r+a�oartlfj►titer tttls b a M+r ars0oor»ctcappo/ an action taken w4 entand on dw mbwtaa of dw Board of 50sovkm on dw date U►owm ATTESTEL?: d-rtu a,�s. �3 J.R. OLWO``N, COUNTY CLERK xW ex offkio Ciork of dw Board it Depo7 Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator 25? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Status of Governing Board of West County Community Mental Health Center The Board having received a January 10, 1983 letter from Barbara Bender, Chairperson, Contra Costa County Mental Health Advisory Board, requesting clarification of the status of the Governing Board of the West County Community Mental Health Center and urging that it be established under the same charter as the Central Advisory Committee and retained as a strong local advisory group; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for recommendation. hereby certify that this is a trneand correct cgpyof an action taken and entered on the minutes of the Board of Supers fsors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By - . Deputy Orig. Dept.: Clerk of the Board cc: Mental Health Advisory Board Health Services Director County Administrator 203 �.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: MS 111-79, Charles Pringle questioning of conditions of approval The Board having received a January 5 , 1983 memorandum from Anthony A. Dehaesus , Director of Planning, in response to the Board's January 4 , 1983 referral of the matter, indicating that no errors were made in the adoption of conditions of approval for MS 111-79 Brentwood Area, and that Charles Pringle, applicant , may submit an application requesting any desired change to said conditions of approval; and Supervisor Torlakson having commented that Dir. Pringle had indicated to him that he felt that it had been agreed that certain conditions were to have been removed, and Board members having discussed the options with respect to Dir. Pringle 's request ; IT IS BY THE BOARD ORDERED that Supervisor Torlakson is requested to meet with Dir. Pringle and staff members of the Public Works and Planning Departments to discuss the matter. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTc:: - /f • 19 k J.R. OLSS64, CGU'M CLEM and ex officlo Clark of the Board By ,Deputy Orig. Dept.: Clerk of the Board cc: Supervisor Torlakson Public Works Department Planning Department County Administrator AJ/gt 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Ms . Ann -J. Netherton, Danville requesting maintenance of flood control easement. The Board having received a January 4, 1983 letter from Ms . Ann J. Netherton, 110 Feliz Court , Danville, CA 94526 expressing concern in respect to the condition of the flood control easement in the rear of her property and requesting the County to maintain the easement to prevent flood damage to her property; IT IS BY THE BOARD ORDERED that the aforesaid request is referred to the Public Works Director. 1 hereby eadtfy that this Is a true and corrrect copy of an action taken and entered on the n9nutes of the Board of Supervisors on the date shown. ATTESTED: /y'f-3 J.R. OLSS 4 ,COUNTY CLERK and ex officio Clark of the Board By ( `'`�' Deputy Orig. Dept.: Clerk of the Board cc: Ms . Ann J. Netherton Public Works Director County Administrator AJ/gt 25� I? Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on January_18_,. 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: DEMAND FROM FTG CONSTRUCTION MATERIALS COMPANY FOR WARRANT ISSUED BY RECLAMATION DISTRICT No.2065 The Board having received a letter from Gene G. Walton of 318 West Pine Street, Lodi , CA 95240, attorney for FTG Construction Materials Company, advising that a demand warrant in the amount of $232,788.60 issued to his client by Reclamation District No. 2065 for services and materials provided to the District was not honored by the County Treasurer due to insufficient funds , and demanding that the Board direct an assessment on the District parcels , sufficient to pay said warrant; IT IS BY THE BOARD ORDERED that the aforesaid demand is referred to the County Counsel. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:-- Oa— / k; /9 zi, J.R. OLSSOW, COUNTY CLERK and ex officio Clerk of the Board ByU Deputy Orig. Dept.-: Clerk of the Board cc: Mr. Gene G. Walton County Counsel County Administrator* 2 5 83 /gt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Television Tower on Mt. Diablo. As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the Director of Planning is requested to submit by January 25, 1983 a report on the status of the proposed erection of a television tower on the north peak of Mt. Diablo. I hcrehY certify that this Is a true and correctcopy of an action taken and entered on the minutes of tho Board of Supervisors on the dato shown. ATTESTED: JAN 18 19R3 J.R. OLSSON.COUNTY CLERK and cx officio Clerk of the Board By .Deputy Diana M. Hertnaft Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Sunervisor *icPeak. ABSTAIN: None . SUBJECT: Agreement with Gordon, DeFraga, Watrous and Pezzaglia, Inc. for Legal Services IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Gordon, DeFraga, Watrous and Pezzaglia, Inc. effective January 1, 1983 to provide legal services during calendar year 1983 in connection with liability claims against the County. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supery ors on the date shown- - 19,F-3 J.R.or.SrIN, COUNTY CLERK and ex officio Clerk of the Board BY ,Deputy Orig. Dept: County Administrator cc: Gordon, DeFraga, Watrous & Pezzaglia, Inc./via County Admin. Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Pourers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: hone. SUBJECT: Referral to Finance Committee of Proposal for Reducing Administrative Cost of Health and Welfare Programs Supervisor Torlakson having advised the Board that he met with Assemblyman Philip Isenberg on January 14, 1983 along with the Executive Director of the County Supervisors Association of California and staff from the County Administrator's office and Social Service Department to discuss possible legislation to implement the "Program to Eliminate Social Service Trivia" adopted last year by the Board; and Supervisor Torlakson having reported that Assemblyman Isenberg is willing to introduce any bills the County requests but that he is interested in taking a broader and more systematic approach to eliminating the administrative costs of various health and welfare programs at both state and county level with any savings to be dedicated to direct services to people; and Supervisor Torlakson having shared with the Board members a letter from the County Administrator's office to the County Supervisors Association of California dated January 17, 1983 proposing a method for identifying the administrative costs which can be eliminated and recommending that the letter be referred to the Finance Committee with instructions to monitor efforts to implement such a proposal; IT IS BY THE BOARD ordered that the recommendation of Supervisor Torlakson is approved. 1 hereby certify that this is a true and comet coPy of an action taken and entored on the minutes of the Ooard of Supervisora on the date shown. ATTESTED: .IAN 181983 J.R. OLSSOM, COUNTY CLERK and ex o CIO C-erk of the Board Deputy biana M. Herman Orig. Dept.: County Administrator Cc: Assemblyman Philip Isenberg Finance Committee County Supervisors Association of California Health Services Director County Welfare Director - _ 259 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,laniaarV JR- 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Convey Easement to RESOLUTION NO. 83/130 Central Contra Costa (Government Code Sec. 25526.6) Sanitary District County Service Area R-8 Tice Valley Park Walnut Creek Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Central Contra Costa Sanitary District has requested an easement for sewer line purposes across County land acquired in connection with County Service Area R-8 Open Space Program. The Board hereby DETERMINES and FINDS that the conveyance of such easement is in the public interest and will not substantially conflict or interfere with the County's use of the property. This Board hereby AUTHORIZES and APPROVES the conveyance of such easement over the property described -in Exhibit "A" attached hereto, to the Sanitary District, pursuant to Government Code Section 25526.6 and the Chair of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the County in consideration for payment in the amount of $200. The County Real Property Division is DIRECTED to cause said easement deed to be delivered to the Grantee together with a certified copy of this Resolution. The Board hereby FINDS that the conveyance is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and AUTHORIZES the filing of a Notice of Exemption with the County Clerk. The conveyance has been determined to conform to the City of Walnut Creek General Plan. 1 hereby certify that this Is a true and correct copy 01 an action taker,and entered on the nine°es of the Board of supervi s on the j$te,�ova3 ATTESTED: ""ff c� J.R.OLSSON,COUNTY CLERK and fficlo Clerk of the©card By- Orig. Y Orig. Dept.: Public Works (RP) cc: Central Contra Costa Sanitary District�ia �) Public Works Accounting 260 RESOLUTION NO. 83/130 • • ' - EXHIBIT "A" A portion of Parcel "B", as said parcel is shown on that certain parcel map filed April 29, 1975 in Book 37 of Parcel Maps at page 37, Contra Costa County Records, described as follows: A strip of land 15 feet in width, the centerline of which is described as follows: Commencing at an angle point in the general eastern boundary of Sub- division 5619, as shown on the map filed May 16, 1980 in Book 239 of Maps, page 1, Contra Costa County Records, said angle point being the most northern corner of the parcel of land described in the deed to the city of Walnut Creek, recorded June 17, 1975 in Book 7539 of Official Records, of Contra Costa County, page 760; thence from said point of commencement along said general eastern boundary of Subdivision 5619, north 62°12'48" east, 110.14 feet to the True Point of Beginning of said centerline; thence from said True Point of Beginning, leaving said general eastern boundary, south 25°15'58" west, 81.71 feet to a point on the northeastern line of said City of Walnut Creek parcel (7539 O.R. 760), distant along said northeastern line, south 70°10'25" east, 66.50 feet from the most northern corner of said City of Walnut Creek parcel (7539 O.R. 760) . The southwestern terminus of said 15 feet in width strip of land to be on the northeastern line cf said City of Walnut Creek parcel (7539 O.R. 760) and the northeastern terminus of said 15 foot strip to be on the general eastern boundary of said Subdivision 5619. 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Proposed Amendment to Resolution No. 83/131 County General Plan in (Gov. Code Sections the Oakley Area. 65355 & 65356) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 42-1982 adopted by the County Planning Commission recommending amendment to the Land Use and Recreation Elements of the County General Plan for 83 acres, known as the Hofmann Company/ Miller property, located in the Big Break area of Oakley. The amendment would change the general plan designation for the property from Industry and Agriculture-Recreation to Single Family Residential- High Density for the majority of the site and to Parks and Recreation for the northeastern corner, as a continuation of the upland areas adjoining the Big Break marshes on the adjacent property to the east. The Board this day held a hearing on said Plan as proposed by County Planning Commission Resolution No. 42-1982. Notice of said hearing was duly given in the manner required by law. The Chairman called for testimony of all persons interested in this matter and the following individuals appeared and commented on the proposal: Maxine VrMeer, Route 1, Box 51, Brentwood; Kent Fickett, 5270 Concord Blvd. , Concord; David Gilbert, Plant Manager, E. I. DuPont Company; Joyce Mandesian, representing the Oakley Union School District; Ronald Stewart, representing the Liberty Union High School District; Joanne Dean, Route 2, Box 143K, Brentwood; Eric Hasseltine, representing The Hofmann Company. Supervisor Torlakson recommended that the General Plan amendment be approved but that, in order to clarify infrastructure costs, the following sentence be included in the amendment text: "Every effort should be made in the design of projects in this General Plan area and in the development of project maps to evenly balance operational costs of various urban and government services with revenue sources." Supervisor Torlakson also recommended that staff prepare information for the Board's consideration at the project development plan stage on the following items: (1) complete and updated fiscal analysis with respect to infrastructure costs for urban and govern- ment services, (2) procedure (deed attachment) for notifying potential buyers of the proximity of Big Break housing projects to industrial plants, and (3) school facilities master plan concept for East County. Supervisor Fanden stated she could not support the General Plan amendment based on the lack of mitigation measures for certain environmental impacts, the close proximity of the project to an industrial plant and the costs for services that would accrue to the County at the time the property is developed. RESOLUTION NO. 83/131 26 The Board members further discussed the matter and approved the amendment to the County General Plan as recommended by the County Planning Commission with the text amendment outlined by Supervisor Torlakson and directed the County Planning Department to incorporate the proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1983 calendar year as one of the three permitted amendments to the County General Plan. A Final Environmental Impact Report (EIR) on the General Plan amendment has been prepared as required by law and said EIR has been read and considered by this Board. The Board incorporates by reference and adopts as its own findings the statement of environ- mental impacts and corresponding mitigation measures set forth in the County Planning Commission's Resolution No. 42-1982. 1 hereby certilythat thlsis a Innandcorractcopyof an action taken and entered on the minutes Of the Board of Su is rs on the date shown. ATTESTED:—, —/F.. �3 J.R. OLSSON. COUNTY CLERK .and ex officio Clerk of the Board CC: The Hofmann Company Director of Planning County Counsel RESOLUTION N0. 83/131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None RESOLUTION NO. 83/132 SUBJECT: proposed abatement of structure and clearing of the property of Mr . & Mrs . Michael Brown, 32 Anson Way , Kensington, CA 94707 Whereas it appears from the evidence presented by the County Building Inspector that the subject property and improvements are substandard and have been declared a public nuisance , and the owners of said property having been notified that it is substandard and that it must be abated forthwith; and Whereas the condition of the structure is extremely hazardous in its present condition and cannot be repaired; Now therefor be it resolved that the Building Inspection Department is granted authority to effect a contract for the immediate demolition of all improvements and clearing of the property , and that a lien be placed against the property for the costs of this abatement . I hereby certify that this is a true and correetcvpy of an action taken and entered on the minutes of the-- Board he=Board of Supervisors on the data sha%rn. ATTESTED: ZZ, y J.R. OL SON, COUNTY CLERK and ex offlclo Clerk of the Board By-�� t . Deputyr Orig. Dept.: Building Inspection cc: 264 RESOLUTION NO. 83/132 f r~t TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 , by the following vote: AYES: Supervisors Pox-ers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeal, . ABSTAIN: None. SUBJECT: In the Matter of Compensation RESOLUTION NO. 83/ 133 For Sheriff's Department Management Employees - 1983 Paragraph 1, Section A of the Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) provides authority for salary adjustment to management employees in departments where the salary cycle is not coincident with the July 1, June 30 fiscal year. THEREFORE, BE IT BY THE BOARD resolved that: 1. Effective October 1. 1982, salary levels for the following listed Sheriff's Department management classifications are adjusted as indicated: To Salary Classification Schedule/Level Sheriff-Coroner H9 180 Chief Executive Assistant Sheriff H9 092 Assistant Sheriff H9 044 Deputy Sheriff-Chief Criminalist 112 931 Deputy Sheriff-Supervising Criminalist H2 822 Captain H2 931 Lieutenant H2 767 Marshal H2 931 Assistant Marshal H2 834 Z. Effective October 1. 1982 the monthly unifort, allowance for management ervloyees in the Sheriff-Coroner Department in the classifications of Chief Executive Assistant Sheriff . Assistant Sheriff, Captain, Lieutenant, Deputy Sheriff-Chief Criminalist Laboratory, Supervising Criminalist, Supervising Com-unications Iechnician, Administrative Services Assistant II and III and Administrative Services Officer shall be $35.00. i Awoy cwUty that this is a Uw and c s.cc t cM of an action taken and eniemd on the rdrt;:er o1 the Board ct Supervisors on the date shoxrQ 2 ATTESTED• .t-�. gi— J.R. O SON, COUNTY CLERK and ex officio CIWk of the Board Imo( --,DWity Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner Marshal 2s� REFnLUTIr)N tit?. 63/133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: qunervisor 'IcPeak. ABSTAIN: None. SUBJECT: In the Matter of Compensation ) Resolution NO. 83/ 134 for County Fire District ) Management Employees - Calendar ) Year 1983 ) Paragraph 1, Section A of the Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) provides authority for salary adjustment to management employees in departments where the salary cycle is not coincident with the July 1, June 30 fiscal year. Therefore, be it by the Board resolved that: 1. Effective January 1, 1983, salary levels for the following listed Fire District management classifications are adjusted as indicated: To Salary Classification Schedule/Level Fire Chief H3 246 Fire Chief-Riverview FPD H3 148 Fire Chief-Group II H3 051 Assistant Fire Chief-Group I H3 048 Assistant Fire Chief-Riverview FPD H2 991 Assistant Fire Chief-Group II H5 928 Battalion Chief N5 928 Battalion Chief-Riverview FPD N5 864 Fire Officer-Exempt H8 762 Fire Marshal-Group II H2 753 Supervising Fire Inspector H2 928 Supervising Fire Inspector-Riverview FPD H2 783 Fire Training Supervisor H2 928 2. Effective January 1, 1983, the monthly uniform allowance for manage- ment employees of the five County Fire Protection Districts including: Consolidated, Riverview, West, Moraga and Orinda in the classifications of Fire Chief, Fire Chief-Riverview Fire Protection District, Fire Chief Group II, Assistant Fire Chief Group I, Assistant Fire Chief- Riverview Fire Protection District, Assistant Fire Chief Group II, Battalion Chief, Battalion Chief-Riverview Fire Protection District, Fire Marshal Group II, Fire Officer-Exempt, Fire District Communications Supervisor, Fire Training Supervisor and Supervising Fire Inspector shall be an amount equivalent to the amount agreed to between the County and IAFF Local 1230 in the 1983 Memorandum of Understanding. --Msfebr certify that thle Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlson on the date shoxn. ATTESTED: n !g 3 J.R cc: Dept.: personnel and ex officOto Clark of the Board cc: County Administrator Auditor-Controller Consolidated Fire District By 'Deputy Orinda Fire District Moraga Fire District Riverview Fire District West County Fire District 2 RESOLUTION NO. 83/134 V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. RESOLUTION NO. 83/137 SUBJECT: Supporting the Willowbrook Pilot Housing/Work Demonstration Project. WHEREAS, the County of Contra Costa recognizes the need for subsidized housing for low-income families in the County of Contra Costa; and WHEREAS, it is deemed advisable to pursue creative alternatives to traditional subsidized housing developments; and WHEREAS, the Contra Costa County Social Services and Public Works Departments have successfully instituted a public and community service work program in connection with providing general assistance benefits; and WHEREAS, it is reasonable to request Willowbrook rental assistance recipients to render public and community service work, by those who are able, in exhcange for housing subsidy; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors and Contra Costa County Housing Authority supports the adoption of the Willowbrook Pilot Demonstration Project located in West Pittsburq, California. NOW, THEREFORE, BE IT FURTHER RESOLVED that the Board of -Supervisors forwards this executed document to the San Francisco Area Office of the U. S. Department of Housing and Urban Development evidencing the Board's endorsement of said pilot project and requesting HUD's consideration for approval of demonstration project. I hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shovm. ATTESTED: JAN 18 1q81 J.R.OLSSON, COUNTY CLERK and ex fficlo Clerk of the Board gy , Deputy cc: Henry Dishroom Area Manager Dina M. Herman San Francisco HUD Area Office John Hoffmire American Development Company Perfecto Villarreal , Director Contra Costa Housing Authority Supervisor Tom Torlakson County Administrator Social Service Dept. Public Works Director RESOLUTION NO. 831137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Seeking Emergency Financial Assistance for Venice Island Levee Break RESOLUTION NO$3/138 WHEREAS, the Delta is a local , state and federal resource of great value; and WHEREAS, the United States has particular and special interests both in maintaining the Delta levee system and the Delta resources as a system conveying water to the Central Valley Project export pumps and in maintaining the tremendous agricultural production of the Delta lands; and WHEREAS, Venice Island in San Joaquin County recently suffered a levee break and flooded; and WHEREAS, Delta islands are subject to a "domino effect" of chain reaction failure where one levee break can lead to exposure and failure of addi- tional levees and islands; and WHEREAS, the San Joaquin Board of Supervisors has declared a State of Emergency and the Governor of the State of California has declared a State of Disaster; and WHEREAS, past administrations and the Federal Emergency Management Administration (FEMA) have provided emergency assistance in critical situations of levee failures, including assistance to Webb and Holland Tracts in 1980; and WHEREAS, the U. S. Army Corps of Engineers ' Draft Feasibility Report and Draft Environmental Impact Statement for the Sacramento-San Joaquin Delta, California, which is currently undergoing review, is predicated on the continua- tion of island restoration; and WHEREAS, FEMA has declined to provide emergency assistance for island restoration to Venice Island; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California, strongly urges the continuation of the historic federal commitment to the Delta and its levee system, maintaining a clear and firm federal interest; and BE IT FURTHER RESOLVED that this Board of Supervisors urges the White House and FEMA to declare the Venice Island break a disaster and provide appro- priate financial aid at the same level of assistance as has been forthcoming in comparable situations. 1 hereby certify that this is a trueand correctcopyof Ori g. Dept. • Planning an action taken and entered on the minutes of the Board of Suporvisrs on the date shown. cc: San Joaquin County Board of Supervisors 222 E. Weber Avenue, Rm. 703 ATTESTED: Stockton, CA 95200 J.R. OLSSON, COUNTY CLERK Director of FEMA and e o ficlo Clerk of#w Board Region IX 211 Main Street, Rm. 220 San Francisco, CA 94105 By ,Deputy President Ronald Reagan The White House Washington, D. C. 20515 Contra Costa County Legislators Public Works Director Director of Emergency Services County Counsel Supervisor Torlakson Delta Advisory Planning Council 266 RESOLUTION NO. 83/138 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Retirement) of Errol Parish from County ) RESOLUTION NO. 83/139 Service ) WHEREAS, Errol Parish has served the County in the Probation Department for 29 years; and WHEREAS, during his years of service he has advanced through the Probation Department to the position of Director of Juvenile Field Services; and WHEREAS, Errol has provided supervisory and admin- trative direction to many new and innovative programs, in- cluding the Intensive Supervision Unit, the Status Offender Diversion Project, and the Placement Diversion Unit; and WHEREAS, through his services to the Probation Department he has assisted in the rehabilitation of thou- sands of youth and adults in Contra Costa County; and WHEREAS, Errol his indicated his intention to retire from County service; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa EXPRESSES its appreciation of Errol's 29 years of service to the County and EXTENDS its best wishes and congratulations on his retirement. PASSED and ADOPTED by unanimous vote of the Board members present on January 18, 1983. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 18th day of January 1983 J. R. OLSSON, County Clerk By 177X�,,� Deputy Clerk cc: Probation Officer County Administrator 269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jaruary 13 , 1933 , by the following vote: AYES: Surervi_sors Powers-, Fanden, Torlakson. Schroder. NOES: None. ABSENT: Sunervisor '1cPeak. ABSTAIN: None . SUBJECT: In the Matter of Authorizing the ) County Librarian to Approve Sale ) of Gift Books and Surplus Library ) RESOLUTION NO. 83/140 Materials by "Friends of Libraries" ) Organizations in Library Facilities. 14HEREAS it is recognized that the primary function of the "Friends of the Libraries" organizations is to support and help improve local library service, and 11HEREAS the Board, in Resolution No. 78/107, authorized the County Librarian to donate surplus library materials to Friends of Libraries Organizations for sale by such organizations, and WHEREAS the periodic sales of such library materials and of Clift books by Friends of Libraries result in direct augmentation to the library budget, and WHEREAS, continuous sale of such books and materials on the library premises might significantly increase the revenues now beino realized, N01: THEREFORE BE IT RESOLVED by the Board of Supervisors of Contra Costa County that the County Librarian is authorized to provide space in library facilities for Friends of Libraries organizations to sell surplus library materials and gift books to the public. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 83 J.R. O SS - in COUNTY CLERK and ex officio C12rk of the Board By Deputy Orig. Dept.. CC: County Admj.ni.strator Library RESOLUTION NO. 83/140 270 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Pox--ern, Fanden, Torlakson, Schroder. NOES: None. ABSENT: qurervi.sor McPeak. ABSTAIN: None. SUBJECT: To authorize request for ) the County Library to raise ) RESOLUTION NO. 83/141 their revolving fund from. ) $350 to $400. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Due to the increase in prices and the needs of the county library to have cash for purchasing materials/supplies for needed emergencies, an increase in the revolving fund from $350 set in 1972, to $400 in keeping with inflation, is authorized. 1 hereby certify that this is a true and cor,ectcopyof an action taken and entered on the minutes of the Board of Supe"Po"on the date ch--irm ATTESTED: AA" S.3 J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By hr(P Deputy Orig. De t.: Lv�ih ray9 Py Cc: County Administrator Countv Auditor-Controller RESOLUTION NO. 83/141 271 THF BOARD OF SUPERVISORS OF CQIITRA COSTA COUMm, CALIFORNIA Adopted this Order on January 18. 1983, by the following vote: AYES; Supervisors Powers . Fanden , Torlakson and Schroder NGES: ABSENT; Supervisor McFcak iasS AIN: SUBJECT: Vacation of A Porton of ? R£Sl`LUTION s0. 83/142 San Ramon Valley Blvd. ) Right of kay. San Ra.-,n ) Resolution of Smeary Vacation Area. Vacation 11-366 ! Highway (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highway Code Secticn 8 . In Noveff her of 1966. the California Highway Commission relinquished a portion of superseded state highway, road 04-CC-680. The right of Kay proposed for vacation was included in that relinquishment. This road was then incorporated into the County system as part of San Ramon Vallee Boulevard. A precise plan for San Ramon Valley Boulevard, from the County line to Sycamore Valley Road, was approved by the County Planning Commission in March 1968. Though the precise plan for San Ramon Valley Boulevard adjacent to the right of way proposed for vacation is not clear cut, the richt of way requirements will be met even if this right of way is vacated. Therefore, this right of way is surplus and can be vacated. For a description of the portion to be vacated, see Exhibit "A" and "B" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. The land being vacated is not located in an area of statewide interest or potential area of critical concern. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that in accordance with its Resolution No. 18/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. This land is excess street right of way not required for street purposes. The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. 272 RESOLUTION 83/142 A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. copyof **11C.is a true aodcOff0d of!hs I hereby ceri" don the minutes rn action tairc-, e Board of SUPV1*'-7-; •*.�-. :"dc!e shown. ATTESTED.- CLERKJ.R.Otis'; 3! ';CJU"kt'T e Y d is Clerk ot the Board a BY ORIG. DEPT.: Public Works Transportation Planning tp.res.vacI888.tOl cc: Public Works - Maintenance Assessor County Counsel Planning Recorder (2), (Copy to Public Works, Land Development after recording) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. Applicant: San Ramon Boat Center 273 Interstate 680 at Crow Canyon Road, San Ramon, CA 94583 nCCN San Ramon Valley Blvd. Road No. 5301 EXHIBIT W Vacation No. 1888 A portion of Rancho San Ramon, Contra Costa County, California, described as follows: Parcel 1 Beginning at a point on the easterly line of the parcel of land described in the grant deed to the State of California, recorded December 5, 1951, in Book 1861 of Official Records, at page 68, Records of Contra Costa County, California, said point distant South 11000'15" East, (South 12008'38" East record 1861 OR 68) 59.57 feet from the most northerly terminus of said line; thence from said point of beginning along said easterly line South 11000'15" East, 117.91 feet; thence, South 22022109" East, 25.01 feet; thence South 63053'54" West, 4.71 feet to a point on a line parallel with and 50.00 feet easterly, measured at right angles from the centerline of San Ramon Valley Boulevard as said centerline is shown on the map entitled "A precise section of the Streets and Highways Plan Contra Costa County San Ramon Valley Boulevard, " recorded May 13, 1968 in Book 5622 of Official Records, at page 437, records of said County; thence along said parallel line, North 22022109" West, 130.29 feet; thence northerly along a tangent curve concave to the east having a radius of 3,950.00 feet, through a central angle of 000911911, an arc distance of 10.71 feet; thence radially from said curve, North 67047110" East, 17.00 feet to a point which shall hereinafter be referred to as point A; thence continuing from said Point A North 67047'10" East, 10.92 feet to the point of beginning. Containing an area of 2,006 square feet of land, more or less. Reserving therefrom an easement for storm drainage purposes described as follows: That portion of Parcel 1 above lying westerly of following described line: Beginning at above said Point A; thence from said point of beginning South 16017'29" East, 116.28 feet; thence, South 22022'09" East, 25.01 feet; thence South 63053'54" West, 4.71 feet to the most southerly point of said Parcel 1. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the 274 operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. Parcel 2 Beginning at the most westerly corner of Parcel A as said parcel is shown on the map entitled "Record of Survey" recorded January 14, 1972 in Book 54 of Land Surveyors Maps, at page 39, Records of Contra Costa County, California; thence from said point of beginning alona the westerly prolongation of the northerly line of said Parcel "A" (54 LSM 39�, South 71046100" West, 0.60 feet to a point on a line parallel with and 50.00 feet easterly of the centerline of San Ramon Valley Boulevard, as said centerl -s;e is shown on the map entitled "A Precise Section of the Streets and Highways Plan Contra Costa County San Ramon Valley Boulevard" recorded May 13, 1968 in Book 5622 of Official Records, at page 437, records of said County; thence along said parallel line South 19057'09" East, 287.60 feet to a point which shall hereinafter be referred to as Point B; thence continuing along said parallel line South 19057109" East, 64.00 feet; thence southerly along a tangent curve concave to the east having a radius of 3,950.00 feet, through a central angle of 002012711, an arc distance of 23.50 feet; thence non-tangent from said curve, North 16035130" East, 20.98 feet to a point which shall hereinafter be referred to as Point C, thence continuing North 16035'30" East, 35.31 feet to the southwesterly line of said Parcel A (54 LSM 39) ; thence long said southwesterly line North 23011 '31" West, 202.57 feet; thence, North 29031'56" East, 129.42 feet to the point of beginning. Containing an area of 7,846 square feet of land, more or less. Reserving therefrom a 10.00-foot in width easement for storm drainage purposes the centerline of which is described as follows: Beginning at the above said Point B; thence from said point of beginning North 70002'51" East, 3.00 feet; thence South 27039'39" East, 71.29 feet to the above said Point C. The side lines of said 10.00-foot in width strip of land shall lengthen or shorten as necessary in order to terminate on said lines containing said Points B and C. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access 2 2'755 to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. Parcel 3 Beginning at the most southerly point of Parcel 1 as said parcel is shown on the map entitled "Record of Survey" recorded December 16, 1975 in Book 60 of Licensed Survey Maps, at page 2, Records of Contra Costa County, California; thence from said point of beginning along the westerly prolongation of the southerly line of said Parcel 1 (60 LSM 2) South 71046100" West, 0.60 feet to a point on a line parallel with and 50.00 feet easterly from the centerline of San Ramon Valley Boulevard as said centerline is shown on the map entitled "A Precise Section of the Streets and Highways Plan Contra Costa County San Ramon Valley Boulevard" recorded May 13, 1968 in Book 5622 of Official Records, at page 437, records of said County; thence along said parallel line North 19057109" West, 3.54 feet to the westerly line of said Parcel 1 (60 LSM 2) ; thence along the southwesterly line of said Parcel 1 (60 LSM 2), South 29031156" East, 3.61 feet to the point of beginning. Containing an area of 1 square foot of land, more or less. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000428. ex.srvb.t6 3 2'7 03 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: -n t :1*1..-.er o. the Cancellation o: ..v: ':ens C- and Transfer to Unsecured ) MZOLUTIM, No. e3 ,13 moll of -ro erty Acquired b3 Public ) (Rev. t- 'Tar. C. 11986 (a)(6) and 2521.5) '::ditor'.� :•��: r : ..:-s_:nnt to ezcaue ani laxation Code. L936(a)(6) and 2921.59 I reconmend c=x:.?1_? on of a -portion of t?,e folio-.:in,- tax liens and the transfer to the 1:^.3•. r�d rJll of of tw:cs verifie.-. and ta.`:es pror and accor di.n:-y. 41 :sent .Z: D.FIS% ter' ty Counsel oepu' Y. e:�uty 7;,e Contra Costa County Dca.rd of Su ervi cors :SCL:-S TFAT: Pursuant to 'bC':e ._t"icrity and reco-mendation, the County Auditor Shall cancel a Tvwt 'ter' of tt.c•se -1-:x liens and transfer t*,e rcra'_nin7 taxes to the 19 82- 83 I Date of Transfer ate '�:rcel :.cc-,i rint- ll oca'ti on _;r:0urit to taxes to be -:xes C:-cel led'.rea *.';cr I^easy of t : 9100 13F-01?-005-5 C1"LY �-p .:..L'' '^ C I 7-1-r.2 to � 1.05 7.07 (a!!) P-20-_F2 7600L 3f'5,-13!,-7V,-2 r~ T 7-1-82 to ._ �. (all) 10-21-c2 119.57 289.61 001 556-030-012-0 'LIST S=._ -p:�01 _.'_L 7-1-P'0 to (all) 9-23-L2 3h.72 123.80 h0--4 345-150-002-1T7:.:L 7-142 to (all) 10-13-82 23.61.E 76.92 8001 5twl -332-032-9 ST T`; C? 7-1-82 to 9-23-82 28.011 65.99 80:)1 5a9-V!o-Oli-L STA1 Or CALL,0: "1P- 7-1-82 to 129.96 62.52 (all) 11-2-62 V,Doi 5119-150-f101..2 ST i . Oi' ^iiiL�1 :.!r 7_1-82 to (al] ) 11-2-82 77.74 50.67 8001 560-034-001-1 ST T7, 0. "AL='M:-'.` 7-1-82 to 25.53 77.49 2.78 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation of Amount taxes to be Area ?'umber Agency taxes to unsecured Cancelled 0-030-001-9 L`'�. ''-! _82 to (al?) 10-7-C2 2.00 :r 5.83 C01 560-036-003-5 ST::TE �_ � ,L—­01"T'; i: � 7-1_32 to (all ) 10_7_82 7,014 23.III ..001 56o-o3c-00,P-2 5T.'__17_ OF 7-1-`-2 to (all) 10-7-02 8.73 25.43 80t-i 5`0-162-01,= ST:T C? 7-1-e2 to 73.05 101 .65 Fnn1 51`1-1��-�n��-7 S 1 :'i' f-1-82 to 10-12-82 57.59 156.73 er (I-, T,7rI.Y'Lr: i1-82 to (all ) 10-20-^2 102.1.1: 2-)1.34 ^oCi 56L_l�a _t1, �_' :i C.��- ' -1-?2 to (=l1) 1 -7-8593.23 171.9: sol-M S^ ,T C. ' 7-1-82 to (all) 10-5-82 61.U- 133.5'2 7-1-4-T to (all) 10-25-82 78.90 135.4 Cl 12.. 5 JC-u7-1-.. ) t0 (all; 10-2-3-82 168.49 37.:.1 I hereby certify that this is c tr ie and correct emal an action isken and entorc,!on tho minutes of the Board o.3;trt resort or.ih:Gab ahewm. ATTESTED: JAN 181983 J.R. 0_-.=4. C':J::TY CLERK oW ox ol:icio Cark of the Board By OL —•Dewv County Auditor 1 County Tax Collector 2 (Unsecurod) (Redemption) 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIIA Adop!ed this order on January 18. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor Mc?eak ABSTAIN: None SUBJECT: _n the : ,•er of the -scella`ion of ) .a:: __ens Ln and Transfer to Vnsecared ) R7_--,JLLrL-1 :i '.=J. doll of :'roncrty Yccuired by Public ) 7encies. ) (Rev. & Tar. C. h986 (a)(6) and 2921.5) :ditor:s ^ -nt to `e:c nue and Taxation Code Lc '(a)(6) =4 2221.5, I recommend cancellation of a :portion of t e folio::-iaC tai: liens and the tr a^.sfer to the unsec,.rcd roll of the rcrai n3er of tc_:cs verified end to-:es -r orate-d actor din:-?y. ons-.- T _• •.�_•Tn nt _diver ::archer J Li: B. Cu: '" , .1v reunsel Deputy / D c p:t .. .. .. .. .: .: ,: :.t .. .. .. .. .: .. .: � .. .: :� .. :. :sem :: .. .. .. .. .. .. .. .. :.= �• �.� .: :t .. .. .. .. The Contra Costa County Ecard of Supervisors 1 :_.T: ?ursua-:t to tLe abQ.-e authority and recommendation, the County `_,ditor Shall cancel a portion of 'these tel_ liens and transfer 'Uremairdn�- tayes to the 10,7c -8:i 19x.1-� ^a: date of Transfer .,emaininC ate :arcel ::ccuiring :11ec2tion ::*:ount to taffies to be 'sea D.r A[;ency of t;�7es Unsecured C incelled T ..1 V.L1 �."L', 7-1-1'7 '� to L�- V • -0- 0 i-I-SI to (nor) � C� --•• 283 f 1 Tax Date of Transfer Remaining Rate ?arcel, Acquiring Allocation of Amount takes to be Area Lumber Agency taxes to unsecured Cancelled 7-1.-51 to 6-30-82 3/77.34 -G- _._ ..1_ 6-22-c-2 `43.63 2,%-11 10 52.:L6 t 1 hereby certlty that this Is a true and correctcopyof an action taken and entered on the minutes 01 the Board o1 Superv:aore on the date shown. ATTESTED: J.R. OtSSO.ki, COUNTY CLERK and rix officio Ciar c of the Board By --•D�pUty County Auditor 1 County Tax Collector (Redemption), (Unsecured) RESOLUTION No. 281 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 , by the following vote: ' AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Yatter of Cancellation of) Tax ?dens on Property acquired ) XMLUTIOI•i NO. $3 by Public Agencies ) (Rev. & Tax C. h986(a)(6) ,uditor's Yeno Pursuant to :revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folloi:in.v tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I o .sent Dpi; L. _, tJCKET, Auditor Controller B. CLkUS� ., Counsel Y. eDuty enut-y ,he Contra Ccsta County Board of Supervisors IESOLVES THAT: Pursuant to the above authority and reconrendation, the County Auditor shall cancel these tax liens for yeas/years of Tax Pate Parcel 1_couiring Taxes to be Psea Number Agency Canceled 20111 12:-101-015-19-101-015 CO J0:'-') R.EDEVELOR-SLIT G"r ].'C� 1� ^ j.��.,- (�__) 356.1, 201)4 126-112-001-o C0:?CO-D =-�U:j:-1L6i1':_.1 .507,52 2014 126-112-013-1 COI:COAD _:0; :`-T,0P::7.?"T 7L. 5.17 12x09 150-170-04-5-0 PLLkS1,-77 HILL (211) 870.70 12009 150-1 j1-039-2 PL'-f'.S_-?T HILL COi7:0i:S (all) 264.01 9005 171-080-001-0 CITY O1 I :Li?UT C?,= (Por) 219.1_to 9005 171-201-027-9 CITY OF I-IALiM C1412,I: (?or) 4.47 9000 173-133-005-4 CITY Or `L LITTT C=;_ (Por) 92.32 282 Parcel :c,,ir?n;, Taxes to be '.unber -eacv Canceled 13 ..3^Jl.. "}—,hi (Per) 5.72 2n" '~� mil•—:� CJ 011 �._ n037 n,'1 tT�! J�.--.s —V Lb. L ..._ �J LJ t1p �1 (F or 208.40 C',6l,s:. 2+l'..t" 0-30-07 ti ON Ml r, COSTI 13 c Ki 7-V (Por.. 1,297.40 t6 OF 2n"-030-0V, rC�,IS Ci01 (Por) 160.36 (all) 677.70 95-36 1103 1. 1:13-3-`0-013--, S:1 P__LC (all) 177.5C, i Y (ail) 830.97 3C 7 Y.)O 503 , - 11"—f1 ✓ F - J 2, 3.16 ?p? 1i-1^•?-01n r Cw:�' fir, ,a 134.68 9055 17::0-100-nlc-6 S07'w ^` IF 0 J (Por) 1,35 110101 t�t't r n^ Q _ ('or) 109.06 (F'er) 109.06 C0(�1 5,6n—�'•l—'!7� ST_m^ ?%r (Por! 165.76 X0('1 5,60_16w_^y�-0 n C-7 (all) 131.31 8n^l 560-1C'b-01-2-C Sry.__ . ;T T.• "T' (all) 119.146 t hereby certify that this is s true and correct copy of an actior.Taken and entered on the minutes of the Board of Suporvtsore on the dcto stsown. ATTESTED: JAN 181983 J.R.OLSSON, COUNTY CLERK 0',Lr-• MPT.: Auditor- ontrolSer and ex officio Clark of the Board Co'.zn:F By ;.udfior 2 Co':nty Tax Cr11cc:-or 2 �r�'D"Ill► (Rede--)ti 0'r, _ (Secured.) IRESOLUTIM _:o, g , 283 �r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 —,.by the following vote: ' AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: In the Yatter of Cancellation of) Tax Liens on Property acquired ) RESOLUTIOIl NO. by Public Agencies (Rev. & Tar. C. h986(a)(6) Auditor's le-no PLrsuant to Revenue and Tp_%ation Code i:936(a)(6), I recommend cancellation of the follo::inS tax liens on properties accu red by public agencies; said acquisitions haling been verified and taxes prorated accordingly. I Con t huditor controller J��rii C? USStI, t unsel Dy: Deputy e. Y .. # « # x it ii .. .. .. .. .. .. .. •� .. .. .. « �� x « �: .. « .. -� « :r « .. « « « :.t x x x it x :.= « Me Contra Costa County Board of Sunervi cors ?_ SO :S THM: Pursuant to the above authority and r econnen,ation, the County !.uditor shall cancel „hese tax lions for ye.0/years of 19 ?�' - • Tax Rate Parcel l:couiring Taffies to be Area I:u.:,ber Agency Canceled (nor, 2!.50 F7 173-1.2 _- (ran) 1%052 117?_' 1:11- 1?-^1`"-` S.'..' :':�.�_ : 'C .:r ��:?�' {a��) 1!,2.33 (aL' ) 370.30 ..L. 284 Tax as=,r P;scel ;cn-.Arinn, Teases to be -ra ?'umber =�ency Canceled 702'. 0NC-171-011-5 (n0*') p{ln� cj�}__i 2�_t�0^_, �,,.- :''•_T' - f= ("? 116 .35 :'0^1 5V-13.0-^l;-7 ST. _':_ C? ::I, C�`'T= (a-1?) 70.60 11025 hll-311-016-9 S�: Pt.KT,-') 95.36 11032 }:17-190-:'=7-C "IT C? (all) 480.58, t hareby certify that this Is a true and correct copy of an action taken and entered en the minutes of the _ Board of Superv:sons an.bo dato atzown. J,R,CLSS-OK1,CCUt�fl' C .ERK and ex officio Ci�rk of the Board By ORE:. D:;PT.: Lditor-^ontro73er Cosa:-y ;ax CrL7cc:or 2 (Sec=ad 285 t� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: ...c0�lacV� . ?Ln�.. _. �...v��:'.i. L�: � :^.:.J.`:.. il.. :i�• Oj � � :ss�sr-;e;,; -e?••cec �•. '_ssess_::Y � L • .:a::^n ;a-!.w '_.3. 2 212A and Z?85, Z C7.-the 1:.•:sezzured ro11, Or - __ :,e . . �c�. �. :. n. ...� .c� c:•:-r.^��:• :r:a-.:se suchassess Certs rear my a :h_a c :.re'Lla`.;on. r _ r .r..^ 7:t :'1:rsou ant to 1,e a... •r ....-_�.:-_• :':c __.. xd_:.or sha 1 car:=el pCnz-_.:es I homby m0ty owt tNx is•tno and correct copy Of an acttor taw and Mtetrd an ttw rfttmftG Of Ow Board G:$jg2rY:x:r;cz L%j des st ovm ATTE�.._. R�c..: JAN 181983 S.P. 00�SO#.- GLS: `.:'CLERK and ex o1:::o Ctc:;;a; ilia 130" ®y , . u-�+.�. rs. .�.—.OMwh Orig. Dept.: cc: Vorr.vn� .tr V1clicc_or 1 C�•��L�.r a�/ _ 286 �• z IN TE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IN THE MATTER OF CANCELLATI0i2 OF DELINQUENT PE14ALTIES, REDE•a-TICN PENALTIES AuD WEED ABATEMMIT CHARGES ON SECURED PARCEL NO. RESOLUTION NO. 095-130-023 AND APrLIC_:TIGN OF FINAL SETTLE= THEREOF. The Office of the County Treasurer-Tax Collector having received a remittance of $12,873.84 from Founders Title Insurance Company pursuant to the U.S. Bankruptcy Court Case No. 4-81-01311W, 4-81-02452W do adversary proceeding No. 4-82-1279, which represents a final settlement on our tax claim as follows: Parcel No. 095-130-023, Sale No. 78-04823 Year Tax Weed Abate. Delinquent Redemption Cost Total Penalties Penalties 1982-83 $2,822.32 $ 324.54 $ — t — i - 3 3,146.86 1981-82 2,550.14 133.34 167.72 84.50 5.00 2,940.70 1980-81 2,645.34 242.12 173.24 433.11 3.00 3,496.81 1979-80 1,279.28 336.32 96.92 436.21 3.00 2,151.73 1978-79 779.14 — 46.74 303.86 3.00 1,132.74 Redemption Fee 5.00 $12,873.84 And the Treasurer-Tax Collector having requested th!t authorization be granted for cancell- ation of penalties, redemption penalties and weed abatement charges as provided under provisions of the Bankruptcy Act; and The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOW, THEREFORE, IT IS ORDERED that the request of the County Treasurer-Tax Collector is APPROVED. ALFRED P. LOMELI Treasurer-Tax Collector thereby certify that this is a true andeometcopy of By. 41. , an action :akon and ertared on the minutes of the De uty ollector Board of S:•;�--rYlsom on t'ac date shown. ATTIESTED: JAN 18 1983 S.R. OLSSON, COUNTY CLERK and ex offic,o C12rk of the Board 'L cc: County Auditor By 'DepuW County Tax Collector RESOLUTION NO. 83/1'f 8' Page 1 of 1 287 } r h N BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent First Installment ) Penalties on the 1982-83 Secured ) RESOLUTION NO. ?3b Y Assessment Roll ) , 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 were submitted 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 claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive, any delinquent -penalty shall be canceled. I now request cancel- lation of the 10% penalty pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: January 12, 1983 ALFRED P. LOMELI Treasurer - Tax Collector Deputy Nancy 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 BOARD'S 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 %-A.,tL4, ;c : l g Iq�3 by unanimous vote of Supervisors present. ✓ : APL:nlw cc: County Tax Collector County Auditor I1hereby certify that this is a true and coffeMcopy c RESOLUTION NO. an acUoc:taken and entered on the minutes of th Bo::d cf Supervisors on the date chown. A7TESTED: JAN 181983 J.R. OLSSON, COUNTY CLERK and ex officio Clant of the Board By, ,DPUt 283 EXHIBIT "'A" Parcel No. Instl Amount Claimant 065-251-024-9 1 $192. 92 Adena D Reed 2 192.92 068-091-018-9 1 503.77 Michael N Huffaker 2 503.77 095-023-011-0 1 114.24 Jose M Alba 2 114.24 114-573-046-9 1 134.37 M C Hanna 2 134. 37 115-494-002-5 1 296.58 Mary I Waltz 2 296.58 142-255-016-8 1 436.99 George F Roush 2 436. 99 178-460-007-2 1 291.58 Blanche M Lennox 2 291.58 189-411-022-8 1 417.24 Charles H Gross 2 417.24 193-210-011-6 1 304.71 E A Cortes 2 304.71 201-070-007-4 1 178.96 Dorothy_ T? ZJilliams 2 178.-96 - 210-250-008-5 1 139.10 G E Machado 2 139.1n 218-321-005-9 1 247.58 E L Tanner 2 247.58 268-032-006-2 1 410.04 Carolyn B Falk 2 410. 04 426-162-009-2 1 149.27 Ethel M Stone 2 149.27 504-300-023-0 1 143.46 E M Chattleton 2 143.46 516-130-002-4 1 121.66 B C McBride 2 121.66 523-044-026-4 1 157. 62 Cecil A Reichman 2 157.62 , 556-162-006-2 1 379.29 Dorothv C COOD-er 2 379.29 150-072-005-5 1 273.58 Christine A Noble 2 273.58 403-471-020-4 1 527.69 Woodrow J 7.eh 2 527.69 245-100-017-4 1 490,43 Harold L Paige 2 490.43 166-210-011-2 1 228. 66 J R Heckl 2 228.66 r 289 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor 11cPeak ABSTAIN: None SUBJECT: RESOLUTION NO. 83/150 Authorizing County Office on Aging Volunteer Program WHEREAS Volunteers are recognized as a valuable resource in per- forming services to the seniors of this county, which otherwise would not be provided: and WHEREAS, the Director, Social Service Department, and the Director, County Office on Agng have recommended the following volunteer activities be included; 1. Office volunteers providing clerical assistance and telephone answering services, 2. Administrative volunteers to assist with recruitment, training, program planning, advocacy, supervision, and public relations, 3. Consumer education volunteers providing assistance with Medicare forms and supplemental health insurance policy analysis and forms completion, 4. Transportation aides to provide transportation to frail elderly when transportation provided by the community does not meet their needs, 5. Supportive services and nutrition program volunteers for certain Area Agency on Aging sponsored programs, i.e., Home Delivered Meals, Nursing Home Ombudsman, Home visiting and Case Management; and WHEREAS these volunteer activities will further promote citizen par- ticipation in the development and administration of the Area Agency on Aging program; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the volunteer program of the County Office on Aging IS APPROVED, which also permits con- tinuation of insurance and mileage reimbursement, as described in County Administrative Bulletin 321 (12/26/78). /hereby certify that this is 3 true and correctcopyol an action taken sn- s-.., f . - t;._ .-minutes of the Board o.'51;x--. ATTEST~,. _J.anvary. 1,a, 19R3 J.F. v.-- - L_=RK and C.: trc board Deputy Jeanne 0. Maglio Orig. Dept.: cc: Social Service Director County Office on Aging Director County Administrator County Auditor/Controller Advisory Council on Aging 29a RESOLUTION NO. 83/150 At 1 :30 p.m. the Board recessed to meet in Closed Session in Room 105 , James P. Kenny Conference Room, County Administration Building , Martinez , to discuss litigation and labor relation matters . At 2 :00 p. m. the Board reconvened in its Chambers and adopted the following orders : 291 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 . 1983 , by the following vote: AYES: Supervisors Pov ers , Fanden, Torlakson, McPeak, Schroder. NOES: None . ABSENT: None . ABSTAIN: None. SUBJECT: ) Salary Retroactivity ) Mr. H. D. Cisterman, Director of Personnel, having recommended that salary and benefit adjustments for classifications in units represented by IAFF Local 1230 be retroactive to January 1, 1983 provided that agreement between the involved Fire Protection Districts and IAFF Local 1230 on terms and conditions of employment for such classifications is reached not later than noon on February 1, 1983, IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. 1 hereby carttty that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: g 3 J.R. OL SON,COUNTY CLERK and ex officio Clark of the Board By �� - �� � Daffy Orig. Dept.: cc: County Administrator Personnel Countv Counsel United Professional Firefighters , Local 1230, IAFF 292 Auditor-Controller Chief Employee Relations THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18. 1983 by the following vote: AYES Sunervi sor s Pev ers . Fah—_*er ,, ''.cb'eal: , Tor2al;sor, Schroder. NOES ABSENT Nonc . ABSTAIN ';onc . SUBJECT: } 83/ 135 1982-83 Compensation for ) Employee's Represented by the Deputy Sheriff's Association The Contra Costa County Board of Supervisors RESOLVES THAT: 1) On January 18, 1983, the Employee Relations Officer submitted an abbreviated Memorandum of Understanding dated January 18, 1983, entered into with Contra Costa County deputy Sheriffs' Association and the following unit represented by the Association: Deputy Sheriffs' Unit 2) This Board having thoroughly considered said Memorandum of Understanding, the sane is approved. 3) Salaries and Teras and Conditions of Employment, Deputy Sheriffs' Association. The abbreviated Memorandum of Understanding with the Deputy Sheriffs' Association is attached hereto, marked Exhibit A; and Section Numbers 1 through 19 inclusive are incorporated herein as if set forth in full and made applicable to the employees in the above named unit. 4) If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). THIS RESOLUTION is effective as of October 1, 1982. 1 hereby esrft that this is a true and conwtcM of an action taken and entered on the minutes of the Board of Sup4870m on the date shows. ATT EESTED: �! J.R. OLSSON, COUNTY CLERK and ex alficio Clea of the Board By Q" Orig: Personnel Department County Administrator County Counsel 293 Auditor-Controller Sheriff-Coroner Deputy Sheriffs' Association I.p.D.A. RESOLUTION NO. 83/135 Abbreviated Memorandum of Understanding Between Contra Costa County And Deputy Sheriffs' 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. Deputy Sheriffs' Association, Inc., is the formally recognized employee organi- zaiton for the Deputy Sheriffs' Unit and such organization has been certified as suc~ pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said represen- tation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board 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. Section 1 - Salaries. The salary ranges of each classification covered by the Deputy Sheriffs' Unit shall be increased within the County Salary Plan to pro- vide salary ranges as follows: 1.1 Classification Effective October_1,_1982 Deputy Sheriff $1885 - 2291 Deputy Sheriff-Criminalist 1 1967 - 2'.68 Deputy Sheriff-Criminalist 11 2142 - 21JO4 Deputy Sheriff-Criminalist 111 2479 - 3013 Sergeant 2181 - 2651 Section 2 - Health Plan The County will continue the existing County Group Health Pian program of combined medical, dental and life insurance coverage through t','.alifornia Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation, Blue Cross of Northern California, a\nd Contra Costa County Health Plan for all 20/40 or greater hour employees covered by this Memorandum of Understanding. 294 RESOLUTION NO. ?311SS -2- Effective November 1, 1982 the County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage for all permanent full time and permanent part time 20/40 or greater hour employees covered by this Memorandum of Understanding, provided however that the minimum health plan contribution shall be $1.00 per month. Kaiser Option County Contribution Per Category Employee Per Month Employee Only $ 60.00 (No Medicare) Family 125.00 (No Medicare) Blue Cross Option Employee Only 60.00 (No Medicare) Family 125.00 (No Medicare) Contra Costa Health Plan Option Employee Only 60.00 (No Medicare) Family 125.00 (No Medicare) Heals Health Plan Option Employee Only 60.00 (No Medicare) Family 125.00 (No Medicare) Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee RESOLUTION NO. -3- and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, pro- vided however that the minimum employee health plan contribution will be $1.00 per month. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan on if on authorized leave of absence without pay they have retained individual conversion membership from the County plan. Section 3 - Training Officer Program Effective January 1, 1981 an employee designated as a training officer shall be paid Fifty Dollars ($50.00) per month, in addition to the salary each employee is receiving in the classification of Deputy Sheriff for each month, provided that in order to receive said Fifty Dollars ($50.00), an employee must be designated as a training officer prior to the first of the month, it being further understood that the designation as a training officer shall be at the sole discretion of the Sheriff. Section 4 - Retirement Pursuant to the Government Code Section 31581.1, the County will continue its payment of 50% of the retirement contributions normally required of employees covered by this Memorandum of Understanding. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees covered by this Memorandum of Understanding shall con- tinue to be responsible for payment of the employees' contribution for the retirement cost-of-living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County pay inany part of the employee's share. The County will pay the remaining one- half %) of the retirement cost-of-living program contribution. Section 5 - Permanent Disability Sick Leave Permanent disability means the employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. 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 following conditions: (a) An application for retirement due to disability has been filed with the Retirement Board. (b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. (c) The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the C1=-JLUTi0N N0. 93//3s 29Z3 -4- employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. The County and the Deputy Sheriffs' Association agree to the above provisions as stated in Administrative Bulletin 311.2. Section 6 - On Call Pay Employees who are assigned in writing to on-call status and are carrying pagers will be compensated at the rate of $125 per week or 8 hours compensatory time off for each full week (seven days) of on-call assignment. The method of com- pensation will be determined by mutual agreement between the Department and the individual employee. Section 7 - Scheduling Agreements have been reached between the Sheriff's Department and the Deputy Sheriffs' Association on Daylight Savings Time assignments, division scheduling and transfers to and from the Detention Division as follows: The Sheriff agrees to adjust work hours for personnel to eliminate an eleven (11) hour tour of duty for Patrol Division personnel, or nine (9) hour tour of duty for other department personnel, who are working the Morning Watch upon return to Pacific Standard Time from Daylight Savings Time. Upon return to Daylight Savings Time, the hours will also be adjusted to ensure that a ten (10) hour tour of duty for Patrol personnel, or an eight (8) hour tour of duty for other department personnel, is worked by the Morning Watch personnel. Section 8 - Holidays The County will observe the following holidays: A. Labor Day Admission Day Columbus Day Veterans' Day Thanksgiving Day Day After Thanksgiving Christmas New Years' Day Lincoln's Day Washington's Day Memorial Day Independence Day Such other days as the Board of Supervisors may by resolution designate as holi- days. If any holiday listed in this Section 8 falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in this Section 8 falls on a Sunday, it shall be celebrated on the following Monday. 297 -5- Section 9 - Court Appearance Overtime Effective the first day of the month following adoption by the Board of Supervisors of this Memorandum of Understanding the County agrees to provide a minimum of four (4) hours overtime credit when in the line of duty employees . in the classes of Deputy Sheriff and Sergeant are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off; and a minimum of three (3) hours overtime credit when in the line of duty employees in the classes of Deputy Sheriff and Sergeant are required to return to duty after completion of a work shift or prior to a work shift to attend a duly constituted judicial proceeding. Section 10 - Uniform Allowance Effective October 1, 1982, the monthly uniform allowance for employees in the classification of Deputy Sheriff and Sergeant shall be Thirty-Five Dollars ($35.00). Section 11 - Vacation Accrual Rates. For employees hired prior to January 1, 1983 the rates at which vacation credits accrue and the maximum accumulation thereof are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 11 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 For employees hired on or after January 1, 1983, the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 5 years 6 2/3 160 5 through 10 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 298 -6- Section 12 - Lunch Period Employees assigned to either the Investigation Division or the Criminalistics Laboratory may select either a ;I hour or 1 hour lunch period, it being understood that such selection should be for periods of no less than three (3) months; it being further understood that the Department retains the right to assign starting times. Section 13 - Meals Effective February 1, 1983 the charge for a meal purchased in a detention faci- lity by employees represented by the Deputy Sheriff's Association will increase from .10t per meal to S1.00 per meal. Employees assigned to a detention faci- lity are not, however, required to purchase a meal. In recognition of the increased meal charge, the County agrees to issue a "one-time payment" to eligible employees represented by the Deputy Sheriff's Association who are assigned to a detention facility on June 30, 1983 in accor- dance with the following timetable: A. Assigned to a Sheriff's Department Detention Facility continuously for six (6) calendar months (180 days) or more on June 30, 1983 - S200.00. B. Assigned to a Sheriff's Department Detention Facility continuously for three (3) or more calendar months (90 days) but less than six (6) calendar months on June 30, 1983 - $100.00. C. Employees assigned to a Sheriff's Department Detention facility for less than three (3) calendar months (90 days) on June 30, 1983 are not eligible for any payment. The County further agrees to issue the above referenced payments to eligible employees as soon as possible following the completion of necessay paperwork by the Sheriff's Department and the Office of the Auditor-Controller, but in no event later than September 1, 1983. Section 14 - Canine Allowance Effective October 1, 1980 the County agrees to pay $90.00 to officers assigned to the Canine Unit who are responsible for the feeding and care of canines. Effective October 1, 1981 the County agrees to increase this amount to $100.00. Section 15 - Corrective Counselling System Phase V of the Corrective Counselling System may be appealed to arbitration as set forth in Section 16 of this Memorandum of Understanding and an employee may, as his/her option, appeal Phase IV to the Director of Personnel for review and an advisory opinion to the Sheriff. Phases I through III are not subject to the grievance procedure. 293 -6- Section 12 - Lunch Period Employees assigned to either the Investigation Division or the Criminalistics Laboratory may select either a k hour or 1 hour lunch period, it being understood that such selection should be for periods of no less than three (3) months; it being further understood that the Department retains the right to assign starting times. Section 13 - Meals Effective February 1, 1983 the charge for a meal purchased in a detention faci- lity by employees represented by the Deputy Sheriff's Association will increase from .10¢ per meal to $1.00 per meal. Employees assigned to a detention faci- lity are not, however, required to purchase a meal. In recognition of the increased meal charge, the County agrees to issue a "one-time payment" to eligible employees represented by the Deputy Sheriff's Association who are assigned to a detention facility on June 30, 1983 in accor- dance with the following timetable: A. Assigned to a Sheriff's Department Detention Facility continuously for six (6) calendar months (180 days) or more on June 30, 1983 - $200.00. B. Assigned to a Sheriff's Department Detention Facility continuously for three (3) or more calendar months (90 days) but less than six (6) calendar months on June 30, 1983 - $100.00. C. Employees assigned to a Sheriff's Department Detention facility for less than three (3) calendar months (90 days) on June 30, 1983 are not eligible for any payment. The County further agrees to issue the above referenced payments to eligible employees as soon as possible following the completion of necessay paperwork by the Sheriff's Department and the Office of the Auditor-Controller, but in no event later than September 1, 1983. Section 14 - Canine Allowance Effective October 1, 1980 the County agrees to pay $90.00 to officers assigned to the Canine Unit who are responsible for the feeding and care of canines. Effective October 1, 1981 the County agrees to increase this amount to $100.00. Section 15 - Corrective Counselling System Phase V of the Corrective Counselling System may be appealed to arbitration as set forth in Section 16 of this Memorandum of Understanding and an employee may, as his/her option, appeal Phase IV to the Director of Personnel for review and an advisory opinion to the Sheriff. Phases I through III are not subject to the grievance procedure. 299 -p- Section 16 - Grievance Procedure 16.1 A grievance is any dispute which involves the interpretation or appli- cation of any provision of this Grandis^ of Understanding excluding, however, those provisions of this M arancir- of Understanding ,which specifically provide that the decision of any County official shall be final, the interpretation or application of those provisions not being subject to the grievance procedure. The Association may represent the et—wloyee at any stage of the process. Grievances m- st be filet within thirty (30) days of the incident or occurrence about vkich the eW loyee clairs to have a grievance and shall be processed in the following Branner. A. Step 1 - Any employee or group of enloyees who believes that a provision of this Merorandum of Understanding has been misin- terpreted or misapplied to his or her detriment shall discuss the complaint with the ecployee's icrediate supervisor, who shall meet with the employee within five (S) days of receipt of a written request to hold such meeting. S. Step 2 - If a grievance is not satisfactorily resolved in step 1 above, the employee may submit the grievance in writing within ten (10) work days to such management official as the department head may designate. This formal written grievance shall state which provision of the Memorandum of Understanding has been misinterpreted or misapplied, how misapplication or misinterpre- tatior has affected him or her to his or her detriment, and the redress he or she seeks. A copy of each written communication on a grievance shall be filed with the Director of Personnel. The department head or his or her designee shall have ten (10) work days in which to respond to the grievance in writing. C. Step 3 - If a grievance is not satisfactorily resolved in step 2 above, the employee may appeal in writing within seven (7) work days to the Personnel Director. The Personnel Director or his or her designee shall have twenty (20) work days in which to investi- gate the merit of the complaint and to meet with the department head and the employee and attempt to settle the grievance and respond in writing. D. Step 4 - No grievance may be processed under this Step 4 which 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. If the parties are unable to reach a mutually satisfactory accord on any grievance which 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 Board comprised of three (3) Association representatives, no more than two (2) of whom shall be either an employee of the County or an elected or appointed official of the Association presenting this grievance, -8- and three (3) representatives of the County, no more than two (2) of whom shall be either an employee of the County or a member of the staff of an organization employed to represent the County in the meeting and conferring process. The Adjustment Board shall meet 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 alleging a violation of Section below), may require that the grievance be referred to an impartial arbitrator who shall be designated 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. Within 20 days of the request for arbitration the parties shall mutually select 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 own presentation, including preparation and post hearing briefs, if any. 16.2 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 spe- cified 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. 16.3 An official, with whom a formal grievance is filed by a grievant who is included in a unit represented by the Association, but is not represented by the Association in the grievance, shall give the Association a copy of the formal presentation. Section 17 - Maintenance of Membership All employees who are members of Contra Costa County Deputy Sheriffs' Association, tendering periodic dues, thirty (30) days after the Contra County Board of Supervisors has approved this Memorandum of Understanding and all employees who thereafter become members of Contra Costa County Deputy Sheriffs' Association, as a condition of employment, shall pay dues to Contra Costa County Deputy Sheriffs' Association for the duration of this Memorandum of Understanding and each year thereafter. For a period of thirty (30) days prior to October 1, 1983 and thirty (30) days prior to any October 1 thereafter, any employee who is a member of Contra Costa County Deputy Sheriffs' Association shall have the right to withdraw from the Association, discontinuing dues deduc- tion as of the earnings period commencing September 1 (as reflected in the October 10 paycheck), and retain employment in the County. Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department. An employee who is subsequently employed in a position outside of the Unit represented by Contra Costa County Deputy Sheriffs' Association shall not be required to pay dues to the Association. 001 -8- and three (3) representatives of the County, no more than two (2) of whom shall be either an employee of the County or a member of the staff of an organization employed to represent the County in the meeting and conferring process. The Adjustment Board shall meet 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 alleging a violation of Section below), may require that the grievance be referred to an impartial arbitrator who shall be designated 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. Within 20 days of the request for arbitration the parties shall mutually select 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 own presentation, including preparation and post hearing briefs, if any. 16.2 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 spe- cified 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. 16.3 An official, with whom a formal grievance is filed by a grievant who is included in a unit represented by the Association, but is not represented by the Association in the grievance, shall give the Association a copy of the formal presentation. Section 17 - Maintenance of Membership All employees who are members of Contra Costa County Deputy Sheriffs' Association, tendering periodic dues, thirty (30) days after the Contra County Board of Supervisors has approved this Memorandum of Understanding and all employees who thereafter become members of Contra Costa County Deputy Sheriffs' Association, as a condition of employment, shall pay dues to Contra Costa County Deputy Sheriffs' Association for the duration of this Memorandum of Understanding and each year thereafter. For a period of thirty (30) days prior to October 1, 1983 and thirty (30) days prior to any October 1 thereafter, any employee who is a member of Contra Costa County Deputy Sheriffs' Association shall have the right to withdraw from the Association, discontinuing dues deduc- tion as of the earnings period commencing September 1 (as reflected in the October 10 paycheck), and retain employment in the County. Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department. An employee who is subsequently employed in a position outside of the Unit represented by Contra Costa County Deputy Sheriffs' Association shall not be required to pay dues to the Association. 302 -9- Deputy Sheriffs' Association shall defend, save, indemnify and hold harmless the County, and its officers, agents and employees from any and all liabilities and claims for damages from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by Deputy Sheriffs' Assocation. Section 18-Transfer and Selection Committee The parties agree to meet and confer during the term of this Memorandum of Understanding, upon the request of either party, on the general subject of the transfer policy and the Selection Committee. Section 19-Compensatory Time Employees covered by this Memorandum of Understanding will be compensated for overtime either by monetary payment in accordance with Section 36-8.1002 or 36-8.2008 (whichever is applicable) of the County Code or by compensatory time off not to exceed ten (10) work days (80 straight time hours) in any one fiscal year (July 1 to June 30). Utilization of compensatory time off shall be by mutual agreement between the department head and the employee. Compensatory time off specified in Section 6 above shall not be included in said ten (10) work day limitation. All prior "banks" for compensatory time shall be combined into one "bank". It is mutually recommended that the modifications shown above 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 if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. It is further understood that the parties hereto will continue to meet in order to conclude an "expanded" Memorandum of Understanding which, when finalized by County representatives and representatives of the Deputy Sheriffs' Association, will be signed by the parties and mutually endorsed for adoption by the Contra Costa County Board of Supervisors. Should the parties hereto be unable to achieve an expanded Memorandum of Understanding, this abbreviated Memorandum of Understanding shall continue in full force and effect from October 1, 1982 through September 30, 1983. Date: n Contra Costa County Deputy Sheriff's Associati n Contra Costa County 303 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 . by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 1982-83 Compensation for ) Sheriff's Department and ) RESOLUTION NO. 83/ 136 Marshals' Office Unrepresented) Employees - 1982 ) Paragraph 1, Section A of Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) pro- vides authority for salary adjustment to unrepresented employees in departments where the salary cycle is not coincident with the July 1, June 30 fiscal year. THEREFORE, BE IT BY THE BOARD resolved that: 1. Effective October 1, 1982 salary ranges for the following listed Sheriff's Department and Marshals' Office unrepre- sented classifications are adjusted as follows: Effective October 1, 1982 Classification Schedule Range Deputy Sheriff-Recruit H8 006 $1507F Deputy Marshal-Recruit H8 006 $1507F Deputy Marshal H2 425 $1885-2291 Deputy Marshal-Sergeant H2 571 $2181-2651 2. Effective October 1, 1982 the monthly uniform allowance for Deputy Sheriff-Recruit, Deputy Marshal-Recruit, Deputy Marshal and Deputy Marshal-Sergeant shall be $35.00 3. If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). THIS RESOLUTION is effective as of October 1, 1982. I hereby Certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superv'sors on the daze tho-rra. ATTESTED: J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board BY --- , Deputy Orig. Dept.: Personnel cc: County Administrator County Counsel Auditor-Controller Sheriff-Coroner Marshals' Office 3 0 4 RESOLUTION NO. 83/136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Sunervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: None . SUBJECT: ) Authorizing Legal Defense ) IT IS BY THE BOAP.^ ORDERED that the County provide legal defense for the following persons in connection with the action number indicated, reserving all the rights of the County, in accordance with provisions o` California Government Code Sections 825 and 995 : Nancy C. Fanden United States District Robert I. Schroder Court Action No. Tom Torlakson C-82-7006 RPA Sunne Wright McPeak (Contra Costa Medical Thomas Powers Systems, Inc. , v. Arnold S. Leff Cadillac Ambulance Board of Supervisors Service, Inc. , et. al. ) 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superyrs on the date shown. tv ATTESTED: 6� /y 8.3 J.R. OL SON, COUNTY CLERK and ex off lclo Clerk of the Board By �!/ , Deputy Orig. Dept.: County Administrator cc: County Counsel 305 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: cunervisors Povers , Fanden, 'IcPeal-, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Detention Facility Project - Legal Services IT IS BY THE BOARD ORDERED that the law firm of Dingus, Haley & Holderness is authorized to continue providing legal services to the County Counsel in connection with E.C. Ernst, Inc. v. County of Contra Costa, U.S.D.C. Action No. C 82 0410 WWS. Such services will be rendered at the rates set forth in the firm's letter dated June 23, 1981 to the County Counsel (a copy of which is on file in the office of the Clerk of this Board) , as amended from time to time. Compensation for such services shall be paid pursuant to monthly billing submitted to the County Counsel and shall not exceed the additional sum of $100,000 without the prior written approval of this Board. This Order supplements the Board' s Order of March 30, 1982. 1 hereby certify that this Is a true and correct.copy of an action taken cnd entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: /9�3 J.R. O &SOL, COUNTY CLERK and ex officio Clerk of the Board By Deputy cOrig. Dept.: County Counsel/Public Works, Detention Facility Project cc: County Administrator County Counsel County Auditor-Controller Public Works - Administrative Services Public Works - Accounting Section Dingus, Haley & Holderness (via County Counsel) 306 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Pox-ers, Fanden, Torlakson, McPeak, Schroder. NOES: one. ABSENT: None. ABSTAIN: None. SUBJECT: Detention Facility Project - Engineering Services IT IS BY THE BOARD ORDERED that the consulting firm of Wagner- Hohns-Inglis, Inc. is authorized to continue providing technical services to the County Counsel in connection with E. C. Ernst, Inc. v. County of Contra Costa, U.S.D.C. Action No. C 82 0410 WWS. Such services shall be rendered at the rates set forth in the Consulting Services Agreement of January 20, 1981, as such rates are amended from time to time. Compensation for such services shall be paid pursuant to monthly billing submitted to the County Counsel and shall not exceed the additional sum of $91,300 without the prior written approval of this Board. I hereby qty wn tthb 4 s true and coned copy o! an Gcd*n taken and entcmCd C',We r 111 uws Of the Dowd Ot SuperrlNOM on UN- :1:110 rh c'u' ATTESTED: J.R. 0. COt! CLERK and ex 0MCI0 Cler;; uha Board 8y7%1Z� i De poly Orig• Dept.: County Counsel/Public Works, Detention Facility Project cc: County Administrator Count, Counsel County Auditor-Controller Public Works - Administrative Services 3 O.f Public Works - Accounting Section Wagner-Hohns-Inglis, Inc. (via County Counsel) THE BOARD OF SUPERVISORS OF CONTRA COSTA COl1MTY, CALIFORNIA Adopted this Order on January 18, 1983, by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Federal Aid Urban Project Priority Programs This being the time fixed for hearing on Five-Year Priority Listings for Federal Aid Urban Projects for fiscal years beginning 1983/84 and ending 1987/88, in the Contra Costa County portion of the San Francisco-Oakland urbanized area and in the Antioch-Pittsburg urbanized area of the County, as set forth in the December 1982 report of the Contra Costa County Urban System Technical Advisory Committee, filed with the Board on January 4, 1983; and Mr. Stanford Davis, Public Works Director of the City of Antioch, Chairman of the Advisory Committee, having commented on the aforesaid report and no one having appeared in opposition; IT IS BY THE BOARD ORDERED that the aforesaid Priority Listings are APPROVED. ORIG.DEPT. : Public Works Transportation Planning cc: Public Works Director I hereby certify that this is a true and correct copy of an ec..on takon and entered on the minutes of Um County Administrator Board of Supervi--:-on V%o date shown. (The following via PW): lq Metropolitan Transportation Comm. ATTESTED: Depart. of Transportation J.R. OLSOUN, COUNTY CLERK (Sacramento & San Francisco) and ficio Clerk of the Board Cities of: Antioch Clayton BY pity Concord Danville E1 Cerrito Hercules Lafayette Martinez Moraga Pinole Pittsburg Pleasant Hill Richmond San Pablo Walnut Creek BART AC Transit CCC Transit Authority Eastern CC Transit Auth. Western CC Transit Auth. BO.fau.approv.tl 303 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Wayne P. Betz from Conditional Approval of Application for M.S. 94-81, Knightsen Area The Board on December 7, 1982 having continued to this date the hearing on the appeal of Wayne P. Betz from the Board of Appeals approval with conditions of the application for Minor Subdivision 94-81 which would permit the applicant to divide 5.3 acres into two parcels, in lieu of the four parcels originally requested, in the Knightsen area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having noted that the four-lot subdivision request was denied primarily on the basis of inadequate drainage facilities; and Harry Steele, co-owner of the property, having stated that the four-lot proposal is compatible with existing zoning and develop- ment in the area, having expressed the opinion that use of the proposed Lot 4 as a natural drainage infiltration/detention basin would satisfy the drainage requirements for the project, and having urged that the four-lot subdivision be approved; and Charles Pringle, Brentwood resident, having appeared in support of the applicant's request; and Supervisor Torlakson having stated that, in line with similar conditions imposed on recent subdivisions in the area, he would recommend that the applicant be required to pay additional fees to finance needed fire and school facilities; and Supervisor Torlakson having further stated that prior to rendering a decision he would like additional time to review the drainage issue with staff; IT IS BY THE BOARD ORDERED that the hearing on the appeal of Wayne P. Betz is closed and decision on the matter is deferred to January 25, 1983 at 2 p.m. f hereby codify that thle is a trueandaorreateopyof an action taken and entered on the minutes of the Board of Suporvisont on the date shown. 9 ATTESTED: V_� w_ J.R. OLSSON, COUNTY CLERK .and ex offlclo Clerk of the Board By Orig. Dept.: Clerk of the Board cc: Wayne P. Betz Director of Planning . Public Works Director 303 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amendment to ) County General Plan for the ) January 18, 1983 Southeast Clayton Area ) The Board on January 4, 1983 having requested the Director of Planning to respond with respect to the request of Serafino Bianchi that the Board reconsider its December 14 action approving a General Plan amendment for the Southeast Clayton area primarily as it relates to the Four Winds Retirement Community Project property site; and The Director of Planning having submitted a January 11, 1983 memorandum setting forth courses of action for the Board's considera- tion; and Supervisor Torlakson having expressed the opinion that sufficient grounds exist for requesting the County Planning Commission to review the General Plan amendment, having suggested three alter- native density designations for the retirement project site, and having stated that in view of traffic and visual concerns he would move that the County Planning Commission be instructed to consider an amendment to the General Plan designation for the Four Winds 11-acre site which would establish a unit range of 10-20 units; and Chairman Schroder having ruled that the motion died for lack of a second; and Supervisor Fanden having moved that the Board request the County Planning Commission to consider an amendment to the General Plan designation for the Four Winds site to reflect single family residential-very low density (one unit per acre) which would allow a potential total of 7-11 units; and Chairman Schroder having ruled that the motion died for lack of a second; and Supervisor McPeak having stated that she was still of the opinion that the existing land uses and density patterns for the surrounding area should be reviewed, and having moved that the County Planning Commission be instructed to review the General Plan for the East Clayton area taking into consideration appropriate density designations for the Four Winds retirement project site, the surrounding developed residential area, and undeveloped land in the immediate area similar to the proposed project site; and Supervisor Torlakson having seconded the motion; and Supervisor Powers having stated that he could support reconsideration of the General Plan designation for surrounding properties in view of the Four Winds property designation, but that in his opinion the appropriate density for the retirement project should be determined at the development stage; and Supervisor Schroder having stated that he would vote against the motion because in his opinion the General Plan amendment approved by the Board was appropriate and no new information was presented to warrant reconsideration; and 31 The motion to initiate a General Plan review as outlined by Supervisor McPeak was passed by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: Supervisors Powers, Schroder. ABSENT: None. thereby certify that this Is a true and correct copyot an action taken and entered on the minutes of the Board of Supervfso on the date shown. ATTESTED: � F �9�3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board _I � L� rv!►r'J CC: Serafino Bianchi County Planning Commission Director of Planning County Counsel Public Works Director County Administrator 311 CORRECTED COPY! ! i. PLEASE DESTROY t PREVIOUS ISSUE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Budget. This being the time to consider a report of the County Administrator with respect to the status of the County budget for the 1982-1983 fiscal year; and The County Administrator having submitted a letter report dated January 17, 1983 outlininq the background, updated nro.iections, prospects for 1983-1984 and cutback options related to the budget; and The County Administrator having recommended that the Board select the option which provides the use of a combination of attrition of the work force through turn-over and, if necessary, layoffs in June to reach an expenditure level in 1983-1984 consistent with the funds projected to be available; and The County Administrator having further recommended that the freeze on fillinq new positions and contracting for new services or purchase of new equipment continue during this review period; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED and the matter is REFERRED to the Finance Committee (Supervisors T. Torlakson and S. W. McPeak) to work out more precise details as to the budget process to be followed and the fiscal year 1983-1984 budoet calender for report on February 8, 1983. 1 hereby certify that this is a true and correct COPY of an action taken and entered on the rninutea of tho Board of Supervisors on the date shown. ATTESTED: .IAN 1 R MI J.R. OL SSON, COUNTY CLERK and ex Iclo Clerk of the Board By , Deputy O➢ana M. FlermaR' Orig. Dept.: Clerk of the Board cc: Finance Committee County Administrator Health Services Attn: James Blake 3.�? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: January 18, 1983 MATTER OF RECORD SUBJECT: Annual Commemoration Ceremony for Dr. Martin Luther King, Jr. The Board this day commemorated the Birthday of the late Dr. Martin Luther King, Jr. by an appropriate ceremony followed by presentation of the 1983 Humanitarian of the Year Award to Gertrude M. Williams of E1 Cerrito. Certificates of Commendation in recognition of contributions to humane causes were awarded to the following: Leslie 0. Anderson - Martinez Doris Carter - Concord Audrey J. Detmer - Concord Ralph S. Griffin - Concord Eliza Johnson - Richmond Constance Kahn - Rodeo Elaine Kowall - San Pablo Alice Latimer - Pittsburg Rev. Dan Slaughter, Sr. - Pittsburg The ceremony concluded at 12 : 30 p . m. GR/gt a 312 1 And the Board adjourns to meet in regular session on Tuesday v January 25 , 1983 at 9:00 A. M. in the Board Chambers . Room 107 , County Administration Building, Martine:, CA. /Z Robert Schroder, Chair ATTEST: J. R. OLSSUN, Clerk Geraldine Russell , Deputy Clerk a3/y 80RA UT�f ADJUARY as, ii a3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY January 25 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak Supervisor Tom Torlakson Supervisor Robert Schroder, Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk � l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on proposed ) Ambulance Ordinance ) amendments ) The Board on January 14, 1983 having fixed this time for hearing on proposed amendments to the County Ambulance Ordinance, the Health Officer having presented an amended ordinance for the Board's consideration, and Dan Bergman, Assistant Director of Health Services, Environmental Health, having presented a report advising of the input solicited from various public agencies, ambulance companies, and the County's Emergency Medical Care Committee; and J. B. Clausen, County Counsel, having called to the Board's attention Section 48-20.005 of the proposed ordinance, The hearing was opened and the following persons presented testimony: Lillian J. Pride, a member of the East County Emergency Medical Service's Committee, objected to designation of the Health Services Department as the local EMS Agency. She also contended that the public notice provisions for changes of regulation are too restrictive because they only require notice to those who request it and to the ambulance companies. Lonnie Washington, Jr. , of the City of Richmond but speaking only as an individual, indicated concern about multiple permits within zones or the elimination of zones; he had been a member of the County Grand Jury when it reviewed the Emergency Medical System in the County; it was his opinion that prior to the County's permit system there had been a great deal of conflict between ambulance company personnel when more than one ambulance would arrive in response to an ambulance service call; and that the County developed a zone system in order to correct the problem of several ambulances responding to calls. He believed that the Board should continue with the present system of only one ambu- lance service permit per zone. John Cooper, Assistant Chief of Moraga Fire Protection District supported designation of the County Health Services Department as the EMS authority but opposed extension of the Ambulance Ordinance provisions to include public ambulance service providers. Orig. Dept.: cc: Health Services Director County Counsel County Administrator Tony Zanatelli , President of the Richmond Police Officers Assn. , stated that he had the same fears as Lonnie Washington; he described the problem as similar to that with tow-trucks arguing over who will take the good car. He also indicated that with multiple permits under the proposed ordinance responsibility will be improperly placed on police dispatch to determine which ambu- lance should be sent, because that is what happens with a rotation dispatch system; he said he is in favor of exclusive ambulance service permits. Allen LonZshore, M.D888 Bancroft Road,_ Walnut Creek, suggested extension of the ordinance to cover all medical' transportation. He stated that based on his experience as a Contra Costa County Public Health Physician and former member of the Emergency Medical Care Committee the elimination of exclusive zones could pose real problems in ambulance service delivery and that the inclusion of the local EMS Agency designation in the ordinance is inappropriate. Elizabeth R_eYnolds,_ EMCC Consumer Representative from District_ 1 , slated that she is on the Pre-Hospital Transportation Board and likes the zones and the service the way it is; she opposes any change which would allow multiple ambulance permits because she considers the system adequate and it should not be changed. Rita Escovillei 2203 Rancho Road L_E1 Sobrante, opposed any ambulance ordinance change which would allow more than one pro- vider in any zone because multiple providers pose a danger to safety. Bruce Belles Attorney for Regional Medical astems, supported the proposed ordinance' amendments. He pointed out that all ser- vice providers are now on temporary permits and that under Ordinance Section 48-6.022, Dr. Leff will be required to make a decision granting or denying permits before a new ordinance can be adopted, unless the Board acts today; he pointed out that the County should not rely on the Wendsworth-Townsend Act for parame- dic service, and encouraged the Board to designate an EMS agency pursuant to SB 125. Sharon Schlereth,3121 Nevin Avenue, Richmond, stated that she was deeply concerned over public service questions; if the pro- posed ordinance is adopted , ambulance calls would be "up for grabs." She wanted to have only one ambulance provider responding in each zone because to do otherwise would compromise the quality of care. Howard R. Hi gins of Antioch Ambulance Service, Inc., indi- cated that on a per capita basis, Antioch Ambulance had by far the best record in the County on bad debt claims and felt that multiple permits would be wrong; he stated that the reason we have good police and fire service is because they don't have com- petition and that the same applies for ambulances. He argued that if multiple permits are granted, the cost of ambulance service to the public will definitely go up. The Chair noted that written statements were submitted from the following persons which are included in the record of this hearing: James R. Lambert, employee of Regional Medical System, Inc. Margaret G. Bursztynsky, Emergency Medical Care Committee Vicki Steel, 2642 Sheldon Drive, Richmond James R. Corliss, Cadillac Ambulance Service -2- Barbara Center, Cadillac Ambulance Service/Brookside Hospital - staff emergency room nurse David L. Fryman, Regional Medical Services, Inc. Jim Cronn, retired officer of the California Highway Patrol Michael Becker, Cadillac Ambulance Service; The Chair then recessed the hearing for lunch. The Board having reconvened at 1 : 30 p.m. and the Chair having announced that the Board would continue to receive testimony on the proposed ordinance amendments , the following comments were received: Capt. Alan Burton. Contra Costa County Sheriff_'s Deoartment- Dis na ch, commented' on the impact of the proposed ordinance on dispatching; he felt the proposed ordinance did not adequately address outside encroachment , and that problems arise with unregu- lated ambulance companies coming into the County from Vallejo or Tracy or even from Oakland; he also stated that County dispatch needs to be able to have the closest ambulance company respond to calls and that there is a real problem of possible multiple responses with multiple permits. Chief James A. Frank, Delta Regional Communications Center (DRCC j, stated that , as to mul't'iple providers , dispatchers should not have to decide who will go to the scene. The proposed ordi- nance does not give discretion to dispatchers to send the closest ambulance; at the DRCC they now have this capability, but would lose that control if there were multiple permits. In order to maintain control with multiple permits DRCC would require substan- tial reprogramming, and possibly more hardware. In his view it would require more County money to provide the same level of dispatching service if multiple providers were allowed. Keith Hayden. East County Emeen__ecyMedic_al Services_ Committee , expressed concern that the permit officer has too much authority under the proposed ordinance and that there is not suf- ficient opportunity for public input. Jerry Fender, County Fire Chiefs Association, said that more time is needed to review the proposed ambulance ordinance amendments . Alan Sebransky, M_D. ' Brookside Hospital Emergency Room, stated that Brookside is a base station hospital and that opening ambulance service zones to competition would be very detrimental. He noted that medical care delivery starts at the receipt of a call for help and multiple responses to such calls would result in delivery of care which is less than the standard of care in the community and the good of the current system would be lost if multiple ambulance permits were granted. Bette Cash, West Contra Costa Hospital District, stated that she thought the County was making a big mistake. She said she is overwhelmingly satisfied with the ambulance service now available and does not want it to change. She recounted incidents in Houston, Texas (where she grew up) where three or four ambulances would race to the scene of an accident and get in accidents them- selves on the way; she asked that the Board let the people keep what they have. Bob Schruhans, Paramedic, stated that fighting over bodies in the field by'paramedics is not an issue. Gary Hursh, Attorney for Cadillac Ambulance Service stated that the public health and safety must benefit from the proposed ordinance change or the Board should not change the ordinance. -3- He offered several documents for inclusion in the record of the hearing. He stated further that since September 7, 1982, two ambulances have responded to an incident scene seven times in Zones 2 and 5; that there were problems for dispatch with multiple permits , and that the County's dispatch records since December 7, adequately document that . Earl Riggs , President of Regional Medical Systems, stated that an emergency medical system is needed in this County. He pointed out that the restrictive provisions of the current ordinance were adopted in 1980, but that the rest of the ordinance, including provision for multiple permits , was adopted in 1970. He pointed out that Concord has a need and necessity ordinance and that in his view the County should grant multiple permits based on need and necessity. He also explained several of the instances where two ambulances had responded to an incident scene since December 7, and claimed that , at least as to the three or four of which he had personal knowledge, appropriate service had been provided and no fights occurred. Palmer Madden, Attorney for_Cadillac Ambulance, spoke on the issue of possible antitrust violation. He stated no one can say definitely one way or the other whether the County's current ordi- nance results in an antitrust violation; the law on this point is still unsettled and it will take many years before the Courts can resolve that issue. He argued that the Board should decide the question based on the public interest; the Board should implement what they want to implement in the public interest. If the Board decides the question based on the antitrust issues, they should consider that two judges , Rothenberg and Aguilar, have said that plaintiffs have not shown a likelihood of prevailing on the merits. The Board also received and included in the record, written communications from the following public agencies: City of Pinole Orinda Fire Protection District Rodeo Fire Protection District All persons desiring to speak having been heard, Supervisor R . I. Schroder indicated that he was not prepared this day to make a decision on the proposed ordinance, but would be in favor of continuing the hearing for two weeks to allow the cities and other public agencies time to review the proposed ordinance as presented today. Supervisor S. W. McPeak indicated that she Would like to have some time to review the testimony as well as to have input from legal counsel as to some of the concerns expressed by the persons giving testimony. J. B. Clausen, County Counsel , called to the Board's attention the fact that temporary permits issued to ambulance companies would be expiring before the proposed ordinance amendments could become effective, and that the existing ordinance precludes the Permit Officer from extending, existing permits . He presented an urgency ordinance that would alloy: the Permit Officer to extend temporary permits for an additional ninety days, and extend the time in which a decision on pending applications must be made. Supervisor K. C. Fanden having advised that she would not vote in favor of the urgency ordinance because she has some reser- vations with respect to extending existing permits, but that if the urgency ordinance is adopted this day, she would vote to waive the reading of same; and -•i- There being no further discussion, IT IS BY THE BOARD ORDERED that the hearing on the proposed amendment to the Ambulance Ordinance is CONTINUED to February 8, 1983 at 3:00 p.m. PASSED by unanimous vote of the Board. f hereby certtfr that thts b a true andcan+retooprot an eation taken and entered on the anlnutas of go Board of Supervize - ca the date shown. ATTESTED. _ 2� O 1. J.R. Oi',, -f4 C�}WiTY CLERK and ex officto Clerk of the Board Doputy -5- r ORDINANCE NO. 83-3 (Ambulance Services) The Contra Co!;Ia 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 48-6.016 "Temporary - When Issued" of the County Ordinance Code is repealed , amended and re-enacted to read: 48-6.016 Temporary - When Issued. The Permit Officer may issue a temporary permit for a period of not over 90 days, renewable for cause expressed in writing by the permit officer. (Ord. 83- 3 §1 , 70-77. ) SECTION II: Section 48-20.004 "Investigations" of the County Ordinance Code is repealed, amended and re-enacted to read: 48-20.004 Investigations . (a) Scope: Whenever in this divi- sion the permit officer is required to make, or cause to be made, such investigation as the permit officer deems necessary to deter- mine if certain fact(s) or condition(s) exist, the permit officer may accept a written statement by a county officer or employee or an officer or employee of the State of California acting within the course and scope of their official duties or employment as evidence that such fact(s) or condition(s) do or do not exist. (b) Time: Whenever in this division the permit officer is required to make, or cause to be made, an investigation with regard to an application for an ambulance service permit the per- mit officer shall complete the investigation and either approve or deny the application, in whole or in part, within ninety days of the date of application. (Ord. 83- 3 §2, 70-77. ) SECTIDN III . 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 25123 and 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 is con- sidering public comments on the effects on the public health, welfare, convenience and necessity likely to result from amendment of the current Ambulance Ordinance to allow multiple permits in each emergency response area. The Board is informed and believes that the Permit Officer will be required under the current ambu- lance ordinance to make a determination on 1983 ambulance service permit applications by the end of February 1983, and, that persons who obtain permits under those presently operative ordinance pro- visions might then assert that their rights vested under such 0 permit(s) and are therefore not subject to full control under the ordinance as it may be amended by the Board. This ordinance is necessary to maintain the status quo on temporary permits under the present ordinance until the Board has had adequate opportunity to consider and adopt any desired amendment to the present ordi- nance. SECTION IV IMMEDIATE EFFECTIVE DATE. This ordinance becomes effective on_passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on January 25, 1983 by the following vote: AYES: Supervisors - Powers, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT:- Supervisors - None. ABSTAIN: Supervisor Fanden. ATTEST: J. R. OLSSON, County Clerk & ex officio` Clerk of the Board By Diana M. Herman Deputy BO RD CHAIR [SEAL] -2- ORDINANCE 83-3 0 3- � /y1_1CONTRA COSTA COUNTY APPROPRIATI(5N ADJUSTMENT ' T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Sheirff-Coron r P) lt� Regional Communications Center 4 ORGANIZATION SUB-OBJECT 2. FIXED OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY DECREAS> INCREASE 0257 1011 Permanent Salaries $12,700.00 1042 FICA 900.00 1044 Retirement Expense 2,000.00 1060 Employee Group' Insurance 500.00 2160 Uniform Allowance 200.00 2100 Office Expense 4,500.00 4951 Office Equipment & Furniture 425.00 09y0 6301 Reserve for Contingencies $21 ,225.00 0990 6301 Appropriable New Revenue 16,343.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER JAN The addition of one Sr. Dispatcher at the Delta Regional � 1 �. By: Date Communications Center necessitates this request. COUNTY ADMINISTRATOR Additional revenue will be generated at 77% of the Cost JAN 2 011983 according to the joint powers agreement with the By: Date associated agencies. C o K u � `�; BOARD OF SUPERVISORS SDpmlurrs Puver.Fah&n. YES: Samxkr,Z&Pnk,TurL•cwn NO: _ _t' 7� JAN 2 5 198 On J.R. OL ON, CLERK 4, ASA III 1 A7/83 S14INATURE TITLE DATE By: � � Reed L. McDonald APPROPRIATION ADJ. JOURNAL N0. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 4 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT. Sheriff-Coroner Delta Regional Communications CentE ORGANIZATION ACCOUNT VEROE Z REVENUE DESCRIPTION INCREASE 4DECREASE' 0257 9620 Communications Servies $16,343.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CO NTR LLER The addition of one Sr. Dispatcher-at the Delta RegionE By:- Dbe 1/9 Communications Center necessitates this request. COUNTY A NISTRATOR Additional revenue will be generated at 77% of the cosi JAN 2 0 198 according to the joint powers agreement with the By: ri Date / / associated agencies. BOARD OF SUPERVISORS YES: su"hm Aver,F&hkn. Schmkt. &eak.TorUbm JAN 2 5)963 NO: Dote / J.R. OLS_;ON, CLERK e- ASA III 1/17/83 e,: cc � 1/�lCf�-rte Reed L. MCbOnaIUE TITLE DATE �t REVERSE Aa. RAOO,Vnll JNRNAL R0. hero• �...t/iaf 0 J J % f . CONTgA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 T I DEPARTMENT OR OICANIZATIOI DNIT AccOUNT C00119 County Administrator (Plant Acquisition) ORGANIZATION SU!-01JECT t FIXED ASSET <DECRCASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY' 0111 4078 Plant Acquisition - Detention Facility $195,000 0990 6301 Reserve for Contingencies $195,00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By Date / SOX To increase appropriation to cover projected needs of consultants employed in the Litigation COUNTX ADMINISTRATOR brought by E. C. Ernest, a subcontractor used JAN 201933 in the construction of the Detention Facility. By: Dote / BOARD OF SUPERVISORS tll moon Power.FAMM. YES: ,.Mrpcat.1ocIjksuo NO: �� !`'_'✓ JAQN�2 5/1983 J.R. OLSSON, CLERK 4 Asst. CAO-Financg �� E 518RATURE TITLE DATE By: , �`'�' 1�' APPROPRIATION A POO ✓/O / ADJ. JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 6 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY CLERK 2420 - ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY �: 2420 2100 Supplies $1,976 2420 2270 Reprogram NCR Cash Register $1,976 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Necessary to reprogram NCR Cash Register because of JAN 19 X83 the use of multiple fees in several categories By: 1' Dote / COUNTY DM! iSTRATOR 3 By: �QoteJAS /0 BOARD OF SUPERVISORS YES: SOW"i x. NO: ' JAh 3 f ! J J R OLSSON, CLERK 4 - •'CstfCrJlltiTY CLERK TITLE DATE A.QOO 12E ., uJ Jootut co. INtze R.w zJ-ti etc 1111sTSWCT1Ore Css Rcrc*sc SIDE 0 7 r CONTPA COSTA COUNTY , Z APPROPRIATION ADJUSTMENT T/C 2 7 1� ACCOUNT CODING I DEPAiiNE17 DX ciCANIZATIOM VNIT: Sheckgfr�or5ner Delta Regional Communications Center OiCA11t;ATioN fii CiJEa 2 EO ASSET OBJECT of EXPENSE ON FIXED ASSET ITEM 10. IUXTITT 0ECREASE> INCREASE 0990 6301 Unrealized Revenue $3840.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER JAN 1 7 1�3 To recognize the reduced revenue in the Delta Regional CIPBy. Date Communications Center due to approved reductions in the GOUNT ADMINISTRATOR retirement rates and the corresponding reduction in JAN 2 0 1983 budget. See attached memo September 28, 1982 from the By: CO220 Dote / / Auditor-Controller. BOARD OF SUPERVISORS nape 1 n pnwr.Rek 45: YES: Edwud .kips Y'ertn4„rF N0: � �-d-n:r JAN 2 51983 On ASA III 1 17 83 J.R. OLSSON, CLERK Reed L. McDonaya'E TITLE OAT[ By ' APPROPRIATION A 200 ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE os CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I DEPARTMENT ON ORGANIZATION UNIT. ACCOUNT CODING Sheriff-Coroner Delta Regional Communications Center ORGANIZATION NEVEz REVENUE DESCRIPTION INCREASE 0ECREASE� 0257 9620 Communications Services $3,840.00 APPROVED 3.. EXPLANATION OF REQUEST AUDITOR-.CONTROLLER To recognize the reduced revenue. in- the Delta Regional JAN I P 198 By: Date / Communications Center due to approved reductions in the COUNTY DMINISTRATOR retirement rates and the corresponding reduction in budget. See attached memo September 28, 1982 from the By: - Dote Auditor-Controller. BOARD OF SUPERVISORS sw,A,n P.WT.Fsb&-. YES: Sd"Arl-MBCA'T"c!A"' NO: -72 J$Ne2 `� 183 J.R. OLSSON, CLERIC MA LC� ASA III 1/17/83 - Reed L. MtrUbf MRE TITLE DATE i REVENUE ADJ. RA00 CUB134 Rev.2/79) JNNRRAL 10. 0 9 —� Of i cc 01 COL•\TY :z L�,)Z TOR- TROI:-','F R Contra Costa l:ounty .,.!artinez, California September 28, 1982 TO: Richard K. Rainey, Sheriff-Coroner rR01-1: Donald L. Pouchet, Auditor-Controller By: Cl,srl es Thn;a1)c,:�n, Bn� lc,ct Analyst SU;IiJTCT: Board a-,T)roved revisions to the 1952-R3 final Budget In cca,plia;ce kcith the adoptcd final ]9.92-S3 Budget, the County Administrator has approved (see attached ncm•:)) the reductions ordered by the Board of Supervisors to the Proposed B::cget's Retirement and travel allocations for the budget units under your control: Budget Retirement Travel Ur.it R0d::ct ion Reduction 0255 $145,410 $2,450-- 025? 4,980 -- 0300 94, 110 630 0359 4,270 -- These reflect reduced rates for ri..tir.::.ent corntril,.,ntions alr.:ady in clfeet and the B-,-,aril's roquireiilent that travel cc's"s (1).irticularly 0;'t-of-state) be reduced. itie are also in the process of r:nkin„ all ocher Board ordered revisic,ns to the final budget and we hope to have the approved final budget reflected in the October 12, 19S2 Ludget Statement. If YOU i;iSh to reallocate currently budgeted sub-objects as a result of adopted final bud ,,(.t rcrisi+ins, or would like, at this time, to allocate appropriations to lower organi-ational levels, we shall net•.i the information by October 5, 1982, in order for the-inforration to be reflected ill the next budget statement. . workers Compensation Insurance rates may also be revised after an actuarial study. Expected savings from reduced rates in this arca may entail reductions of appropriations by means of further Beard actions. rhr•-p 0.10 f POSITION-ADJUSTMENT REQUEST No. c4E(-- Date: 1/6/83 Dept N •' i 3 4MMS Copers Department Health Services/Med. Care Budget nit No.54p 6 o wg, No. 6307 Agency No.54 Action Requested: Reclassify Hospital Attend nt'.I. position x+68 and incumbent (C. Grant) to LVN II Proposed Effective Date: Explain why adjustment is needed: To properly classify this position reflecting the duties of the newly licensed incumbent Classification Questionnaire attached: Yes ® No [] Estimated cost of adjustment: $4,000/year Cost is within department's budget: Yes fiJ No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. is Fisher. Personnel h for Department Head Personnel Department Recommendation Date: 1-/8 -�B _ Reclassify Hospital Attendant P.I. position #468, Salary Level H1 869 (1083-1317) to LVN II,,Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: gl-day-f-e-1lowing Board action. dim", Cl - v . 96aam Date for Director Personnel County Administrator Reccmmendation 3 Date: Approve Recommendation of Director of Personnel �j Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action �q� 2 5 1983 Adjustment APPROVED/ D on J.R. Olsson, County Clerk Date: JAN 42 5 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 011 piq POSITION ADJUSTMENT REQUEST No. Date: 11/29/82 Dept. No./ ' Copers Department Health Services/Public Budget Unit No. 0450 r�. No. 5828 Agency No. 54 Action Requested: NON-ROUTINE: Reclassify Community gide position hj4-2151 to Home Economist ' VICE Defl* Proposed Effective Date. 1%5%82 Explain why adjustment is needed: to properly classify the incumbent (Indura Ureta) acccrdinn_ to duties performed in the WIC Program. I Classification Questionnaire attached: Yes ® No ❑ Estimated cost of adjustment: 6000/year Cost is within department's budget: Yes Q No ❑ If not within budget, use reverse side to explain how costs are to bed- Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Ray Philb ersonnel Services for Department Head Asst. Personnel Department Recommendation Date: /- /X "XJ Reclassify Community Aide position #54-2151 , Salary Level H1 820 (1032-1254) to Home Economist, Salary Level H2 158 (1443-1754). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: fM day following Board action. ��L LP Date or Director o ersonne County Administrator Recommendation ! / i3 Date: l Approve Recommendation of Director of Personnel p 'Disapprove Recommendation of Director of Personnel (3 Other: a for County Administrator Board of Supervisors Action Adjustment APPROVE D/D+SAPPfl81►tu on JAN 2 5 1983 J.R. Olsson, County Clerk Date: JAN 2 51983 By: -Ze, APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 � Ole AX 75 i POSITION ADJUSTIENT REQUEST No. 6 1 ` R£GE''11'7r = Date: 1/19/83 �qSSQKIE pct a T;!MKT No./ 6385 Copers Department Health Services/6tH %gj g6it6F&W -6900 Org. No. 6577 Agency No.54 Action Requested: Decrease hours of MHTS-C position #54-1384 from 32/40 to 24/40; increase hours of MHTS-C position #54-715 from 10/40 to 30/40; decrease hours of Discovery Counselor position #S4-953 from 20/40- to 8/40. Proposed Effective Date: 1/26/83 Explain why adjustment is Aeded: To resolve grievances submitted by Local #1 on behalf of affected employees. GLIXE Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ Cost is within department's budget: Yes No [] 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. pe rcpn-npl qp-ruirt-s 4A.�,i-ztsnt for Department Head Personnel Department Recommendation Date: Decrease hours of MHTS-C position #54-1384, Salary Level W2 647 (2127-2861) from 32/40 to 24/40; increase hours of MHTS-C 7IT54-715 from 10/40 to 30/40; decrease hours of Discovery Counselor I position #54-953, Salary Level Hl 994 (1228-1492) from 20/40 to 8/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 1K day following Board action. Date for Director of P onnel County Administrator Recommendation 4�3 Date: 'Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel C3 Other: or County Administrator Board of Supervisors Action Adjustment APPROVED/ on JAN 2 5 1983 J.R. Olsson, County Clerk Date: JAN 2 51983 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 013 70 JAN M <: P O S I T I O N A D J UT M E dtsln+ed R E Q;U E S T No: Sm. DO S .D"t. ' FAMILY COURT SERVICES u 20 .0 1/5/83 Department Budget Unit Date Action Requested: Add 1 position of Clerk—Experienced Level (exempt) Proposed effective date: 1/31/83 Explain why adjustment is neededto assist office staff in clerical duties to be performed because of additional counselor position. Estimated cost of adjustment: Amount: 1 . Salaries and wages: S 6,705.00 + fringe bene 2. Fixed Assets: (W.4'- .items and cost) Electric typewriter 1,000.00 (approx) S Estim=ated total S 7 ,705.00 Signature _ ..�.�,.�� ,/ DeeDartshe L 8 e'TELLIER Initial Deterrination of County Administrator Date: =nt 7 nistrator Personnel Office and/or Civil Service Commission, Date: January 18, 1983 Classification and Pay Recorrndation Allocate the class of jr=tetTk diate Typist filerk (Exempt) to the Exempt Salary Scheaule at level 8i SS'I i41143-1341? and classify I position. This class is not exet—.:t fror overtin . Ar,nd Resolution 714.:14,7 establishing positions and resolutions allocating classes tc the Exe.-;:t Salary Schedule. as described above. Personnel Direr Pecom.endation of County Administrator Date: 'ter 0777 t-li ni1 approved ..t:fiv x:63 --7 i �ouin n strator Action of the Board of Supervisors Adjustrient APPROVED (UISAAMM) on JAN . 5 ign J. R. OLSSON, County Clerk JAN 2 51983 �? Date: By: APPROVAL o :u.iz a.dj;. tme:.t cons.LZWee an App.tcp-ti,ation AdJustme tt and PeAAonne£ Rezotution A ei—davit. i _ — NOTE: Top section and reverse side of form (must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U� 2 POS I T 1 0 N A D J U S T M E N T REQUEST No: 1,291,4 Department FAMILY COURT SERVICES Budget Unit 2010 Date 1/5/83 Action Requested: Add additional position of Associate Counselor of Conciliation (exempt) Proposed effective date: 1/31/83 Explain why adjustment is needed: to conduct child custody investigation services currently performed at probation department.- Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 12,645.00 + fringe ben. 2. Fixed Assets: (.fist .ctemd and coat) Estimated total $ Signature �%��.� Department Head LEN LeTELLIER Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: January 18, 1983 Classification and Pay Recommendation Classify 1 Associate Counselor of Conciliation-Exempt position at salary level H2 524 (2081-2529). Amend Resolution 71/17 establishing the position scribed abovE N Pe onne"irecto Recommendation of County Administrator ° Date: JAN 19 1983 P-1 • R:corrmendation approved effective JAN 2 6 1993 County Administrator Action of the Board of Supervisors JAN 2 5 1983 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JAN 2 51983 By: L,tvzza �. i APPROVAL o6 this adju6 must con titutu an Appnopnc.ation Adjua.tnen# and Peuonnee Reaotu i.on Amendment. i NOTE: Top section and reverse side of form fmua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 0-� P 300 (M347) (Rev. 11/70) . CONTRA COSTA ,COUNTY APPROPRIATION ADJUSTMENT T/C 27 �,� ^ , I. DEPARTMENT OR ORGANIZATION UNIT: umff I L11 13a ACCOUNT CODING SUPERIOR COURT (2000) CONCILIATIU','NC (2010) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY CECREAS> INCREASE 0;Z60 1011 PERMANENT SALARIES ($,1341.00 X 5) 6,705.0( 1042 F.I.C.A. ($89.84 X 5) 449 . c 1044 RETIREMENT ($66.37 X 5) 33,1.#f- 1060 3,1..8-1060 MEDICAL INSURANCE ($54.75 X 5) 27 ? 4951 ELECTRIC TYPEWRITER 1,000.01 FACILITIES 2,000.00 4951 FURNITURE FOR DEPARTMENT NO. 15 5,000.0 4951 ELECTRIC TYPEWRITER FOR DEPT. 15 1,000.0 2102 LAW LIBRARY FOR DEPARTMENT 15 6,000.0 760, RESERVE FOR CONTINGENCIES , ) 0y9'p b.34I 'f o�0 Ji-c0- P evPku -e Z8' ODd l APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JAN 1 91.983 / Items 1-6 incl. , needed for Conciliation Court. By. v� k Date / / Addition of counselor to conduct child custody investigation services necessitates additional COUNTDMINISTRATOR JAN 2 C 1983 clerical staff support and facilities. By: Date / Items 7-9 inclusive is for new department 15 of the superior court. BOARD OF SUPERVISORS ScPmis,n Pourr.r:+&n. YES: Srdccafer.NcPca1.1'wb►,,,n NO: JADN 2 �51�83 J.R. OLSSON, CLERK 45 Sup.Court Admin. 1/1/2/8= _4itN eT TITLE �^y DAT[ By: �`{"`� 22? APPROPRIATION A_POO 5/D Z7 ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - 016 J r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTNENT OR ORGANIZATION UNIT. ORGANIZATION ACCOUNT 2. REYENUE DESCRIPTION INCREASE DECREASE% SP�Vfc es s'�OOOD�� 7�e P s g aoo,om APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 4p -I--- By: -By: ate �- COUNTY DMIN STRATOR JAN 2 0 198 !� By: All Date BOARD OF SUPERVISORS � Supenixrs R,�rr,Fai+dcn. VVVV YES: Sduulcr,AliF'eaw,:'urLkwn JAN 198 NO: �L,t om Date J T J.R. OLSSON, CLERK SIGNATURE TITLE DATE REVENUE ADJ. RA00,57 ff (M8134 Rev.2/79) JOURNAL NO. 0 1 7 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PROBATION C0308) TO SUPERIOR COURT CO200) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. QUANTITY <0 ECREAS>E INCREASE SE 3060 1011 PERMANENT SALARIES ($2,433 X 5) 012.1165) 3060 1042 F. I .C.A. C$163 .01 X 5) C 815) 3060 1044 RETIREMENT ($360 .20 X 5) c 1,801) 3060 1060 MEDICAL INSURANCE C$276 .65 X 5) C 277.) 0 0 1011 PERMANENT SALARIES 12, 165 2-0--e— 1042 F . I .C.A. 815 1044 RETIREMENT 1,801 ,e- 1060 MEDICAL INSURANCE 277 L APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO TRANSFER THE APPROPRIATION OF ONE DEPUTY PRO- 11, 14) C Isdi BATION OFFICER TO THE FAMILY CONCILIATION COURT By. D_ctAeN_1 � / THIS TRANSFER IS EFFECTIVE 2/1/82 (5 MONTHS IN ' JAN 2 0 1983 FY 82/83) AND IS WHEN THE WORKER WILL PHYSICALL' COUNT I ADMINISTRATOR MOVE TO THE COURT. THIS IS IN CONJUNCTION WITH THE TRANSFERRING OF THE CHILD CUSTODY INVESTI— By: Dote GATIONS FROM THE PROBATION DEPT. TO THE CONCILIATION COURT. BOARD OF SUPERVISORS YES: utwukj.bwtAk,I,%nulm"I NO: L JAN 2 5 )983 n CO.PROBATION OFF. 1�20/8 J.R. OLSSON, CLERK SIGNATURE TITLE DATE B Z).,7 -7, APPROPRIATION A PO O P By: ADJ. JOURNAL NO. (M 129 Rov. T/7T) SEE INSTRUCTIONS ON REVERSE 31DE 018 j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Furervisors Pox•-ers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated January 24 , 1983 , relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started. IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: / ✓c��"W, , /98.3 J.R.OLSSON, COUNTY CLERK and eexx,officio Clark of the Board BY . Deputy Orig. Dept.: County Administrator cc: 019 Board of Supervisors County Administrator Contra Tom Powers 1st District County Administration Building Costa Nancy C.Fanden Martinez. California 94553 2nd District (415)372-4080 / Robert I.Schroder County``11 3rd District M. G.Wingett County Administrator 4th Di trioWrigMcPeak 4th District Tom Torfakson 5th District RECEIVED January 24, 1983 JAN 25 1983 I R. OLWN Board of Supervisors CLERK BOARD COSTA CROV•ISORS Administration Building a -- Martinez, CA 94553 Dear Board Members: Re: Exceptions to Financial Freeze Item No. 1.38 on the calendar for January 25, 1983, relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. Your concurrence with the following actions is requested: PERSONNEL Position Reason 2 Clerks - Temporary assistance needed for Joint Health Services Commission Survey. Clerks - Temporary assistance to aid in process- Animal Services ing of Animal Services license renewal (appropriation adjustment applications in a timely manner. from County Clerk to Animal Services to provide for same) Key Punch Operator - Temporary contract position for 90 days Health Services to cover employee leave of absence, Data Collections Unit. 1 Deputy Marshal for Present Deputy Marshal must attend limited term (1982-83 funds) basic academy as required by P.O.S.T. Office of the Marshal (14 weeks) . 8 Deputy Sheriff Recruits To continue current level of service (1982-83 funds) - within the county in light of vacancies Sheriff-Coroner and pending retirements. 8 Social Casework To prepare approximately 800 foster care Specialist (temporary) - placement cases for court review prior to Social Service March 31, 1983 pursuant to SB 14 (Chapter 978, Statutes of 1982) . Microfilmed e�o -2- CONTRACTS Nature Reason Food management and To solve immediate problem of running consultation services for the food service and passing accredi- County Hospital iS10,440 - tation with illness and impending Enterprise Fund) - retirement of Food Service Manager and Health Services Dietitian. Consultation and technical To provide new members, especially the assistance with design and MIA category, with Health Plan production of logo and information. certain printed materials for Contra Costa Health Plan ($6,000 - Enterprise Fund) - Health Services Consultation and technical To solve problems surrounding Medi-Cal assistance re computer issue and Richmond and CCHP computer network protocols ($16,000 - systems. Enterprise Fund) - Health Services Consultation and technical To facilitate transition of patients assistance for program upon closing of E Ward. development of proposed Geriatric Medical-Psychiatric Unit ($3, 500 - 90% Short/Doyle funds) - Health Services CAPITAL EXPENDITURES Nature Reason 2 Food Carriers (federal For delivery of meals for Nutrition funds) - Health Services for Elderly to meet Health and Safety Code regulations. Steam Unit Heater To improve unsatisfactory conditions (approximately $420) - for employees who work at Shell Avenue Public works Building Maintenance Shop. County Hospital Laundry To provide labor to remodel area. area ($5,379) - Health Services Department are continuing to adhere to requirements of the freeze. Respectfully, M. G. WINGETT, County Administrator MGW:CAH:lmj r 021 Attachment s Microfilmed ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy o6 thio document ;Z79 to you .ib youA Routing Endorsements, and ) notice o6 the action taken on yours cZa m 6y the Board Action. (All Section ) BoaAd o6 SupeAviz ou (Pa,agkaph 111, 6eeow), references are to California ) given puu uant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 9 '915.4. Pteaze note the "wakn.i.ng" beeow. Claimant: Theodore M. Durham, 901 Court St. , Martinez, Ca. 94553 Attorney: cou^t; �t�;• �! Address: HO 2 0 1982 Amount: $165.00 Martinez, CA 94553 Date Received: Dec. 17, 1982 By delivery to Clerk on nPe_ 170 1987 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17 , 1982J. R. OLSSON, Clerk, By ���,.�_.%��lc (�` Deputy Reeni Malfatt ' II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claimcn 911.6) . DATED: /C A (- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent / (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. '7 DATED: Jan. 25, 1983 J. R. OLSSON, Clerk, by .,_ Deputy Reeni Malfitto WARNING TO CLAIMANT (Government Code Sections 911.8 8 913 You have onZi? 6 montlLs 6,%om :e g ca thi,b notice to you which to Dite a court action on tiziz Aefeeted Claim (zee Govt. Code Sec. 945.6) on 6 monthz SAom the den.i.at os youA AppZi.cation to Fite a Late Claim within which to pctition a count Son Aeti.e' Snom Section 945.4z c a m-6iti.ng dead.ble (zee Section 946.6) . You may zeek the advice o6 any attoAney o6 youA choice .in connection with thiz matters. 16 you want to eonsutt an attotney, you 6houtd do zo i=ediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED: Jan. 26, 1983 J. R. OLSSON, Clerk, By Jt.�t; _ �ctT Deputy Reeni Malfatto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8.1 022 Rev. 3/78 ` All CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSPUR9i X 1 application;o: Instructions to Claimant rtinez Califomia 54553 A. Claims relating to causes of action for death or or injury o person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. _ E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ;� )Reserved for Clerk's filing stamps NEr n OEe- m Da r- M , F J LED Against the COUNTY OF CONTRA COSTA) I Drclq 1981, or DISTRICT) I R. OLSSON BOARD OF SU (Fill in name) ) s �ON - PERVWRS The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ ILoS'-� and in support of this claim represents as follows- ------------------------ injury ollows:------------------------injury occur? (Give exact date and hour) ` 0 fi___Co5 fA Co(it,r- �,�t_� MA�ZT1t Jgr_ ��: 2. Where did the damage or injury o ur? -- - -*_y_________y)____ c� (Include cit and count --2ia.y '&a Oke Coceok ,pi �� M''1 L.0 A C.K-1 -�,�1 n 1 u.Q d .o-� 1 t� S; o wsa S n^ s s N �Q o,nn N A l �-r- How did the damage or injury occur? (Give full. .detai.ls, use extra sheets if required) - _ oaT_--- 4. What particular act or omission on he part o co ty or district officers, servants or employees caused the injury or damage? 023 (over) 5. What are the names of county or district officers, servants or • employees ./causing the damage or injury? Cv r-j 4r-A Co st,• CcuNt� �i _ ev"rp 10tt4 S 1% G.ka2c{ C: {. P�e s c moo. ! epOo .. �.�,----- - ------------------p'=---- ----------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) d �_ °gE -° e 6°,�►A2a Q -------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) � Z4 kA,k ` �Qa k C-. '°"� A,fie 5 �( Ct -ra t JpC VA�. ------------------------------------------------------------------------ 8. Names and addresses of witnesses, doctors and hospitals. Co �.t ��4 GDS� I� �Out.7 �ta �Ai ,1 C- 4e)4�X I. k ! d 'P-00 • L N nn/t \ ------------------------------------------------------------------------ 9. List the expenditures you made on account of this accident or injur3 DATE ITEM AMOUNT I>F-Pss Jcc ICa k Govt. Code Sec. 910.2 provide: "The claim signed by the clair SEND NOTICES TO: (Attorney) or by some person on his beha' Name and Address of Attorneys 11n� Claima}�is Signature 9 v 1 C oU Address &RTt tJ EZ C A , Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance c 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, vouct or writing, is guilty of a fel�ony. " 024 . � G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 25, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy of document m=to you iz youtc Routing Endorsements, and ) notice o6 the action taken on youA cZaim 6y the Board Action. (All Section ) Board o6 Supeh.vi6oAz (Pcueag caph 111, 6eP.ow) , references are to California ) given puu cant to Government Code Seetion6 911.8, Government Code.) ) 913, 8 915.4. PZeaza note the "warning" 6eeow. Claimant: Stanley Glenwin Van, 1649 Georgia Drive, Concord, California Attorney: Counq u: -L;-Sell Address: DEC 2 0 1982 Amount: $250,000.00 Martinez, CA 94553 via County Counsel Date Received: Dec. 17, 1982 By delivery to Clerk on Dec. 17, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17, 1982 J. R. OLSSON, Clerk, By C�. Deputy Reeni Malfatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai a tion 11.6) . DATED: �Z -i"/ — L JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors 36resent (Check one only) ( g ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Jan, 25, 1983 J. R. OLSSON, Clerk, by �_ , L Deputy Reeni Malfateto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have or y 6 mo► nom the g o6 thiz notice to you 7ZOU which to bite a coulrt action on th z rejected Ctaim (zee Govt. Code Sec. 945.6) on 6 montU f tom the den.i.at of your AppZication to File a Late Cta im within which to petition a count jor r.etiej Jrom Section 945.4'.6 c& m-JiZing deadf-ire (zee Section 946.6) . You may seek the advice o s any attorney o 6 your choice in connection with t1t is matter. 16 you want to eonzuf t an attorney, you zhouZd do .6o .cmmediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983J. R. OLSSON, Clerk, By22�� Deputy Reeni Malf-atto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 025 c-,unfy Counsel { ecu 16 1982 L E DEC /-7, Ili 82' CLAIM AGAINST PUBLIC ENTITY Martinnz, CA 34553 J. R OLEO CLERK BOARD Or SUPERVISORS Government Code §§905, 905.2, 910, 910.2) CONTRA COSTA CO-- By Oe �s tIZ.1r ,sT�S_.De To: Concord Police Department City of Concord Officer Beasley Officer Haller Contra Costa County District Attorney's Office Contra Costa County DOES I through V, inclusive. STANLEY GLENWIN VAN hereby makes claim against the above parties for the sum of $250,000 plus and makes the following statements in support of the claim: 1. Claimant's post office address is 1649 Georgia . Drive, Concord, California. 2. Notices concerning the claim should be sent to said claimant at the above address. 3. The date and place of the occurrence giving rise to this claim are: (a) Date of Arrest and Injury: March 9, 1981 (b) Date of Trial: Oct. 20, 1982, through Oct. 25, 1982. (c) Date of Acquittal: Oct. 25, 1982, as to PC 148 and Nov. 22, 1982, for speeding ticket taken under submission. 4. The circumstances giving rise to this claim are as follows : (a) Claimant was arrested on March 9, 1981, in Concord, California, by the above named Concord police officers. Claimant was harassed by said officers by being made to go through a field sobriety test even though claimant had had nothing ' -1- 02 Claimant : Stanley Glenwin Van alcoholic in nature to drink. After passing the field sobriety test, claimant was then accused of speeding. Claimant refused to sign said speeding ticket and was willing to go to jail rather than sign a ticket. The officers further harassed claimant verbally. Officer Beasley grabbed claimant by the throat and choked him unconscious. The true facts were that claimant used no physical force against said officers. A police report was prepared by Officer Beasley stating certain facts concerning alleged physical conduct by claimant on police officers. An independent eye witness was produced at the time of trial who testified that she observed the confrontation between claimant and the officers and did not observe claimant strike the officer as claimed by the officer. If a thorough investigation by the district attorney' s office would have been made prior to filing criminal charges against claimant, charges should not have been filed. A criminal complaint was filed against claimant on March 23, 1981, for violation of the California Penal Code Section 148 (resisting an officer) . Claimant was also cited for speeding. A jury trial was held on October 20 1982, in the Mt. Diablo Judicial District. The jury found claimant not guilty on the alleged violation of Penal Code Section 148, and the judge found claimant not guilty on the alleged speeding ticket. Claim made for injuries stated herein and for malicious prosecution and abuse of process. 5. Claimant' s Injuries : (a) Injury to claimant's neck, bruises to his body, and injury to his nervous system. _ 027- -2- Claimant: Stanley" Glenwin Van (b) Injury to claimant' s reputation. (c) Claimant had to hire an attorney to defend claimant in the criminal charges and incurred $ 3,476. 60 in fees and costs. (d) Lost income from work. (e) Miscellaneous damages, the exact extent of which are unknown at this time. (f) Estimated future medical expenses, the extent of which are unknown at this time. (g) Medical expenses incurred according to proof. (h) General damages in the amount of $250,000 of according to proof. (i) Violation of claimant' s constitutional rights resulting in damages according to proof. (j) Malicious prosecution. 6. The names of public employees causing the claimant's injuries are: To my knowledge at this time: (a) Officer Beasley, Concord Police Officer. (b) Officer Haller, Concord Police Officer. Dated: December 14 , 1952. STANLEY GLENWIN VAN -3- 028 • C r-- BOARD BOARD OF SUPERVISORS OF CODcIRA CDSTA COLTN-N, CALIFORNIA Board Date NOTE TO CLAIM N'I Jan. 25, 1983 Clai= Against the County. ) Vote cope o5 tf.Z& docurent nar.Zed to you .c,6 yaw: Routing Endorsements, and } rwt.i,ct ci b3.c action t er. on yowl datm by the Board Action. (All Sectio.^. Fk-, :v ca ta S;Lrztvi-60ts Wagt III, b¢,(ou+), refcrerces are to California } giverpu-.s;rt�:t to C�evC-.r�.Crt Code Sect✓iare 911 .8, covernrer Cove.1 l 9:3. 3 915.4. Ptcuz note the "watni.ng" be.Prw- Cla:man - Gregory P. Miller, 481 Boyd Rd. , Pleasant kill, Ca. Attorne+.. A4dzc« : �c� 2 _ 182 !','-vtn,�. C" 5-'553 $60.25 rate Received : Dc3ce.=.I�er 22, 1982 By delivery to Clerk on December 22, 1982 By mail, postmarked on i. FR{om: Clerk or the Board o. Supervisors TO: County Counsel Attache2 is a co-y of the above-noted Clair, or Application to File Late Claim. DATED: Dec. 29, 1982 J. R. OLSSON, Clerk, By rf; �.. �':.r c✓"n _ — Deputy "fieani HaAtatto II . FROM: Coz:*.t+ Counsel TO: Clerk of the Board of Supervisors (Check one only` Clain co=;lies substantially with Sections 910 and 910.2. ( } This Clair. 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) . ( ) Clair. is not timely filed. Board should take no action (Section 911.2) . r% ( 1 The Board should deny, this Application to File a Late Clact' n 911.6) . r DATED: 1' I`� � `' JOHN B. CLAUSEN, County Counsel, By . / Deputy T III. BOARD ORDER By unanimous vote of Supervisors p sent / (Check one only) f ( X ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983 J. R. OLSSON, Clerk, by Deputy Reeni Malf tto WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 montliz itom e maZZing oD thi.6 notice to you „in which .to Size a coin action on this rejected Cta.im (,6ee Govt. Code Sec. 945.6) on 6 months S&om the denial os you& AppZi.cation to Fite a Laze Ctaim within thin wh.ieh to petition a count So& &et.ie5 S&om Section 945.4 ,6 eeaim-S.c,Gixg deadt -ne (see Section 946.6) . You may ,6eek the advice os any atto&ney o5 yours choice .in connection with -di" matteh. IJ you want to conzatt an a.tto&neu, you 6houtd do ,6o .cmr►ediatee . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 26, 1983 J. R. OLSSON, Clerk, By 'Ile � Deputy een —MAIrat �o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 0`'9 e.l 'C;AIM TO: BOARD OF SUPERVISORS OF CONTRA COSH GROW I application to: Instructions to Claimant Clerk of the Board PM.aO.Box 911 A. Claims relating to causes of action for death or for ni fury n a(?4553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filinc stamps FI LED Against the COUNTY OF CONTRA COSTA) DEC d-7, 1982 AON or DISTRICT) J. IL a' CU RK 2n name) ) � eon Of ��� 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 follows: 1. When did -the-damage o-r injury occur?- (Give- exac-t date and hour)- ► ---- CF mss 2. Where did the damage or ury-occur? (Include city and county) CIAyTo� RCN4Aj3�L.NTAZ (o,Q CC TgL -----Fl- ----------------------------- - --------------- 3. ow--did-----the----d-amage------ or--injury occur? (Give full detaTls, ause extra sheets if required) WFIEPJ OA ro Q^ oJE R� NpT (N W� �p p2r'� �b� A+'v(� C�►01 N�O� J2*�'p� U PA(IZ (5P��1t3Ts IAS Alm 0A#1b9L.J2g D `( f4 ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ►�10T MA t NTA tJv cn) `f iy C ��ClylQtTw O�' TWMATT% ���sc��At �Ib FRT (over) 0 0 What are the names of county or district officers, servants or employees causing the damage or injury? 0f'ig-VJOc.LI"v ---------------------------------------------------- ---------------- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) . LOSS CTC- A)CLO ------------------------------------------------------------------------- 7. How was the amount claimed above computed? In the estimated amount of any prospective injury or damage. ) Nct O b tTAY ha.+�e_ 4co ft �" 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List.-the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT to a - i rvt�te� Iy K; Im +dam iwc iN Go` Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney la ant s ature Ad re all QQq S4 I&X __' I , Telephone No. Telephone No. 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. " 031 J _ r4• ; - CONTI. COSTA COUNTY DETENTION FAC_L Y- - *' .=1LJls11 CLOTHING-RECEIPT".. -- ; .i,'• ` x157 .P '.4 F NAVk(L.F,M}. KILLER GERGORY PAUL 212-f. -: ; dCJ01CiNG N13R: 82016656) ,- 05/29/61 CLOTHING SHIRT ���,,\° - X20 :r: •� COAT E$ S&t40RTS T SHIRT SWEATER Q G OYES . P S. ?x.913 ISELT • 365J3 ME 7 177:7 77 7 s 49 ti CLH t ±r f i♦ C' i R1 1++1 Ott e. y -t` ,. CLOTHMIG u: CLOTHI z / MEA r v tt 1.�' �,1 I t l: ,. j' ry'. vyt •1 S.•F �-1 � ''y l yam. •- - _ . "•t d .; .� \h\y k1 ,•ft 1 '1{7T� i �.r �: E �� G�' `.. • n. y•�� - +t'�a �1 to 1F 'f y - t ��• r t� - - +' .s1Y+�i�v'�.+f Lr.'l�_..:_iGi;.Yb.�i /.fes►" r 4 y � . 032 " �APWELL c� EM�RIUM~ 4 ?. i 40' (,u(n, ZIP STATE 4 w �yj,' CUSi OR 'o L"� MC Yv ) t rr + 1 'tin �f' ,j '+!l, 7;, "I YS-' �_ 'iJ•t � s.: � .Oi t5f:r yt< �u �•, S. + "' `.' X t o ,.. + 'y n pE OF SAI E cUSTOMERI.D. T`(� ,. ---- "" ,,'; � _r.• .'Z , T ,. a ► .��' � ' .,�: DATE -""_.---- Ir OEscRIPiVON pEPT. t +• . . .�� � .#•7•� 'qti', '� r � � � w^ � ,'� `' tr r �.1,x.4 CLru ,. SI �. D k f• W y , I CD tit" -i. * ". ��' ...� '+: •�, tt r �i1AT10Pi Q 1 t TT d] y 7c a UW.SIG. �,,,�.", d •� �' �•' 6 K „" S TYPE/DIV./ACCT•No. �. i'• t AN�to . .. f . . t ST./TERlM/TRIJ35• t I i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy o6 this document maited to you .is you& Routing Endorsements, and ) notice o6 the action taken on your ceaim by the Board Action. (All Section ) Soand o6 Supetvizou (Pah.ag&aph 111, betow) , references are to California ) given puU uant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 9 916.4. P.-ease note the "wann.i.ng" beeow. Claimant: Jean Stein, 59 Sylvan Way, Piedmont, Ca. 94610 r. Attorney: COUM (.�;jf: „G( Address: LG(; 2 `.� 1r-82 Amount: $92.21 Pd�Ti t3- CA 1, X4553 Date Received: Dec. 23, 1982 By delivery to Clerk on By mail, postmarked on Dec. 22, 1982 Certified Mail P 368 469 829 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: _Dec. 29 , 1982J. R. OLSSON, Clerk, By J1•, . )�:� ;. Deputy Reeni -Maltatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai- ,ion 91.6) . _.Er st DATED: f/ c i ' JOHN B. CLAUSEN, County Counsel, By `'�c �� Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. , DATED:Jan. 25, 1983 J. R. OLSSON, Clerk, by ,e �.-X� J% l/t�z' -�" Deputy Reeni tom. 'ifatto WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have -5-nTy—T—montu 640m .the mzZZiKg an thiZ notice to yo-u-7KZhin which to S%tc a count action on .tni.6 :ejected Ctrim (see Govt. Cede Sec. 946.6) on 6 months i4om .the denial o6 yout Appti.catien to Fite a Late Claim a Uhin which to petition a coutt 6oA netie6 64om Section 946.4 .6 claim-Siting deadti,,c (see Section 946.6) . You may seek the advice o6 any at,to neu o6 yout choice in connection with this matter. I4 you want .to eonsutt a,: attarrey, ycu should do so i mediateey. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED: Jan. 26, 1983J. R. OLSSON, Clerk, By c r.-_ ,/�t����-�f,. Deputy een —Malratto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8. 1 034 Re­- 3/78 CLAIM, TO: BOARD OF SUPERVISORS OF CONTRA COR*Application to: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. .Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. 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 oTthis form. RE: Claim by )Reserved for Clerk's filing stamps ) FILE D Against the COUNTY OF CONTRA COSTA) DEC .z3 1982 or DISTRICT) J. R. OLSSO i Fill 1n name ) CLERIC BOARD OF SUPERVISORS CONTRA CO B L--a The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ -72• '( and in support of this claim represents as follows: date andhou ----------------------------------------------------=-------------r)------ 1. When did the damage or injury occur? (Give exact _A&I. _Lg,_ Mg z to A. " . --- 2. Where did the damage or injury occur? (Include city and county) _TJ CZ !/alley Road neap. iKtPzsec�za» wli4 L 40srid - P1nec� iAJ 7Cmt �F �,�sfrr�etlor� site (A1,d5&& C4n5"ziz�9►, l,�P,� a Quzss sfre�fi 3. How did the damage or injur occur? (Give full_details, use extra sheets if required) �y- d4,e7/`e p-V)ejr Q 14-Ale- potl-w(,e Qlv�ordxi.na�ely to ri f_ aF -f�,c dividi4g 11 . , Al c71z,,e d1rer1e & -{rar 4,c_ Ar/ f�L Atha/e. �l'c __ s ��rinedfa,�el AJ& �' �r Qrg e��r fi 4. What particulaact or omission on the pa� of county or district officers, servants or employees caused the injury or damage? 1-di l cum -1v edhel- /�o r� �thol� ivtiei^ 6r" .Piny 4� b (over) 035 5. What are the names of county or district officers, servants or employees causing the damage or injury? ak A6lw had* , cdiTtMdict", �YAY& as to AAO Aot's sd,�-��o� . �avyd But/'arm%� /�ssjsta.� a �9� ' Glalnai- &ee,k, Oe 4& el ^s brfA -e �irij 4klyru � and 4w#* Cosik 49l/ v> And !tee ve a'D%•� so . ------------------------:------------- ------------- ------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage). 8,,;,,iscs fIA 4'aZ t7:re w dS AAM -%O&Zdd� ed- — i2o.00 eO n..aj-02A.1 - 7. How was the amour claimed above-- computed? (Include the estimated amount of any prospective injury or damage. ) MZ abdv�r- -------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. &I 1s/,e"Ww't, 2X?10yee " lice YK,41V SAea G44rQnJZA1- owL -I;Ac A>- us . #e- JVV- 4z &A ole. apzd cQH Ji,-,1 Y04L �/'I�vrrl t7syr Gt�,au7- dah2 e 7�!> our 7 i . ---------------------------------------------------T-----T--------T-�---- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT !(-2.3 -FIlZ ea., P 2/ �. senh;-e- lrb�g•d tllcy �--Tt1k&%1ft7 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney r Joaw� � Com` Claimant's Signature 59 Sy I va n GJ��7i r P ess� rM� Telephone No. Telephone No. V32 - 2410 (A NOTICE Section 72 of the Penal Code provides: "Every person u•ho, 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. " 036 'A t ' i ��� i1 •_ rr R_� ;.. 3 .PKi rte. s t Tires Bare? Call BEAR 1932 W.WINTON AVENUE.SUITE 6 �� 'i TELEPHONE HAYWARD.CALIFORNIA 94545 ., (415) 783-2325 BEAR TIRE CO. CIAtomer's Order No. D TE 19 M ADDRESS /FI CHARGE RESALE 'TERMS QUAN. DESCRIPTION PRICE AMOUNT 6 I � o t � / � a f TERMS: NET.Open accounts payable on the 10th of the month following completion of order and past due thereafter.All past due accounts will be subject to a service charge at the rate of 1%%per month. (An annual percentage rate of 1646). If the account is referred for collection the buyer agues to pay all collection costs and attorneys fees. 21668 RECEIVED BY 038 AUTOMOTIVE REPAIR .M. NO. 7052 _ r DifevronL.W. Kraft Automotive Service 3510939 Chevron Car Care Estimate "'s Am " "111-44111"111-44111nEOMot�rr,a 9li"aato `--and Service Order orrwd sm" and twep I"" NDC Verification7T, au Ttw*4gk gale a,Wl»NI Ausnanue,Alt SNndlHONLIng SwsopaaL / 8 g Name Phone— Home/Business Year, Make&Model im an Deliver AM Address City SUte zip r ndu-ates services thai must be performed to protect warrant' Warranty No. Speedometer Reading License No. Job Taken By ALL PARTS ARE NEW UNLESS OTHERWISE INDICATED OTY. 1 PA Tink PA IL— -LARDS ■ ► t j ! LABOR — OTHER PARTS AMOUNT PAR S LABOR Dts. Oil i OilFifter Replace ; Air Cleaner Clean Replaces Gaso. Filter Front Wheel Brings Inspect 'Repack' ; , 1 r Lta:italua:",ssto� ot;. iDrain Add L7 A E Differential 'Drain IAdd U Joints&Spline i E Drive Beh f Power Steer Coolant !inspect 'Add _ I i .! Brake Cylinder Tire Condlocln — P. S. 1. LF RF TYPe I LR /32 RR 'Sue2W C16:=A D Repair ❑ Switch i i t I ! Shock Absorbers i 6ettery Cond.ror. j I Needed 11.13ter Needs Recharge Good, i Type ! 1 Sub total Sub-total Parts 0, A. oI P0lya Sublet Repairs By SUPREME ' REGULAR D UNLEADED D °UA"t'Ty PR¢t Estimated Cost of Above Repairs S Do you want the old parts? ❑ YES ❑ NO (A) Total I,the Registered Owner.authorize you to perform the above repairs and Parts furnish necessary materials 1 understand any cost quoted heretofore is TotaltG ice an ....mate only Your employees may operate vehicle for inspection, fBl Total Sublet Repairs testing, delivery at my risk You writ not be responsible for loss or Labor Safety Points Double Checked& Initialed for Your Pratectifxl damage le vehicle of amici..left In it. I agree to pay rethat rep storage on vthrcie Itlt more than 48 hours after notification that repan are Excise Tax Crankcase Drain Pl Radiator Level completed An express mechanic's lien is acknowdtdged on above vehicle Kg to securethe amount of repairs thereto, including those from any Tool SubletPrior work or repair contract on this vMicle.in the event an attorney Transmission Plugs&Levell Brake Cylinder is retained to foreclose this hen or to bring suit for collection of any CI Repairs Differential Plugs&Level Wheel Lugs wins due I agree to pay costs of collection and reasonable attorney Ives. Receipt of a copy of this order is hereby ad=wiedped Sales Tax Crankcase Filled By Warranty&Door Record Filter Test Signed 'CUSTOMER SIGNATUREr ATotal mount ADDITIONAL REPAIR AUTHORIZATION r ATE TELEPHONE N0.CALLED TIME NAME OF PERSON AUTHO t t R TELEPHONE AUTHORIZATION TOTAL AODITI°NALCOST tp �] IACKMOwLEDGE NOTICE ANp ORAL APPROVAL or AN INCREASE IN THE ORIG116AL ESTtMATEO PRICE, X Aancwuarr • L � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 25, 1983 ` NOTE TO CLAIMANT Claim Against the County, ) The copy o5 th.i6 document _m!79 to you iz youA Routing Endorsements, and ) notice o5 the action taken on you& cta,im by the Board Action. _ (All Section ) Boa&d o5 Supetvizo&6 (PoAag&aph TIT, 6etow) , references are to California ) given pux6uant to Gove&nment Code Section,6 911 .8, Government Code.) ) 913, 9 915.4. Maze note the "waAn.i.ng" 6e.Qow. Claimant: Altmann Construction, Inc. �0�,!liy �.•:_: Attorney: Chris W. Burford, III UEG 2 0 1982 San Francisco Federal Savings Building Address: 1660 Olympic Blvd. , Suite 300 Martinez, CA 94553 Walnut Creek, Ca. 94596 Amount: Not Determined Date Received: Dec. 17, 1982 By delivery to Clerk on By mail, postmarked on Dec. 16 . 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17, 1982 J. R. OLSSON, Clerk, By Deputy Reeni Mal tto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911. ) . ( ) The Board should deny this Application to File a Late Claim do 911.6) . DATED: l� !/ - JOHN B. CLAUSEN, County Counsel, By f Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( g) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. , DATED:Jan. 25, 1983 J. R. OLSSON, Clerk, by /c<.��� � , Deputy Reeni Malratto WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month6 Jtom the maZeing ob notice to you which to Site a count action on thi,6 net ected Cea im (,6 ee Govt. Code Sec. 945.6) o& 6 mo;tth,6 S&om the den.rat o6 you& AppP.,i.catti.on to Fite a Late Cta,im within which to petition a court fort &eti-e6 bfrom Section 945.41,6 cZa,im-6iUng deadUlle (dee Section 946.6) . You may ,6eek the advice o5 any atto&ney o5 you& choice .in connection with th,ib matte&. TJ you want to eon,6u t an atto&ney, you ,6houZd do ,6o .immediatePy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. r� DATED: Jan. 26, 1983 J. R. OLSSON, Clerk, By �F«_ �i�L�/-� — Deputy Reeni—Mals o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8.1 Rev. 3/7R V LAW OFFICES OF BURNHILL,MOREHOUSE,BURFORD.SCHOFIELD 8 BLUNDEN (415)937.4950 A PROFESSIONAL CORPORATION P.O.BOX 5168 SAN FRANCISCO FEDERAL SAVINGS BUILDING 1660 OLYMPIC BOULEVARD,SUITE 300 WALNUT CREEK,CALIFORNIA 94596 4 December 15, 1982 Contra Costa County Board of Supervisors 651 Pine St. Martinez, CA 94553 Re: CLAIM FOR DAMAGES Claimant: Altmann Construction, Inc. Contra Costa County Action No. 238521 Plaintiffs : Merle and Mary Anne Sande Defendants: Altmann Construction, Inc. , et al. Gentlemen: Enclosed herewith please find original and two copies of CLAIM FOR DAMAGES which we submit to the County of Contra Costa for indemnification and/or comparative negligence, , pursuant to the Complaint which is attached thereto as Exhibit "A". We intend to file a cross-complaint in this action against \ the County of Contra Costa. Please return to us a "filed" copy in the stamped, self- addressed envelope enclosed for your convenience. Vet ly yo s , CHRIS W. BURFORD, III Attorney for ALTMANN CONSTRUCTION, INC. CWB/cw Encls. 041 FILED CLAIM FOR DAMAGES D E C N7 1982 TO: HONORABLE BOARD OF SUPERVISORS J. R. OLSSON CLERK BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA /L=_ cosr�► co Claimant , ALTMANN CONSTRUCTION, INC. , hereby makes -claim against the COUNTY OF CONTRA COSTA for indemnification and/or comparative negligence. Claimant was served with a summons and complaint on August 30, 1982 in Action No. 238521 filed in the Superior Court, County of Contra Costa, State of California. A copy of said complaint is attached hereto as Exhibit "A". Claimant believes that if, in fact , plaintiffs therein suffered any damages as set forth in their complaint, said damages were directly and proximately caused by the tortious acts or omissions of the COUNTY OF CONTRA COSTA. Claimant makes the following statements in support of the claim: 1) Claimant 's post office address is : 2532 Castro Valley Boulevard Castro Valley, California 94546. 2) Notices concerning this claim should be sent to BURNHILL, MOREHOUSE, BURFORD, SCHOFIELD & BLUNDEN, INC. , attention Chris W. Burford, III , P. 0. Box 5168, Walnut Creek, California 94596; 3 . The date giving rise to this claim is August 30, 1982, when claimant was served with plaintiffs ' complaint for damages allegedly sustained as a result of landslide and earth movement to their real property located in Orinda, County of Contra Costa, commonly known as 16 Hill Road, Orinda, also known as Parcel One and Parcel Two, lots 7 and 8, Survey Map filed November 19 , 1974, Book 58 Licensed Surveyors Map page 2 Contra Costa County Records ; 4) The circumstances giving rise to this claim are as follows : If, in fact , plaintiffs suffered any damages , as a result of the aforementioned landslides and earth movement, said damages are the direct and proximate result of the negligent and careless development , construction, supervision and maintenance , by the 042 COUNTY OF CONTRA COSTA, by and through the acts of their agents, representatives and employees , of the drainage system(s) and public road(s) adjoining plaintiffs ' parcels of real .property as described hereinabove; 5. As of this date claimant is unable to determine the value of said claim, as they have not received adequate proof of damages from plaintiffs , nor do they know the full measure of liability as to claimant , if any ; 6) The names of the public employees causing the claimant's damage are presently unknown. Dated: BURNHILL, MOREHOUSE, BURFORD SCHOFIE & BLUNDE C. By CHRIS W. BURFORD, III On behalf of Claimant ALTMANN CONSTRUCTION, INC: 043 -2- I DEN-DULK, DOULGASS & ANDERSON � 2 WILLIAM D. DOUGLASS The Vintage Building, Suite 310 tf 3 P. 0. Box 918 q 4 �y$2 4 Orinda, CA 94563 AUG Telephone: (415) 254-7400Clerk 5 J.R. OLSSOIJ.County Attorneys for Plaintiffs GU'tTRACOSTACGUNT, 6 S Lee..D::Puly 7 g IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 ---00000--- 11 MERLE SANDE .and MARY ANNE SANDE, ) 12 Plaintiffs, ) j > NO. � JUvNl 13 Vs. ) 14 ERNEST G. ALTMAN and KENNETH ) COMPLAINT FOR DAMAGES FOR HANSON doing business as ALTMAN NEGLIGENCE, FRAUD, WILLFUL 15 ) MISCONDUCT, BREACH OF CONSTRUCTION COMPANY, a c0part- ) WARRANTY, STRICT LIABILITY, 16 nership, ERNEST G. ALTMAN ) AND FOR ABATEMENT OF A 17 individually, ROSEMARY FISSELL, ) NUISANCE WILLIAM DAWES, BETTER HOMES ) 18 REALTY, VALLEY OF CALIFORNIA, ) 191 INC, and DOES I through V, ) j inclusive, ) 201 Defendants. ) '2 231 COMES NOW the plaintiffs and for causes of action �• 24 . against the defendants, and each of then, alleges as follows : •• . .. 25j! FIRST CAUSE OFF --ACTION � ,t 26i T :. 27 1 The true :lames or capaci t:es, whether individui,l 4,. 26� Cpr^Q:-'te, associate o; ti:L defendants named herein Z9; _ c35 Ll; :� 1 th:'04�7I: �, :l iU . :.', (-' U:`:knt:3Wt1 to plaintiffs, W:10 .• 3Ci. `..:�l.:�t �l.��E� $[.:�' $.�.�i1 i+"t":t':;�.3::,.., ;T� ..-.'i: : :CtIt2L7115 names, and • •• 31j; . ,a: �. ; : �: _.... :+: . :_.. v Lo .::-,c:.. their true names and 33 ! : 34 .. SAND!,'., hereinafter 35 ; .r. _ �. ,. .` R.. of real property located 36" known as I1uh► �1urP.�71 041 a •�.:•• •. .. 1.i s, t+a -+:•*' . F. 7- farce:] One and Parc-el Two 19 , 1974 ' BOO)' 58 pagi .2 Cor tr a C o s t a County Records. c ona -n s a house occuppied by plaintiffs and their f; iII 1 iLimes herein me-tioned ERNEST G. ALTIMAN and 13weru coparttn�_,.rs eloing. business as ALTMAN 9 here ina'ft-vr known as ALT; AN, was a licensed contract-or by the State of Cali foznia , and they performed the III: c-L).­.structlon of the home described in Paragraph Il and were the 12" urjior owners of the real p-roperty known as 16 St. Hill Road, 13 14 ! IV 15 At all times herein mentioned ROSElli-IRY FISSELL, herein- 161:; after '-sown as ': TSSELL, was a real estate salesperson operating 17 with BETTER HOMES REALTY, a real estate office located in Orinda 181 hereinafter referred to as BZ'TTE:� HOMES and lJTL_1IX'.1. DAPES, 1 19 i ilereinafter Known as DAWES, was a real estate salesperson 20 1 operating with VALLEY 0.":' CALIl"ORNIA, 1NC . doing business as 1 - acted as II - 21 VALLEY RE'AL"Y hereinafter known as VALLEY. DAI.ES U 22 real estate representative and advisor for SA14DE and FISSELL Z3 acted as real estate representative and advisor for ALT1AN in 24 the sale of the property described in Paragraph Il by ALTMAN to 25 SANDE. All of these defendants are authorized to do business 26 , in Con''ra Costa County. 27 V 28 On or about April 19 , 1980 defendant, ALTMAN, having 29 theretofore acquired and improved the real property known as 30 16 St. Hill Road, Orinda, sold said property and the home 32 located hereon to SANDE pursuant to the Real Estate Purchase 32 Contract and Receipt for Deposit attached hereto as Exhibit "A" . 33 Vi 34 Defendant, ALTMIAN, was guilty of negligence in con- 35 nection with the development of said property described in 36 Paragraph Il in that the site was developed upon land subject i Dulk. Douglass Anderson .M ASSOCIATION OF ATTORNEYS VINTAGE BUILDING SUITE 210 I.. X&IS .D .CA 04583 040A (415)254-7400 -1 to landslides because of the unstable subsurface and soil 2 conditions, and defendant failed to properly investigate these 3il conditions and to remedy the instability by installing proper 4I soil drainage, soil stabilization and to take other landslide 5I control measures dictated by the use of adequate engineering 61 consultation and advice. No adequate means for control of 7 such landslides or for the proper installation, maintenance 8 and servicing of drainage systems was provided by defendant 9 in this regard, and because of that negligence the following 10 described damage occurred. 11 VII 12 During the months of January, February and April, 19a2 13 landslides and earth movement occurred on the property described �• we 14 in Paragraph II, which has caused damage to plaintiffs' property 15 and to the improvements thereon by damaging the drainage 16 facilities, foundation earth support, cracking and possible 17 distortion and other structural damage to the home, and it 18 is anticipated that additional and further similar damage will 19ibe caused to plaintiffs ' property, and specifically to plaintiffs ' 20 � home, by further earth movement and landslides in and about Zl ! plaintiffs ' property. This damage is continuing and includes the 2Z :actor that plaintiffs ' property has depreciated in value 23 I comparable to other property in the Orinda area, and additionally 241 in the event of sale of said property, plaintiffs will incur real 25 estate commissions, closing costs, commission on purchase of 26 � other property, the costs of moving to a new home and other 27f� elpenses which are not fully known to plaintiffs at this time. 28 Plaintiffs ask leave to amend this complaint and insert the amount 29 of actual and further damage when such amounts become known to 30 f1Dlaintiffs. 31 I VI 11 32 I Defendant, ALMNN, was aware of prior earth movement, th 33 ' landslide hazard, subsoil insufficiency and inadequate site 34 problems when they improved the property and prior to the sale 35iof said property to plaintiffs on or about April 19, 1980, and 36 although equipped with such knowledge, either negligently, en Dinh. Douglass & Anderson AN ASSOCIAnON - OP ATTORNCY► ([ vL TAGC EUILOIwr ` 046 •Ljrm Ito P. U OOA O10 O.-o.. CA V.JO] ' 141•.1 7'G.+Q^(1 1 intentionally or purposely concealed such information from 2 plaintiffs in order to sell said property to them. Plaintiffs 3 therefore pray for damages in an amount to be hereinafter 4 determined. 5 IX 6 Defendants, FISSELL and DAWES, are experienced real 7 estate salespersons intimately familiar with Orinda real estate 8 values and characteristics and at all times herein referred 9 knew or should have known that 16 St. Hill Road was situated 10 in an area well known for slides and earth movements and 11 despite this knowledge either negligently, intentionally or 12 purposefully failed to advise or warn SANDE that such dangers 13 existed or might exist to this property. These actions or 14failures to act caused and contributed to plaintiffs damages 15 as described herein. 16 WHEREFORE, plaintiffs pray for damages as hereinafter 17 set forth. 18 SECOND CAUSE OF ACTION 191 I 20; Plaintiffs refer to Paragraphs I through IX of their 21 ) First Cause of Action and by reference make them a part hereof. 22 II 23 The knowledge by defendant, ALTMAN, of the soil 24 11 condition and the landslide potential involving 16 St. Hill Road, 25� Orinda and the improvements thereon was fraudulently withheld 26 from plaintiffs and as a result of said fraud, plaintiffs 27I purchased t e property and sustained damages as hereinafter set 28 forth. 29 IIT 30 Defendant, ALTMAN, possessed in his construction 31 file reports directed to them from soils engineers and containing 3z references to other reports from other soils engineers in the 33 Contra Costa County file which documented a history of soil 34 movp-ment, landslides and repair efforts on such slides from 35 October, 1968 through 1977. Defendant, ALTMAN, intentionally and 36 len Dulh. Douglass 6 Anderson _ AN X&SOMATION _ OF ATTORNEY& Nf VINTAGE BUILDING aVrrL 710 r.0"-DAc. a0x ala O ry 0R ,CA aa563 ` -LL.(A15) 254.7AD0 III fraudulently omitted to show or advise plaintiffs of said reports 2 or to advise them of the true soil conditions upon said property 31 in order to consummate the sale of said .property to them, and 4 11 plaintiffs had no reasonable other way to discover this 5 information. Plaintiffs' are therefore entitled to punitive 6 and exemplary damages from defendant, ALT14AN, in an amount to 7 be hereinafter determined. 8 THIRD CAUSE OF ACTION 9 I 10 Plaintiffs refer to Paragraphs I through IX of the 11 First Cause of Action and Paragraph III of the Second Cause of 12 I Action. 13 II 14 ) Defendant, ALTMAN, was guilty of wilfull misconduct 151 in connection with-the-fraudulent concealment and the failure 16 to disclose to plaintiffs the soil_ c=itinn _ ' lands_1idP notpntial 17 and potential damage to the home, which information they knew 18 and was contained in their files and the County files, and 19 plaintiffs are entitled to damages therefor in an amount to be 20 hereinafter determined. 21 FOURTH CAUSE OF ACT10N 22 I 23 Plaintiffs refer to Paragraphs I through IX of the 241First Cause of Action and by reference make them a part hereof. 25 II 26 Defendants, by offering to sell and selling the property 27 described in Paragraph II and the adjoining lots to the general 28 public, impliedly warranted that said lots and the improvements 29 thereon were fit, proper and safe for use as residences and 30 family homes. Plaintiffs relied upon such implied warranty in 31 making the purchase. 32 III 33 Defendants knew at all times herein mentioned that 34 said property was not in fact safe or properly constructed on 35 stable soil for the purpose for which it was intended and 36 that there existed a real possibility of landslide and .soil Dulls. Douglass & Anderson -N A560CIA TION _ Of ATTORNCIfi VINTAGE IUILDING •urtc 048 1, 0. 00'. "1'1 MIN DA. CA 94]6] W-%)-%1 284.7400 I deterioration and therefore defendants are guilty of breach of 2 their implied warranty of fitness for use as a residence and 3 home, and -plaintiffs are entitled to damages therefor in an 4 amount to be hereinafter determined. 5 FIFTH CAUSE OF ACTION - 6 I 7i Plaintiffs refer to Paragraphs I through IX of the 8 First Cause of Action and by reference make them a part hereof. 9 II 10 That at all times herein mentioned defendants knew or 11 should have known that the property they offered for sale and 12 did sell the property described in Paragraph II was subject 13 to serious hazard of landslide due to the inadequate subsurface 14 and subsoil conditions, but nevertheless , knowing that members 15 of the public would purchase said lots and the improvements there- 16 on, intentionally concealed from such potential purchasers the 17 information that such property was subject to such danger and 18 hazard of landslides. Defendants were fully aware of this 19 serious risk of dangers. and damage to the property created by 20 the landslide potential and should be strictly liable 21 for all damage resulting therefrom as a result of their failure 22 to warn and advise plaintiffs of the dangerous and hazardous 23 conditions . 24 SIXTH CAUSE OF ACTION 25 1 26 Plaintiffs refer to Paragraphs I through IX 27 of the First Cause of Action and by reference makes them a 28 part hereof. 29 II 30 The failure of defendants to properly develop, engineer, 31 and prepare the property described in Paragraph II for home 32 development has created and constitutes a serious landslide 33 danger and a public and private nuisance, and plaintiffs will 34 be irreparably injured unless defendants are ordered to pay for 35 repair of such dangerous .conditions and to pay for the necessary 36 changes in soil preparation, landslide control, drainage control Dulls. Douglass G Andetsou OF ATIONNLYG VINTAGC BUILDING ... , 049 tuff[ 510 I. O. Y0A Y10 "'DA.U W4563 - 14 151 I and other changes and repairs to proper engineering specifications 2 and, having no adequate remedy at law, plaintiffs respectfully 3 request that the Court order defendants to pay for all the 4 necessary repairs in order to abate said nuisance. 5 WHEREFORE, plaintiffs pray for judgment against the 6 defendants, and each of them, as follows: 7 1. For compensatory amounts covering damage that has 8 already occurred, plus such further damage which occurs according 91 to proof, in an amount to be hereinafter determined; 10 2 . For punitive and Pxpmnl�rV damages in an amount to 11 be hereinafter determined;_., 12 r 3 . For general damages in an amount to be hereinafter 13 determined; 14 9 . For an injunction requiring defendants to pay 15 for the hazards from existing and possible future landslides 16 and to abate the nuisance; 17 S . For costs of suit incurred herein; and 18 6 . For such other and further relief as to the Court 19 seems just and proper. 20 DATL:D: August 1982 . 21 241 WULIAM D. DO L 5 Attorney for P1 int ffs 26 Z7 28 w9 30 31 32 33 34 35 36 hull. Douglass 6 Mdctsun IN AWC1 A110N OI Al14NN[VO YIN1A0l 11 Ull UIN4 �� SUM no J 0 N. O, 4Dt II• i IN I1 A. l6 •t1lJ . 4AI5) 254.7400 � 1 SEAL ESTA-i E F"UHU AISE CON i IiAC t SND RECEIPT FOR DEPOSIT tf1S IS t.tONE THAN A 13LCE lf'T FOIL G"ONEY IT IS 1!37 E t:DL D I O[3C::LEGALLY tllf.Dlt4G COt47FiACT.READ IT CAREFULLY. . 19 ..C,-IV rtl from_._ r--`-"`•"o /� -'s��-•� f� n/oc;' . rein e.11rd Buyer, the Burn ofr''JL/e;=/lf.�� .:��+=/� !�:'�i!7e�1_-__- Dollars S ide ~r by^ash D,eashrrr': check L], or ___ -_- ice, personal check It-payable to nr' ��✓ .�C'/�s�c J ,✓C�-�^—_ __, to be held uncashed unt-1 acceptance of this offer, as deposit on aeeo nt of purchase prig ( !!�::F_/��'r�ni:_f,.n Fah'r�. ✓r-✓G� i�iS+p tfS�J*✓� -- Dollars So o-o -- - r the purchase of pro/se/t/y,snu�jat—ed in ��- '�- County of 5�t`rZ�/� L�eaLT'9 California, scribrd a; followsJ'T /S'r/G� �d G,Y2/,L✓�. Buyer will deposit in escrov.,with the balance of purchase price as follows: __ _ ..- - - -/---•./- 7'_____,.d_��.��_L'� ��_.�-5..--lit /��[_S'a"' �•[�/'t' /��/N!/� ---_._��c't�__ ,i/'JY-/✓r:-f?t tr�'�.-�'�.:�L_f�LC.✓!-1�.���r�C�f'�I/'�Q.o✓t51�.� • -_ - C ��� -Tom'_ Com.-cc-_}. ���►C�S 677- 5'rFc_��•1u+ .sJ�T� - .� �►6 7JP,rit� , :-.Czt--r T' S,t'Z1!-,57 L.4-G 712M}/ 7 �[�.('__-/'� -Tr-'-' ;/�c_F!�.f__'��''�ot7_.`n��O¢S=C .�.y7Ci4't�T'" dy/L►r •�itJ •. n_�1 /7c,�,�7'.V`y-_,_/,!.✓_sem'"-•ac-.L.!'�' r.1✓_rS_=p�'rc.-y��'•S>•. •?•-c.0 .r�c�� f �J•yyis*flc_�- .�> 2`5> Ain i.✓" �1'-fi5' -19 T 52 IV Y' �'.:,,r;��•.-:JG'— Yr___L'•<'c-.��-j' �'✓_y_c=.._,_t:ii�,_� C'.''�`S l.:t'�/�..o-.rrt/�G�a'- /.a/ ' - -��iG-S�'rCG.w___�G/C.__�d,c^.�o =`- __Fr�_5.2��/_•�-�Ls.L�J''_L�s?�i�:..TFi..c� �l'�r�� __�� To __L��s!!"L�'S�i+/_S_._La'�F_--��'�!'�.___•sr .s'c%ic�.� /.t1 �•r-7 �SGU-E�'c•� /'�T 7'i•s�c . --- -- `t^✓/''c'�,.�.__.�'F_ 6'vy.��rC— �v��/5_r.✓ r�__r:��L�Z�_C',�_slit's/sem-�l��=iri4 1'y� --- �f_ Ps 15 ---�''�_ S r-�� �,�iIJ �% cosi_ :� ri�yc=•� C� ------7. 6'�,,1���i __fiY •� -�L 4 t=2.S,CS�-CT �.t�i c->« [T!�y/c=R:s ' .J'EG 4�'?t o.✓ ^� - i r,'iS .✓Ti/'�'_fo.✓:!.ice C.T /t G.'�S/T..,�C�-n/T p)c .r�✓� _M 4�+Q G�� Sit•!✓ �� v✓ ! iC �i%Ree /S 7' A T' :t forth above my tears. and crnditiuns of a factual nature applicable to this sale, such as financing, prior sale of other properly, the.- ,atter of structutal pest control mil tion,repairs and personal property to be included in the sale. Deposit will O will not f [�e increased by S t ^— �--- O �o• -.-- to S within days of• ceeptance of this offer. Buyer dors U docs not 0 intend to occupy subject property as his residence. The suppit-mems initialed brlow arC incc,rCflr:.trd as par, ol is amrr-emrn:, , — S:•u3vJCl]_ .._ _ �_..1.1� 1_�t�•*Y� ��____in Z;• ,',�+tom-+.�•--; - � � , r� aI,, .:-t r•,.�n.rc;.: ,,;1�:1:; r.t .,r,L.y ,,t ',wL ,,;,rtn. ;•h,r.:,(rnct,nlU•t F;,rr i ofac_-cct rea_-iTI its-- ' �li'ht=r.nL -Cort+. t co counter-o1'Ier OAt�p.gL•3o�� /9gp r•.- -1.,�. _�. __-•__ .t--.�._' X�_•r,.�.}• .�l <L�-_..041 .. / •[LLSw A t+l M E41tsTt pHf)rEtt 14 TIIE Ykftbc)N quM tFItU IC)AI)vrhC ON Rt Al F6TA7E.If YU OCStRE LE(,AL ADVICr S LT YOUR ATTORNEY., *s• qtr,.{.t/.�hlf:+vr'r;t,'r.Vlat.t.rrr�r,rr ! rf/'stl/.::1 1s.t,N',F',lIASb1J_tJAta:+J✓LDBv1H_rl-AJFORNIAASSOrI>;TIONOrREALTOA'S AND -•} 11�r�,:/•rr4;/•1,1/4fA-11fll. ::/. 1.r:i r• •ir ,.•��: Lir: },.:/:f,t.'`Y,f,=A=1=11Y.tA+�ljJAirr.TN=_F�4tAt�SUpPt�W�A7$TIf�L3T✓t1 r, �' r- .' ill,jr.;,r✓.✓)• t' > r' 1:.. . • : ;�_ Ivitt tullut-1111 ll:l 116:, Slit, .n11 Uln.. .. 1a.1 X11�• u.t.U, ...1..1. 1.. .. fluycr and Seller Shall deliver signed insl[LIC"ICJls t0 the esClov:holdel valhin (jays'if cliff :teller's acceptance whirl shelf provide fol closing withirl v�y./_. _�i, r` f'<1m Selle:'s acceptance. Escrov: tees to be paid as follows: /� p 7. Tithe is to be free of liens, encumbrances, easements, restrictions• rights and conditions o1 record or known to Seller,other than th1 following: (1) Current property taxes. (2) covenants, conditions• restrictions, and public utility easements of record, if any provided th. same do not adversely affect the continued use of the property for the purposes for which it is presently being tLsed, unfessleasonabf•. "disapproved by Buyer in wilting within days of receipt of a current preliminary title report furnished at �fy �/--r expense _ and (3) -- Seller shall furnish ,Buyer at �L_�/ rS expense a standard California Land Title Association policy issued b- /_�Cf✓-fl_�l'? '���_ Company, showing title vested in Buyer subject only to the above. If Seller (1)is unwilling or unable t, eliminate any tithe matter disapproved by Buyer as above. Seller may terminate this agreement, or (2) fails to deliver title as above. Buyr• may terminate this agreement:in either case• the deposit shall be returned to Buyer. 8. Property taxes, premiums on insurance acceptable to Buyer, rents, interest, and shall be pro-rated as of (a) the date of recordation of deed.or (b) Any pond or assessment which is a lien shalt be M1"° by��Gl ',P_ �G� �� shall pay cost t transfer taxes, if any. 9. Possession shall Lx- delivered to Buyer (a) on close of escrow, or (b) not later than days after close of esero or (c)— 'r-- 10. Unless otherwise designated in the escrow instructions of Buyer, title shall vest as follows: (The manner of taking title may have significant legal and tax consequences.Therefore,give this matter serious consideration.). 11. If Broker is a participant of a Board multiple listing service (-MLS-). the Broker is authorized to report the sale,its price,tern. and financing for the Information• publication, dissemination, and use of the authorized Board members. • . . 12. If Buyer fails to complete said purchase as herein provided by reason of any default of Buyer.Seller shall be released from his obligatic to sell the property to Buyer and may proceed against Buyer upon any claim or remedy which he may have in law or equity;provided,howevc that by placingtheir initials here Buyer: 0i 14:1 1-,4J )Seller:( rt• :.�•fagrce that Seller shall retain the deposit as his liquidated damage If the described property is a dwelling with no more than four units. ne•of which the Buyer intends to occupy as his residence,Seller shi retain as liquidated damages the deposit actually paid, or an amount therefrom, not more than 3%of the purchase price and promptly retu: anv excess to Buyer. 13. If the only controversy or claim between the parties arises out of or relates to the disposition of the Buyer's deposit, sue controversy or claim shall at the election of the parties be decided by arbitration. Such arbitration shall be determined in accordance wi: the Rules of the American Arbitration Association, and judgment upon the award rendered by the Arbitrator(s) may be entered in any eou having jurisdiction thereof.The provisions of Code of Civil Procedure Section 1283.05 shall be applicable to such arbitration.• . 14. In any action or proceeding arising out of this agreement,the prevailing party shall be entitled to reasonable attorneys fees and costs. 15. Time is of the essence. All modifications or extensions shall he in wilting signed by the parties. 16. This constitutes an offer to put chase the described property. Unlessacceptance is signed by Seller and the signed copy delivered- Buyer, in person or by mail to the address below, within/�i'--- �d5ys }vis offer shall be deemed revoked and the deposit shall' returned. Buyer acknowledges receipt of a copy hereof. Real Est Jc''d! a By_r � Address_ '�Z d d�' ��`�`�� '�� Address Telenhone`=_ � n'"tS o Telephone�f 'QL C;,7 'V,-V,-C- �ClZ,-' SEE CO(J?IT O):ERfJJ f�P��L %"--Y1?P- ?3 6 4' ACCEPTANCE . Theyfndersigned Sclle accepts an}i agrees to sell the property on the a Pte s and conditions.Seller has employed / ��1�'-� as Brokers) and agrees to pay for services the ium payable as tolls• (a) On recordation of the deed or other evidence of tithe,or(b)if completion of safe is prevented by default of Seller,upon Seller'sdefautt or if completion of sale is prevented by default of Buyer, only if and when Seller collects damages from Buyer,bysuit or otherwise andthen in: amount not less than one-half of the damages recovered, but not to exceed the above fee,after first deducting title and escrow expenses ar the expenses of collection, if any. In any action between Broker and Seller arising out of this agreement• the prevailing party shall be entitl- to reasonable attorneys fees and cost.The undersigned acknowledges receipt of a copy and authorizes Broker(s)to deliver asigned copy to Buy. Dated: Telephone _ Scher_(ELAS x-%" r Address Broker(sl agree to the foregoing Dated: B _ r ' �7�---49Y 70 " {w 1r.rw lor+a.•OQ•�+t Ca�.lu•n.a Ar.:.<.a•.:n pt Nsan c•ah , voc):o rn.....,, ,7•ill D-1 1 2 N Z f IS IS5 Page 1 of �' P. .� .............. ....• .......•.._.. •, SiC f`'ur�•'.. .L ..>... .. u-. . ................................._. . ....................... .. + . ' 4 C�> Covu.ing the real properly commonly known as ''i.cCr Inr-C:}' -?C,vc la t;c fr';3wille: r r':!. GecC of trust in the cxount of r 6 _..._..». R ;eriC�.; pi#}iL.1 ins n'—'I nt r - principal all due and payable .:...;tr = ,• . c?:u;c g°ricry_'Yo _tc, t- } .:i: .*. nuKr. :e:erence to the enclosure �. M l ... . :a2:a• :cr 2our. =thin 15 'working dttjs fro= time ».._ depor.i' s,: ticdi;.io na? $9,000.00, in escrow,-upon ..» _.Z................ LA ............ .... .....................................................................................................:.........._...... » ..--• ----• •------•.. ..............................................................................................................................».:.......... .................................... ...................................... .............................................................................................. •................•...w._.••...._............--••••--............._.-.....................................•....................._......-••...:..._•. ................. .......r------- ------------*............. ....... -r--•___.......................................... L Kn ..........................................................................................................•.............-r---..._...._........»•:....................... --•-•.................................................................................._................_....... - - ..._.__.._.....-- - -- .......I.......... .... -•--•-................... `(''' -C ._......:....» The herein agreement, upon its execution by both parties, is herewith made an integral part of the alore• ' mentioned Agreement of Sale. - JJ DATED:._ _ '---- - DATED:�1-��g _—_-- —____— .—__—.._-...._.___.__.Purchaser _..�i•....�:.4.�+..•�.J //-_.�JCXrc'k+'�«es�.^_^_'. .. -klkr . --_�„�._�.__._._.,._—__..._...._...._...._�.......Purehaser .... ._._._�._.r—..r"'---� !' •�-�-�. elltr K'itntss------._—_._._..._....._....._.._.._......................_.......Agtnt Wan "f j til_ t�•tX.LJaGL........�`e� jf� '. .� . I rao"sa+Ofn r FORM 101-D I9-3.7010cor1•.c..1-.a»••r r.o.a ufow��rc.uaa/`w.rc 1{coo va r.uc o9pY.��[• •�r.a�,uuroe-�.►. ���jt�� .. E ! ` 1_ l I.'• .. '1 - '' ~' ^` ^' ` / �' `-`,u|wI.LK UI I Lu � . � . . Dated: -. -' Time .--.---...... � ln response tothe offer topurchase the /ca| popc/tycomxum|y koiown as .......... _ __ �3--._ --.�~��..�.-----'-----'-'--------'-'------� made by -.-' J��` - ��-��2����__^��^-^� _--'--.--'-_-.----'-------'--'---'-__~ dated -----.-' ' ��...'/,~��-��..-'�/� ��'-.---` the fd!uningcoun�ro�erishereby subn��h�t - ' --'------'-------''-'—'----'-'----'---'-'--'--'----'-------------'---'----- -�'..----_.-.-----':--.-��c-.'----'.� ----------'--'---'`-----------'----- ��-'�'��`- --�����'''�'�`����-''���-� �..... ' -' -- -'---' 77............................................. � _ '----- .---. /�/ ��1.�-.-����,��--���'-'r������ - ����.�� J~;�_ ___� � c�~- ' _- -.f...=_.......`.-.....- ..----.....!.........I....-'-..m.................�'-��=- .:5cx^,--���--'=........'.....,..l.. .,_---.-.---------.---_'-_--_'---------- - � ----' ........................................ '.----_----------_-...----.`_-'_-.------_.-.-----_--_ +._._./_c........ .........-...................... .........-..^........_'..... -- ------ --- �.���������--'^�`�_.�����..-�������-'-���-' '--- � � --___.----'_- ............................................................................................................................... .�7�/7� . !��. ._.'.��_.�_�___ ________ ' .. ' c�'-.����`�.��--......-. ............ ................ --^�o--�� ......................... --------- .............-'--'-'----'---' '-- - � � - -------� ----------`-'--'--------'''r�'----'---'--' - ,� _- -.___------------_.--._--'.---_----����.���������-_-^�r�'..................--'- J � ............................................. ......................................................................................................................... OTHER T[R/-IG: All other terms to remain the same. RIGHT TDACCEPT OTHER OFFERS: Seller reserves the right to accept any oOus offer prior to purchaser's written acceptance oithis counter offer. Acceptance shall not be effective until personally received by ................ ...................... - .......................................... (Listing «o'»t) ' EXPIRATION: This counter offer shall expire unless a copy hereof with purchaser's written acceptance is . ' . delivered toseller o,his aCcot within ............................. days from date. _____._-..-_-------'-----------'-------'- Seller --'----'--'--.---'--------------''--'----' Seller � . Dated:...................-.............Time:'------''--'---------' Theundc,siCncdpu,chuscracccptsdhcabuvecounhcrof&cc ' ----------............................................................................................................................ ----'------------ .................................................................................................. --'------'---'--'--'------------ ' -- � . � � � ������ ����^� � n""apt of A="pt""",1zh°�bx""a""w/"as"u' . � Dated: --------'-.--'---'�-'7bnec'-------'----'---'- � . .................................................... '----------'------'-------------.-'----_ � ~ � ,o". /o/'^ °,,.,,' 0".,.."."~.^ .,'~~"..=^^` ~.^... . ~0�u��. ."-"~^.'~^~^~"~ y��8 k�~ �� y-� U ��� 8 8 ��� � 8~� �^� k� 8 �_� " ° ~~~�^"�'=�°== ^` � ,�/ ^ . Mn '/ . t G R .f'1 1$ Y L O U rt ri A G f L f 0 T S - •� 7•.. , ,j'�� ,• l•; c.,t� U t: U C_ O to T s O L C t7 N S i R U C T 1 0 N A ND Hy .•.,,f /+ .' _t • „„I of:a. s . V21tTa v • tIEEi( Iri L L ;kNU • SURVE y11.4G . 3.173 MT. idVi.1• LAFAYETTE, CALIF. 9:549 - PHONE 2133-3111 1'e c.t:rzill�r '10 1)69 S:soz,]! fires ; Li. tie ltzt�er., C iifornia Traci: 29252 .�431�s 29252HUI, x'0:4 inda St- -Lha t-Lha Yvintef oL 1968-1969,, srua,ll cart-h :;1.i6C:s occurred c ha above noted 10'LS. 3 involved aboui 230 cub:c }varus of surface materia' 0r1 / •c` ,��t' i:ae :,.�OJu bL�'V.ti tha Lot 7 builCI'_rt`Yi i)• �p Titz:i CGX:S ;� eC1 o��tjl.-'+.2Y'.L�'�. -Ci: _O t'eC•I iiy i_i ,Luuxvrc�; cicirii;�" iL'� collsirtze�zo31 Gz :Cr»71os Raad GP?: t.7as O ML; 12�`t� �?. e1:�;312eeXL'G to— meet County L.ry..-cions and ceziified by Woouwazd fs Ciydr• and -Associates. Sail engineerp, . ) S1r.C12 I�Qv (. 2 oils`'stcd Of about 300 ynazds of Jurfac Tn.G�.r(:a �Ya.l_ C4L !� Ilort`th:: n si' Corper or Lot8vad"7acC:zlc to S��i 1,c I XZ Itoae:o '! i-O'1 t0`.'.Z.ivt'', "��Ic`'. .a:c'_COrL'2�t�i.C�c�..�].OII.:r C7r tit�OCt:•I`�C�--C�.yG''.' f:L �:i:O1::.ct�:t:.`-iy % `�l co;If.�,aci:o,r t:ras ex-1��aged to re=ov.. tn` xepiace r Sam C'i71Z1 ?-ociiQ Befo):c p1_acemeIrt C)? roGl, tCC'yS Tre-C CtIt ii'G f iKR ioe o.: caYu slope. ana p rforated pipe eras inStalled belicath m -erl:�l r,1zere neec'eda 1, efoit ld 111 -tl-le exp c:.v:icci -trey of S1?c7., No.,- -lot! Lot , Surface px;,); WL-9C X1.1- st-:?Xec�, tee:c7 clraixlage to - the guttc r of Saint Hill Ro id belovie - III .d(14t2o11 Ice t` 77- d'ccp, 'I' wzci�> aiid about 20? brig l•)as cut t tllc:- toe of Slide No,, 24 :!Alia was reg:illed with he excavated r..ate.rta•r and track roped and sheep.-footed to provide an imclex - . ground ba.rzier below. the. slick: adjacent to Saint. Hill Road. from Lot 7 was, pl-1ccd oil t11e Dill)IC U Lot i. t3:,�!rcby c:--4 eild;na .t-hepact -about 0v to .the ,cast vii a 2 'i:U I • 1o1,ea Ts h s ruatc:r:ial was- tr-zc;c roped -incl sheepsfooteda Excess matcrial vlras pati ed -co Lot 75 :.here it was tiled .to build iq-! c1ri.vetvay approach to f21at foto 054 I s T. h`o St. hili - �:.?cenber 16, 196) _ Page 2. n adJitioa to repair=ng the above slider? half round corrugated* 1 f icor_ pipe was installed in file Bern on the slop- above Lot "I to i,_p=ove drainag;o •Also, a gui-ter of half round pipe was installed �. ;i t^e foot of the newly constructed slopa below Lot 7y is order to clz:in xvatcr toward the culvert on Saint Bill Roady. Saint Hill Road was paved with plant rai-x paving and proper drain- age provided from the Hitchcock residence, 15 Saint IIil Road,. eco tip -driveway leading to The Ley residence, 25 Saint -Hill Road_ E-2f ore repaving the •corner -be3-o:J Slide No. 29 the road was low—' exec zauid properly graded by removing previous deteriorates; sur- f�.cing. - - Very ruly .Yours, - - L.eo kJ_ Scbell - LI IS:b.n C: -.• . . -• .. - . : . � - . . . : - - - � . 055 = Hallenbeck-Mcl<:---y & Associates lu1,n IiJ1lc 1Ltah Alin FAL:KLr t.OW01111,gj 14H5PJ,I, Avunue.Lnttnyvdle.CJIIIu,nwU4l�lill Kiyoshi zinamns Kryushl Yangmach, 41L 11304152 Geolirey Van Llenden Curtis Jensan L'. Y"' i% i '..iu:iiin C[)Il&LVUCtion CC;t,pang '5 CanLro Valley l5uuluVard t%,.L:tJ•o Valley, California 94046 ,1'I"!'i•:F T I ON : 10•n 1c Altmann lil:: �;t utut:;lrlic:ai Investigation i popusud Residence - Lot 7 Tract 2)2 j - iL. hill Road SEP 07 1982 vr•inda, California A :ttlLlIuri::k ..: , W(-- have conducted an irlvta'sticaLio11 of W. nt.)i l cull lit, ions underlying the building site on Lot: 7 of St . I!ill. Nuad in Orinda, California. The purpose of this. study Lu uval.uatt: the subsurface soil and groundwater pvuri 'lt: the ei•fuctivQnuss or the proposed house QUIT 101. iOn could t,u appraised and to make supplemental r•ecommandations , i :• necessary , regarding foundation design criteria and site d Vulv')Iflt_•nL . in urdur Lu investlaaLe the site, we drilled a total of Li,vee Lc :;t luorinas located approximately as shown on the ;i.Le plzin sketch, Figure 1. The borings ranged in depth UutwQ;:n 23 and 33i feet, and were all drilled with a C inch diameter truck mounted power auger. As the borings were wade, relatively undisturbed samples of the underlying soil and rock layers were obtained with a Modified California Drive Sampler. The samples were carefully trimmed and moisture sealed in the field, and then transported to our laboratory for further testing and inspection. Tests were !Wade on most of the samples to determine the unconfined compvuss i ve strength, dry density , and moisture contents of the Lu::Lud materials . The results or these tests are shorn ;ii; t,l,u cirr•vsponding sample locat.ionn on the attachwd harini, P 1 'ures 2 Lhrou'r;11 1" . ]atl�t'J,A AVl'n Ut,ClnCfyVllic,LJI+S)r11J d•1 G•,it i 11GS:,jolt ItJUICYJfd,SJnld CIJrJ,CJI11 Ur111:1 JJUSO 056 f-ialle»beck-McKay tic Associates Jr,l,r,lldllur,l.�[t Alan McKj r l: nsulluul Vl'utl'CIIItIQelt Enpm,rt: 14,45 Park Avenue.Emrryvdiv.Ca111orna94C438 Eawrra Tinarrw t K,vott,l Tonarttichi 415/U,5"t152 Grullray Van lronaun Curly:Jenten June 14, 1979 Job No. 1967-7905 A1tluan Construction Company 2532 Castro Valley Boulevard Castro Valley, California 94546 Re: Lot 7 - St. Hill Road Orinda, California Gentlemen: At your request, we have reviewed the foundation plans and details which were designed by Mr. Frank Fong of Bissell b Yarn for the purpose of evaluating whether or not the design meets the intent of our soil report of May 17, 1979. In addition, we have provided inspection services during the excavations for the piers. These inspections were performed on Saturday, June 9, 1979, and again on Monday, June 11 , 1979 by staff engineers Dan Caldwell and Mike Chu. In our opinion, the foundation design, as prepared by Mr. Fong, meets the intent of the recomslendations made in our report of May 17. Further, it is our opinion, based on the observations of the excavations , that the soil conditions encountered in the excavations were the same as anticipated from our soil investigation, and that all of the piers extend at least to the minimum depth into supporting soils as determined by the structural engineer based on the building loads. At the present time, there is some groundwater in some of the pier excavations. It is recommended that the reinforcement steel be placed and the concrete poured as soon as possible to prevent damage to the excavations. In addition, the water in the holes should be pumped away or the concrete should be poured by the "tremie" method so that the water is displaced by the concrete. If the concrete cannot be placed for a number of days, the holes should be reinspected to determine that excessive cave ins have not occurred. Very truly yours, HAL1 Ej1GECK-tJccKA/Y E ASSOCIATES Alyhn J. Hallenbeck, Jr. cc: Contra Costa County Building Inspection Department 13(j; l',,k A.vlwJ .En.Jrr V-11-,CJl�il.r;by')4 t;t;y j 1l6`.r Scott Li.wevaru,s.rntd Clam.CahlornN 950W 0 5 7 L I b:, our L;Iuafun,--Irieer. Thr ;"inal boring loC-,s , re1*lectInr-- C, v.1-,c.- lo„s ..lith occasion----,I modifications based on the of' LZ Lu: Ls and a closc. labor kbwr-�Itoiv ex;tmLn;j- tion c)l* the samples, are presented on the attached logs of U01--inj_;s , FiLUI-Qs 2 through I-, . in addition, member-s of our enL,ineorinC, and geologic staff. performed a detailed field of this site and the area In ecneral . We % )-3o revlei-.,ed inl'orination contained in the County files rk:j,Lii,diiqsoil reports that have been performed 1'or- this lot , zt:-. well as For other lot.; in the ),unerzil area. Add J- wk- 1-cVi(n-J(-.d oily 0'.-411 1*'.' I(.:; I'Cit: itif'or-iti.,ition. we h.ivt,.- purtaillinc to this avea in -"OIL COD' DIT10,14c." ':Iju ;iLv is located on the western side of ft . Hill Road L. 1'roximately 1100 feet south of St . Hill Road ' s intersection 1-11th Tahos Road in Orinda, California. Lot 7 slopes upward froit; S)t . Hill Road at an average -inclination of approxi- 1-;/11 horizontal to 1 vertical for a distance of ;Lpprox-imatuly 25 feet , where the relatively 16vel buildirqL 14,Ad 1 � encountered . From the back of the building, pad , . which is about 40 feet in width, the ground slopes upward at an ziveraq,e inclination of approximately 1-3/11 horizont,t]. to 1 vorLical for a vertical distance of approximately 70 Pco-t , P ununtil ' ahc)s Road is encountered . The- slope between the buildinG pad and Tznthos Road is separated at approximately midpoint by a 6 foot wide drainage berm. for the area apparently took pl-acc: 111cire 1.1-ain Q At a I's a that time, "ahoL; Road was cr-)riL;tr-uct(:d , ,rid �t 3i�,jiificant amount of grading was performed in the area . In 11)()'3, the slope between the building pad and' Tahos Road wa:-, evidently reconstructed in order to stabilize slldcs !JjaL occurred on Tahos Road . It was at this time that the dralnaGe berm was constructed at approximately the midpoint on the hill . In 1968, a small landslide occurred in the slope below the d i,.i i n a-(-,- berm oil the southern portion of the lot . S u b r,c-,- quently, the slide was repaired under the supervision of an uni:,ineer by excavating the slide materials , placin- subdr--in- aL,u, and L)ackfillintL the excavation with fill, consistinC, primarily of crushed rock. At that time, the level buildinf_- :gad on Lot 7 was evidently enlarged by approximately 1.0 feet . by placing and track walking the excavated slide materials onto the outside edge of the leveled pad . Hallenbeck-McKay & Assuclij., - 0 5 81 unaurly&E the b" Ildin; pad vary&Z duytho of fill conoisting primarily of medium stiff A" nLUP dark brown mottled with Jiqht brown AlLy May matorials cGuLahninG 2umc „and and nmall ruck VvigmunLo . Tho depth of fill enauuntered in the three test hurJngo P%nCud from S rvuL in Test Boring 3 to 10 feet in Test EurinK 1 . Underlyina the Fill are silty clayo varying in consistency from stiff In Test Borings 1 and 3 to hard In Ocst Boring 2. The silty clay is underlain in all Lbrue VP Lust burings at a depth of about IGAO 17 Nut by d"nsc- ,w1warAy ur AlLvLonw, saud"W"u, and claywLunu. Kruu"uwaLvP wLs mvanurud at a depLn or about JP rwoL "n tht, po.-IL ,,M t C Lhe =30pu MaL Jbivity A %Ip! :sL it 11-c-1 out'"al"! . xIsL ! "C "uhurain that wan placad 1n, conjunction with LL,- Aide repair "ppaiN�Qy imn, hanOOLE 1.h- 04, 111::IV- dKoh MOW Lhv 1"Wr IV.: t ion vyinroruenj o.n- j ,anned L(.- 1;, dutcrmlne 1 : , Arjual V rar the U i LV. nav :& V�t :.a> rul.1 log Lu buildinq an Lhe, of the r 1 2 1 and ourfact: nA_r: jc ! to ar-, n%! , � IsL , the lateral Madn , K wi . AAll' %re" are also auu- !,.v- performui well sincu tQ! weru repalvvu , and our reconnalcoance CINVwC or rVCVnt ;"T"Ment . For these rcan= , V! 140 AIUMOY �V ONPO. waz nut'. . t:1nwr'oint . .towe ur , thu pr csently planned i. .. n Awnbly l:` e :ri'n maned ror i.}:t_' s"J : t ono l L lull: waviness Could r'_YUlL . t a otrucLur"] .. :i' ': .....'r•L to vede•sirn thu ruUrrdaLlOnn based on the a. . . .'r' ... pruncnLed in the "Rucomendatic,nu" section of this ! L recommended that the pr•opC?sW re•.. Wnee he •;ir;/portud /eel _l lud pier and grade t;waM type foundaL gun ai•_ ;Barr:nQct . . ::u piers would be a minimum diameter vi 12 tnci c s :nl•J ""Dime. to 6encrat'c their support thpoujh skin friction ::cL.un between the natural soil and that por•Llou ul• &h.— jwr'i; Caval apeu of the pier that wxLe= below t hn f I 1 i ..m Mu thu natural zo.il . At this depth, the allowable skin t'r'ice: lun value clue to combined dehd and live lc'ado should :wL exceed 500 psf . In addition, i0 is recommended UaL `.Y.c• 1,. _, ._ .:iLhLn 20 feet of the cart, cd;fie or Lhc ievni .n•a: Yxtund to a minimum depth of 10 feet into; the: natural null ,cloy: the bottom of the fill and that the other ;i crz ert.en i an 1unst 6 feet into the natural :oil . .'.1.:c:;use the gill in located in scoping natural t.l'r•r:t , n, Lhuvu in a possibility that some lateral loading could wvcr:tually be exerted on the foundation;; by the :' 11 . Thi:. lonaina would occur in the downslope (cast ) direction. For dL:si,°n purposes, it is recommended that the foundation ;ys;eru be designed to resist a lateral load equal to1:ii.: per foot of house dimension in the downslope direction. This load can be assumed to act at a depth of 7 feet below the around surface. It is anticipated that this load will :pct principally against the easternmost foundation lines , but if the foundation system has adequate grade: be:rtms and tic beams , all of the piers can be used to resist this lateral load design criteria . It is pointed out that the lateral load design criteria is not a function of the nurmuvr of piers .used to support the house. Thus , the more pier:: that are used, the less the loading; per pier . ?icz;isLancv to the laterad loads can be tenewated in th'. natuval soils that underlie the till and for those raver nl* piers that are at least 20 feet from the crust of Lhy down- slope in the fill soils themselves , as well as the natural soils . An allowable passive pressure equal to an equivalent fluid :vi.ChinG 300 pcf may be assumed to act against the N;rilcnbeek-MCK;ry 8034.wtt:. Gu_^Ied ;Dui-1: o:' Lei 1'uuC.d:ltiu,,::•. :;y: t.u;n itnd h_116Z twice tli� pr'Jjectf:d L.trea:, of t11e :;ier: .'he naL..iriil soils the eastern 20 1't}tt of t}-:e levy-'_ area should be a. z,ua:ci} i;u occur iit a depth O�r 10 feet . t i . L}:c _:L1 uc ural de:;i n ;lsst 1-r:., that the pier:. c:,ntilever u!� Cror: LI:e natural soils ' a .#uitable flai,l,olc• 1'orrrula _:l:��i:ld tre used, zucll a Lha ivc:n in the Uniform Bull.din,; Codr_- 290; ( ;') 1 . 11-'o r ;:his ;'o: 1a, a value of s_ r-,f3 t'00 ps },t2v foot 01' t:rnbc invent below c fill would tie auitable . L i:� I'L:comm.ended that :iliib:i Ton -rlade not E)e con:;tructed t•:_Lt:?1, llt%lllj, a:'l''a:; of t}1-l: 1'C':;t.dellCe. .;lath; {:It jrr':!(1^ (::lr� b1-- c�snSLt•iaCtcd i:1- L}1e �;aratre ;l1- ca , I'�t c)vidvd Li:;:L rri ir'rr,t :;�:t L In I—.L ; :::::,t ci"acking can be Lolerated . If settlements on the or:ier of i inch can be tolerated , then the slab can be ;.iu::}.urted on the exi:.itinj:: fill, but the slab should };c• :truct:urally riioconnected fr•ol.l the Adjacent foundaticn:; oo L}:;,t. it does not tend to cause adverse movement;; to occui,. -.eLticlrenL cannot be tolc.rated , the jr:rr :rf;e .•I.:!, as ;1 str•uC:tural member to be zuppQrted on t'�-i111t1 is L 1 v Ci:i . 1 rZI :I'I:lj'e 1.. -c:ui.,.munJeJ LhLtt L}:•.: flni. ;,hvd 1,.r•udu; Li,(: _. i... r)•. . u. i, L`.:aL of wa'Lcr does r1OL incur on ;.lr•. rut ad• ,:cent to slopes . it is further metol rii.:nded ti,:At Lire urairlal;e berm be cleaned and peric,di.cally r:ia m- L:1.tnLd . A'_l dut'tttspout-- coilL:CLinG 1-001' w.lter• -hould bu di-ect,,d into a tiCht litre system and drains:d intra ;: :;ui i.- ,:ti_t d_s} os;.l faailit�; , :;uc h as L}le lined riLLcl; at L' };t bottom o;' the slope adjacent to St . Hill Road . It i:; -iso r•eco:nrnended that a subdrain be con;;tructed along the real- of the level pad. The purpose of this subdrain would be to minimize the potential for water from, collecting benLath the house. The subdrain should be approximately fust deep and should be backfilled with a perforated pipe: and fllter r:aterial, as shown on the attached Figure � . 14 . iieview of Plates and Construction I:ispection It. i :; Jmportant that the soil enj�itiecr lie ret;:incd Lo 11 5pect the foundation excavations a:; they are mads: . The purpose of Lhe inspections would be to ensure that the soil conditions encountered were those that were assumed for the design criteria that were presented in this report . 0� Hj11enbeck•1AcKay & Assoc!.: 1L in y6walbic LNaL Ounu Cif Lhu PIUVO COUld enuuunLur 11,u yxioWng subarain where it crosses the buildinG area . ir . thin should occur , it will pvobahly be necessary to reroute lnoubdrain hwLwaun the plevs no that Lho drainage ry"Lem 1L not blockud . IC a structural enqineur it retained to- modiPy the existing. desizn, it is impoUaM that thu soil enqineur review the nodiNed plans in order to ensure that the extent of our ar(! undcrsLood . 1 K 1 TAT 1 'I'ov c"neluniuno nwi nwommundations prowunted in UK roport %!w based upon the thine test burinro drilled at ,the cite. 11, aurin;- construction, any undesirable conditions not found in our test borinC6 or not mQutioned in this report; art, un- euvc!rcki , it !� recommended that they he brouVht to the "LLantdon of the soil engineer so that suppl.cmental - rucommen- dations way be made, if required , it should be noted that. Of -work limited primarily to the buildinq pad :11" ::nil dld n,)t Includo a dotailed 'InvestiratLon- and atwi'l - In.:.- overall stability of the: slopes adjacent to tht- t.:V E-' Lnj t2 i..*IVU' Won of jurvicu Lu you . PIUAW1. w.nLoaL us V yuu have any quest ionu . A220CIATM; iiallQnbeck, Jr. 062 HaIIenbE:ck-McK,;jy & AssaciatL ' 1 1 j\ :Ji l::-_t 1 L0 --' LII.:.IL1l.:l , 1-�;}+:i:l v rtlt•:l�:,�i��r�. � ;I'37•: I�i.;;r i::t1i Pit-iiia T#2 ' U1 i:X.i�tll"t�; �hcic is hail. :U 71� - ?- 1V Do%•:nslopc Corrt:��:�ted� � • 063 LIketch - ;SOL to ,scalc, 1967-7905 KALLENBECK McKAY and ASSOCIATES Figure 1 I UU",111. .:U. JIPFtOJECT L. !Ii11 'lio;ii - LGL DATE OF BORING S A MP L E S !I TYPE.OF BORING SURFACE ELEVATIONU. w o d I ¢ H y w 2 F OTHER ` HAP. MER WEIGHT ].4011/3011Drvp x a �w � LuLi �F z 4 Z TESTS DESCRIPTION OF MATERIALS: I Mt:dhvil :;Lift' to stiff moist dzu-k 1-) 2" 15 92 2( bvu.;tt ntoLLlud with 11L,)*it bru:m �I silty Lay - conta:i.ns some sand 2) 21t 20 92 27 � 2050,' and :;nclll rock frapients (fill) �) 211 19 9t: '15 2 9.01 f , -- - --— 10 ULLI'1' dark ,%,cy-brown mottled 5) 2" 16 { -- — 450 .silty clay 6) 2" 20 95 `2b 2350 1-`'i_Iff'-L'lrl-tJaJ:a:"silty-c7uy ::1t11 — 7) ?" 22 ' 105 �'1 {Igoo c:�i' .•ardstorn� arrd iR 8} `++ 41 ± 11G 14 2100 20 fri:.Ibl.0 LWI-b.'01•;11 dull:;• uza•k GI-C!" Clayuy - 9) 21131/611 :116 i '1 �I J �� •1 1 ) _11113/6" / " 11{3 , • � i � 1 i I I �i �-�•t t:�i: l: 30 � I� 11} Lt1 41 101 2� OF IARIP0 t•;:1LQv ]cJvi:1 mcuCuved 5/11/79 I 40 — � I , 50 ' 60 — - 064 HALLENBECK McKAY & ASSOCIATES FIGURE: 2 PwJECT :it. i UA7C: OF t30FilNG joy •;? z979 S TYPE OF QOI;iNG } `SURFACE ELEVATION V! + ! LL ( W_- �r OTHER HAMMER WEIGHT `+G�ti_�G'tUt`Oj _ _jW w 17 it w Z¢a. imz TESTS +� DESCRIPTION OF MATERIALS: ?�.ad i l a ::t:i f v to sL±f F dark biawn ua.Lt. 1. ,, �� I nl With llt�U W- .-as ,,.lty ; 1 I � _~ 25 220 if cloy wit), Su3::u s:il a za-d ruck �f `) 2- 1 23 ' i U � '.13 ` PICA +4ti;" _(Fill ) I j � li:tl'1{ ,:::3'ii Z.:Ui-•CiI�t?ltil�i :ii�.l.+f �:�.:Y —"''t_ � !jt � 10 1 t ' .'21� ;l t�0 1171 j{( Goo� 41 � � t20 7 +r t , ....� j '%' t t_�. t y ��.13 t,�'l:�f—�:Z`E�:•i.� Z 11'iC: � • - „Y_.i aNjy ..11triUin f '--_i `�1 man , Crf..+n - ic�c.' L1 15U/3" 123 1 r j r 1 SC ! i ►` 60 { 065 HALLENBECK McKAY & ASSOCIATES FIGURE: 3 BOH1rjr,1.0 S A M P L E S lk'YPE OF BORING :" i�lsl'Ct• - `� SURFACE ELEVATION ----�- —�- I �- ( > +t W 0a F: rn w W F 2 5 m OTHER W j LL Z U W =w(;j TESTS mz HAMMER WEIGHT =1+0// 130"ll:`01) i I � O O a i 0 u �..------- w = - c 8 S8 DESCRIPTION OF MATERIALS: j c i z o m O I Iri:v.l1t.::n ;.tiff to stiff dart: brown l) 2" 14 j i ulkjLt.lv(! :•:it.l1 111,ht :;illy jl ciLo t•:ith ;;ome sand and Pock �) z�� I 23 � j$ ! 19 I j4,,01 �L i'1 ^III s 1L:; (!'i]1) tui-urot,:rl silty Clair ! i.!1 1 l'lJli it ; IG�3) �" 1 iU9 j l.� SL''00; ' q i 4) 2" 11!0 108 2'1 '14,6001 6001 �I 1 1 - -' r t'��:r;I :1 t•is a: �l U. � -� J I 1 i cluycy 20 — 6) i L,:I1 with o: Eln;;v-bro::r '(} �'" I •';'j ; --- � 1'( ---- II1�gl;:LUI�1' t':.Ith !;c Im:_' �__••-G I• :_i..l Ltl�_ C�..1�' tan t•:zth 1rrcy-brown fin milt I 1!_ 30 1'vt'�-���a rev l:.l uv-Lt•v � :;:�ntlsLOriu twi'i`01•; OF IjOE1140 I llaLvt• luvLA ll:ua:;u:-ud 5/11/79 — 40 I I ` � i 50 I I �i 60 - 065 1';167-791j-) HALLENBECK McKAY & ASSOCIATES 1PROJECT ':;111 t;% i_1 Iso;, •( 1+ i _ 1DATE OF BORING; M-- ;� l:) c1 i S A M P L E S ii TYPE OF BORING 6" I SURFACE ELEVATION a ,� x W o z �w u zU: = OTHER { HAMMER WEIGHT 111'0#130"Drop = w w y w 6 7 z LLz TESTS -- a i 1' >° z U2W _ O 1 DESCRIPTION OF MATERIALS: ° j Z° ' o U1' �U y 1.onse brown silty clay with —�—i i 1-odi m stix f ' dark brown mottle,] ! 1) 2" 1�t � 96 1 1,� d rG, taitiz liL brown silty clay I -:hall 1-ock lr;jnento d<�k grey mottles with I! crarbe-brown and rust brown 5 J lot. 21 no 15 ..11'.. .:..�- .. .I� � ,•�It til �w:'k; � _ .. _ i � _ J. I - r 1 � HALLINEILCK McKAY + ASSOCIATES FIGURE: � 4 4 i f Soil :Iu3 �! �L:: iu..:UZZ:L.,. P k �' Y c r v1 :;huuld discharge into suitable disposal faciliL;,y. 2. Filtcr uulterial shall consist of clean coarse Sara ar:: Eravel or crusheNt stone: and should conform to the following; gradation veauir unents: Si eve si z,: Pn.,3.--1,,v. Sieve -)It 100 3.�lilt 70-100 3/8" i:0-100 it u c- r 3 15-45 #30 5-25 #50 0-20 ri 200 0-3 t HALLENBECK McKAY and ASSOCIATES FJ>ur• C BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 25, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thisdocument WiM to you iz yours Routing Endorsements, and ) notice ob .the action taken on your ctaim by the Board Action. (All Section ) Boatd o6 Supehvi.6on6 (PaAagtaph 111, below), references are to California ) given puu uant to Government Code Section 911.8, Government Code.) ) 913, € 915.4. PEea6e note the "waxning" below. Claimant: Avilio Baldonado ���EY coGtise Attorney: James M. Rogers /y GC'2'2 198 i 2150 Shattuck Avenue, Suite 817 Address: Berkeley, Ca. 94704anjnal CA 945t, %1J Amount: $50,000.00 Date Received:Dec. 22, 1982 By delivery to Clerk on By mail, postmarked on Dec_ 21 P 19A2 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 22, 1982J. R. OLSSON, Clerk, By ;11< , Deputy Reeni Maltatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim/,�-Secon SS z DATED: %C Z.," J JOHN B. CLAUSEN, County Counsel, By G Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) ( g ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983 J. R. OLSSON, Clerk, by . Deputy ni MPI .to WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have ony 6 months nom the g oa thiz notice to you which to 3iie a count action on thi.6 teJected Cfa,im (see Govt. Code Sec. 945.6) of 6 mo►tths Jnom the doti,at o6 youA Appticat,ion to Fite a Late Ctaim u.it i.,t which to petition a coutrt jot tet i.ej room Section 945.4'6 cta im-Jit i.ng deadeine (see Section 946.6) . you may seek the advice o b any attoaney o6 your choice in connection with Vi" matter. 1J you want to eon6uett an atto&ney, you shoutd do 6o .immediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983J. R. OLSSON, Clerk, By Deputy eeni MalfAftto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By B , LAW OFFICES JAMES M. ROGERS FILED Great Western Building 2150 Shattuck Avenue, Suite 817 0;—:C ow. 1982 Berkeley, California 94704 l 1` Tel. (415) 644-3434 J R CXSSON CLERIC BOARD OF SUPERVISORS )WRA COSTA CO. CLAIM AGAINST PUBLIC ENTITY Name of Public Entity CONTRA COSTA COUNTY Name and Address of Claimant MR. AVILIO BALDONADO 650 1ST STREET RICHMOND, CA 94806 Send Notices to JAMES M. ROGERS, 2150 Shattuck Avenue, Suite 817 Berkeley, CA 94704 (415) 644- 3434 Place and Date of Occurence EL POTRERO DRIVE AND SAN PABLO AVENUE IN SAN PABLO ON OCTOBER 18, 1982 AT ABOUT 1 :00 P.M. Circumstances of Occurence CLAIMANT WAS RIDING A BICYCLE ON EL 'POTO `MME TN SAN PABLO ON OCTOBER 18, 1982 , WHEN MR. JAMES JUNIEL. A CONTRA COSTA COUNTY EMPLOYEE OPERATING A CONTRA COSTA COUNTY VEHICLE, NEGLIGENTLY PULLED OUT OF A DRIVEWAY NEAR SAN PABLO AVENUE AND HIT CLAIMANT CAUSING SERIOUS PROPERTY DAMAGE TO CLAIMANT' S BICYCLE ARff SERIOUS PERSONAL INJURY TO CLAIMANT. Description of Damage or Loss Serious Personal Injury, Medical and other Associated and Incidental expenses, Lost Wages, and Property Damage. Total Amount Claimed $509000.00 Breakdown of Amount Claimed General and Special Damages Dated DECEMBER 17 , 1982 Sig L r Kruszq AW44iy for t. :i IG i1G'G7OYHliii ....'.,."•..•.. 11 r ti Ild � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIAJANT Jan. 25, 1983 Claim Against the County, ) The copy o6 th.i.6document -mTTU to you .c.6 yours Routing Endorsements, and ) notice os the action taken on youlc c.Zaim 6y the Board Action. (All Section ) Boand os Supehv.i6oha (Patagnaph IIT, beeow), references are to California ) given pu want to Government Code Secti.on6 911.8, Government Code.) ) 913, € 915.4. Ptead a note the "wa cning" be eow. Claimant: Edward J. Horrigan, P.O. Box 686 C.T.F. no. La 321, Soledad, Ca 93960 Attorney: Address: DEC 2 2 W2 Amount: $580.00 Martinez, CA 94553 Date Received: December 21, 1982 By delivery to Clerk on By mail, postmarked on Dec. 20, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. , `2 DATED:Dec. 21, 1982 J. R. OLSSON, Clerk, By , , „ , Deputy ' Reeni Malfaftto II. FROM: Count; Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claictio 911.6) . 2 DATED: /1 ?S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisorsp sent e.keept for Supervisor Powers who absta red from voting. (Check one only) / ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Jqn_ ?5, 19g3 J. R. OLSSON, Clerk, bySRe;Seni J Deputy Malfa o WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 momth6 64om the maiting o6 tkiz notice to you wtthtn which to Site a count action on thiz rejected CZa.im (zee Govt. Code Sec. 945.6) on 6 months Snom the de Uat o5 yours AppZi.eati.on to Fite a Late Cta im within which to petition a count Soh neti.e6 J&om Section 945.4'.6 cta m-6iZi.ng deadf-ine (zee Section 946.6) . You may .6eek the advice o6 any attohney os your choice .in connection with tz" matter. 16 you want to eon6uP,t an attorney, you zhoutd do zo .cmmediateZy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 26, 1983 J. R. OLSSON, Clerk, By Deputy een a tto V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8.1 L 070 Rev. 3/78 Cl�%1*4 TO: BOARD OF SUrZ VISORS OF CONTRA COS''+ ('GUZ?TY etuftr cr( ;nal apptioutlon to: t Instructions to Claimant Clerk of thu Board P.U.Box 911 Ptar14wz,C<,tif01is 94553 F.. Claims relatiiiq 1-o causes of action for death or for injury Ttl person or to personal property or growing crops must be presented not later than the 100t11 c y 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, ;•:artinez, California 94553. C. IIF 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 riled against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. k�i*****•****�lr:�titic*****•k it 9l*xi:****�kx�i***�t*�:*ic�t*********�Y**************�c**it* RE: Claim by ,;el:wSeMeserved for Clerk' s filing stamps L E D Against the COUNTY OF CONTRsk COSTA) -DEC-z/, 1982 i or �_ "::.,:,fit=f'� r't�= DISTRICT) J. R OLSSON -' (Fill in name) ~ ) CLERK BOARD OF SUPERVISORS cavrRA cesr co The undersigned claimant hereby makes claim against the `0-i' of Contra Costa or the above-namad District in the sum of and in support of this claim represents as follows: - ----- ------t-h- -�"=_=-------------------------------------------------- E 1. 4: e-n did e- amagr or injury occur? (Give exact date and hour) A7_ 2. t':r�'re did then -31�t�q �c -injury occur?- (Include city and county) t i — — :----------------_.--------------.-------------------- 3. How did the%Oamacr. or injury occur? (Give full details, use extra J sheets if required) ` _�� �-!.•�'S �%f='/', �.`-r.�f' �.� i C� C/�.t/%=Gr-tii/'+ I7Jr:.)/�ice, ' CL' /U L e:(�� s =----------------------------------------------------------------------- 4. what particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? . f (over.) Q!l S. thr na!nz�s of or district officers, servants or ct,u�:iu'i th-n rr. or injury? • f:•1: /-%'i :'.. c:,. f::-'':;i. � !.":r r/.tel /..� C/�- �-/�/"� _ G.- r: a' aaige-o -- __r --------------------s o yoaresulted? (Give full extent _--- of injuries of c?s .scram c1aimed. -ttach two estimates for auto d�r�•l�,a) _ _ ---------------__.�--_--_--_—_..�.--_-.—_.�.� S the a11;C1�:::: C1� .;: C:i i�c}'.Tn CG"�:' ` "-"? (Include the estima�e .� amount o±* ..n'-r prospl cfi ive i)4-iury c dam, :l GUP.rell ti=C�9 •,i.-�" vii! �'f" fl7c JG P�trK 3br�c �;»•o: :,c �naV,5, rn. �.�:.�== and costs rl i -I"rr v ---------------------------- 8 !ti.lUh.'S ark -C3GCtS.r_: Lr13 hospitals. ✓�L•/•. a ..d 7/Wir:ti CLQI/i F1 % r 9. List the exDcr:::i tur_� }•.�u r7ad� on account �� this accident or injury: DAT;: i T EM AMOUNT f r 1twiRs!***s**,t,rs�*kltsar,ttt#1F�tit,t�t�*lr+rttti�tlltxtts►*�i�#klir*R*t.#,t*!t*�R*�4**sir***#'***fir Govt. Code Sec. 910.2P rovides: i "The claim signed by the claimant _SEND NOTICES TO: (Atter.1cy) or by some person on his behalf. " Name and Address of Attorney �.J� . Claimant' s Signature Telephone No. _ Telephone No. i 00TICE i Section 72 of the Penal Code provi.ea: "Every person uho, with inter:-_ to dofrauO, presents for allowance or :or payjnc•nt to any state board or officer, or to any county, town, city district, ward or village bond or officer, a'sthorized to allow or pay the same if genuine, any false or fraudulent claim., bill, account, voucher. , cr writinc}, is guilty of a felony. " 0 i2 CONTRA COSTA COUNTY DETENTION FACILITY L.JISll CLOTHING RECEIPT DATE: TIME: 07/14/82 19275 NANI%E (L,F,M): I NARRIGAN EDWARD JOSEPH BOOKING NBR: G3010386J DOB: 05/03/-,5; } CLOTHING SHIRT 0 PANTS [� COAT ❑r SHOES { BSHORTS ❑ T SHIRT [�-'SOCKS ❑ HAT ❑ SINEW+.rER ❑ GLOVES ❑ BELT ��TIE ! OTHER- INTAKE "iHER INTAKE 7'. CLH OFC: INMATE X 164 f5 NATURE) �t CLOTHING BOY. ASSIGNED: L ' CLOTHING RACK ASSIGNED: RELEASE REL OFC: DATE: Y INMATE (SIGNATURE) -rte r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date As ex officio of the Governing Board of the NOTE TO CLAIMANT Jan. 25, 1983 H,xerXiew Fite Protection Dlistrie: aim gainst the ounty, a copy os tlti6 oc�ment = to you i6 yout Routing Endorsements, and ) notice ob the action taken on youA ctaim by the Board Action. (All Section ) Boatd o6 Supenvizou (P=gAaph 111, betow), references are to California ) given puuuant to GoveAnmestt Code Sections 911.k, Government Code.) ) 913, € 415.4. Pteaze note the "uraAning" betow. Claimant: Wilton Green Attorney: Steven H. Henderson EJti�tjr 6our:5el 509 Railroad Ave. DEC 2 2 1982 Address: Pittsburg, Ca. 94565 Ma�inez, CA 94553 Amount: $10,000.00 Date Received:December 22, 1982 By delivery to Clerk on By mail, postmarked on Dec, 21. 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicaticn to File Late Claim. DATED:Dec. 22, 1982 J. R. OLSSO\, Clerk, By ff �•�z�"� "� Deputy Rggpi Malfatrt2 II. FROM: Count} Counsel i17: Clerk of the Board of Supervisors (Check, one only) ( � ? This Clair: co-:lies su'-�stantially with Sections 910 and 910.2. ( ) This Clam FAIL_ to com IN su�stantia.l} with Sections 910 and 910.2, and we are so nctifyin,g claimant . The Board cannot act for 15 days (Section 910.8). ( ) Clair is not timel} file-4. Board sh,°.:id tai c no action (Section 911.2) . ( TF;e Board should deny this A^;,.cation to F•.ie a Late Clalm,(S,vttion 931 ) . DATE:`: t JCHN B. CL-4:1SEN, County Counsel , By �/*�'v - —� Deputy G}• ur.ar;incus vote ozur er�•isors pr,rient (Chcck one or.iy` x ....r C/a:- is re':ected :n fui . ( Thls Application to File: Late Clain: is denied (Section 911 .6) . cc.... that this is a true and correct copy of the Board's Order entered in its n..ir.:ater, for ;his date. �'* �t2 � , . R. 0 SSC?., Clerk , �} c ,.� p"I,Lt.f jJ-- z Deputy Peeni 1-Mal fnftm WARM , TO CLAlmw -overrment Code �'l:i h..'.r l•♦'. �' ,;Z;I * Sections 911 & 913 r4'i.U.z y .c ria4zjv.,1 ci tizz-4 notice to you N!Min which to 'U" . o"t'o ..:ti;r or. ;e. 'ec.ted CL:tfr- (.see Govt. Code Sec. 945.61 of c r;:tj:� ,-�•� ti:; de.,:iai t 04 ucu: d,'pLicatir,: to Fite a Late Ct im wi.titin which t.-' r�tLtli'r « cru.t i%: ii Cel itor SCGL{o, 930..r s ctzim.-6ititg deadti:, (bee Vc" rias: sect t.c advice cv ar..r a.tt,rtj:cy of 9ou't choice in connection widz VUA mi:ttet. I, ut'" :pant tr cor.s;tt ar, atto:neu, uou should do 6o immediate. . It'. FROM: Cle;k of the Board TO: I County Counsel, (2) Ccunty Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703,�'`� 1 DATEDSan, 26, 183J. R. OLSSOti Clerk B y r / -- } ' "` :t wc..� ttL.�,1 r, . ,r; , Deputy t FROM: ,Reeni MaIfat o (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan, 26, 1983 County Counsel, By County Administrator, By 074 .. .ter, r CLAIM AGAINST A PUBLIC ENTITY F I L E D . =, 14ILTON GREEN, DEC19832 J. R OUSSON Against, cLM SoAm of u w ism RIVERVIEW FIRE PROTECTION DISTRICT, COUNTY OF CONTRA COSTA. / On or about October 4, 1982, Wilton Green, our client, was injured in an automobile accident. Mr. Green's injuries and the accident itself were both caused by the negligent driving of John Andrew Crivello, an employee of the Riverview Fire Protection District, 1500 W. Fourth Street, Antioch, California. At the time of the accident, John Andrew Crivello was operating a Chevrolet Pick-up bearing California license number E550470 within the course and scope of his employment . Due to his inattentive driving, his vehicle was caused to collide with the rear end of a 1971 Buick, bearing California license number 761DGB, in which Mr. Wilton Green was a passenger. As a result of the accident, Mr. Green has suffered a cervical and thoracic strain and sprain. He has been caused to seek medical treatment as a result of his injuries , and has been unable to work for a time as yet undetermined, all due to the injuries sustained in said accident. As a result of the negligence of John Crivello , claim is hereby made on Mr. Wilton Green's behalf in the amount of $ 10,000.00. Dated: December 1982 . STEVEN H. D ON COKER, HENDERSON & TAYS 509 Railroad Avenue Pittsburg, California 94565 Tel . 432-7373 07D .. t THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 25, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Referral of Housing Authority Budgets to Finance Committee The Board having this day approved the 1983-1984 budgets for the Conventional, Section 8 Existing Housing and Section 8 Moderate Rehabilitation programs for submittal to the U. S. Department of Housing and Urban Development. IT IS BY THE BOARD ORDERED that the aforesaid budgets are REFERRED to the Finance Committee to review with staff the procedure and financial parameters used in developing the 1983-1984 programs. cc: Housing Authority of the County of Contra Costa Finance Committee Supervisor T. Torlakson Supervisor S. W. McPeak Contra Costa County Counsel Contra Costa County Administrator 076 HOUSING AUTHORITY or Tac COUNTY OF CONTRA COSTA 3133 EfTU01LL0 STREET P.O. wax lass (413) ::s•s33o MARTINEZ,CALIFORNIA /43{) CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th, day of January, 1983 (SEAL) 'Perfe0to Villarreal, Secretary 208-jt-82 0 ! f THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3391 ADOPTING OPERATING BUDGET FOR FISCAL YEAR ENDING MARCH 31, 1984 FOR CONVENTIONAL PROGRAM WHEREAS, the Department of Housing and Urban Development and the Annual Contributions Contract between the Housing Authority of the County of Contra Costa and the Department of Housing and Urban Development requires that the Housing Authority shall prepare, adopt and submit to the Department of Housing and Urban Development for its review and approval , an annual budget prepared in accordance with Performance Funding; and, WHEREAS, the Staff has prepared and submitted to the Board of Commissioners for their review and approval a proposed operating budget for the Conventional Program for the indicated fiscal year; NOW, THEREFORE, BE IT RESOLVED after review of said budget submission, the following determinations are made: a. That proposed expenditures are necessary in the efficient and economic operation of housing for the purpose of serving low-income families. b. That the financial plan is reasonable in that it is prepared in accordance with Performance Funding. c. That all proposed charges and expenditures will be consistent with provisions of law and the Annual Contributions Contract. The Board of Commissioners hereby adopts and approves the Operating Budget for its Conventional Program for the indicated Fiscal Year and authorizes submission of said budget to the Department of Housing and Urban Development. PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES• Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 078 HOUSING AUTHORITY o► ru COUNTY OF CONTRA COSTA 3133 IfTUDILLO STREET P.C. WX 2316 (411) 2243330 MARTINEZ.CALI/ORNIA 91113 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Re_gu1,1r_ Session of the Board of Commissioners of said Authority, held on January 25, 1983 _9 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th day of January, 1983 (SEAL) Perfedto Villarreal, Secretary 208-jt-82 079 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3392 RESOLUTION CERTIFYING COMPLIANCE WITH SECTION 207(A) OF ANNUAL CONTRIBUTIONS CONTRACT WHEREAS, Section 207(A) of the Annual Contributions Contract, Part II, Terms and Conditions requires Reexamination of Income of Families in Occupancy; and, WHEREAS, the Policy and Procedure Manual , 9.0 as adopted by the Board of Commissioners of the Housing Authority of the County of Contra Costa contains the same Terms and Conditions of above Section of the ACC: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners certifies that it is in compliance with the requirements that the Housing Authority will "At least once a year examine the incomes of families living in the projects except those families whose heads (or spouses) or whose sole members are 62 years of age or over may be re-examined only once every two years: Provided that the length of time between the admission of a family subject to yearly examination and the first re-examination of such family may be extended to not more than 18 months if necessary to fit a re-examination scheduled established by the Local Authority." PASSED ON January 25, 1983 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 060 • HOUSING AUTHORITY CWTM COUNTY Of CONTRA COSTA 2122 CSTYDILLO•TORCT R.O. sox 27116 Nisi :2s-srs11 A,ARTIKCX.CALIFORNIA$&$as CERTIFICATE I. Perfecto Villarreal. the duly appointed. qualified and acting Secretary/Treasurer- Executive Directcr of the Mousing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on ---Januanv 25, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS W+;EREOF, I have hereunto set my hand and the sea] of said Authority this _._. 25th ___ day of January, 2983 (SEAL) eer`fe o Villarreal, Secretary 208-jt-82 081 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 25, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SECTION 8 MODERATE REHABILITATION OPERATING BUDGET FOR THE FISCAL YEAR 1983-84 The Board of Commissioners, having received and reviewed the proposed Section 8 Moderate Rehabilitation Operating Budget for the Fiscal Year 1983-84 for the Housing Authority of the County of Contra Costa: IT IS BY THE BOARD ORDERED that the Section 8 Moderate Rehabilitation Operating Budget for the Fiscal Year 1983-84 be APPROVED and SUBMITTED to the Department of Housing and Urban Development. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator HOUSING AUTHORITY or T" COUNTY OF CONTRA COSTA 3133 ISTYOILLO NTRIEtT P.C. BOX 23511 (&Is, 2245330 MARTIN[Z.CALIFORNIA 515113 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th__ day of January, 1983 (SEAL) p 'Perfq0to Villarreal, Secretary 208-jt-82 083 i THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SECTION 8 EXISTING HOUSING OPERATING BUDGET FOR THE FISCAL YEAR 1983-84 The Board of Commissioners, having received and reviewed the proposed Section 8 Existing Housing Operating Budget for the Fiscal Year 1983-84 for the Housing Authority of the County of Contra Costa: IT IS BY THE BOARD ORDERED that the Section 8 Existing Housing Operating Budget for the Fiscal Year 1983-84 be APPROVED and SUBMITTED to the Department of Housing and Urban Development. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County- Administrator 084 HOUSING AUTHORITY or Tws COUNTY OF CONTRA COSTA 3133 ESTYDILLO STREET T.O. 90X 2396 - (613) 229.5330 MARTINEZ.CALIFORNIA 91553 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th _,_ day of January, 1983 (SEAL) Perfq0to Villarreal, Secretary 208-jt-82 I,1s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA January 25, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: ----- SUBJECT: Claims 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 fiscal year 1978-1979, as follows : Parcel Number Amount of Claimant as listed refund requested LATHAM, FRED to VIRGINIA 142-092-008-2 S 41.43 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby ceruty the this is a true and cornet COPY of an action taken and entered on the minutes of the Board of Superrtsors on the date shown. ATTESTED: January 25 . 1983 J.R.OLSSON,COUNTY CLERK and off Icto Clerk of On Board BY = Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller 085 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: Jerome A. Davi Contra Costa County Deputy District Attorney Superior Court No. 239661, Stephen and Dianna Swift vs. Jerome Davi, Del Underwood, et al. Lawrence J. Barcelo, M.D. Contra Costa County Superior Court No. 241777, Jesus Andazola, et al, vs Contra Costa County, et al. I Weby certify that this is a trw and correct copy of an actlon:akan and cr.Wred on the minutes of the Board of Super0som c-Iiia date,shown. ATTESTED: JAN 9 5 14A3 J.R.0LSS0:4, .yvvI: i ^.LEAK and ex oflklo Clerk of Ift Board hr .CD"kd>r Orig. Dept.: Clerk of the Board cc: District Attorney Health Svcs County Administrator 0SG THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1483 , by the following vote: AYES: Supervisors Powers , F,anden , xlcFeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668696 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 Temporary Construction Permits are ACCEPTED: Grantor Document Date Payee Amount Enid L. Eccleston Right of Way 1-13-83 Enid L. Eccleston $200.00 and Dorothy M. Contract and Dorothy M. Wheeler Temporary 1-13-83 Wheeler Construction Permit Payment is for a Temporary Construction Permit required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Harold and Right of Way 1-14-83 Harold and $150.00 Caryll Gurko Contract Caryll Gurko Temporary 1-14-83 Construction Permit 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 Right of Way Contracts and Temporary Construction Permits 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. 1 hereby certify that this Is a true and correct COPY Of an ection taken and on:ered on the minutes of the Board of Supere: ^rs ci the drte shown. ATTESTED: 2� Rza J.R. OLSJJF:, CCUNTY CLERK an=MoClerk e Board By ,Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Richmond Community Mental Health Center Governing Board The Board, on January 18, 1983, having referred to the County Administrator a letter dated January 10, 1983 from the Mental Health Advisory Board recommending that the West County Community Mental Health Center Governing Board be retained as a West County Advisory Committee along the same lines as the existing Central County Advisory Committee which has been established as a citizens' advisory committee to the Central County Mental Health Director as well as to the overall department administration in Mental Health affairs affecting Central County; and The County Administrator having submitted a letter to the Board dated January 19, 1983 concurring with the recommendation of the Mental Health Advisory Board, outlining the background of the Governing Board and the reasons it is unnecessary to continue it in its current format; and The Countv Administrator having recommended that the Board of Supervisors: 1. Disband, effective January 31, 1983, the West County (Richmond) Community Mental HealthCpnter Governing Board; 2. Authorize the Health Services Director to form, without further action by the Board, a West County Advisory Committee with powers, duties, and responsibilities as defined by the Health Services Director with the understanding that those powers, duties and responsibilities will generally parallel those of the existing Central County Advisory Committee to serve in an advisory capacity to the West County Mental Health Director and Health Services Director or his designee; 3. Direct that this Order supersedes, effective January 31, 1983, the Board's Orders on this subject dated November 6, 1979, July 8, 1980, and August 12, 1980; 4. Express the Board's appreciation to all members of the West County CMHC Governing Board for their dedicated service to the cause of improved mental health services to the residents of Western Contra Costa County; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I herby certify that this[*a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor.on the dato Chown. ATTESTED: JAIV 2 51Qg� J.R. 0LOSS G 0 ::TICLERK and ex officio Cirark cf the Board Orig. Dept.: County Administrator Or OrChair, MHAB By / 1 ,Do" Chair, CMHC Governing Board Health Services Director County Counsel Auditor-Controller Dr. Donald Goldmacher Barbara Cross Jonna Stratton Jane McCoy /'ice THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 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. 7520-668694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Temporary Construction Permit is ACCEPTED: Grantor Document Date Payee Amount Thomas E. Carroll Right of Way 1-13-83 Thomas E. Carroll $400.00 Contract Temporary 1-13-83 Construction Permit 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 Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forward!= to the County Real Property Division for delivery. 1 hereby certify that this Is a true and correcteopy of an action taken and entered on the minutes of this Board of tivaeryt rr on the date shown. ATTES T EM S_�& 1983 111. OLESOM, CCEi.=TY CLERK and c ffi:o o Cl-rk of the Board By ,Deputy Orig. pepi.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting WSJ I fz,, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN. SUBJECT: Terminating Road Improvement Agreement, Letter of Credit, and Refunding Cash Deposit, LUP 2154-76, Antioch Area. On July 5, 1977, this Board approved a Road Improvement Agreement with Edward Panfili, et al, developer, for construction of a portion of Phillips Lane, as required by the Conditions of Approval for LUP 2154-76, Antioch area. This agreement was accompanied by security to guarantee the completion of the improvements in the form of a letter of credit, dated June 22, 1977, in the amount of $39,500 for Faithful Performance and $20,000 for Labor and Materials, issued by Wells Fargo Bank, plus a cash deposit in the amount of $500, made by Gaeton Panfili. On January 3, 1983, the Zoning Administrator amended Condition of Approval 12-I to allow the developer the option of executing a Deferred Improve- ment Agreement in lieu of constructing Phillips Lane. The developer having executed the Deferred Improvement Agreement, and the Board this day having approved said agreement; IT IS BY THE BOARD ORDERED that the Road Improvement Agreement with Edward Panfili , et al, approved July 5, 1977 is hereby TERMINATED and the Public Works Director is AUTHORIZED to release the letter of credit to Edward Panfili, et al, and to refund the $500 cash deposit (Auditor's Deposit Permit No. 148005, dated June 27, 1977) to Gaeton Panfili. I hereby certify that this Is a true and conoctcopy of an action taken and entered on the minutes of the Board of supervisrs on the date shown. ATTESTED: 1q$3 J.R. OLSS 1!, COUNTY CLERK and a ficlo Clerk of the Board By 1 ,Deputy Orig. Dept.. cc: Public Works (LD) Public Works - Accounting - Des. Const. Director of Planning Edward Panfili, et al 1951 Evergreen Avenue Antioch, CA 94504 Gaeton Panfili 0j 4038 Happy Valley Road Lafayette, CA 94549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: 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 Grant Deed of MS 179-77 Richard D. Romney, Clayton Development Rights et al I hereby cortf y that this Is a true and corroeteopy of an action tzken and entored on the mirutoz of tho Bcard at Supervfsors oz !ho da:a shown. ATTESTED:- Vis; / 93r3 J.Z. OLSSvT:, CQt;p:TY CLEi:t and ex otilcio Clerk o:tho Board HY '/ lu- '-.4, , Deputy Orig. Dpt.: Public Works (LD) - cc: Rcorder (via LD) then PW Records Director of Planning 091 /' S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN. SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 299-78, Rodeo Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between William Wong and the County for construction of certain improvements in Subdivision MS 299-78, Rodeo area, through August 19, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an aeticn to:en and entered on the mtnutes of tha Board of SuP37-eis s on t;le date ehown. ATTESTED: ^ ( g3 J.R. OLS ON, C0U%, il(CLEFIK and x ff:clo Clerk of the Board r� By Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. William Wong 1130 Arlington Boulevard E1 Cerrito, CA 94530 092 .....�•� -��.+.�.+� _ V � y.rW 1...iLL w�W rte._.�.__-_ ...... I r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUM€NT REFERENCE GRANTOR AREA Offer of Dedication LUP 2154-76 Edward Panfili, et al Antioch for Roadway Purposes 11*r#by eart."tythM thb b a bu*and totes OW61 an&Cam:auer.--ad vntsrsd on itta m kvjW of ifa Bead of 3Lpuris m an 4`wo date ohown. ATrSTED: JAN 2 i 14RI .i.n. --' i:`Y CLERK and tz 01ficlo Cto:k o; u':a&oard r, , la• .,� .Deputy Orig. Dept: Public Works (LD1 cc: Recorder (via LD) then PW Records Director of Planning t 093 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ---- January 25- 1983 -- , by the following vote: AYES: Supervisors Powers, Fabden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Phillips Lane for LUP 2048-82, Antioch Area. Assessor's Parcel No. 51-230-022 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Aqreement with Con J. Stroer, et al, permitting the deferment of construction of permanent improvements along Phillips Lane as required by the Conditions of Approval for LUP 2048-82 which is located along Phillips Lane, approximately 500 feet south of Highway 4 in the Antioch area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I tWoby certfly*.hot thl:13 a true and correct copy Of an t*%rr.ard or4ored on the minutes of tho Dogirtof sut on!he dalo shown. ATTES7:7): SAN 1QR'� and ex onicio Clerk 0i ih,-,-heard Deputy M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Con J. Stroer, et al Route 1, Box 444K Antioch, CA 94509 094 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Phillips Lane for LUP 2154-76, Antioch Area. Assessor's Parcel No. 51-200-016 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Edward Panfili, et al, permitting the deferment of construction of permanent improvements along Phillips Lane as required by the Conditions of Approval for LUP 2154-76 which is located along Phillips Lane between approximately 700 feet and 2000 feet south at Highway 4 in the Antioch area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 herohy certify that this is a true and correct copy of an action taken and entered on the m!nutec of tho Board of Supervisors on the date shown. ATTESTED:- (AN 2 5 1483 - J.R. OLSSON, COUNTY CLERK: and a officio Clerk of the Board By l. , Deputy Dana M. I-6 rw W. Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Edward Panfili, et al 1951 Evergreen Avenue Antioch, CA 94509 09-D I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Consulting Services Agreement for the Pinehurst Road Slides, Project No. 0671-6R6311-83, Moraga area. The Public Works Director has recommended that a geotechnical investigation be made prior to the repair of the slides on Pinehurst Road. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Seidelman Associates, Consulting Engineers of Lafayette, providing for the geotechnical investigation at a cost not to exceed $2,915.00 without prior approval of the Public Works Director. 1 hereby certify that this is a true and corrtct copy of an--ciien ta::en and entered on the minutes of the Boa"—d o:supervi,ors on the date shown. ATTESTED: is 2 qe3 J.R. OLSSON, COUNTY CLERK and a cto Clerk of the Board By .Dtputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Seidelman Associates 09f; 3433 Golden Gate Way Lafayette, CA 94549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, DIcPeak, Torlakson $ Schroder NOES: ` ABSENT: ABSTAIN: SUBJECT: Approval of Option to Purchase Real Property for Property Located on Muir Road, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, an Option to Purchase Real Property and an Abstract of Option with Duffel Financial & Construction Company granting County the right to purchase until June 30, 1983, certain real property located on Muir Road, Martinez. 1 hereby certlty that th!s Ina true and correct copy of an oction taken lind entered 0;1 of 5 pa 1 oca on the date hshos rtes of tno eca t q'33 ATTESTED: � J.R. OLSSO:�,COUf;dthe Board CLERK and ax of;lcto Clark of t Deputy By Public Works Department Orig. Dept.: Lease Management Division CC: County Administrator County Auditor-Controller (via R/P) Buildings and Grounds (via R/P) Real Property Division ` 997 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janitary 99, 1 by the following vote: AYES: Supervisors Powers , Fanden, AicPeak, Torlakson & Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorization for County Counsel to seek an injunction against Andrew and Helen Hagan of 1420 Livorna Road, Alamo to prohibit further filling of San Ramon Creek and require removal of material already placed illegally in the creek. The Public Works Director reported that although the Hagans had been notified by certified mail that they were in violation of County Ordinance 1010-2.002, 716-2.606 and had been directed to abate the violations in 10 days, no action had been taken in that time to remove the fill . This violation constitutes a public safety hazard by filling in and reducing the capacity of a major creek, as well as causing siltation downstream. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to take appropriate legal action, whether criminal or civil , against the property owners to prevent further filling of the creek and to require the removal of material already placed in the creek, at the owners' expense. 1 hereby toffy t.%tst"is a true and Deas"!copy of an action taken and ent*red on the Mi"U s of the Board of 3uPcr':Ir on ow date show". ATrSTEED: E J.R. Ot.S N,COUNTY CLERK and ox o Clerk of the Bond By Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Dept. of Fish and Game, Yountville, Attn: Jim Bond Public Works Director Flood Control Building Inspection County Counsel P. W. Accounting FC.LIVORNABO.Tl 0S L ' . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983, 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. 2852 - Pkg of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. V BAILEY ROAD, (44961), ) West 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 following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of Bailey Road, (Rd. #4961) , West Pittsburg, beginning at a point 32 feet north of the center line of Canal Road and extending northerly a distance of 25 feet. I hereby certifythat this Is a true and correctcopy of an ac;;on taken and ontsred on the minutes of the Board of Supervisors on the daze shown. A.►,ESTLD: JAN 2 51983 OLSSON, CCyNTY CLERK and ox fiiclo Cleric of the Board By��L ��- �2"z a=-. Deputy Diana Nt. Herman to.res.bailey.t01 Orig. Dept.: Public Works Traffic Operations cc: Sheriff ` ' 099 California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Januar): 255 I.P1 . by the following vote: AYES: Supervisors powers. F-anden. MMeal.. Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Countywide Transportation Goals and Objectives This teinc the tir* ,fixed to consider the Countywide Transnortation Goals and Objectives as developed try the Public Forks Lepartrent as a result of its current Courtywide Transportation Study; and The public Vorks Director having sub� :itted a statement of said Transporation Goals and O jectives as follows: TRANSPORTATION GOALS %% SHORT RANGE To become a central information center for transportation and transpor- tation-related concerns and a moving force on local, state, and federal transportation issues, as they affect the County (geographical). LONG RANGE Help develop a well-integrated transportation system by efficient coor- dination of different transportation modes on a Countywide (geographical) basis to preserve and enhance the "Quality of Life" with due regard to the environment. TRANSPORTATION OBJECTIVES � SHORT RANGE 1. Gather data and prepare a summary report on available information, current opinions and issues relative to the local transportation systems. 2. Review legislative options for potential funding sources. 3. Review and facilitate the current level of cooperation/coordination between agencies involved with transportation issues. 4. Identify deficiencies in the existing transportation system, and explore appropriate mitigations. 5. Educate the public on the existing transportation system and available alternatives, and make known the system's capabilities, resources and constraints. 6. Provide other agencies within our geographical area with information and assistance when dealing with state and federal agencies. Ms. Leslie Stewart of the League of Women Voters of Diablo Valley having appeared and presented comments of the League, including suaaestions for "full-rancie" goals; -1100 i As recommended by Supervisor Schroder, IT IS BY THE BOARD ORDERED that the Public Works Director's Statements of Transportation Goals and Objecuives and the comments of the League of Women Voters are REFERRED to the Transportation Committee (Supervisors Schroder and Powers) for recommendation. 1 hereby certify that this is aims and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: .s7-� �3 J.R. OLSS is,COUNTY CLSM and ex officio M-A of the Board By CV Deputy cc: Transportation Committee Public Works County Administrator t 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Erosion Problem - Walnut Creek Area. The Board having received a January 12, 1983 letter from James and Mary Gekas, 71 Discovery Bay Boulevard, Byron, California 94514, seeking a response to their request for information with respect to the problem of erosion caused by the deterioration of the walls of the creek adjacent to their property located at 77 Jerome Court, Walnut Creek; IT IS BY THE BOARD ORDERED that the aforesaid request for information is REFERRED to the Public Works Director. I heresy certify that this Is a true and correctcopyof an action tsxen and entered on the minutes of the Dcn of Supervisars on the date shown. JAN 2 5 1983 O',_S0f4' COUNTY CLERC and c tricio Clerk of the Board ' Deputy ©y Diana M.t-femtalt Orig. Dept.: Clerk of the Board cc: Public Works Director James and Mary Gekas County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Brentwood Fire) Protection District ) The Board having noted that a vacancy has existed on the Board of Commissioners of the Brentwood Fire Protection District (City of Brentwood representative) for which the term expired on December 31, 1982; and The City Council of Brentwood having requested that Mr. Joe Smith be considered by the Board for appointment to said Board of Commissioners. IT IS BY THE BOARD ORDERED that Mr. Joe Smith is appointed to the Board of Commissioners of the Brentwood Fire Protection District as the City of Brentwood nominee for a four-year term ending December 31, 1986. 1 hereby certify that this is a true and correcteopy of an action taken and entered on the minutes of the Board of Supervisors on'Clo date shown. ATTESTED: of 3-- J.R.OLSSON, COUNTY CLERK and ex offidio Cleric of the Board ByZZLado&2= ,app Orig. Dept.: County Administrator cc: Mr. Joe Smith City of Brentwood Brentwood Fire Protection District County Auditor-Controller Public Information Officer `' - 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Western Contra Costa Transit Authority Board of Directors On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION Sharon J. Eastman Ratified appointment to 2723 Killarney Road West Contra Costa Transit San Pablo, CA 94806 Authority Board of Directors as Alternate to Donna Wirth 1 hereby certify that this Is a true and correct eopy d an action!&ken and entered on the minutes of this Board of Supervisors on:he We shown. ATTESTED: q 7S it J.R. OdSON, COUNTY CLERK and•x officio Clerk of the Board By Orig. Dept.: Clerk of the Board cc: Appointee Western Contra Costa County Transit Authority Public Works Director County Counsel County Administrator 104Auditor-Controller f jL/1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, 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 John Houtrow Reappoint to the Eastern Contra Term ending 12/31/84 P.O. Box 179 Costa Transit Authority Board Bethel Island 94511 of Directors Wayne Swisher Reappoint to the Brentwood Fire Term ending 12/31/86 Rt. 2, Box 254H Protection District Board of Brentwood 94513 Commissioners Vincent Jessie Reappoint to the Oakley Fire Term ending 12/31/86 P.O. Box 395 Protection District Board of Oakley 94561 Commissioners 1 hereby certify that this Is a true and coneetcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 51983 J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board By .Depu% Orig. Dept.: Supervisor Tom Torlakson CC: Appointees Public Works Dept. 'Eastern Contra Costa Transit Authority Brentwood FPD �'� Oakley FPD Auditor-Cpntroller County Administrator THE BOARD BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .i anuary 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Board On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the resignation of Beverly McMunn from the Hospice Policy Body as a representative of Supervisorial District III, is ACCEPTED. i A.byMW Ws b•frw end Corms!CM01 an scUM tskas and sntsr*d on the inkmi s of tM Sowd of SUPMb=an tw deb Showa. ArMSi'ED: JA O SON.t;oe:.::TY CLERK ow ax oftlzio Chris of UW toad � �:��'_ _ • . 3�?n�a.� .off!► Orig. Dept.: Clerk of the Saord cc: Health Svcs. Dept. Ro0ert Kissel County Administrator Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc?eak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Contra Costa County Retirement Board The Board having been advised that Myrtle Stone has resigned from the Retirement Board; and The Board having received a January 21, 1983, memorandum from the County Administrator, commenting on said resignation, refer- ring to a vacancy that had occurred on the Retirement Board last year and the number of qualified applications still on files and suggesting that the Board determine the feasibility of considering those applica- tions or initiating a new recruitment effort to fill the current vacancy; and IT IS BY THE BOARD ORDERED that the resignation of Ms. Sone is ACCEPTED and that the appointment procedure for filling said vacancy is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for recommendation. ' I hereby certify that this is a true andeorrectemof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 51983 J.R. OLSSON, CUi i'Y CLERK and ex officio Clerk of the Board eye, '' •� Orig. Dept.: Clerk of the Baord cc: Retirement Administrator County Administrator County Auditor-Controller Supervisor Fanden Supervisor Powers 101 1 . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torklakson and Schroder NOES: None ABSENT: None ABSTAINNone SUBJECT: Report of the Recycling Committee On Jan. 19, 1983 the Recycling Committee met with the County Resource Monitors to discuss ways to reduce County energy use and costs. Committee Chair, Nancy Fanden, outlined the need to reduce energy costs, citing a $2.5 million energy bill for County facilities in F/Y 181-'82. She explained that by saving energy the County reduces its fixed costs, and therefore has more money available for providing services and ensuring that the County can continue to fund its employees. Supervisor Tom Torlakson discussed the status of the white paper recycling program. The County is currently recycling approximately one ton of paper every week, which is equivalent to 900 kwh of electricity per month. He commended the Resource Monitors on the progress of the recycling program and asked them to remind their people not to "contaminate" the paper with colored paper, since this decreases the value of the recycled paper. Sara Hoffman, Energy Coordinator, outlined possible future direction for the resource monitoring program, based on results of the questionnaire. Employee awareness of the program is high. Almost 53% of the Resource Monitors reported a 90-100% employee awareness rate; that 90-100% of employees recycle white paper, while 30% are not yet in the recycling program. Also, 91% of the Resource Monitors would be willing to use white tablet paper, instead of yellow, so that we can increase the volume of white paper in our recycling program. There are basically two aspects of a resource monitoring program: - daily actions - new programs Daily actions are the little things that, when added up, accumulate into considerable savings to the County. They include such things as turning off the lights and remembering to put the white paper in the recycling containers. The other aspect is developing new programs and coming up with ideas for daily actions. The Resource Monitors discussed ways of stimulating employee parti- cipation in the program. They decided that higher visibility and recognition for participating employees was necessary to-make the program a success. By consensus the Resource Monitors agreed that an employee incentive program would stimulate action. In such a program, an employee would be given a dollar award, based on a percentage of the savings to the County. The State of California has a similar program whereby an employee receives 10% of the first year's savings. In addition, for those items which do not generate a large dollar savings, an employee recognition program would be very useful. This would give the program more visibility and highlight the contribution of the particular employee. Finally, it was agreed that the Resource Monitors themselves should be recognized for their efforts, through a commendation or recognition procedure. Following d;scussion of improving the Resource Monitor Program, Mr. Ernest Del Simone, Chairman of the Solid Waste Commission, discussed County eff crts to reduce solid waste. Mr. William Treadwell of the County Health Depart- ment discussed the County disposal site monitoring program, and Mr. Dave Okita discussed the recycling program. 108 A The recycling committee recommends that this report be accepted by the Board and that the Board direct staff and the committee to design employee incentive and recognition programs for energy saving suggestions and ideas, reporting back to the Board with program details. In addition, it is recom- mended that staff be directed to purchase white tablet paper or recyclable paper, rather than the current yellow tablet paper. Nancy C. Fah �. SupNvisor Tom Torlakson, Supervisor District II District V IT IS BY THE BOARD ORDERED That the aforesaid recommendations of the recycling committee are hereby APPROVED. 1 hereby certify that this Is a bve and correct eopy of an action taken and entered on the minutes of the Board of Supervlsora on the data shown. ATTESTED: o J.R.OLS / ti,COUNTY CLERK and ex of iclo Clark of the Board By lit .Deputy Orig. Dept.: Public Works cc: Public Works Dept. Building & Grounds Environmental Control County Administrator Committee Members 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January25 1983 , by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Water Committee Concerning Consultant Services Agreement for Preparation of Water Policy Document The Board of Supervisors on November 9, 1982 requested the Public Works Director to solicit proposals for consultant services to provide technical assistance and expertise on various water matters. Accordingly, in December, the Public Works Director in conjunction with the Water Committee invited proposals from a number of organizations and individuals. Of the more than a dozen responses received, the Committee carefully reviewed seven written proposals. From the seven, four were invited for oral interviews that were held by the Committee on January 11, 1983. The Committee further deliberated this matter on January 24, 1983. Based on the interviews and proposals, the Committee recommends the selection of the firm of Solem and Associates, 973 Market Street, San Francisco, to manage the project to seek a consensus within the Bay Area regarding water policies and a strategic action plan as detailed in the Request for Proposal approved by the Board. During the selection process, it became very clear to the Committee that Contra Costa County could not, should not, carry the search for a water solution alone. Assistance from other public and private organizations will be needed, therefore, the Committee recommends that the Board authorize the Public Works Director to execute a Consultant Services Agreement with Solem and Associates in accordance with the work program outlined in its "A Proposal to Help Establish a Bay-Delta Consensus on Northern California Water Policy" dated January 3, 1983, to which will be added the following, for a cost to the Contra Costa County Water Agency not to exceed $40,000: 1. The task to search for additional funding from other public and private agencies for expansion of work and scope of activities. 2. Utilization of recognized public figures who are knowledgeable in the water matters of the State of California. The Water Committee further requests authority to explore in conjunction with the consultant the feasibility of involving the Association of Bay Area Governments and/or the San Francisco Bay Institute in this project. 671Z/45;�,A Sunne Wright McPeak, Chair Tom Torlakson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. I hereby certify that this is a true and correct copy of an ecHon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SO Ori g. Dept. Public Works-EC J.R.OL N, COU'NT7 CLERK and ex otflcio Clerk of the Board cc: Public Works Director Public Works, Accounting 110 Committee Members County Administrator By , Deputy County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Sandmound Boulevard Drainage Ditch, Reclamation District 799 Supervisor T. Torlakson having advised the Board that he had met with representatives of Reclamation District No. 799 and representatives of the Contra Costa County Flood Control and Water Conservation District to discuss the maintenance responsibility for the open drainage ditch along Sandmound Boulevard in the Bethel Island Area; and Supervisor Torlakson having commented that he had been advised that for nearly twenty years no agency systematically or regularly cleaned or maintained this ditch and as a consequence flooding of homes in the area has occurred periodically; and Supervisor Torlakson having advised that a tentative agreement has been reached between the Board of Directors of the Reclamation District and representatives of Flood Control ; IT IS BY THE BOARD ORDERED that the aforesaid tentative agreement is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) , the Public Works Director (Flood Control) and County Counsel for review and appropriate action. i f►anby westgtMaR U+b b atnraandoa��rdaa//N an acdm tA*n and side. on Uw atlambe of We 40aro of Ste,► on V a data.frown. ATTESTED: �1..�..._ J.R.OLAON,COUNTY CLERK and as officio Cork of Ow hoard my ._....De wy Orig. Dept.: Clerk cc: Finance Committee Members i Public Works Director County Counsel County Administrator Reclamation District No. 799 Rt. 2, Box 3008 Oakley, CA 94561 - 1 1 r1 _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: COURT APPOINTED COUNSEL The Board having received a letter from the County Administrator on court appointed counsel, dated January 20, 1983, relating to escalating cost problems in the budget for court appointed counsel for indigent defendants and suggesting both a process implementing a system change and intermediate remedial actions, IT IS BY THE BOARD ORDERED that the letter be referred to the Internal Operations Committee for review. 1 hereby certify that this Is a tree and correct copy of an action taken End entered on the ninutes of the Board of Supen-irm. e.the da;c 2h-vin. ATTESTED: �3 J.R. OrSCO).V, cO�yyC, RK and ex of�icio clerk of the Board BY Dtputy Orig. Dept: County Administrator CC: Criminal Justice Agency Public Defender Presiding Judge Superior Court Presiding Judges Municipal Court Districts In the Board of Supervisors of Contra Costa County, State of California January 25, 19 83 In the Matter of Authorizing Execution of Modifications to the Consolidated Subparts of the County's FY 82-83 Comprehensive Employment and Training Plan (CETP) (County #29-815-39) The Board raving considered" thr reco=endations of the Director, Department of Kinpower Progr=s, regarding the need to make certain changes to the consolidated A:nnuil Plan Sub;xirts of the County's federal FY 1982-83 Comprehensive EWploy=ent and Training Plan (CETP); IT IS BY THE BOARD ORDEREt) that County Document 029-S15-39, containing Hodifications to said CETP to enable the County to adequatcly achieve performance goals in federal. FY 198_-83, is hereby A-F-FROVED. and that the Board Chair is AL?HORIZED to execute raid document for sutmission to the U. S. Department of Labi)r; and 1T IS HRT!?ER ORDERED that t*.e Director, Department of Manpower Programs is hereby AUTHORIZED tv va%c non-substantive changes to said docs,^,.e^.t as may be requires: by the V. S. Department of Labor. PASSED BY ThE BOARD on Jaru^ry 25. 19Q3, i^y the F011oi•ing vote : '--urcrvisc:rn Powers . F.thden . " Penk. orini°cor. . 5chr .oder. :tone . .. one I hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Drib: Dept. of Manpower Programs Witness my hand and the Seol of the Board of cc; County Administrator SuPervisors 25th January 83 County Auditor-Controller affixed this day of 19 U.S. Dept. of Labor (via DMP) J. R. OLSSON. Clerk By Deputy Clerk C. Matthews 113 H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder. NOES: Supervisor Fanden. ABSENT: None. ABSTAIN: None. SUBJECT: BUCHANAN AIRPORT - REVISED AIRPORT LAYOUT PLAN The Public Works Director having advised that: "On August 25, 1981 Walter Gillfillan was employed by Contra Costa County to evaluate and make recommendations with respect to the Airport Layout Plan approaches and imaginary surfaces. The report was submitted to the Public Works Department on January 5, 1982. "This "Gillfillan Report" has been circulated to all known interested aviation nroups and specific presentations have been made to these aviation groups by Public Works representatives. In addition, the Report has been circulated widely amongst the various departments of the cities of Concord and Pleasant Hill. "Supervisor S. W. McPeak has held numerous meetings with various interested groups as well as meetings individually and jointly with the cities of Concord and Pleasant Hill . "The concerns of all parties have been carefully considered and every effort has been made to assure that the optimal measures have been taken to address each concern and yet maintain the safety and utility of Buchanan Airport for the economic well-being of Buchanan Field Airport. "The Public Works Department is conducting an aggressive program to economically develop Buchanan Airport and is currently advertising for bids for Corporate Hangar facilities for spring construction. Other related businesses and a commuter airline terminal are being planned for the Airport, and approval of the land use is required by the Board of Supervisors Prior to proceeding." The Public Works Director having recommended approval of the Airoort Layout Plan (ALP) which includes the recommendations of the Gillfillan Report; and Supervisor N. C. Fanden having questioned the need to approve the plan at this time, suooesting rather that the cities involved be allowed to review it first; and Mr. Hal Wight, Manager of Airports for the Public Works Department, having reviewed the plan in detail ; and Grace Ellis, member of the Airport Land Use Commission, having commented that she had been waiting to see an Environmental Impact Report (EIR) which is being prepared related to a proposed change in the general plan for Buchanan Field, and havino suggestEd that the Board approve approach slope criteria contained in the Airport Land Use Commission's Structural Height Limits Plan which, in her opinion, is more safe; and Gordon Gravelle, President of the Airport Land Use Commission, having stated that the official position of the Commission is in favor of an airport layout plan for Buchanan Field Airport which would desiqnate both runways 1L/19R and 14L/32R as precision instrument runways; and David Golick, representing the City of Concord, having advised that the City of Concord supports the Gillfillan Plan for approaches and runway desiqnations, but it does have a concern with respect to the traffic impact on Concord Avenue; and 114 January 25, 1983 • Page Two Ronald Sorenson, representing the Fixed Base Operators Associaton, having commented that he believed it unnecessary to designate 14L/32R as a precision instrument runway and having urged the approval of the plan as recommended by the Public Works Director; and Dennis Mesick, representing the City of Pleasant Hill Planning Department, having advised that the City of Pleasant Hill is not in support of the proposed revision to the layout plan and having requested that the General Plan change EIR be completed before an airport layout plan amendment is approved; and The Public Works Director having advised that the Gillfillan Report had been requested because the present airport layout plan contained numerous inconsistencies; that by protecting one runway for precision instrument landing, the airport would be protected for virtually all conditions when flying would be possible; and that he urged the plan approval without waiting for the completion of the EIR which is required and is being prepared in connection with recommendations contained in the Gruen & Gruen report on the use and marketing of airport land being considered for office or commercial use; and The Public Works Director having further advised that there was no change in the proposed revised airport layout plan, related to approach slopes, that would affect the City of Pleasant Hill ; and Board members having discussed the matter in some detail ; and Supervisor Fanden having moved to defer decision on the matter for one week and said motion having been seconded by Supervisor T. Powers; and Supervisor McPeak having commented that the EIR on the land use was not, at this time, a public document, but that it would have to go through a hearing process, and that there is an urgent need to clarify the current layout plan and that the Federal Aviation Administration (FAA) must be informed as to the County's desire with respect to designation of runways when it is asked to review safety considerations; and Supervisor Powers thereupon withdrew his second, and the motion to defer died for lack of a second; and Supervisor T. Torlakson having suggested the approval of the layout plan at this time including the recommendations contained in the Gillfillan Report, commenting that the Board will have an opportunity to review and modify it at the time the General Plan EIR is submitted; IT IS BY THE BOARD ORDERED that the revised airport layout plan is APPROVED. 1 hemt!y certify that this is a true and correct copy of an actior taken and entered on the minutes of the Board of supervisors on the date shown. ATrESTFD: JAN 2 5 �qR3 J.R. OLS50'.4% 'SCUNn CLERK and ex otiicio Cierk of the GoarJ 1B Deputy Nana K Herman cc: County Administrator Public Works Director Land Development Division Lease Management Division Planning Director Airport Land Use Commission (via Airport) Aviation Advisory Committee (via Airport) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 b the following vote: Adopted this Order on y g AYES: Sunervisors Povers, Fanden, Torlakson, McPeak, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rescind Contract Amendments 29-609-16 and 297609-17 and approve Contract Amendment 29-609-18 as required by the State Department of Health Services. The Board on November 30, 1982, having authorized execution of Contract Amendment 29-609-16 and on January 11, 1983 having authorized execution of Contract Amendment 29-609-17 with the State Department of Health Services to amend the capi- tation rates for the County's Prepaid Health Plan; and The State Department of Health Services having notified the County that it is rescinding said contract amendments as required by State control agencies and replacing said amendments with a new document designated County #29-609-18; and The Board having considered the recommendation of the Health Services Director regarding rescission of Amendments 29-609-16 and 29-609-17 and approval of Contract Amendment 29-609-18 as required by the State, IT IS BY THE BOARD ORDERED: 1. Contract Amendment 29-609-16 approved by this Board on November 30, 1982 is hereby rescinded and replaced by Contract Amendment 29-609-18; 2. Contract Amendment 29-609-17 approved by this Board on January 11, 1983 is hereby rescinded and replaced by Contract Amendment 29-609-18; 3. Contract Amendment 29-609-18 is hereby APPROVED and the Board Chairman is authorized to execute said amendment for submission to the State, as follows: County Number: 29-609-18 (State #78-62992 A-7) Funding Agency: State Department of Health Services Effective Date of Amendment: January 17, 1983 Effective Date of New Capitation Rates: July 1, 1982 Payment Limit Increase: $1,962,073 for FY 82/83 for new total of $3,940,422 $3,921,104 for FY 83/84 for new total of $3,921,104 $1,960,552 for FY 84/85 for new total of $1,960,552 Funding: 100% 1 hereby cer ft that this Is a true and correct copy cg an action taken and entered on the minutes of the Service: Prepaid Health Services Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex oHicto CJerk of the Board C .D"Ldr. Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller State Dept. of Health Services DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on January 25 , , by the following vote: AYES: Supervisors Pox-ers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Contract Amendment #23-017-1 with Amherst Associates, Inc. The Board on August 24, 1982, having authorized execution of Contract #23-017 with Amherst Associates, Inc. for data processing services for the Management and Administration Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #23-017-1 with Amherst Associates, Inc. to provide additional services and increase the payment limit, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment as follows: Number: 23-017-1 Contractor: Amherst Associates, Inc. Effective Date of Amendment: January 18, 1983 (no change in original contract term: September 1, 1982 through August 31, 1983) Payment Limit Increase: $20,000 (from $30,000 to a new total amount of $50,000) t hereby certtty that this is a true andcorrecteopyo} Bo action taken and entered on the minutes of the Board of Supe Sara an the date shown. ATTESTED: J.R. OSSON, COUNTY CLERK and ex officio Clerk of the Board By J Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:ta 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 19S3 , by the following vote: AYES: Sunervi segs Powers , Fanden , Torlal-son , `4cPeak, Qchroder.. NOES: tone . ABSENT: °:one. ABSTAIN: !None . SUBJECT: Approval of Novation Contract #24-133-10 with La Cheim School, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract 124-133-10 with La Cheim School, Inc. for day treatment and schooling for disturbed adolescents, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-133-10 Department: Health Services - Alcohol/Drug Abuse/Rental Health Division Contractor: La Cheim School, Inc. Term: July 1, 1982 through June 30, 1983, with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $304,888 during the period July 1, 1982 through June 30, 1983, and $144,900 during said extension. 1 hereby certify that this Is a true and coffW copy of an action taken and entered on the minutes of the Board of Supe ry ors on the data shown. ATTESTED: as /fL3 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By G .Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:to 118 THE.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Supervisors Pov7ers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Approval of Contract Amendment Agreements with four Alcohol/Drug Abuse/Mental Health Program contractors The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreements with four Alcohol/Drug Abuse/Mental Health Program contractors to continue service through February 28, 1983, IT IS BY THE BOARD ORDERED that said agreements are hereby APPROVED and the Chair is AUTHORIZED to execute the Contract Amendment Agreements as follows: Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Extension of Term: From January 31, 1983 through February 28, 1983 Payment Limit Effective Date Number Contractor Increase of Amendment 24-244-2 Presbyterian Hospital of $ 1,687 January 31, 1983 Pacific Medical Center, Inc. 24-259-4 Center for Human Development $ 21,250 January 25, 1983 24-722-19 Bi-Bett Corporation $ 62,310 January 25, 1983 24-751-26 Phoenix Programs, Inc. $104,093 January 25, 1983 1 hereby cwft that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: (J1TA4&.A3jj. 5;19 V J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jaruiry ?S , 1QE3 Adopted this Order on . by the following vote: AYES: cuoor-,•rsnrs Pot-ers . Fallen. 'McPeak, Torlakson. Schroder. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF CSILD CARE N.AI1rML iCE OF EFFORT FOR STATE DEPARTMENT OF EDUCATIO.1i (29-003-19) The Board on June 22, 1982 having approved State Department of Education Contract #29-003-17 for $526,993 in State General Funds for FY 82-83 Child Care Programs, which requires $55.181 County Maintenance of Effort and provides for the County to retain Maintenance of Effort funds for disbursal to Child Care providers. IT IS BY THE BOARD ORDERED that the Welfare Director is authorized to disburse Maintenance of Effort funds directly to the seven Child Care operators who have received funds from the State in past years through the short fora contract method. I herby certtfr that this is a true and correct copy of an action taken and entered on the r shutes of the Board of Supervisors on the date ahoxn. ATTESTED: 11 A 5 /983 J.R.O SSO:4, COUNTY CLERK and ex otficlo Cleric of the Soerd Orig. Dept.: Social Service CC: Attn: Contracts Unit State Department of Education County Administrator's Office Auditor-Controller 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization for Execution of Amendments and Reallocation of Certain Community Development Funds. The Board having heard the recommendations of the Director of Planning that it approve the items shown on Attachment "B" in order to expedite completion of these activities and approve the execution of the amendments with the City of Pinole and the Carquinez Coalition; IT IS BY THE BOARD ORDERED that the above recommendations are approved and that its Chairman is authorized to execute said amendments when they become available for execution. l hereby certify that thls isa trueandcorrectcopyOf an action taken and entered on the minutes of the Board of Superv, s on the date shown. ATTESTED: 44Aa4g Q 5,/1983 J.R. OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By=_+..1 Deputy Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractors Attachment B 121 "I ATTACHMENT"B" Payment Limit Contractor Action Taken Contract Affected (Change +-,0) Purpose 1.City of Pinole - Re-allocation of $15,000 from Eighty Year; (1982-83) incorporate old: 38,000 Provide materials to contingency. Activity 4-57 with a line item new: 53,000 complete deck on - 4,000 from project 8-11 - Neighborhood budget amount of $190000. +$15,000 previously approved Beautification, To Original contract executed 6/29/82 project .. Fourth Year Activity #4-57-Neighborhood Facility Expansion 2.Carquinez - Re-allocate $8,246 from contingency; to Eighth Year (1982-82) Original old: $179,002.14 To provide roof repairs, Coalition - 8th Year (1982-83) project #27 - Contract executed 7/20/82 new: $187,248.14 handicap items, carpeting Rehabilitation of Day Care Center +$8,246 and other essential repair items essential for completion of project 3. Public Works - Re-allocate $3,000 from contingency; to N/A N/A To cover costs of Department - Eighth Year (1982-83) Activity #21 - (Interdepartmental sewer lateral Crockett Drainage Improvements agreement) 4. Return of - Return to contingency 115,000 N/A N/A Return of unused Additional from Activity 7-70- Gehringer funds Revenues Park Development; and - $4,269.86 from Activity 8-22 Creek Bank Improvements - $91 from Activity 6-34 - N/A N/A Return of unused Mt. View Storm Drain funds t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Poverr , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Diablo Community Service District Amendment It is by the Board Ordered that the Chairman is authorized to execute a Contract Amendment Agreement between the County of Contra Costa and the Diablo Community Service District. The amendment allows a yearly evaluation of costs due to increased level of service, if desired, and other factors. I hereby COMY that this Is a true and correct eopy of an action taken and entered an the Minutes of the Board of Supervis on the date shown. ATTESTEM-7m;:RAiu J.R.OLSSON, COUNTY CLERK and ex officlo Clerk of the sosrd BY Deputy Orig. Dept.: Sheriff-Coroner cc: Diablo Community Service District Auditor-Controller County Administrator 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25, 1983 b the following vote: Adopted this Order on y g AYES: Sunervisors Powers , Fanden, ',icPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Contra Costa Health Plan Coverage for individuals eligible for the Basic Adult Care Program (27-042) The Board on December 14, 1982, having approved an application for funding to the State Department of Health Services for the health care of individuals formerly eligible to the Medi-Cal Medically Indigent Adult program for the period January 1, 1983 through June 30, 1983; and The Board on December 14, 1982 having established the County Basic Adult Care Program as the County health care program for its indigents, and The County Administrator and the Health Services Director having recom- mended that the Board approve a Health Plan Service Agreement for individuals eligible for the Basic Adult Care Program, IT IS BY THE BOARD ORDERED: 1. The Health Plan Service Agreement between the County as a contract Group on behalf of individuals eligible for the Basic Adult Care Program, for the period January 1, 1983 through June 30, 1983 is APPROVED; 2. The Chairman of the Board is authorized to execute said Agreement on behalf of the County and said eligible individuals as a contracting Group; 3. The Executive Director of the Contra Costa Health Plan is authorized to execute said Agreement on behalf of the County as the Contra Costa Health Plan; and 4. That said Agreement be submitted to the California Department of Corporations. hereby cMify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superv1 rs on the date shown. ATTESTED: S' /y b 3 J.R. OL SON, COUNTY CLERK and ex officio Clerk of lerkof the Board By L �tic. .X-�' , Dpi Orig. Dept.: Health Services Dept./CGU cc: Health Services Director Executive Director Contra Costa Health Plan County Administrator Auditor-Controller DG:ta 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1953 , by the following vote: AYES: Sunervisors Powers, Fanden , ?Tc Peak , Torlakson, Schroder. NOES: None. ABSENT: Done . ABSTAIN: None. SUBJECT: AuthorizingContra Costa Health Plan Coverage for Medically Indigent Adults (2 -041) The Board on November 2, 1982, having approved a contract between the County and the State Department of Health Services for Early Assumption of Medically Indigent Adults effective November 1, 1982 through December 31, 1982, and The County Administrator and the Health Services Director having recom— mended that the Board approve a Health Plan Service Agreement for individuals eligible for the Medically Indigent Adult Program, IT IS BY THE BOARD ORDERED: 1. The Health Plan Service Agreement between the County as a contract Group on behalf of individuals eligible for the Medically Indigent Adult Program, for the period November 1, 1982 through December 31, 1982, is APPROVED; 2. The Chairman of the Board is authorized to execute said Agreement on behalf of the County and said eligible individuals as a contracting Group; 3. The Executive Director of the Contra Costa Health Plan is authorized to execute said Agreement on behalf of the County as the Contra Costa Health Plan; and 4. That said Agreement be submitted to the California Department of Corporations. 1 hareby c*rtify that this Is a true and eonvef copy o1 an action taken and entered on,0i?r- G Board of Supervlso...3 on the data g1jo.. . sf the ATTESTED: S A9 J.R. O?SSO ,t4nUNT-f CL'':"; and ex//cfflclo Clerk of the E..�;. By / `�lil�i �.- - Deputy Orig. Dept.: LHealth Services Dept./CGU CC: Health Services Director Executive Director Contra Costa Health Plan County Administrator Auditor—Controller 2 DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for an Independent Audit of the Head Start Program by Peat, Marwick, Mitchell & Company. The Federal Government having required Contra Costa County to arrange for an audit of its Head Start Program; and The Auditor-Controller having recommended contracting with Peat, Marwick, Mitchell & Company, Certified Public Accountants, Oakland, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Peat, Marwick, Mitchell & Company for an amount not to exceed $5,000. i bmbr c*ftitb that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Su pmf n on the date shown. ATTESTEo: 5 F3 J.R. O O?V,COUNTY CLERK and•x ofitcto Clak of Ow Board my Orig. Dept.: Auditor-Controller cc: County Ad:inistrator Co=ur.:ty Services: Administration Contractor. ch, auditor-Controller 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, '1cPeak, Tor.lakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for an Independent Audit of the Community Services Administration Program by Peat, Marwick, Mitchell & Company The Federal Government having required Contra Costa County to arrange for an audit of its Community Services Administration Program; and The Auditor-Controller having recommended contracting with Peat, Marwick, Mitchell & Company, Certified Public Accountants, Oakland, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Peat, Marwick, Mitchell & Company for an amount not to exceed $8,500. 1 hereby twtHy that this Ila true andcorred eopyol an action taken and entered on the minutes of the Baud of Superri on the data shown. ATTESTED: ZdUd,94d4 2 S /4 3 J.R. OL SON,COUNTY CLERK and ex officio Clerk of the Board BY DNub Orig. Dept.: Auditor-Controller cc: County Administrator Community Services Administration Contractor, c/o Auditor-Controller 121 ,1 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Sunervisors Powers , Fanden, `icPeak, Torlakson, Schroder. NOES: Nor.e. ABSENT: Pone. ABSTAIN: None. SUBJECT: FY 82-83 Project Funding Application #29-619-5 to the Office of Statewide Health Planning and Development The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-619-5 for submission to the Office of Statewide Health Planning and Development for a Family Nurse Practitioner for the Family Practice Residency Program; IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Walter Carr, M.D., Assistant Health Services Director - Medical Care, is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-619-5 State Agency: Office of Statewide Health Planning and Development Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $37,800 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of S rVinors on the date shown. ATTESTED: ITI A 8 J.R. OSSON, COUNTY CLERK and ex officio Clerk of the Board BY ` .0PUtY Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Poi-ers, Fanden, McPeal�, Torlal-son, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Head Start Delegate Agency Contract Approval The Board, having been advised by the Director, Community Services, that Contract obligations have continued to be met by the Contractor and the Service Plan Proposals have adhered to the schedule of completion; and Upon the recommendation of the Director, Community Services that the Basic Educational Skills Demonstration Project Contract be approved IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the following Contract: CONTRACT NUMBER: HS/82-208 CONTRACTOR . Mt. Diablo Unified School District TERM . October 1, 1982 - September 29, 1983 PAYMENT LIMIT : $22,677 FUNDING . Administration For Children, Youth and Families SUBJECT . Head Start Basic Educational Skills Project 1 hereby eertify that this Is a true and comet copy of an action taken and entered on the minutes of the Board of Supery on on the date shown. ATTESTED: .!(e 4.d42 S_0 /9 R J.A.OL SON, COUNTY CLERIC and ex officio Clerk of the Board By •0"Uty Orig. Dept.: Community Services CC: County Auditor-Controller County Administrator Contractor (Via CSD) . 12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Povers , Fanden , McPealc, Torlahson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: County Housing Assistance Plan WHEREAS, the County of Contra Costa is a Community Development Block Grant Urban County entitlement area; and WHEREAS, the obtaining of said grant funds requires the approval by the U.S. Department of Housing and Urban Development of a Housing Assistance Plan; and WHEREAS, the Director of Planning has prepared and submitted a Housing Assistance Plan for consideration; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Housing Assistance Plan submitted is approved, and that the Chairman is authorized to sign the HUD regulation waiver request letter. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supery son on the date shown. ATTESTED: J.R. O& SON, COUNTY CLERK and ex otficlloo,Cllerk of the Board By C' /l2QG�lflL%C.c� Deputy Orig. Dept.: Planning Department Cc: -ounty Administrator Auditor-Controller 1�0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janulry 25, 1983 1 , by the following vote: AYES: Supervisors Pox•-ers , Fanden, McPeal:, Torlakson, Schroder. NOES: None . ABSENT: none. ABSTAIN: None . SUBJECT: Second Amendment to the Sixth Year (1980-81 ) Community Development Project Agreement with the United Council of Spanish Speaking Organizations, Inc. The Original Agreement was Executed on August 5, 1980 and the First Amendment on February 17, 1981 . The Board having heard the recommendation of the Director of Planning that it approve the Second Amendment and the reallocation of $1 ,600 from Fourth Year contingency funds to the Sixth Year CDBG program project agreement with UCSSO increasing the payment limit to $132,097.55 and extending the term of this agreement to March 31 , 1983. The amendment is necessary in order to complete farnworker rehabilitation projects in East County; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hMby e*rft that this Is a trw end corse!copyd an aetlon taken ani este vd on the minutas a,the Board of Saperri;;;s on the data sfscx. , ATTESTED: 5�� J.R. OLSSON,COUNTY and ex officio Clerk of the Board my rpt.: Planning Oig. Oe OrCounty Administrator Auditor-Controller County Counsel Contractor 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Sunervisors Powers , Fanden, *tcPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Health Services Quality Assurance Plan The Chairman of the Joint Conference Committee having recommended that the Board of Supervisors approve the Quality Assurance Plan for the Health Services Department, and having indicated that the Plan has been approved by the Executive Committee of the Medical Staff and the Joint Conference Committee; IT IS BY THE BOARD ORDERED that the recommendation of the Chairman, Joint Conference Committee, is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 98 3 J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator cc: President, Medical Staff Chairman, Joint Conference Committee Health Services Director 132 I1; TPS BOARD OF SUPE7TSM QF M9 RA CCSir Ct'MMY, STA OF CLI-MR SIA Jnr-uary 25919 83 In the 1aatter of SALE CF :';.X- J FRC:IM Y MMI, Tic-: CITY GP FIT^SIMRG II` :S 31. .IM BOM O.RDMM that the Chalrman is AUT80.MED to execute an A&:eemert of Sale entered into between the County of Contra Costa, City of Pittsburg, and the State of California, for the sale of Parcel Dumber 089-185-017 to the City of Pittsbu.}g, pursuant to Revenue and Taxation Code Section 3791 et seq., as reco=erded by the County Treasurer-Tax Collector PASSED by the Baird on Janu3rs• 215, 1983, by the following vote: A�Q : 'qurprvisors Po*•ers , Fanden, 'icPeRl- , Torlakson, Schroder. NOFc: :inne. r N : 'Noor I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Seal of the Board of cc: City of Pittsburg Supervisors 25th January 83 State of California affixed this day of 919 Tax Collector (6) Auditor-Controller J.B. OISS026, Clerk Administrator _ �Q:L[_Yt.�llb ,Deputy Clerk C. Matthews 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 __ , by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Second Quarterly Report of Task Force on Alternative Funding for the Miller Centers The Board having received a December 30, 1982 memorandum from Madeline Citrin, Chairperson, Task Force re Alternative Funding for the Miller Centers, transmitting the Second Quarterly Report of the Task Force and requesting that it be placed on the January 25 agenda of this Board; and Ms. Citrin having appeared this day and having highlighted certain portions of the Report and having responded to questions posed by members of the Board; IT IS BY THE BOARD ORDERED that receipt of the aforesaid Second Quarterly Report is ACKNOWLEDGED, and the Task Force is COMMENDED for its work. 1 hereby cw ft that thb to a km aed cone!""of an action Akan and entwW an 6&gdwjbs of go Board of Supemism on the date Mora. ATTESTED: 0 3 J.R.OLSS ?J,COUNTY CLERK and ex officio Clerk of ft Bowd By cc: Madeline Citrin, Chairperson Task Force re Alternative Funding for the Miller Centers County Administrator Health Services Director Developmental Disabilities Council 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: 1983 COUNTY LEGISLATIVE PROGRAM In a letter dated January 20, 1983, the County Administrator having recommended Board approval of the 1983 Legislative Program; the proposed legislation having been outlined in a January 25, 1983 submittal by Mr. Wingett; and The Board having considered these recommendations and suggested some additional items; IT IS BY THE BOARD ORDERED that the following 1983 County Legislative Program is APPROVED: COUNTY-SPONSORED BILLS 1. Health Services--Payment of Premiums for the County Health Maintenance Organization 2. Municipal Court Staffing Bill 3. Anti-Trust Liability--Emergency Medical Services COUNTY SUPPORTED ISSUES FOR COORDINATION WITH COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA AND OTHER AGENCIES 1 . Fines and Forfeitures A. Exempt enhancements from distribution under the Penal Code B. Exempt fine enhancements from penalty assessment charges. C. Maximum infraction fine of $1000 D. Civil Filing Fees - Secure additional fee authority to more fully cover operating costs 2. Property Taxation - Boat ownership information from marina operators 3. Environmental Programs - Minimum $100 fine for illegal dumping. 4. Social Service Trivia - Eliminate unnecessary Social Service reporting and monitoring requirements. 5. General Government A. Abatement Liens - Revise the current interest rate B. Anti-Trust Liability - Shelter against anti-trust lawsuits in other matters of county regulatory responsibility should be adopted. (Federal legislation is advised by the County Counsel ) C. Contracting - Additional authority under the Government Code to contract for certain county services rather than provide them with county employees. 13Z) -2- D. Payment of State Claims - Legislation to mandate the prompt payment of State claims in the various partnership programs E. State Deficit - Eliminate the State deficit in a manner that does not mandate additional costs on the county. F. Income Tax deduction for fees paid in lieu of taxes (Federal and State legislation) G. School Facilities financing IT IS BY THE BOARD FURTHER ORDERED that: 1. the traffic enforcement authority proposal of the Sheriff-Coroner is referred to the Internal Operations Committee for a report; and 2. the County Administrator is authorized to seek authors and/or support for these legislative matters, and to provide testimony in support of the Board's position on these issues. I hsros 1 certify t`�at this Is a true and correct copy of er,.ac:ic^taken nand entered crs the minutes of the 6onr o`: Supervisors on the date shown. A Wti 7 aD: JAN 251983 J.R. OLSSON. C#0UKTY CLEM an6 er officio Clerk of the Coard Deputy Diana M.Herman Orig: County Administrator Legislative Delegation (via County Admin.) Sheriff-Coroner County Counsel Municipal Court Clerk Administrators Health Services Director County Assessor District Attorney Social Service Director Auditor-Controller County Treasurer-Tax Collector Public Works Director Clerk-Recorder Superintendent of Schools Internal Operations Committee 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Emergency Medical Services in East County. The Board having received a January 14, 1983 letter from Verne L. Roberts, Mayor of the city of Antioch, City Hall , Third and "H" Streets, Antioch, California 94509, noting that proposed changes to the Emergency Medical Services (EMS) System in the County would dramatically impact services in East County and offering to augment the County EMS planning process by providing input at the regional level through the East County Emergency Medical Service Committee; IT IS BY THE BOARD ORDERED that the aforesaid letter and a similar letter from Ronald P. Rives, Mayor of the city of Pittsburg, are REFERRED to the County Administrator. I hereby certify that this is a true and correotcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 51933 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board 9y hrxs-,cJ ,Deputy Diana M. Herman Orig. Dept.: Clerk of the Board cc: County Administrator Director of Health Services Mayor, City of Antioch Mayor, City of Pittsburg 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Williams Elementary School Site Purchase. The Board having received a January 12, 1983 letter from Milton C. Lambertson, President, Mt. Diablo Unified School District, Board of Education, Administration Building, 1936 Carlotta Drive, Concord, California 94519, setting forth information with respect to the decision of said Board to accept the bid of the Mt. Diablo Hospital for purchase of the Williams Elementary School site in Concord; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is hereby ACKNOWLEDGED. I hey _&.y certify that this ts a true and correctcOff of an action taken avid ontered on the minutes of the Board of Supentaom on the date shown. ATTESTED: JAN 2 51983 J.R.OLSSON,COUNTY CLERIC and ex o do Clark of tha Board Deputy Diana N!.Herman Orig. Dept.-:' Clerk of the Board cc: Mt. Diablo Unified School District Board of Education Health Services Director County Administrator 136 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,.:CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Land Use Regulation Procedures Advisory Group Report. The Board having received on January 18, 1983 a letter from Citizens for Planning and Permit Assistance, 64 La Cuesta, Orinda, California 94563, commenting on the December 7, 1982 status report submitted to the Board by the Land Use Regulation Procedures Advisory Group (LURPAG) and recommending certain actions with respect to LURPAG's proposed work schedule; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is hereby ACKNOWLEDGED. I hereby certify that thle Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON. COUNTY CLERY and a officio Caierw of the Board By ,Deputy Diana M. Herman Orig. Dept.: Clerk of the Board cc: Internal Operations Committee LURPAG Director of Planning County Counsel County Adrinistrator Citizens for Planninq b Pewit Assistance 13 9 C,S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on J a n ua ry 25 , 19 81 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ASSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Prevention Specialist Certificates Supervisor Sunne Wright McPeak having advised that during 1983 the Center for liuman Development will initiate a "Prevention Institute" to train selected Health Services Department personnel to be both advocates for prevention/health promotion and skilled professionals capable of Planning and implementing effective prevention projects regionally to meet the ever escalating service demands of the community; and Supervisor McPeak having recommended that the Roard give recognition to the "Prevention Institute" by authorizing the issuance of "Prevention Specialist Certificates" to all personnel who attend the entire series of evening programs and workshop events throughout the year; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor NIcPeak is APPROVED. 1 he»by certtfy that 1hIs fs a bw and sweet copy et an action taken and enWed on the n*vA"of the Board of Supervisors on the date shorn. ATTESTED: 2 S -� J.R.OLSS . ,COUNTY CLERK and ex officio Clerk o1 the Board By .Do" Orig. Dept.: Clerk of the Board cc: Supervisor McPeak Health Services Department Center for Human Development AJ/gt 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consolidation of City of Antioch General Municipal Elections with Statewide November General Elections The Board on December 22, 1981, having declared its intent to approve all ordinances submitted by cities requesting consolidation of municipal elections with November elections; and The Board having received a January 17, 1983 letter from William R. Galstan, City Attorney, transmitting Ordinance No. 541-C-S adopted by the Antioch City Council on January 11, 1983, ordaining that, upon approval by the Board of Supervisors, the City's general municipal elections shall be held on the same day as the statewide general elections commencing in November of 1984; The Board hereby APPROVES the ordinance submitted by the City of Antioch henceforth consolidating its general municipal elections with statewide general elections to be held on the first Tuesday after the first Monday in November of each even-numbered year, commencing with November, 1984. I hw 9by eaerrify that thta Is a tneandcorrecteWof an action taken and entond on the minL*w of Me Board of Supervk rs on the data shown. ATTESTED: g'3 J.R. OLSSON, COUNTY CLERK .and ox oHklo Clerk of the Board By � a oma-- . 00W Orig. Dept.: Clerk of the Board cc: City of Antioch . County Clerk-Elections Division County Counsel County Administrator 141 I . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Poi,ers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Cancellation of Certain Board of Supervisors' Meetings Supervisor Schroder having recommended that no meetings of the Board be held on the following dates inasmuch as the meetings are affected by holidays, which makes it inconvenient for the general public and impacts on county staff as well: February 22, 1983 November 22, 1983 May 31, 1983 December 27, 1983 July 5, 1983 January 3, 1984; and September 6, 1983 There being no objection to the proposal; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recom- mendation of Supervisor Schroder is APPROVED and the Board HEREBY DECLARES its intention not to meet on the aforesaid dates. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: S 03 J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: All County Departments 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1933 , by the following vote: AYES: Surervi sors Poi-ers, Fanden, PTcPeal-,, Torlakson, Schroder. NOES: wore. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization for the Destruction ) of Radio and Telephone Recordings ) The Sheriff having requested authority pursuant to Government Code §26202. 6 to destroy recordings of telephone and radio communications maintained by the Sheriff' s Department and the County Counsel having consented thereto; IT IS BY THE BOARD ORDERED that radio and telephone recordings made on a routine daily basis may be destroyed 115 days after they are made, except when the Sheriff's Department has been notified that pending litiqation and claims require their preservation. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shot-in. ATTESTED: 6- / 91sa2 J.R. O SSOlN, COON i Y CLERK and ex officio Clerk of the Board By�!%1-��P �pi�,a DeP++tY Orig. Dept.: Sheriff-Coroner cc: County Administrator 1413 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , rtcPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING PAYMENT TO A MINOR FOR PROPERTY LOST AT JUVENILE HALL On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse a minor in the amount of $78.98 for property lost, through no fault of his own, while detained at Juvenile Hall . I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe ors on the date shown. ATTESTED: s q'!�3 J.R. O &SON, COUIA CLERK and ex officio-Clerk of the Board By CJ- �Cf,! p?,!� , Deputy Orig. Dept.: Probation Department cc: County Probation Officer Auditor-Controller County Administrator 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Fees for New Development Within Oakley Fire Protection District Supervisor Torlakson having noted that the Oakley Fire Protection District has requested that new development be required to assist in the financing of needed fire facilities and equipment; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Planning Department is directed to require a maximum of $300 per unit on all subdivision applications within the Oakley Fire Protection District. I hereby certify that thfa Is a trueand correctcopyof an action taken and entered on the m1600e of the board of S�jpervleors on the date shown. ATTESTED: :Z.:�If"3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of Me Board Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator Oakley Fire Protection District THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificate of Commendation On the recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that a certificate of commendation be issued to George F. Kincaid on his retirement from the Board of Supervisors of San Benito County. I A�nbrc�j►fbat Mets p�t�wandoonKla�ref an*cow foon and on:wod on nw MkWW of me Band of Supw on Mt do#MxwL //19,f3 ATTESTED: J.fL OLSSON, COUNTY CLERK and ex of io Chrk of Mo Board By � .=j►-,�. .Dir Orig. Dept.: Clerk of the Board cc: County Administrator 146 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3393 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be turned over to a collection agency for continuing collection efforts ; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending December 31, 1982: Conventional Program Dwelling Rent $2,350.54 Legal Charges 525.50 Maintenance & Other Surcharges 1,710.93 $4,586.97 PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County- Administrator `" ' 14 t HOUSING AUTHORITY or TUC COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET F.O. box 2394 (415) 225.3330 MARTINEZ.CALIFORNIA 24553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 . is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of 5?0d Authority this 25th day of January, 1983 (SEAL) Perfeifto Villarreal, Secretary 208-jt-82 148 BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3394 AUTHORIZING SUBMISSION OF APPLICATION FOR ADDITIONAL UNITS UNDER SECTION 8, EXISTING CONSTRUCTION WHEREAS, Section 8 of Title II of the Housing and Community Development Act of 1974 provides for a program of Housing Assistance Payments to residents of existing housing; and WHEREAS, the Housing Authority of the County of Contra Costa wishes to apply to the U. S. Department of Housing and Urban Development (hereinafter referred to as HUD) for additional units under the Section 8 Existing Construction, Housing Program: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby authorizes its Executive Director to file an application with HUD for additional units under the Section 8, Existing Construction, Housing Program. The Executive Director is further authorized to submit any additional information in support of the application which may be required by HUD. This resolution shall take effect immediately. PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County- Administrator 149 • w HOUSING AUTHORITY OP TMt COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET T.O. box 2196 (415) 226-5330 MARTINEZ,CALIFORNIA 91553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th — day of January, 1983 (SEAL) Perfedto Villarreal, Secretary 208-jt-82 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Complimenting ) William J. Faria for 35 Years ) RESOLUTION NO. 83/151 of Service with the Pinole Fire ) Protection District Commission ) WHEREAS the Board of Supervisors of Contra Costa County acknowledges the service of William J. Faria as a member of the Pinole Fire Protection District Commission since its origin in August, 1948, through December, 1982; and WHEREAS during that period he has rendered faithful and devoted service and set an example of excellent attendance at meetings which contributed greatly to the effectiveness of the Commission; and WHEREAS through the period of his membership on the Commission he served in such a manner as to enhance the prestige of that body, and to exemplify the highest devotion to the public interest and steadfast adherence to the finest principles of the public office and trust; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that they hereby recognize and commend the service given to fire safety by William J. Faria, extends to him its sincere thanks for his contributions to the City of Pinole and the surrounding un- incorporated area of the county as a whole, and wishes for him and his fine family good health, happiness and success far into the future. PASSED AND ADOPTED on January 25, 1983 by the following vote of the Board: AYES: Supervisors Powers, Fanden, McPeak, Torlakson Schroder NOES: None - ABSENT: None I HEREBY CERTIFY that the foregoing is a true -and correct copy of a resolution adopted by the Board of Supervisors on January 25, 1983. Witness my hand and the Seal , .. of the Board of Supervisors Affixed this 25th day of January, 1983. J. R. OLSSON, CLERK ;f •;,% i By _Deputy Clerk RESOLUTION No.83/151 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Acceptance of Instrument and ) Declaring Pacheco Boulevard ) RESOLUTION NO. 83/152 to be a County Road, ) Martinez Area ) BE IT RESOLVED that the Easement Deed from The Atchison, Topeka and Santa Fe Railway Company, which grants to Contra Costa County an easement for public use over a portion of Pacheco Boulevard, is hereby ACCEPTED and said portion of Pacheco Boulevard is DECLARED to be a County Road. Pavement Right of Road Width Way Width Length Pacheco Blvd. Width Varies 66' 0.10 mi. 30' Average 1 hereby certify that this to a true and correct copy of as ection taken and entered on the minutes of the Bcerd of Supeml rs on the date Shown. ATTESTED: r. (q$3 J.R. OLS ON. COUNTY CLERK and ex ificlo Clerk of the Board By ,Deputy Originator: Public Works (LD) . cc: Public Works - Maintenance Transportation Planning (via LD) Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander 5 The AT&SF Railway Co. (via LD) RESOLUTION NO.83/152 BOARD OF SUPERVISORS 0= CONTRA COSTA COUNTY, CALIFORNIA I ty Re: Assessment Roll Changes ) RESOLUTION NO. t�-3 The Contra Costa County Board of Supervisors RESOLVES THAT: As recuested by the County Kssess°;✓r and. when necessary, consented to by the Cc;;nt� Counsel (see signatures) Belo,:, . and pursuant to the provisions of the f rn?a Revenue and Taxation Code refLrre to below, (as explained by the tables 047 secti ns. sn', is and abbreviations attaches hereto or printed on the back thereof, =.re hereby insnr,"rated here n). and including continuation sheet(s) attached and "larked with this: resolution nur .ber. the County Auditor is hereby ordered 7*-zk,e the below-indicated adoition of esca a assessment, correction, and/or cancel- at°^^ Llf erroneous assessment. on the assessment roll for the fiscal ;:r:ei tax .)r•icinal Corrected Amount c�ri tn:. wnd!o. Pate Type of of R&T --rez_ Properly `alue Value � _ Change Section 56013 ianrt 0 531, 4935 a 13,500 P.R. 0 �_n Oary Prost 16".1 Marsh ~reek Rd. #104 'd,l Par%.e1 and Assesssrnen� 1�•� ^1"' "{"' 9tit'i An$carrectcopyof ,- i Br Deputy Copies to: Requested by Assessor PASSED ON .SAN ) 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor When re red by law, consented Page 1 of 1 to by County Counsel S-NVO112-1 �'sf Res. n By/E�r���p De Chief aluation 153 h BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. S' l-!�' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correc-tion and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BY )� PASSED ON JAN 2 1983 joe65tita, assistant Assessor unanimously by the Supervisors present. When req d by law, consented to by t e ounty Co ,�}� s* BY Page 1 of 2 Deputy (7ef, Val ton -e Auditor i hereby certify that this Is a tnie end correct copy of Assessor an nctien t-kcn Mrd on vie ml:wtes of the Tax Collector 1303;J ._,;e::: VIC eats shown. S-COl l l-3 AT i' -' ��.� 19 0`3 By "'e- , Deputy A 4042 12/80 154 RESOLUTION NUMBER ASSESSOR'S OFFICEul+rnirrF:n Rv nullrn n I i11� I - .. ..r r;•�, .�,t :r err, ,.ter•,t.i IF�..flnp!NTFR[ , SECURED TAX DA'f A CHANGE , All r.AnR, i•: ran;rt,r�r,rF F i)4I,: r r t�! S L E 1' T 1 0 rJ�--- I. tl _.._---- .___ _ __. . _. _ I _._ ...__. F ' " rAIIDITORS MESSAGE PARCEL NUMBER F' PA I r " ' ''r ' S r.UCn T�Jn F A � ,CIN Ir a I N ' I f x T EvFr.u�n,)rr 009-463-016-7 26,263 19,868 �I54,121 M'0 ! 1 1111--- .__. , m ASSESSOR'S DATA Asian SFE' George C. R Antoinette L. Lopes 60019 I 82-83 n T ,F ,N r F531Cn — 0 095-081-014-3 31,170 13,401 23,197 0 _ _ . - - -- - -- -- _. -- T1 )tT — — 0 A;SESSEr'S rt,n („y i e[r.R R s T Fr.•inN Z ASSESSOR'S DATA N A M F Cecil Zeigler 79031 82-83 531, 4985 Im , m ASSESSOR'S DATA FrnfnFI L6 71 ASEiESSEU'S TO.. IF:. r,A - FC IJr J ASSESSOR'S DATA NAME I I i ASSESSEF'S •rrr, I r'a't i rl c,r_.... -- �u d r°�FC'.iir�rj—. i ASSESSOR'S DATA �% NAME n' ASSESSEE'S I 11 1 raotr vFAr u A T ;Er iinri iASSESSOR'S DATNAME END OF C RRECTIONS ON THIS P GE ASSESSEE'S -- —� TRA PM t YEARR A T SECTION o ASSESSOR'S DATA NAME -T- J-L -- - -J ASSESSEE'S T77A 1101 t TEAR n A T;FC TInN ASSESSOR'S DATA NAME vs.aNn iT., rtrt StIPERVISING APPRAISER �_ _ DATE � z ,ASSFSStJR FILLS IN DATA F(1R '(I�iFSF IfFM:', ` 1y PRINCIPAL. APPRAISFR BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. b 3 IS S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By � 4�— PASSED ON JAN 2 5 1983 .ioq�guta, Assistant Assessor unanimously by the Supervisors • present. When re -red by law, consented to by hCounty Co el B �� � Page g 3 Dep alt Chief, Va• u on Copies: Auditor dcorrec!copy of Assessor Tax Collector S-PO112-1 :.-:-: -. a5- 19$ S-P0112-2 ;.LAR:: ILLL2* By `• —.. , Deputy A 4042 12/80 RESOLUTION NUMBER ���J S - , 156 ASSESSOR'S OFFICE r OtJ,'f -H r) Wlt( L A-7, ',UBMITTED BY AIMIr)l :t, P)F-711F;4"171,4t':F;NrIP?NTfnFr,T SECURED TAX DATA CHANGE v S L E TA VI F I LJ E 'T 1 0 N S E PAP,-,EL N s WABEP F I A v E F AUDITOR'S MESSAGE F E -T 1 1.1>1APjf;f A N X T I 095-081-017-6 X17,244 13,157 5,465 0 SSESSEF 1; P t.T X ASSESSOR'S DATA A A AFA P rn 79-80 4831.5, 4985 C 095-081-017-6 7,587 220574 _13 �5, 0 ------- L L 80-81 4831.5, 4985 z --J�A ,�r I — ----- L� TPA "CAP FTintj z ASSESSOR'S DATA C r 11 71,754 .3,138 122,741 10 K I Co n 1-017-6 --L—o95-o8- t YFAII 14 5 r ASSESSOR'S DATA -r-F- 12,328 17,888 81-82 4831.5, 4985 372-321-008-8 —1 1 L ASSESSFUS nl-,t L YFAA ;FCT!( N ASSESSOR'S DATA NAME Ersilia Hannigan 05001 1 80-81 4831, 531 372-321-008-8 56,099 132,183 121,016 ]0 ASSESSEE's ["AP n n T sECnnN ASSESSOR'S DATA N A fA U: 81-82 4831, 4985 357-103-002-6 6,432 5,950 90 0 J 8,2,— M -1 L-i ASSESSEUS InA POLL YEAR R&7 rECTIr)I4 ASSESSOR'S DATA NAME 0 1 Wallace D. Schaumburg 61 62037 79-8 531, 4985 TEND OF cil PIG ASSESSEE'S TRA POLL YEAR R 8 T SE(;T;ON ASSESSOR'S DATA NAME ASSESSEE'S TnA ROLL YEAR P 8 T SECTION ,ASSESSOR'S DATA IIL NAME AA4499�7 22 SUPERVISING APPRAISER DATE 6,ASSESSOR FILLS IN DATA FOR THESE ITEMS' CA PRINCIPAL APPRAISER & ASSESSOR'S OFFICE SECURED TAX DAl C,HA ' I I ; -001TOR•S MESSAGE 357-103-002-6 i 34,047 ; 24,761 ,34,333 s0 kL - -SSESSOP S DATA ' ;�!�i` Hall ace D. Schaumburg 62037 ' S1-82 531,-4985 C # i - . SSE i ? c ^ a: ASS + C S DATA , j .,, f .ii , n,�,E SSCi{T S tin TA � nt;sEssoR•s DATA "n!'+ n _ �: __ ____.-.._ _-. I ASSESSOR'S DATA END OF C RRECTIONS OH THIS PAGE OASSFSSFE'; n.. r';+r .(Ah ASSESSOR'S DATA NAME nS5E5%Ff us :,r''.. 'rEAn „ t r( nr;•. ASSESSOR'S DATA %A!rF E):.T:. :t.( , , DATE SE`.iS(7fT reit.`; t;' In S+�;r _E, �,—.__. Co BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION N0. g 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor JAN 2 51983 By�i�.� Y<'<-�� PASSED ON jo Sute, Assistant Assessor unanimously by the Supervisors present. When re fired by law, consented to by County Counsel By a Page 1 of 2 Dee-put WV'— hief, alon C ies: Auditor t hereby a"'" (- t tr:,^C::d.c:rec.^.L?�of Assessor �, or the Tax Collector S-PO111-3 CCiU--!TY CLERK cnzi ;icio Cierl:of the Board By � , Deputy A 4042 12/80 RESOLUTION NUMBER 3 _Cc, 159 h AtGSf`'i`i0W i OFFICE - In O N II ;A .T '. IfjF TTII,v :,11 !n:+• IrI ;.,.J r.. .. I I IH I IAI II`-rU1n It TI Nt.`,T t s , . l'/I rl('rr hn Ctfrfly m. AtJ(71TOR'S MESSAGE t r A. I 009-463-016-7 f 018 18,724 , 179 r +:' „,r1 ; �Jr•+r• ,( George C. 4 Antoinette !_ops _�6001 9� -80 531 009-463-016-7 6,243 19,096 52,02() ; 0 A- St,`i0Fl5OATA ,,, Genrgp C. 4 Antoinette L. (.nrps 6001n so8160019 009-463W016-7 j 1 125,611 119,478 53,060 0 'L' A OAtA ,,; George C. 6 Antoinette. L Vo;", � 60010 81-87 531 I ` 1 095-091-014-3 7,344 1?,628 ;71 ,860 '0 _. _l.__ `; :•SF'S'OP!, DATA � Cecil Zeigler � 790 1 � 79-801;, -- 531 095-081-014-3 � 7 490 112,880 :22,296 0 --I___- _._.-_.__ .1._ _I c . ... I- _ ASSESSORS 031 80-81 S DATA n +fr ' Cecil Zeigler 79 ;'4 <Tr'Ir 531 045-081-014-330,559 13,138 `22,74?. '0 '^ AS,fo5Ff.. , •,:�. .. a-.,i rtxtt _ ti A i 5E(:nCrl -- + ASSESSOR'S DATA ►+A,.Tc Cecil Zeigler 79031 81-82 531 OhlENO OF C RRECTIONS ON THIS. P�G_E �_ ___..�_..- ..�__ ___ ._.__._..._w ..__.....-r........- .. AS.,F:55kf:ri y 7 pn , •FAta 11 A T SECTIO. ASSESSOR'S DATA NAP.Tr III ASSE Fi';E E.'S •.- tl=?U vFAIQ N A T NEC ETON ASSESSOR'S DATA nnnf DATE l•�� ,,ASSESSOR FILL S IN ()ATA 1:014 T11E:'i!_ 0PAS `ir 11>F?.Rlh 51N(i AhP►inlSE + C7 PRINCIPAI 'VORAItiEn hLr 1IN BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of ejj�P $ssessment, correction, and/or cancel- lation oberroneog§ assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 246-030-004-5 Land Imps P.P. Daniel E. Koshland, Jr. 2 Embarcadero Center, 28th Floor San Francisco, CA 94111 assessee name correction JAN 2 51983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll . JW Sutb, Assistant Assessor 1 When jrired by law, consented Ihereb$tee-tFtyt:�.it�ta::a!!-joL^deorrecl�-�yot Page 1 of to he County ns _ S-NVOIII-I an aci:�r.t,:„;.. -•� ,,. . ._. � . .:ie:�:^�:en o;:::o Res. # ATS`-. raS�=19133 Dptyy CU:N T Y CLE.RK f � ,� St��C:i 'c Clerk of t53 Board 1/ Chi e , Val uation ,� �y Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. �3 / The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of esca a ssessment, correction, and/or cancel- lation of erroneo assessment, on the sec red assessment roll for the fiscal year_ 19 82 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 111-331-004-7 Land 80-81 Imps 81-82 P.P. 82-83 Garland & Margaret Johnston 2975 Parrin Ct. Concord, CA 94518 assessee name correction Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coli. Joe Suta, Assistant Assessor 1 hereby cer!Hu that t-c�^. c�:rec:cxy of 1 When reed by law, consentedr.acttcr,f :- _.: ;�.:::� ;t�,cl't;1e Page 1 of to by County CoWnpl 6oarc o"c;c,�•_ ---• ���=� ��• S-NVO111-1 Res. fi B � ir` :::vT°r CLERK By R -, Depu and c;;ui3 C:,&:r.:of the Board Chief, Valuation By ,Depaty 162 I, Iq BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. �i3 IS The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the -,Prtjrpd assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 182-020-033-3 09130 Land 48319 4985 Imps P.P. Karl F. & Agnes E. Lepple Delete Parcel, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor Ihereby cer;ityVint th:r:isas'rue andcorrect copy of an actio. to*.?r or:Z~e minutes of the When re wired by law, consented Bon-rd of�:: �::7 n:s cr.t c tato shown. Page 1 of 1 to by 1 County Counsel ATTES EV: S-NV0112-1 . ,. �':: N, COUN a Y CLERK Res. # By and a f3ic!o Clerk of the Board Depu By Deputy Ch oaf, aluation 11,53 BOsR.+_; ?_ SUPERVISORS OF CONTRA COSTA (j!.':FORNIA ,:ess�7cnt Roil Changes ) R -iTION NO. g ;:''` am' IL ''osta County Board of Supervisors RtS,"I VES TP.°.F. As iest4!d by the County Assessor and, .1 a consented to by the Cnvr :. seg signatures) below), and pursuani. -.:u t; :-.-visions of the and Taxation Code referred to belut: , (as e;::Aained by the tables o1 and abbreviations attached hereto .or Grimed on the back thereof, +..rich -e here)-,Y •,.-.orporated herein), and including sheet(s) attached her•.ato and marked Ith this resolution number, the County is hereby ordered t;) leak.. `':'r ndicated addition of escape assessment, rection, and/or cancel- ?,t;,, assessment, on the secured =ssessmer-t roll for the fiscal gar Iy-0� - 19 Parcel Tax Oriqinal Cor.,- ted Amount she and/or Rate Type of of R&T =ar Account :::,a. _ Area Property _ Value _ I;al-le Change Section 83 503-280-=-`)0-1 03000 Land 4831, 4985 Imps P.P. Ci`-v of El Cerrito 1_'"=`=:! San Pablo Avenue :!rrito, CA 94530 Name, Cancel Assessment & Penalt-,,. :' ange to Non-Taxable CrOes to: Requested by Assessor PA )'SED ON JAN 2. 5 )U�1_ vr..nimously by the Supervisors ;suitor nr :sent. ft ::essor By Ti;A Coll . Joe Suta, Assistant Assessor cor'J'`'thatt".l�:setmeand correctcopy of ':rn .. .. .. zn;i ::Z: c3: l.':C r-nInute9 of the When r i red by law, consente. - r """`" d= 'h""n' Pau, 1 to by a County C e ATTF T-'; ': , 1Q$3 �_• . -i i.l�?�! COUNTY CLERK B and c• of;►clo Clerk of the Board Dep By_ Deputy Chief, a uat o�n 164 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the _ r — assessment roll for the fiscal year 19_ 2 - 19_83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 503-280-007-9 03000 Land 4831, 498E Imps P.P. City of El Cerrito 10890 San Pablo Avenue El Cerrito, CA 94530 Correct game, Cancel Assessment & Penalties, Change to Non-Taxable Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . " Joe Suta, Assistant Assessor 1h=rny� ,•:!?;!-;7,►- ;dG�*►er!calyof C _ of tiro When r uired by law, consented Bcz:c'. c: Page 1 of 1 to b e County C nsel Airy_:,�"•: . ` ��_ '-� 5-NVO112-1 1' d.e _s G_ Res. # ' �!' ani .:.. c:a of :isc board 6y ) ( l ' Deputy Chief, Valuation r i .Jy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. O 3 I(C Z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked z1th this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 51993 Joe66uta, Assistant Assessor unanimously by the Supervisors present. V,'hen req by lave, consented to by th unty Coun BY Deput Page 1 of 2 Val ati Co es: Auditor l hereby,c~.":•15a!lh::Is^:r=:,^.d;or.Meteopyot Assessor an acacr. : . -:. :; Y:' .a :E.^-%iu:er,of the Tax Collector . f3ca?u Ga a..,._'` :O:b w.. i.,t' S-CO112-1 Aii-E;i.1 .l.P. C:.. •:„•:, C-CU711 i':' CLERK and cio Cicrk of the Board By 09PUV A 4042 12/80 usoLusiov xt mER ASSESSOR'S OFFICE (�{ US►J x,rai.f. ti I..l., S K.. ., µ, A.. pf lj •r{r. 1{r A ,r!r:fi SECURED TAX DATA CHANGE C ... ` f... HATCH DATE nun+Ton F OATA FIFIF7' S L E Y F er f' T 1 0 f i `; F ) F nuD(Ton PARCEL NUMBER F M ' ' " !` ` AtJ!}ITryf15 F F TOTAI O(r)AV WWI AWA'? -it wu,t{, Conn aI N fir t OF xT FxFMPTIOWr• _...T_• .-. . T. -T 357-103-002-6 34,727 25,256 35,019 0 M ASSESSOR'S DATA NAME Wallace D. Schaumburg 62037 1 82-83 531, 4985 to IlkO 130-160-064-7 130,853 41,616 102,437 t O ASSESSEE'S nr {Ari'" r'; •t Z ASSESSOR'S DATA NAME Ken Martin 02002 82-83 531 C M 412-341-023-7 20,832 27,000 31,000 0 ASSESSEE'S ASSESSOR'S DATA NAME Steven W. Burnett, Robert N. Shar 1100382-83 531 095-081-017-6 73,188713,401 ASSESSEE'Sr4 An r1 •:; '�. ASSESSOR'S DATA NAME 82-834831.5, 4985 — 372-321-008-8 57,220 132,826 21,436 0 _- ____._. ASSESSEUS _ Tt{A r: {, .rAf� i+'T {,~+ ASSESSOR'S DATA Nnr.lE 82-83 4831, 4985 D M - S __ inA nntl TFA,f n A 1 ASSESSOR'S DATA NAME END OF +F ON THIS P GE ASSESSEE'S TnA nou ICA" R T gLrrtC+{ OT ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL VFAn n T"CTtoh ASSESSOR'S DATA NAME An4439(NT?fe?( SUPERVISING APPRAISER , DATE �`�'�3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS ~ PRINCIPAL APPRAISER ? BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. g3: 1(025 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 essmasessment, correction, and/or cancel- lation lerroneot assessment, on the assessment roll for the fiscal year 19 - 1-9 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 741-002-071-8 11009 Land 0 531, 4985 Imps 15,810 P.P. 0 Thomas D. or Estia M. Gilbert 260 American Canyon Rd. #54 Vallejo, CA 94590 Add parcel and assessment Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coil . JoLf Sut , Assistant Assessor iheCby artifyThat t,,!;;taatrue and ccrrec±cops of an a nn_. :;1c i.1nui3.^,of the 1�... .Jl _.� ..• _ 1 When re ed by law, consented �`'"'J i°`;'' Page 1 of to by CouJDep A�� -7:L; S-NVO113-1 e' of the Boa:d Res. # By "tai�:67y ---I r_., -f aot_-� 9 Deputy Chief, ir ation L � ls� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 ley The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secure assessment roll for the fiscal year. 19 82 - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 741-002-071-8 11009 Land 0 531, 4985 Imps 15,500 P.P. 0 Thomas D. or Estia M. Gilbert 260 American Canyon Rd. #54 Vallejo, CA 94590 Add parcel and assessment Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor hereby cer!i!;••'.h^'th'_Ic a fr_•e a^c!cor.ect cosy o1 an actic.^. ... ::mules of the When fe red by 1 aw, consented Eica:J c'`= shown. 1 (9g3 Page 1 of to bCounty C el ATf"EZ-__; S-NY0113-1 7 ^N, COUNT! CLERK Res. # 8yv 8.^.0 FiIG:� Clens of the Board Xe �— �> BY 1*1J en , Deputy - � Icy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. -MAL" The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of ffroneous8issessment, on the secured assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-199-1 Land 0 4831 Imps 30,784 P.P. 0 Rudolph Lenz 199 Bernauer Pittsburg, CA 94565 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this.'s a true and correct copy of an action takar srd en1crod on the minutes of the When requi a by law, consented Board of Supe '."-e date shown. Page 1 of 1 to by th unty Couns SATTESTED:: -NV0112-1 �. N', COUNTY CLERK Dep u Res. # By, an .ex fficio Cierk of the Board By Deputy Chief,/ hief, . aluation 170 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of esca a as essment, correction, and/or cancel- lation of ffroneous8tssessment, on the s�cured� assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-119-9 Land 0 4831 Imps 0 P.P. 0 Rudolph Lenz 199 Bernauer Pittsburg, CA 94565 Delete Parcel Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously-by the Supervisors Auditor present. Assessor By Tax Coll . ke S�ta, Assistant Assessor 1 hereby eei:a:`.='.... . ..-..?...,.r��-rec•-:-.,•,.� When re red by law, consented 1 an action taken and cnterad on uw winamp Page 1 of to by County Co el Board of Supery m cn:he dn:o caown. S-NVO112-1 / r S 19g3 Res. # By Dep d.N. �f uC: •: '�i3i'Y CLERK an•' .,z .:c'.-,CScik of tha Soard Chief/ aluation By ` S , Deputy 171 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPIIIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary* consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Qrz,,,� , PASSED ON JAN 2 51983 Joe uta, Assistant Assessor unanimous y the Supervisors present. When r fired by law, consented to by a County Counsel Page 1 of 4 D Chief, V7tion Ihereby certify that thisIsatrue and correct copy of an action tarn and er!e:cr:on the m!nutea of tho Copies: Auditor Board of Surer= rs on iho date sho:+n. Assessor 19g3 Tax Collector ATTESTED: S-C0106-2 J.R. CL 'sor•., s;-=IM V C?ERK S-C107-2 S-C107-1 By , Deputy A 4042 12/80 RESOLUTION NUMBER 83 �p7 17AW ASSESSOR'S OFFICE r/71 r.N)nmm F ROLL CHANGES IEOUALIZFD ROLL I AST SURPAITTEO RY AUDITORI IN. CL UDINr FSCAPFS WHICH CAPRY NEITHER PENAL TIFS NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIORr,NGVINCI IIDIN(,CURRENT YEAR FSCAPFS WHICH DO CARRY IN- T PF IA RA tr„oA If A I d11 NH1 E DATA FIELDS M l E EXEMPTIONS E PARCEL NUMBER v M I.FAVF RI ANN UNLESS S AUDITOR'S MESSAGE A�JfN tr�R F F TOTAL OI D A V rim I ANO A V NFW IA1PP AV PFP90NAl PROP A v THFRE IS A CHANGE A r,r,�+r. • I NFT OF N IrIr,I uDFs C, FY MPTIONS r T I x T I'.SI ., A.MO-IN7 y AIAOI RIT E j. AV � AV 006-280-005-7 55,093 33,844 21,249 13,840 ASSESSFE'S TRA IINLI.YEAR Ll T SFCTION M AS SFSSOR'S DATA NAME Lynch Ranch & Dev. Co. Inc. ✓ 68005 82-83 531 a EJ�- — ASSESSEE'S TPA POLL YEAR R d T SECTION T ASSESSOR'S DATA NAME rro SSEE'S TPA POLI YEAR R d T SECTION A)rZtf)jj0fl' DATA N S ASSESSEE'S TPA POLL YEAR R d T SF.CTION i ASSE.'sSOR S DATA NAME I ASSESSEE'S TRA POLL YFAP P d T SECTION ASSESSOR'S DATA NAME rn �' ASSESSEE'S TPA ROLL YEARR d T SECTION ASSESSOR'S D A NAME aJ END OF C RRECTIONS ON THIS +E ASSESSEE'S TRA ROLL YEAR R d T SECTION Q, ASSESSOR'S DATA NAME -1 --Tl ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA iL NAME OQ AP44"IT'?7,8?J , DATE � ^� — �•� ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER • ',� PRINCIPAL APPRAISER -�j U- ASSESSOR'S OFFICE SECURED TAX DATA CHANGE BATCH DATE � r, s ,.uz.,� - _.. t..:r_; a:r: r,s..•..•: ♦su., ., �..-.. r.-r ... Alinimn S L OAIA I rf {,' /d AIIDITOf1 PARCEL NUMBER F M '" ': rstnl ntttA•✓ fit V1 n ✓ r,ro. .r.ri a „ �,A :,, ! ..r .a r•. � A , F�i':Ar1F Conn F F i N rirr rn r X T rrtranrnn'•' f ,., . � ... .- :-•- � ` f I � 110-035-007-1 660,883 329,729 365,293 10 j m ASSESSOR'S DATA nit A►AI'F r1 Eugene & Elinor Friend, et �1 02002 r 8?,-83 531. 4985 N O 015-290-801-8 2,153,798 0 23,409 0 I A•iESSEF'fi :n`,.. ._.__ r "..,": trE ....r r a ; c ASSESSOR'S DATA NnMr / 82-83 4A31.5 129-140-009-9 982,500 460,000 0 0 ' t i ASSESSF.E'S ` ; •,. T+,. r+a • r, , ,. ASSESSOR'S DATA r,nleE 1982- 4831, 4985 AS SES;F E'S _ of :� :i,n " ASSESSOR'S DATA NA0.4r 'SM ,i o•.. .s rn nA ' (F. . ASSESSOR'S DATA dr O n.;u m ASSESSEE'S :r, _ -- —»_» _ _ __ _ - niw _. —. •ran ii e T grr ASSESSOR'S DATA NAME END OF RRECTIONS A THIS P GE ASSESSEE'5 IPA agtt r(AA, n t t rCCr,{.•+ ASSESSOR'S DATA NAME ASSESSEE S TPA nett rCAn a t r sEc71pN ASSESSOR'S DATA ilk NAME �y AR/1690121e2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE „�- i PRINCIPAL APPRAISER y ASSESSOR'S OFFICE CNRIIFNT AOLL CHANGES (rOIJA1!?ED ROLL LAST SIInMITTED RY AtInIT Ont IN �---r Ct t;ONF;CA;lr..R WHICH CAnnY NEITHER PENALTIrS NOR INTFRFST SECURED TAX DATA CHANGE I ! ni 4T,)Itr PNMJOEES S INWIDINn CtrnnFNT YEAR FIWAVrr,wivnH r)OCARRY IN. F� SATCH DATE U AI10"nn E DATA FIELD", - M S L _ F X E M P T 1 0 N S E PARCEL NUMBER F, M __ �^ I rAW nI ANK UNI Fns A AUDITOR'S MESSAGE AUDITOR F F TOTAI 010 AV NrW I ANO A V NFP!MINI AV Prw',)NAI f1nTH rW A V rnr:S A CHAAIrir CORA w 1 N NFT OF INr;1IIn[ LG x T rYEMiTiflNS P"I y AMOUrNT Y AMOUNT E , rF AV r AV it 065-020-006-6 10,063,8 0 1,219,7 q 8,308, dQ 554,220 TRA JMI t YEARR A r!'.LOTION ITS ASSESSOR'S DATA NAME Domtar Gypsum America 53004 81-82 531.4 & 506 rA O 515-190-002-3 0 11,444 416 0� 2 AiSE$SEE'S TRA nL rnYrAR R A T SECTIOrr Z ASSESSOR'S DATA NAME Tony Cortese - 08001 82-83 531 376-081-008-9 1 82,362 227,164 120,852 d ASSESSEE'S w TRA WA I YEAn R A T nFf TION ASSESSOR'S DATA NAME Richard & Diane Hoffman 76006 81-82 531, 4985 376-081-008-9 84,008 1 231,707 1123,269 1 0 ASSESSEE'S CRA nOt L YFAR I n A T SFC TION ASSESSOR'S DATA NAME Richard & Diane Hoffman/ 76006 82-83 L531, 4985 110-035-008-9 1 168,263 T20,225 149,917 0 ASSESSEE'S TRA not I Yr.AR R A T Srt:TIoN ASSESSOR'S DATA NAME Eugene & Elinor Friend, et al 02002 kL 82-83 531, 4985 110-035-006-3 82,157 83,692 0 0 m ASSESSEE'S TRA POLL YEAR R A T SFCTION r� ASSESSOR'S DATA NAME Eugene L. & Elinor Friend, et al / 02002 82-83 531, 4985 END OF �ORRECTIONSJON THIS GE ASSESSEE'S TRA ROU YEAR R 6 T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME -� s� A�ua>atrnares[ ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE 1L Z--1 N PRINCIPAL APPRAISER I' F—+ /t' �z ASSESSOR'S OFFICE , CNPPEfr; POLI. CHANGES rAnny N7FD POLI LASTTI SOn n INTF Rv AUDITOR) IN CIIiDVJ��FSr,!•F'ES WHICH CARPV NF.ITIIER PENALTIES NOr1 INTFRFST SECURED TAX DATA CHANGE a Tnl1FT^nnj T OPII F MANGES INCLIMINr CNnnFNT YEAR FSrAVFS WHICH DO rAnnv IN- nATCII DATE nlmiTrn S L DATA FIELDS v M EXEMPTIONS E U F -- -- E OR PARCEL NUMBER I. M t EAvE m ANK UNI FS5 S AUDITOR'S MESSAGE Conn . F F TC)rnt CIL F)A V NFW I ANt)A V NFVi IIAPT? AV nFt15OIJA1 nPOP A V TIIFPF;S A CHAIJGE A OPR 1 N NFT Of INCI I1Dr9 X T FrF1An TION; G J'A t1 A`AO!INT r AIAOUNI E p AV p A V JI 065-020-006-6 10,063,810 1,219,7FO 8,308, 00 554,220 ASSESSEE'S -- — TRA ROI.I YF-AR P A T SECTIOPI m ASSESSOR'S DATA NAME Domtar Gypsum America 53004 81-82 531.4 & 506 Inkk 0 r- 515-190-002-3 0 11,444 416 0 ASSESSEE'S TPA ROLL YEAR P A T SECTION c AssEssoR's DATA NAME Tony Cortese 08001 82-83 531 M 376-081-008-9 82,362 227,164 1120,852 0 ASSESSEE'S TRA ROLL YEAR P d T SF-CTION AssEssoR's DATA NAME Richard & Diane Hoffman 76006 81-82 531, 4985 376-081-008-9 84,008 231,707 123,269 0 ASSESSEE'S TRA POI L YEAR R 8 T SFCTION ASSESSOR'S DATA NAME Richard & Diane Hoffman 76006 82-83 531, 4985 110-035-008-9 168,263 20,225 149,917 0 ASSESSEE'STnA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Eugene & Elinor Friend, et al 02002 kkL 82-83 531, 4985 110-035-006-3 82,157 83,692 0 0 m ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Eugene L. & Elinor Friend, et al / 02002 k, 82-83 531, 4985 END OF ORRECTIONS ON THIS GE 0ASSESSEE'S TRA POLL YEAR R fl T SECTION ,I ASSESSOR'S DATA kk NAME I—F ASSESSEE'S TRA ROLL YEAR P 6 T SECTION ASSESSOR'S DATA NAME AP4489(7122/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER L'v �Z 1 " 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the —tee ,row assessment roll for the fiscal year. 19--ZZ - 19_x. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 700-719-030-4 58013 Land 0 531, 4985 Imps 14,600 P.P. 0 William L. Duncan 16711 Marsh Creek Rd. #30 Clayton, CA 94517 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 2 5 1QR1 unanimously by the Supervisors Auditor n present. Assessor By. �C��-- Tax Coll . Joe Suta, Assistant Assessor IV 1 hereby certify that this is a true and correct copy of When juired by law, consented an action taL'gr z:.:ent_red on the minutes of tie Page 1 of 1 to a County se Burs of cm on tic date shov.n. S-NVO112-1 r AU- Res. ,Res. # �? d �. .. . / `RK' .�: f?i: � •..�`_;i ti �..-:. :erg D u a=ic;;o' the Board By , Deputy Chief, �Y luation 17 G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. (6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the securmd assessment roll for the fiscal year. 19__2 - 19__aa. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-719-030-4 58013 Land 0 531, 4985 Imps 149892 P.P. 0 William L. Duncan 16711 Marsh Creek Rd. #30 Clayton, CA 94517 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor ihereby certify that this isatrue and correct copy of an action cad entered cn the minu.os of tha When re 'red by law, consented Board c:Sure •: C:"U10 dato shown. Page 1 of 1 to by County Co el c___ au, (��3 ATTE.�s S-NV0112-1 B �"h -r Res. # anti :,::�::� �:L. . �, az Eicard 1. timet v By . Deputy Ch/ie Valuation _ 17 i . �q BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. �`i ( o The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 068-164-023-1 Land 12,152 4831, 4985 Imps 52,164 P.P. 0 Phil & Nancy Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor � present. Assessor By ._� Tax Coll . j ta, Assistant Assessor 1 hereby certify that thls Is n true and correct copy o1 an actio: :_t:c. crier^d cn the minutes of the Wh quired by , ented Ba:.rd of Sc:;.r. - c: ta_•-ate ctto:vz Page 1 of 1 the C�bn s "' 7C? F3 S-NVOI14-1r— ;.0 N Res. tY an af,i�ia C;cr::aS ; e E3aasd uty 41, By c Deputy Chief, Valuation 17 8 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 /7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 068-164-023-1 Land 12,395 4831, 4985 Imps 53,207 P.P. 0 Phil E. & Nancy A. Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor Ihereby certify tnrthtjtcot'ts3and correct copy of ar.action.s t:^�r.:i:::�:e'e::tno minute3 of the Bon=a,cl - - When r q 'red by law cons ed si�cMta• Page 1 of 1 to b County ATT EG T E .: c26 / $3 S-NVO114-1 _(� J.^. :�.0i. CL::�± Res. # B and :i c:�C;e:?c o i:ie k;,-Zrd y ep — By. Deputy Chief, Valuation 179 (,lY BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. J173 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 nu.-ber, the County Auditor is hereby ordered to rake the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal yea r 19 82 - 19 83 . Parcel dumber Tax Original Corrected Amount For the anal/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 058-164-023-1 Land 12,642 4831, 4985 lops 54,271 P.P. 0 Phil E. d Nancy A. Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimousTy by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby certity n2tthl"1!!r.ir_:eand correct copy of an nc:Ior. ;t;Y. ::.,V-a minwe3 of the Soerd at When i red by 1 a co ted "`a"�'y.7• Page 1 of 1 to a Cou ty a�r�TE�: O (`�S3 S-NVO114-I V5_1 7q�xo cio Cie:k of the Board Res. # By • � rx/"� D*puty Chief, Valuation 1Csl.� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,NIA Re: Assessment Roll Changes RESOLUTION NO. X13 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ��� �,� ,�..� PASSED ON JAN 2 51983 Joe' uta, Assistant Assessor unanimously by the Supervisori present. When req ; ed by law, consented to by !County Counsel , By / Page 1 of 3 .puty ieV u n 1 hereby ctrtif;that tht:is a trseand correetcopyof 7ies: Auditor an action tn'.cn iad er-tczsd c-i the minutes of the Assessor Board o:Supper.• ora cn Gzc dais shown. Tax Collector -. iq�3 S-PO113-1 ATTESTED: CLERK an x tficio Ciera:c1 tate Hoard eli '" t �l • ,Deputy A 4042 12/80 RESOLUTION NUMBER g3 X73 ASSESSOR'S OFFICE rLInuT POI L C1IANGES irOUALIZFD MIA 1 AST SUBMITTED BY AtIDITORI IN- rI IIDRNi rSCArr5 WIIIrH(;Arany NE ITIiFR PENAL TIES NOR INTFnFST SECURED TAX DATA CHANGE 14oRIrTP Rrq.l.CHANGES INCI IIDINO r11PPEN7 YEAR FSr.APFS WHICH DO CAPPV IN- BATCH DATE Tr.WST OF 1'r.NAL1IES nurnmn , E DATA FIEI DS M L EXEMPTIONS E AUDITOR PARCEL NUMBER F M 1 FAVG PI ANH IAlLES, S CORK a F F TOM OfN A V 111 W I AFID A V rlrW barn AV PrP'inllnl PIMP A V THFRf :;A r.HANGr A AUDITOR'S MESSAGE I N NEt nr INrI unTq G X T FYEMPTION` 111.1t YA6AOI INT y AMOI INT E f AV P AV It ' t011� -140-007-3 177,703 103,271 0 0 __ - - ____ I ------- I L TP ASSESSOR'S DATA AS N MEE NAME Kami gaki, TRE et al TPA 60007 IIi'I` y81-82 ft 7.T SCCTION 531 9 S =357-103--005-9 676 2,350 0 0 `zASSESSEE'S ;TPA ROLI YEAR P d T SECTION = ASSESSOR'S DATA NAME Wallace D. Schaumburg 62037 79-80 531, 4985 357-103-005-9 689 2,397 0 0T_ ASSESSOR'S DATA AS NAMES S Wallace D. Schaumburg TnA 62037 POLI.Y80-81 R d T SECTION 531, 4985 357-103-005-9 2,811 9,779 0 0 ASSESSOR'S DATA NAMEASSESSEE'S Wallace D. Schaumburg TPA 62037 P"" Y81-$2 P d T sFCTICTN 531, 4985 111-121-010-8 14,500 8,250 3,844 0 ASSESSEE'S TRA POLL YEAPL4831.5, d T SECTION ASSESSOR'S DATA NAME 79-80 4985 ) 111-121-010-8 16,575 8,415 3,921 0 A ASSESSEE'S TRA POLL YEAR R d T SECTION A ASSESSOR'S DATA NAME 80-81 4831.5, 4985 I-T END OF +RECTIONSION THIS +E ASSESSEE'S TRA POLL YEAR R d T SECTION ASSESSOR'S DATA NAME ./J ]ASSESSEE'S TRAPOLL YEAR R d T SECTION ASSESSOR'S DATA NAME AR4489(7/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER 616DATE 1k PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CURRFNT ROLL CHANGES IF-OUALI7FD ROLL LAST SUBMITTED BY AUDITOR, IN- CLOPING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST i SECURED TAX DATA CHANGE ® TF fSROLLen P HANGIESINCLUG DINCURRENTYEARESCAPFSWHICLIDOCARRYIN- , BATCH DATE nurnmR E DATA FIELDS M U E EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' F E TOTAL OLD A V NFW I AND A V NEW IMPR AV PERSONAL PROP A V THFRE:S A CHANGE A CORR a I N NET OF INC,UOFS G x T FXEMPTIONS PSI ' !y AMO,iNT Y AMOUNT E , him, I 1 11111.1 PF AV fE AV (( 111-121-010-8 67,625 34,333 15,997 0 m ASSESSEE'S TRA ROI I vFA= L,%T^,Fr,T 4831 5, 4985 a ASSESSOR'S DATA NAME $182 In 0 r c _i 0 ASS EELS TRA ROLI„HEAR H 8 T SECTION z z ASSESSOR'S DATA NAM c m n ASSESSEE'S TRA HOLI.YEAR R 6 T SECTION ASSESSOR'S DATA NAME I ASSESSEE'S TRA ROI L YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S / A ROL L YEAR R 8 T SECTION ASSESSOR'S DATA NAME D / 0 m ASSESSEE'S TRA L YEAR B 8 T SECTION ASSESSOR'S DATA NAME END OF ORRECTIONS N THIS P GE ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4489(7/22/82) , SUPERVISING APPRAISER DATE � ASSESSOR FILLS IN DATA FOR THESE ITEMS: 00 PRINCIPAL APPRAISER 'Lir!' L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $3 /7y 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 esca a ssessment, correction, and/or cancel- lation of erroneo assessment, on the sec�ire� assessment roll for the fiscal year 19 82 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 713-031-456-5 Land 4985 & 4831 Imps P.P. Bruce Fitzgerald 56 Terrace Dr. Concord, CA 94520 deletion of parcel JAN 2 51983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By g _ Tax Coll. Joe(ISuta, Assistant Assessor hereby certify lh:<}rFis 4�tr^!,, ndcorectcop;of an action t3kvi c: 1 When r i red by law, cons entedcard o:Su;r;- +: ``'-' "'3'r,:^u:=a of ane Page 1 of to b t e County C sel `"`'`�h:"'��• S-NV0111-1 r ANTES'`�: (98'3 Res. # C_ �L - and r�c,c Cf� Dep rl:0i Fh2 L?oard ;tu ►,, B Ch ef, al uation , Deputy 184 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.S /Z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneotjassessment, on the secured assessment roll for the fiscal year 1982 - 1.95 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-511-190-7 Land 4985 b 4831 Imps P.P. Vera Compton 907 Dobrich Circle Pittsburg, CA 94565 assessee name correction JAN 2 51983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Jo Suta, Assistant Assessor 1 hereby certify that thla is o true and correct copy Of en action ta!:cn Ere =r=d cn the minu:cs of the When r `fired by law, consentedBoard of Page 1 of 1 to by County Co el ATi'E:,, Res. B ,� and t o Ocsrd Dep _y llc BY , Deputy Chief, luation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 l7 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 eigepeassessment, correction, and/or cancel- lation ob erroneog assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 113-235-018-0 02002 Land 10,000 531 Imps 0 P.P. 0 Sal A. & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. J Suft, Assistant Assessor hereby certlty thsi t~?s is a t^:e end correct copy of an action ta'.karli 221'd c:.ttr-r-! t`1C r:tnL'tco:{ 1 When re red by law, consented Board c;�upcc:'- - Page 1 of to by County Cou el - aS ��1 S-NVO111-1 ATTE.,T_� Res. # By&/ 2LX.: ` Depu ,c tel/ Qtt - Deputy ief, uation 186 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83, 17 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below). and pursuant to the provisions of the California Revenue and Taxation Cade referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of ewpea ssessment. correction, and/or cancel- lation ofg erroneo assessment, on the assessment roll for the fiscal year 19 82 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Prope qy Value Value Change Section 80-81 113-235-018-0 02002 Land 10,200 531 Reps 0 P.P. 0 Sal A. a Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Nage Correction Copies to: Requested by Assessor PASSED ON JAN 2 rJ 1%) unanimousTy by the Supervisors Auditor present. Assessor By. Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this Is a trw sad correct copy d an action taken and entered on the minutes of the 1 When r F red by law, consented Board of Super. nI on the date shown. Page 1 of to by County C e ATT3'1 = . 3 S-NY0111-1 / r , CUw Res. B O..:v.`: 71 U19 803rd Dep Chief, 'Va'luation 187 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 l7$ 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 eggeRFe$ssessment, correction, and/or cancel- lation og2erroneog assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 113-235-018-0 02002 Land 41,616 531 Imps 0 P.P. 0 Sal A. & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor Ihereby certify that this Isatrue andcorrectcopyof an action taken and entered on the minutes of the 1 When re red by law, consented Board of Supervi ra on the date shown. Page 1 of to by County Cou el ATTESTED: �- a's qg3 S-NVO111-1 LSSON,COUNTY CLERK Res. # By ? an officio Clark of the Board Depu �+ By t Q, Deputy hief, a, uation ISO BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 l7 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 eicage a ssessment, correction, and/or cancel- lation o erroneo assessment, on the assessment roll for the fiscal year 19 62 - 19 91 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 113-235-018-0 02002 Land 42,448 531 Imps 0 P.P. 0 Sal A. & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this is a true and correct copy of an actions!akin and catered on ttie minutes of the 1 `When re ed by law, consented Board of Su;2 ;crs the date shown. Page 1 of toy a County Cou 1 q$3 S-NV0111-1 COUNTY CLEP,K Res. # By -? an e eft€::ca Clerk of the Board Dept BY � � � , Deputy all Chief, aluation 189 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. $3 O The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked %1th this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 5 1983 oe uta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by County Co 1 /77 By 7TZz'- Page 1 of 3 Chief, Valu on 1 hereby certify Met!h!s is a true and correctcopy of Copies: Auditor an action.takon and ontered on the minutee of the • Assessor Board of Superviso on the date shown. Tax Collector ATTESTED: S-PO111-1 J.R. c+RSON.e,01"My C1.'FPK ai1L .%i6o .. .33L :3..'1.A By �' • , Deputy A 4042 12/80 RESOLUTION NUMBER ASSESSOR'S OFFICE CLIPPENT POLL CHANGES iFOUALIZFD ROLL LAST SUMIAITTED RY AUDITOns IN CL IIfNNr:ESCAPES WHICH CAaPY NEITHER PENALTIFS Nnn INTEnFST SECURED TAX DATA CHANGE nP;nn r-RANGES INCI MING CUPPENT YFAP FSCAnrS V6uCH DO CARRY IN- TFAFST OP PFNAI TIES BATCH DATE Aln'Tna E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M I EAVF PI ANK UNI E.; S AUDITOR'S MESSAGE AUDITOR F F TOTAL.OI D AV NFW I AND A V NFVJ Ir!rn A V FFP�IrrlAl PP(-." A V THFPF:`,n(71ANGr A COan . I N NET nF mm IIn(S G X T AW)lINT 'y AId011NT E , AV 'F AV if 065-020-006-6 1,829,109 266,610 1,342,50 393,648 BI 167,34 LAP M ASSESSOR'S DATA nS N ME s Domtar Gypsum America Inc ,, 'rIA 53004 III',I y79-80 P A T SFr TION 531.4, 506 kkW 086-020-005-4 1 647,343 19,340 296,255 678,515___ gI 1 334,13; 0 ASSESSEE'S TPA Prri I.Y�AR R R T;FCTION Z ASSESSOR'S DATA NAME Stanley Works , 07013 �9-80 531.4, 219, 506 c m 410-021-001-4 644,339 30,065 508,454 127,640 ASSESSOR'S DATA ns N NAME S J. R. Stewart, It East Bay Brass Foy dry� 11025 `""L YEAV1-S2 R R T SECTION 531.4, 506 085-270-017-8 14,234 13,258 8,686 114,050 ASSESSEE'S THA VIOL L Y R A T SFCTjnN ASSESSOR'S DATA NAME Redwood Painting Co. Inc. / 7013 �-80IIL 531.4, 506 085-270-017-8 20,917T3,323 8,859 20,115 ASSESSOR'S DATA ASSESSEE'S s Redwood Painting Co. Inc. THA Rnl L YFAP R 6 T SECTION 07013 80-81 531.4, 506 085-270-017-8 84,181 13,557 36,144 137,880 M ASSESSEE'S TRA ROLL Y AR R 8 T SECTION N ASSESSOR'S DATA NAME Redwood Painting Co. Inc. v 07024 1-82 531.4, 506 END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA hL NAME W ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME rAR4489(?rn!821 SUPERVISING APPRAISER kL DATE kL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: f�v✓ � PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CU""fr:T ROU CHANGES rQUA(+?ED "MI, SACT 1On16IfTTEr) er AUDITOti N f;. :E t,A.Vr, �:.rrsnuvP.' rMrenPE•4A(T,ftr;.ln'NTEnper SECUREDTAX DATA CHANGE ® M<<�.`,I(rrl4A?4 F`;iN('I IiD,rt(L rt.'"nFNT VEA"EcCAPf"Wt+Lrrt ro,CARnv 1,%- BATCH DATE E DATA FIELDS M U E — — EXEMPTIONS S PARCEL NUMBER F til ,rAVT r "Ar,.:"`;r°` S AUDITOR'S MESSAGE AUDITOR F E TOTAI (1t r)A V NrVe L Ar.tl A V Nr V,'�rt'(t A V p4I., .;A: ru•1P a; hrfuf :A frM.,(;c A CORK A I N NrT rtf qr'r r qlc• C X j fAfrtatr^r.'. r••.r Are'++ Atr;,nfr E .r A V e 405-042-011-8 2,434,983 201,050 2,088,41 294,320 ASSESSGE� —�—_ �__^-^`y—.__ •uA -- Pt+;; vfAq (2"frt;nN m ASSESSOR'S DATA NAME n Pinole Point Steel Co. 08022 79-80 531.4, 506 O 405-042-016-7 2,269,845 131,805 2,126,40 19,075 �-_ ._....___�..—......___.__ ________..._..._...... __-_____.._._.... .____._..._-_nA _P.`.l rf A" P A T rf1.T1^r1 c ASSESSOR'S DATA AJ A�+ E S Pinole Point Steel Co. h, 08062 80-81 531.4, 506 f p 405-042-016-7 9,400,353 537,764 8,774,10 113,800 ASSESSEUS _ —_ __ _ —�_.__._--- ....._..__-_..____.. nre ___ .tI •LIvfAn n4t'.rt-trn•r ASSESSOR'S DATA NAME Pinole Point Steel Co.' 08062 A1-82 531.4, 506 it ASSESSFE,, mA --- I:,•I IrI All n A t ':rr trr.•i ASSESSOR'S DATA NAME ASSES$ *"A P,a r I rAIIn A r',fCnrvl ASSESSOR'S DATA NAME m ASSESSEE'S tIIA unt( .rAn n 6 t%fcir(r A OR'S DATA NAME --.� END OF +RECT101 ON THIS P GE ASSESSEE'S tnA POLL rfAR p 4 r SErTION On ASSESSOR'S DATA NAME ASSESSEE'S TPA ncnt IIEAP p a T SECTION ASSESSOR'S DATA LL NAME r l�-pp � AR"17W)821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE , O3 PRINCIPAL APPRAISER 1, ►� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLIrES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked m*th 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 ��yy� \^�� - PASSED ON JAN 2 51983 �V �l Jo uta, Assistant Assessor unanimously by the Supervisors present. When r red by law, consented to by t County C e B Page 1 of 2 �-�"- I hereby certify that this Is a true and correct copy of Chief, ValOn an acticn taker,and entered on the minutes of the 7Board of Supe:;: the date shown. Copies: Auditor ATTESTED: .��f �a$ Assessor Tax Collector J.R. OLSSON,COUNTY CLERK S-C0111-1 and officlo Clark of the Board BY I ,Deputy A 4042 12/80 RESOLUTION "MER �� ( ] • � � 193 ASSESSOR'S OFFICE. f.If PiA,TIP;NOR 1#jTfnf1,- Iff, $1 i t :Al ? F1Y A11F)ITOR If4 SECURED TAX DATA CHANGE J e f- 190410 f[A"ff(-AP(-,f0f.C.ff f)e.)rAf#nY it). fJAtr,14 OAT{ I X C 1A P T 1 -0 AODITOF1 PARr;f-.L NoMfir-R 1 conn I A A 11DITOR'S MESSAGE L L 007-070-017-4 07-070-017-4 160,071 39.512 27,561 2,008 o 4831 ASSESSOR'S DATA James C. Murphy 82-83 405-042-016-7S.302 545,519 . 14,.676,118 93.165 �� ,87 r Y4 t 4 ASSESSOR'S DATA PdA o 0 1 Pinole Point Steel Co, 08062 82-53 531.4, 506 1410-021-001-4 1,459,972 30.666 1,256,23 164,717 ASSESSOR'S DATA A 1.�rt 87-83 4831.67 L6 A . ...... ASSESSOR'S DAT*,,_ 4 A ASSESSOR'S DATA CEE ASUS�j S 11,A ASSESISOWS DATA ?{AME L END OF RRECTIONSION THIS P GE ASSESSEE'S ASSESSOR'S DATA NAME t AA P"M VJAA L ASSESSEE'S titA ";Ok L Y A T SECTION ASSESSOR'S DATA NAME kh, hh, Anwvo it 2)01, SUPERVISING APPRAISE" DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0 3 Ig2- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Q..�� j- ,t PASSED ON JAN 2 51983 JoeSutt, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by a County Co 1 fi By ( De . Page 1 of 4 Deputy C i ef, Va Tulgron f hereby certify that this is a hue andeorrect copy of an action taken and o:,tared on the minutes of the ies: Auditor Board of Su rz or.the date shown. Assessor ATTESTED: aS I1�3 Tax Collector J.R. OLS ON,COUNTY CLERK S-C0113-1 and a offtclo Ckrk of the Board BY— ,1Z Deputy A 4042 12/80 RESOLUTION NUMBER 195 ASSESSOR'S OFFICE runnr:NT POLI. CHANGES trgUAI IZFD nOI I I AST ;unPAITTED nY AI IDITQRI IN. rl.l lni,ic rrcnrrS WHICII CAITnY NEITHER PFNALTIr9 NOR INTFnFST SECURED TAX DATA CHANGE ' (� rRIMR not I,a+nNcrs INrI urnntr,CMnneNT Yrnn tsrnrF",vnur,H nn rnnnv w. RATCII DATE L_J TFnFST nR PFNAI TIPS AtInrTnR S E DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F M I EAvr Rt ANK IINI ESS S AUDITOR'S MESSAGE AUDITOR F F TOTAL OLD A V Nrw I AND A V NEW IIAPH A V rrn^nNAt PIMP A V TIIrRF I,A CHANGE A conn ■ I N NET nF mrI IIDF t G j x T rNCFAPTIMNB r•;I fv nrAOI INP 'Y AMAnUNT E , A I� A V It 011-140-010-1 37,496 63,576 0 0 ASSE SSEE'.i TIIA full lI YFAf1 R 1.T SFr TION m ASSESSOR'S DATA NAME Masanobu Kamigaki, TRE et al 60007 82-83 531 y r, C .. _ i - ASSESSEE'S TRA nOl 1.YCAA n d t SECTmN C ASSESSOR'S DATA NAME D. Tambel l ini 76049 82-83 531, 4985 Co --L Co 357-103-005-9 2,867 9,974 0 0 ASSESSEE'S Wallace D. Schaumburg TRA 62037 I1)I1.Y82-83 R d T SECTION 531, 4985 ASSESSOR'S DATA NAME i -T- 374-073-013-4 15,154 30,100 120,900 0 ASSESSEE'S TRA Int L YEAR n d T SECTION ASSESSOR'S DATA NAME Lucille Samuell 05001 82-83 531, 4985 111-121-010-8 68,976 35,020 16,316 0 ASSESSEE'S TRA RMIt YFAP n d T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 089-360-017-1 108,000 16,236 64,401 0 I I m ASSESSEE'S TnA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 —Er END OF C RRECTIONS ON THIS P GE ASSESSEE'S ASSESSOR'S DATA TRA ROIL YEAR R d T SECTION NAME ASSESSEE'S TRA ROLL YEAR n d T SECTION ASSESSOR'S DATA NAME AFi41e917/22/82I , SUPERVISING APPRAISER b6 DATE k /`��'" K3 ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL .APPRAISER01, /f C , ASSESSOR'S OFFICE ® CIInRrNT ROIL CHANGES IEOUALIZF.D ROLL LAST SUBMITTED BY AHDIT onl 1N MUDING ESCAPES WHICH rAnPY NEITHER PENALTIES NOR INTFRrST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANCES INC[(MING CunrIFNT YEAR r r.APFS WHIrH nn CARRY IN. , BATCH DATE AUDITOR E DATA FIELDS M U E_ _ EXEMPTIONS S PARCEL NUMBER F M I EAVF RI ANK I.INLFSS S AUDITOR'S MESSAGE AUDITOR F E TOTAL.OLD A V NEW LAND A V NEW IMPn A V PrP;nNAI P(V)C' A V THERE IS A CHANGF A CORA M I N NET OF INCLUDFS G x T EXEMPTIONS PSI Iy AMOUNT y AMOUNT E , F AV F AV Jl 118-340-028-0 �. 64,450 35,000 27,450 0 ASSESSEE'S TRA BOLI YFAP R A T.ECTION m ASSESSOR'S DATA NAM[IIL 82-83 4831.5 4985 cn O _ 139-204-019-0 796,628 715,185 48,969 0 0 ASSESSEE'S TPA POLL YEAR R a T SECTION Z ASSESSOR'S DATA NAME 82-83 4831.5 4985 m 140-283-042-4 130,000 F74:,720 143,800 TO ASSESSEE'S TPA POLL YEAR R&T SECTInN ASSESSOR'S DATA NAME 82-83 4831.5. 142-202-018-8 169,000 190,000 167,000 0 ' ASSESSEE'S TRA ROLL YEAR n 8 T SECTION ASSESSOR'S DATA IIL NAME 82-83 4831.5 4985 377-030-017-0 52,800 1,14,700 117,100 0 i ASSESSEE'S TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME 1111, 82-83 4831.5 4985 377-030-018-8 81,000 121,000 110,377 0 m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5. 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TPA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA 16NAME kkL ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA L NAME AR449917/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER co ASSESSOR'S OFFICE CURRENT ROLL CHANCES IEOUA1.12ED ROLL LAST SUBMITTED BY AlID1T SRI iN• CLIIOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE E] TF EST rHANGES INCI IIDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AIIDIIOR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR F E TOTAL OLD A V NFW I AND A V NEW IMPR A V PFPSONAL PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORR I NET OF 1 X T INCLUDES EXEMPTIONS PSI v AMOUNT v AMOUNT E bb F AV AV 1! 377-030-004-8 82,500 120,200 144,688 0 ASSESSEE'S TPA 11(11 L YEAR Lt.T SECTION m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 O r- 9 S 0SSEE'S TRA z ROLL YE R A T SECTION z ASSESSOR'S DATA N c m n ASSESSEE'S TRA POLI.YEAR P&T SECTION ASSESSOR'S DATA NAME 71 -7- 1 1 T_ I ASSESSEE'S TPA ROIL YEAR R 6 T SECTION ASSESSOR'S DATA NAME L hill I ASSESSEE'S TRA ROLL YF.AP R 6 T SE(:11ON ASSESSOR'S DATA NAME IL v D 17 m SSESSEE'S TRA POLL YEARR 11 T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS PGE OASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4489(7/22/82) SUPERVISING APPRAISER , DATE ��ly ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER �E%•.' ca , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �$ The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By J-� JAN 2 519¢1 Joe PASSED ON u a, Assistant Assessor unanimous ye upery cors present. MATeq�re , consented tonse By Page 1 of 2 Chief, V uation 1 herrDy ctr!!iy that this is a true and Com copy at an action tskan and ertared on tho minutes of on Copies. Auditor Board of suaer:iIrs on tt'�!r shown. • Assessor AT TESTED: Tax Collector J.R. OLSSON,COUNTY CLERK S-CO113-2 and ex , !cio C{a�*Board t ,Dapc=:Y By A 4042 12/80 Q RESOLVPION NUMBER 199 ASSESSOR'S OFFICE F r jJraF-:T P;`t I CJIAI:o L`• 'F')llAlt:ED R,tl LAST SL-B JJITTED By A1."OIiORI I•, CLUDING E5CAPFS LYI11CH CAPPY NEITHER FEIJALTIFS NOR INTEREST SECURED TAX DATA CHANGE rE ERT ff)!I✓E�A`GES eJCtUDING CURRENT YEAR ESCAPES V-0-ICH DOCARnY IrJ•i BATCH DATE AUDITOR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M :EAVE BLANK ONLECS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW 1 AND A V NEW IMPn A V PER Sn PJAL PPOP A V THtnE:S A CHANGI A j CORK M NET OF I N IrJCUIDes (i J )( T EXEMPTIONS PSI tr AMnI'Pit r AIJn!-NT E f AV JT A'! I 514-140-029-0 23,458 69,084 55,196 1,600 ASSESSEE'S tlu R01 i t AI n 6 T uetlr,rJ ASSESSOR'S DATA NAME Mount Olive Lutheran Church 2-83 4831 067-022-004-5 19,387 18,752 2,077 0 ' L I ASSESSEE'S TRA L tl VIA n r1 A 1 SEt:TION ASSESSOR'S DATA NAME George E. Arata 01007 82-83 531, 4985 _7 372-373-001-0-j 202,878 41,980 1158,686 0 ASSESSEE'S IRA ROIt YEAR R 6 T SFCTInN ASSESSOR'S DATA NAME 82-83 4831, 4985 El ASSESSEESy ���' TRA nrnl rE�n n A t ;rCTlr.i ASSESSOR'S DATA NAME ASSESSEE'S /�L T94A Nnl t Yt Alb It A T SECTICN ASSESSOR'S DATA NAME /� �•` I L ASSESSEE'S Tru ROIL YEAR q s T SECtION ASSESSOR'S DATA NAME J END OF C RRECTIONS ON THIS P GE ASSESSEE'S THA ROLL YEAR q 6 T SECTION ASSESSOR'S DATA NAME J ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME AF14489(7/22i82I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS. SUPERVISING APPRAISER DATE 1k Z •��'-�:3 N) PRINCIPAL APPRAISER ,( C:)' �i` . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 0 3 /3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By , J,� PASSED ON JAN u a, Assistant Assessor unanimous by the Supervisors present. V111en req ed by law, consented to by a aunty Cc 1 By �J Page 1 of 2 1 hereby certify that Oft is a true and correct copy of u an action taken and entered on tM rntnutes of the Chief, ve/crz on Beard of Suptn »or:the dab shown. Copies: Aub ATTESTED: i5 Assessor J.R. OLSSON,COUNTY CLERK Tax Collector send officio Clerk of the Board S-PO113-2 By Deputy A 4042 12/90 ZiESOLUTION XMMER 14 I?q - 201 ' ASSESSOR'S OFFICE [-1 [_l ���U��� T�� ���� ��4���� « ~~^-^~^~' `^-^~ TAX^^` ^~' ` ' ' ` CHANGE `' ~~~^- HATCH DATE w^n,"o E DATA FIELDS bill, A 372-373-001-0 �418,750 10,087 38,131 0 I --- --- ..-.J ASSESSEE'S 11-Al m ASSESSOR'S DATA NAME v 4831. 4985 En r- 198,900 z z ASSESSOR'S DATA NAME 81 4831, 4985 � ASSESSOR'S DATA NA ASSESSEE'S A17 ASSESSOR'S DATA NAME ASSESSOR'S DATA NAME ASSESSOR'S DATA ME END OF C�RRECTIONSJON 1MIS P�GE � o � NAME L: ASSESSOR'S DATA NAME AR4489 17,774121 SUPERVISING APPRAISER DATE LL Z-/J hLASSESSOR FILLS IN DATA FOR THES[ HEMS '- pn.wo/pAL Appnmssn k~�' � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. V l I The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked 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 ByPASSED ON JAN 2 51983 jo uta, Assistant Assessor unanimous y the Supervisors present. When re red by law, cor_sented to by County Counsel age 1 of 10 J LC V !C Ihereby:'e:"'�,., .•�•. .r..^�n•':'�r•-�j: —,YY Of ie uation .- -;the Copies: Auditor - 983 Assessor (Unsec) Turner -- Tax Collector :.•1. =�:.�5�:. . ;_ ±�'' =:' 1/19/83 Scr d 8858; 8862-B863; 8865-8866; B869-B870; B872-B873 _ 81/ Deputy A 4042 12/80 RESOLUTION NUMBER 18S� 203 ASSFSSORIS OFFICE 118 . UNSECURED TAX DATA CHANGES CONTRA COSTA* COU.NTY 6 BATCH DATE: FULL VALUE - MARKET VALUE LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEmpAmou"T ASSESSOAIS COMMENTS Co" Ap CODE ROT CODE 00 NOT ENCODE L OR L E m MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 FSI/PEN A2 L E 0 "U is ACCOUNT NUMBER m %FUND REVENUE A3 NEW TRA A3 A3 A3 A3 m 0 A E T 1 A 0 DISTRICT DESCRIPTION 82 B2 B2 82 NO. 82 0, E cl cl cl C I CI R 0 rn _ � ell 141 -A/ CA C-) tTl ITT r C:) Supervising Alprai A 4040 12/80 ? Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. rm CORR. NO. ROLL YEAR 197�74-5 TRA ..... LA FULL VALUEf ' PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AM NT 0 r- VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX OLAND At A2 At at Y 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS At A2 At BI --l'ooq ---2QAO— yQ --US&LJ-Y-- PROP At At at 1.7PN Rm. F PERSONAL AZ 03 9745 1 Yl. I 9040 YR ADDL to PROP STMNT IMP At A2 At BI 1003 PENALTY_ TOTAL B I L DO NOT PUNCH ELKHT LELNNT WSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ELEMENT. DATA 4w DESCRIPTION 4w No. I Na. ESCAPE R I T SECTION ACCOUNT TYPE 32 040 19 PER PROP PRIME OWNER 33 bi eeil lyns --Q41 A IMP-ROVEM NIS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_!! NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP,— TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP >m PROPERTY TYPE ASSESSED VALUE to ESCAPE R I, T SECTION 32 055 NET 32 032 19 44�-4S PER PROP 32 056 19 PER PROP 32 033 T IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _034- LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 4 32 060 PENALTY 52 037 at EXMP 32 061 at EXMP 32 0311 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET Supervising AppraiserDate ��l A)'2 4"13Co CJf A 4011 12/80 ✓ ASST;SSOR'S OFFICE X98/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH PATE FULL VALUE - MARKET VALUE Z `°. � E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al EXENPAM"T ASSESSOAt CoMMENTS A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 FSI/PEN A2 W NOT ENCODE m °n MESSAGE OR BT CODE TPEN t l [ rS ' `t, ACCOUNT NUMBER T r FUND REVENUE :: A3 NEW TRA A3 A3 A3A3 [ r "a DISTRICT DESCRIPTION 82 B2 B2 B2 B2 0o �A T ° CI CI CI CI CI m v m 0 A 4040 12/80 Supervising Appraiser _ . _ _O'I/L_ _ Date ASSESSOR'S OFFICE /9;?y UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE :23C°" AO CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENnA.gmr ASUSSOPI Cow NTS � „ "re L� E `on MESSAGE OR aar coos A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 ro Nor cacooc u� r,o ACCOUNT NUMBER T N FUND REVENUE s A3 NEW TRA A3 A3 A3 T 'r M EA I N AC DISTRICT DESCRIPTION 82 82 B2 82 i N0. 82 0 " I T o. t CI CI CI C I E CI r E n nct i q 079 rn 0 y O il A 4040 12/80 Supervising Apprai er /V2i Date -A3 ;Wed) A1114,I)SOR I% offirE 9 lyc" UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY F1 A f C It n A f E _. _... _....__.. _ __.____..._..._,_____ FULL VALUE - MARKET VALUE t•� i [ coni Al LAND Al IMPROV. AI PER PROP Al PSI Al EXEMPAMOUNT ASSESSORt COMMENTS R&T CODE 00 NOT ENCODE ►< <� t `o. MESSAGE Oil A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 ACt� 1111 NUM111 f FUND RE VENUE t A3 NEW TRA A3 A3 A3 9PE A3 �`. f • B2 B2 B2 r B2 N0. B2 QR► DISTRICT DIiSCitIP'1'ION CI CI CI C I CI r. q —� Y— 00 8 G �Gy Y J b rn A 4040 12/80 Supervising Appraise �l /,�' > ' '��� Date - x,/,3-8,3 �t 've--e`� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME e bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT N0. 7 CORR. N0. ROLL YEAR I TRA ti FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co eUND REVENUE LC DESCRIPTION AM NT O VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX �— LAND�� _� Al _A2_ _AI _ BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS �AI A2 Al PERSONAL~PROP _ _Al _ - 91 9Q�3 Y --1np P • — _A2 Al B I —I.QO3 —9-745 YI,_ LIFIN R? S1 PROP STMNT IMP� Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL EI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '1' DESCRIPTION i NO. 8O. ESCAPE R L T SECTION ACCOUNT TYPE 01 _32 _ _040_ _19 _ PER PROP PRIME OWNER 33 dieS - 9L.- IMPROVEMENTS OTHER OWNER 34 32 _ 042_ LAND - DBA NAME 35 32 _043 _ PS IMPR TAX BILL %NAME 74 32 - 044_ !_ PENALTY TAX BILL STREET 4 N0. 75 32 _045 B I EXMP TAX BILL CITY 4 STATE 76 32 046..-. __ OTHR EXMP TAX BILL ZIP 77 32 047 u NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 SECTIONS-- T_31 _ 32, _049 IMPRQVEMEtITS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR - - __ 32 _32_ _052_ _ PENALTY32 _ 32 -_ 053 81 EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP _ EIMNT PROPERTY TYPEASSESSED VALUE M ro 14C APE R l T SECTION 32 055 NET ` 32 032 19 - PER PROP 32 056 19 _ PER PROP Iv 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS Ph 32 034_ _ LANG 32 _U58_ LAND 32 039_ — PS_IMPR v --- _ �— 32_ _05.9_ PS_IMPR 32— 036 —_— PENALTY —� 32! 060 PENALTY 32 037 BI EXMP _32 061 - BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 1 039 V_ _ 1 NET I 1 32 063 NET A 4011 12/80 supervising App;•aiser 3-1 DateAs CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. ALL23 CORR. N0. IROLL YEAR 19 - 3 TRA N FULL ALU t PENALTY F. V. EXEMPTIONS A.V. CD FA 6 REVENUE LC DESCRIPTION A UNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AM'OU'NT 81 1003 _9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 _9020 Y2 ESCAPED INT — %[ IMPROVEMENTS Al _ A2_ Al BI �Op 904 Y PERSONAL~PROP Al _ _r _A2 Al al 1 03 9745 YI, LTRN RPI-SE _ M PROP STMNT IMP Al _ A2 AI 81 1003 9040 YR ADDL. PENALTY _ TOTAL _ BI DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT no ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER_ 33 32__ IL_ ___ IMPROVEMENTS OTHER OWNER 34 32 042_ _ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044PENALTY TAX BILL STREET_!; NO. _75 32 045 _ B I EXMP TAX BILL CITY 4 STATE 76 32 04_6 _ OTHR FXMP TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP __ r _32 026 SECTIONS_ 32 __049 _IMPRQVEMENTS _ A _32_ _027 �OF THE REV. AND TAX CODE _32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32_ _32 _ 052 PENALTY 32 _053_ 81 EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELNNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET M — 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ _ LAND _32__058_ _ _LAND 32 035 PS IMPR 32_ 059_ PS IMPR _ 32 036 _PENALTY 32 060 PENALTY _ 32 037 BI EXMP _ 32 061 BI EXMP 32 038_ OTHR EXMP _ 32 _0G2 _ __ OTHR EXMP 32 039 NET 32� 063 NET h-+ It 4011 12/80 /�J i Supervising App;aise:r 3 Date �..� yy3 w �ONTRA COSTA COUNTY ASSESSORS OFFICE: BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J !�/'Q•C_P l� to ACCOUNT NO. Al 33 CORR. N0. ROLL YEAR 19&Z-83 TRA .e— .®-�- N FULL V A L E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX QLAND Al A2_ Al BI 1003 9020 YS ESCAPED INT PR IMPROVEMENTS __AI A2_ Al _BI SOA 9ao YO PENALTY PERSONAL PROP AI _ __ _A2 Al 81Q3 9745 YL LIRN Rr1.SL PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION -W N0. ELEMENTDATA ELMNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACC`iUNT TYPE 01 32 040 19PER PROP PRIME OWNER 33 _ gLIMP-ROVEM NTS Z, OTHER OWNER 34 32 042 LAND 722 DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. _75_ .S -F 4ea)l 32 045 BI EXMP TAX BILL CITY 4 STATE 76 ✓Icpr 32 046 OTHR EXMP _ TAX BILL ZIP 77 9 el-5 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19PER PROP 32 _026 SECTIONS_S,j/ _ 32 049 _ IMPROVEMENTS r 32 027 +OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR ZV 32 QJL? _32 _ _052PENALTY ~ 1 32 0361 32 _053_ BI EXMP bMESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ `^ cl ELNNT N0 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NETrri _ 32 032 19 7 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS S3 M 32_ 034_ __ _ LAND o?_ 'f oZ�. 32 058_ _ _LANDI4 (\ 32 035_ PS IMPR _ 32_ 059 PS IMPR � 32 036 ____ _PENALTY _ 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP _ 32 0_38_ _ OTHR EXM_P _ 32_ __062__ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S('/1 i'a� OFFICE NAME en Z4 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _4-. � n ILS LP , m ACCOUNT N0. CORR. NO. ROLL YEAR 19$,.-k, TRA y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. 0 CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _A2 Al 81 1003 _9020 Y�' ESCAPED INT IMPROVEMENTS ~A I_ A2_ Al- 81 app 9Q40 yQ PENALTY PERSONAL PROP Al _ _A2 Al 81 1QQ3 _ 9745 YI, I,TFN $FI.SFFto _ PROP STMNT IMP_ Al A2 AI 81 1003 9040 YR ADDL. PENALTY M TOTAL I — - BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. N0. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 198 PER PROP PRIME OWNER 33 " 3041 IMPROVEMENTS 19.o 76ro OTHER OWNER 34 32 042 LAND 3s DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREET!; N0. _7576 32 045 BI EXMP TAX BILL CITY f; STATE 76 S 32 046 OTHR EXMP _ TAX BILL ZIP 77 9 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 32 049 _ IMPROVEMENTS -_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 �o'l�"- 32 052 PENALTY Z� 32 _053 _ BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP ELNNT _ PROPERTY TYPE ASSESSED VALUE M MO ESCAPE R & T SECTION 32 055 NET _ 32 032 19 PER PROP 6 . — 32 056 19 g3 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32— 034_ __ LAND 32 _058_ LAND_ 32 035_ PS IMPR _ _ 32_ 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALTY _ 32 037_ _BI EXMP 32 061 BI EXMP E32038 OTHR EXMP 32062OTHR EXMP 039 NET 32 063 NET A 4011 12/80Supervising Appraiser f —/��� Date BOARD OF SUPERVISORS OF COWRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) RESOLUTION NO. 83/186 Unsecured Assessment Roll. ) TAX COLLECTOR'S 1-010: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 14985 and !4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinauent penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing or. the Unsecured Assessment Roll. Recording Name Fiscal Year Account No. Penalty Fees Schafer, John S. 1982-83 L86-792E1 75.81 114.00 Evans Leasing Corporation 1982-83 OM, 37-E002 5.614 lb.00 Morrill, Earl Leroy/Est. of 1982-83 212L13-EOOO 27.13 114.00 Dated: January 7, 1983 ALFRED P. LOMELI, Tax Collector I consent to these cancellations. JOh'2. B. CL-4USEN, County Co sel ti By:_e 3y: �^ Deputy Tax Collector Deputy x-x-x-x-x-x-x-x-x-x.-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- -x-x x-x x-z-x-x-x-x BOARD'S ORDER: Pursuant to t :e above statutes, and sho•wring that these delinquent penalties attached because payments received were not timely processed the AUDITOR is OFD-7RXD to CA.hCEL THEM. PASSED Obd JAN 2 51983 by unanimous vote of Supervisors present. I hereby certify that this is at=and correct COPY Of an action taken and entered On the minutes Of the Beard of Supervtna on the elate shown. ATTESTED: 1953 J.R. OLSSON,COUNTY CLERK :and"da he Board ByDeputy cc: County Tax Collector County Auditor RE--ou 'ION NO. 83/186 213 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 2 S ,19 83 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: In the Yatter of Cauicellation of) T.-»: Licns on Property acquired ) RESOLUTION NO. 83/187 by Public ASencies ) (Rev. & Tax C. 4986(a)(6) :+uditor's 3' no Fursua_nt to Revenue and Taxation Code 4985(a)(6), I recommend cancellation of the follo::in_­ 1--ax liens on properties aceiii.red by public agencies; said aceuisi.ions I� ti-nc- been �-erified and taxes urorated accordingly. I C On .t D�;1`:LD L. I�:i1CIit;T, Auditor JOrIi? Csr�USBI?, C ty unsel By: t� J�/ DCDUty R M. �� :� - The Contra Costa County roaxd of Supervisors ZS : S THUT: Pursuant to the above authority and reco-nendation, the County Auditor shall cancel these tax lions for yeas/years of 1982-83 thru 1975-76 j Tax Rate Parcel Acouiring Taxes to be Area I'umber Agency Canceled 1004 058-L23-003-0 CITY OF ANTIOCH 1:9J2-33 ion-Taxable 1981-82 $ 11.74 1980-81 9.78 1979-80 9.74 1978-79 9.68 1977-78 19.20 1976-77 18.34 1975-76 17.76 1004 053-L,23-008-9 City of Antioch 1982-53 '?on-Taxable 1?81-92 18.66 1980-81 15.72 i 79-'-0 15.60 i97-R-79 16.46 1977-78 35.44 1976-77 33,70 197;-76 32.56 1004 068-h23-019-6 City of Antioch _ 19S2-63 ..on-Taxable 1981-82 25.60 1980-81 23.70 f 1979-80 23,46 197i'-79 23.22 1977-78 51.58 1976-77 40,08 1975-76 47.34 - 214 i r F,rcel rin„ Taxes to be .3 .' PibCr:IC C.nceled 100'1 CITY 0 w,'IC�:4i 1982-53 ',.'on--T,.able 1951-52 18.66 i9sn-51 10.72 1975--.S0 16.60 278-79 16.46 l9'I7-78 35.E 7�-77 33.70 32.56 1'11.. �v. --."�..-J.h-.. v_ �• 4: -a.... .�t.r 1"-83 "or-Tar-able lzy:_82 11.74 9.78 0.713 1�, _ '9 9.58 19.20 1$.33 17:76 `.'on-Taxable 4 -�a 18.66 16.72 16.60 _Q 16. 6 35.44 33.70 i97r-76 32.56 Z 3 Non-Taxable - }2 25.60 -il 23.70 23.46 23.22 ic,74-77 1:9.08 75 0.313 27.25 19 ,-82 32.38 30.50 9,c-1-0 30.213 247;-79 29.94 '917-78 67.92 10: a55-'.:72-001-h cilli O_ a: �iDG 6.72 1931-82 11.711 19851 1979-SO _ - , 9..978 < _ - - 715 1972-79 9.58 11077-78 19.20 215 n,n Parcel 're� ='�giber %.cn::iri nS ____------------ C2?�celer d 100 �°-X72-00?t-S CITE' Or 921TI0CH 1952-53 198.1-82 1980-51 $ 6.72 19?9-80 31.74 1973`79 9.78 1977--78 9.74 9.68 19.20 thereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis on the date shown. ATTESTED: oZS t�`3 J.R.OLSSON, COUNTY CLERK t` and ex fficio Cterk of the Board By i ,Deputy t OR In t Cc-;n:.p r�ds:or 1 (Seco=ed.) f FLESOw'7101) "o. f 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January ,25, 1983 , by the following vote: ' AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 83/188 Crestview Drive Area ) (Gov. Code S565355) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 43-1982-0, adopted by the Orinda Area Planning Commission, recommending amendment to the County General Plan for the Crestview Drive area. On January 25, 1983, this Board held a hearing on said amendment proposed by the Orinda Planning Commission Resolution No. 43-1982-0. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in this matter. No persons testified on this proposal and the public hearing was dosed. The Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR guidelines. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the Orinda Area Planning Commission are appropriate. The Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1983 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. I hNrOy certify Mat Weis a tmosiWaWactoopyok an action taken and entered on Me mint"of MM Board of Sup" s on the Cate shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ox officio Clerk o!the Board By Orig. Dept.: Planning Department cc: Director of Planning Public Works Director County Counsel RESOLUTION NO. 83/188 217 1. 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden, hicPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Vacation of A Portion ) RESOLUTION NO.83/189 of Pacheco Boulevard ) Right of Way, Martinez ) Resolution of Summary Vacation Area. Vacation No. 1901 ) Highway Public Service Easement (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highway Code Section 8334. The subject right of way is located approximately 1,200 feet east of the Pacheco Boulevard/Arthur Road/Route 680 intersection, and is part of the Pacheco Boulevard right of way. A precise alignment map has been approved for this section of Pacheco Boulevard, showing the right of way required for the planned future roadway. The right of way proposed for vacation is not within the planned future roadway, and is therefore rendered surplus and can be vacated. For a description of the portion to be vacated, see Exhibit "A" and "B" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15101.0 in compliance with the California Environmental Quality Act. This project involves negligible or no expansion of use beyond that previously existing and does not involve removal of a scenic resource. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that in accordance with its Resolution No. 81/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. The land being vacated is excess right of way of a street not required for street purposes. The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. - 2�u i. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. 1 hereby certify that this is a true and correeteopy of an action taken and entered on the rninutes of the Board of Supero ora on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and a offlclo Clerk of the Board By i ,Deputy tp.res.pacheco.t01 ORIG. DEPT. : Public Works Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning Recorder (2), (Copy to Public Works, Land Development after recording) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. Anne and Siro Sabatini 4530 Grothman Lane Martinez, CA 94553 RESOLUTION NO.83/189 v _ 219 c Pacheco Boulevard Road Number 3951 EXHIBIT W Vacation No. 1901 A portion of the County road known as Pacheco Boulevard, Contra Costa County, State of California, described as follows: Beginning on the northerly line of said Pacheco Boulevard at the most southerly corner of the parcel of land described in the deed to Siro Sabatini, et ux, recorded December 18, 1956, in Book 2899 of Official Records at page 400, records of said County; thence from said point of beginning, along said northerly line, north 140 32 ' 40" west 24.04 feet; thence south 839 01 ' 20" west 70.53 feet to a point on a line which is concentric with and 52.00 feet northerly, measured radially from the proposed center line of Pacheco Boulevard as said center line is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Pacheco Boulevard", recorded August 13, 1968 in Book 5687 of Official Records at page 598, records of said County, from which point a radial line of a curve concave to the south having a radius of 2052.00 feet, bears south 180 08' 34" west; thence, easterly along the arc of said curve, through a central angle of 20 08' 0411, a distance of 76.44 feet; thence, along the prolongation of a radial line to the end of said curve, north 200 16' 38" east 11.14 feet to the point of beginning. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. "EXCEPTING AND RESERVING THEREFROM PURSUANT TO THE PROVISIONS OF Section 8340 of the Street and Highways Code and for the benefit of The Pacific Telephone and Telegraph Company, the permanent easement and the right at any time or from time to time to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cable, wires, poles and other convenient structures, equipment and fixtures for the operation of telegraphic and telephone lines and other communication facilities, including access and the right to keep the property free from inflammable materials and wood growth, and otherwise protect the same from all hazards, in, upon, over and across that portion of Pacheco Boulevard or highway or part thereof." exh.a.va.1901.t01 220 n? �•I/-•r/�/ .-•+�/.i:•L,^,� ;,A//, .� �.Z� C�/�- ���-•'�-fv� •�r�j�Q�%,1b� �r i{i .'rte. � �q 6� JUN At-�O iTC/V��..'S.4_ c.C•rr r c.r :r� r..• `� `` .o ��W� \ r� � ��1 Y:•/. �j i it 4 t•/i'/%%r, r C4r. S:4R'A71AV! w srrr o,� Z�Ptx 2899 oR 90o r�� G7 ,,e .�'� t0 DTf1- cstail / /Z-A?-Xd N MENT ���� c,QZ� � � 8°� /IbO:�y s / 5 0, 5f" 11Q �y3vR`Zyy11' 59.05�� DfA�,18p•N/ W.o W Pa'0DB ac.c �1 P eAq 0'19 /'T✓/ S�7•-QZZoE �' p f1 ���63 if/6B f� ,• o��, h A AR / r1 n� 70 �' ENT N' i/aZB`I �.Z�'of..— 'Y/"irii'/✓«)iy.,��' L ¢y;910%f .7'?p•2f"i66/I6�ppNN y m k h /, / /66.31/ N�7%47iv�✓izOsB N4�°l110• D l 4Z 2 Ep pB` Z /q•S1 zo" 0 19• / (: lyse ,�� op par 00 5 f) 050 16.5 ri NS . 114�%� n sf a 5 Q f/aDE fzo'E /rzBs Q� Sq r1v/a4.s� -PR , AR�;C3?a1 N59% A f f 47q A. fof. r/69 ��ti/b "'�/OS f49�900E W R��ie Parcel 4 0�'z ! 9�� y�Q�6 �kR.2 f ws�le ae, •iii g° rror si, os9 6•• •�� tl Inti 'E �r�2.• '13rr AREA•0.790ac.(.1V94xr.J s h Z.2A%{. POL A. �. 3��'06 t 1. 4,7/6> 04( 41 !•' d:��B 0' Qr x.16//• r� N R•2sI 0.� TP06 �,,; .0k \``k ,; fy,sS 4.�z .01b ��o� �i�o�' `b %,:G'c:i�. . J S( : r/ � ,ros �� bti 96?0 ?/6 ti ` �� •Z�7 r/ r•rl 1/ QD0� .ali�':{.1.:r /r..'� y .S:►J .S.tirY:.<i — —— �'. Al 51 O /Z4 CONTRA COSTA COUNTY O /-\ Bewrinyt and ditfone�� �� ��� PUBLIC WORKS DEPARTMENT LL /�p`t` shot✓n ori Gri1Pa'anf 81W AQurRED 8Y rry MARTINEZ CALIFORNIA m 5`' q COI//�7/'q/O L•Oo�ilO/�'SyJr�P�rq, Pc�CCC�3 I� i•!�, ROAD NO..j'9S/G _ Zona/d.7oobfo/n9munddi/,; /nj/r 19eorr1)rFQ - RIA1,44140"lO P,oros.�Rlv/t.oS4 NANDABA 0111*rN nw//ip/y given dt�by/00006/4. Rreoided�__ —BL_Vor L-h Pope' L.0 PACMCM MME11.4R0 t - AT A.TESF R.P.X/NG. � Pr3fC.Cl Z VACATION •� ��� PdCCe.��i VACATION R/W xquired by Conry Parcel 4 SCALL DATc Aucusr /000 /n17/. Intl/ VACATION '� IBOIo Inttr,_ Rnwrr evTu[KE'R FI L[ No, ,{}•eorCvd ✓o% fb orde•d�a-/S-B1 Vo% X06 Eb P!53 Recorded_'•- _ Vol..__Po GaeKeo�urr✓.EA'�B-5'9510-90 n7awA-&a / 0 O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jnruiry ?i • 1953 Adopter! this Order on . by the following vote: AYES: ezunery i fors ro er= . F.al,der . Tor 1 nlr.son . "'cFeak, Schroder. NOES: ABSENT: ABSTAIN: SUBJECT: APPLICATION OF FUNDS FOR AN INSTITUTIONAL DIVERSION INTO RESOLUTION NO. 83/190 CREA'TVE ;O?4C-TiOX PROJECT WHEREAS the County of Contra Costa desires to undertake a certain project designated lnstlt;i:ional Diversion, 'into Creative Education Project to be funded from funds rade available through the Juvenile Justice and Delinquency Prevention Act of 197:. PL 93-415, (hereafter referred to as the JJILP Act) administered by the Office of Crininal Justice Planning (hereafter referred to as OCJP) ; WHEREAS the County Probation Officer determines this to be a project of high priority; NOii, THEREFORE, BE IT RESOLVED that THE Chairman of the Contra Costa County Board of Supervisors is AUTHORIZED to submit a grant application for the Institutional Diversion Into Creative Education Project to OCJP and is AUTHORIZED to execute the Grant Award Contract for said project, including any extensions or amendments thereof. BE IT FURTHER RESOLVED that Federal grant funds received ($77,410) hereunder shall not be used to supplant State, local and other non-Federal juvenile justice and delinquency prevention expenditures. 1 hereby a""that lift U a true and correct cop/of an action taken and entered on the minutes of Cie Board of Supervisors on the date shaven. ATTESTED: el J3 JA. OLSSON.COUNTY CLERK and•x/olnao Citric of the Board Orig. Dept.: Probation Department ec: Criminal Justice Agency of t Contra Costa County 1 Attn: George Roemer County Probation Officer County Administrator County Auditor-Controller . � 222 RESOLUTION NO. 83/190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1953 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, McPeah, Torlakson, Schroder. NOES: ..one. ABSENT: ::one . ABSTAIN: none. RFSOLUTION NO. 83/191 SUBJECT. Amend, Supersede, and Replace Board Resolution No. 82/1486 dated December 14, 1982 for Establishment of the County Basic Adult Care Program The Board on December 14, 1982 having approved Resolution No. 82/1486 for establishment of the County Basic Adult Care Program; and The Board having considered the recommendations of the County Administrator and the Health Services Director regarding amendment to Resolution No. 82/1486 to correct paragraphs 1, 4 and 5 of said Resolution, IT IS BY THE BOARD ORDERED that said Resolution No. 82/1486 is hereby amended, superceded, and replaced by this resolution, as follows: WHEREAS the State of California has eliminated the Medi—Cal Medically Indigent Adult Program effective January 1, 1983; and WHEREAS the County is responsible under W. & I. C. §17000 for the health care of its indigents; and WHEREAS the State has allocated $4,858,147. to Contra Costa County for the period January 1, 1983 through June 30, 1983 for health care services to individuals for— merly eligible as MIAs; and WHEREAS the County is required by State law [W.&I.C. §167O4(c) (3)] to apply State established eligibility criteria for individuals formerly eligible to the MIA Program in order to receive the State's allocation: The Contra Costa County Board of Supervisors hereby establishes the Basic Adult Care (BAC) Program which is its County health care program for its indigents. 1. Eligibility. Eligibility will be determined according to County Department of Social Service regulations, based on income and resources criteria that applied to Medi—Cal Medically Indigent Adults on December 31, 1982, including County of respon— sibility provisions. For those persons who would have had a Medi—Cal Share of Cost, gross income and family size shall be used to determine the amount of the monthly Health Partnership payment to be paid by the eligible. 2. Enrollment in HMO. Individuals who are eligible for the BAC Program will be enrolled in the Contra Costa Health Plan and will be bound by the regulations of the Plan. All per— sons in the Medi—Cal Medically Indigent Adult Program as of December 31, 1982 who are eligible for the County's Basic Adult Care Program for January, 1983 shall be enrolled in the Contra Costa Health Plan effective January 1, 1983. Orig. Dept.: cc: Health Services. Social Services Department County Administrator * County Counsel RESOLUTION NO. 83/191 223 Services from non-Contra Costa Health Plan providers may be authorized, and paid for with County money (from the State allocation), only if the BAC eli- gible is enrolled in the Contra Costa Health Plan-BAC Program and it is medi- cally appropriate to provide those services by such non-plan provider, as determined by the Health Services Director or designee. 3. Aid and Care Available. The aid and care to be provided under the BAC program shall be limited to the basic health services required of a federally qualified HMO pursuant to Title %III of the Social Security Act, plus medically required prescription drugs. 4. Monthly Prepayment by the County. All individuals eligible to the BAC Program shall be enrolled in the Contra Costa Health Plan and the County, through its Health Services Department, will pay the Health Plan at the prepayment rate of $202 per member month. 5. Health Partnership Payments by BAC Eligibles. a. Individuals eligible to the BAC program who the County determines are able to contribute, based on income and resources, to the cost of their health care will be asked to pay a monthly amount to the County (Health Partner- ship). Said Health Partnership payment shall be no less than $10 and no more than $65 per month and shall be based on each eligible's gross income and family size. b. Persons determined to be financially able to contribute their proportionate share in this Health Partnership will be enrolled in the Contra Costa Health Plan - Basic Adult Care Program, advised of their monthly Health Partnership payment obligation, and billed for the amount of their Health Partnership payment. Persons who do not pay the billed amount for a cumu- lative total of six months shall be ineligibile for further participation in the Basic Adult Care (BAC) Program. The regular collections policies of the Auditor-Controller will be followed to collect Health Partnership payment amounts. 6. Choice of Program. Eligible persons who choose not to participate in the County's Basic Adult Care Program will not be enrolled in the Contra Costa Health Plan and will be treated by the County as private pay fee-for-service patients. The County will not pay for care provided to such fee-for-service patients at non-County faci- lities. 7. Regulations. The County Welfare Director and the County Health Services Director may establish regulations and procedures necessary to implement and make specific the Basic Adult Care program established herein." I hereby certify that this Is a true and correct eopy of an action taken and entered on the minutes of the Board of Supervis ra on the data shown. ATTESTED: J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By Deputy cc 's on front -2- RESOLUTION NO. 83/191 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the fol.lowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson $ Schroder NOES: ABSENT: ABSTAIN: RESOLUTION 83/193 SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Danville Boulevard Bike Lane Resurfacing Project. WHEREAS, the Transportation Development Act (TDA), as amended (Public Utilities Code Sections 99200 et seq.), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin. Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1983-1984 for the resurfacing of Danville Boulevard bike lanes between Walnut Creek and Danville. NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $36,000pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. 1 hereby certify that this is a trueend correct copy of an action taken and entered on the minutes of the Board of supervi rs on the date shown. ATTESTED: a.� 1933 J.R. OLSSON, COUNTY CLERK and ex ofticlo Clerk of the Board By � .Deputy ORIG.-DEPT. : Public Works Transportation Planning bo.ayers.0125.t01 cc: PW Accounting Metropolitan Transpor. Comm. (via PW) 226 RESOLUTION NO. 83/193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fhaden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: RESOLUTION 83/192 SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Olympic Boulevard Bikeway Project. WHEREAS, the Transportation Development Act (TDA), as amended (Public Utilities Code Sections 99200 et seq.), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin. Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1983-1984 for the construction of two bikeways on Olympic Boulevard in the Walnut Creek area. NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $42,000 pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. 1 hereby certify that this is a true and correcteopy of an action taken and ontered on the minutes of the Board of SupervIsr n tho date shown. ATTESTED: r g3 NJ J.R. OLSSON, COUNTY CLERK and officio Clerk of the Board 6y ,1.�_.,Deputy ORIG. DEPT. : Public Works Transportation Planning bo.ayers.0125.t01 cc: PW Accounting Metropolitan Transpor. Comm. (via PW) 225 RESOLUTION NO. 83/192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson & Schroder NOES: ABSENT: ABSTAIN: RESOLUTION 83/194 _ SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Ayers Road and Laurel Drive Bicycle/Pedestrian Project. WHEREAS, the Transportation Development Act (TDA), as amended (Public Utilities Code Sections 99200 et seq.), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin. Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1983-1984 for the construction of pedestrian/bicycle facilities on Ayers Road and Laurel Drive in the Concord area. NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $30,300 pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. 1 hereby certify that this Is a true and rorrect copy of an cellon taken and entered on the:rinutes of the Board of Supervls, son the date shown. ATTESTED: 4 19 o3 J.R. OLSSON, COUNTY CLERK and ex cio Clerk of the Board By , Deputy ORIG. DEPT. : Public Works Transportation Planning bo.ayers.0125.t01 cc: PW Accounting Metropolitan Transpor. Comm. (via PW) RESOLUTION NO. 83/194 227 TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Poi-ers, Fanden, *icPeak, Torlakson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 ) ESTABLISHING RATES TO BE PAID TO ) RESOLUTION NO. 83/195 CHILD CARE INSTITUTIONS ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution Monthly Rate Re-Ed West Center for Children, Inc./ Carmichael (N) Homefinding Agency $1124. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supemi rs on the date shown. ATTESTED: /f► 3 J.R. OL SON, COUNTY CLERK and ex offlclo Clerk of the Board BY •Deputy Orig. Dept.: Social Sv r ice Do a;t rw n,:. cc: County Adn—Inistrator Social Sers•s crr :arP.art ntnt A:t.n: Veronica C. ran-.h.a11 Su crintrn&-rnt of S01001s 228 RESOLU71LOG NO. 83/195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 , by ft following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: Resolution of Intention to Lease ) County-Owned Real Property. ) RESOLUTION NO. 83 / 196 Vacant Lot at the Northwest Corner ) (Gov't Code Section—MIM of Center Avenue and Pacheco Boulevard, ) Pacheco Area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board DETERMINES that the parcel of vacant land, acquired for street widening purposes, described in the Notice of Intention to Lease Real Property attached hereto and incorporated herein, is not required for public use at this time. The Board DECLARES its intention to lease said property under the terms and conditions summarized in the Notice of Public Land Lease for said property prepared by the County Lease Management Division. The Notice of Public Land Lease is APPROVED and the Clerk of this Board is DIRECTED to publish the attached Notice of Intention to Sell Option to Lease Real Property for five days prior to said sale of Option to Lease in a newspaper published in the County or post in three (3) public places in the County for that period; pursuant to Government Code Section 25363. The Board SETS March 15, 1983 at 3:00 p.m. at 255 Glacier Drive, Martinez, California, as the time and place where sealed bids will be received and opened and oral bids will be considered. The Board hereby APPROVES the Negative Declaration in compliance with the California Environmental Quality Act and its guidelines and the County guidelines for preparing environmental documents. The Board hereby DIRECTS the Public Works Director to file a Notice of Determination with the County Clerk. 1 hereby certify that this is a trw and eamet eopy of an action taken and entered on the n*m foe of Ow Board of Su !sort on the date shown. a„�S lel S3 ATTESTED: " J.R.OLSSON,COUNTY CLERK and = ofANo Cidrlt of VW Dowd /y I .Do" Orig. Dept. : Public Works Department Lease Management Division cc: Public Works Accounting County Administrator County Assessor County Auditor-Controller RESOLUTION 83/196 2 2 J NOTICE OF INTENTION TO SELL OPTION TO LEASE REAL PROPERTY The County Lease Management Division will receive bids at a public auction for the County to sell to the highest responsible bidder, an Option to Lease a lot hereinafter described: Portion of Assessor's Parcels Nos. 125-130-13, 15 and 17, located on the northwest corner of Center Avenue and Pacheco Boulevard, Pacheco, further described in Exhibit "A" attached hereto. The auction will be held at 255 Glacier Drive, Martinez, California, on March 15, 1983 at 3:00 p.m. Terms and Conditions of Sale of Option to Lease are available at the office of the County Lease Management Division, 255 Glacier Drive, Martinez, California 94553, or may be requested by phone to be mailed by calling 372-4616. The County's Board of Supervisors reserves the right to reject any and all bids received. The parcels will be leased as is and the Lessee assumes all risks and respon- sibility. The parcels will be leased without warranty as to possible uses and the purchaser of the Option to Lease assumes all risks and responsibility. ' • '� ,� p t 0 55 Z /2 2118/a 7_ tA ._. v4 0l7 . . , r'' �, 5,N 5,9 47 fY R _' � � 4 r+�;•.�- =. _. ._' !•i �; C`" fel r ct pt ! '� ' ,��-.�.+ /�'.5 3�.�' 7`�/r� /L)�o•0O x. ' t 152. 9 6�A a -co lac lnc !2879 :5-0-- V .G 0.z 3Co ,GCs 141 Q U 1A FF) u � 54nal C,'golwl Fuse. W h o w !,000 -o ~ 5 iz s7`li `Cgl1 x,' j• r�s �.�� 1 k a, q r6l�>43-6 47i'7j ) ``� a= Z-5`5�4/ t'�gAp b ' a M81'5,647 f � Revise 10-18-82 Added P417CEL TWO J.F.N CONTRA CGSTA COUNTY PUBLIC WORKS DEPARTMENT t1,ARTINEZ CALIFORNIA Beorinys and dislancc-r Shower Owe ROAD NO. 3951 G baSec! on -/sic Coli{ Coor t 5ysr'ecn Zarr_�f F,kCE:55 >01t,')0P.61, TS' LGL''. To obtain ground distort ce multiply 1,,/.o0DDwl v T / r: COIFNZril? PQCu C/O I;/W ocquired by County SCALE / - G 0 DATC I.,l.4V 5 /`780 Instr. DRAWN BY ,(4.��[. Fr LE NO. Recorded vol. —` Pope CHECKED 6Y: JE. /V. .4- 3551 C -80 RcF. Cooed. Al-14 4 548_.Q50! 543 540 �,'-!��� 3471 . EXHIBIT A-7 . 230 County Parcel Northwest Corner of Pacheco Boulevard and Center Avenue October 15, 1982 A portion of the Rancho Las Juntas, Rancho Monte Del Diablo, and of Lots 15 and 17, and an unnamed alley of an unnumbered block as said lots are shown on the map entitled "Map of Pacheco, Contra Costa County, California 1869, " filed in Book E of Maps at page 95, Records of Contra Costa County, California, described as follows: PARCEL ONE Beginning on the northerly line of said Lot 17 at a point on a line parallel with and 55.00 feet westerly, measured at right angles from the proposed center line of Contra Costa Highway (Pacheco Boulevard), as said center line is delineated on Sheet 3 of the maps entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Contra Costa Highway," filed August 15, 1962 in Book 4182 of Official Records at page 133, Records of said County; thence, along said parallel line, North 70 56' 54" West 8.00 feet to the center line of the alley between Lots 17 and 19 as shown on said Map of Pacheco (EM 95) ; thence, along said center line and its westerly prolongation, South 810 58' 47" West 106.00 feet; thence, leaving said center line, South 70 56 ' 54" East 109.78 feet to a point on a line parallel with and 42.00 feet northerly, measured at right angles, from the proposed center line of Center Avenue as said center line is delineated on Sheet 3 of the maps entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Center Avenue," filed February 26, 1971 in Book 6326 of Official Records at page 808, Records of said County, said point shall hereinafter be referred to as Point "A"; thence, along said parallel line, South 820 05 ' 31" East 27.54 feet; thence, easterly along the arc of a tangent curve, concave to the north having a radius of 358.00 feet through a central angle of 90 20' 5411, a distance of 58.41 feet to a point of compound curve from which a radial line of a curve concave to the northwest having a radius of 20.00 feet bears North 10 26' 25" West; thence, northeasterly along the arc of said curve, through a central angle of 960 30' 2911, a distance of 33.69 feet to a point on said parallel line which is 55.00 feet westerly of the proposed center line of Contra Costa Highway (Pacheco Boulevard) as shown on said map (4182 O.R. 133) ; thence, along said parallel line, North 70 56' 54" West 100.89 feet to the point of beginning. PARCEL TWO Beginning at the above described Point "A"; thence, along said parallel line which is 42.00 feet northerly of the said proposed center line of Center Avenue (6326 O.R. 808) , North 820 05 ' 31" West 53.49 feet to the easterly line of that parcel of land described in deed to the Contra Costa County Flood Control and Water Conservation District recorded January 19, 1971 in Book 6298 of Official Records at page 34, Records of said County; thence, along said easterly line, North 80 29' 32" West 95.11 feet to the westerly prolongation of the center line of the alley between Lots 17 and 19 as shown on said Map of Pacheco (EM 95) ; thence, along said prolongation, North 810 58' 47" East 52.36 feet to the northwest corner of the above described PARCEL ONE; thence, along the westerly line of said PARCEL ONE, South 70 56' 54" East 109.78 feet to said Point "A", the point of beginning. RESERVING THEREFROM: A right of way (not to be exclusive) for use as a roadway for vehicles of all kinds and pedestrians, as an appurtenance to the remaining lands of the County, over the westerly 15.00 feet of said PARCEL TWO. Bearings and distances used in the above descriptions are based on the California Coordinate System ?one III. To obtain ground distance multiply distances used by 1.0000614. 231 EXHIBIT A-2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Status of ) Communication Facilities ) January 25, 1983 Proposed for Mt. Diablo. ) The Board on January 18, 1983 having requested A. A. Dehaesus, Director of Planning, to submit a report on the status of the proposal of First Century Broadcasting to replace an existing building and tower on the north peak of Mt. Diablo under provisions of Land Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977; and Mr. Dehaesus this day having advised the Board that First Century Broadcasting has complied with the conditions (21) of approval imposed on the land use permit and that a letter has been sent indi- cating it was his intent to authorize the issuance of the necessary building permits at the conclusion of a courtesy review period, ending on January 28, 1983, which would allow interested parties to review the project information and materials; and Mr. Dehaesus, in response to Board questioning, having stated that the public hearing on the five-year land use permit review out- lined in the conditions of approval had been scheduled for January 25, 1983, before the County Planning Commission but, at the request of the State Department of Parks and Recreation, the hearing had been postponed for one month; and Supervisor Torlakson having stated that in his opinion there was still a question as to whether the proposed expansion of communica- tion facilities was appropriate under the existing land use permit; and Supervisor Fanden having stated that in view of environmer.�al concerns she would move that the Director of Planning's courtesy review period be extended to February 4, 1983, at 5: 00 p.m. ; and Supervisor Torlakson having seconded the motion; and Supervisors Powers and McPeak having expressed the opinion that extending the review time would not provide any new information; and The motion to extend the review period was passed by the following vote of the Board: AYES: Supervisors Fanden, Torlakson, Schroder. NOES: Supervisors Powers, McPeak. ABSENT: None. Thereupon, Supervisor Torlakson having moved that the County Planning Commission hearing on the five-year permit review be held as quickly as legally possible; and Supervisor Fanden having seconded the motion, the same was passed by unanimous vote of the Board. CC: Director of Planning #hw&byrert;trthatthis isat"andcoffWcapyof County Planning Commission an action taken and entered on the minute of Me County Administrator Board of Supe WW's on the date shown- ATTESTED: `� ATTESTED: .um -- J.R. OLSSON, COUNTY CLERK and ex officio Clerk of ft Board BY Deputy 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: Supervisor Powers SUBJECT: Decision on Appeal of Wayne P. Betz from Conditional Approval of Application for M.S. 94-81, Knightsen Area The Board on January 18, 1983 having deferred to this date the decision on the appeal of Wayne P. Betz from the Board of Appeals approval with conditions of the application for Minor Subdivision 94-81 which would permit the applicant to divide 5. 3 acres into two parcels, in lieu of the four parcels originally requested, in the Knightsen area; and Supervisor Torlakson having stated that he had met with the applicant and staff and that, in view of the drainage concerns, he could not support the four-lot subdivision request; and Supervisor Torlakson having recommended that the appeal be denied, that the application be approved for two lots, and that in addition to the conditions imposed by the Board of Appeals conditions also be added to indicate that the applicant will pay a maximum of $300 per unit to the Oakley Fire Protection District, $200 per lot beyond the currently existing bedroom tax for general school purposes and a master plan study for school facilities, and that the applicant shall work out a drainage release and a deferred improvement agreement for off-site drainage facilities; and Supervisor Powers having arrived at the conclusion of Supervisor Torlakson's remarks indicated he would abstain from voting on the matter inasmuch as he had not participated in the preceding discussion; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED, the appeal of Wayne P. Betz is DENIED, and the application for M.S. 94-81 is APPROVED for two lots subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . I hereby certify that MIs Is a true and correctcoipy of an action taken and entered on the minutes of do Board of Supervisors on the date shown. ATTESTED. 2"-S' �9�3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By __��._.__. Deputy Orig. Dept.: Clerk of the Board cc: Wayne P. Betz Director of Planning Public Works Director Director of Building Inspection Oakley Fire Protection District 233 KEW I CONDITIONS OF APPROVAL FOR MINOR SUBDIVISION 94-81 1. This request is approved for two (2) parcels. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. The applicant shall pay $600.00 for Park Dedication Fee. 3. Comply with the requirements of the Building Inspection Department. 4. Applicant shall satisfy requirements of the County Health Department. 5. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 6. Some potential for liquefaction may exist on subject property. That condition Is subject to mitigation through proper foundation and structure design upon approval of the County Building Inspection Department. The plans accompanying the application for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements and be reviewed by the Grading Section prior to issuance. A drainage study shall be done and submitted to the Building Inspection Department, Grading Section prior to any development. 7. Applicant shall provide detailed soil and foundation reports for the review of the County Building Inspection Department prior to issuance of Building Department permits. 9. - Applicant shall apply to rezone the portion of the property adjacent to Knightsen Avenue from R-B to R-10. 9. Comply with the requirements of the Contra Costa County Public Works Department as follows: A. In accordance with Section 92-2.006 of the County Ordinance Code, this Subdivision shall conform to the provisions of the County Subdivision Ordinance (Title 9). Any exceptions therefrom must be specifically listed in this condi- tional approval statement. B. The following exceptions :o Title 9 are permitted for this Subdivision: 1) Section 96-14.002, Improvement of County Streets," and Chapter 96-10, "Underground Utilities," for the existing joint poles provided a deferred Improvement agreement Is executed requiring the owner(s) of the property involved In Subdivision MS 94-81 to: �•3 s MS 94-81 pg. 2 a. Install street lights on Knightsen Avenue, Curlew Connex, Second Avenue and Delta Road. The final number and location of the lights will be determined by the utility company and approved by the Traffic Engineer. b. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage, pavement widening and a half-width median island (including surface treatment) on Delta Road. The face of curb shall be located 10 feet from the widened right of way line. c. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage, pavement widening on Curlew Connex . The face of curb shall be located 10 feet from the widened right of way line. d. Construct curb, 4-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal and transverse draitiage, pavement widening along the frontage of Knishtsen Avenue and Second Street. The face of curb shall be located 10 feet from the widened right of way line. This shall include realigning Knightsen Avenue so that it is perpendicular to Curlew Connex. e. Undef-ground the existing main utility lines on the joint • poles when the above road improvements are constructed. f. Submit improvement plans to the Public Works Department, Land Development Division, for review; pay the inspection fee, plan review fee and applicable lighting fees. C. Convey to the County, by offer of dedication, 25 feet of additional right of way on Delta Road as required for the planned future width of 100 feet. D. Convey to the County, by offer of dedication, 12 feet of additional right of way on Curlew Connex as required for the planned future width of 84 feet. E. Convey to the County, by offer of dedication, 14 feet if additional right of way on Second Avenue as required for the planned fW gyre width of 52 feet. F. Convey to the County, by offer of dedication, the area necessary at Knightsen Avenue aid Curlew Connex so that Knightsen Avenue intersects Curlew Connex 90 angle. The relocated portion of Knightsen Avenue shall have a minimum centerline radius of 250 feet. 235 MS 94-81 pg. 3 r G. Submit'a d2velopment plan for review and approval showing the ultimate R-10 lot configuration. H. Abutter's rights of access along Curlew Connex and Delta Road, except for the approved driveway openings, shall be relinquished. The relinquish- ment shall include the right of way returns of the affected subdivisions. I.- Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across on driveways. J. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. k. Convey to the County, by grant deed, a half width 30-foot right of way for Knightsen Avenue. L. Convey to the County, by grant deed, a half width 19-foot right of way for Second Street. M. Install all new utility distribution services underground. 10. Comply with the requirements of the Oakley Fire Protection District regarding fire hydrant spacing and installation. The applicant will also pay a maximum of $300 per unit to the Fire District for fire facilities and equipment. 11. The applicant shall pay, in addition to the school fee, $200 per lot for general school purposes and a master plan study for school facilities. 12. The applicant shall record a drainage release between Lots A and B within the Minor Subdivision which shall be acceptable to the Planning Department and the Public Works Department. 13. The applicant shall enter into a Deferred Improvement Agreement for drainage improvements. The improvements are to be completed with ultimate development of the system. 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Hearing on Appeals on Application Filed by Duffel Financial & Construction Company for Development Plan No. 3042-82, Pleasant Hill BARTD Station Area (John V. Hook, Owner) This being the time set for hearing on the appeals of Lockwood and Lockwood and Boswell Alliance Construction Company from the County Planning Commission approval with conditions of the application filed by Duffel Financial & Construction Company for Development Plan No. 3042-82 to establish the second phase of a two- phase development to allow construction of a 106,000 square foot office building with a variance to parking standards and a modifica- tion to Phase I parking in the Pleasant Hill BARTD Station area; and Harvey Bragdon, Assistant Director of Planning, having advised that a compromise had been reached between the applicant and the appellants through modification of the conditions imposed by the Planning Commission; and Chairman Schroder having opened the public hearing and, no one having appeared to speak, the public hearing having been closed; IT IS BY THE BOARD ORDERED that the aforesaid appeals are granted in part by amending the conditions of approval as recommended by staff, and the application for Development Plan No. 3042-82 is approved subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . thereby certify that this is a trwondconot;rcWof or:action taken and entered on the minutes of the Board of SuperWs n;on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK -and ex officio Clerk of tho Board BY tY Orig. Dept.: Clerk of the Board cc: Duffel Financial & Construction Co. John V. Hook Lockwood and Lockwood Boswell Alliance Construction Co. Director of Planning Public Works Director Director of Building Inspection 237 EXHIBIT A CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 1. Development of Phase II of the two-phase development, which received preliminary approval under 2525-RZ, shall be as generally shown on plans dated November 9, 1982, and shall contain no more than 107,000 gross square feet. Plans submitted for building permit issuance shall incorporate parking lot changes shown in the staff study dated November 16, 1982, and plans dated January 21, 1983. 2. The owner shall enter into a landscape maintenance agreement acceptable to the Zoning Administrator to be filed with the Planning Department prior to the issuance of a building permit. 3. The development shall meet all the requirements of the Flood Control District and Public Works Department and Building Inspection Department regarding drainage. 4. A final landscaping and irrigation plan shall be submitted listing the- number of plants and materials to be used, along with the size, to be approved by the Zoning Administrator prior to issuance of a building permit. All trees shall be a minimum of 15 gallon size. Trees between the wall and the new parking lot shall be Coast Redwood. Trees will be planted according to the plan dated January 21, 1983. The approximate 20-foot spaced trees will be 36" box. The remaining Redwood trees shall be a minimum of 24" box. 5. An automatic irrigation system shall be installed for the mainte- nance of the landscaped area. Pavement vents for air and water shall be provided at two (2) feet on-center in the dripline of the oak tree at the southeast corner of the property. 6. The appropriate landscaped areas shall be protected from vehicular movement by a 6-inch concrete curb except that an 8-inch curb is required along the southern planter area when the curbing is within 20 feet of a drainage inlet. 7 . The landscaping shall be installed prior to occupancy or bonded for installation at a later date. 8. All trees indicated on the maps and plans on file and indicated as being preserved shall be bonded in accordance with a tree bond- ing agreement acceptable to the Zoning Administrator. 9. A fence shall be provided as approved by the Zoning Administrator. A precast masonry wall set on drilled piers shall be installed to buffer adjacent residential development. The masonry wall shall be along the southern and eastern property lines in the location shown on plans dated January 21, 1983, and shall be at a height of eight feet above grade at the property line. The remaining wall shall be six feet high. The bottom of the wall will be imbedded approximately six inches into the earth to prevent sound transfer below the wall. The wall will be a light earth tone color, to be agreed to by abutting property owners. The resi- dential side of the wall will have a stucco type finish. Fencing shall be placed on the property line and not offset. 10. All exterior light standards shall be approved by the Zoning Administrator. Twenty-foot high, high pressure sodium lighting fixtures, will be used in the parking lots. Incandescent "Bollard" lights will be used in the courtyard areas and shall be a maximum of four feet high. 11. All air conditioning units shall be located either below parapet level setback behind a parapet wall and out of direct line of sight in the project vicinity or behind patio fences or other approved screening. 238 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 Page 2 12. All trash or refuse areas shall be screened from view or enclosed. 13. A color and materials palette shall be submitted and approved by the Zoning Administrator. 14. All signs shall be subject to the review and approval of the Zoning Administrator. 15. Submit plans for architectural review and approval detailing the location of all utility boxes , poles, meters, valves, transformer areas , manholes and other appurtenances , including but not limited to gas, water, electricity, cable television, sewer, irrigation and telephone prior to the issuance of a building permit. 16. All utility meters , e.g. , electric and gas, shall be enclosed or screened from view. No utility areas, etc. , are to be located along the east or south property lines. 17. Any changes after the issuance of the building permit which would affect the exterior character of the proposal shall be re-submitted for architectural review and approval by the Zoning Administrator. 18 . No final occupancy shall be permitted until such time as the development has been approved by the Zoning Administrator for compliance to all conditions of approval. 19. Television antennas , microwave dishes or other long-range communication devices are considered to be underground utilities ; therefore, no free-standing or roof-mounted communication devices will be allowed. 20. A maintenance schedule for existing trees shall be submitted to and approved by the Zoning Administrator prior to issuance of a building permit. 21. Prior to the issuance of the building permit, the applicant will submit a transportation system management program which may include but is not necessarily limited to: (1) establishment of van pools or a car- ool system; (2) provision of secure bicycle storage areas ; (3� provision of BARTD and/or Central Contra Costa Transit Authority passes to employees ; and (4) establishment of pay- parking areas. A. The transportation management program will be subject to review and approval by the County Planning Director. The proposed program will contain assurances for continuing operation for a period of two (2) years with an annual report as to its effectiveness to be submitted to the Planning Director. During the two-year period, either the applicant or the Planning Director may bring the program back to the Planning Commission for review to add, delete or alter any of the provisions and at the end of two years, the Planning Director will bring this matter back to the full Planning Commission for its review. B. Prior to the issuance of a building permit, the applicant shall agree to pay any transit fee comparable to that required by the Pleasant Hill BARTD Station Specific Plan. 22. Prior to the issuance of a building permit, a qualified tree expert shall inventory the existing oak trees and heritage eucalyptus trees to recommend mitigation measures for tree preservation and to evaluate necessary pruning especially where buildings will be constructed close to trees and a written report submitted to the Planning Department. 239 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 Page 3 23. Building height shall not exceed 44 feet. 24. Variances to the parking ordinance are approved for Phase I and II to allow a combined maximum of 59. 3% compact stalls and to allow a combined ratio of 4 stalls per 1,000 net square feet of office. 25. The masonry wall shall be constructed as soon as weather and soil conditions permit. No construction of Phase II is allowed without prior emplacement of the masonry wall. Landscaping and curbing shall follow wall emplacement as soon as practicable. 26. The applicant shall grant an access easement through the subject property from the new entrance on the Lockwood property to each of the three street access points on the project site. 27. The existing Lockwood property approach and parking lot shall be modified to accommodate the same number of vehicles on site. The Lockwood approach and parking lot modification shall include all planting and landscaping necessary to create the new configuration. 28. The applicant shall grant an easement for an identification sign for the Lockwood property at the entrance to the project site Phase I which is immediately adjacent to the Lockwood property. 29. Comply with the requirements of the Public Works Department as follows : A. Construct improvements as outlined in our memo and shown on "Exhibit A" of the conditions of approval for Permit 3020-82, subject to the approval of the City of Pleasant Hill and the County Public Works Dept; or assure their construction through the formation of an assessment district. B. Obtain and convey to the appropriate entity all right-of-way required for the above improvements both on and off-site. C. Install street lights on Hookston Road and Buskirk Avenue; or assure their installation through the formation of an assessment district. The final number and location of the lights will be determined by the utility company and approved by the County traffic engineer or the City of Pleasant Hill. D. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. An exception is allowed to Section 914-2.006 "Surface Water Flow- ing from Subdivision", provided that the applicant: 1. Completes the installation of a temporary detention basin on their property along the main ditch. This basin should be designed to contain the existing run-off in excess of 50 CFS. 2. Construct any reasonable improvements to the outfall that would help alleviate the flooding problem through the -Walnut Creek Manor. Any additional water that reaches the site based on improvements to the system shall be contained in the temporary detention basin. 3. Maintains the existing drainage pattern and does not dis- pose concentrated storm waters onto adjacent property. E. Prevent storm drainage, originating on the property and con- veyed in a concentrated manner, from draining across the sidewalk or on driveways. 240 CONDITIONS OF APPROVAL FOR D£VELOPMEh"r PLAN NO. 3042-82 Page 4 F. Install all new utility distribution services underground. G. Submit improvement plans prepared by a registered civil engineer to Public Works Dept. . Land Development Division, for review; pay the inspection, plan review and applicable light- ing fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer and the City of Pleasant Hill . The improvement plans shall be submitted to the Public Works Dept. , Land De- velo;cent Division. prior to the issuance of any building per it . The retie:: of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy. If occupancy is requested prior to construction of irprovemerts, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. The following statement is not a condition of approval; however, the applicant should be aware of this comment prior to attempting to secure building pe:-its . A. The developwent shall meet all requirements as specified by the Contra Costa County Fire Protection District. 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: Supervisor Fanden SUBJECT: Hearing on Appeal of Beverlie M. Vandre from Approval of Application Filed by Metamorphosis for Variance Permit No. 1054-82, Kensington Area (David and Susan Garfin, Owners) This being the time set for hearing on the appeal of Beverlie M. Vandre from the Board of Appeals approval with con- ditions of the application filed by Metamorphosis, on behalf of the property owners, David and Susan Garfin, for Variance Permit No. 1054-82 to construct a third-story residential addition in the Kensington area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having stated that the application meets the required findings for approval of a variance and that in staff's opinion approval of the application would not constitute a grant of special privilege because other properties in the vicinity have third story additions and the narrowness and topography of the lot are special circumstances which constrain the location of the addition; and Bruce Chishom, representing Metamorphosis, having com- mented on the property owners' need to expand their living quarters, having stated that the proposal had been reviewed with neighbors in the area, and having indicated that the applicants concur with the conditions imposed by the Board of Appeals; and Ms. Vandre having stated that the third-story addition would severely impact her present western bay view which would substantially decrease her property value, and having expressed the opinion that the actual impact on her view was not properly assessed by members of the Planning Commission because they did not enter her home to evaluate her claim; and Mr. Chishom, in rebuttal, having stated that the owners, without a variance permit, could construct a second story on the east side of the existing residence which would impact the view of adjacent properties substantially more than the third story would impact the Vandre property; and Supervisor Powers having stated that the variance request is the most reasonable compromise for expanding the residence and that he concurred with the findings of staff and the Board of Appeals, and therefore having recommended that the appeal be denied; and Supervisor Fanden having stated that she would abstain from voting on the matter inasmuch as she was not present for the entire testimony presentation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is approved, that the appeal of Beverlie M. Vandre is denied and the decision and findings of the Board of Appeals in approving the application for Variance Permit No. 1054-82 are upheld. cc: Metamorphosis lher+sbycertify thetWeis atrtwandowwtoWof David and Susan Garfin an avian taken and entered on the mk7utrs of the Beverlie M. Vandre Board of Supervisors on the date shown. Director of Planning ATTESTED: ti a ; &3 J.A. OLSSON, COUNTY CLERK .and ox oftio Clerk of feta Board 242 42 By oma► In THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adjournment of Board Meeting As requested by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its meeting of January 25, 1983, is ADJOURNED in memory of Benny and Herminetta Martinez and Roger Magleby, a Walnut Creek businessman, who died in a plane crash in the vicinity of Palm Springs. I hereby certify that this is a true and correct copy d an action taken and entered on the minutes of the Board of Supervisor an the date shown. ATTESTED: J.R. O SOMI, .� NTY CLERK and ex offlclo Clerk of the Soatd Sl► aa4ZU= •D." Orig. Dept.: Supervisor Schroder cc: County Administrator 243 And the Board adjourns to meet in regular session on Tuesday February 1 , 1983 at 9 :00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. /Y—,/'� Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 244 80 A D YVI INUT�S THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY February 1 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Tom Torlakson Supervisor Robert Schroder, Presiding ABSENT: Supervisor Sunne NfcPeak CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Feb. 1, 1983 Claim Against the County, ) The copy o6 th" document maited to you iz you& Routing Endorsements, and ) notice ob the action taken on you& cta m by the Board Action. (All Section ) Boatd of Supenv.isoha (PaAagnaph 111, beQ-ow), references are to California ) given pu&6uant to Go wa ment Code Secti.on6 911.8, Government Code.) ) 913, 9 915.4. P.teaze note the "wanni.ng" betow. Claimant: Bert Lee Jeffrey, Jr. COU^:11 C;.6rSt?! Attorney: Curtis G. Oler; Kirk M. Barry UC.G 2 9 1382 One Haight Street at Market Address: P.O. Box 15083 Mat—ti^Oz, C.A. 94553 San Francisco, Ca. 94115 Amount: $*,708.28 Hand Delivered Date Received: Dec. 27, 1982 By delivery to Clerk on Dec. 27, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 29, 1982J. R. OLSSON, Clerk, By Deputy Reeni Mal .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 take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claimn 1.6) . DATED: �� l`% 'Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( g ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: Feb. 1 1981 J. R. OLSSSON, Clerk, eputy WARNING TO CLAIDLAN; ((Government Code Sections 911.8 & 913) You have. on).y mcr ':s Q�rc the m...iZ4j-.g c6 :isocce to you 4ZOtin which to 'i.f-e a cou,t action or. thi-6 rejected Chir., (see C-Ovt. Code Sec. 945.6) on 6 rron.Vz.s 6.cm .the deiiat o ' you- AppFicrtior. ---*r Fite a tate Ctaim w,i.tvbz Which to pcZaZon a cou^. e e< 'ton Section. 945.4's cta m-bit ing deadUne (zee Section 946.6) . You may zeck the advice o6 a►:u ave_-r..ev o! you- choice in connection with this =tier. 7J you team to cowutt' ar: attr:r.eu, ucu should do so im. edi.ateey. IV. FROM: Clerk o. the Bow TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clair or Application. We notified the claimant of the Board's action on this Clam or Application by nailing a copy of this document, and a ce= thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section DATED: Feb. 2. 19,q'A J. R. OLSSON, Cle.-s . 8?`��' �' ',_,G=e-�'_�'I .' r'`1� Deputy r` een: Malfatto/ V. FROM: (1) Co,-nty Co=sel , (:} Co::nty Ad-:n. strator TO: Clerk of the Board of Supervisors Received copies of this Clair or Application and Board Order. DATED: Feb. 2, 19-91 County Counsel , By County Administrator. by L 00 a.1 CI-AIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY tet_ Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not 'Later than the 100th day after the accrual of the cause of action. ,Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause .f 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 mail to P. O. Box 911, Martinez, 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 this form. �***�*,�*t���**��*��****,r�*,tit*,e,r**,r*********,r***����r,r*�**+r**�r+►se:::*�•:�:• RE: Claim by ) Reserved for Clerk's filing stamps Bert Lee Je:'frey, Jr. ) ) F ! LED Against the COUNTY OF CONTRA COSTA) DEC X71982 Qx Sheriff of Contra Costa DISTRICT) Fill in name) ounty ) J. R. oLsscN CLW FOAM of X►PERvWR5 The undersigned claimant hereby makes claim aga' t 44f A69Uh ofntra Costa or the above-named District in the sum of , and in support of this claim represents as follows: l.' When did the damage-or injury occur? (Give e a date rid hov�j This cause of action accrued on September 1 , ' 92, at --and- v0 P.M. , when the complaint by Plaintiff, Northwest Creditors Service, Inc. , dba as Northwest Creditors Service, San Francisco, was served on Claimant, Bert ____L__Ieffrrays_�t_�i�_£e�idence in Pittsburg California. _________ 2. Where dial the damage or injury occur? (Include city and county) The action accrued on September 18, 1982, at my residence in Pittsburg, California, County of Contra Costa. --------------e----------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) See attached sheet ------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Failure and refusal to pay the amount of $6,708.28 for hospitalization of Claimant, who was hospitalized as a proximate cause of Contra Costa County's negligence and who was under the custody and control of Contra Costa County during the hospitalization herein described. _ 00 5: What are*the names .of county or district officers, servants- or � - employees causing the damage or injury? � Sheriff Richard Rainey ---------------------------- -------------..___. --________---------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto da7mage) 2' D00'.00' attorneys o f eesalization. _ . 2_ total _ _ __ _ _ -How was-the amount-claimed above-computed? (Include-the --------- 77m -- amount of any prospective injury or damage. ) The amount of $6,708. 28 was computed on the basis of the amount sought by Mt. Diablo Hospital and Northwest Creditors Service, Inc. The attorneys' fees were calculated on the basis of claimant's attorneysrA ' 8. hF%'td-o-f--s-s or 'w"t s ..t .ctors:3.�.3d hospitalsal o be done. resses o z ne ses, doctors and hospitals. Mt. Diablo Hospital Dr. J. Salazar 2540 East Street 2540 East Street Concord, Ca. 94520 Concord, Ca. 94520 9. List the expenditures you made on account of this accident or ury: DATE ITEM AMOUNT Reasonable attorneys' fees in the amount of at least $2,000.00. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some lLerson on his behalf. " Name and Address of Attorney G12i1 Curtis G. Oler ; Kirk M. Barry Claimant s S.ignat one Haight Street at Market Address Post office Box 15083 San Francisco, Ca. 94115 Telephone No. 626-7503 Telephone No. 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. " _ 004 r• r ` 3. On or about June 29, 1981, Claimant, Bert L. Jeffrey, Jr. , was incarcerated in and lawfully on the premises of a jail maintained and owned by Contra Costa County. Sheriff Rainey was responsible for the custody and control at said jail. Claimant, Bert L. Jeffrey, Jr. , was during his incarceration by Contra Costa County, negligently and carelessly exposed to unhealthy conditions which were the proximate cause of the claimant contracting tuberculosis. While under the continued control and custody of Sheriff Rainey and Contra Costa County, Claimant was hospitalized by Mt. Diablo Hospital. This hospitalization cost $6,708.28. Sheriff Rainey and Contra Costa County refused and continue to refuse to pay the sum of $6,708.28 to Mt. Diablo Hospital. Mt. Diablo Hospital has since assigned the debt of $6,708. 28 to Northwest Creditors Service, Inc. On August 18, 1982, Northwest Creditors filed a complaint for $6,708.28 against Claimant, Bert L. Jeffrey, Jr. On September 18, 1982, this complaint was served. - 005 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date ' NOTE TO CLAIMANT Feb. 1, 1983 Claim Against the' County, ) The copy o6 document RE=to you .c.6 you& Routing Endorsements, and ) notice o6 the action when on your cta m by the Board Action. (All Section ) Boa&d o6 Supeltv.i.sou (Pahaghaph 111, betow) , references are to California ) given puhsuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, S 915.4. Ptea.6e note the "wa&n.i.ng" bet-ow. Claimant: Freddie Esco, C-54620, Sierra Conservation Center, P.D. Box 497 Attorney: Jamestown CA. 95327 County Counsel Address: UEC 01982 Amount: $250- 00 Martinez, CA 94553 via Sheriff—Coroner Date Received: December 30, 1982 By delivery to Clerk on By mail, postmarked on Dec . 2,, . 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec . 39. 1982 J. R. OLSSON, Clerk, By ZDeputy Reeni Malf to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (y ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clams Se i n 911.6) . DATED: / 5` .�S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb. 1, 1983 J. R. OLSSON, Clerk, by Deputy eeni alfatto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 mowtU jum the maiZing o6 thiz notice th you which to 6.iZe a eouht action on th.iz %ejected Cta,im (.6ee Govt. Code Sec. 945.6) oh 6 montha 5&om the den.iae os you& AppZieati_on to Fite a Late Cta m within which to petition a count 6o& &eti.eJ jum Section 945.4'.6 cZaim-Jiti.ng dea.d.P,nc (see Section 946.6) . You may seek the advice of any atto&ney o6 youh choice .in connection with tA" matteA. 16 you want to eonsuft an atto&ney, you showed do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED: Feb . 2, 1983 J. R. OLSSON, Clerk, By Deputy een a a e V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb. 2, 1983 County Counsel, By County Administrator, By 006 8. :1_ CLAIM TO: BOARD OF SUPERVISORS OF " -iTRA COSTA COUNTY Instructions to Claimant • A. Claims relating to causes of action for death or for injury to person or to prsonal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action: (Sec. 911.2, Govt. Code) B. Clains 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 must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk's filing stamps Freddie Esco ) F I L E D ) Against the COUNTY OF CONTRA COSTA) BEC 3a-j 1382 J. R. oLSSON or DISTRICT) CLERK BOAM of SUPERVISORS (Fillin name ) n. LO Q BPLtf The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ $250.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) Between May 5 and q"ct. 12, 1962 ---------- T---- -- ----------- ------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) Contra Costa County Detention Center 3. How dld'the damage or injury occur? (Give full details,'use extra sheets if required) Lost or stolen watch 9. What particular act or-omission on the part of county or district officers , servants or employees caused the injury or damage? Watch was in possesion while incarcerated for a period of five months. It was never returned when I left the detention center. (over) 007 5% What are the names of county or district o.Lficers, servants or employees causing the damage or injury? Contra Costa County Dentention Center 6. WKia1n3uriee do you claim resulted? Give full extent of injuries or damages claimed. Attach two e::timates for auto damage) doss of watch by either inmates or staff of county Jail. ------------------------------------------------------------------------- 7. How was the amount claimed above comnute��? (Include the estimated amount of any prospective injury or damacje. ) Paid jeweler cash for watch. ------------ ----- ------------- - 8. Names ani addresses o� witnesses, doctors and hospitals. �5. List tfie expenditures you made on account of this acct ent or �n�ury: DATE ITEM AMOUNT 2-23-82 1 r:/m ;uartz Watch $250.00 RR*R***!!*R#!!!*lRRR!!R!!!!!!RR#!!R!!#!*t!*##!*!*!R**!*##!*#!*!R#!!*RR#*** (=ovt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney ; � &,�1 � Claimant' s s Signature Address Telephone No. Telephone No. RRlRRRR!!A!!!!RRlR#R!*t!!!R!!!!**!*!!!!*!**#!*!*!!*****!****#!!*R#***RR*!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. " - 008 ♦ � f••ti .. w �r i �/� a w• • •;. S r - - - •.♦`i!r - .� """'" a f: .,� �vr I4 .1 �.rr��"""" Jf/jjf� ,�,yf �i�s..il ;. •'+:� 'iL`<� ?Ki'Af r'~ jY• �t )�rG�l�� / ��r///�+r}_� :� jJ,; ' r• �,t... J,v,� trS -::/ S 1 IOZ '-.�}t,r?' ''�•. � � �!_.I ♦(+/• �' '•' L>'* ice. / _ /r�i �` J i l'♦ �t 5 "'t�` �,r.�v 2.3 � s .t �•.�. te,/r}� ! .•lr„ f..� � � � e ,.a ..... r TJt.' � Iti'� ! t�•�-•. f �. :� .t.J-r^. "'s'z'.' •Tw,;'.' "�`�� •,�/'� �'#/�'r � r.7 Gf�l`�•a'='t�l:'� .� ,v fl"" ,J - .�R `.:��i.R"::W�"tom:-"=�"7.�y„��!"'�-•��� . '�" I E • �" `J j r.J�''� � .Yi?' ���ib�'j ��.'` .;jril � �i t ..j �• t: ,r�f .i A 0 .00 J"�rr // jfit�!•% .� /�Gfjw'�� a., y, .a MF•t: '� ,��`�... r'/. � 'fJJ`i I L�JrL/' � r.,,v. [ yj(/ 7" � - �,y/Jj� Y r�+-�..IfYY ��.:" ��///-(jj1JJJM�.� f"•!• /-'�;4+� .f �� Ifr'•K �I �/j � VV/LLb. f•w✓✓ �!r� w ° y nG r _• •til .i 4 / ff i.! ✓ #. s'i ' s; } s. `•. , .�i t�!j'r i` ./,�1yh�',�rY"'- �� �'f/�� �/�j`•i. "''• � ��i '�L4,x� ',.i-» �r r •7�J a .J� � j !r•-i V � '71� 'L/�j�'V" ��'��"�/�� 1,�C .�>� ,y+1Y's ��-r••r�'i'� �}/ . Jr, jv ' +►� c.l+- tr Ii {j �f�A � r/� yr j CVYM rr ! ZIA • ,/qJi-rel` :: �:i �•..-^^�•x'�� J ,y'-" � // ♦✓ ,,{{�i i /K.' �//1 ! ,1. :r- �J! �_JtJ� .r� �1-, y'�?`Q"'�� t'. ILOf / ��� f s 7..•i!�!� � �. �ia�� • wry '"x- ...,K`a'.�-"� . - - i/� j. •7"r ��` • _ V' - r .fes. 'y"t�•�,,�r • ff` 44e- 4— It'll jai.(/y - �- j '� �� � -�e4 y�. � '.•�. �it' �� _- � - sem-__ .(/j/I/ i �i •�..+��' •r'� a{�• ,.;4� +. ;_t�:'�r:�, ..,.. � dy �,.. •�"� �.�•. - - _ :�. %sem C".-s ��/yl�+S�•T moi_ `�: -1 S, i'` � r....[.- tl ' ...art - r '•.,,5.. L '.i � r 'c ...•r r .,w - • J J • ����� rte..,+ � �►� ��.�`�� ��...�.r f CONTRA COSTA COUNTY DETENTION FACILITY PROPERTY RECEIPT M.,:)o fiE� -tt0: 02R41,- BJ: ❑ DATE: 05/06/82l WF: ❑ Tithe: 2214 NAME (L,FJM): . ESCO FREDD IE ID _ BOOKING NBR: 82006517) DOB; 02/23/42 vALUAnK S CASH: 16.11 JEWELRY. N DESC1 W/M C�KLGI - WATCH: Y DESC. 1 BROWN KWE�,? - GUL'IM. N "TER:N KNIFE OTKR. N 1-BROWN BELT 1 BLACK NATURALOf OT COMMvf 1 ELECTRICAL CLIP i SAF ETY PIN i BLUE INK- PE?? o 6:1yo? A Ecco -tr- JNTAKE } 8KG'OFC ►TE �*VOSMTX)N VMtMATION: YES D No Q --P5fFE7 6O X ASSCPAM: a� RM Ort: DATE: %AATE y"�ifS i u10 BOARD OF SUPE9VISORS OF CO'.TRA COSTA COU-TY, CALIFORNIA Board Pate � ^ < NOTE TO CLAIai N`T Feb. l, Clain Against t! a County, ) The copy o' thi6 document m .to you 46 yowl Routing Endorsements. and ) notice o; the action taken on your claim by the Board Action. (Ali Section ) Fcatd c6 Supetvt.6ou (Paragraph III, be,tow), references are to California ) gleer put.5uant to Govet meat Code Section.6 911.8, Co:•ernnent Cove.; ) 9J3, S 915.Y. Pte�6e note the "WQPL/LUIg" betew. Clair-a^. nt' Fol e , *Pleasanton, % 9L566 Attornev: County Counsel Address: Amount: Martinez, CA 94553 Date Received: Jan. �, 19Sy delivery to Clerk on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel %,I FNDEP Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Jan. �, 1983 J. R. OLSSON, Clerk, By _fir , Deputy Reeni Maifatlfo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ` ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim tion 9 1.6) . DATED: J- j `U � JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) / ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Feb. 1, 19 83 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) you have onZy 6 montU 6,tom Vic maiZing op •c.6 notice to you77- tin which to Site a coin action on thi.6 &ejected CZa.im (.6ee Govt. Code Sec. 945.61 on 6 months 6rom the deUaE: os your App.E',i.cati.on to F.iZe a Late CPaim within which to petition a eoul:,t Jog retl✓i.ej 6nom Section 945.4'.6 cta,im-6iZing deadt ie (aee Section 946.6) . you may .6eek the advice o6 any attorney o6 youh choice .in connection with ttti6 matter. 16 you want to eon6utt an attorney, you 6hou,td do .6o .immediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies-of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Feb. 2, 1983 J. R. OLSSON, Clerk, Deputy Ree V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb , 2, 198j County Counsel, By County Administrator, By 01 6. 1 f�NE'iU J�U LL sl/r'7 dAIM TO: BOARD OF SUPERVISORS OF CONTRA CO *rR9P icationto: Instructions to ClaimantC!erk of the Board .O.Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. 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 publicentity. • E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by . r )Reserved for Clerk's filing stamps FI L ED Against the COUNTY OF CONTRA COSTA) JAN 3, IS33 or DISTRICT) 1. ;. oLSM Fill in name ) CLW BOAM of suaeeVWM con�taa, ASA 17 The undersigned claimant hereby makes claim agaiii5f VIE Cuunt or tra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------- occur?d the damage or injury (Include city and county) --------------------------------•�---...-----'i(Give-..--fulldeta-- -- --iT --�•---------- 3. How did the damage or injury occur? ls, use extra sheets if required) 4. --------at-par--------ticular------act--or------omission------on----the--part-------of----county-----or--------district----- Wh officers, servants or employees caused the injury or damage? (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney 7 5 1 ap�s signature U Addre s Telephone No. Telephone No. 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." n t•, TT'�Sr, h Y e... �.�5. s SOMMgr 1ft C N.CW AVENUE P. O. SW( i� t • At®ONCORD TOYOTA Nam - DlI xj.. Ad reu - p In.'Co.'u E a City 1. D. a Year hAa M lic o. Speedo ve JA IT AV 4. - fir' r'Sa.'- -�tt.?•.1�• t- I � - i # , CC-' LABOR�� @ it f/ PARTS NET PARTS A.Align N•New, OH-0wrhaul S•Straighten R•Repair EX-Exchange U-Usadr • Operatizns not listed hereon are additional to the total price. Selection of materials, TAX avy 1A. methods and parts used for repairs and testing will be made by repairer only. All SUBLET repair agreements and also the final prices of labor, parts and materials are shown y' ' only on repair orders of BGRNAL AUTO BODY. ADVANCE CHARGES �. .. ` All jobs are undertaken for the final natal price; prices of each itemized operation are merely for the use and convenience of repairer in computing the final total price. . - PAvTc oplrcc ARC CIIRICCT Off AFFIC-COLUSION REPORT Z PANS AID, -. CLL&CONDITJOMt O.IMJURse M • ►SEa w CIT T ADInAL N07 N� no.KILLED MOw CDVMTV wSPORT.Ioc DISTRICT OEAT I. 7 COLLISION occutlwto ON No. DAY vol. 71ME (itt0 Ont:•11MttR rICNw 1.0. -1,- L 1W o. c b �r-" �.PcL -r L.. -Az 2050 2 .' rILOPO[7 1MrPRYATIOM INJURY.►ATAL ON TOW AWA% .a ETA"al1OMMAy ES ND r — } U PEST o►rlLap rofT V. NO Too 'Ito t JAT Ir TEASE CTION WITH Tw iSJ ow: yl[afrlLt• c-- or {1:�.<.-t�,:�v.. `0."&r-1�•u ILP 1 l�. Yt[ NO MTV NAME (r/ROT.MIDDLE.LAST) OV/Ntw'a.ASIS bj EAl"AE w' :yy ' �1 'r waw ■TREtT AOOasts MOMS PMDNa O10161S.'A ADDRafa •SAGE AE Mt aw Na. CITT18TAT513,I0 OVflwSfs..DME froaRtoA1 MVEN.ON ew KAs a. IAN } � '/`] � 1 - �j+•1_ �L„ f 13 O►wlat■ SIJ Nwaw ROD ,3 ■KaD O.IVf R'f LICENSE NUMSaw STAT$ ■IRTN DATE A wwCa 1NRa CTIOM M OMIT M I 11"UST WWWAV 1 NO%•Narf p i .DEM. r0. OAT Tw- TRAVEL 1�4 120 r (o'' cbSf o t•' E w ' Icy- VEM.-wig) A.S( It" DEL($)1COLDR(S) LICENSE NO.(a) STATES) CNP Uat WCNICLE DA%01y54E-UXTENT/N CATION. ONLY �_f-; VMKICLIM MINORas g ^ OVAL� . . . TR MAJOR, ARTY NAME (FIRST.MIDDLE.LAST) OSNEII'S NAME SAra As ew w y . fwlvaR sewaaT ADDRESS Morc PRONE oMMaw's wDDllasstArE AS So, - -Y pa$- CITV:aTw Ta(=Ir $uf lh[ff rM ON[ O7TSITION Or VON. ON OwslEwf or IAN I \ I(` Q o►rlcaw -Si DRIVER 'd.J 0"40 AwwaO DwIVaR's LICa"SE NVras. STATE RIl VMDATE tCll loo.ca DIRECTION Or Ow/w@ona� slowma NT be MISIs*AV) t■O'L/M(T .� "0.. r0. OAT T.. TRAVEL 4 � , r a` Y Ell rablew. VON.VOW MArs(a11MDDa L(S11COLOR jai LICENSE ND.(*) OVATE(S) `Mr USK Va.ICLC OAF,a-S%VwmTKwCATtOr L aLSOT (( LJ J1 ). (I I 1 ONLY L F•l 1 I'i:I �1`u 67':1. - .I�, ✓. l ^t - rtMICLt TY ®rIMOwONw ATS rA10w ARTY .AIIf(r IR%T.MIDDLE.LAST) Dw.ERIS NAME U SWISS AS N/Vfw t' y: ITER fTI1EST ADO wars NOME r...a OwNew'S ADDRESS SAME_Af ON"S. - r UVT faTATa/ilr OuslllEft► 0.19 DltroalTleN or vawj O.OI'OEwa ❑mrlcaw LJ owwa. •❑oYNER - wRiO o..v■w's LICE Naf wuraE. rrwT■ J RT.OATf I}TREAT OR MlawsAT) r0. C •PEER MMI♦ - DAY V., TM^WUU r NCy VON,VRlf) MAUS(f)Ir ODIL(S1/COLOR(*) LICENSE.0.101 STATES) CN►& t vat.ICLS SAriwt-SiTEwT/S.DCATIOw CLOST ONLY . - rE.1CLE TY as ❑MIr0■ ..ATE ❑rAJOR -❑TOTAL ' 3 OTugs ARTY .Ora (I/R{T.MIORLs.LAST) OwNER'f"AMR SAN,AS MtVaR _ IVER OTOROT ADwwEes .ort—0.6 OwNEA'f ADO-856 Lj SATE AS SwIrE. at[N0+ CITV ISTATa1s1r - 100011Ie SS~0.E DISPOSITION Or VEM OM OODE as M Tabus ❑oPr1cE■ ❑wwsR ❑or.aR ►WRR■O SRyVaw'a llCarf[MV.etR -• $TATE MwTwOATE I.R. jm.c% OIRiCTION Or RN/wCMOSS(STRENT OR.IMMAV 1 $PadO LIMIT REM. r0. Sw♦ •R. TRAVEL NO.I,C•V. rRw.VR(a) MAUI 1s11MONL(a)/COLOR(0) LICE.fa no.(*) STATa1E1 CMP USt VS.ICLO SAI ANrO-N{aSTAOTwfTKd(r�OC�+A•TRW/OS CST ONLYLPI ❑+awwab R .. . . . . . . . . . . . a �. ArI-ICCl61LLISIONCODING _ - -- - _ .; M►wlit eO C8a►l1tON INa 1s•M CIC Nu.eRw Mlfi■w t.e. •• 4 8' 1 ew• VN. LJ L. Y PROPERTY DAMAGE •1.710.a DA.Ae6 • '. i w to N•rt/wwwNa6 NIT/I y �. Twf O NO. .. fWLATION(S) PA TV 1 ►AwTV ! PARTY a w4■TV s I CHARGED f ■IMART COLLISION IACTOM •TONT OF OAT CONTROL 1 1 7 • Tyra OI V■NICE■ 1 • • fOYRMRMI sculw■ .VrO6O (&I*. •A... A.V..LT A co.T.OL.•VNCTl6...a A PAO08USNO CAN/STA...so- COLLI•Ow A VC wwc7lpN V.OLAllow: COw TNOLs NOT wuw CTIO...s ■ .AS[swalw CAN OfT.AILR. w►e►►ew C Cer Ta OLS O8icu0w0 C w.07o0L'TCLR/SOWT=w ea■G■a■{MyaTOwIMfT OTriw.N•wel.ww ewIVIN.. O.0 CONT40Ls Vegas., D OIC.uI M VAw1,L TolucaC NAw eFI 0140 C wC.u•/wANwL w0A O/TNLA Na/NO OMOa T'W. C eTw6■"A.Ow.VaN• TTIR OF COLLIaION /Towc.e0 TN.OR TMACT20 OAwlwa V TOM !:• ' D V...OWN. A wAAe-Ow Q Tea/7w.TaACTON wife Ls MARINO V Tllrw �. RATI4Rw r.ww .to I.TSr6) 61eS 6..►a M 0cw O0a wVa 11&L:NNM !. A CLs•. C Nw Aw 6.0 1 eTNa. 0.9 •• M MNlne-y�TT�Twe CLOVO. D 040.06.0• J ariNaaNc. va—cu 1 wASNNO A Y■.Itla wAM.Ne a IT 00.2[1 K New CONeT.wealwllwaT a 01ANeI0e / 9 /wOO.NS IF bva.Tuw.[O IL MCTcus OARwtOe w■N Fee Q AV1Oflims{To... A1 owNs.va..CLa awTBw/NO T'*IFIa FN.6 � .! / o.waw• N aTN[w• M sees....r L Treul.■se.Ifoe/Aw, a..we O NO.RD FANN/wO 9VT 00 LIONTINO MOTOR VRNtCLR INVOLVRD WIT" welwa Ts MM A eA.L.Ow♦ A.6N-C9LL16N. 1 T T • TNR• ASSOCIATRD FACTO■ OWN**u.aaee Timmue , • euS.-OA w. • "away.$.. (.Aa. I TO•ITwrs) Joe am*ane O'ewl.e LANA C eA0w 6♦wail L16..T6 C OT.a■rOTON VawlC.a AVC {[CwOr VIOLATfpw: 1♦/Aewa■ O eAw.-NO 6700[1 a.iwT• .OTO•vfr.Ow O•waw 00AOr A• "�. .•some L •1.661 l.ar T6.01 ( •AaO60.8/00 I.ar.CL6 ■ It, 6697.6•T.e►AT.ON, AAY■LfNa eNO OAT• I VwC..or•wS• ♦ lw•.. __ Ae•.aN•1 • �S Q elCy cab C Vc 6acTIOw..OLA TIO•" , wOA00AT SUM/ACL N.—AL T s S a ■Qtl■IRTT-•O■Yh It. 61c7.ew VraLw T.e... ►NTa1t NL • Mal 1 •.AaO 00.[cT .A■N I►e- Oe S.ON.--Icl R wa.Ow ee6C Vaa.9.711 A Na/Nov eR�t eOIN4/Ms Kl/waw. 1.VOe1,OIL..B.c I J STN6w o8/w Ct. James-I1Naa bORNOa / NAT1a aTNRN .ems—..aT 1 T�W.I • ROADWAY CON01T10/Ta Q STO►a an Ta Aw I.0 y■Y6 .A.. I TO I.T6,41 FRORSTRIAa'i ACTION N 6rTsa..a n•AVNoa NA.. t VNeee MOO ampow". w A NOLs 6.Na•wVT6• ANO wa 0a ale.AN Ns.O>.vf0 1 POa WaH6 CaLL.iNN �M/FAM66■OT100■IaNT ' L004a NATGNIAL Ow NOAwOA•• CO066.wa .N COOSSe ALw J V.I ANIL tAV.tTN eeAe �I6IlANaaSOT slralr0 0 1( OwiT0Vev.0.ar wO.O.A•• A71.T6w06C1N►w K NO►s CT..6 we..aW..- MNOTA 0 CM616 VC110r-wa•A1■[oNs caw611.ra.w Cweaae ALw-.Ol sLuse./IAT6♦- a C asoocaO wOAD.A. .I0" AT.w7ww6Rc.teN L v...wTelvae vaw.CLa /wLeeea O• LEO— Corso.. -NOT Nt Coosa•AL. M"-a.•. 1 a S • eFRCIAL IMF al T .A eTrww•. Is IN 00.0-.rCLVIONS ww6Vaeww 194 4.0.6 AMw46.T A Na[aess.va�aTOeIALA• .I M/IO U-11U.,CON611.6.6 ...0.0 O 4V.•.•.Vlw.i/a •$as tevaLtas• y, } l NCNiNa/l■AWwO iCNOoa 8.6 Tt C TIO•NOFawTyA4II■a• T CKM1SCaLLANROV6 . r ' t wesvft Mwwl ATa ' 1 C S ` t - II S PHYSICAL DMRI/TION OF PARTY j a , wu.Oa■ .AN an■a aa1MNT aANITT � •'/ ea''S N6 r I.e.wVT rye..a4 1 /Y1e. ea• 10, e4vN06w'50AMaAle way O/. TUAL DIAGRAM f ,. r+ar. „�„ r O. COLLI•Ia. tori Issas) «coe wr\s. w►.on\aa. rpt■ : �) , .: 2 z Zo a Q 20 9 Q - 333 " s ALL MEASUREMENT'S ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED(KALI. j sMrtr !' .I ZHi S�aOLl.lul.aJt C�`t�.+.it�. 1 i Cww%v, I- XAX-w z E I8 CkbU CAiNof� QL. 014 { AL Fi 6ZIf E3 DI�LTIOi.IAL .i A atoll S �io rel. &I ' = 7 4• r 7.. S .1 one. v WR: 1 •� CN[CR Ow[ ��jj [N[CR one NARRATIVE/St)PPLEMENTAL ® NARRATtVt L� Su/ =YiNTAI CCL qt e PATS O/ ORIGINAL NCIO[MT Time(34") . "CIC nyrS[R e..K[R I.e. tR7re[A' 4 Q 3?1� 8 Q * ro, eAr TR. *' ` JIM G/Tr/cOuNT/-#VOICIAL VMTw ICT w[•oATING o1*rwlcT/e4A• CRATIOS re N[R i �i�Cz S ( IFAS /4'fly i's tFU A G T'1 IP-04O �' �r '�!E S r r�►1 E AT7 Z 1 ZD r-r«L S _ - - . /� x S c r<►.r� _ E I Cry LA, L./cu%r L$#4 R4_ r s A c.ou Stn:.,3 LTl a..9 Avk ;�ZF? _� /a E 4 i :{ Zi s�'r++•tiT } I O tIK �4 2 ez _ `r 4 Lo ; c o' Ors r-tS12 `- 2 Cr. "C LLi fALitJw ' �`' ��-- P;..:--Ti ALL.- L Lt�b C r Naf Ks 4 . Z y I �r�Qty ' `r 5��...�,_._.u,�.rF__:._u °`_y�.l� T►�..,.1.�r Sou�c t. irk ' e ARRATIVEISi!!'PLEMENTAL , �awwarns ❑ •tea � +naa coaa� • Tf w�i••i.wi♦MilMtif Q 1•!f 3fw) •tK tlYria• owposso S.S. y "owes* • 4 w.• Z-4 w 8L Z�jO ��Zo ti.1L.01 a -fcw+r+r..ewt.+.M»•ts •fN•••wi i,f••K•rii.. was .•rf+•r.Vi.ft• .• . G - c } ..._._.��'r.�H rst73 _ F�-t S i kt'.i,. 'i��-' N.c 'v..�A S �(�� Q L� VL,QL.� • u = j c-u S c A S f•-!6 b'r,-/ EL 1 S V P_r1 C LE LiJ'Ps•J T Ar r& - i'tE -tf"tir , r S VCHICLC CIZQL_r <L M:!G • y i� �. 1 C.. (� C i r•-�L.- ! C A.` c'S T r f A- P", P", T�+F" C t_Ar►! !o.r- c r.-cyih C P-V b E }, �•t E LG V 'Tti-t C L nuts _ t r y�L-;+t LUF- 'Acs S j t o e,p! ,ter STtiz•a`Lc 1-� -t-pc 2I L-f rT f-1911,1- t r E L C•L.T Co a�?1.,�L- CG Hk:::R- QEIA( LLE J C-Ij(L g •4 C.ACP-4 t f np µ(o"st P- ! WAS bfLtv«cL-r v-� EIB C. � C-4u'ro►f REA {rte L A.,.ctc I'e#L +eA-T Dyrc TI l.r tts QJAz w A�-I t �( (c S_ V -( CJ�C t►1'1C ?i�� rL:. # g.Tl t,44 of 0 STLO c.. LAJ k-S ww^wire 1 - �.o.wsriii ro. o.. .i. •IYIi Yf• f Ma Y• - a•- �- 9 Lr- • t..rcw O.r••_•_4•r+_�.r.r 6.lCw iw• RATIV!F SUPPLEMENTAL NAlRATIVt Cl •Y..LKNWNT• LI{I M 3 ` + W, o.4.ww L.wuo/rwr rwr(W.) .c.c.ur.r. o•r.cC...1. . oAr Z Y mow.�L aSo �� v � � � • t � . ourr��uomuL mrrw.cT wrro.T.wa mrr..cr/wr.r _ �j*� - tea 7.s Tui a � z_ t�-( F{2L_T 7'"IM-7 3 —. - t�uTtu 1 -art THc F*LT 'iuAT UE COyA =la . �, i�t� 8•z.01�..$-t � ,J rt t� �� rc E S a�W�1.� � z.-�3�.a:�.a_ � �' i V C k � • 2 o*.,Tw s +- TMS Ly tT T7 M-E N E �eh,� T r S A..� k-�.x.' e� TF�c E/�,:{ a [�� �� t r•{ �c ri-cam-- ILE- Ti-ti TCS.I•t tl•+ At77,Z . of CAN E-c,d.iL1 1��►.c i r a...E - i L i 3 • J } 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date AMENDED NOTE TO CLAIMANT Feb. 1, 1983 Claim Against the County, ) The copy oS this document RIEW to you is your Routing Endorsements, and ) notice ob the action taken on your cea,un by the Board Action. (All Section ) Board oS Superviz ors (Pahagraph III, beZow) , references are to California ) given puu uant to GoveAnment Code Sections 911 .8, Government Code.) ) 913, 9 915.4. Ptea.6e note the "warning" below. Claimant: Walter L. & Sandra C. Varco, 134 Gaywood, Alamo, CA 94507 Attorney: County Counsel 43 Address: ` Amount: $20,3 8 0.0 0 Martinez, CA 94553 Date Received: Dec . 30, 1982 By delivery to Clerk on By mail, postmarked on Dec . 29, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-notedAClaim or Application to File Late Claim. DATED: Dec . 30, 1952 J. R. OLSSON, Clerk, By �,�,� a-� , Deputy Reeni Malfateto II. FROM: County Counsel TO.: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Cla' Se ion 11.6) . (( � �� Deputy DATED: - - d S JOHN B. CLAUSEN, County Counsel, By p y III. BOARD ORDER By unanimous vote of Supervisors esent/ (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb. 1, 1983 J. R. OLSSON, Clerk, by _ Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 moiithz itom Vie m g o notice to you WMin which to Site a count action on this rejected Mim (see Govt. Code Sec. 945.6) on 6 mouths Srom the den at oS your Apptication to FiZe a Late Ctaim within which to petition a count Son. reP,ieS Srom Section 945.4's claim-S.i,P.ing deade ne (see Section 946.6) . You may seek the advice os any attorney oS youA choice .in connection with this matter. IS you want to eonaue._t an attorney, you should do so .immediatef'y. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 297 DATED: Feb . 2, 1983 J. R. OLSSON, Clerk, By 2a-ai�� - , Deputy r Reeni Malfa o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:Feb. 2, 1983 County Counsel, By County Administrator, By 8.1 O/A Ra-r '�t7fl. CY,AIM BOARD OF SUPERVISORS OF CONTRA tern 1 g pplicaVonto: Instructions to ClaimantVerk of the Board .O.Box 911 r A. Claims relating to causes of action for death orM or�in��fomia94553 person or to personal injury to p p property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. .Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: C a b )Reserved for Clerk's filin stamps � FI LED ' oEc 3a, �saL Against the COUNTY OF CONTRA COSTA) or DISTRICT) J. R. °LIMM CW K BOAM of SUPEW SOM (Fill in name) A 00NM CWA Co. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 20 , ? W and in support of this claim represents as follows: �. When did the damage ornlury occur? (Give exact date ani hour]---- � - '�.--wfiere �i -t5e damage or injury occur? (Include city and county�- 3. Bow did the damage-or injury-occur'? (Give �uli �e`taiis; use extra-- sheets if required) i j.A 7�y 7-A f ..-.�..---------?------------------T-----------------------------T---T---�•- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 5.•. What are the names of county or district officers, servants or employees causing the damage or injury? 6 What damage or inJuries do you claim resu�te�? Give dull extent of injuries or damages claimed. Attach two estimates for auto damage) � r ----------------------- -------------------------------------------- --- 7. Haw was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage,.) If? Iv `?/-�, y �fry ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. List tie expenditures you shade on account of this accident or sn�ury: DATE ITEM ,, AMOUNT J 3 / /) W yc71 �a�-c Seo Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or y some person on his behalf. " Name .and Address of Attorney 1'1d't& L ( a et ,, an� s nature Address a` Telephone No. Telephone NoW A?'?- 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 off icer, .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." ti r 1 f MEMO i el . W&OIL Vcva� Nwok-L Wim, L/c4-a Ute. c x44,e , � 1�r�-z � `� 4x4t : _ 3 - Z� a ?6_4<w4v� Azcvy C-P) �u %AA 3 o o V%ept Ir to �l 1 vo BOARD OF SUPERVISORS OF CONTRA COSTA COU\?Y, CALIFORNIA " �''" '►�.,w Aug. 3, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i,s document axited to you .ca yours Routing Endorsements, and ) notice o6 the action taken on yyou t efai�n by .tire Board Action. (4I1 Section ) BooAd o6 Supeavizou (Panagitaph III, below), references are to California ) given puuuant to Govehnme,tt Code Secti.ona 911.8, Government Code.) ) 913, S 913.4. Uwe note the "mod-v" below. Claimant: WALTER L. i SANDRA C. VARCO, 134 Gaywood Rd. , Alamo, CA 94507 RECEIVED Attorney: Address: JUL 1 1982 Amount: $5,400.00 Date Received: July 1, 1982 By delivery to Clerk on By mail, postmarked on June 30, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or',pplication to 'le Late Claim. DATED: July 1, 1982 J. R. OLSSO\, Clerk, By Deputy arbara U Merner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Clain complies substantially with Sections 910 and 910.2. ) This Clain FAILS to cowply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not tirely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ctio 911.6) . DATED: — — 0 `� J0KN B. CLAUSEN. County Counsel, By . Deputy 111. LUAU5. 0 . ER By unaniaous vote of Supervisors p went (Check one only) ( x ) This Claim is rejected in full. ( This Application to File Late Clain is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in Its minutes for this. date. DATr.P: A U G 3 0992 J. R. OLSSO%, Clark, by d' Deputy %61' Ants ra neer To CLAIKVverrxent Code Sections 911.8 A 913) Vou fuive or ;► 6 rcar.3 kr: .t .g CJ th" notice to you Which to J�tc a ccl"U action on to a ittiected Gems (nee Govt. Code Sec. 945.6) oit 6 avn&.4 gtor. thet dcriat of Wu,% AppUtaticr to Fite a Late Clam w4th,i.n which tc ^Gt Wr- a eOu•..t 60A Attirti We Sectior. 945.4'4 class-jitixg deadlcne (ate • CLAIM TO; BOARD OF SUPERVISORS OF CONTRA COS ��lu� T�..tl appti^ :7 to: Instructions to Claimant Ciork of Ma Board Mar' 0.13Gx 511 A. Claims relating to causes of action for death or fo=�rinjuryr to�y� person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. . , Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pane 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 must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end this form. :***tit:�r*,t#�t;Ott,r*t*,tit*� t�**�,t*,tt#.R*�,►�t:t#�a,►#�r*�t#+►.:t#.*f s►:•*:::ss.:::: RE: Claim by ) Reserved for Clerk's filing stamps 6V TR C 'SAV6" C Y 4c 44C.0) ) ) Against the COUNTY OF CONTRA COSTA) ) or DISTRICT) Fill in name ) The undersigned claimant hereby makes claim agairpt the County of Contra Costa or the above-named District in the sunt of $ 1-400 1— and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date an hour] V-v/d''Z : 02,/ Ov tfeS It' R5ecvio,vs Dsw.l(f,2S /Af Af-4-AfMWCO Fc$Cct�dy,� .f,�►D Ti%1W4A r1,1 / 2 Where did the damage or injury occur? (Include city and county) t 3 �L 6a-4woo.D AA40 -- A-t*vp O PaYi1r"2 eof 4 �'oee•ply, ----- --------------------- T ------------ occur? -----------occur? ZGiveuII �etaiIs, use extra sheets if required) ��a���fY E��n�� ���A �•1Cvee�SS/Tr7►(z=� �sP�-j2s . 4. What particular act or omission on the part o couhty or-district officers, servants or employees caused the injury or damage? j'-s•�-�2 TO x4 RC cr w ac.Fo Q d , r Ir-er) • S. What are the names of county or district officers, servants or employees causing the damage or injury? • rq��c�sS CAusFD 3y PDcVZ PLODO CotJrrt*L Ald 12A:t� Cc< <y SrE" t �R tC12 -till-i.J oR�7,cz2s s c(MAJrS d2 �vic otlz Et_ --------- ----------- --T--------------------- _- --- ----- -- ----------- 6. ghat aamag-e or in]uries do you claim resu�te�? ZGive ul� extent of injuries or damages claimed. Attach two estimates for auto damage) C%L0114 7. How was the amount claimed above computed? {Include the estunate� amount of any prospective injury or damage. ) 4• c - ,tZ 1 Cos+ o+ r iccS n 6. W k oL.c S i( c c 4ns+ c. ywz-l-En t e��S , - �'��tiny c +EAX 111 s 8. Names and addresses of witnesses, doctors and hospitals. A-tv+c .w-7D 31 3 I S2. C.t-_-Tm�y2., . v--%azOcPPl2'11Vl�ti i i e X.--t SgoTjC -----'r----�..�..----------...-..-------------------------- -------T-T---.� 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or bysome person // on his behalf." If.Name- and Address of Attorney �/1/l1 �G; �- Y4A+O Cljiiman s zgnature 13 ,V Address Telephone No. Telephone No. _/�l�'3-7 • s j 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.." �- VA= r se y u e-• bay (+ --a + 3• W z.Ae-A V.-p r 3 '7 vyv p aUp e Ntz,�v ) ©0 �P- W r�- V cilvt',t'{'ev (o#-ttuv Ct,t S h-ce-f- c�G z S'110 r f o o lot �ttrif da 1 . j_ Contra Costa County L MICHAEL MALFORD FLOOD CONTROL e_effisie Chief Enyin«r j MILTON F.KUe10EK,Deputy Director 29'i & Water Conservation District `'�``"Drive.T� (Iplowe(4li 772 C' •9a� -N70 f '/ July 21, 1982 uJ f Our File: 071-417 Las Trampas Road Flooding Drainage Area 13, Line F Walter and Sandy Varco 134•Gaywood Court Alamo, CA 94507 Dear Mr. and Mrs. Varco: This is in response to your complaint of flooding this past winter on Alvern Court and Gaywood Road in Drainage Area 13, Alamo. The flooding at least partially occurred because a segment of the proposed concrete pipe storm drain (Line F) along the south side of Las Trampas Road, between Via Serena and the Southern Pacific railroad, has not yet been installed. Since the adoption of the drainage plan in 1957 we have worked with your citizen's advisory board on setting priorities for line installation. The approach has been to install the larger, more expensive lines using tax money and let the smaller ones be installed by owners of land being developed. By 1981 all but 500 feet of Line F had been installed by developers at no cost to Drainage Area 13. When we learned from you of the flooding in your area this year, we recolmended to your advisory board at its March 26, 1982 meeting that they give the highest priority and urgency to the completion of Line F. The meeting was attended by many of the residents of the flooded area and their comments were very helpful. We are now working on the design of the remaining portion of Line F. Construc- tion will probably start early this October and be completed by the end of that month. 012 ' .Z rr .�..�.� .�. ... .... r - a. �-� T v+�..+^��.w-.T�.t-a-�.�.�.�-.�s�!'.�^..�C'.v..,,"^'a .�w+e.n�•`!�..-!-�^�Tfv��.�rE.1Ty�•.� - _ _ Enclosed is a copy of the drainage area plan showing the pipe to be installed and a copy of the advisory board meeting minutes. If you have any questions please contact Dave Jewett at 372-4470. Very truly yours, J. Michael Watford Public Works Director By �--_✓ ✓ _ CC— B. J. Kerekes Assistant Public Works Director Flood Control Planning BJK/BDJ/pc Enclosures cc: Supervisor R. Schroder J. Michael Walford, Public Works Director County Administrator, Attn: F. Fernandez Geo. Hills Co., Attn: Buzz Maier Ron Ettinger, Pres. Alamo Improvement Assoc. Jerry Emmanuelson, Pres. Las Trampas Ridgelands Assoc. Dave Murdock, Director of Roads, Alamo Improvement Assoc. Jack Winning, Editor Contra Costa Times Tom Barcelona, Contra Costa County Public Works FC.LASTRAMLTR.T5 Contra Costa County I MICHAEL WALFORD � C-FLOOD CONTROL MILTON officio Chief Engineer MILTON F. KUBICEK,Deputy Director & Nater Conservation District 4ss Glacier Drive,Mertiee>~Calif.91337 ���t�► Telephone(415)774.4170 May 6, 1982 CONTRA COSTA COUNTY FLOOD CONTROL DRAINAGE AREA 13 ADVISORY BOARD MINUTES Minutes of the Drainaae Area 13 Advisory Board meeting held on March 26, 1982 is Room 11 , Stone Valley School , Miranda Avenue, Alamo. BOARD MEMBERS PRESE14T STAFF PRESENT PUBLIC PRESENT Linda Steining Boyd D. Jewett Homer Miller Paul Freeman Betty Miller Ron Cushman Dorothy Campbell Eugene Campbell Sheila Campbell Jack Campbell Paul Freeman opened the meeting proposing that the concerns of the audience present be considered before the other business of the Board. Introductions were then made and Jack Campbell explained to the Board their concern was for flooding occurring along Gaywood Road and Alvern Court resulting from the inadequate ditch,along Las Trampas Road overflowing. At this point staff explained the present condition of drainage pointing_ out that upstream devel- opment had been required to intall portions of Line F down to La Serena and that the Line F from San Ramon Creek had been installed upstream to the upstream side of Southern Pacific Railroad right of way but that the intervening distance of about 500 feet remained in the present inadequate ditch. The drainage coming down Las Trampas from the hills entering the pipe system would then bubble up on the downstream side of La Se rena, and the inadequate ditch would overflow, and this water is what is causing the problem to be accentuated on Gaywood Road and Alvern Court. Upon presentation of the concerns of the public there was general discussion between the Board and some interaction with the public present as to what should be the priorities of the coming year's construction activities. The Board still feels strongly that the remaining portions of Line C-1 should take a very minor priority. The Board felt that we should pursue the completion of Line A along La Colina for which the remaining balance had been budgeGEd by the proposed budget for 1982-83 and that then the next two priorties that should be looked at would be either doing the amendment for continuation of Line C-2 upstream of the Southern Pacific Railroad along Ramona Hay, or the completion of Line F on Las Trampas Nay. Staff recoranended that of the two priorities greater considerationshould be given to completing a portion of Line F which is already a part of the adopted plan and then make the necessary amendments to the zone plan to include going up Ramona Way; whether it would be on the south side or the north side could be determined at that time. After discussion of these two issues the Board made the decision to continue with Line A along La Colina Lane and gave the next priority to installation of the remainder of Line F, with the intention of getting the design completed for construction this coming summer. The Board next considered the proposed preliminary budget for FY 1982-83 as presented by staff. After discussing the figures presented in the budget the Board unanimously agreed to accept it as presented. The meeting was adjourned at 9:30 p.m. U/�� CL . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Feb. 1, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi,6document FEUU to you .t6 yours Routing Endorsements, and ) notice o6 the action .taken on your cta.im by the Board Action. (All Section ) Board o6 Supehv.ceou (Panagnaph 111, betow), references are to California ) given puuuant to Govanment Code Section6 911.8, Government Code.) ) 913, 6 915.4. Pteas a note the "wanni.ng" beeow. Claimant: Michael E. Vaticano cOOni'^ ``yr`y�i ` C Merrill Lynch, Pierce, Fenner & Smith Inc. v 1660 Olympic Blvd. , Suite 210 LEC; 2 1382 Address: Walnut Creek, Ca. 94596 M2 l'fi;127, CA E4553 Amount: $30.00 Date Received: Dec. 27, 1982 By delivery to Clerk on By mail, postmarked on Dec. 22, 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 29, 1982 J. R. OLSSON, Clerk, By ,,,_�.,/�-��� �� Deputy tee i Mallarr.5 II. FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section. 911.2) . ( ) The Board should deny this Application to File a Late Claim (S on 11.6) . DATED: /t - li , L JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr!,,-Ant (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb. 1. 1983 J. R. OLSSON, Clerk, by �� Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 monthz 6,tom the maaxng o notice to yo—FUMn which to Site a count action on thi.6 rejected Cta.im (aee Govt. Code Sec. 945.6) on 6 montk6 6rom the de fiat o6 yours Appt i,cati.on to Fite a Late Cta im within which to petition a count bon %eti.e6 6nom Section 945.4'.6 ceaim-6.iZi.ng dead Lne (bee Section 946.6) . You may seek the advice o6 any attorney o6 yours choice .in connection with tUs matter. 16 you want to con6uet an attorney, you ahout.d do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Feb. 2, 1983 J. R. OLSSON, Clerk, By _ Deputy Reeni alfatt V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb. 2. 1983 County Counsel, By County Administrator, By 8.1 �< 7 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. '.Claims relating to causes' of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action.-- Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. '(Sec. - 911.2; Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 :(or =i1 -to P. 0. Box 911, Martinez, 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 tFiis form. t+t,�tf:,c*tt*��,►tt�:t��s�a�:r���R�u��������:ett::t�tt�:lam*t*�tst+tttrt**t:fft: RE: Claim by )Reserved for Clerk's filing stamps ) FILED Against the COUR`TY OF CONTIRA COSTA) DEC 27, 198-7 or DISTRICT) , e. OLSSO+ (Fill in narc ) CUIX 60^10 OF 9JWWWn The undersigned claimant hereby sakes claim against the Co my of Contra Costa or the above-named District in the sura of $ 3Q. Qp and in support of this claim represents as follows: -When alta the 3i;-a;; or Injury accur? Give exact date ani fiourj i�ficre d: tic �aa:age or In3usy occur? iInclu�e city and county) 30 78 W1NMt Ookoo,< .DR�VE1 1�1T1'tivls-, CA q IYSir Co A CESTA CovMT 3. Bow did the damage or injury occur? (GiveuII �etalls, use extra sheets if regzired)DVf To THE rAcr 7*4r 2 ivAs sat O A ANIMAL FQ#JM T1gr &&"'A w rx eo vwr y .4N/AI AL dKEI ffiQ; jreiM THE �PE1 K T «' fXte3aRF To wiy Awa Dobs� c.vs£O TK[wt Acso To /E AvrEtTE1 4. ghat particular act or osaission on the part of county or district officers, servants or employees caused the injury or damage? -7MPit oPtP, C'*kE- JICFoRE TNF AvlmACS ACIPASF IN thy S. What are•the names of county or district officers, servants or wployees causing the damage or injury? FMP�oyteS OF :FlF &-V'reA COSM AWIM*L Sots IcCf #GPA&7*+sM7 �. What damage or anluries do you claim resulted? Give �r�l�extent of injuries or damages claimed. Attach two estimates for auto damage) ZZ(Acss /NSttCTtO OA! A1�/ �tAtTA��/ DOES ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 16.00 0FFrcE F,EC 14.00 maotcArivV ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. RoAser G. //A csrVM I D. v.M DELTA AWIMAL GL//VtC. -2-Fr EAST 1-CLAMP ROAD PlrrsavR G., to f yr'cS 9. List the expenditures you made on account of this accident or injury: __,DATE ITEM AMOUNT %Z-0 7-8 2 OFFICE VISY $ 3,0 .0,0 ME'DwriW5 Govt. Code Sec. 910.2 provides: "The claim signed by the dlaiman SEND NOTICES •TO; (Attorney) or by some person on his behalf. Name and Address of Attorney Claimant's Signature Address Telephone No. Telephone No. 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. " o 0 �7 .WRITE IT! - DON'T SAY IT! _ l .►• - , —— —toga►cosrA couNrY TO Michael Vaticano rs- 12/9/82 AOM Administrator's Claim Form �`•; arrice ' Enclosed is a form for your convenience in filing a claim. Please return the completed form to the office of the Clerk of the Board of Supervisors for processing. i•i �1 s"ED .�C PLEASE RELY MW oC'cZkK-&ARD of jF&ArAw6yAS UAW /1 /SA X { -4/S CLAIM /ff A-S BEEN f/LCO FOR RE1MQ�/RSE�I CN t r: df' p4A**-Es av rkE A�rcor/,vr of i30 . TAfsf � roc-t"� e�wrfo a y Me /At,Pk pe t - [ARE *,vp REtE7l3 e lrl ��► rMF- aNTR A CosTA hav/A1*c• .stet wX Cs #� DEp�4i2TiMF'Xl'1: Pi NS7RUCT1014-FILL IN TOP PORTION.REMOVE DUPLICATE IYELC0WI AND FORWARD REMAINING PARTS WITH CARBONS.TO REPLY.FILL IN LOWER PORTION AND SNAP OUT CARDONS.RETAIN TRIPLICATE IPINKI AND RETURN ORIGINAL. FCR1M103 Pt L a��c Drtza AN&d euic "S Esa L@WW ft.d . , a 9.4565 December 10, 1982 To whom it may concern; On December 1, 1982, I examined a Laborador puppy for Dave Nyberg. The animal had been acquired from the Animal Control Center. At the time of the examination, the puppy was febrile and had vomition and diarrhea. There was a harsh Bronchial cough of several days duration. The animal was returned to the Animal Control Center. On December 7, 1982, I examined Dave's Spitz for a fever and cough. It is reasonable to assume this animal acquired the disease from the puppy. Sincerely, 1&eL4�� Robert G. Hall.strom. D.V.M. RGH/slo 01V-D QQ AOJ, 6ALANCE t•REVIQYf t4 D�TirKt ANIMAL TOTAL CREDIT'S iAlANtt A YLY•[w � FEE 6 1.�OyfICE DENTISTRY FEE 2 p c t'") Office Cast { 1 Cleaning { } PraanesttleticO 3 0 f { } Recheck Visit { ! Extraction { ) Tranquilizer U. { 1 Emergency Call 4. MEDICATION DISPENSED 9. SURGERY { } 5. LABORATORY ( ) General Surgery 2. VACCINE `` { 1 Blood Count ( 1 Ovariohystenctony ( ) DHLP ( ) Parasitology i l Neuter ( ! DHLP-Parvo i 1 Blood Chemistry ( ! Orthopedic I I ! Parvovirus ( } Urinalysis { ) operating Room { } Rabies t ! Culture { ) { } Feline Panleukopenia/RT i l Pathology 10. BOARDING ( 1 ( 1 Outside Lab 11. MISC. 3. TREATMENT 6. HOSPITAL i } ( } Medical Service ( } Hospitalization { i { } ! ions ( } Day Patient i } ("Medication �7. RADIOLOGY TOTAL ( ) IV Injections ( 1 Diagnostic l i IV Catheter ( 1 Special Procedure ( } Fluid Administration { ) Consultation PAID BY ( ) Stood Transfusion 8. ANESTHESIA i ) B of A t ) { } Cast/Splint ( ) Intravenous l ) MC Check By t ! Dressing/Bandage ( ) Intramuscular DELTA ANIMAL CLINIC, INC. ( 1 ECG ( ) Local 295 E.LELAND RD. Inhalation PITTSBURG,CA 94565 (415)432-0181 THERE WILL BE A$5.00 SERVICE CHARGE ON ALL RETURNED CHECKS. D 04255 O DATE PAYMENT ADJ. Is ANIMAL TFEEL' ZALANtE L-MLNTY� N Q. CREDITS ,y Mrw�cw w 1 O r 11. OFFICE FEE DENTISTRY FEE FE d Z { } Office Call i } Cleaning { } Preenesthetic E t 1 Recheck Visit { ! Extraction { } Tranquilizer ni i l Emergency Call 4. MEDICATION DISPENSED 9. SURGERY ( ) 5. LABORATORY ( 1 General Surgery 2. VACCINE ( ) Blood Count 1 1 Ovariohysterectony - t ) DHLP i } Parasitology i } Neuter --- { } DHLP-Parva t ! Stood Chemistry ( ! Orthopedic --- { } Parvovirus { } Urinalysis { } Operating Room -- ( 1 Rabies { ) Culture t i — J ( ) Feline Panleukopenia/RT ( 1 Pathology 10. BOARDING ( ) i 1 Outside Lab 11. MISC. 3. TREATMENT 6. HOSPITAL ( 1 { } Medical Service { 3 Hospitalization ( ) t ) erections { } Day Patient { } (Medication 7, RADIOLOGY g ; I ) IV Injections ( I Diagnostic ( 1 IV Catheter t ) Special Procedure v { ) Fluid Administration { i Consultation PAID BY { ) Blood Transfusion 8. ANESTHESIA ( } B of A { ) Casts { ) Cost/Splint ( ! Intravenous ( } MC ( i Check By ( ) DrassingBandage ( ) intramuscular DELTA ANIMAL CLINIC, INC. I ) ECG i ) Local 295 E.LELAND RD. t ) { } inhalation PITTSBURG,CA 94565 (415)432-0181 THERE WILL BE A$5.00 SERVICE CHARGE ON ALL RETURNED CHECKS. D 0 4 5 0 8 ,` • CONTRA COSTA CO Y APPROPRIATION ADJUSTMENT i T/C 2 7 ACCOUNT COOING I. DEPARTMENT ON ON:ANIIATION UNIT , SHERIFF-CORONER PLANT ACQUISITION _ RCANIIATION SUB-OBJECT 2. FIXED ASSET ,, OBJECT OF EXPENSE Oi FIXED ASSET ITEM NO QUANTITY `ECREAS> INCREASE 4409 Kregor Peak radio tower reconstruction $37,100.00 Bald Peak radio tower safety improvement Highland Peak tower security 0990 6301 Reserve for contingencies $37,100.00 4PIPP.OVED 3. EXPLANATION OF REQUEST UDITO CONTROLLER 1 . To reconstruct Kregor Peak tower which collapsed January 23, 1983, during the storm. r rC Dote / 2. To add guy wires to the Bald Peak tower. Bald Peak tower was manufactured by the same company. OUNTY AD1r,l ISTRATOR 3. Highland Peak tower is presently under construction with reclaimed tower sections of the same manufacturer. Y: C622 Dote This would replace three of those sections. DARD OF SUPERVISORS The alternative is to continue using the stub portion of YES: bom1 rs pow".P W4,%. the tower at Kregor Peak with unsatisfactory communications 3dwu"•"� and unsafe towers at other locations. /n NO: •fLo>t;Z. - �,G �G X11 FEB ; ,198 ROL S N, CLERK q �_ ASA III _ 1 /26/83 SI•0-AI wRE TIT LI ` LSTL Y: —_ AFFFCFFiATICA � '7 ABJ JCJ-'W NO. (N 129 Rov 7/77) SEE INSTPUCTIONS CN REYEkSE SIDE r 015 • 3jG CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT 01 ORCARIIATIOR INIT- ACCOUNT COOINC County Administrator (Assessor/Special Litigation Expens OACANIIATION Sul•OIJECT 2 FIXED ASSET <OECREASEJ INCREASE OIJECT OF EXPENSE 01 FIXED ASSET [TEN 10. RUIRTITT Special Litigation 0031 2310 Professional 6 Personal Services $5,000 0990 6301 Reserve for Contingencies $5,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER L%1�f'3 I , llv To compile data for the State Board of By: Do„ Equalization to complete a sales ratio study being prepared in defense of litigation brought COUNTY DM ISTRATOR JAN 31 by railroads challenging assessments made by the State. By: � Doti BOARD OF SUPERVISORS ogx"bnn IN.W. 1•',M,%• YES: 5dwv&r,#4i,w►.1.•...K,^ NO: Onap J.R. O ON, CLERK 4, M Oblk&Q=1 Asst. CAO/Finance ;61/ 8 SIGNATURE Zj TITLE 00 �j /, DATE APPROPRIATION g POO ry ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE D/ � D- I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Data for the State Board of Equalization On the recommendation of the County Administrator IT IS BY THE BOARD ORDERED that the County Assessor is AUTHORIZED to provide data for the State Board of Equalization to assist in the State's defense of its assessments of railroads. I hereby certify that this Is a trs,and correctcopyof an action;ake.and en'csred on tha minute=of tho Board of Suporw rir-s on the daio shown. ATTiESTED F%3 J.R. Cf SE-02!,COUNTY CLERK and o»c i=t'o Clerk-of the Board by .Depub Orig. Dept.: Clerk of the Board cc: County Administrator County Assessor Auditor G1Co � CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 3 T/C 2 7 1 1141711tiT 1i Httillitie1 iii; AcccaiT CID39 P,;ELIC WORKS DEPARTMENT 019Ai1471111 Sai•si:tC, a t HIED ASSET ilu1CT it (I?(Ik *111111 ASSET ITEM ItTTTt 0ECREAS> INCREASE M',,•%TY Skd TAT IUU DISTRICT 19 7393 495: 1. STANOBY ROWER LL%ITS 1,449.00 '393 RESER►'E, FOR ODNT It.'uENCIES 1,449.00 SD i9 WELL 1 IMPROVEME,NTS 7,500.00 PLA.iT IMPRO 'ENtENT 7,500.00 A7ROVED 3. EXPLANATION OF REQUEST l AUDITOR-7,COLL 1. TO PROVIDE FUNDS FOR STANDBY POWER UNIT FOR By: / Date /�/a SANITATION DISTRICT 19. Z. TO PROVIDE ADDITIONAL FUNDS FOR WELL NO 1 COUNT kDM.INISTRATOR IMPROVEMENTS FOR SANITATION DISTRICT 19. By: Date / BOARD OF SUPERVISORS RBDr>pal-r.Fhde�. YES: 464*..,mRni. tr... NO: EB 1, P83 J.R. 0 N, CLERK UBLIC WORKS DIRECTOR 1 25A YNAT E TITL[ DATE By: ,..t-- �Zu a APPROPRIATION Po.A (M129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE _ CONTRA COSTA COUNTY K7 t APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREAS> INCREASE 0662 2319 CONSTRUCTION CONTRACTS 21,600.00 0993 6301 RESERVE FOR CONTINGENCIES 21,600.00 0993 6301 APPROPRIABLE NEW REVENUE 21,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LERJAN 2 5 196--' TO INCREASE THE ROAD BUDGET FOR PROGRAM SUPPLEMENT NO. 27 TO LOCAL AGENCY. STATE AGREEMENT NO. 04-5928 By: ' '��' —Dare / / FOR FUNDING THE FEDERAL AID PROJECT ON PACHECO COUNTYAD INISTRATOR BLVD. (WO4164). By: Data BOARD OF SUPERVISORS SLJW"son R,ver.F.4h1 YES: 5Acokr.4*P :x:", s NO: A4_ - FEB 11983 J.R. OL N, CLERK PUBLIC WORKS otRECTOR 1 25 SIGNATURE TITLE G DATE By: APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 01F CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LOEPARTNENT 01 ORCANIZATION UNIT. PUBLIC WORKS (ROADS) OACANI2ATION ACCOUNT VNE Z REVENUE DESCRIPTION INCREASE DECREASE; 0662 9523 FED AID HWY CONSTRUCTION 21,600.00 APPROVED 3. EXPLANATION OF REOUEST AUDITO CONTROLLER JAN 2 5 198-' ey N' Dote / / TO INCREASE ROAD BUDGET REVENUE TO REFLECT BOARD APPROVAL OF LOCAL AGENCY. STATE AGREEMENT COUNT D NISTRATOR 04-5928 SUPPLEMENT NO. 27 FOR FUNDING THE By:2' Date PACHECO BLVD. TURN PROJECT FROM ARTHUR RD. TO MORELLO RD. THE 82-83 ROAD BUDGET HAD $ 63,000 BOARD OF SUPERVISORS BUDGETED REVENUE FOR THIS PROJECT WHILE THE PROGRAM SUPPLEMENT HAS $ 84,600. YES- sip"llors Po".FAM". Sd tu&"T.A%*m.TwIjk_m NO: �i FF�ate X98 J.R. OL SON, CLERK PUBLIC WORKS DIRECTOR 1/25/83 SIGNATURE TITLE DATE By REVENUE ADJ. RA00 (M8134 Rev. 2/79) JOURNAL NO. D/ 1 _ CONTRA COSTA COUNTY 2 p APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Eastern Fire Protection District )RCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY OECREAS� INCREASE 7013 4953 Pumper 0003 4,200 7013 4810 Doors 4,200 PROVED 3. EXPLANATION OF REQUEST AUDITOR N OL To cover electrical installation to By: � � Dote � /�� complete hook-up of automatic doors. COUNTY ADMINISTRATOR By: - DateQS / BOARD OF SUPERVISORS YES: SgMzwr P"w.RehdM 564"Irr.*4M. NO: DFEB/ 1983 " J.R. OLSSON, CLERK 4, l v � �{,�� Fire Chief 1 2/1 X 83 SIGNATURE TITLE q DATE By: APPROPRIATION A POO 072/ ADJ. JOURNAL N0. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE oao CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY �ECREAS� INCREASE 1010 2100 Office Expense 2,360.00 1010 4951 Magnetic Ink Encoder 1 2,360.00 APPROVED 3. EXPLANATION OF REQUEST AUDITPF trCONTROLLER /, To transfer funds for the purchase of a Magnetic BC� "C Date / Ink Encoder for warrants. This will replace an existing machine, County Tag No. 87715, which is not COUNT ADMINIS ATOR economically repairable. By: Date3 zr BOARD OF SUPERVISORS YES: NO: ����.,.�. ♦�I`� ,I�fo 1983 C J,R. OL. SON, CLERK 4. Admin. Svcs. Officer 1/ 20 tItMAT TITL[ DAT[ By: ! �Lrt c ArrNorNlAr(oN A POO .52240 ADJ JO111AL 10. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE O�/ t CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORCANIIATION 0111: 0540 Health Services Department ORCAN12ATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FRED ASSET ITEM 10. OUANTITT DECREAS> INCREASE 0540 4951 Desk/Interviewing Station with attach- ments. 1 $2,330.00 0540 2885 Telephone/Telegraph 705.00 0540 2869 Repairs and Maintenance - Buildings and Grounds 1,625.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER TO reclassify funds t0 purchase a desk (with Z la attachments) to accommodate an interviewing By: DafaL station in the Hospital Reception area. Source COUNTY ADMINISTRATOR of Funds will be 6553-$705 and 6536 - $1 ,625. By: r E&M_ct tA Date 1 BOARD OF SUPERVISORS YES: &^Iwrs P—er.Fandm. Sduud-."10=6 TutLkwn NO: t� �� '17? FEB / 1/198jHealth Services Director 12 27 8 J.R. OL$SpN, CLERK 4. / / / SIGNATURE TITLE DATE By: /��,1 a - Arnold S. Leff, M.D. AP PRIATION A POO �2� ADL JOURNAL 10. ' (N 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE POSITION ADJUST14ENT REQUEST No. %a 7/ Date: 14183 Dept. No./ Copers Department Health Services/Public Budget Unit No. 0460 Org. No. 0+60 Agency No. 54 Health Action Requested: N0 Imo: Reclassify person and,pouition of Supervising Cerebral Palsy Therapist I -1990 down to Occupational Therapist Proposed Effective Date: 2/1/83 Explain why adjustment is needed: To implement a mutually agreeable resolution to a proposed disciplinary action invo ving the employee a o on-see cover memo Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ 3228/year Cost is within department's budget: Yes Q NoSAS... If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Ray Phil Personnel Services or partment Head ASST,- Personnel ss .Personnel Department Recommendation Date: / -25'8.3 Reclassify person and position of Supervising Cerebral Palsy Therapist 1 #54-1990, Salary Level H2 489 (2009-2442) down to Occupational r x Therapist, Salary Level H2 372 (1788-2173). i r'ri 0 Amend Resolution 7I/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action, r-11 r J 01?LAIII Nate or rec o o rsonne County Administrator Recort7ndatior Date: I n76 �3 Approve Recormndation of Director of Personnel O Disapprove Recor .*ndation of Director of Personnel 0 Other: or County Administrator Board of Supervisors Action Adjustment APPROVED/DM-PP'ROft-' on FEB 11983 J.R. 01 on, County Clerk Date: E$ M3 Bf y: APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 1. Mst9182 POSITION ADJUSTMENT REQUEST No. Date: 1/13/83 Dept. No./ Copers Department Health Services/Med. Care Budget Unit No.540/6900 Org. No.6310 Agency No. 54 Action Requested: Cancel Hospital Attendant P.I. position #1600; add one LVN II P.I. position Proposed Effective Date: 272783 Explain why adjustment is needed: to provide higher level of staffing Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: S 4,000/year Cost is within department's budget: Yes No E] If not within budget, use reverse side to explain how costsa to be funded. Department must initiate necessary appropriation adjustment. , Use additional sheets for further explanations or comments. is Fisher Personnel Tech for pa Dertment Head Personnel Department Recommendation Date: Cancel Hos Hos ital Attendant P.I. position #1600, Salary Level Hl 869 .� (1083-13-M; add one LVN II P.I. position, Salary Level H2 084 _ (1340-1629). s Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Ig day following Board action. D Date (2r)'%41Jrfect1br o er onne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: -- for CountyAdministrator Board of Supervisors Action FEB 1 1983 Adjustment APPROVED D on J.R. Olsson, County Clerk Date: FEB 11963 By: at '� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT M347 6/82 O�� sr POSITION ADJUSTMENT REQUEST No. I a ,�*7U RECEVIED Date: yJ9/83 PERSQhl:EL act�.� i�+=�� Dept. No./ Copers Department Public Works Budget Unit jtA.Z 504 34 15;JF3No. 4528 Agency No. Mai Division Action Requested: RPH-ce pflttan 6�5- Mike ensal , Emp. 035371 , Sr. Draf ) from a 40/40 to a 19/40 position effective Fe ruary 2983. Increase position -65-260 from a 19/40 to a position effective a ruary . Proposed Effective Date: 2/3/83 Explain why adjustment is needed: To permit incumbent to transfer from the old to the new rpti re"x'nt cVctPm Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are to be f ded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. (forylepartment Head Personnel Department Recommendation Date: January 25, 1983 Decrease Hours of 40/40 Senior Drafter, position 65-260, Salary level H2 258 (1595-1939) to 19/40. Effective February 2. 1983. Increase Hours of 19/40 Senior Drafter, position 65-260, salary level H2 258 (1595-1939) to 40/40. Effective February 3, 1983. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. [} see above Date Qor Directo of Personnel CountyAdmini ator Recommendation Date: ,3 � pprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: .r- Tf-ofl,konty Administrator Board of Supervisors Action Adjustment APPROVED/D1&AP ED on FEB 1 W�— J.R. O1 on, County Clerk Date: FEB 114I4 By: CFO - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 0o� r POSITION ADJUSTMENT REQUEST No. L, Date: 1/17/83 De�3�.G�ld/E I V E 0 Copers Department Health Services/Public Budget Unit No. 450- Org. No. 5852 Agency No. 54 Health im ZI V23 Action Requested: Increase the hours position #54-2086 (Harrington) to 4o 4o, decrease the hours n #54-184TTLE to 20 0 y� P HAf Proposed Effective Date: gaaA t Explain why adjustment is needed: To adjust staffing pattern of Public Health Nursing staff at the Pittsburg Health Center Classification Questionnaire attached: Yes [] No JJ Estimated cost of adjustment: $ ¢ (offsetting) Cost is within department's budget: Yes No If not within budget, use reverse side to explain, how costs are to be funde Department must initiate necessary appropriation adjustment. Ray philb ersonnel Serices Use additional sheets for further explanations or comments. Assistant, for rtment Head Personnel Department Recommendation Date: /'25--B Increase the hours of 36/40 PHN position #54-2086, Salary Level W5 591 (2113-2705) to 40/40; decrease the hours of 24/40 PHN position #54-1841 to 20/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 1@ day following Board action. 0 LAC Date for Director ot Pe noel County Administrator Recommendation Date: A3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: Qa for County Administrator Board of Supervisors Action FEB 11883 Adjustment APPROVE on J.R. son, County Clerk Date: FEB 11983 By• aL`� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 a�� POSITION ADJUSTMENT REQUEST No. o X14 r RECEIrEp Date: 1/19/83 PERSONNEL DEPARikE1;T Dept. No./ Copers Department Health Services/MH Budget Unit No4540-1&24OrJ0 NM,.,4 Agency No. 54 Action Requested: Increase hours of Discovery Counselor II P.I. position #54-1056 (FTE 20/40) to 40/40. Decrease hours of Alcoholism Rehabilitation Worker position #54-2199 to 20/40. Proposed Effective Date: 2/2/83 Explain why adjustment is needed: ROUTINE ACTION: To establish a full time position to reflect stabilized funding and usage Classification Questionnaire attached: Yes No Estimated cost of adjustment: N/A $ 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. 4ejsonnel Lis -Fisher ___Use additional sheets for further explanations or comments. Technician for Department Head Personnel Department Recommendation Date: �5-� Increase hours of Discovery Counselor II P. I. position #54-1056 (FTE 20/40) to 40/40, Salary Level H2 135 (1412-1716); decrease hours of Alcoholism Rehabilitation Worker position #54-2199 to 20/40, Salary Level H2 094 (1354-1646). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. 0 0� , 0 Date or irector sonnei County Administrator Recommendation Date: ✓ d �� -r1{Approve Recommendation of Director of Personnel /© Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/Df§AR0*W1CD on FEB 11983 J.R. Ols on, County Clerk Date: FEB 11983 By: - �;— APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADJUSTMENT REQUEST No.Date: 1/17/81 Dept. No./ Copers Department Health Services/Med. Care Budget Unit No.540/6900 Org. No. 6307 Agency No. 5_ Action Requested: Reclassify Hospital Attendant P.I. position 1592 and incumbent (P. Arnold) to LPN II P.1. Proposed Effective Date: 2/2/83 Explain why adjustment is needed: ROUTINE ACTION: To properly classify this position reflect- ing the increased duties of new.Ly Ucensecl inc=Wnt— Classification Questionnaire attached: Yes E] No Estimated cost of adjustment: en S 4,000/area' Cost is within department's budget: Yes U No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustments Fisher, Personnel Tech Use additional sheets for further explanations or comments.r_(for) Department Head Personnel Department Recommendation Date: - 5-8.3 Reclassify Hospital Attendant P. I. position #1592, Salary Level S H1 869 (1083-1317) to LVN II P.I. , Salary Level H2 084 (1340-1629). 1 X m A �J Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Ig) day following Board action. Date (Tbe) 'Diffectorlbt bersonneT County Administrator Recommendation Date: 09 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action FEB11983 Adjustment APPROVED/D4400PROVED onJ.R. 0 so County Clerk Date: FEB 11983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers ,Fanden, Torlakson, Schroder. NOES: None . ABSENT: Surervi sor ?icPeak. ABSTAIN: None. SUBJECT: Exceptions to Financial Freeze 1 The County Administrator having submitted. a letter dated January 31, 1983, relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started. IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. I hereby certify that this Is a true and correct copy of an action taken and entered on tho minutes of the Board of Superviso o Lho dato shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By p/ , peps Orig. Dept.: County Administrator cc: of County Administrator OM PowelluDervisors � � to Distract County Administration Building �j1C�ta �y C.Fin Martinez.California 94SW Costa— 2nd District 1415)372-4080 County Robed L Schroder M.G.WMQtttt 3rd District County Administrator Sunne Wright tiCPeek 4th District TOM ToAeheort 5th District January 31, 1983 Board of Supervisors Administration Buildinc Martinez, CA 94553 Dear Board Members: Re: Exceptions to Financial Freeze Item No. 1.36 on the calendar for February 1, 1983 relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. A number of such situations of which we are aware did arise during the past week often because arrangements were already in process at the time the freeze started. Accordingly, your consideration and concurrence with the following actions is requested: PERSONNEL Position Reason I Jr. Radiologic Technician To provide Radiology Department I Clinical Lab Tech assistance with patient care; to I Rey Punch Operator - maintain standards required by state; Health Services and to provide input of Medi-Cal information. 1 Sup. C/P Therapist I To provide services to state I Physical Therapist - mandated California Children's Health Services Program. Upgrade vacant Health To relect extensive background in Information Specialist data gathering and analysis from Level A to B; appoint activities of appointee. from alternate higher layoff list - Health Services I Intermediate Typist Coverage for leave of absence. Clerk - Contra Costa Health Plan Microfilmed �G -2- PERSONNEL - continued Position Reason Promotion from layoff To restore to rank employee displaced list to Sergeant (vacant from Sergeant to Deputy due to budget funded position) - cuts. Sheriff-Coroner 1 Registered Nurse - To fill vacation and sick leave needs Probation for permanent RVN's at Juvenile Hall. Downgrade Deputy Public To meet increasing case load of Defender IV to I; office. 1 Department Law Clerk - Public Defender 2.5 Social Worker II/III To restore recently reinstated (temporary) - federally funded Work Incentive Social Service Program (WIN) . CONTRACTS Nature Reason Psychological assessments To provide emergency psychological of law enforcement services to sworn personnel in personnel ($12,000) - effort to reduce disability and Sheriff-Coroner worker's compensation claims (previous commitment) . CAPITAL EXPENDITURES Nature Reason Medical equipment Reviewed and found essential to ($47,358) - Hospital operations. Medical Services Departments are continuing to adhere to requirements of the freeze. R-e�/spec(t�full7y�,/ .4tiY_Z9—" M. G. WINGETT, County Administrator MGW:CAH:lmj cc: Health Services Contra Costa Health Plan Sheriff-Coroner Social Service Public Defender Probation Personnel Auditor-Controller Microfilmed h �� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proceedings of the Board during the month of January 1983 IT IS BY THE BOARD ORDERED that the reading:of the minutes of proceedings of the Board for the month of January, 1983 is WAIVED, and said minutes of proceedings are APPROVED as written. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 11983 Orig. Dept.: Clerk of the Board cc: J.R.OLSSON, COUNTY CLERK and ex officlo Clerk of the Board dw THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of 5upervisonz on the date shown. ATTESTED: EER 11983 J.R. OLGS0:3, ;C%, i F CLERK and ex officio Clark of the Board By ,D*puty F.30 D z 11/82 rev. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Claims 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 years , as follows : Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested BROWNING J.M. & 247-082=006-5 "1975/76 until Not specified MILLICENT C. 189-290-009-1 date of refund" SCHMITT, PETER F. 189-300-035 1978/79 $ 35.95 WALDEN JOHN D. 7347 Manila Ave 1978-81 $ 71.00 approx. E1 Cerrito ASHIDA, RONALD H. $ 133-331-013-2 1979-80 Not specified JODY A As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby comfy that Maw•trwandcorrecteopy of an action taken and entered on Ow minutes of the Board of Supervisors on the date shown. ATTESTED: - � qg3 cc: Claimants J.R. OLSSON,COUNTY CLERK County Counsel and ex cfo Clerk of the Board County Treasurer-Tax Collector County Auditor-Controller By i Deputy 033 i./7 In the Board of Supervisors of Contra Costa County, State of California February 1, , 19 83 In the Matter of DENIAL OF REFUNDCS) OF PENALTYCIES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Figur, Lawrence J. & Carole 135-041-012 90.37 411 Sutcliffe Place Walnut Creek, CA 94598 Capital Heal Estate Management Co. 076-010-029-7 penalty 1,207.86 c/o Marvin F. Poer & Company cost 5.00 12301 Id1shire Blvd., Suite 301 Los Angeles, Cts 90025 PASSED BY THE BOARD ON February 1, 1983 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dato aforesaid. CC: COUNTY TREASURER-TAX 1Nitness my hand and the SW of the Board of COLLECTOR Supervisors affixed this 1st day of February 19 83 APPLICANT J. R. OLSSON, Clerk By Deputy Clerk Reeni Malfatto 034 1 H-24 V79 ISM - - YI/1 In the Board of Supervisors of Contra Costa County, State of California February 1, , 1983 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Constable, Thomas 11. 218-581-019-5 73.17 621 Los Robles Ct. San Ramon, CA 94583 PASSED by the Board on February 1, 1983 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc.• County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 1st day of February 19$3 JJ _ Applicant J. R. OLSSON, Clerk By Deputy Clerk Reeni Ma fatto H-24 4/77 15m 0351 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 . 1983 , by the following vote: AYES: Supervisors Powers. Fanden . Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Introduction of Ordinance* The following ordinance h.aring been introduced, the Board by unanit:x>us rate of the t.'Se!TMbers present waives full reading thereof and FIXES February S. 1953. as the ti^i.- for adoption of same: and authorizing thea execution of a facility lease of property located at 630 Court Street, girt i ne z.- at 40 Muir Road. Mart :nes::; and at 2970 Willow Pass Riad, Concord. N"Oft owwr ow this ba mmandcw0cfewof an acdon taken and twored on the mkwM o1 Ho Board of Supwr4e-s on the data shown. ATTESTED: ej,j4 �� / 9 p3 J.R. CL. '''�'"'Ta/CLERK and ex oiti;,:u :;r,;rk of the Board � Of - , Dept Orig. Dept.: Clerk cc: County Administrator Orrick, Herrington & Sutcliffe 036 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: AMENDMENT #1 TO SITE DESCRIPTION T-HANGAR SITE BID PACKAGE On December 14, 1982 upon the recommendation of the Public Works Director, the Board approved the commencement of a T-Hangar bid solicitation process for two additional T-Hangar development sites on Buchanan Field Airport. In order to maintain the maximum possible building site area, the Public Works Director RECOMMENDS that the Site Description be amended to increase the lease area for Site TH-1 from 68,850 square feet to 73,450 square feet and Site TH-2 be increased from 64,200 square feet to 68,800 square feet to allow for certain specified setbacks from various property lines. This increases the minimum acceptable bid for Site TH-1 to $17,628 and the minimum acceptable bid for Site TH-L to $16,512 pro-rated to a monthly rate of $1,469 for Site TH-1 and $1,376 for Site TH-2. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED 1 hemby czriity that this is a true and correct colry at an action!akar:cnd entered on the minutes of dw Board of stipervisz,:a on the date shown. ATTESTED: _..1'ej&- 4 J.R.OLSSOU, COUNTY CLERK and Qx o o Clrk of the®Decd By "U:z i , Do" Orig. Dept.: Public Works/Airport cc: County Administrator County Counsel Public Works Director Airport Lease Management Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) _ _ 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Acceptance of Offer of Dedication Development Plan 3074-77 Drainage Area 40, Line B Project No. 0662-6S4152 Martinez Area On the recommendation of the Public Works Director, IT IS BY THE BOARD QRMERED that the portion, described in Exhibit "A" attached hereto, of the drainage easement Offer of Dedication recorded June 26, 1979 in Book 9421 at Page 859 of Official Records of Contra Costa County, recorded in conjunction with Development Plan 3074-77, is hereby ACCEPTED. The Real Property Division is DIRECTED to have a certified copy of this Board Order recorded in the Office of the County Recorder. I hereby certify that this is a true and correcteopy of an action taker.and entered on the minutes of the Board of Supervisors on the dato shorn. ATTESTED: � I C?V3 J.R.OLSSON, COUNTY CLERK and a 1cio Cleric o:the Board .Depuy . By t ' Orig. Dept.: Public Works (RP) cc: z038 EXHIBIT 'A' DRAINAGE EASEMENT DEVELOPMENT PLAN 3074-77 Portion of the Rancho Las Juntas, described as follows: Beginning on the east line of Howe Road, at the south line of the parcel of land described as Parcel One in the deed to Thomas G. McGowan, et ux, recorded June 15, 1965, in Book 4889 of Official Records, at Page 321; thence from said point of beginning, along the southeasterly line of said McGowan parcel , North 450 56 ' 08" East 260.64 feet; thence South 20 18' 48" West 82.62 feet; thence South 450 56 ' 08" West, parallel to and 57 feet from (measured at right angles) the aforementioned south easterly line, 254.95 feet to a point on the east line of Howe Road; thence along said line North 00 33' West 78.60 feet to the point of beginning. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668696 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 Temporary Construction Easement and Temporary Construction Permit are ACCEPTED: Grantor Document Date Payee Amount Gale E. Smith Right of Way 1-20-83 Gale E. Smith $450.00 and Nancy W. Contract and Nancy W. Smith Smith Temporary 1-20-83 Construction Easement Payment is for a Temporary Construction Easement over 400 square feet of land required for Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Enerun Tosun Right of Way 1-19-83 Enerun Tosun $400.00 and Karen S. Contract and Karen S. Tosun Tosun Temporary 1-19-83 Construction 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 Temporary Construction Easement recorded in the Office of the County Recorder. 1 hereby certify that thf3 la a trua and correct copy of an action taken and entered on the minutes of the Board of supar&-z.s on tho date shown. ATTESTED:__��1+ 1503 J.R. OLSSOAI, COUNTY CLERK Orig. Dept.: Public Works (RP) and x of€lelo Clerk of the Board cc: County Auditor-Controller (via R/P) P.W. Accounting By , Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Right of Way Acquisition Cypress Road Culvert Replacement Project No. 0662-6R4275 Federal Project No. RS-BRRS-V751 No. 28C-328 Oakley Area IT IS BY THE BOARD ORDERED that the following Right of way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Ernest C. and Right of Way 1-17-83 Western Title 51,176.00 Mary Loo Burroughs Contract Insurance Company Grant Deed 1-17-83 Escrow No. D-314331 Payment is for Fee Title to 4,275 square feet of land required for the Cypress Road Culvert Replacement Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. i tter--by eeftIty tW alts is a tnm cnd cea*d COPY01 an nrt:on taMn and wf:tcf*d on tM MhwWe of the ftwd of supTnv'.snn en the data shOwn. ATTESTED:—?7et I_ 19 S 3 J.^. OI.SSON,COUNTY CLERK and o cio Cie&.of the Board By Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting Qdl1 1 � 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, ToTlakson & SchToder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Right of Way Acquisition Buchanan Field Airport Runway 19-R F.A.A. Project No. 6-06-0050-03 Concord Area 0841-4016-6X5320 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Plez Middleton Right of Way 1-19-83 Western Title $1,500.00 Contract Insurance Company Avigation 1-19-83 Escrow No. M-314501-3 Easement Payment is for a 3,152 square foot avigation easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. I hereby certify that this Is a tnw and eorreotoapy of an action taken and entered on the Wates of Mie Bcard of SuperrlszF �I d(C1$3 ATTESTED: 1 J.R.OLSSON.COUNTY CLERK and e o Cie Clark of dw Board sy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting Airport X12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1_, 1.953 . by the following vote: AYES: Supervisors Pokers. randen. Torlakson, Schroder. NOES: Pic ne. ABSENT: Supervisor !iueak. ABSTAIN: 'None- SUBJECT: Authoriiinq Acceotance of Instnx*nt(s). IT IS 6Y THrE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: IM'STRUSENT REFERENCE GRANTOR AREA Offer of Dedication OP 3011-81 Willowbrook West Sanitary Sewer and Apartments, a Pittsburg Potable Water Easement Limited Partnership Offer of Dedication OP 3011-81 Willowbrook West for Roadway Purposes Apartments, a Pittsburg Limited Partnership Grant of Easecent SUB 5674 Kaufman and Broad of Oakley Drainage Purposes Northern California, Inc., a California Corporation f hereby;crUty that tht9 Is a true ai d quest�WY of an ter:lon .vkca and rrt,rd on the rrtnutes of the Corfu •::supzry om on the date showM ATTES -D: FEB 1 1983 J.R. OLSSON, C '--.-4TY CLEERK and ex�I Io Clerk ct tho$acrd rte` 0puty r Diana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via -LD) then PW Records Director of Planning 043 f ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. 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 Relinquishment of DP 3011-81 Willowbrook West Abutter's Rights Apartments, a Pittsburg Limited Partnership 1 hereby certify that this la a true and correct coPY of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 1 ign J.R. OLSSOM, COUNTY CLERIC and ex officio Clerk of the Board Q l By jL,c��- -�;Deputy Diana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD), then PW Records Director of Planning 04-k l " 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Rent Refund Lower Pine-Galindo Creek Project No. 7520-688694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS that a refund of 16 days prepaid rent on Space 20, Diablo Mobile Lodge to Mr. Arthur G. Spessard in the amount of $81.68 is APPROVED. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The space is now occupied by a District owned mobile home. 1 hereby eertity that this is a true andeorreetem of an ac-on takan and entered on an minuias N Me Board of supervi3ors on the date shorten. ATTESTED: �1, 1ga3 J.R.OLSSON,COUNTY CLERK and ex Akio Cleric of H»Board By ,Dou'ly Orig. Dept: Public Works (RP) cc: Public Works Accounting Auditor Controller (via RP) 445 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Speed Limit on ) TRAFFIC RESOLUTION NO. 2853 SPD WATERBIRD WAY ) (Rd. # 3882), ) Supv. Dist. II Martinez. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff. ) , this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 Ware) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code no vehicle shall travel in excess of 40 mph on that portion of WATERBIRD WAY ( 3882), Martinez, beginning at the intersection of Waterfront and extending southeasterly to the intersection of Arthur Road. (Traffic Resolutions #2787 pertaining to the 25 mph speed limit on a portion of Waterbird Way is hereby rescinded.) T heretycerufy that this is a true and correct copy of ars action taken and ectered on the minutes of the Board of SupervFE6or.1.9 date shwxn. A T TEU 4''.: 1983 d.F. OLSSOtit,'C-OU14 f`: CLERk and ex otisclo Cierfc of the Bczrd By eputy Diana M.tfetmar ` Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol bo.waterbird.0119.t01 046 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Authorizing Execution of a Subordination Agreement with James G. Maguire, et al , Owners of the Premises at 20 Allen Street, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Subordination Agreement, including a recognition and attornment clause, with James G. Maguire, et al, related to the Lease dated December 14, 1982, covering County-leased premises at 20 Allen Street, Martinez. 1 hsnbr cartifr that this b a tm and eanet oMet an action takon and entered on the nUmul"of the Board of Supervisors on the data shown. ATTESTED: hto L 1ju{ J.R.OLSSON,COUNTY CLERK and ax offlNa Clark of the Board By � � Dapttty Orig. Dept.: public Works Department cc: Lease Management Division County Administrator County Counsel 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Authorizing Execution of an Amendment to the Lease Dated July 24, 1979, with Heights Enterprises, Inc. for the Premises at 3865 Shopping Heights Lane, Pittsburg. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, an Amendment to the Lease dated July 24, 1979, with Heights Enterprises, Inc. for the premises at 3865 Shopping Heights Lane, Pittsburg, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said Lease Amendment. 1 tw abr csrtity that this is a hw and corml OW 04 an action taken and entered On the 10butea of the Sowd of.Su;='Oscrs 0 the data shorn. ATTESTED: �"G�' < 19 83 J.9.OLSSON,COUNTY CLERK and a offlclo Clerk of Ow 8Wd 8p t •Depu!>/ Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Social Service Department (via L/M) 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Poi-7erc, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Surervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Reciprocal Services Agreement #29-276 with Pittsburg Unified School District The Board on August 31, 1982, having established a Teenage Mother Program for services to teenage mothers, pregnant teens, and their parents, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Agreement #29-276 with Pittsburg Unified School District for services under said program, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the agreement as follows: Number: 29-276 Department: Health Services - Public Health Division Contractor: Pittsburg Unified School District Term: September 1, 1982 through June 30, 1983 Funding Amount: $22,000 paid to County by the Pittsburg Unified School District 1 hereby certify that this Is a tr::e and correct copy of an action taken and entered or,:he minutes of tt» Board of Superyta rs on the dare shown. ATTESTED: lf.Bs J.R. OLSSON,COU TY CLERK and ex otticlo Clerk of the Board By Orig. Dept.: Health Services Dept./CCU cc: County Administrator Auditor-Controller Contractor DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1, 1953 Adopted this Order on , by the following vote: AYES: qunervisors Poi•ers . Fanden, Torlal:son , Schroder. NOES: %one. ABSENT: 'Runervlsor `4cPeah. ABSTAIN: SUBJECT: Approval of Contract Amendment #29-279-1 with the State Department of Health Services The Board on August 31, 1982, having authorized execution of Contract #29-279 with the State Department of Health Services for removal of contaminated soil in North Richmond, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-279-1 to extend the term of the contract through March 31, 1983, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-279-1 (State #82-79694-A1) Department: Health Services - Public Health State Agency: Department of Health Services Effective Date of Amendment: July 1, 1982 (extends original contract term through March 31, 1983) Payment Limit Increase/Decrease: No change 1 hereby certify that this Is a true snd corr.—.t copy of an action taken xrd entered on tho minutes of the Board of Supers:cars on t:5c dzle shown. ATTESTED: v J.R. OLSSG?4, COURMY CLERK andexofficio Clerk of the Board By Do" Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Department of Health Services DG:ta (r)1 rV((�� U ------------------- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakscn, '*icPeak. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: APPROVAL OF CONTRACT #35253 WITH LA CHEIM SCHOOL, INC. FOR EDUCATIONAL DAY CARE SERVICES The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35253 with La Cheim School , Inc. for educational day care services, for the period February 1,-1983 to January 31, 1984, at a cost not to exceed $77,410, 100% Federal funds. 1 hereby certify that this is a true and correct copy of an action taken and entered on hhe minutes of the Board of Supervl on the date shown. ATTESTEi—I 3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board iBy LP"G6' �Deputy Orig. Dept.: Probation Department cc: Contractor c/o Probation Officer County Probation Officer County Administrator County Auditor-Controller Criminal Justice Agency of Contra Costa County Attn: George Roemer - . 05 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Poxlers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Sunervi sor VcPea1-. ABSTAIN: SUBJECT: Approval of Contract 129-435 with the State Department of Alcohol and Drug Programs and Contract #24-301 with the Center for Human Development The Board on August 31, 1982 having authorized an application for State funding to establish a joint School-Community Primary Prevention Project to be operated by the Alcohol/Drug Abuse/Mental Health Division of the County's Health Services Department through a subcontract with the Center for Human Development, and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Contracts #29-435 with the State Department of Alcohol and Drug Programs, and #24-301 with the Center for Human Development, IT IS BY THE BOARD ORDERED that said contracts are APPROVED and that the Board Chairman is AUTHORIZED to execute said contracts as follows: Number: 29-435 (State #D-0047-2) State Agency: Department of Alcohol and Drug Programs Term: November 1, 1982 through October 31, 1983 Total Payment Amount: $74,340 Number: 24-301 Contractor: Center for Human Development Term: February 1, 1983 through October 31, 1983 Payment Limit: $70,800 Funding: 100% State funding under Contract #29-435 Service: Develop and implement the School-Community Primary Prevention Project: Youth Educators Program I hereby certify that this is a tnre sndaoriWedptr of an action taken and entered on the minutia 61 the Board of SuPervisgra on the date Showrf. ATTESTED: q 3 J.R.OLSSON, COUWY CLERK and ex oHiclo Clark of the Board by •Ory Orig. Dept-- Health Services Dept./CCU CC: County Administrator Auditor-Controller State of California DG:ta CJ52 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Contract with Walnut Creek Hospital The Board on December 7, 1982 having authorized the Health Services Director to negotiate a contract between the County and Walnut Creek Hospital under which the County would de-license up to seventeen (17) licensed psychiatric beds in return for which the County would obtain certain specified considerations from Walnut Creek Hospital; and The Health Services Director having submitted a memorandum to the Board of Supervisors summarizing the terms of a contract with Walnut Creek Hosnital under v7hich the County would de-license eight (8) licensed psychiatric beds in exchange for the following: 1. Two beds to be available to County clients at no cost to the County or patient, for 20 years; 1. Two contracted beds at an all inclusive rate of $250.00 for the first three years and thereafter at 70% of current hospital charges or the Medi-Cal reimbursement rate which ever is less, for the next 17 years; 3. Prompt processing of all applications for County medical staff to have medical staff priviledges at Walnut Creek Hospital; and 4. Guarantee that the County psychiatrist is a member of Walnut Creek's Utilization Review Committee; and The County Administrator having recommended that the Board approve and authorize the Chairman to execute on behalf of the County the contract with Walnut Creek Hospital, subject to approval as to form by County Counsel; and The County Administrator having further recommended that the Health Services Director be authorized, on behalf of the County, to transmit to the Office of Statewide Health Planning and Development the County's willingness to de-license eight (8) presently licensed psychiatric beds; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. tft9f0bycertifythat this Isatrueandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �� J.R. OL�:- _',t;;1.TY CLERK and ex oflic.i: Gtark of the Board aZ4,,-� 0 , Deputy Orig. Dept.: County Administrator cc: Office of Statewide Health Planning and Development (via Health Services Director) Walnut Creek Hospital (via Health Services Director) Health Services Director County Counsel Kathy Armstrong, Ph-D 053 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1, 1983 Adopted this Order on by the following vote: AYES: Supervisors Pot-ern, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Sunervisor 'icPeak. ABSTAIN: None . SUBJECT: Approval for Refund of Park Dedication Fees in Reference to Minor Subdi- vision 157-77 and Subdivision 5991 The Board having heard the recommendation of the Director of Planning that Park Dedication fees in the amount of $308 be refunded to Ed Pippo, P.O. Box A, Brentwood, CA 94513, from Account No. 100303551 ; IT IS BY THE BOARD ORDERED that the above recommendation is APPROVED and that the Auditor-Controller is authorized to make said refund. 1 hereby certify that this is a true and co.rml copy of an action taken and entered on tho mfnutao of the Board of Supervi- en the date ahoun. ATTESTED: J.H. OLSSCN, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Edward P. Pippo U 054 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1 , 1983 Adopted this Order on , by the following vote: AYES: Sunervisors Poi-ers , Fanden , Torlakson, Schroder. NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Disbursement of Park Dedication Fee Funds to the City of Martinez The Director of Planning having advised the Board that the Park and Recreation Facilities Advisory Committee has reviewed and recommended approval of a request by the City of Martinez for Park Dedication Fee funds in the amount of $17,400.00 for the purpose of completing a soccer facility at the Martinez Waterfront; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is approved and the County Auditor-Controller is authorized to release available funds not to exceed $17,400.00 in the following accounts to the City of Martinez, in accord with the October 7, 1980 agreement between the City and the County for the use of Park Dedication Fee funds: 100303190, 100303200, 100332001, 100332002, and 100335602. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi ors an the date shown. ATTESTED: 0 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY�- // _ Orig. Dept.: Planning cc: Auditor-Controller City of Martinez County Counsel County Public Works 055 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 . by the following vote: AYES: Surervisors Powers, Fanden, Torlakson, Schroder. NOES: None . ABSENT: Furerv4jsor McPeak. ABSTAIN: None. SUBJECT: Amendment to the 1982 Contra Costa Home Mortgage Finance Program Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Home Mortgages WHEREAS, the County has adopted and amended Rules and Regulations Establishing Eligibility= Criteria far Mortgagors and Home 'Mortgages pursuant to the 1952 Home Mortgage Finance Program (Resolution No. 82/531 dated May 11, 1952 and Board Order dated :tum S. 19SZh and WHEREAS, Section 6 of said Rules and Regulations specifies Average Area Purchase Price figures; and WHEREAS, the Director of Planning has reviewed the U. S. Treasury issued Safe Harbor Purchase Price figures and the California Building Industry Association commissioned Average Area Purchase Price study for the twelve month period January 1. 1951 through December 31, 1981; and has found that for the time period covered that the most accurate and comprehensive data on sales prices of residences which have been previously occupied is contained in said Building Industry Association study; and WHEREAS, the Director of Planning has recommended revisions to the Average Area Purchase Price figures; and NOW, THEREFORE, 1T 15 BY THE BOARD ORDERED that Section 6 of the Rules and Regulations Establishing Eligibility Criteria for Mortgagors and Herne Mortgages for the 1952 Contra Costa County Home Mortgage Finance Program is amended to read as follows: "Section 6. Average Area Purchase Price. For purposes of the Program, the Average Area Purchase Price is .135,800 for residences which have not been previously occupied and $126,36+ for residences which have been previously occupied." I harebY COMP that thla to a trim and correct coop* an sedan taken and onterod on ttio minutes at the 8"rd of Superr the date shov7L ATTESTED- J.R. OLSSON, COUNTY CLERK and ex offWo Clerk of the Board By + . Deputy Orig. Dept.: Planning cc: County Counsel County Administrator Via Planning Orrick Herrington and Sutcliffe Dean Witter Reynolds PMI Mortgage Insurance Co. 056 Security Pacific National Bank THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1933 by the following vote: AYES: Supervisors Pov7ers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Sur+ervi sor McPeak. ABSTAIN: None. SUBJECT: RECERTIFICATION OF 1982/83 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM APPLICATION The Board having received from the County Justice System Subvention Program Coordinator through the County Administrator a report on the Recertification of 1982/83 County Justice System Subvention Program Application, dated January 24, 1983, which states that the California Youth Authority through its memorandum of January 7, 1983 is offering counties the option of recertifying the 1982/83 County Justice System Subvention Program application utilizing language that is consistent with the California Budget Act of 1982 and the "Trailer" Bill to the Budget Act (Chapters 326 and 327 respectively, Statutes of 1982) ; IT IS BY THE BOARD ORDERED that the recommendations from the County Justice System Subvention Program Coordinator and the County Administrator are approved as follows: 1. Rescind item #2 of the Board Order of September 21, 1982 referring to the certification of 1982/83 funds to the California Youth Authority. 2. Certify to the California Youth Authority through this Board Order that: a. County Justice System Subvention Program funds in the 1982/83 fiscal vear shall be used in the same proportion of the total for each purpose specified in Section 1806 of the Welfare and Institutions Code as the county used in the 1981/82 fiscal year, including any amendments or modification of 1981/82 applications submitted on or before June 30, 1982. b. County Justice System Subvention Program funds will be spent for the purposes set forth in subdivision (a) of Section 1806 of the Welfare and Institutions Code. I hereby certify that this Is a true and correct eopy of an action taken and entered on the minutes of the Board of Supervi3qrs oq the data shown. ATTESTED: /94r 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By 61 DePuy Orig. Dept.: Criminal Justice Agency cc: Auditor-Controller, County Administrator 057 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Authorization to Apply for SNAP Augmentation Refugee Funds to Fund Public Health Nurse Positions The Health Services Department, Public Health Division, having advised the County Administrator that the department has applied for $36,398 in State Special Needs and Priorities funds to support 1 .5 Public Health Nurses in order to provide more adequate public health services to refugees, but that the deadline for submission of requests for funds precluded obtaining advance approval from the Board of Supervisors; and The County Administrator having recommended that the Board ratify the action of the Refugee Program Coordinator, Health Services Department, in applying to the State Department of Health Services for $36,398 in State funds under the Special Needs and Priorities (SNAP) Program for the purpose of funding 1.5 full-time equivalent Public Health Nurses currently funded from County funds for the period January 1--September 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is a true and corredcopyof an action taken and entered on the minutes o1 the Board of SupervI n the date shown. ATTESTED:'% /I /M3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY /l'IC.z,T.r,Y ,Deputy► Orig. Dept.: County Administrator cc: Health Services Director Auditor-Controller Helen Nielsen, Public Health Div. 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - February 1, 1983 , by the following vote: AYES: Sunervisors PoN.,ers , Fanden, Torlakson, Schroder. NOES: None ABSENT: Supervisor PicPeak. ABSTAIN: None. SUBJECT: Authorization to Pay Travel Expenses for Candidates for Position of Assistant Health Services Director--Public Health The Board, on January 4, 1983, having authorized the Auditor-Controller to reimburse candidates for the position of Assistant Health Services Director-- Public Health coming from outside California for reasonable and neces:>ary expenses connected with their travel to and from Martinez for the purpose of a personal interview, total reimbursement for all candidates not to exceed $5000:; and The Health Services Department having requested authority to reimburse one candidate from Southern California, and the County Administrator haling concurred in the request; IT IS BY THE BOARD ORDERED that its order of January 4, 1983 is amended to authorize the Auditor-Controller to reimburse, upon presentation of a Demand, in addition to candidates coming from outside California, the reasonable and necessary expenses of one candidate for the position of Assistant Health Services Director-- Public Health coming from Southern California, total reimbursement for all candidates is still not to exceed $5000. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs o the date shown. ATTESTED: 3 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: County Administrator cc: Health Services Director Auditor-Controller 0J9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Cancellation of Certain Meetings of the Board of Supervisors This Board on January 25, 1983 having made known its intention not to meet on certain dates during the year, the non-meeting dates being those affected by holidays; and Supervisor Schroder having recommended that the date of March 29, 1983 (Easter Week) be included on the list of non-meeting dates; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and the Board's order of January 25, 1983 is AMENDED to include the aforesaid date. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �''� J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: All County Departments 000 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Nutritional Program in County Juvenile Institutions. The Board havino received a January 21 , 1983 memorandum from Gerald S. Buck, County Probation Officer submitting a report on the nutrition and food oroarams in County facilities which house juveniles, and commenting on the changes made within the facilities as a result of information obtained with respect to nutrition and negative behavior; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is hereby ACKNOWLEDGED. I M»by certity that tt%b Is a tre and correct cM of an 3ct:cn taken and entered on the aftufts of the Saw.-,at SuaarVisars on the date shown. ATTESTED: FEB 1 1.q83 J.R. OLSSON.COUNTY CLERK and ex officio Clerk of the Board 8y *-� ,-Dsputll 'Diana M. Herman Orig. Dept.: Clerk of the Board cc: Probation Officer Health Services . County Administrator 061 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1, 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Torlakson, Schrader NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Presentations on Assessment Appeals Supervisor Tom Powers having advised the Board that one of the Assessment Appeals Board members had expressed concern over the adequacy of presentations made by the County Assessor's office in hearings before the Appeals Board; and Supervisor Powers having commented that the revenue base of the County could be seriously affected and having indicated that staffing problems in the Assessor's office could be a contributing factor to the problem; and Supervisor Powers having recommended that the County Administrator investigate this matter and report to the Board prior to its deliberations on the budget for fiscal year 1983-1984; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. AT'T'ESTED: -` J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By � „�R, OA Deputy Orig. Dept.: Clerk of the Board cc: County Administrator County Assessor Assessment Appeals Board 062 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1963 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Change in County Solid Waste Management Plan for West County Agency baste-to-Energy Project The Puolic Works Director having advised that: The County Solid Waste Commission at its January 19, 1983 meeting heard a request from the West County agency to change the County Solid Waste Management Plan to reflect an increase in capacity of the West County Agency Waste-to-Energy Project from 455 tons of solid waste per day to 900 tons per day. The reason for this change is that the 455 ton per day project is no longer economically feasible due to an unexpected decline in the price of electricity which utilities would be buying from waste-to-energy projects. This increase in tonnage will require approximately 300 to 400 additional tons per day of waste being imported into Contra Costa County from other adjacent counties. The life of the West Contra Costa Sanitary Landfill will be extended from 1995 to 2007 with the 900 ton per day project. Staff of the State Solid Waste Management Board has informed the Public Works Department that this change is minor in nature and does not require a formal amendment to the Solid Waste Plan. The Solid Waste Commission and the Public Works Director recommend that the Board of Supervisors authorize the Public Works Department to change the references in the Solid Waste Plan concerning the West County Agency Waste- to-Energy Project from a size of 455 tons per day to 900 tons per day. IT IS BY THE BOARD ORDERED that the recommendations of the Solid Waste Commission and the Public Works Director are APPROVED. 1 hereby eertlty that this Is a trueandeonrdeMof an action taken.and entered on tM ntYrsdsa N tM Board of Supervisors on the dale st raw if:a ATTESTED: (� J.R.OLSSON, COUNTY CLt11K and o C19*of dw board ORIG. DEPT. Public Works-EC �r cc: Public Works Director County Administrator West County Agency via EC dbo:BOWTEP.tl 0GG3 a. ►o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Problems of residents who cannot park in front of their homes , due to restrictions , in the vicinity of Pleasant Hill Bart Station. The Board having received a January 15, 1983 letter from Ms. Betty Stevens , 131 Elena Drive, Walnut Creek, CA 94596 requesting that the Board take steps to alleviate the problems of residents in the vicinity of the Pleasant Hill BART Station who are unable to park in front of their homes because of restrictions on daytime parking in the area; IT IS BY THE BOARD ORDERED that the aforesaid letter be REFERRED to the Public horks Director for response. 1 hereby certify that this is a true and correcteopy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: 192�—.T. ! q$3 J.R. OLSSON,COUNTY CLERK a=clof theBoard Br ,Deputy Orig.Dept. Clerk of the Board. G64 cc: Director of Public Works County Administrator County Counsel Ms . Betty Stevens THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor NScPeak ABSTAIN: None SUBJECT: Authorization for Community Access Funding The Board of Supervisors on May 4, 1982 adopted Ordinance 82-28 for Community Antenna Television Systems. Pursuant to Chapter 58-14, the County should it so determine, may by resolution, assess the licensee an annual community service surcharge of 50 cents per subscriber for an initial period of 24 months. This fee to be paid by the licensee annually; Subsequent to the adoption of the Ordinance, the Board has issued four licenses: A. T. C. Cablevision--November 2, 1982; Televents Inc.--November 30, 1982; Televents of East County--November 30, 1982; Mid-West Communications-- July 6, 1982. Further, the Board on December 16, 1980 approved a rate increase for Concord TV Cable. Concord TV Cable provides service to over 30,000 subscribers approximately 1,400 of which are in the unincorporated portion of the County. As a condition to this rate increase, Concord TV Cable was to pay to the City of Concord 30 cents per subscriber for local programming. This was to include the subscribers located in the unincorporated area of the County; On January 11, 1983 the Internal Operations Committee recommended and the Board approved a committee report that directed Public Works Department staff to: meet with an ad-hoc committee to determine the scope and programming of a community access channel and to prepare the resolutions to assess new licensees the 50 cents per subscriber surcharge for community access; Upon the recommendation of the Public Works Director and pursuant to Ordinance 82-28 Chapter 58-14 a community service program fund is hereby established. the Public Works Director further recommends that A. T. C. Cable- vision, Televents, Inc., Televents of East County, and Mid-West Communication contribute 50 cents per subscriber per annum to such fund and that the proportionate share of Concord TV Cable's local programming surcharge should be forwarded to Contra Costa County. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. 1 hereby certify that"is a trw and eorrod eopy of an action taken and entered on*4 mhwtas of tM Board of Supervises on the daft shown. ATTESTED: �— 19'K3d.R. OLSSON,COUNTY CLERK and ex officio Clark of Me Board By .D"Uty Orig. Dept. Public Works Department (Admin Services) cc: Cablevision Televents, Inc. Televents of East County Mid-West Communications Public Works Accounting Auditor-Controller Central Collections BO.CommAccFund.tl 065 a.� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Flood Control Drainage Area 10 Proposed Improvements The Board has received a January 21, 1983 memorandum from the Public Works Director recommending that a public hearing be scheduled to receive public comments on the proposed improvements for Flood Control Drainage Area 10; IT IS BY THE BOARD ORDERED as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the receipt of the aforesaid recommendation is ACKNOWLEDGED and February 15, 1983, at 10:30 a.m. is fixed for hearing on same. IT IS FURTHER ORDERED that the Public Works Director is DIRECTED to notify the residents along the proposed project of the date, time, and place for said hearing. I hereby certify that this is a trae and eoeeot copy of an action taken and entered on the Minuma of the Board of Supervisors on dw date shown. ATTESTED: I O L�� J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board t 13Y Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control City of Danville FC.DA1OORD.T1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Supervisros Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Petition for Street Improvements , West Pittsburg Area Supervisor Torlakson having advised that the residents of Bailey Road in West Pittsburg had presented him with a Petition for street improvements reouesting that the County, under the provisions of Street Improvements Act of 1911, install sidewalks , encroachments , gutters and drains on the west side of Bailey Road; and Supervisor Torlakson having commented that the request appears to be particularly timely because of current developments now occurring in the area, such as American Development Willowbrook and the Kingdom Hall church ; As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the aforesaid Petition is REFERRED to the Public Works Director for review and to work with the citizens in the area. 1 hereby certify that this k a true andeorredeM of an action taken and entered on the minutes of the Board of SuperYtson o the daft shown. ATTESTEM _� 1 yX 3 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By._... ,Deputy Orig. Dept.: Clerk of the Board cc: County Counsel County Administrator Public Works Director AJ/gt 06� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 p by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: done SUBJECT: Recommended Housing and Community Development Block Grant Program for Fiscal Year of 1983-1984 The Board having received a January 24, 1983 memorandum from the Director of Planning transmitting the Housing and Community Development Advisory Committee's recommended Housing and Community Development Block Grant Program for the Fiscal Year of 1983-84; and This being the time scheduled for a public hearing on the recommendations of the Housing and Community Development Advisory Committee, Chairman R. I. Schroder declared the hearing opened; and Harold Olson, Advisory Committee Chairman, having noted that funds were allocated within the constraints of a reduced, estimated grant from the U.S. Department of Housing and Urban Development (HUD), and having advised that the Committee continued to work within its review system for 1983-84, which called for a review of the tentatively funded projects and consideration of special housing, economic development or urgent projects; and Mr. Olson having further advised that the recommendations include all activities included in the three-year program approved by the Board last year and five additional allocations as follows: Muir Senior Housing, $121,000 (loan); Shared Housing Fund, $20,000; Sandhill Water Line, $100,000; Facade Refurbishment Fund, Martinez, $20,000; and Economic Development Coordination, !Martinez, $30,000; and Supervisor Torlakson having asked if the funds for the Sandhill Water Line Extension could be used only for the lower income residents; and Dennis Fransen, Chief of Community Development and Housing, County Planning Department, having stated that the funds could be utilized in such a manner; and Supervisor Fanden having asked if the Muir Housing Project has been resolved and Mr. Fransen having indicated that it had not as of this date; and All persons desiring to speak having been heard, the Chairman declared the hearing on the matter CLOSED; and IT IS BY THE BOARD ORDERED that the recommendations of the Housing and Community Development Advisory Committee and the Director of Planning are APPROVED. IT IS FURTHER ORDERED that the Chair is authorized to sign a letter transmitting the County's Final Statement of Community Development Objectives and Project Use of Funds and Form 424, and the required certifications to the U.S. Department of Housing and Urban Development after HUD approval of the County's Housing Assistance Plan as required by HUD. 1 hereby certify that this Is a true andeorrect eopyof an action taken and entered on the minutes of tM Board of Supervisors on the date shown- Orig. Dept.: Planning Department cc: Housing and Community Development ATTESTED: Advisory Committee 107 Director of Planning J.A. OLSSON, COUNTY CLERK Director of Building Inspection and ex OffiCTO Clark Of 00 804rd County Counsel Public Works Director County Administrator NY Y 068 RECEIVED CONTRA COSTA COUNTY FEB / 1983 PLANNING DEPARTMENT J. L OMM max %oA0 OF WON CO. TO: M.G. Wingett DATE: January 24, 1983 County Administrator FROM: Anthony A. Dehaesus SUBJECT: Housing and Community Deveiopment Director of Planning Advisory Committee's Recommendations for 1993-84 Attached please find the Housing and Community Development Advisory Committee's (HCDAC) recommendations for the 1983-84 Community Development Block Grant Program. Last year the Committee's recommendation, which was approved in its entirety by the Board, included the 1982-83 Program and the tentative 1983-84 and 1984-85 Programs for continuity over three years. The Committee's system for development of the final 1983-84 recommendation was based primarily on a review of the tentative 1983-84 Program to determine if the scheduled activities were still feasible, appropriate and ready for implementation. The Committee also reviewed all new project submittals including those competing for set-aside funds. The Committee's recommendations include all projects tentatively-scheduled last year and five new activities to be funded from set-aside categories or carryover of unutilized funds from previous years in the amount of $221,000. The five additional allocations are Muir Senior Housing, $121,000 (loan); Shared Housing Fund, $20,000; Sandhill Water Line, $100,000; and from the Economic Development Fund, Facade Refurbishment Fund, Martinez, $20,000; and Economic Development Coordination, Martinez, $30,000. The entire program is attached. The County continues to operate within interim instructions, rapidly changing directives and sometimes conflicting information from HLID. The Board should be aware of the following: 1. The Committee's recommendation to the Board has been published as the "Proposed Statement of Community Development Objectives and Projected Use of Funds" as required by HUD. (Attachment) 2. The Board's action on the recommen. da%ion will be the "F-inal Statement" which in transmitted to HUD art order to receive the annual grant. 3. HUD notified the County vis telephone that our basic grant entitlement has been reduced $59,000 to $3,527."3 from $3,5%,000- In addition, HUD indicated we would receive additional funds (an-taunt unknown) from HUD's annual reallocation process in February or March. M.G. Wingett Page Two January 24, 1983 4. Further, HUD has released interim instructions for the second consecutive year because new regulations have not been approved by Congress. These interim instructions require that the Housing Assistance Plan (HAP) be approved by HUD prior to signing, dating and submitting the County's Final Statement. Therefore, the Board is being asked to approve the 1983-84 Program and authorize the Chairman to sign the required submittal at the appropriate time, subsequent to HUD approval of the HAP. 5. The Board action must also assure and certify that the County will comply with the regulations, policies, guidelines, and requirements with respect to the acceptance and use of federal funds for this federally assisted program and give assurances and certify compliance with the attached list of certifications. I recommend approval of the Housing and Community Development Advisory Committee's recommendations. AAD/mbM Attachment 070 Housing and Contra Community Development �^ Advisory Committee Costa c/o Planning Department •County ,.., , , County Administration Building,North Wing u t P.o Box 951 0095 Martinez.California 94553' Anthony A. Dehaesus.Director of Planning Phone 372-2035 " January 12, 1983 Robert I. Schroder, Chairman Board of Supervisors Contra Costa County Martinez, CA 94553 Dear Chairman Schroder: On behalf of the Committee, I am pleased to present to you its recommendation for the expenditure of the County's Community Development Block Grant for fiscal year 1983-84, and to request approval. The Committee has continued to work within its review system for 1983-84, which called for a review of the tentatively funded projects and considera- tion of special housing, economic development or urgent projects. The Committee and many of the Neighborhood Preservation Committees held several meetings since September to refine the 1983-84 recommendation. Public Hearings were held on September 8, 1982 and December 8, 1982. The recommendation includes all activities included in the three-year program approved by the Board last year and five additional allocations. The five additional allocations are Muir Senior Housing, $121,000 (loan); Shared Housing Fund, $20,000; Sandhill Water Line, $100,000; and from the Economic Development Fund, Facade Refurbishment Fund, Martinez, $20,000 and Economic Development Coordination, Martinez, $30,000. In order to be able to meet the funding needs for Muir Senior Housing and the Sandhill Water Line, the Committee has recommended carrying over unutilized funds from previous years in the amount of $221,000. Sincerely yours, Q � zotl-�V Harold Olson, Chairman Housing and Community Development Advisory Committee HO:gg Community Development Block Grant Program Housing and Community Development Advisory Committee Preliminary Recommendation 1983-84 Adopted as Final Recommendation December 8, 1982 Housing Development Housing Site - Pacific Community Services $ 444,000 Diablo Valley Non-Profit Housing Corporation 209000 C2 v uir California Senior Housing 121,000 C3 „Shared Housing Program 20,000 C Unallocated Housing Fund 16,000 Economic Development Facade Refurbishment Fund - City of Martinez 20,000 C4 Economic Development Planning - City of Martinez 30,000 Unallocated Economic Development Fund 100,000 Housing Support Services C5 Counseling - Housing Alliance 85,000 Counseling - Pacific Community Services 50,000 Counseling - Legal Services Foundation 20,000 Housing Conservation - City of El Cerrito 279000 Neighborhood Beautification - City of Pinole 13,000 Neighborhood Beautification - City of San Pablo 14,000 Housing Assistance Plan Implementation - City of San Pablo 30,000 Housing Rehabilitation County Building Inspection 993,000 City of San Pablo 280,000 Administration County Planning Department 275,000 Contingency 1983-84 114,000 Neighborhood Preservation Areas Antioch Commercial Rehabilitation 100,000 C6 Brentwood Water System Improvements 150,000 012 Page 2 Crockett Park Development 50,000 Montalvin Manor Access Road to Center 85,000 North Richmond Senior Center 300,000 Oakle -Sandhill Vater System Extension 1009000 C7 Pleasant Hill Street Improvements 50,000 Vine Hill Arthur Road Improvements 150,000 West Pittsburg Solano Drainage 150,000 Total $3,807,000 Estimated 1983-84 HUD Grant $3,586,000 Carryover of Residual Funds 221,000 Total Program 1983-84 3 807 000 Conditional Approvals CI Funds must be utilized towards development of family housing in urban County. C2 The Allocation is a loan to be repaid when the project's operating revenues are sufficient. Funds not to be released until all appropriate parties agree to parameters of ultimate solution. C3 A request for proposal (RFP) will be advertised to solicit agency proposals for implementing program. C4 The facade refurbishment fund must comply with the following: 1) Matching funds should be in place prior to the allocation being made available. 2) The City must develop and submit to the Committee for their approval policies and procedures to govern the operation and implementation of the program. 3) The City shall investigate alternative leveraging schemes, and provide the Committee with a report setting forth their findings. Particular attention should be paid to structuring a leveraging agreement which is both cost -effective and involves the recycling of program funds for longer term benefits. 073 Page 3 CS All program type activities are implicitly conditional to make adequate progress toward established goals. C6 Sponsor must provide ready to go detailed, implementation plan to Committee by April 1, 1983. C7 The water line extension is implicitly conditioned to receive all necessary approvals prior to release of funds and the following: 1) That the amount of funding provided by the State not be reduced; 2) That the actual mechanism for use of the funds be determined at a later date. DF/mb 1 b 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , y owb the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Grant Award Rejected by the City of San Pablo Supervisor T. Powers having advised that the City of San Pablo has indicated that it does not want to administer a Community Services Administration grant of approximately $24,000, and having noted that said City has a high population of low- income residents who rely on the services provided by said City, and in particular those programs funded through grants; On recommendation of Supervisor Powers, IT IS BY THE BOARD ORDERED that the County Administrator and the County's Director of the Community Services Department are REQUESTED to review the City of San Pablo' s refusal to accept a grant offered by the Community Services Administration. shareby certify Met this is a trueandewacte"yof an action taken and entered on the minutes of the Board of Supervtcc 3n:he date shown. ATTESTED:-_ --_.� r ,I 9.p J.R. i--' ;;::,',:'C!ERK and ex C:'rr:i,- of dw Board ey � `'�'`� �• ; Deputy Orig. Dept.: cc: County Administrator Director, CSD 075 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 by the following vote: , AYES: qunervi.cors Povers , Fanden, Torinkson, Schroder. NOES: None. ABSENT: Furervisor ":c?eak. ABSTAIN: .,none. SUBJECT: Continuance of Procixtation of State of E,rmergency Due to tree continuance of high winds and storm conditions that have existed in Contra Costa Cointysince the initial Proclar,4tion of a State of an Emergency on %Overber 2'9, 191S3 for ilii& c:r'3ty. i' iS, ?±;:P;fU~C. Ev in; KOAPD CP CKELt that the rioverber 29, 1983 Proclamation of a Disaster is hereby extended. ktkr+Mk"ander b a��2Orractca'PYo! bard of 344 ""Mod�sh alta or s� Amo. own. 3 dOILSSO n * COUNTY C /f c,**of 44 g�K ey Orig. Dept.: Office of Emergency Services cc: County Administrator Public Works Department. Cal OES - Region II Cal OES - Sacramento 076 J✓ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Appointmenb_to County Commission On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that Richard Crumpler, (nominee of the City of Antioch), P.O. Box 190, Antioch CA 94509, is APPOINTED to the Riverview Fire Protection District Board of Commissioners for a four-year term ending December 31, 1986. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: FEB 1 1983 J.R.OLSSON,COUNTY CLERK and ex offMo Clerk of the Board Orig. Dept.: Clerk of the Board CC: Appointee Riverview FPD Auditor—Controller County Administrator 077 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Reappointment to Contra Costa County Aviation Advisory Committee On the recommendation of Mr. Charles King, Chairman of the Aviation Advisory Committee, Il IS BY THE BOARD ORDERED that Thomas Beckett is REAPPOINTED to the Contra Costa County Aviation Advisory Committee, for a two-year term ending March 1, 1985. I hereby certify that this is a true and comet copy of an action!&ken and entoned on the minutes of the Board of Supervisors on the dais shown. ATTESTED: FEB 1 1983 J.R.OLSSON, C0Ui2.1Y CLERIC and ex officio Clerk of the Board my .or�ahr Orig. Dept.: Clerk of the .Board cc: Public Works/Airport County Administrator . Public Works Director Director of Planning Aviation Advisory Cte (via Airport) Airport Land Use Commission (via Airport) /Thomas Beckett - - 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Bethel Island Domestic Water Service Study The Board on April 13, 1982 having referred to the County Administrator for report a letter from the Citizens Advisory Committee for Contra Costa County Sanitation District No. 15 requesting that the Board appropriate money from the Special District Augmentation Fund to finance a study of domestic water service on Bethel Island; and The County Administrator having submitted a January 27, 1983 report advising that county staff is of the opinion that a comprehensive study and development of a master plan (estimated to cost approximately $60, 000) for the future development, operation and financing of domestic water systems for the area included within Sanitation District No. 15 is desirable, and recommending that, if the Board concurs in the need for a study, staff be directed to explore the feasibility of financial participation by all other interested agencies in the cost of the study; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) . 1 hereby certify that thfa la a tnwandconycteoipyof an action taken and entered on the minute of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex offkio Clerk of the Board • aA�Y Orig. Dept.: Clerk of the Board cc: Citizens Advisory Committee CCC Sanitation District No. 15 Finance Committee Public Works Director Director of Planning Health Services Director 079 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposal to Reorganize Revenue Sources Available to School Districts and Local Governments The Board having received a January 19, 1983 letter from Assemblyman Thomas H. Bates transmitting and requesting comments on the proposal of Assemblyman Thomas M. Hannigan to reorganize the revenue sources available to school districts and local governments in California; IT IS BY THE BOARD ORDERED that the aforesaid proposal is REFERRED to the County Administrator and the Finance Committee (Supervisors Torlakson and McPeak) . I hereby certily that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: Za J.R. OLSSON, COUNTY CLERK .and•x officio Clerk of the Board BY 2� .Deputy Orig. Dept.: Clerk of the Board cc: Finance Committee County Counsel County Administrator 080 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposal for a State Lottery in California The Board having received a January 21, 1983 letter from Robert A. Roumiguiere, Chairman, Marin County Board of Supervisors, Civic Center Administration Building, Suite 315, San Rafael, Califronia 94904, advising that Marin County has voted to support a lottery as a new revenue source for the State of California, and urging that Contra Costa County give serious consideration to support of the effort; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Finance Committee (Supervisors T. Torlakson and S. W. McPeak) . I hereby certify that this Is a true and correct copy of an action taken and enterod cn the minutes of the Board of Supervisors on Lite date shown. ATTESTED: FEB 1 SRI J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Br ,OaP� Orig. Dept.: Clerk of the Board cc: Finance Committee Supervisor Roumiguiere County Administrator 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Allocation Review Process for Human Services Departments The Board having received a January 17, 1983 letter from Lee Johnson-Kaufmann, Ph.D. , Chair of the Human Services Advisory Commission (HSAC) , advising that HSAC had met with county staff to discuss the applicability and practicality of a proposed allocation review process for all human services departments and that, as a result of said meeting, HSAC recommends that the Board approve the following: (1) the concept of the Allocation Review Process; (2) that a pilot study be conducted with the Division of Mental Health (Drug Abuse) for modification and comparison of the current drug abuse budget process to the Allocation Review Process; (3) that a pilot study be conducted with the Department of Manpower Programs to refine the Allocation Review Process as a hands-on process to be used in training the Private Industry Council so that it may form the policies necessary to attain a new delivery system and establish a basis for Request for Proposals ; (4) that a pilot study with the County Library System be considered in March, 1983, after a realistic review of the HSAC activity time frame; and (5) that the HSAC Policy Development Committee work closely with the County Administrator to develop applicable criteria for and monitor the progress of the Allocation Review Process; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are REFERRED to the Internal Operations Committee (Supervisors Fanden and Powers) . I hereby certify that thla Is a tn»andeorrecteWof an action taken and entered on the minutia of the Board of Supervisors on the dab shown. ATTESTED: /iv 4 J.A. OLSSON, COUNTY CLERK .and ex oHk/o Clark of Ow Board BY Douty Orig. Dept.: Clerk of the Board cc: Internal Operations Committee Director, Department of Manpower Programs Health Services Director County Librarian County Administrator U Q 2 THE BWO OF COWISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Co.»issione.s Porters, Fanden, Torlakson, and Schroder. NOES: None. ASSENT: Co=issioner McPeak. ABSTAIN: tions. SUBJECT: By-Laws of the Advisory Housing Commission, Housing Authority of the Countv of Contra Costa The Board of Commissioners, having this day received a copy of the By-Laws of the Advisory Housing Commission of the Housing Authority of the County of Contra Costa, as approved and adopted by the Advisory Housing Commission on January 17, 1983; IT IS BY THE BOARD ORDERED that the By-Laws of the Advisory Housing Commission of the Housing Authority of the County of Contra Costa be ACKNOWLEDGED. cc: Housing Authority Commission Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator Contra Costa County Director of Planning 083 HOUSING AUTHORITY Cw Tk9 COUNTY OF CONTRA COSTA 3137 RSTYDILLO STNEET 1-.0. WX 2794 (415) 111-5330 MARTINEZ.CALIPCRNIA OSS93 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on �Ferbruary 1, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 1st day of February, 1983 _ (SEAL) Perfedto Villarreal , Secretary 208-jt-82 084 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3395 RESOLUTION AUTHORIZING THE EXECUTION OF AMENDMENT NO. 33 TO ANNUAL CONTRIBUTIONS CONTRACT NO. SF-182 PROVIDING FOR THE DEPOSIT OF MONIES UNDER A GENERAL DEPOSITARY AGREEMENT; AND THE ISSUANCE OF PROJECT LOAN NOTES AND PERMANENT NOTES The HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA (herein called the "Local Authority") proposes (1) to enter into an amendment to the existing Annual Contributions Contract (herein called the "Amendment") with the United States of America (herein called the "Government") ; (2) to provide for the deposit of monies pursuant to a General Depositary Agreement; and (3) to authorize the issuance of its notes as evidence of advances to be made to the Local Authority pursuant to the Contract, as amended; all with respect to any "Project" as defined in the Contract, as amended, and which at any time now or hereafter is incorporated under the terms of such Contract, as amended. BE IT RESOLVED BY THE LOCAL AUTHORITY, AS FOLLOWS: Section I. The Amendment to the Annual Contributions Contract is hereby approved and accepted and the Chairman or Vice Chairman is hereby authorized and directed to execute three counterparts of the Amendment on behalf of the Local Authority, and the Secretary is hereby authorized to impress and attest the official seal of the Local Authortiy on each such counterpart and to forward such executed counterparts, or any of them, to the Government together with such other documents evidencing the approval and authorizing the execution thereof as may be required by the Government. Section 2. The Bank of America National Trust and Savings Association and the LocaT Authority have previously entered into a General Depositary Agreement, Form HUD-51999A dated December 15, 1961 which provides for the deposit of specified monies of ". . .one or more additional low rent housing projects. ..". The Local Authority hereby determines that pursuant to the terms of the Agreement the aforenamed Bank shall be the Depositary for the project established under this Amendment. Section 3. The Executive Director is hereby authorized to file with the Government from time to time, as monies are required, requisitions together with the necessary supporting documents, requesting advances to be made on account of the loan provided in the Contract, as amended, and the proper officers of the Local Authority shall prepare, execute and deliver to the Government Notes hereinafter authorized and shall accept payment therefor from the Government in cash and/or exchange for other Notes of the Local Authority, and such persons are authorized to do and perform all other things and acts required to be done or performed in order to obtain such advances. Cash proceeds from the sale of all Notes shall be deposited and disbursed only in accordance with the provisions of the Contract, as amended. Section 4. (A) In order to provide monies to finance the Development Cost of each Project and to refund, renew, extend or substitute for any Project Loan Notes (in the Contract called "Advance Notes") or Permanent Notes by this Resolution authorized to be issued (or any such Notes by any other resolution authorized to be issued and which are outstanding, or on deposit for delivery pending payment therefor, as of the date this Resolution becomes effective) , or for any Project Notes (in the Contract called "Temporary Notes") issued by the Local Authority in anticipation of the delivery of Project Loan or Permanent Notes, there are hereby authorized to be issued, from time to time, Project Loan and Permanent Notes of the Local Authority in an aggregate principal amount outstanding at any one time (whether authorized by this Resolution or any other resolution authorizing the issuance of Project Loan or Permanent Notes) equal to the Maximum Development Cost (or the Actual Development Cost if such amount has been determined) of each Project, less the sum of (1) the principal amount of Bonds issued to finance such Development Cost and (2) the principal amount of Project Loan, Permanent, or Project Notes issued to finance such Development Cost and which had then been retired from funds other than the proceeds of any loan obtained by the Local Authority. 085 (B) Each such Note shall bear interest and be payable in the form and manner proscribed by the Contract and this Resolution; shall be signed in the name of the Local Authority by the Chairperson/Acting Chairperson; shall have the official seal of the Local Authority impressed thereon and attested by the Secretary. Each Project Loan Note shall be in substantially the form of Form No. HUD-9204 and each Permanent Note shall be in substantially the form of Form No. HUD-52250, each of which Form is incorporated herein by reference and made a part hereof. Project Loan Notes and Permanent Notes shall be issued to finance the Development Cost of Non-Permanently Finance Projects and Permanently Finance Projects, respectively. (C) Each Note issued with respect to any Project shall be a direct and general obligation of the Local Authority, the full faith and credit of which is hereby pledged for the punctual payment of the principal of and interest on such Notes, and together with all other Notes issued pursuant to this Resolution, shall be additionally secured by (1) a first pledge of the annual contributions payable to the Local Authority and authorized to be pledged to such payment pursuant to the Contract and (2) by a pledge of and lien on the Residual Receipts of such Project after providing for the payment of Bonds issued in respect to such Project. (D) As additional security for the equal and ratable payment of the principal of and interest on each Note issued with respect to any Project, together with each other Note issued with respect to such Project, the Local Authority, to the fullest extent permitted by the Laws of the State, hereby pledges, mortgages, conveys and grants unto the Government all property described in the Contract constituting such Project, including that certain real property relating to each such Project and more particularly described in the trust instrument or any amendment thereto as executed and recorded by the Local Authority pursuant to the Contract: Provided, That in respect to Permanently Finance Projects the lien of such pledge and mortgage and rights granted and conveyed pursuant to this paragraph shall (1) be junior to the Bonds and junior to the pledge of Residual Receipts securing the Bonds, and (2) not be foreclosable until all Bonds shall have been paid and discharged in the manner provided in the Bond Resolutions. If the preceding sentence shall be adjudged by a court of competent jurisdiction to be invalid or ineffective it is the intention of the Local Authority to be fully obligated under the other provisions of this Resolution and that such judgement shall not impair or invalidate the obligation of the Local Authority to pay the principal of and interest on each Note from other funds of the Local Authority as herein provided. Section 5. Whenever the following terms, or any of them, are used in this Resolution, -tie same, unless the context shall indicate another or different meaning or intent, shall be construed, and are intended to have meanings as follows: (1) the term "Resolution" shall mean this Resolution. (2) All other terms used in this Resolution and which are defined in the Contract shall have the respective meanings ascribed thereto in the Contract. Section 6. All resolutions or parts of resolutions heretofore adopted by the Local Authority which authorize the issuance and/or delivery of Advance, Project Loan or Permanent Notes pursuant to the Contract are hereby repealed: Provided, however, That such repeal shall in no way affect the validity of Advance, Project Loan or Permanent Notes issued pursuant to said resolutions which are outstanding or on deposit for delivery pending payment therefor on the date this Resolution becomes effective: Provided further That the Project Loan Notes authorized by this Resolution shallb' aexchange3 for any Advance Notes heretofore issued pursuant to any previous resolution. Section 7. This Resolution shall take effect immediately. ADOPTED on February- 1, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanderi,. Torlakson, & Schroder. NOES: None. ABSENT: Commissioner McPeak. ABSTAIN: None: CC: Housing Authority CCC Counsel CCC Administrator • M HOUSING AUTHORITY or THE COUNTY OF CONTRA COSTA 3133 [STUDILLO ZTR[ET P.C. \OX 2366 (415) 226-5330 MARTINKZ.CALIFORNIA 66553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on February 1, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 1st day of February, 1983 (SEAL) Perfe4to Villarreal, Secretary 208-jt-82 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on February 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Sale of Surplus Real Property RESOLUTION N0. 83/ 197 Vacant Land at Point of Timber Road (Gov't. Code Sec. 2 363 Project No. 0662-6U4262 Byron Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board by Resolution No. 82/1291, determined that the County owned parcel described in the Notice of Public Land Sale is surplus and that it is not needed for public use. The Notice of Public Land Sale set 2:00 p.m. on January 20, 1983 at the property location, Point of Timber Road at Byron Highway as the time and place where oral bids would be received and considered. The highest bid received at that time was as follows: HIGH BIDDER BID AMOUNT Fred L. Stornetta and $11,000.00 Evelyn M. Stornetta Rt 1 Box 68A Brentwood, CA 94513 At the time of auction, an amount of $1,000.00 was immediately deposited by said high bidder to secure completion of the transaction. On recommendation of the Public Works Director, said bid is ACCEPTED and the parcel is sold to the bidder named above, on condition that the bidder comply with all the terms and conditions of the sale as set forth in said bidder's Bid Form and Option and the Notice of Public Land Sale. The Chair of this Board is AUTHORIZED and DIRECTED to execute a Grant Deed for the sale to the bidder named above. The Real Property Division is DIRECTED to cause same to be delivered to the bidder. 1 hereby certify"this is a tnu and eanet"IN of an action taken and entered on the minUtee of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON, COUNTY CLERK and officio Clark of the 800rd By ,�•twgl Orig. Dept.: Public Works (RP) cc: Auditor-Controller Public Works Accounting RESOLUTION N0. 83/197 - 088 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o ock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Howe Road Culvert ) (C.C. §§ 3086, 3093) Project No. 0662-6S4152-82 ) RESOLUTION NO. 83/198 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 27, 1982 contracted with William G. McCullough Co., Inc. P. 0. Box 426, Antioch, CA 94509 Name and Address of Contractor for installation of alternate and reinforced concrete storm drain pipe along and in the vicinity of Howe Road between its intersection with Toyon Street and the extension of Sycamore Street in the Martinez area, Project No. 0662-6S4152-82 with Gulf Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said wore: has been inspected and complies with the approved plans, special previsions, and standard specifications, and recommends its acceptance as corplete as of January 20, 1983 ; Therefore, said work is accepted as cc.~�pleted cn 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 kil) ADOt i"0 ON February 1 . 19u3 CERTIrICA 10% ?'AD VE.RIFICAT ION I certify that the foregoing is a t.^je and correct copy of a resoiu;ion 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: Eebzu4rx 1 _ 1q5:% __ J. R. OLSSON, County Clerk & at P"- rtireZ, California ex officio Clerk of the Board Deputy er Originator: Public Works Departrent. Design and Construction Division retjrn rES�LL' t 'i. 83/198 f�.C:;:nt1nC i��4`i5ieri . 1, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1. 1983 . by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/199 Subdivision MS 20-81, ) West Pittsburg Area ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 20-81, property located in the West Pittsburg 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 DETERMINED 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. I hereby certtty that th!s is a true and correct COPY of an action takes and entered on the minutes of the Board of Supervisors on the date shoWn. ATTESTED: Jc ' J.R.OLSSON.COUNTY CLERK and ex ofilclo Cierk of t#w Board " � D�putll By J ' Originator: Public Works (LD) cc: American Development Corp. - 700 Larkspur Landing Circle #165 Larkspur, CA 94939 83/199 RESOLUTION N0. 0 J, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Retirement ) of John Marin ) Resolution No. 83/200 WHEREAS, at the close of business on February 28, 1983, John Marin will enter into retirement after an illustrious 42 years with the Planning Department of this County; and WHEREAS, he was reared in the City of Martinez, attended Alhambra Union High School, married and reared three daughters and a son who have since left the homestead and are individually successful in their own right; and WHEREAS he served with the U.S. Army Engineers during World War II in the Solomon Islands, Phillipines and Okinawa campaigns; and WHEREAS, upon his release from military service, he returned to the County Planning Department in the capacity of Chief Planning Draftsman and has since held the classification of Planning Technician and Associate Planner; and WHEREAS, he also acted in the capacity of interpreter for the Superior Court of this County for many years due to his linguistic ability to speak and understand the Spanish/Mexican language; and WHEREAS, he actively assisted in the creation of the Planning Departments of the City of Pleasant Hill and Town of Moraga; and WHEREAS, his dedication to the people of Contra Costa County resulted in many letters of appreciation from individuals and organizations. NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of Contra Costa County that it hereby expresses its sincere appreciation to John Marin on behalf of citizens of this County for his years of dedicated service and wishes him and his wife, Lily, well in his retirement. PASSED by the unanimous vote of the Board members present this 1st day of February, 1983. I HEREBY CERTIFY that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 1st day of February, 1983 J. R. OLSSON, CLERK By cc: County Administrator Geraldine Russell, Deputy Clerk P.I.O. Resolution No. 83/200 091 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Fphritary 1 1QAI , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson & Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: - Declaring Certain Roads ) as County Roads, RESOLUTION NO. 83/201 Subdivision 4820, ) San Ramon Area. ) On April 13, 1982, this Board accepted as complete the improvements for Subdivision 4820, San Ramon area. Now on the recommendation of the Public Works Director; BE IT RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4820 filed July 6, 1978, in Book 213 of Maps at page 1, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Roads. Pavement Width/ Road Right of Way Width Length Ascot Drive 361/56' 0.79 mi. Broadmoor Drive 401/60' 0.04 mi. Toby Road 401/60' 0.04 mi. Fife Court 321/52' 0.03 mi. Moore Court 321/52' 0.07 mi. Fryer Court 321/52' 0.08 mi. Mainprice Court 321/52' 0.05 mi. Ascot Court 321/52' 0.04 mi. Cameron Circle 32'/52' 0.12 mi. Burns Circle 32'/52' 0.14 mi. I hereby certify that this is a true and eomcteopy of an action takar and entered on the ndnutes of the B;,:rd of Cuporvf_ors on the date shown. Ai.EST ED: FEB 11983 J.P.. OLSSON,COUNTY CLERK and ex cr:icio Clark of the Board By _ t , ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Shapell Industries of Northern Calif., Inc. 1287 Lawrence Station Road Sunnyvale, CA 94806 RESOLUTION NO. 83/201 RECORD: All Roads 092 File: 000-8102/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Turner-West Enterprises, ) (C.C. §3086, 3893) Fairfield, California ) RESOLUTION NO. 83/202 4405-4340; 0928-WH340B ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 22, 1982 contracted with Turner-West Enterprises, P.O. Box 194, Fairfield, California 94533, for Sealant Replacement at County Buildings (Richmond Health Building, 38th and Bissell Avenue, Richmond, and County Administration Building, 651 Pine Street, Martinez), Budget Line Item No. 4405-4340; 0928-WH340B, with Amwest Surety Insurance Company as surety, 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 1, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on February 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT:Supervisor AtcPeak 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 1 , 1983 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By 1 Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION NO. 83/202 �- 093 At 9 :40 a. m. the Board recessed to meet in Closed session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez , to discuss litigation and labor negotiation matters . At 10 :40 a. m. the Board reconvened in its Chambers and adopted the following : 094 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 by the following vote: AYES Supervisors Povers , Fanden, Torlakson , Schroder. NOES None. ABSENT Supervisor 1'4CPeal, . ABSTAIN None. SUBJECT: ) 1983 Compensation for Employees ) 83/ 203 in the Fire Suppression & ) Prevention Unit Represented by ) United Professional Firefighters, ) I.A.F.F. Local 1230 ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1) On February 1, 1983, the Employee Relations Officer submitted the Memorandum of Understanding dated January 28, 1983, entered into with United Professional Firefighters, I.A.F.F. Local 1230 and the following unit represented by the Union; Fire Suppression & Prevention Unit 2) This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3) Salaries and Terms and Conditions of Employment, United Professional Firefighters, I.A.F.F. Local 1230. The Memorandum of Understanding with United Professional Firefighters, I.A.F.F. Local 1230 is attached hereto, marked Exhibit A; and Section Numbers 1 through 35 inclusive are incorporated herein as if set forth in full and made applicable to the employees in the above named unit. 4) If an Ordinance(s) is required to implement any of the foregoing provisions, the Board of Supervisors shall enact said Ordinance(s). THIS RESOLUTION is effective as of January 1, 1983. f hereby certify that this is a true and cc::-ect copy of an action taken and entered on the ninutes of the Hoard of Superviso s or the date shown. ATTESTED: z[ g,73 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 13y c D"ut„ Orig: Personnel Department cc: County Administrator County Counsel Auditor-Controller United Professional Firefighters, I.A.F.F. Local 1230 /via Personnel I.E.D.A./via Personnel _ 09;) RESOLUTION NO. 83/203 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 2230 2983 � 090" MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 1230 1983 Table of Contents Section Paae Definitions 1,2,3 1 Union Recognition 3 2 Union Security 3 - 7 3 No Discrimination 7 4 Official Representatives 7 5 Salaries 8 - 12 6 Overtime 13 7 Call-Back 13 8 Union Notification 13 9 Holidays 13 & 14 10 Vacation Leave 14 11 Sick Leave 14 - 16 12 Leave of Absence 16 & 17 13 Health & Welfare, Life & Dental Care 17 - 19 14 Probation Period 19 - 21 15 Promotion 21 & 22 16 Transfer 22 & 23 17 Resignations 23 & 24 18 Dismissal, Suspension & Demotion 24 - 26 19 Grievance Procedure 26 - 29 20 Retirement Contribution 29 097 - s t MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F. LOCAL 1230 1983 Table of Contents Page two Section Page 21 Safety 29 22 Mileage 29 & 30 23 Uniform Allowance 30 24 Station Assignments 30 25 Minimum Manning 30 26 Requirements to Fill Vacancies 30 27 Paramedic Assistant Differential 31 28 Orinda & Moraga Fire Protection Districts EMT1-A Differential 31 29 Service Awards 32 30 Fire Captain Paramedic Differential- Moraga Fire Protection District 32 31 Length of Service Definition 32 32 Unfair Labor Practice 32 33 Adoption 32 34 Scope of Agreement & Separability of Provisions 33 35 Past Practices & Existing Memorandum of Understanding 34 Addendum - Firefighter Apprenticeship Program 35 Exhibit A - Salaries 36 Exhibit B - Shift/Station Transfer Request 37 Letter - Non-Grievable MOU Sections 38 Letter - Creative Discipline 39 & 40 098 r MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY FIRE PROTECTION DISTRICTS AND UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F., LOCAL 1230 This Memorandum of Understanding is entered into pursuant to the authority con- tained 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 the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection Districts as provided in Board Resolution 81/1165. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in the Fire Suppression and Prevention Unit and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations covering such employees. For the purposes of this Memorandum of Understanding, any Fire District direc- tives on the subject of shift activities, morning change of shift assembly, sick leave policy, on the job-injury or illness, reimbursement of sick leave accruals due to on-the-job injury or illness, vacation policy, address and telephone num- bers, tardiness, trades, witness duty, jury duty, civil subpoenas, commendations and recommendations, personal appearance, vehicle safety equipment, mileage reimbursement, vacation service credit provisions of the service award program, smoking policy, uniform regulations, overtime recall and time off to vote, in effect as of January 1, 1983, are incorporated by reference to this Memorandum of Understanding and are made a part hereof as if fully set forth herein. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection . Districts as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning January 1, 1983 and ending December 31, 1983. In the event provisions of this memorandum of Understanding contradict any resolution, administrative bulletin or personnel rules of the County or District, the terms of this Memorandum of Understanding shall prevail. Defintions• A. "Appointing Authority" means Fire Chief unless otherwise provided by statute or ordinance. B. "Class" means a group of positions sufficiently similar with respect to the duties and responsibilities that similar selection procedures and qualifications may apply and that the same descriptive title may be used to designate each position allocated to the group. 1 099 C. "Class Title" means the designation given to a class, to each position allocated to the class, and to the employees allocated to the class. D. "County" means Contra Costa County. E. "Demotion" means the change of a permanent employee to another position in a cl allocated to a salary range for which the top step is lower 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 or in the Personnel Management Regulations. F. "District(s)" means Contra Costa County, Moraga, Orinda, Riverview West County Fire Protection Districts. G. "Director of Personnel" means the person designated by the County Administrator to serve as the Assistant County Administrator-Director of Personnel. H. "Eligible" means any person whose name is on an employment or reemploy- ment or layoff list for a given class. I. "Employee" 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 the employee's return. J. "Employment List" means a list of persons, who have been found qualified for employment in a specific class. K. "Layoff List" means a list of persons who have occupied positions allocated to a class in the Merit System and who have been involun- tarily separated by layoff or displacement or have voluntarily demoted in lieu of layoff. L. "Merit System" means the Contra Costa County Merit System. M. "Permanent-Intermittent Position" means any position which requires the services of an incumbent for an indefinite period but on a regularly scheduled, less than full-time basis. N. "Permanent 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. 0. "Personnel" means the same as employee. P. "Permanent Position" means any position which has required, or which will require the services of an incumbent without interuption, for an indefinite period. Q. "Project Employee" 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 District revenues. i 00 R. '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 or in the Personnel Management Regulations. S. 'Position' means the assigned duties and responsibilities calling for the regular full-time, part-time or intermittent employment of a person. T. "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 or other ordinances. U. "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 on the basis of significant changes in the kind, difficulty or responsibility of duties performed in such position. V. "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 re- appointment under the Personnel Management Regulations governing re- employment. W. "Resignation" means the voluntary termination of permanent employment with the District. X. "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. Y. "Transfer" means the change of an employee who has permanent 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. Z. "Union" means International Association of Firefighters, Local 1230, A.F.L.-C.I.O. Section 1-Recognition 1.1 Union Recognition. The Union is the formally recognized employee organization for the Fire Suppression and Prevention Unit and such organization has been certified as such pursuant to Resolution #81/1165 Chapter 34-12. Section 2-Union Security 2.1 Dues Deduction. Pursuant to Resolution 81/1165 Chapter 34-26 only a majority representative may have dues deduction and as such the union has the exclusive privilege of dues deduction for all members in its unit. 3 101 Dues deduction shallke based on the voluntary writtenauthorization of the employee which shall remain in effect so long as the employee remains in a :.unit represented by the Union unless such authorization is cancelled in writing by the employee in accordance with the provisions set forth in Section 2.4. The dues deduction shall be for a specified amount and uniform between members of the Union. The Union shall indemnify, defend, and hold the District harmless against any claims made and against any suit instituted against the District on account of dues deduction. The Union shall refund to the District any amounts paid to it in error upon the presentation of supporting evidence. 2.2 Employees hired on or after February 1, 1983 in classifications assigned to the unit represented by the union shall, as a condition of employment at the time of employment, complete a union dues authorization card provided by the union and shall have deducted from their paychecks the mem- bership dues of the union. Said employees shall have thirty (30) days from the date of hire to decide if they do not want to become a member of the union. Such decision not to become a member of the union must be made in writing to the AuditorController with a copy to the Employee Relations Division within said thirty (30) day period. If the employee decides not to become a member of the union, any union dues previously deducted from the employee's paycheck shall be returned to the employee and said amount shall be deducted from the next dues deduction check sent to the union. If the employee does not notify the County in writing of the decision not to become a member within the thirty (30) day period, the employee shall be deemed to have voluntarily agreed to pay the dues of the union. Each such dues authorization form referenced above shall include a statement that the Union and the District have entered into a Memorandum of Understanding, that the employee is required to authorize payroll deductions of union dues as a condition of employment, and that such authorization may be revoked within the first 30 days of employment upon proper written notice by the employee within said 30 day period as set forth above. Each such employee shall, upon written completion of the authorization form, receive a copy of said authorization form which shall be deemed proper notice of the employee's right to revoke said authorization. 2.3 Maintenance of Membership. All employees in units represented by the Union who are currently paying dues to the Union and all employees in such units who hereafter become members of the Union shall, as a condition of continued employment, pay dues to the Union for the duration of this Memorandum of Understanding and each year thereafter so long as the union continues to repre- sent the position to which the employee is assigned, unless the employee has exercised the option to cease paying dues in accordance with Section 2.4. 2.4 Withdrawal of Membership. By notifying the Auditor-Controller's Department in writing, between June 1 and June 30, 1983, any employee may withdraw from Union membership and discontinue paying dues as of the payroll period commencing June 1, 1983 discontinuance of dues payments to then be reflected in the July 10, 1983 paycheck. Immediately upon the close of the above mentioned thirty (30) day period, the Auditor-Controller shall submit to the Union a list of the employees who have rescinded their authorization for dues deduction. 2.5 Communicating With Employees. The Union shall be allowed to use designated portions of bulletin boards or display areas in public portions of District buildings or in public portions of offices in which there are employees represented by the Union, provided the communications displayed have to do with official organization business such as times and places of meetings and further provided that the employee organization appropriately posts and removes the information. The Fire Chief reserves the right to remove objectionable materials. � 0� 4 Representatives of the Union, not on District time, shall be permitted to place a supply of employee literature at specific locations in District buildings if arranged through the Employee Relations Officer; said representatives may distribute employee organization literature in areas designated by the Fire Chief 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 Union shall be allowed access to work locations in which it represents employees for the following purposes: 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 a union 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 Fire Chief or designee and the visit will not interfere with District services. 2.6 Use of District Buildings. The Union shall be allowed the use of areas normally used for meeting purposes for meetings of District employees during non-work hours when: A. Such space is available and its use by the Union is scheduled twenty- four (24) hours in advance; B. There is no additional cost to the District; C. It does not interfere with normal District operations; D. Employees in attendance are not on duty and are not scheduled for duty; E. The meetings are on matters within the scope of representation. The administrative official responsible for the space shall establish and main- tain scheduling of such uses. The Union shall maintain proper order at the meeting, and see that the space is left in a clean and orderly condition. The use of District equipment (other than items normally used in the conduct of business meetings, such as desks, chairs, ashtrays, and blackboards) is strictly prohibited, even though it may be present in the meeting area. 2.7 Advance Notice. The Union shall, except in cases of emergency, have the right to reasonable notice of any ordinance, rule, resolution or regulation directly relating to matters within the scope or 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. The listing of an item on a public agenda, or the mailing of a copy of a propo- sal at least seventy-two (72) hours before the item will be heard, or the deli- very 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 designated 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 action. 103 5 ' 2.8 List of Ed ogees with Dues Deduction. The Strict shall provide the Union with a monthly list of employees who are paying dues to the Union and a monthly list of employees who are paying health and welfare deductions to the Union. 2.9 Assignment of Classes to Bargaining Units. The Employee Relations Officer shall assign new classes in accordance with the following procedure: A. Initial Determination: When a new class title is established, the Employee Relations Officer shall review the composition of existing representation units to determine the appropriateness of including some or all of the employees in the new class in one or more existing representation units, and within a reason- able period of time shall notify all recognized employee organ- izations of the determination. B. Final Determination: The Employee Relations Officer's determination is final unless within ten days after notification a recognized employee organization requests in writing to meet and confer thereon. C. Meet and Confer and other Steps: The Employee Relations Officer shall meet and confer with such requesting organizations (and with other recognized employee organizations where appropriate) to seek agreement on this matter within sixty days after the ten-day period in sub- section (b), unless otherwise mutually agreed. Thereafter, the procedures in cases of agreement and disagreement, arbitration referral and expenses, and criteria for determination shall conform to those in subsections (d) through (i) of Section 34-12.008 of Resolution 81/1165. 2.10 Written Statement for New Employees. The District will provide a writ- ten statement to each new employee hired into a classification in any of the bargaining units represented by the Union, that the employee's classification is represented by the Union and the name of a representative of the Union. The County will provide the employee with a packet of information which has been supplied by the Union and approved by the County. 2.11 Modification & Decertification. For the duration of this Memorandum of Understanding, the following shall apply: Resolution 81/1165 Section 34-13.008 - Unit Determination (a) shall be modified in the first paragraph to delete the ten percent requirement for an employee organization intervening in the unit determination process and substitute therefore a thirty percent requirement. Resolution 81/1165 Section 34-12.013 - Election Procedure (b) shall be modified in the first paragraph to delete the ten percent requirement for any recognized employee organization(s) to appear on the ballot and substitute therefore a thirty percent requirement. Resolution 81/1165 Section 34-12.016 Modification of Re resentatin Units shall be modified in the first sentence by adding words to the effect of "most recent" to the date of deter-�ination. This section shall be modified in the second sentence to require that petitions for modifica- tion of a representation unit be file :�jring a period of not more than one hundred and and fifty days nor less than one hundred and twenty days prior to the expiration of the errand= of Understanding in effect. The last sentence of this section shall be radified so that modification of a representation, unit shall not negate the term of an existing Memorandum of Understanding between the District and the recognized employee organization of the unit prior to the codification proceedings. i� s 6 Resolution 81!1165 Section 34-12.018 Decertification Procedure shall be modified in the first sentence by adding words to the effect of 'most' recent' to the date of formal recognition and by requiring the petition be submitted during a period of not more than one hundred and fifty days nor less than one hundred and twenty days prior to the expiration of the Memorandum of Understanding in effect. Section 3 - No Discrimination. There shall be no discrimination because of race, creed, color, national origin, sex, sexual orientation or union activities against any employee or applicant for employment by the District or by anyone Toyed by the District; and to the extent prohibited by applicable State and Federal law there shall be no discrimination because of age. There shall be no discrimination against any handicapped person solely because of such handicap unless that handicap prevents the person from meeting the minimum standards established for that position. Section 4 - Official Representatives 4.1 Attendance at Meetings. Employees designated as official represen- tatives of the Union shall be allowed to attend meetings held by County/District agencies during regular working hours on District time as follows: A. If their attendance is required by the District or County at a specific meeting; B. If their attendance is sought by a hearing body or presentation of testimony or other reasons; C. If their attendance is 'required for meeting required for settlement of grievances filed pursuant to Section 19 (Grievance Procedure) of this Memorandum; D. If they are designated as an official representative, in which case they may utilize a reasonable time at each level of the proceedings to assist an employee to present a grievance; E. If they are designated as spokesperson or representative of the Union and aas such make representations or presentations at meetings or hearings on wages, salaries and working conditions; provided in each case advance arrangements for time away from the employee's work station or assignment are made with the appropriate Fire Chief and the District or County agency calling the meeting is responsible for- determining that the attendance of the particular employee(s) is required. F. If their attendance does not conflict with Fire District emergency operations. 4.2 Union Representative. Official representatives of the Union shall be allowed time off on District time for meetings during regular working hours when formally meeting and conferring in good faith or consulting with the Employee Relations Officer or other management representatives on matters within the scope of representation, and that advance arrangements for the time away from the work station or assignment are made with the appropriate Fire Chief and their attendance does not conflict with Fire District emergency operations. 7 105 4.3 Apprenticeship Committee. Employees designated as official rep- resentatives of the Union on the California Firefighter Joint Apprenticeship Committee and the local Joint Apprenticeship Subcommittee shall be allowed to attend scheduled meetings of their respective committees during regular working hours on District time provided that advance arrangements for the time away from the work station or assignment are made with the appropriate Fire Chief and their attendance does not conflict with Fire District emergency operations. Section 5 Salaries 5.1 The salary range for each represented classification shall be as set forth in Exhibit A which is attached hereto and made a part hereof. 5.2 Entrance Salary. New employees shall generally be appointed at the minimum step of the salary range established for the particular class of posi- tion to which the appointment is made. However, the appointing authority may fill a particular position at a step above the minimum of the range. 5.3 Anniversary Dates. Anniversary dates will be set as follows: A. New Employees. The anniversary date of a new employee is the first day of the calendar month after the calendar month when the employee successfully completes six (6) months service provided however, if an employee began work on the first regularly scheduled workday of the month the anniversary date is the first day of the calendar month when the employee successfully completes six months service. B. Promotions. The anniversary date of a promoted employee is determined as for a new employee in subsection 5.3A above. C. Transfer, Reallocation and Reclassification. The anniversary date of an employee who is transferred to another position or one whose position has been reallocated or reclassified to a class allocated to the same salary range or to a salary range which is within five (5) percent of the top step of the previous classification, remains un- changed. D. Reemployments. The anniversary of an employee appointed from a reemploy- ment list to the first step of the applicable salary range and not required to serve a probation period is determined in the same way as the anniversary date is determined for a new employee who is appointed the same date, classification and step and who then successfully completes the required probationary period. E. Notwithstanding other provisions of this Section 5, the anniversary of an employee who is appointed to a classified position from outside the merit system at a rate above the minimum salary for the employee's new class, or who is transferred from another governmental entity to the merit system, is one (1) year from the first day of the calendar month after the calendar month when the employee was appointed or transferred; provided however, when the appointment or transfer is effective on the employees first re ularly scheduled work day of that month, the anniversary is one �1) year after the first calendar day of that month. 1� 8 5.4 Increments Within Range. The performance of each employee, except those of employees already at the maximum salary step of the appropriate salary range, shall be reviewed on the anniversary date as set forth in Section 5.3 to determine whether the salary of the employee shall be advanced to the next higher step in the salary range. Advancement shall be granted on the affir- mative recommendation of the appointing authority, based on satisfactory performance by the employee. The appointing authority may recommend uncon- ditional denial of the increment or denial subject to review at some specified date before the next anniversary. Except as herein provided, increments within range shall not be granted more frequently than once a year, nor shall more than one (1) step within-range increment be granted at one time, except as otherwise provided in deep class resolution. In case an appointing authority recommends denial of the within- range increment on some particular anniversary date, but recommends a special salary review at some date before the next anniversary the special salary review shall not affect the regular salary review on the next anniversary date. Nothing herein shall be construed to make the granting of increments mandatory on the District. If the District verifies in writing that an administrative or clerical error was made in failing to submit the documents needed to advance an employee to the next salary step on the first of the month when eligible, said advancement shall be made retroactive to the first of the month when eligible. 5.5 Part-Time Compensation. A part-time employee shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee 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 work schedule bears to the number of hours in the full-time work schedule of the District. 5.6. Compensation for Portion of Month. Any employee who works less than any full calendar month, except when on earned vacation, authorized sick leave, or other authorized paid leave shall receive as compensation for services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such employee's normal work schedule for the particular month; but if the employment is intermittent, com- pensation shall be on an hourly basis. 5.7 Position Reclassification. An employee who is an incumbent of a posi- tion which is reclassified to a class which is allocated to the same range 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 employee received under the previous classification. An incumbent of a position which is reclassified to a class which is allocated to a lower range of the basic salary schedule shall continue to receive the same salary as before the reclassification, but if such salary is greater than the maximum of the range of the class to which the position has been reclassified, the salary of the incumbent shall be reduced to a maximum salary for the new classification. The salary of an incumbent of a position which is reclassified to a class which is allocated to a range of the basic salary sche- dule greater 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. 9 107 5.8 Salary Reallocation and Salary on Reallocation. A. In a general salary increase or decrease, an employee in a class which is reallocated to a salary range above or below that to which it was previously allocated, when the number of steps remain the same, shall be compensated at the same step in the new salary range the employee was receiving in the range to which the class was previously allocated. If the reallocation is from one salary range with more steps to a range with fewer steps or vice versa, the employee shall be compensated at the step on the new range which is in the same per- centage ratio to the top step of the new range as was the salary re- ceived before reallocated to the top step of the old range, but in no case shall any employee be compensated at less than the first step of the range to which the class is allocated. B. In the event that a classification is reallocated from a salary range with more steps to a salary range with fewer steps on the salary schedule, apart from the general salary increase or decrease described in 5.8 A above, each incumbent of a position in the re- allocated class shall be placed upon the step of the new 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 which is next above the salary rate received in the old range, or if the new range does not contain a higher step, at the step which is next 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 in- cumbent shall be placed at the step in the new class which equals 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 rates as the range for the old class, the incumbent 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 incumbent shall be placed at the step which is next lower than the salary received in the old range. 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 salary range which is next higher than the rate received before the promotion. In the event this increase is less than five percent (5%), the employee's salary shall be adjusted to the step in the new range which is at least five percent (5%) 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 (5% , in which case the salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. 108 10 5.10 Salary on Demotion. Any employee who is demoted, except as provided under Section 5.12, shall have their salary reduced to the monthly salary step in the range for the class of position to which the employee has been demoted next lower than the salary received before demotion. In the event this decrease is less than five percent (5%), the employee's salary shall be adjusted to the step in the new range which is five percent (5%) less than the next lower step; provided, however, that the next step shall not be less than the minimum salary 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 on the salary range which the employee would have achieved had the employee been continuously in the position to which the employee been demoted, all within-range increments having been granted. 5.11 Salary 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 the employee demotes, the employee's salary shall remain the same if the steps in the employee's new (demoted) salary range permit, and if not, the new salary shall be set at the step next 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 next lower than the salary received in the old range. 5.13 Pay for Work in Higher Classification. When an employee in a permanent position in the classified fire service is required to serve in the capacity of Fire Captain, the employee shall receive compensation for such work at the rate of pay established for the Fire Captain classification pursuant to Sub- section 5.9 Salary on Promotion of this Memorandum, commencing on the twenty- first 21st calendar day of the assignment, under the following conditions: 1. The employee is assigned to a program, service, or activity 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 assignment is such that the employee in the lower classification becomes fully responsible 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 Fire Chief and approved by the County Administrator. 11 - 109 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. 8. Any incentives and special differentials accruing to the employee in the permanent position shall continue. 9. During the period of work for higher pay in a higher classification, employees will retain their 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 Payment. 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 to the employee for the preceding month; provided, however, that each employee (except those paid on 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 a warrant upon the Treasury 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 Drevious month except that it shall not exceed the amount of the previous month's basic salary less all requested or required deductions. The election to receive an advance shall be made on or before April 30 or October 31 of each year or during the first month of employment by filing on forms prepared by the Auditor-Controller a notice of election to receive salary advance. Each election shall become effective on the first day of the month following the deadline for filing the notice and shall remain effective until revoked. In the case of an election made pursuant to this Section 5.14 all required or requested deductions from salary shall be taken from the second installment, which is payable on the tenth (10th) day of the following month. 5.15 P,�+ Warrants. Employee pay warrants shall be delivered to a work place designated by the District by 8:00 a.m. on the 10th and 25th of each month. Should the 10th or 25th of the month fall on Saturday, Sunday, or a holi- day, pay warrants will be delivered by 8:00 a.m. on the preceding County workday. 5.16 Pay Warrant Errors. If an employee receives a pay warrant which has an error in the amount of compensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller's Department, it is the policy of the Auditor-Copntroller's Department that the error will be corrected and a new warrant issued within. 48 hours, exclusive of Saturdays, Sundays and holidays from the time the Department is made aware of and verifies that the pay warrant is in error. 110 12 r Section 6 Overtime. 6.1 Overtime: Overtime is authorized time worked outside the normal work schedule. Overtime shall be compensated for at the rate of one and one-half (11) times the employee's base rate of pay (not including shift and other spe- cial differentials). Overtime for permanent employees is earned and credited in a minimum of one-half hour increments. 6.2 Overtime Recall List: Each district and the union have agreed on a recall list which shall be used for overtime work. The agreed upon list shall not apply to emergency overtime, nor shall it apply when employees are recalled to perform specialized duty assignments. Section 7 Call Back. Employees called back for work performed outside their regular work schedule shall be compensated at the rate of one and one-half (1h) times their regular hourly rate for time actually worked with a minimum of two (2) hours pay. This two (2) hours minimum does not apply when an employee is called back and reports to work less than two (2) hours before the beginning of the employee's regular shift. Section 8 Union Notification. When it appears to the Fire Chief and/or Employee Relations Officer that the Board of Supervisors may take action which will result in the layoff of employees in a unit represented by the Union, the Employee Relations Officer shall notify the union of the possibility of such layoffs and shall meet and confer with it regarding the implementation of the action. The District agrees to give employees fourteen (14) calendar days notice of layoff except in case of emergency. Section 9 Holidays 9.1 The District will observe the following holidays: A. New Years' Day Lincoln's Day Washington's Day Memorial Day Independence Day Labor Day Admission Day Columbus Day Veterans' Day Thanksgiving Day Day after Thanksgiving Christmas Such other days as the Board of Supervisors may by resolution designate as holidays. B. Shift employees (56 hours per week) shall continue to receive twelve (12) hours of overtime credit for each holiday listed in Section 9.1 (A) above. 13 - 111 C. For forty (40) hour employees effective May 1, 1982, Lincoln's Day, Admission Day, and Columbus Day shall be deleted as holidays and each employee shall be allowed to either (1) schedule a personal holiday on any of the above three deleted holidays, or (2) accrue eight (8) hours of personal holiday credit when Lincoln's Day, Admission Day, and Columbus Day occur. Such personal holiday time may be taken in increments of one (1) hours, and preference of personal holidays shall be given to employees according to their seniority in their district as reasonably as possible. No employee may accrue more than thirty-two (32) hours of personal holiday credit. On sep- aration from District service, an employee shall be paid for any unused personal holiday credits at the employee's then current pay rate. 9.2 If any holiday listed in section 9.1 (a) falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in section 9.1 (a) falls on a Sunday, it shall be celebrated on the following Monday. 9.3 Permanent Part-Time Employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number 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 falls on the part- time employee's regular work day. Section 10 Vacation Leave. The rates at which employee's accrue vacation cre- dits and the maximum accumulations thereof are as follows: 40 Hour Employees Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 56 Hour Shift Employees Under 15 years 14 336 15 through 19 years 19 456 20 through 24 years 23 552 25 through 29 years 28 672 30 years and up 33 792 Section 11 Sick Leave. 11.1 Twenty-four (24) hour shift personnel shall accrue sick leave at the rate of twelve (12) hours per month. Employees who work a forty (40) hour week shall accrue sick leave at the rate of eight (8) hours per month. . jI J') A- 14 11.2 Permanent Disability Sick Leave. Permanent disability means an employee suffers from a disabling physical injury or illness and is thereby pre- vented from engaging in any District occupation for which the employee is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled eeployfes until all accruals of the employee have been exhausted or until the eaployoe is retired by the Retirement Board, subject to the following conditions: a) An application for retirement for disability has been filed with the Retirement Board; b' Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; c) The appointing authority may review medical evidence and order further examinations as 6eened necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or when the above conditions have not been met. The districts shall implement the above provision by revision and updating of the appropriate District Administrative Bulletins. 11.3 Sick Leave utilization for Pregnancy Disability: Employees whose disa- bility is caused or contributed to by pregnancy, miscarriage, abortion, child- birth, or recovery therefrom shall be allowed to utilize sick leave credit to the maximun accrued by such employee during the period of such disability under the conditions set forth below: a) Application for such leave must be made by the employee to the appoin- ting authority accompanied by a written statement of disability from the emp oyee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The District retains the right to a medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform work or that the employee's 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 undergo a physical examination by a physician selected by the County, the cost of such examination to 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. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the District with a written statement from the employee's attending physician stating that the disability continues and the projected date of the employee's recovery from such disability. 15 113 a The Districts shal l}....plement the above provisions by vision and updating of the appropriate District Administrative Bulletins. 11.4 Definition of Immediate Family. "Immediate Family" shall be restricted to the spouse, son, stepson, daughter, stepdaughter, father, step- father, mother, stepmother, brother, sister, grandparent, grandchild, father-in- law, mother-in-law, son-in- law, daughter-in-law, brother-in-law or sister-in- law of an employee. 11.5 Prearranged Medical Appointments: Employees who wish to use sick leave for prearranged doctor or dentist appointments shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. Section 12 Leave of Absence 12.1 Leave Without Pay. Any employee who has permanent status in the merit 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 the employee's usefulness on return to the employee's 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 any 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 deci- sion of the appointing authority on granting or denying a leave of absence shall be subject to appeal to the Director of Personnel and not subject to appeal through the grievance procedure set forth in Section 19 of this Memorandum of Understanding. 12.2 Leave of Absence Replacement. Any permanent employee in the merit system who requests reinstatement to the classification held by the employee in the same district at the time the employee was granted a leave of absence, shall be reinstated to that classification and district. In case of severance from service by reason of the reinstatement of a permanent employee, the provisions of the Personnel Management Regulations on layoff and seniority shall apply. 16 12.3 Salary Review While on Leave of Absence. The salary of an employee who is on eave o a sence froma District position on any anniversary date and who has not been absent from the position on leave without pay more than six (6) months during the preceding year shall be reviewed on the anniversary date. Employees on military leave shall receive salary increments that may accrue to them during the period of military leave. 12.4 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 shall be without pay. Such absence may also be grounds for disciplinary action. Section 13 Health and Welfare, Life and Dental Care 13.1 The County and Districts will continue the existing County Group Health Plan Program of combined medical, dental and life insurance coverage California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation, Blue Cross of Norther California, the Contra Costa County Health Plan and H.E.A.L.S. Health Plan to all permanent employees regularly scheduled to work twenty (20) or more hours per week. 13.2 In the event that it may be possible to provide hospital-medical, life insurance and dental coverage as nearly comparable as possible to the benefits in effect on January 1, 1983 without additional cost to the District or the employees, the County may add new insurance carriers. The Union will be given an opportunity to meet and confer on the coverage afforded under such additional plans before they are implemented. The District will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance provided, however, that the minimum employee health plan contribution shall be $1.00 per month. Kaiser Option County Contribution per Category Employee Per Month: Effective January 1, 198-3 Employee Only $ 55.97 (No Medicare) Family 122.73 (No Medicare) Blue Cross Option Employee Only 80.76 (No Medicare) Family 138.41 (No Medicare) 1, 11 Contra Costa Health Plan Option County Contribution per Employee Per Month: Category Effective January 1, 1983 Employee Only 57.07 (No Medicare) Family 127.30 (No Medicare) Heals Health Plan Employee Only 68.00 (No Medicare Family 127.00 (No Medicare) Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and De endent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees; pro- vided, however, that the minimum employee health plan contribution will be $1.00 per month. Any increase in the Health Plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. The District's contribution to the Health Plan premium is payable for any month in which the employee earns compensation for actual time worked or is credited for work time through vacation, sick leave or other authorized paid leave. However, if an employee does not earn enough compensation in a month to pay the employee share of the premium, the empployee must make up the difference by remitting the amount delinquent to the Auditor-Controller. An employee is thus covered by the Health Plan for the month in which compen- sation is earned and the subsequent month. The responsibility for this payment rests with the employee. If payment is not made, the employee shall be dropped from the Health Plan. An employee who is on approved leave of absence may convert to individual Health Plan coverage within thirty (30) days of the commencement of leave. An employee who terminates District employment who has earned compensation for actual time worked or is credited for time worked through vacation or sick leave or other authorized paid leave is only covered through the month in which the employee is credited with compensation. An employee who terminates" District employment may convert to individual Health Plan coverage. 18 116 IL Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to one of the County Group Medical Plans or if on authorized leave of absence without pay they have retained individual conversion membership from one of the County plans. 13.3 Inclusion of Survivors of Employees and Retirees in County Health and Dental Plan. The following procedures shall apply with respect to the inclusion of survivors of employees and retirees in the County Group Medical and Dental Plans. A. The death of the employee or retiree upon whom the survivor was dependent shall have occurred after June 30, 1981. B. A surviving spouse or child must have been in the health plan at the time of the employee's or retiree's death. C. The survivor must receive a monthly allowance from the County Retirement System. D. The survivor must pay the full cost of coverage. 1. Survivor must make a formal request on an "Authorization for Survivor Deduction" card which must be filed in the Personnel Office within 60 days of the death of the employee or retiree. 2. The Retirement Office will collect premiums for this coverage. 3. Premiums must be continuously maintained; a missed premium payment may cause termination of the survivor from the group. E. Survivor subscribers of the County group medical plan may elect to switch medical plan carriers during the annual open enrollment period. Section 14 Probationary Period 14.1 Duration. All appointments from officially promulgated employment lists for original entrance or promotion shall be subject to a probationary period. This period shall be for six (6) months unless otherwise noted below. 14.2 Listed below are those classes represented by the Union which have probation periods in excess of six (6) months. Fire Captain - one (1) year Firefighter - one (1) year Firefighter/Paramedic - one (1) year Fire District Dispatcher - one (1) year - Senior Firefighter - one (1) year Senior Firefighter/Paramedic - one (1) year 19 - 117 probationary employee may be rejected from the service within a reasonable time after the probation period for failure to pass probation. If the appointing authority fails to submit in a timely manner the proper written documents cer- tifying that a probationary employee has served in a satisfactory manner and later acknowledges it was the appointing authority's 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 District from which the employee was promoted or transferred. An employee dismissed for other than disciplinary reasons within six (6) months after being promoted or transferred from a posi- tion in the Merit System to a position not included in the Merit System shall be restored to a position in the classification in the District from which the employee was promoted or transferred. A probationary employee who has been rejected or has resigned during probation shall not be restored to the eligible list from which the employee was certified unless the employee receives the affirmative recommendation from the appointing authority and is certified by the Director of Personnel 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 was rejected from the same eligible list, unless such certification is requested in writing by the appointing authority. 14.7 Layoff During Probation. An employee who is laid off during probation, if reemployed in the same class by the same District, shall be required to complete only the balance of the required probation. If reemployed in another District or in another classification, the employee shall serve a full probationary period. An employee appointed to a permanent position from a layoff or reemployment list is subject to a probation period if the position is in a District other than the District 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 District from which the employee separated, displaced or voluntarily demoted in lieu of layoff. 14.8 Rejection During Probation of Layoff Employee. An employee who has 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 dif- ferent district or classification than that from which the employee was laid off. Section 15 Promotion. 15.1 Promotion shall be by competitive examination unless otherwise pro- vided in this Memorandum of Understanding. 15.2 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. 21 - 119 t 14.3 When the probationary period for a class is changed, only new appoin- tees to positions in the classification shall be subject to the revised proba- tionary period. 14.4 The probationary period shall date from the time of appointment to a permanent position after certification from an eligible list. It shall not include time served under provisional appointment or under appointment to limited term positions or any period of continuous leave of absence without pay or period of work connected disability exceeding fifteen (15) calendar days. For those employees appointed to permanent-intermittent positions with a six (6) months probation period, probation will be considered completed upon serving one thousand (1,000) huurs (1456 hours for shift employees) after appointment except that in no instance will this period be less than six (6) calendar months from the beginning of probation. If a permanent-intermittent probationary employee is reassigned 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 (243 hours for shift employees) per month. 14.5 Rejection During Probation. An employee who is rejected during the probation period and restored to the eligible list shall begin a new proba- tionary period if subsequently certified and appointed. A. Appeal from rejection. Notwithstanding any other provisions of this section, an emp oyee (probationer) shall have the right to appeal from any rejection during the probationary period based on political, or religious or union activities, or race, color, national origin, sex, age, handicap, or sexual orientation. B. The appeal must be written, must be signed by the employee and set forth the facts by which it is claimed that grounds for appeal exist under subsection (A) and must be filed through the Director of Personnel to the Merit Board by 5:00 p.m. on the 7th calendar day after the date of delivery to the employee of notice of rejection. C. The Merit Board shall consider the appeal, and if it finds probable cause to believe that the rejection may have been based on grounds prohibited in subsection (A), it may refer the matter to a Hearing Officer for hearing, recommend findings of fact, conclusions of law and decision, pursuant to the relevant provisions of the Merit Board rules in which proceedings the rejected probationer has the burden of proof. D. If the Merit Board finds no probable cause for a hearing, it shall deny the appeal. If, after hearing, the Merit Board upholds the appeal, the appellant shall complete only the remainder of the probation period unless the Merit Board specifically orders that the appellant begin a new probation period. 14.6 Regular Appointment. The regular appointment of a probationary employee sal begin on the day following the end of the probationary period, subject to the condition that the Director of Personnel receive from the appointing authority a statement in writing that the services of the employee during the probationary period were satisfactory and that the employee is recom- mended 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 - i1s 20 i 15.3 Promotion via Reclassification Without Examination. Notwithstanding other provisions of this Section, an employee may be promoted from one classi- fication to a higher classification and his position reclassified at the request of the appointing authority and under the following conditions: A. An evaluation of the position(s) in question must show that the duties and responsibilities have significantly increased and constitute a higher level of work. B. The incumbent of the position must have performed at the higher level for one (1) year. C. The incumbent must meet the minimum education and experience re- quirements for the higher class. D. The action must have approval of the Director of Personnel. E. The union approves such action. The appropriate rules regarding probationary status and salary on promotion are applicable. 15.4 Requirements for Promotional Standing. In order to qualify for an exa- mination called on a promotional basis, an employee must have probationary or permanent status in the merit system and must possess the minimum 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. 15.5 Seniority Credits. Employees who have qualified to take promotional examinations and who have earned a total score, not including seniority credits, of seventy percent (70%) or more, shall receive, in addition to all other cre- dits, five one-hundredths of one percent (.05) for each completed month of ser- vice 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 (5%) credit for seniority in any promotional examination. 15.6 District employees who are required as part of the promotional exami- nation process to take a physical examination shall do so on District time at District expense. Section 16 Transfer 16.1 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 tran- saction shall have indicated agreement to the change in writing; (d) the employee concerned shall have indicated agreement to the change in writing. ` 1-20 22 r Notwithstanding the foregoing, transfer may also be accomplished through the regular appointment procedure provided that the individual desiring transfer has eligibility on a list for a class for which appointment is being considered. 16.2 Any employee and appointing authority who desire to initiate a transfer may inform the Director of Personnel in writing of such desire stating the reasons therefor. If the Director of Personnel considers that the reasons are adequate and the transfer will be for the good of the District service and the parties involved, the Director of Perscnnet shall inform the appointing authority or authorities concerned and the eMloyee of the proposal and may take the initiative in accomplishing the transfer. Section 17 Resignations. An em loyee's voluntary termination of service is a resignation. Written resignations shall be forwarded to the Personnel Department by the appointing authority it iateiy on receipt, and shall indicate the effective date of terzination. Oral resignation shall be immediately confirmed by the appointing authority in writing to the employee and to the Personnel Departr*nt and shall indicate the effective date of termination. 17.1 Pesionation in Good Standing. „ resignation giving the appointing authority written notice at least twnt ) weeks in advance of the last date of service (unless the appointing authority requires a longer period of notice, or consents to the ervioyee's terminating on shorter notice) is a resignation in good standing. 17.2 Constructive Resignation. A constructive resignation occurs and is effective +sten: A. An erployee has been absent from duty for ten (10) consecutive working days, (three shifts for eroloyees on a 56-hour work week) wihtoUt leave, and; B. Ten (10) n re consecutive days (three shifts for er=ployees on a 56 hour work week) have elapsed without response by the employee after the mailing of a notice of resignation by the appointing authority to the eM)oyee at the ervloyee's last known address. 17.3 Effective Resignation. A resignation is effective when delivered or spoken to the appointing authority, operative either on that date or another date specified. 17.4 Revocation. A resignation that is effective is revocable only by written concurrence of the employee and the appointing authority. 11.5 Coerced Resignations. A. Titter Limit - A resignation wfiich 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. 23 121 C. Contest - Unless, within seven (7) days of the receipt of the notice, the appointing authority acknowledges that the resig- nation 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 19 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 or next assigned shift but without loss of seniority or pay, subject to the employee's duty to mitigate damages. Section 18 Dismissal, Suspension and Demotion 18.1 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 may 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 District 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 Fire Chief. 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 District 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, 16. excessive or unexcused absenteeism and/or tardiness. 18.2 Skelly Requirements. Before taking a disciplinary action to dismiss, suspend for more than five 5 work days (48 hours for employees on a 56 hour workweek) or demote an employee, the appointing authority shall cause to be served personally or by certified mail on the employee, a Notice of Proposed Action, which shall contain the following: A. A statement of the action proposed to be taken B. A copy of the charges; including the acts or ommissions and grounds upon which the action is based. _ _ 122 24 C. If it is claimed that the employee has violated a rule or regulation of the County 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. Employee 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 may extend in writing the period to respond. If the employee's response is not filed within seven (7) days or during any extension, the right to respond is lost. 18.3 Leave Pending Employee Response. Pending response to a Notice of Proposed Action within the first seven M days or extension thereof, the appointing authority for cause specified in writing may place the employee on temporary leave of absence with pay. 18.4 Suspensions without pay shall not exceed thirty (30) consecutive days unless ordered by an arbitrator, an adjustment board or the Merit Board. The thirty (30) consecutive day limit does not apply to suspension due to pending criminal charges as provided in 18.5 below. 18.5 Notice of Suspension Without Pay Due to Pending Criminal Charges. Before suspending an employee due to pending criminal charges, the appointing authority shall cause to 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 District 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 18.2. F. An appointing authority, upon giving notice as provided in this Section 18, may immediately suspend without pay an employee against whom there is pending a criminal charge which adversely affects the District service or conflicts with continued employment. Pending criminal charges exist when an employee has been arrested or has been named a defendent in a criminal complaint or indictment filed in any court. G. The Director of Personnel 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 (�kelly 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. 25 L 123 18.6 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, sus- pended or demoted, either personally or by certified mail to the employee's last known mailing addres. 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 19 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 19 of this Memorandum of Understanding. Section 19 Grievance Procedure. 19.1 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/District official shall be final, the interpretation or a plication of those provisions not being subject to the grievance procedure or disciplinary actions. The Union may represent the employee at any stage of the process. Grievances must be filed within fifteen (15) days of the incident or occurrence 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 a pro- vision of this Memorandum of Understanding has been misinterpreted or misapplied to the employee's detriment shall discuss the complaint on an informal basis with the employee's appropriate chief officer who shall meet with the employee and respond to the grievance within five (5) duty shifts, or ten (10) workdays in the case of a grievance filed by employees assigned to a forty (40) hour workweek, of a request to hold such a meeting. B. Step 2. If a grievance is not satisfactorily resolved in Step 1 above, the employee may submit the grievance in writing within five (5) calendar days to such management official, other than the chief officer who participated in Step 1 above, as the Fire Chief may designate. This formal written grievance shall state which provision of the .Memorandum of Understanding has been misinterpreted or misapplied, how the misinterpretation or misapplication has affected the employee to the employee's detriment, and the redress the employee seeks. A copy of each written communication on a grievance shall be filed with the Director of Personnel. The designated management official shall have ten (10) workdays in ,which to respond to the grievance in writing. _ . 124 26 y C. Step 3. If a grievance is not satisfactorily resolved in Step 2 above, the employee may appeal in writing within five (5) workdays to the Director of Personnel. The Director of Personnel or designee shall have fifteen (15) workdays in which to investigate the merit of the complaint and to meet with the Fire Chief or designee and the employee to attempt to settle the grievance and to respond in writing to the employee and the employee's Union representative. D. Step -4. No grievance may be processed under this Section which has not first been filed and investigated in accordance with Step 3 above and filed within five (5) calendar days of the written response of the Director of Personnel or designee. If the parties are unable to reach a mutually satisfactory accord on any grievance which arises and is presented during the term of this Memorandum of Understanding, such grievance shall be submitted in writing within five (5) calendar days to the Director of Personnel requesting that the grievance be sub- mitted to an Adjustment Board. Such Adjustment Board is to be com- prised of three (3) union representatives, no more than one (1) of whom shall be either an employee of the District or a member of the Union presenting this grievance, and three (3) representatives of the District, no more than one (1) of whom shall be an employee of a District covered by this MOU, or a County employee or a member of the staff of an organization employed to represent the District in the meeting and conferring process. The Adjustment Board shall meet and render a decision within fifteen (15) calendar days of receipt of a written request. E. Step 5. If an Adjustment Board is unable to arrive at a majority decision, either the employee (or the County/District, when alleging a violation of Section 19.6 below) may require the grievance be referred to an impartial arbitrator who shall be designated by mutual agreement between the employee and the Director of Personnel. Such request shall be submitted within ten (10) calendar days of the rendering of the Adjustment Board decision to the Director of Personnel (or the designated representative of the Union when the County/District is alleging a violation of Section 19.6 below). Within thirty (30) calendar days of the request for arbitration, the parties shall mutually select 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 own presentation, including preparation and post-hearing briefs, if any. F. For the purposes of this Section 19 the term "workday" shall be defined as any day except a Saturday, Sunday, or holiday. 19.2 Scope of Adjustment Board and Arbitration Decisions (a) Decisions of Adjustment Boards and arbitrators on matters properly before them shall be final and binding on the parties hereto, to the extent permitted by law. (b) No Adjustment Board and no arbitrator shall entertain, hear, decide or make recommendations on any dispute unless such dispute involves a position in a unit represented by the Union which has been certified as the recognized employee organization for such unit and unless such dispute falls within the definition of a grievance as set forth in Section 19.1 above. 27 - 12j (c) Proposals to add to or change this Memorandum of Understanding or to change written agreements supplementary hereto shall not be arbitrable and no proposal to modify, amend, or terminate this Memorandum of Understanding nor any matter or subject arising out of or in connection with such proposals, may be referred to arbitration under this Section. Neither any Adjustment Board nor any arbitrator shall have the power to amend or modify this Memorandum of Under- standing or written agreements supplementary hereto or to establish any new terms or conditions of employment. (d) If the Director of Personnel in pursuance of the procedures outlined in Section 19.1 (c) above, or the Adjustment Board in pursuance of the provisions of Section 19.1 (D) above, resolve a grievance which involves suspension or discharge, they may agree to payment for lost time or to reinstatement with or without payment for lost time; but, in the event that the grievance is carried to arbitration and such employee is found to have been properly discharged under the provisions of Section 18, such employee may not be ordered reinstated and no penalty may be assessed upon the County/District. 19.3 The time limits and steps specified above may be waived by mutual agreement of the parties to the grievance. If the District fails to meet the time limits specified in Steps 1 through 3 above, the grievance will automatically move to the next step. If a grievant fails to meet the time limits specified in Steps 1 through 5 above, the grievance will be deemed to have been settled and withdrawn. 19.4 An official, with whom a formal grievance is filed by a grievant who is included in a unit represented by the Union, but is not represented by the Union in the grievance, shall give the Union a copy of the formal presentation. 19.5 Compensation Complaints All complaints involving or concerning the payment of compensation shall be initially filed in writing with the Director of Personnel. Only complaints which allege that employees are not being compensated in accordance with the provisions of this Memorandum of Understanding shall be considered as grievances. Any other matters of compensation are to be resolved in the meeting and conferring process, if not detailed in the Memorandum of Understanding which results from such meeting and conferring process, shall be deemed withdrawn until the meeting and conferring process is next opened for such discussion. No adjustments shall be retroactive for more than six (6) months from the date upon which the complaint was filed.* No change in this Memorandum of Understanding or interpretations thereof (except interpretations resulting from Adjustment Board or arbitration proceedings hereunder) will be recognized unless agreed to by the District and the Union. 19.6 No Strike During the term of this Memorandum of Understanding, the Union, its members and representatives, agree that it and they will not engage in, authorize, sanction or support any strike, slowdown, refusal to perform customary duties, stoppage of work or sickout against the District. 126 28 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 or council having jurisdiction, an employee who is in danger of physical harm shall not be required to cross the picket line, provided the employee advises the employee's supervisor as soon as possible, and provided further that an employee may be required to cross a picket line where the performance of the employee's duties is of an emergency nature and/or failure to perform such duties might cause or aggravate a danger to public health or safety. 19.7 Merit Board (a) All grievance of employees in representation units represented by the Union shall be processed under Section 19 unless the employee elects to apply to the Merit Board on matters within its jurisdiction. (b) No action under Steps 3, 4 or 5 of Section 19.1 above shall be taken if action on the complaint or grievance has been taken by the Merit Board, or if the complaint or grievance is pending before the Merit Board. 19.8 The Union may file a grievance at Step 3 on behalf of affected employees when action by the County Administrator or the Board of Supervisors violates a provision of this Memorandum of Understanding. 19.9 Letters of reprimand are subject to the grievance procedure but shall not be processed past Step 3. Section 20 Retirement Contribution Pursuant to Government Code Section 31581.1, the District will continue to pay fifty percent (53) of the retirement contributions normally required of employees. Such payments shall be in effect for the period of January 1, 1983 to December 31, 1983. Employees shall be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. Section 21 Safety The District shall expend every effort to see to it that the work performed under the terms and conditions of this Memorandum of Understanding is performed with maximum degree of safety consistent with the requirement to conduct effi- cient operations. Section 22 Mileage Mileage allowance for the use of personal vehicles on District business shall be paid according to the following per month formula: 1 - 400 miles S .22 per mile 401 - plus miles .16 per mile 29 .12 The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "Gasoline Average Prices per gallon, U.S. City Average and Selected Areas" for the San Francisco-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report." The above mileage rates shall be increased or decreased by one cent (1t) for each fifteen cents (15t) increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above formula rates include price increases reported since July 1979. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 23 - Uniform Allowance The monthly uniform allowance for all employees shall be Thirty-three Dollars ($33.00). Section 24 Station Assignment. Management recognizes the concerns of the Union regarding station assignment of personnel that may result due to consolidation or reorganization. Therefore, both parties agree to meet on the station assign- ment of personnel as relates to proposed consolidations or reorganizations during the term of this Memorandum of Understanding. Section 25 Minimum Manning. The present minimum shift schedule of manning in each of the Fire Protection Districts shall be as follows: Consolidated Fire Protection District 58 Moraga Fire Protection District 6 Orinda Fire Protection District 8 Riverview Fire Protection District 19 West Fire Protection District 6 Fire station manning within the individual districts may be reduced below the scheduled level in order to accommodate fire district programs. Said levels of manning may be reduced by such events as the closure of a fire station. For the duration of this Memorandum the Districts will continue their present policies with regard to manning as described above. Should the management of any District change its policies with regard to the minimum level of manning, it will inform the Union of such proposed changes and meet and confer with the Union over the effect of such policy changes on workload and safety. Section 26 Requests to Fill Vacancies. Where full time vacancies occur in either shift or work place assignments, an employee may request a transfer to fill such vacancy, such request to be granted at the discretion of the District. Such requests should be submitted on "Shift/Station Transfer Request" form, as illustrated in Exhibit B. 128 30 i Section 27 Paramedic Assistant Differential. Every Firefighter and Senior Firefighter (hereinafter "firefighters") working as Paramedic Assistants in the Moraga Fire Protection District shall receive a salary differential of three (3) percent over base salary, if they: 1. have completed the course of Paramedic Assistant instruction prescribed by the Contra Costa County Health Officer or designee and passed any post-instruction examination; and 2. are certified as a Paramedic Assistant by the Contra Costa County Health Officer or designee; and 3. have filed a copy of their certification with the Moraga Fire Protection District. This differential is payable only for the month(s) of assignment as a Paramedic Assistant. Such assignment shall be at the sole discretion of the District Fire Chief or designee. The differential is payable beginning with a Firefighter's first shift of actual work in the month following that during which the employee filed a copy of the employee's certification with the District. To continue to be eligible for the salary differential, a firefighter shall: a. be recertified every two years b. at all times maintain the employee's certification; c. comply with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or designee; and d. file a copy of each new certification with the Moraga Fire Protection District as provided above. Section 26 Orinda and Moraga Fire Protection Districts EM4T1-A Differential. All shift personnel of the Orinda and moraga Fire Protection Districts. excluding Paramiedics and Paramedic Assistant, .rhe qualify as E.MI.T.1-A's shall receive a differential of fifty ($SO) dollars per month if they: 1. have completed the course of EHTI-A instruction prescribed by the State of California and passed any ost-instruction examination; and 2. are certified as an EMiTI-A by the Stats' of California or agency designated by the State; aM 3. have filed a copy of their certificate with the respective Fire Protection District. The differential is payable from the first shift of actual work in the month following that during which the , loyee filed a copy of the employee cer- tification with, the respective fire Protection District. To continue to be eli- gible for the salary differential, a firefighter shall: a. be recertified every two years; b. at all times maintain the erployee's certification; C. comply with such terns and conditions as may be prescribed by the State of California or designated agencies; and d. file a copy of each neer certification with the respective Fire Protection District as provided above. 31 t- U .. 129 Section 29 Service Awards The District 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 30 Fire Ca tain Paramedic Differential-Mora a Fire Protection District. Effective January 1, 1983 Fire Captains in the Moraga Fire Protect-on District who are certified as mobile intensive care paramedics, have completed a course in mobile intensive care paramedic training approved by Contra Costa County, have filed a copy of current paramedic certification with the Chief of the Moraga Fire Protection District are assigned paramedic duties by the Chief of the District, shall receive in addition to their regular compensation a salary differential of 10% of base pay. The selection and assignment of Fire Captains to work as Paramedics shall be at the sole discretion of the Fire Chief. Fire Captains who wish to terminate their Paramedic responsibilities must pro- vide a minimum of six months written notice to the District prior to their ter- mination of paramedic duties. Section 31 Length of Service Definition (for service awards and vacation accruals) The length of service credits of each employee of the District shall date from the beginning of the last period of continuous County/District employment (including temporary, provisional, and permanent status, and absences on approved leave of absence). When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County/District position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Director of Personnel shall determine these matters based on the employee status records in the County Personnel Department. Section 32 Unfair Labor Practice. Either the District/County or the Union may file an unfair labor practice as defined in Chapter 34-22 of Resolution 81/1165 against the other. Allegations of an unfair labor practice, if not resolved in discussions between the parties, may be heard by a mutually agreed upon impar- tial third party. Section 33 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. 1'3 Q 32 Section 34 Scope of Agreement & Separability of Provisions 34.1 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. Neither party shall, during the term of this Memorandum of Understanding demand any change herein, provided that nothing herein shall prohibit the parties from changing the terms of this Memorandum of Understanding by mutual agreement. 34.2 Separability of Provisions. Should any section, clause or provision of this Memorandum of Understanding be declared illegal, unlawful or unenfor- ceable, by final judgment of a court of competent jurisdiction, such invalida- tion of such section, clause or provision shall not invalidate the remaining portions hereof, and such remaining portions shall remain in full force and effect for the duration of this Memorandum of Understanding. 34.3 Personnel Management Regulations. Where a specific provision con- tained in a section of this Memorandum of Understanding conflicts with a speci- fic provision contained in a section of the Personnel Management Regulations, the provision of this Memorandum of Understanding shall prevail. Those provi- sions of the Personnel Management Regulations within the scope of representation which are not in conflict with the provisions of this Memorandum of Understanding and those provisions of the Personnel Management Regulations which are not within the scope of representation shall be considered in full force and effect. 34.4 Duration of Agreement. This Agreement shall continue in full force and effect from January 1, 1983 to and including December 31, 1983. Said Agreement shall automatically renew from year to year thereafter unless either party gives written notice to the other prior to sixty (60) days from the aforesaid ter- mination date of its intention to amend, modify or terminate the Agreement. 33 31 } C Section 35 Past Practices & Existing Memoranda of Understanding Continuance of working conditions and past practices not specifically authorized 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 acknowledged and accepted by the Fire Chief and representatives of the Union on specific policies covering groups of employees. It is the intent of the parties to identify and reduce such prac- tices to writing and incorporate them into this Memorandum of Understanding. The Union shall have until June 30, 1983, to submit to the Fire Chief a list of all such alleged practices. Any disagreement as to whether such alleged prac- tice meets the criteria set forth above shall be subject to the grievance proce- dure. Additionally, those practices which have been agreed to by Fire District Management and not approved by the Fire Chief must be confirmed and approved by the Fire Chief by June 30, 1983, in order to be considered a past practice pur- suant to this provision. Date: ILL United Professional Firefighters, IAFF, Local 1230 Contra Costa County 139 34 Firefighter Apprenticeship Program Addendum to Memorandum of Understanding (1/1/83 - 12/31/83) In that the Contra Costa County Fire Protection District has entered into a Firefighter Apprenticeship Program between the Office of the State Fire Marshal on behalf of fire agency employers, and the Federated Firefighters of California, affiliated with the International Association of Firefighters, AFL-CIO, on behalf of employee organizations, the Contra Costa County Fire Protection District, and Local #1230, I.A.F.F. agree to abide by the appren- ticeship standards as approved by the Joint Apprenticeship Committee and the Administrator of Apprenticeship. The Joint Apprenticeship Committee and the Administrator of Apprenticeship shall not have jurisdiction over wages, hours and working conditions of Apprentice Firefighters and other matters within the scope of representation. The wages, hours and working conditions for Apprentice Firefighters shall be the same as for the classification of Firefighter for the term of this agreement with the following exception: - Exempt the class of Apprentice Firefighter from the Contra Costa County Merit System. - Appeals from disciplinary actions or grievances on matters within the scope of representation are jurisdictional to the Joint Apprenticeship Committee. Date: x'.3 Ben Wright, Present Harry -ti sterman United Professional Firefighters Dire or of Personnel I.A.F.F., Local #1230 Contra Costa County r 1,97u obert Abams, Vice President William Maxfield, Chi United Professional Firefighters Consolidated Fire Pr ection District I.A.F.F., Local #1230 Contra Costa County 35 ` - 133 EXHIBIT A TO THE MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY & UNITED PROFESSIONAL FIREFIGHTERS, LOCAL 1230 FIRE SUPPRESSION AND PREVENTION UNIT SALARIES EFFECTIVE January 1, 1983 Class Code Class Title Level Salary Range RPTA Fire Captain N2-606 2259 - 2745 REWA Fire District Dispatcher N2-337 1726 - 2098 RPWA Firefighter N2-386 1813 - 2203 RPWB Firefighter-Paramedic N2-482 1995 - 2425 RJWA Fire Inspector H2-585 2212 - 2688 RWSC Fire Training Coordinator- Riverview Fire Protection H2-679 2430 - 2953 District RWSA Fire Training Instructor H2-585 2212 - 2688 RPVA Senior Firefighter N2-454 1940 - 2358 RPVB Senior Firefighter- Paramedic N2-550 2136 - 2596 RJVA Senior Fire Inspector H2-679 2430 - 2953 RWSB Senior Fire Training Instructor H2-679 2430 - 2953 134 36 EXHIBIT B T0: FROM: Name Rank SUBJECT: Shift/Station Transfer Request DATE: Current Assignment: Station Shift This is to request a shift and/or station transfer as indicated below: Request Station Transfer To Request Shift Transfer To (Fill in both lines if requesting a station and shift transfer) Reason for Requested Change (Optional) Signature 135 37 Contra Personnel Department Administration Bldg. Costa 651 Pine Street County Martinet. California 94553.1292 January 28, 1983 Mr. Benton Wright, President United Professional Firefighters, IAFF, Local 1230 936 Court Street Martinez, CA 94553 Dear Mr. Wright: This letter is to confirm in writing those sections of the Memorandum of Understanding between Contra Costa County and United Professional Firefighters, Local 1230, wherein decisions of the County are final and, therefore, not subject to the grievance procedure. Those sections are as follows: 1) Section 2.9B 2) Section 12.1 last paragraph 3) Section 13.2 first paragraph fl4 Section 14.6 second paragraph 5 Section 15.2 61 Section 25 7 Section 29 8) Section 30 second paragraph Additionally, the Moraga Fire Protection District has provided Local 1230 with a set of proposed Administrative Bulletins for the District. The parties agree to meet and confer prior to June 30, 1983 in an effort to reach agreement on all these Administrative Bulletins which are subject to meeting and conferring. If the foregoing is in accordance with your understanding, please indicate your acceptance and approval in the space provided below. Date United Professional Firefighters, IAFF, Local 1230 Contra Costa County . _LL1�t By. 136 38 Contra Personnel Department Costa Third Floor, Administration Bldg. 651 Pine Street Coin} Martinez, California 94553-1292 y (415) 372-4064 Harry D. Cisterman Di-ector of Personnel January 25, 1983 Mr. Ben Wright-, President United Professional Firefighters I.A.F.F., Local #1230 2030 Park Street, Suite B Concord, CA 94520 Dear Ben: During the meet and confer sessions for the new Memorandum of Understanding between your local union and the County, considerable time was spent discussing your concern that employees from time to time have been assigned certain duties as a creative means for disciplining employees, and that employees have a right to appeal letters of reprimand beyond Step 3 of the Grievance Procedure in the Memorandum of Understanding. In order to address your concerns and develop an expeditious manner in which these complaints can be resolved, we are proposing that the following procedure shall be followed: - All complaints involving or concerning the assignment of employees as a disciplinary measure must be filed in writing by both the complaining employee and the union with the Fire Chief of the District involved and a copy to the Employee Relations Officer. - The filing must state why the employee and the union believe the assignment was made as a means of disciplining the employee. - If the complaint is not resolved to the satisfaction of the union or the employee, upon request of the union, such complaint shall be submitted to a panel within five (5) days, excluding Saturday, Sunday and holidays. The panel shall consist of one member selected by the union, one member selected by the Fire Chief of the District involved, and one member selected by random of those hearing officers already selected to hear appeals with respect to the Personnel Management Regulations. - In addition, the union may refer to this panel any grievance protest- ing the issuance of a letter of reprimand which has been processed through Step 3 of the Grievance Procedure provided in the Memorandum of Understanding, - Decisions of the panel on ratters properl; before therm shall be binding on the parties hereto to the extent pe"witted by law. The union and the Fire District in olve d shell sure equally the fees and expenses of the HearinC Offiter. IPM4 i 39 INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER _ 137 11 �� Sen Wright, President -2- January 25, 1983 - The panel shall only consider whether the assignment was made as a means of disciplining the employee. The panel shall not entertain, hear, decide or rule on whether the assignment was properly within the classification specification. The disciplinary actions listed in the Mewrandum of understanding cannot be appealed to this panel. Again, the procedure described herein is established for the sole intent and purpose of addressing the concerns of represented employees of the County Fire Districts with respect to what they have termed `creative discipline'; an assignment made for reasons which the employee believes are given to him or her as a form of discipline. The procedure described herein shall terminate with the expiration of the Memorandums of Understanding that becomes effective January 1, 1983. It is not the intention of the County to continue the panel beyond such date. In pro- posing the above procedure, the County continues to maintain its right to direct its employees including, but not limited to, assigning work, ordering overtime, classifying positions, establishing and revising classification specifications and/or disciplining employees. Sincerely, Harry D Sterman Direct of Personnel HDC:tm cc: M. G. Wingett, County Administrator Herb Hern, I.E.D.A. County Fire Chiefs (5) 1 PERSONNEL COMPENSATION FOR 1983 res 83/203 2. FIRE SUPPRESSION & PREVENTION UNIT UNITED PROF. ! 138 40 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. _ ABSENT: Supervisor McPeak. ABSTAIN: None. RESOLUTION NO. 83/204 SUBJECT: PROJECT INDEPENDENCE - Proposal to Strenathen Local Government in California WHEREAS, the condition and circumstances under which American local government must function today are perilous and difficult; and WHEREAS, the issue now is whether the counties and other local agencies of this land, great and small , shall have the means to survive--in the interest of their own people, and in the interest of their states and the nation at large; and WHEREAS, American government is today faced with a severe fiscal squeeze that begins at the federal level and proceeds straight to the smallest counties and townships; and WHEREAS, the era of unlimited federal aid and government services to address society's ills will inevitably come to an end against the backdrop of ferocious and uncontrollable fiscal pressures of entitlement programs and federal pensions, massive defense buildup, deep tax cuts, and fast-mounting interest charoes on the national debt; and WHEREAS, the State of California and her local aaencies, lacking the financial cushion to fill the caps left by withdrawn federal aid, must innovate new and resourceful approaches to the problems of everyday life in our neighborhoods, counties and communities; and WHEREAS, counties and other local agencies must now step beyond past expectations of local government--as a service caretaker for roads, fire protection, jails, code enforcement--to become new entrepreneurial entities working with business, other governments, and neighborhoods to plan for and safe- guard the well-being of our citizens; and WHEREAS, if federal and state governments are unable or unwillinq to aid their counties and cities with cash, then they must grant us freedom, legal and financial , to plot our own survival unmanacled by their mandates; NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa does this day declare its support for PROJECT INDEPENDENCE: A Proposal to Strenqthen Local Government in California; and hereby call for a fundamental guarantee of the following rights and liberties; First, that local governments shall be guaranteed a stable source of revenue along with the flexibility, upon voter approval , to increase or decrease revenues to meet local needs; RESOLUTION NO. 83/204 13.9 .�.__.r . ... _�" f�l�iii�l �ti �r i�ifl 1� ■ r r - Second, that California counties shall have authority, under duly adopted local charters, to manage our administrative and fiscal affairs in the most effective and efficient manner possible, notwithstanding the edicts of state and federal bureaucrats and regulators; Third, that the Legislature and the Congress shall stop imposing, and start repealing, burdensome spending and program mandates on local governments; and Fourth, that counties shall aggressively pursue new full-fledged partnerships with business, other governments and neighborhoods to assure that essential services are available to Californians at the least possible cost. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this lst day of February, 1983. J. R. OLSSON, County Clerk BYE L�xa , - ;�'"'/ Diana M. Herman Deputy Clerk cc: CSAC County Administrator RESOLUTION NO. 83/204 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 _ , by the following vote: AYES: Supervisors Pox.-ers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor mcPeal:. ABSTAIN: None. SUBJECT: In the matter of transferring RESOLUTION NO. 83/ 205 Martin J. O'Connell and his Firefighter position into the Orinda Fire Protection District In accordance with Section 1602 of the Contra Costa County Personnel Management Regulations this Board resolves that effective February 1, 1983 Mr. Martin J. O'Connell and his position of Firefighter in the City of E1 Cerrito is transferred into the Orinda Fire Protection District in the classification of Firefighter at a salary of $2000 which is the fourth (4th) step of salary level N2 338. Additionally, it is by the Board resolved that Mr. Martin J. O'Connell 's seniority shall date from May 19, 1975 which is his date of employment as a Firefighter with the City of E1 Cerrito. 1 hereby certify that this Is a true and Correct copy of an action taken and entered on the minutes of the Board of Supervis s the date shown. ATTESTED: �' �9f3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Personnel cc: Administrator Auditor-Controller Retirement Orinda Fire District 141 RESOLUTION Nn. 83/205 y POSITION ADJUSTMENT REQUEST No. /a 8 7 RECENT`c Date: 1/25/83 PERSONNEL DE;.,. R++ ers Department Orinda Fire AN J5dfgRt Un��� /No� 7080 Org. No. Agency No. 7_ Action Requested: Cancel Senior Firefighter position 78-026. Proposed Effective Date: Explain why adjustment is needed: Offset for person and position transfer from E1 Cerrito Fire to Orinda Fire. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. � . for Department Head Personnel Department Recommendation Date: January 25, 1983 !i Cancel Senior Firefighter, position 78-026, salary level N2 406 (1849-2248). i Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. [; February 1. 1983 Date or Director rsonne County Admin' trator Recommendation Date: 1 z� Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel C3 Other: C forCounty Administrator Board of Supervisors Action Adjustment APPROVED/ PROUPD on J.R. Olsson, County Clerk Date: G1-/- 8 3 By: e � APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M /8 142 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. T3 L � The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked rich this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON f E B 1 1983 Joe�5uta,Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by a County Co 1 By `�' Page 1 of 11 De ie7�' ation Copies: Audi Assessor (Unset) Turner i ncrab;Ce: r`�thE,I t!���!� tr:o and zc:- �v:-.,of Tax Collector an action.!aken and ont=rsd on the rn:nu'iaz vt iita 1/17/83 Board of Supervisors on Cie data shown. 8848-BB57 ATTESTED: FEB 1 1983 J.R. �J .�� �...C-.►�... ..�.. and c:: :;:�c:_ ._ ..:.! By A 4042 12/80 RESOLUTION NUMBER 83 loo 6 4 ASSESSOR'S OFFICE CONTRA COSTA COUNT Y /f BUSINESS PERSONALTY SYSTEM - UNSECUREE) ESCAPE ASSESSMENT ACCOUNT HAM[ _._....�/9'!�'_'rt.� sz_.�.�._!.!�1._.._�.��! n ACCt�,artt NUJ ,.'?/'}• c' _��— CORR. N0. ROLL YEAR i98a,j._ TRA F Vt. t V AL UC PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VAi.ts£ IyPC co AMOUNT CO AMOUNT co TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED A _ -- LArtt} Ar 112 Al B1 1003 2:._ 9020 YESCAPED INT t+uanOvE utttTS AI A2 _ AI BI __1.0A9040 Y P _v . _ _ _. . _. ... att~3Otsr<t aROa At Y A2� - AI 81 Qom+ Poop 3tar4T IMP.11 RI:I.SE __ _ ---- BI 1003 9040 YR ADDL. PENALTY rf NfSSACE YEAR Of DO NOT PUNCH co Ott i+.slltk t:)0111 ELEMEIIT DATA ELNNT PROPERTY TYPE ASSESSED VALUE 4W OlSC111110x # 11 NO. ESCAPE R t T SECTION ay Accout t Tit'( 40 O 19 t Cr 32 PROP r� _ t``� aRru1 Ctrrtttrt 33 .+%�'(' { ' !" ' f r>r�'1. � _ 'Z_._ 1L �iVEMEAITS OtatR oohttt J 3�t _„�.;i7. ' ;. r'�• ° <�'�' It _� .f�.!'.tJr,r:_hr ��� 32 042 LAND {38A NauE T rS f t t _ _f.:A 3 2 043 PS IMPR TAx {I�Lt •l9+tAIaE y 74 32 044 PENALTY _TAN 111ILL STatCT t, tto 75 yrm �� �',' 4w.' /4'wA,s,;-. 32 045 Of EXMP tAx BILL CITY STATE ?6 32 046 OTHR XMP r r . TAx 8stt 2tP 4 32 047 NET REMARxS 22 025 E5GARtD ASSESSMENT PURSUANT TO 32� 048_ 19 32 0.26 stcT+OttS 5'' _.l !_ .jy�L'_ 32 _ 049 _ _IMPROVEME.NT$ 32 02T OF T04C RtV AND TAx CODE 32 050 LAND _ 32 028 RESOLUTION NO 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 81 EXMP y It SSW YEAR of 00 NOT PUNCH 32 _054 OTHR EXMP EIMNT �e PROPERTY TtPE A55ESSE0 VALUE ESCAPE R i T SECTION 32 055 — NET 32 032, 19 PER PROP- f ,�r-G, 32 056 19 __. PER PROP 32 _033 — ^'_._.. IMPROVEMENTS _ 32 057. IMPROVEMENTS ►0+► 32 031 ____ .,�_ LAND 32058_ _ _LAND _---- ---- _ 32~ 035r _ PS IMPR _ _ 32 059 PS IMPR _ 32 056 _ PENALTY _ _ 32� 060 PENALT Y 32_ 037 81 EXMP — 32 061 81 EXMP 32 038 __..- .__ _OTN_R EXMPµ 32 062 OTHR EXMP 039 �— ^�— NET 32 063 NET A 4011 12/80 L�1;_ � ... Supervising Appraiser Date 14. SIM ASSESSOR'S OFFICE �( UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE:- MARKET VALUE Cit E Lcvr A4 LAND At IMPROV. At PER PROP At PSI At Ext►aAro.:Nt AiHd1coet to+MftrR pE O COOE "oi ["coot M l on net coop M1"Of A2 IMP./PEN. A2 PP/PEN A2 FSVPEN A2 CC l M MESSAGE OR 0 "„ *, ACCOUNT NUMBER T M FUND REVENUE s� A3 NEW TRA A3 A3 M A3 t A3 MMES 0ofEA n A DISTRICT DESCRIPTION 82 82 B2 82 N0. 02 O A T Ci G C! C l T C .06e VA 4040 12/80 Supervising Apprais ' Date I/az ; /�/�.'•Et CONTRA COSTA COUNTY ASSESSOR'S OFFICE B SINESS ERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME W ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA M o FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I'du 6 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT Co AMOUNT CD TYPE NO. AW)UNT BI_ 1003_ 9020 YX ESCAPED TAX O LAND_ Al A2_ Al 81 1003 _9020 YZ ESCAPED INT IMPROVEM_E_NTS Al _ A2_ Al _ BI PERSONAL PROP Al A2 Al �1 —�IOI11p3qj 9Q^��-' yY-Q-" P��}�.� pY�� 903- -4 _-L- _LI '1�T_RFI.SE_ PROP STMNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY _ TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION GJ ACCOUNT TYPE 01 32 _ 040 19 _ PER PROP R1 PRIME OWNER 33 ' e E �f/ __Q41__ OTHER OWNER 34 32 042_ LAND m DBA NAME 35 32 043 PS IMPR � 3 TAX BILL %NAME 74 32 044 PENALTY,ay TAX BILL STREET� NO. _75_ _ 32 _045 v B I EXMP TAX BILL CITY STATE 76 32 046 OTHR €XMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19__ PER PROP 32 026 SECTIONS .,S .3 32 _049_ _.IMPRQVVj�IE�$ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP NESSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP C) EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET _ Y_- 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS M 32 034_ _ LAND 32__058_ _ _LAND______ 32 035_ _ PS IM_PR _ 32_ 059_ PS_IMPR 32_ 036 _ _PENALTY � Ll 32 060 PENALTY _ 32 037 81 EXMP 32 _061 BI EXMP 32 0_38_ OTHR EXMP _ 32_ 062 OTHR EXMP _ 32 039 NET Ag32 063 NET A 4011 12/80 Supervising App; aiser / Dat �� 3� CONTRA COSTA COUNTY ASSESSOR'S OFFICE Aend-� bl"zINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. IROLL YEAR 190-S3 TRA M N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX �O LAND Al _A2_ Al BI 1003 9020 YZ ESCAPED INT IMPROVE MENTS Al _ A2_ Al + 81 PERSONALAlROP A _A2 Al ��---lnp -9040 YQ__ PEN/U�Y_ _.. l -- _ q03 9745 YI. LTEN BCLSE_ _ PROP STMNT IMP_ Al _ A2 AI 81 1003 9040 YR ADDL. PENALTY 70 TOTAL BI 00 NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19�rPER PROP PRIME OWNER_ 33 jt./P 32 04L- I 113- V OTHER OWNER 3432 042 LAND _ DBA NAME 35 19RAdUie -t-h g 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_4 NO. _75_ f y oZ 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77660? 32 047 NET _ REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS_ - 32 _ 049 IMPRQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 1 PS IMPR 32 32 052 PENALTY 3 32 _053 BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ C) ELHNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET M 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ __ LAND 32 058_ _ _LAND__-___ 32 035_ PS IMPR ^_ 32059 PS IMPR —_ 32 036 _PENALTY .S 1,163 32 060 PENALTY 32 _037_ 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _ 32_ _062 _OTHR EXMP 32 1 039 1 NET 32 063 NET 1� -tip 4011 12/80 Supervising Appy wiser / 0 —Datc�1� ASSESSOR'S OFFICE -,16 B.Sa UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY lq�a BATCH DATE: FULL VALUE - MARKET VALUE LEVY l C Oq[ RST coot Al LAND Al IMPROV. Al PER PROP Al PSI Al E%EmPAMOUNT ASSEssonh CowAENTS 00 NOT ENCODE N "� L E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o u� T,o ACCOUNT NUMBER T M FUND REVENUE i" A3 NEW TRA A3 A3 A3 T A3 "r " EA E N Aac DISTRICT DESCRIPTION B2 B2 92 B2 j N0. B2 00 " A T ° CI CI CI CI E CI z N e3l >o o T • b a 0 A 4040 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY �gS.3 ASSESSOR'S OFFICE E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �o� .rSP.r� �o ACCOUNT NO. CORR. NO. ROLL YEAR 19 L. TRA oFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LAND Al _A2 AI BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS JAI _ A2 � Ai _BI �Ap 9ML- Y P PERSONAL~PROP _ -Al _A2 Al BI Q _ RFt.SF _ PROP STMNT IMP_ AI A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI 00 NOT PUNCH ELMNTNPROPERTY TYPE ASSESSED VALUE ESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT No I ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER _ 33 � � 1�_ Q.h� _32_ Q.9J.__ _IL+IP�OVEMENTS_ OTHEROWNER - 34 32 042_ LAND DBA NAME 35 6 Uk?1LL�_� /� 32 043 PS IMPR TAX BILL %NAME 74 32_ 044 _ PENALTY TAX BILL STREET ( NO _75 ��1_cz 32 045 BI EXMP TAX BILL CITY STATE 76 13!I l l,e ( fin 3 2 _046 OTHR EXMP TAX BILL ZIP 77 � 32� _047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ T _ 32_ _026_ _SECTIONS� 1 _ _32 _049_ _ ..IMPRQVEj�1(: _32_ _027 OF THE REV. AND TAX CODE __32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 32 _052_ _ PENALTY 32 053 _ BI EXMP Y INESSACI YEAR OF 00 NOT PUNCH 32 054 _OTHR EXMP__ ElMM1 C13No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION �32 055 NET rn n 32 032 19 _ 3 PER PROP 32 056 19 _ PER PROP _ Iv 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0+� 32 _034_ _ LAND 32_ 058_ _ LAND__ _ 32035_ PS IMPR ��� _ 32 059 PS IMPR 32_ 036 _PENALTY 32` 060 PENALTY _ 32 037 81 EX1dP 32 061 81 EXMP 32 038OTHR EXMP 32 062_ OTHR EXMP 32 039_ NET 32` 063 NET �.:� A 4011 12/80 7- "`� Supervising Appraiser Date 01/ ✓ CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME iER Ti20c1/itC•.?S 1_//V_ ;aACCOUNT NO. � CORR. N0. ROLL YEAR 19 TRA N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND Al A2 Al _ BI 1003 __9020 YZ ESCAPED INT '- IMPROVEMENTS Al _ A2_ Al 81 �Op 9040 Y P Y ,Cr PERSONAL PROP Al _ _ _A2 Al 1 81 IQ03 _ ?4Rf1.SF _ M PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ x' TOTAL BI DO NOT PUNCH ELNNT RESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Er _32 041 _ IMPROVEMENTS OTHER OWNER ' 32 042 LAND DBA NAME :Y Cc 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET 4 NO. _75 / J'"7 32 045 B I EXMP TAX BILL CITY 4 STATE 76 / c; C 32 046OTHR FXMP _ TAX BILL ZIP 77 9V(5-.?7 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 026 SECTIONS3/..�/ ,sG 32 _ 049, _ IMPR.OVEME 32 027 OF THE REV. AND TAX CODE 32 050 _ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ BI EXMP MESSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE M No ESCAPE R d T SECTION 32 055 NET 32 0.32 19 �y PER PROP 32 056 19 _ PER PROP 32 033 — IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034_ _ LAND 32 058_ _ _LAND___ 32 035_ PS IMPR 32_ 059 PS IMPR _ 3.2 036 _PENALTY 32 060 PENALT Y r 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ 32 _06_2_ OTHR EXMP L.a 32 039 NET y32— 063 NET U( A 4011 12/80 ✓ Supervising Appraiser /-1.2 Date yC'v✓ S 71 CONTRA COSTA COUNTY /��S ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME •1 1 D��a � _ __ 7o ACCOUNT NO. - conn NO - ROLL YC AR 19 PaZ• a T R A t» N FULL VALUE PENALTY f V EXEMPTIONS A N CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CO ANOUfti cO AIJOUrrT c TYPE No, AIjuuitT 01 10Q3 9020 Y ESCAPED TAX o LAND - AI A2 AI 0# 1003 9020 Y2 ESCAPED INT IMPROVEMENTS At A2 At no PERSONAL PROP Al A2 At tDI _....97.95-_. __YL._ ..-.LIBN_HLLSEr__ M PROP STMNT IMP Al A2AI aI t003 9040 YR ADDI.. PENALTY x' TOTAI _.. . . . _ _... ._ . ._ .. t1I DO NOT PUNCH EIMNT +tiSrtl YEAR Cf DO NOT PUNCH 4W DESCRIPTION i N0 EIMNT DATA EtNtIT �� TS�AiE PRCiERTT TYPE ASSESSED VALUE R A 1 SECTION 0 ACCOUNT E 01 TYPE 3Z 040 I 1 _ PER PROP PRIME OWNE . _ __. .(.tom..________.....__._ _ .__._.._ _._._._. _. ____.._____.._ .._ . R _3.?_ U_d'l10 ).' _.. L1C.UC.0 .. .. Fll fLT(_�.__....____.. __. __ 3Z__ 041 f! aT!�?/I:tiLNT's _ j [� - - OTHER OWNER _- � L=L-1-S JQl2lQl�4f_.. _ _�.V _.._.4� G____..___... ._. _ 37 _ 042 LaNU DBA NAME 35 _ .k?YI L L+sK_- L1��L1L+ 32 04' PS turn TAX BILL %NAME 7 _ S Goa tfrr..LTr TAX BILL STREET ( NO _..75_. I .�`!�_ ..1Lt.%h.O.n._ . I_VL�_. 3z 04 _ . . 0 I (YUP TAX BILL CITY ( STATE 76 3 2 Oar. rjT HR x r�P __.._ t f l__ ___ _.__._ _- ________ _._ — TAX BILL ZIP 77_ gl _ 32 041 lit REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO - 32 ._ 044 19, PCR PNpP 32 026 -SECTIONS �_�_�_.-__.._ .____,--- _ __ .32 04q . ... . _.. _._ IuI`A0VENENT5..._ 32` 027 OF THE REV ANO TAX CODE 32 050 LAND -V`-_- - 32 028 RESOLUTION NO _32 051 PS _IUPR -32 _32— 052.. -.-..._.. _PENALTY —. 32 053 BI EXMP y OFSStit YEAR OF 00 NOT PUNCH 32y 054 OTHR EXMP _ ELNNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R A t SECTION w32 055 -- NET 4 _ 32 _032 19 3 PER PROP 32— 056 19_.� PER PROP._ 32 033 - --- 'IMPROVEMENTS 32 057 IIAPROVEMENT5 ►moi, 32 034 u -LAND -- J2! -058 LANpM____._ __ _ _ --- —_. _-__- - _ _._._. ._.___.._. _- -- -- --- 32 035 PS_IMPR -- -� .5.. 32 059 PS iMPR 32 036 __. _. PENALTY _ _ - 32 _060 PENALTY 32_ 037 i-- Bt EXMP - _- _ 32 061- - 01 EXMP— _ 32 038 -OTHR EXMP 32 062 OTHR EXMP F--+ 32 __039 _ NET 32 063 NET A 4011 12/80 Supervising Appraiser I- /3-_3Date 14755 !J r . • 1 ASSESSORS OFFICE � g�p � UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE:- MARKET VALUE C.. ! [ Levy Al LAND Al IMPROV. Al PER PROP AI PSI Al EXEmPAMOtMT ASSESSORS COMMENTS a Cooc DO NOT ENCODE kn �� 0 l on RST caoE A2 LAND/PEN A2 IMP,/PEN. A2 PPIPEN A2 PSI/PEN A2 " MESSAGE OR o "opt`►,a ACCOUNT NUMBER T�� E FUND REVENUE *A A3 NEW TRA A3 A3 A3 Y A3 ►n " EA a "a.0E DISTRICT DESCRIPTION cl cl B2 B2 � N0. 82 o � T CI CI Ct Ci E Ct to l )MTV a 7— cit t N) A 4040 12/80 Supervising Apprais ' ' J l-j:� Date /- /,3•Q _3 CONTRA COSTA COUNTY 8� / ASSESSOR'S OFFICE NAME SduAP_c.�sk-rn E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Flit bile. M ACCOUNT NO. a CORR. N0. ROLL YEAR 19 VZTRA (n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX O LAND At _A2_ At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At _B_1 9040 Y - P Y At -- - � -- -100 — - PERSONAL PROP AI _A2 AI 81 Qom_ g�,SP PROP STMNT IMP At - A2 iA1 BI 1003 9040 YR LADDL. PENALTY__ TOTAL BI DO NOT PUNCH ELNNT WESSAGE YEAR Of DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA h3l NT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 040 19 PER PROP PRIME OWNER 33 l G S�rV Co 041 _ IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 I 32 043 PS IMPR TAX BILL %NAME 7XIf Q,60 32 044_ PENALTY TAX BILL STREET NO. _5 Q 30s- 32 045 81 EXMP TAX BILL CITY 4 STATE 7. S CA I MID 32 046 OTHR FXMP TAX BILL 21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 198--12- PER PROP 32 026 SECTIONS 1 32 _049_ _ _IMPROVEME 32 027 OF THE REV. AND TAX CODE 32 - 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP NESSA6E YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ C) EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET M _ 32 0.32 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►oi, 32 _034_ __ LAND 32 058_ _LAND I 32 _035_ _ PS IMPR _ _ 32_ 059 PS IMPR \ 32 0.36 _ _PENALTY _ 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ _32_ 062_ _OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 _ Supervising Appraiser �-/,3-�� Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, sSmbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 1 198' Joe ta, Affsistant Assessor unanimously by the Supervisors present. When req 'red by law, consented to by County Counsel By" �? Page 1 of 29 Deputy SCX0117-1 to - 1 hereby certify that this Is a true and correct copy of Copies: Auditor an action taken and entered on tho minutes of the Assessor (Exemptions) Board of Supervlscrs on the date shown. fax Collector ATTESTED: FEB 1 1983 J.R.OLSSON, COWITY CLERK and ex officio Clerk of the Board BY fin ° ,Osputy A 4042 12/80 RESOLUTION NUMBER— R3 k D 7 154 ASSESSOR'S OFFICE 19 CURRENT ROLL CHANGES IEGUALILED ROLL LAST S11WAMEO RY AIIDITORI IN. Ct UDt'IG ESCr.PES WHICH CARRY NEITHER PENALTIFS NOR INTERFST SECURED TAX DATA CHANGE ❑ TfARRftLPE,4ALTIEES SINr:tUDINGCLIRRENTYEAR ESCAt,F%VIHICHnoCARRY IN. RATC.�DATF . ♦,avi•n S E DATA FIELDS _ w M EXEMPTIONS E F M l EAVE Rt ANK IINI F", S AUDITOR'S MESSAGE COPP q PARCEL NUMBER F E TOTAt OLD AV NT V71 ANTI A.; NEW IMVP AV PE11';r•Nnl (W)I• AV TI,EI,F:S A CHANGF S A Onq . NET OF (.) INCI IIOFF. 1 X T "EMPT"'!; , G "'' ;. nr.+rnlNt Y nr,toUNT E tF AV AV ff 010-130-050-7 0 HO 7,000 71 ASSESSEE S Dansi a "1A 10001 11011 YEAP N A t SECTION 4831, 4985 a ASSESSOR'S DATA NAME82-83 n 7 i 015-020-016-0 0 HO 7,000 i ASSESSEE'S --- -- - iRA -- Rot 1.Y 7 R b I SLCTION ASSESSOR'S DATA NAME Goff 72002 82-83 4831, 4985 0 018-160-033-9 0 HO 7,000 ASSESSEE'S TRA 801.1.YFA R 6 T SF.rTION ASSESSOR'S DATA NAME Lazar 58004 82 83 4831, 4985 I 020-160-003-8 0 HO 7,000 ASSESSEE'S Mass t1tA 72010 Rolt YF69-83 R a T ECTInN 4831, 4985 "IT ASSESSOR'S DATA NAME 065-164-005-4 0 r7000 ASSESSF.E'S VrOtL VFnn R 6 T SLCTION ASSESSOR'S DATA NAME Graham 8?-83 4831, 4985 065-212-006-4 0 ASSESSOR'S DATA E ASSESSEE'S S IIIA Rn�L YEAR R d T SECTION 4831, 4985 Allison Tr 01004 82-83 END 01 NSION THIS P GE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 1, t O ARuea ITrI2re21 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER1JZo DATE � PRINCIPAL APPRAISER kL I UI vi ASSESSOR'S OFFICE rurnE.,T Pott C+ur,GES 4uoAj-IED Frit LAST 5::gVITTEn Ry At•olTon, IN r1!br•K:F r,A.•cs rirr N r AnnY•iErn•EP FE•t+!iiFS•^:a i•tiFPf St SECURED TAX DATA CHANGE :•t:rrR r"t t Cr:►Nf F5�•.,^I u—­rt n Cl.:nE�rT rEAa Fac a::•..•...n.nn Tann.i•t HATCH DATE tEr.tFt T,ES aurr, a S `DATA FIELDS !.1 ' _ EXEMPTIONS E PARCEL NUMBER F Ri E+'.L t•ta•.�tr•ai• S AUDITOR S AUDITnR'S MESSAGE F E TOTn1 (�l h A v N;�•,I A•:i)n v yCW oAof• A v Fill... aat r'u�.•:, �:• »4 of .;A r.ra•r.f A CORP I N NE i nt i 'S •: X T FrEMPT:(Olt••.: r C Ar...lrti a�nuyr E } I; A v � A y 066-198-012-8 0 HO 7,000 ASSESSsE S ___---- ----- ----- — ---- rr:� �� u�nl '1083 f . n A i•.rt!u,.t m ASSESSOR'S DATA NAME Burton 01004 -83 4831, 4985 n J 068-053-013-6 0 HO 7,000 ASSESSEE'S _._____---------.—_ _„__`_ ...,•___— _ irr,tt:ryriAT•.rct:,:� _ _w__ Z ASSESSOR'S DATA NAME Rogers 01004 Q-83 4831, 4985 0 071-041-018-4 0 HO 7,000 ASSESSOR'S DATA ASSESSEE'S SNAME SS Siragusa —_ tlla 01004 Rrn, .t�g-83 R+ i':FCTu"' 4831, 4985 071-114-011-1 0 HO 7,000 AS5ESSEE'Snu ncu I .r n A r•,I r hi w ASSESSOR'S DATA NAME Harding 01004 Q-83 4831, 4985 �l 073-101-017-9 0 HO 7,000 ASSESSOR'S DATA ASSESSEE'S SS SE.E S Humphrey - _—� - - - -- I::A 01024 10-83 rr r 4831, 4985-_--- T774-112-015-8 0 HO 7,000 ASSESSEE'S — ASSESSOR'S DATA NAME Bonds 01004 -83 4831, 4985 END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROIL NFAn R T 5FCfun� ASSESSOR'S DATA NAME N ASSESSEE'S Tru ROLL,YFAR R Q T SECTION ASSESSOR'S DATA NAME ARuea(7122/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER /)c -117 DATE III, 1-� p1 O 3 � PRINCIPAL APPRAISER kL- CG i O'� ASSESSOR'S OFFICE { CURRENT ROLL CHANGES tEOIJALILED POLI LAST SI)FIMITTED nY AIIDITOni IN• yI� CLtIDIN',ESCAi ES WifICH CAPHY NEITHER rENALTIFS Non INTFnFST SECURED TAX DATA CHANGE TC�I(RHnI IFA+TESINCIWING CUnnENTYEAR F,;rA,,FSWHICH DnCARRY IN. liA i(ii/)AT( ' E DATA FIELDS _ _ M 1 E ___ EXEMPTIONS E I LAVE HI ANK HNI USS I A 11.11(.II PARC.[l. NUMBER F F S AUDITOR'S MESSAGE TOTAI nl P A V III W I AND A V NE W IFAI'n AV I'r:P:()NAL PHOP .+V THERE:S A CHANGE A I N NEI of INCI IIDFS G x .T I'MAPN(IN6 WA Ty AIACIINT TY AMOUNT E f. AV F AV N 074-430-104-5 0 HO 7,000 SESSE 'ASSESSOR'S DATA y AS FJAMEE ' Buzas — THA 01002 POLL v9t-83 R a r secnoN 4831, 4985 076-392-030-3 0 HO 7,000 __ _ ASSESSEE'S — —�— - TRA ^� not l•Y R 6 r SECTInN # A!',SEr> OF1'S DATA NAME Contrades 01002 82-83 4831, 4985 i 086-052-028-7 0 HO 7,OOn Af; ESSOR S DATA -- ASSESSEE'S Salazar _ TRA 07024 RDtI YF,aijj-83 R a T sECNnN 4831, 4985 t ---1 087-103-002-9 0 HO 7,000 S DATA ASSESSEE'S Bruno T`+A 07024 nnit "62-83 H 6 T SECTION 4831, 4985 r•r c+• I kL 087-335-002-9 0 HO 7,000 AssrssEE's RA sEcrIDN NAE. k-83 4831, 4985ASSE ;SOR SDATA Rh 07024 087-393-008-5 0 _ _ HO 7,000 ASSESSOR'S DATA ASSESSEE'S S EVO1 a 11,A 07013 RPI t "fl-83 P a T SECTION 4831, 4985 END OF +RRECTIONSION THIS P EE t�Z it-6 1 - - 1 - ASSESSEE'S TnA ROLL YEAR P&T SECTION ASSESSOR'S DATA NAME 1 11 1 1 ASSESSEE'S TRA ROLL YEARR a T SECTION ASSESSOR'S DATA NAME } ) y� Anaet Ir7re�1 SUPERVISING APPRAISER Gf•Lf 2/) DATE / `�/—O 3 ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER 1—+ Ul �1 ASSESSOR'S OFFICE (� r lun,f•n ..11 CrrAr,Ct ,r•7,a, if If n a l ,a,• --,,,A•`f( N. ,.,• {, Ll1 n;,41f`,f arra Jnr!••ln ,rr.•,(:r.c l<r't•,a•r:T .• s..•,.(r.f` SECURED TAX DATA CHANGE L� IF A ,. .,:r ,.• , HATr•ff DATE' frhl•.;'c>,• .NI4 A0,01T::u S L DATA FIEI D'S' ___ ►. T7 I, T 10tIS~ _ f PARCEL NUMBER F M f Air n.nl:/,(„t Al(t'flTr tr t,t •, ;A Conn)n TnTAI Ott)A V NFW I Ann A V NEW 11.IPff A V 11 11"1(,IJAI r'1�!-�,' n N,rn A t•.r•,.',r• F E I v r A ronn . 1 14F OF 1nr111DF`, t� x T EftCMPT10N: I" T ^J,r--,^•, r Aur,rwl* _ f 088-271-011-4 0 _ HO 7,000 ASSESSEE'S -- tnn - __.....____.. A _....__...1..-. ___.____._.._..-....___..__.._.._--_• __ , All rl I •!+ e+v, o ASSESSOR'S DATA NAME RUSSO 07013 62-83 4831, 4985 1 088-291-037-5 0 HO ,000F A" — .----__ __ -_.____-_.- __. _...__ -----_--.-� L ASSESSOR'S DATA JNAMEES Thomas 1If, 07013 r $2 83 r ,r r • 4831, 4985 088-311-036-3 0 HT.000 ASSESSEE'S _ ��__ �, 'riu rr',u a.n r• *'.f! '.v ASSESSOR'S DATA NAME Nicoll 07013 87-83 4831, 4985 r T26-T9 0 HO 7,000 •r. ASSESSOR'S DATA NAME ASSESSEE'S ul.. ,,. :� u n� • •1. +,. ., Lewis 07013 82-83 48319 4985 089-204-015-5 0 HO 7,000 .. 11 4 i Of .1_.-,..__.._-_ ASSESSOR'S DATA NAME Brown 07013 82-83 4831 , 4985 089-262-022-0 0 HO 7,000 ASSESSEE'S Alarcon -07013 /4 % 1 '82-83 fr T -tr1-IJ�4831, 4985 ASSESSOR'S DATA NAME --T END OFC RRECTIONS ON THIS P GE ASSESSEE'S _ — !- Tua no rE.Au u TSlCtrf7ps� ASSESSOR'S DATA NAME ASSESSEE'S TnA n01,,t rEAn n T srrflorJ ASSESSOR'S DATA NAME Anu(w 1T172.e21 ,ASSESSOR FILLS IN DATA FOR THESE ITEMSUPERVISING API RAISER �►�_� GATE 16 A 6f PRINCIPAL APPRAISER 4 CU l r, i ASSESSOR'S OFFICE (Unnrh r ntJl 1 r.,IrANr,Es IEounuze f) nrn I I n57 sunrnlitfn nv nurninn1 IN C;ul;lrlr,fsCt,ITS Y/IfIr:I CARRY IF.III lfN PEf4AL TIT',Nnft IN 71'Rr':T SECURED TAX DATA CHANGE 11 f,1rANrrC INCL IIflifJr.CllnnrNT YrAR PICAPf VINICH 00 CARRY IN r(lf1 I I RAir,U El t,rlf, LNAI. FS DATE ' top.rlln E DATA FIELDS _ M S E _ EXEMPTIONS E AUDITORPARCEL NUM13ER F M I f AVI.R+ArIK Wit rs, S AUDITOR'S MESSAGE CORP r R0F E TOTAL OLD A V Nf VI I Alin A V tow 11.1PR A V 14 R4F,I JAI P111011A V T11r M ISA rf1ANrf' A CI N NE T nF INr,I k6 G x T "I mPTIONS ISI (r AP,101 IN 'y AIA01 HIT E ' 11 A V �. A VIt 089-302-002-4 �. o NO 7,000 ASSESSEE'S --- Tlln -� nnn vFnR N a T srcnoN m ASSESSOR'S DATA NAME Johnson 07013 82-83 4831, 4985 0 $ 094-015-011-3 0 NO 7,000 Z ASSESSEE'S ---s- -----�- It �'- ROtl.YF AR n a r InwciintI r C ASSESSOR'S DATA NAME Gee 79031 82-83 4831, •4985 c rn 094-140-010-3 0 OD HO 7,000 ASSESSEE'S r TPA ~^ ROLL vFAR n a T sfcnnN ASSESSOR'S DATA hL NAME Barger 07028 82-83 4831, 4985 095-101-006-5 0 NO 7,000 ASSESSEE•S IIA _ ROIL vFAn R a t srLrinrl I ASSESSOR'S DATA NAME Stewart 61 86003 82-83 4831, 4985 095-191-023-1 0 HO7,000L t ASSESSEE'S •lira - - --- nnu vFAu n a t (c.nnrl ASSESSOR'S DATA hL NAME Hertz —7 07023 82-83 4831, 4985 095-301-014-7 0 l +_ _-+ NO 7,000 � 1• ASSESSOR'S DATA ASSESSEE'S Enriquez rllA 79100 Potty82-83 L bT'tircilofl 4831, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S !� rnA ROLL YEARR a /SEC710N ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME i AR4489111I721621 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k � DATE ��- �� PRINCIPAL APPRAISER v� c� ASSESSOR'S OFFICE K;l cNRttENT RoLl Ct+ANGES f£OttAI17ED ROIL Last SIIRIAITTFD BY AlfDi/ORt IN (�( rt vu'NC;£sC/4 rS WILL H CARRY NEITHER PUNALTIFS NDII FNT1 0117v SECURED TAX DATA CHANGE Tl (I1411iI cf4At1TIFS tNCIt nINCiCIJARFNT YF A it fIX.A+ff',Wfl{+rti no r AR It Y IN. f BATCH DATE E DATA FIEI bti ....-�..,. hA S L ^ EXEMPTIONS E PARCEL NUMBER F M A(AUDITOR'S MESSAGE —F I£AVL'Lrl ANH Wit Eti`i S E OH F F TOIAI OI n A V NFV/i AND A V NEW IFit'R AV PrmtiflAl viral, A'/ f Hf Rr i A CI IANGE A C.ORR M I N NET CIF INCI tIDP ti G x T EXEMPTIONS PSI y AFRO Ily 'v AMOUNT E A V AV !1 097-270-011-6 0 HO 7,000 ASSESSEE'S _ MA fill LvlAll RAT!JCTION ASSESSOR'S DATA NAME Murphy 79031 82-83 4831, 4985 , 098-17_4-008-70 HO 1.0 I M ASSESSEE'S _IRA. . .. .—. ..ROI L Yf All It A T!;rCTirFN ASSESSOR'S DATA NAME Perr 79049 82-83 4831 4985 i - 100-293-aI8-6 0 _ H0 1000 ASSESSEE'S v IRA ROI L YEAR R b T SECTION ASSESSOR'S DATA NAME Oar off 79077 1, 82-83 4831 4985 Cs� 105-186-015-1 0 Ha ,000 IN ASSESSEE'S IIA RntL YEART SUCTION ASSESSOR'S DATA "AME Wong 02002 82-83 L: 4831, 4985 ' 110-084-aI6-2 0 HO_ ,000 ---i _ i L ASSESSEE'S ..�..~ �. i—�— 'ira __ Rr:t t.YF AP���L:T SCC'S lrStl ASSESSOR'S DATA 6. NAME Gordon _ 02002_ 82-83 4831, 4985 110-321-018-1 0 _^�! HO ,000 L I_ ASSESSEE'S 'ili t ROLL NEAR It e T SrCTO N ASSESSOR'S DATA NAME Cox 02002 82-83 4831 4985 T-J END OF C RRECTIONS aN THIS P GE _ ASSESSEE'S IRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME -T- I I ASSESSEE'S TRA ROLLrYEAR R d T SECTION ASSESSOR'S DATA NAME AR4489(7122/82) SUPERVISING APPRAISER A CL L «< DATE , kASSESSOR FILLS IN DATA FOR THESE ITEMS: /17 � PRINCIPAL APPRAISER , c: ASSESSOR'S OFFICE rOnRFNT ROIL CHANGES .FQI)AL12ED null LAST SUBMITTED RY ANDITOPi IN CL LII)u„G FS[•APFS WHICH CARRY NEITHER PENAI TIFS NOR INTEREST SECURED TAX DATA CHANGE 11TnONCf1ANGFS TI INC, DING rI1IMENT YEAH F.SCAPFs vmirii nn CARRY IN. 9ATr•11 DAT[ TF.HLtiT UH 1`FNA,TIES E DATA FIELDS W~ M S LEXEMPTIONS E AUDITOR PARCEL NUMBER F M l EAVC 8I ANK I1NI FSS S AUDITOR'S MESSAGE Conn i E IOTAL 011)NET OF n V tlf VJ I AIM A V NFV!11.122 A V PEII!;!ttlnl Pimp A V THFHE l!'i A rl4ANrr N 11"Cl HDE'l G X T F.M.APTIONS P,I T T Ty nMO,INT Y AMOUNT E ` 1'F AV F AV u 112-010-008-4 0 HO ,000 — L-�-. .^ IRA HULL YEARR A T SECTION m AssEssoR's DATA t;AME parker 02002 82-83 4831, 4985 o — =12-010-016-f0r ' 0 HO 9000 ASSESSEE'S TRA ROLL YFAP n 8 T SECTIOIJ C ASSESSOR'S DATA NAME Robichaud 02002 82-83 4831, 4985 m El 112-082-031-9 0 — _0 HO ,000 ASSESSEE'S mn nUu.YEAR l ti T secnnN ASSESSOR'S DATA NAME Rol andel l i 02002 82-83 4831, 4985 Op 113-234-032-2 0 HO ,000 ASSESSOR'S DATA ASSESSEE'S TnA nOl L YEAR L: 13T SECTION l NAME Estrada 02002 82-83 4831, 4985 � 1 -252-002-2 0 . , —..L. HO f,�000 , ASSESSEE'S THA 02002 n111 i 82L-83 R&7 SFCIION 4831, 4985 ASSES SOR'S DATA NAME Khashabi 113-313-013-6 0 _T H10 ,000Li ASSESSEE'S SRA POLL YFAII R d T SECTION ASSESSOR'S DATA NAME Baker 02052 82-83 4831, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME JASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4489(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER IL •� •jt 922M DATE PRINCIPAL APPRAISER IL G� la ASSESSOR'S OFFICE CUARr NT ROLL CItANSES tFO11ALIZED ROLL LAST SUBMITTED RY AtIDITORt IN Ct Li w)n FSCAPF.S W111CH CARRY NEITHER PENAL TIFS NOTI INTERF1ZT SECUREDTAX DATA CHANGE TFRUST t ii r 'E'4 AtITIES INCL IIpiN(,CUPRENT YEAR F`CAP�E•;YD+,!'N no;AaPY IN- PATP//DATE E DATA FIELDS M S L EXEMPTIONS E U E S PARCEL NUldE3f_R F !,1 t EAVF PI ANK IIMt FSS S AUDITOR'S MESSAGE j Aty(^.iTgp F E TOTAL Ott)A V I:TL'.-I AI;r)A V .•iEYt 6+Pp A L' f'FNSrNAt '•Ara A V TUItiF:4 A(,)+At.(iF A ! C00A r INE T rt iNri t•tit�. G X 7 E>F,it Tits+t"; t`.i Tr Aii011NT TY At'it)t INT E AV p AV N 114-167-001-6 0 HO 7,000 ASSESSEE"S THA 114"'11 1FAR L&T t;FctloN ASSESSOR'S DATA NAME Hardy 02002 82-83 4831, 4985 0 115-385-005-0 0 ____.._._._...—,. A SSFSSEt.'S _ T14A ��. n(It L YF Aa R 6 T SFCTi(NI z ASSESSORS DATA NAME Hosel ton 02002. 82-83 4831, 4985 n 117-201-002-5 0 HO ,000 n A _ —��R' ASSESSEE'S TRA 11()j 1.YEAR ii 6 T SF(TInN ASSESSOR'S DATA NAME Marshall 02002 82-83 4831, x985 ' tA� 128-094-002-2 0 H0 ,000 A,S;FSSFE'S IIIA RoiL YEART S1CTION R A aASSESSOR'S DATA NAME Bush 02002 82-83 4831, 4985 128-280-020-8 0 HO ,000 fill. _ "OIL of APR`s TT SLC I'Ott ASSESSOR'S DATA kL NAME Lewis 02002 82-83 4831, 4985 130-410-004-1 0 HO ,000 Ll ASSESSEE S THA IIF L YFA I R b T srril(T�i ASSESSOR'S DATA NAME Hammond 02002 82-83 4831, 4985 END OF +RRTCT1 ONS ON THIS P GE ASSESSEE'S MA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'$ TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA IL NAME )/ p Aaua9 41 17.'$.1 SUPERVISING APPRAISER �L �1�/��f DATE l L21-d 3 ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER H L: ASSESSOR'S OFFICE rtmncr;T nett CHArl;ES EC19Ajji`Fn nntL LAST 1,t1R!•ITTFn nY C!rr)tirrr;t t'AcES..rrrf.H r^:anr tiEtTrrEn cc.:At r:cr N-n r•1*E:Ear SECURED TAX DATA CHANGE C.� vralP!'• I Ai rr.AN;c ..•rrt unvt,CunuE,.i YFAri f V Ar r •,.,.r.,C.,CApar r•. Tf,t`•?•'R r FttTesg BATriI(SATE E DATA FIEt_Cl., r.S 5 E„ _� ___ _ ^ lEXEMrTIONS E S PARCEL NUMBER F M FAVI 11 Ativ.IrrnF .c S At MESSAGE AUDITOn F F IntAl Off)All III V.I A1111 A V ?It Vt Itrf•11 AV f'Flr�.itIIAI f•frilf• A V nitfit i A rt+A•rr.f A t rtTfai . I N nEFnF Mr.11lt)[F, X T FXPAPIUihti t=Ci Iy AMnr•t.T Y a!+'1•,!T E I I} A v� It A V r 132-133-007-6 0 HO ,000 %t'Ay tt s t•:F,.'")rt a ASSESSOR'S DATA NAME Colter 02002 82-83 4831, 4985 n ..._. 3 135-283-004-4 o w_ HO ,o00 ___._. _ .w __�.__ _,_..�_.__ ...t___.._..__ .—J .. .__...__. _....— ASSESSEE'S grCe inr. 09058 IIrtI' Y82-83 rAF1 'fj�-4831, 4985 ASSESSOR'S DATA NAME o • n 139-025-024-7 0 � HO 7,000 - _._..._- D ASSESSEE'S� — IRA —' Rrn I YF>R ft s t At trt;ti 00 ASSESSOR'S DATA NAME DeMotte 09021 82-83 4831, 4985 ; 144-161-062-1 0 HO 7,000AI -_--- y ASSESSOR'S DATA AS NAMES J Fitzsimmons TIIA 09112 Irrrl I Y82-83 It A I 'I f 4831, 4985 116 r 144-240-120-2 0 Hoo00 ASSESSEE'S - i.•t .._..._ _, )tI i:.0"-.. its ASSESSOR'S DATA NAME Flynn fir 79034 82-83 4831, 4985 147-231-012-5 0 H0 7,000 ASSESSEE'S ,ta:. +tof t .i iii— it a t sir:nisi ASSESSOR'S DATA NAME Bodway 02031 8?-83 4831, 4985 END OF C RRECTIONS ON THIS P GE ASSES SEE'S fR4 — Rntt YFAIi R 6 T SECtION ASSESSOR'S DATA NAME T1 -I- I A 1 11 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR448917122'82I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �,`L J r DATE �► PRINCIPAL APPRAISER O0`t:) �a7 ASSESSORS OFFICEi X 1 rufmcm POLL CNANGFS tE011ALIZED ROLL LAST SURt.itTTEn RY AIMITOM IN, Y VN to UUrNr;rn(.Af'FS 1YHIC11 CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE fFlrft3;TtRIrEIIALIGESINCIFIUINGCIIRRENTYEARE!irAfrrSVAfrrtirrOt:ARRYIN- I [TATA I ICI f7!, _ M EXEMPT10NS E ? +,� r PAlt(;EI_ fatl►Aft('rT r I'tt1 Itnvrtf}autt}r1lc!,5 S AUDITOR'S MESSAGE F f .. . f v hf�,,f n.r I f f N 1"'p.1 f114 f, rllf Nr I!;A CHANGE A 1 f'#I t Y �.f ;r•f' G i T f 1 f1+� i�.+,.-.=.w... 1 ', Ar/Gnlff 'Y ahnf)uNt E f E f� AV IL AV 149-062-018-2j 10 HO 7,000 T ' .0 .xt •. - ___.___.. .._.._. _..... Irr� NINI 'rFAR R6TUG ION A r~�cr3�r�R*f BATA f,..,( Mordecai 12012 82-83 x!831, 4985 -A5 ._. ___._ 150-190-032-6 0 [ HO .. . ._ �.._.. ._... ._.-__..._ .... t � . .. 7,000 A'•��>'-tf `: .. ..`... .. ..__ .tfcs ff(}It YEAR Rb TSCt;TfGN VsSfr)SORS DATA Hal1 12014 82-83 4831, 4985 150-191-015-0 0 HO ,000~ - _ rttal I.Y rr S 5 DATA �1A1./r t Webb ..._._....... )f�+ 12029 82- t SECTION co A,:_,E.a.O(t,a 83 R a4831 4985 155-183-008-4 0 HO ,000 __ A"'f'.CTt `. nfi nwLvFAR T!JrltlON ASSESSOR Rd"S DATA r,A+ar TaguM 05012 82-83 4831, 4985 `i 162-470-011-6 0 110 ,000 _.. _.. R r t,Ft.Ti(}T1 ASaESSOR'S DATA ArRtALfTt Haverty 05039 ftr)tt 82-83 a4831, 4985 164-060-019-1 0 HO 000 A!f5I',iif(.fo f11 NtaLL YFAII��- R d T!iECFlpf! ASSESSOR'S DATA NAME Brown 12053 61 82-83 4831, 4985 7 END OF RRECTIONS N THIS P OE ASSESSES 5 "� IRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAL.+C. ASSE'SSEE'S ._. TRA ROLL.+YEARR E T SECTION ASSES SOR'S DATA NAldE lhkl ARu°°It??011 rASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER /)t b1h ` !'& DATE IL rl PRINCIPAL APPRAISER 16 � I ASSESSOR'S OFFICE Cunf:r:Nf Rhll CVIAN(iC5 rEOUAIrLED POLL laS1 SUBMITTED Rv nu0lr(1nI W Cr UPI':ri r'l(.A'IF S VPIICH CARnY NEI TIIEn PEN AI TIFS NO INTFPFST SECURED TAY DATA CHANGE «�E^i'(; +TIE IIJCI UUING CIInnFNT VEAP ESCAI'r!;v,HICI1 nn CAnnY IN. BATCH PATr n.,Iit .n E DATA FIELDS •mow.. M U L _ EXEMPTIONS E PARCEL NUMBER v M _ I FAVL•'PI/•NK I Pill E:;, S AUDITOn AUDITOR'S MESSAGE T(IIAI (11 n n V W J,I ANO n V Nr vi Ir.1PI1 A V (:UFIn • F E Pf.l!.:I dIM PII:iP n V THEn!•!!1,A f'.11atlGE A ' I N NETrtt INCIunF(; _-- G X T FYFIAP rIUFI'l pp,I r r •, nr,uunlr v nr.+ouNT E 1, AV C AV u 169-051-012-6 0 HO 7,000 A!i$PSSEE 5 _- --- -^~u I IA --- -- 11(71 I.YEAR R 1.1 SFOTIOtJ -�- m ASSESSOR'S DATA NAME Scarlett 79145 82-83 4831, 4985 0 E :169:-302-011-5 0 HO 7,000 AiSESSEE'S IRA --- � ROt L Vr An R d T SECTIO14 .-J L[ —' z ASSESSOR'S DATA NAME Dowling 09006 82-83 4831, .4985 n 172-120-025-9 0 HO 7,000 ASSESSEE'S y r,In 98010 `"'II Y82-83 L "TSEcn'IrJ 4831, 4985 op ASSESSOR'S DATA NAME Ditz 179-030-016-2 0 �T H017,000 ASSESSOR'S DATA ASSESSEE'S Krol eski Ina nrn l vran n Ji T;FcunN Q �l 09102 82-83 4831, 4.85 179-060-0?.3-1 0 _ HO 7,000 ASSESSEE S — -- ----- — 1144 urn(YfAN�— 6-; T.srcyiou ASSESSOR'S DATA NAME Burnett 09064 82-83 4831, 4985 179-280-020-1 0 HO 7,000 \ AssessoR's DATA — AStrAMEE S Skover � I I,% 09001 nnl 1.82+-83 I'b T:,U(:IION 4831, 4985 END OF C RRECTIONS ON-THIS P GE ASSESSEE'S - InA ROI L YEAR N d T SECTION p ASSESSOR'S DATA NAME N ASSESSEE'S TRA no YEAR R d T SECTION ASSESSOR'S DATA NAME AR44119I7,11%1111 ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER �•• a�L DATE PRINCIPAL APPRAISER I vc . ASSESSOR'S OFFICE ] CIMPENT Roll CHANGES IFOIJAIIZED ROLL LAST runpAITTED RY AIIDIMRI IN. �I,�`1 CIIirIING 65Cr.PrS WHICH CARRY NEITHERPEfJAITIf i NOR INTEREST SECURED TAX DATA CHANGE I , fftiTr(UIIfAI,IIF ItICIt1RINGCIIRRENTYEAR LSCAfI•;WIur;NDoCARRY IN. (Wrll nATf U Trfi +� ..r err n S L DATA FIELDS _ M EXEMr, 'r10NS AiiDlTfJfl PARCEL NUMBER F M I FAVE Ri ANK urn F.';% S AUDITOR'S MESSAGE M nl n A V fit W I ANI)A V NEW IIARR A V conn , F E TORfnrnnnt r.v nirrlr';�,n r,IrnNrf A IT NET OF mci imm r F<C IAP11tN1`; n91 y AIAOIit)I rY nMnIINT E iF A V F A V it 180-121-005-3 0 w HO[:: 7,000 ASSESSEE'S — tan notl FAR fl b T;Er ZION ASSESSOR'S DATA NAME Stoman 09041 82-83 4831, 4985 Ilk j 183-320-023-9 0 HO 7,000-_-1- .__1 7 ASSESSEE'S IIIA not YrARr Ec1In1l - -1 ASSESSOR'S DATA NAME Sil ow 09003 82-83 L: 4831, 4985 I 184-380-017-6 0 HO 7,000 ASSESSEE'S MA ROI I.VrAR R It T SECTION C,0 ASSESSOR'S DATA NAME Ostrom 09066 82-83 4831, 4985 u 188-450-017-2 0 7 HO 17,000 ASSESSEE'S IIIA RnIE YF ArtT s.FCrl�:ri R 6 -- ASSESSOR'S DATA NAME Bentkowski 98027 82-83 4831, 4985 189-450-010-5 0 HO 7,000 ASSESSEE'S ---- -----� -- rin Orn I Nt nn— n t strf n%N ASSESSOR'S DATA NAME Zimmermann 09048 82-83 4831, 4985 197-410-002-4 0 HO 7,000 ASSESSEE'S Ira ROI I. `71 hn R 6 TT SECTION ASSESSOR'S DATA NAME Tominel10 F.6065 82-83 4831, 4985 uF7 -END OF +RECTIONSION THIS PGE ASSESSEE'S TRA ROLE YEAR R 6 T SECTION ASSESSOR'S DATA NAME 1--j ASSESSEE'S TRA ROILIYEAR R 8 T SECTION ASSESSOR'S DATA NAME (r� AR448917r22,821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 1G- �� DATE IL PRINCIPAL APPRAISER � IC7� 1"1';t ASSESSOR'S OFFICE r.11nr1f,:-jT 11011. 17,1141461F!, sEOIJAI1117,I) POLL LAST %immirTEn Fly AtIO11001 IN SECURED TAX DATA CHANGErjjRf4rNT YFAR rr,(;AI,(',WIV('011VICAR11YIN I[Wb 'III 1104AI tirl; BATrII DATE E DATA FIELDS M L EXEM P T 1 0 N S E S SE LLAVE(It ANK NI F.;, S AUDITOR'S MESSAGE AUDITOR PARCEL NUMBER F m urn F TOTAL ot n A\o NFYJ I Atin A V Nt V1 tkfPff AV r'FPF,()NA1 A-1 It4rfif A CHANGE A conn ► I N NET OF INr.1 I IW; G x T Ex"'IFT10"s Psi AfA01 IN I AMOUNT E A V p A V fl 200-122 0 j7,000H(0) ' ASSESSEE'S lift, ROJJ,YEAR It I,I SECTION ASSESSOR'S DATA NAME Ward 16015 82-83 4831, 4985 n 200-200-021-0 0 HO 7000 ASSESSEE'S TRA ROL 1.vCAR ASSESSOR'S DATA NAME Conklin 66206 82-83 4831, 4985 T202-073-016-0 0 HO 7,000 ASSESSEE'S TitA not I,YF An n b I SECTION ASSESSOR'S DATA NAME Davis Tr 66035 L 82-83 4831, 4985 ASSESSEE'S ASSESSOR'S DATA NAME Stokes Tr 6035- 483", 985 209-322 07,000 L I, Vi7,—I, L ASSESSEP rilflrJ ASSESSOR'S DATA NAME Scott 66101 82-83 4831, 4985 11, -7T --61 T------ Li—209-363-015-WT 0 71 ASSESSEES to ROL 1.YE ATA It&T SECTION ASSESSOR'S DATA NAME Henke 6610 82-83 4831, 4985 END OFCF RF THIS P GE f - 17-- F- 1 1 ASSESSEE'S I FIA POLL YFAnI SECTION ASSESSOR'S DATA NAME L: ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA L NAME L� AR4489(7122,62) SUPERVISING APPRAISER 1, DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: 4;7, PRINCIPAL APPRAISER 111,1- ASSESSOR'S OFFICE CTIRRFNr Sr)LL CHANGES tEOUALIZED POLL LAST SuDMITTEn FLY AIInITORI IN- rtt1r)ING FSCA'F.S WHICH CAIMY NEITHER PENALTIFS Nnn INTFIIFST SECURED TAX DATA CHANGE .,A 011t tt HAN(iES 11'KAW)INn CIIIIIIENT YEAfr F.`.1 APf'i+4141rI4 Dn rARRY 1N RATrIf r)ATE a Ctf. N E DATA FIELDS' M S L _ EXEMPTIONS E S PARCEL NUMBER F h1 I Lr,vE Rt nNK Wit ESS S AUDITOR'S MESSAGE AUDITnF E TOTAI OLD AV NR I W I Asin A l tIEW 11.044 A V PT' 'aIN At PWIP A V THERF:SA rttAteW A 1 C.ORR 0 N NET(IF Mr•1 IIDE't T G x T E)(EMPTIC)Ns WA ( AMOW11 Y ArAnIINT E ' f� AV E AV f= 212-311-003-9 0 HO 7,000 -� ASSESSEE'S TRA � ITr)I 1.YEAR R b T SECTION ASSESSOR'S DATA NAME Johnson 66080 82-83 L 4831, 4985 a 212-251-001-5 0 HO 7,000 _ ASSESSEE'S 111A RTII I—EAI4 R a T SEC;TION ASSESSOR'S DATA NAME Schneider tb, 66080 82-83 4831, 4985 T 0 HO0, 00216-371-002-9 _ 7 ASSESSEE'S THA _ HOT.i.YEAR R d T Er1tnN ASSESSOR'S DATA NAME Borjon 66116 82-83 4831, 4985 W 218-261-017-6 0 ASSESSEE'S N4.+ -RCTI I- vknn D ASSESSOR'S DATA kL NAME Pierce b6086 82-83 4831, 4985 ' ET8-394-003-6 0 HO 7,000 ASSESSEE'S Ira u Ret t 7i7--F,;— H t T ASSESSOR'S DATA NAME Rock Tr L66172 058 82-83 4831, 4985 _� _ 218-710-001-7 0 00L-1 ASSESSEE'S —� MROLL+EAR ASSESSOR'S DATA NAME Stringer _ 82-83 4831, 4985 T1 END OFTCRRECTICNS ON THIS p GE T 1 -1 ASSESSEE'S TRA �^ ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S SRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME AR4489(7122182) SUPERVISING APPRAISER TC DATE IL � 2 -,?-3ASSESSOR FILLS IN DATA FOR THESE ITEMS: / PRINCIPAL APPRAISER X17 no ASSESSOR'S OFFICEC14 A-jr,[', F(It AU'En fr) nrt t t A�T ,I- ITT En f%Y At 10 IT k".1 I Ill r.-,A,gw,... 4`r,4 Capay p.fljj.Fn rf?4At T,r lgln INTE nF 5T SECURED TAX DATA CHANGELl 1'.(1 1—olf, fl PIT Y[Af,r A.f nnnnrAPny It. T!(I o I M E [BATA FIE1 W; S I, F X E M P T 1 0 N S E if E --- - ---- 5 'fv.- I, S AUDITOR'S MESSAGE PARCEL NUMBER F PA 4"?At 41;V A V -IF V.I P-1:1 A V I W A A CIA," 0 I N "f 7(It Oil G X r At`—,I E A y rr A V 231-112-012-1 . 0 HO 7,000 Af',!;F 5 S[E I ,rAllA I nt C I It Ill ASSESSOR'S DATA NAME Padilla 14002 82-83 L 4831, 4985 232-06.1-026-8_[__[ 0 7,t000 Sigmundson 4831, 4985 ASSESSOR'S DATA 14002 82-81 140 !0 �' 31-014-3 j 0 HO 7 000 00 J ItO.I ft All Icto ASSESSOR'S DATA k, Nelson 14002_ T82-88 33 4831, 4985 —737-291-019-6 [ AY;rY1F S 0 NA ASSESSOR'S DATA Boldt Tr 14002 82-83 4831, 4985 237-4; 0 110F7#000 - - At;' YAl 5 S ts 1t luny ASSESSOR'S DATA lll"Amr Whitmer 14002 82-83 L 4831, 4985 7 000 0 - 1--.- H0 7,000. - - ---, --..1-- ASI.�f SSI E S 4;4 ;1 1 1 I.-m ASSESSOR'S DATA L NAME Boodell 14002- 82-83 4831, 4985 EMD QF C 1ECTIONSJON THIS PJGE ,_ ASSESSEE'S iron VI-An a e r 5f C PON ASSESSOR'S DATA NAME NJ A ASSESSES S TnA jlQtL *EAR ASSESSORS DATA L NAME )61 SUPERVISING APPRAISER • DATE /:-1-2-1 AR4489(?,?2 82) kiASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER L CD C10 ASSESSOR'S OFFICE runpc Lir ROLL CIrANGES IFOUALJZED ROL1 LAST SURrdITTED P+AtIORTnn1 IN. CLIL,IN0 ESCAPES vmirN(,AnnY NEITl1En PENALTIES Non INTEnFST SECURED TAX DATA CHANGE 'FrF,11�n P-.HAN(;ES MCI UMNG CtMENT VEA"FSrAI'F-vpi1r.I Dn CARPY IN. BATCH DATE S L DATA FIELDS M tj EXEMPTIONS E PARCEL NUMBER F M t AVE PI ANK uNl rc5 S j nun n 4 TOTAI rnn r,v NFV1I Arm A v NFaJ It�PR n v Pt nSnNA1 PnrIP r,v n1FRC It;n cNAr7rr S AUDITOR'S MESSAGE F E CORP p I N NET OF Rita 1IDES _ r X T Fxrr+PnuN' r<a ` nr.IuIINT v AM01INT E 1 AV 7F AV d L:�"`­ 241-230-045-7 0 HO_ 7,000 ASSESSES 1; --^— __--_' - —^ INA 11011.YEAR n a T SECTION r ASSESSOR'S DATA NAME Green 14002 82-83 4831, 4985 n --- 244-024-001-4LL !� ASSESSEE'S T11A Rn1 L YEAR n eISSECTIIN AssessoR's DATA NAME6lunden .71400?_ 82-83 4831, 4985 255-360-016-0 0 HO 79 0_00 ASSESSEE'S — IRA 1701 I YEAR n a T SECFmN ASSESSOR'S DATA NAME� Holbrook 15002 82-83 4831, 4985 257-481-018-6 0 HO ,000 O ASSESSEE'S IIIA IIOLI YEAR n a T SrCTInN ASSESSOR'S DATA NAME Fraser 15002_ 82-83 4831, 4985 L260-100-013-2 0 _ _ HO 1000 ASSESSEE'S ^! II-A I101 L Yr.Af+ R a T ErC11ON 83004 82- ASSESSOR'S DATA NAME Hightower 83 4831, 4985 260-261-004-6 0 _ _ _ __ HO ,000Ll ASSESSEE'S 111A ROLL YFAR n a T SECTION ` ASSESSOR'S DATA NAME Smith Tr 83014 82-83 4831, 4985 END OF 4RRECTION S ON THIS P GE ASSESSEE'S .� TRA ROLL YEARR a T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME ! AR448917.22'821 'j� 1 DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER PRINCIPAL APPRAISER y ! 1� 1 ASSESSOR'S OFFICE A�c. f.f 4 A f 0 'ri la SECURED TAX DATA CHANGE .}a«f A" f -I f A Wt 1 1, BATCH PATI al rnrrn L U u M E A11DITOn PARCEL NUM13ER F M Tf;tt 1.01'%';AGF Conn ( A X hill 261- H() 7,00o 1 no-�-21-6–LL ,o ! i it 3 ASSESSOR'S DATA Wood Tr 1 4831, 4985 11 83DO4 82-83 jib- 262 031-008-2 0 j HO 17.000 ? A U f t ASSESSOR'S DATA ;j A 0.4 U, L Howard Tr 83004 V-83 011 , 498S 264-210-021-4 0 180 7,000 . ASSESSOR'S DATA Ward 83004 P-81 4831. 4"S 271-222-009W0 0 HO 7,000 ASSESSOR'S DATA hL Brittain Fam Tr83018 82-83 4831 . 4985 272-2: �H0 000 AlISFY41' S ASSESSOR'S DATA F,A l.q F, Thomsen 83004 82-83 4831 —.— , 4985 h. L 358-11 0 HO 17,000 ASSESSOR'S DATA NAO.4F Jacob 67.042 82-83 4831, 4985 END OF C RRECTIONS ON THIS PGE EA SSE;SEES ASSESSOR'S DATA NAME kill, ASSESSCE S 1"A NQt1 of AN n I 0("Ya'46 ASSESSOR'S DATA L PJAM AA4489 17172 621 ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE IL 03 PRINCIPAL APPRAISER h6 ASSESSOR'S OFFICE C011111 N7T 110t r„N+Att(;E3 irQllAt ilPD Rnt1 tASi !'.nttLliT TFC FtV nublTORr IN ri imtwi rSf.APrti a mcm rAnn`/N[ITIIfIt PFNAI Tir%fifIn Ill if fir"T SECURED TAX DATA CHANGEEl iE,,f,;�'�.;P(tiitL T,P;INTI IIDIN.CUM it tsI Yf All F',N Aa'r; 1`10n Ylturti ,O rA RY RATrti nATI: A''Ilr.lr S E DATA FIEI Di, .....��..E ..-. . S ! XEMPTIONS AIIo1rnR PARCEL NUMBER F M IrnVC VIANK iivnr,= n AUDITOR'S MESSAGE t;rtiiiT F F TOM Ott)A V TIFV!i A-in n V NIFW Udl3n A V f'rRiNMI'MT' A V 11111117.11P',A r)1t.NN rI' NET(IF I N nir,lunr XFxftinilhNt; VIA t ' j r T , nN,NOI4)t v nr,InuNIT E fF A V fi A V 358-291-009-1 0 WO [7,000 IIIA —�— 11011 YrAIi nA T UCTION nssEssOR's DATA NAME Encinas62042 $2-$3 4831 49$5 a 360-471-005-7 0 y - -�— --.. ..._ WO 7,QOQ� _L_ ASSESSEE'S lw, "(It L VF.An n A t SEC,IInN-� ASSESSOR'S DATA NAME Mast 60002 $2-83 a 370-062-001-0 LL 0 WO ,000 - -] ASSESSEE'S IIIA not i vrAn if A T`,Fr T1MJ OQ ASSESSOR'S DATA NAME Cisterman 05001 82-83 4831 498 CA) 370-210.012-$ 0 � � � HO ,000 AssessEE's ___ 11i� 05001 Yr f 11 82-83 fi�' f('T"N1 4831, 4985 O ASSESSOR'S DATA NAME DeLuca 376-121-010-7 0 WQ QQO _._.� ASSESSEE'S Nis Pr.,i ,i 61 a A r tlrrt 4i ASSESSOR'S DATA hL NAME: McCaskill 05085 82-83L 4831,4985 T-380-141-014-? 0 HO 000 ASSESSEE'S ASSESSOR'S DATA NAME Ul Ch 7604982-83 4831 4985 _T ON END OF C RRECTIDNS THIS_ PGE LL_ ASSESSEE'S �— --— Tn4 BOLL NEAR Ii b~ ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL.YEAR It b T 6ECTtON ASSESSOR'S DATA NAME bb 61 j Q A1144119 171.2112) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE `, PRINCIPAL APPRAISER , / ASSESSOR'S OFFICE CURREF4 ROt L CttANGES lEOttAt 12.0 1401 L i AST 5URtAiTTED HY AIMIT0111 IN- (��(''� G HIII?1C[SrAt•r^,wi ICII CAWAY IJEITI IEII PENAI TIES NOR INTrnrw SECURED TAX DATA CHANGE Iq,.I It 11011 CIIANISF';INrtNDiN1;CIIrINENtYtARr.';rAPF'.V,iUC14n„CARRY IN• HATCH DATE TF.Irt.I .,R,Ir 1, I IF-, Al Iin1,n E DATA FIEt i)f; ......-.....-... t� S E -- EXEMPTIONS E PARCEL NUMBER F M I FAVE HI ANK HNt r '. r, AUDITOR'S MESSAGE AI IDITOR F E TOtAt ni D AV IJFW I MD A V NEW I1.414 A'1 Pt II';+INAi I'Hrn' A v TNtI+t,t1,A CHANCE A cORR M I N NET OF INCA Hnrs G X T EXEMPTtnw; t• i iy AIArrlltit Iy ArAOIINT E1116 ' 1; A v A v If 400-493-012-1 0 NO 7,000Ll ASSEfiSEF.'S _ MA - - - -' 11011 GEAn n a T fZ.GTION M ASSESSOR'S DATA NAME Chapman 04002 82-83 4831, 4985 _i 401-062-019-5 0 _ -_ �`- NO 7,000 ET ASSESSEE'S — — - _ — -- I Ian (101i vrnR II a T sr WO4 s ASSESSOR'S DATA NAMEhL Roach 06033 ra 82-83 4831, 4985 p 403-212-005-9 0 HO 7,000 ASSESSEE'S TRA R01 YEAri tI A T SF I;will ASSESSOR'S DATA NAME Giddings 85028 82-83 4831, 4985 405-122-003-8 0 NO F7,000 N ASSESSEE'S 7-77 11011 Yrnni srri,nii R e i ASSESSOR'S DATA NAME Rose 85029 82-83 4831, 4985 1 405-192-011-6 0 NO 7,000 ASSESSEE'S — It,/. »rn t y!ili,---� n s L.-L st rin7il ASSESSOR'S DATA NAME Bedwei l 6. 85028 82-83 4831 , 4985 T408-053-019-1 0 NO[7,000 — I _ _...�.. _.._.-. ._«.. ...._._.. -- i ASSESSEE'S T:ln � 11111(,vt an�� R a T sEC.ztuN ASSESSOR'S DATA NAME Robinson 08076 82-83 4831, 4985 END OF RRECTIONS ON THIS P GE ASSESSEE'S _ TR4 ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA HOLLYEAR R a T SECTION ASSESSOR'S DATA NAME o�f�}�,,�'� / AF14489(Tr??i82i SUPERVISING APPRAISER ►_tL(L ATE L / BVI-P3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: .�'?� PRINCIPAL APPRAISER ((L//' w ASSESSOR'S OFFICE (,tlnnENT Rol I, ('11ANUS Ir-011MIZESUBMITTED0 ROLL LAST SUBMITTED RY AlIDITOIT) IN• CL 110,4 1,r,;rAVFS Wkilr;H CARRY NFIT14ER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE t;Alll',EF,INCI 111,111 C001 1. T YEAR ESrAIT',WHICH 00 rARPY IN- BATCH DATE El TV 0 'F A t t I E.1, E DATA FIEI.DS' M U s E L EXEMPTIONS E S AUDITOff PARCEL NUMBER F M I rAVI�Bt ANe,U141 E 1,5; 13 AUDITOR'S MESSAGE CORK F E TOTAI 01 f)AV Nrw I ANO A V NEW0,41,11 AV PElV;()-')AL PIM11 A V WEFA :S A CIIANcr A I N NET OF INMAIDIF!; G x T EXEMPTIONS P!;l Ty AfAOIfN t Y A1.40ONT E Ib F AV Fl. AV it. F o �n .005-2 0 HO 7.000 ASSESSEE'S INA RCA I.YEAR I'l d T SECTION ASSESSOR'S DATA NAME kk -adden 85098 82-8 31. 4985 41 - 04- 1 A14=0 �77NO 7,000 ASSESSEE'S 714A Roll.YEAR R d T SECTION ASSESSOR'S DATA L NAME Rivpra kn, ling; 4811. 4985 T- ASSESSEE'S TAA ROL[ YEART SECTION ASSESSOR'S DATA NAME %0 1 nwp hw� QAn94 82- 3 L: 031 49AS T414-142-007- HO 0 1 ASSESSEE'S nol t YEAR ASSESSOR'S DATA NAME Buraess 08024 82-83 L7 4831, 4985 -01 1 0 ASSESSEE'S NA Rnl t YL',I- ASSESSOR'S DATA L NAME - L: 48UA285 1 420-061-001-41 1 0 1 000 ASSESSEE'S INA ROLL YEAR R&T SFC ION ASSESSOR'S DATA kk NAME Trnwa " I - 1 4831 . 4985 T_ END OF C RRECTIONS ON THIS P GE ASSESSEE*S TAA ROLL YEAH R d T SECTION ASSESSOR'S DATA NAME r4 T ASSESSEE'S TRA ROLL EAR R&T SECTION ASSESSOR'S DATA NAME L AR4489(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �CGDATE PRINCIPAL APPRAISER Q ASSESSOR'S OFFICERUIL CHANGES :EDUALUED POLL (AST S1113MITTEn sY AtIniTont tN r,l 11 r,CA."%III,441CH CA411Y f EITHER PENAL 1IFS NrIn IN7EnF!7,T SECURED TAX DATA CHANGE F, ,k.'I it<, It CI;A 114("P,I tic III DIN C,Cj IRPEN t YE An F I nn r.AnPV IN. TF I;! �_n t`rt ALIIE�, BATr.01 r)A f[ E DATA FIEL 0$ M S 4. EXEMPTIONS E 11 E PI ANK 11?41 Usq PARCEL NUMPEn F M I S AUDITOR'S MESSAGE F E invAt om AV fit V;I Ali,)A V NF W 11.4 VO A V PIFfilliti-Al 944711 A THEIIF A rIfANGF. A N NLT OF do-i tim". G T EVEMPTI(INS 1.!,f Al x 'T'lol INT y AP.101INT E 1 AV rI. AV 420-063-011-1 0 HO 7,000 L ASSEf,!;[F'S IIJA 11011 YFAIII It&T SKTRIN fi ASSESSOR'S DATA NAME McCool 11003 82-83 4831, 4985 J 420-182-004-2 Ho 0 LL. ASSESSEE'S IIIA A()Ij fL 8 1 f,,414 n T fc(;TtnN ASSESSOR'S DATA NAME Gianfortone 85108 2-83 4831, 4985 ! q o T 426-104-00 - 000 - - I E: �o ASSESSEE'S TnA It0 It.YrAn R A T rt(,Tlntl ASSESSOR'S DATA NAME Fannin 85004 2-83 L 4831, 4985 431-142-028-7 0 .!q,000I ASSESSEE'S IIIA F10I L yf All n A I Sf I-TI,IN ASSESSOR'S DATA NAME Babich 08018 82-83 4831, 4985 431-152-021-9 0 HO 000 ASSESSEF'S4831, 4985 ASSESSOR'S DATA NAME Gray 08018 82-83 431-213-002-6 0 HO ,000-~ ASSESSEE*S 1156.VFAFI &T SECOON ASSESSOR'S DATA kk NAME Klopson 01 2-83 4831, 4985 TEND OF 7CR f ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSORS DATA NAME ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA & NAME L- c "An 57 AA4489 17122(821 SUPERVISING APPRAISER DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE r^ttQQf.:T n-11 (`11ANGES tfC tAti.fn tint( tA1.T �ilnt':T'fn nY At*n1TnR' t•t zo roan•: EStaVCS,*,WCHf_AnnY FIE IT.IFA FF-JAL Ttft•1'''n-•+T[tlfcT SECURED TAX DATA CHANGE Q rii.l,e t'.•t i rNA!tt:E;tt:Ct tt^t+.�.r;,;.ttf.; �If Ara rr- x,.- .e T',:rio::,r•, 9ATC1t OATS trh!GT('.ti t•[t;al tf; anttnr•n E DATA FIEtnS U E --- FXEKIPTIONS E PARCEL NUMBER F M nA AUDITOR S MESSAGE CF E TnTI rt{ }AY l�,173t17(7A tit Y:O,tt'ft A! hfIi.r•!al 1h•`I THItli ;Ar,1A•i:f CC)Rp0 AT I N NET 1)r G x '1' FXf,}i+T tt)ti: t•'d ' Antli�flT rN A,.r(wtil 431-282-033-7 0 HO 7,000 ASSESSEE'S _ —--— -- �.. _ . — i i iiiif •r 94 t,A rear t4c+ ._._ It ASSESSOR'S DATA NAME Montano 08018 82-83 4831, 4965 , A .�. 433-210-029-8 0 HO 7,000 � A SSESSEE'S )fsz _... J.te:�tt.f111t.__._ i�b T�.(t*irry ___._.._...._—.__---- ._�_�. z ASSESSOR'S DATA NAME, Sather 85127 8?-83 4831, 4985 500-310-013-7 0 HO 7,000 ASSESSEE's MCGavock 03000 lir,;i Will, 3 f,, T i, ___.. . 1 5 i �O ASSESSOR'S DATA NAME + 500-410-002-9 0HO ,000 ASSESSES 3 f, t:t ,t An _ +l A i•;,t..1__, ASSESSOR'S DATA NAME Arnold 03000 82-83 4831, 4985 501-070-010-1 0 'T _]_------- NO ,000 ASSESSEE'S ii,t t 'l.,. ,t i'i r T .•. ASSESSOR'S DATA NAME Allen 03000 L 82-83 4831, 4985 501-300-027-7 0 HO 9000 T ASSESSEE'S ufA "t"lf r[:N R!T rdr1 t1+4 ASSESSOR'S DATA NAME Kaehler - k, 03000 L 82-83 4831, 4985 END OF C RRECTIONS ON TH:sipGE ASSESSEE•S TRA ROIL NEAR R A T SECTICF4 ASSESSOR'S DATA NAME T_ 7- __T I I - I ASSESSEE'S TRA ROt d NEAR R t T SECTION ASSESSOR'S DATA NAME ) J ) AR448917t22921 , SUPERVISING APPRAISER j �( DATE � ` •^`��E/ ASSESSOR FILLS IN DATA FOR THESE ITEMS" PRINCIPAL.APPRAISER bL F� e,r) 711 ASSESSOR S OFFICE I ; I runrtta ROL: CHANGES ;rOIIAII.'.Ft) ncm LAST SIIRAIITTED nY AUOITOIII IN /y\j CLUD;tIG L•Sr,APF.S%VH ICN CA1RY NEITHER PFNALTIFS N0111NTFAEST SECURED TAX DATA CHANGE ,t,,,, (:f,Ar FS INr.I IWING CIWfIt NT YFAn PWAIT',Y.I tlrl l DO CAIMY IN. rl HEST CII PE A rIE`: E DATA FIELDS _ M EXEMPTIONS E i i'A"CFI- NUMBER F: M � � I EAVF nI ANK urn ESS S AUDITOR'S MESSAGE •<t,.tl.q F iOTAI OI N A V NI 1V I AfIR A b NEW IA1P(1 A V PFfI':OtIAI PIMP A V THFf11- A CHANGE j\ NF t OF ' I N uaa ones G X F1'Er.IPNnw, W,I t ' i T r nrA�nNt v A.tnouNT E fL' AV F AV 1 502-211-013-3 0 HO 7,000 ASSESSEE'S — -__ +— I1 — -^— 401 L'O.AtI H h i SLCTION _—_-- AsiF!if()q'i DhTA NAME Kat der 03000 82-83 4831, 4985 503-350-012-4 0 HO 71000 C -� ASSESSEE'S -� - .--�—� 114A ^-- PULL YEAR R A I SECTION ArFS C}T+S DATA NAME Orrego 03000 82-83 4831, 4985 503-386-019-7 0 HO 7,000 __..._.__._....._-- _ _ ASSESSEE'S TM — nOI I YEAII R a T SECTION aS ,Ctr'{tnSUhTA NAME Schorer 03001 82-83 4831, 4985 c,A, 504-062-041-0 0 H017,000 — ASSESSEE'S Chi-Chieh T IIA 03000 P YEATI82-83 P A I TI ^ Fr4831, 4985 kL h SC)R$DA NAME 504-182-015-9 0 — --- ---�_� HO 7,000_ _1 AStiE'SSf E'S INA $M1I Y(AP Ll 1 SFCTIOM A!'';F.SF) ;f S DATA NAME Lee 03000 82-83 4831,4989- 505-153-005-21-1 0 HO 7,000 ASSESSEE.S _— lqA fwLL vii li -.- n 6 T W.C.TIr1N ASSESSOR S DATA NAME Bonds 03000 82-83 4831, 4985 � END OF C RRECTIONS ON THIS P GE ASSF-SSEE S �+ m-% rnLL YEAn n 6 T SECTRIN ASSESSOR'S DATA NAME. ASSESSEE'S TRA ROLL YEAn n 6 T SECTION ASSESSOR'S DATA NAME �+ AN+.k9IT 7�e11 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER t(, L/ DATE PRINCIPAL APPRAISER bL F—r ASSESSOR'S OFFICE ('� J (,lbll'FHf f7U11 f,140krlrf: III)unl II[f) Hall I a`.! ".+••+.rri!; N, a:r,!t,rl Cl NTTI'1+i f`(.A!'ES L4Hrf,rl CANr+Y NTIT+rrH 1'1+IAI 1:1;.l'rr +.+t•.l•r SECURED TAX DATA CHANGE El Prilrllt fU�I 1 r 1'rlANril°.1111,I CI-41,C IrpnTp! ".r nn 1" i r •+:", BATf,H DATE. Ir if SI fll I"NAI IF t.l InlTrdl E DATA FIELD:, •�___ S I_ _ C: XFMFTIONS F PARCEL NUMBER F M i IFAVI IliANr O+nl';'. c AUDITDR CORK F E TOTAL OI D AV W W I AN(1 A V NI!VI I1.IPq A V rErr•;(4IAI r(Irlr' A V TWI4 :',A CIIA.II.I A Al ll)I Tf)q Rif`i';ACiF I N NET Of INr;LUDPS (i TI + X T EXEMPONS HSS Ty Ap,H)IINI 'v._ A+!•nprr F AV AV 505-383-020-3 0 HO 7,000 ASSESSEE'S --- --�—�� ilio ------ .ti�nl .�nri �;_'r.''i_,__.___..-. . .. .,.. __—.__. ASSESSOR'S DATA NAME Ohm 03000 116 82-83-L 4831, 4985 505-441-012-0 0 HO 7,000 ASSESSEE'S — —— —_�..------ -Inn __-...-.— .Int t .(Aft ASSESSOR'S DATA NAME Hays 03000 82-83 4831, 4985 ! 507-050-012-8 0 H017,000 ASSESSEE'S InA tun t vrAn n A f 1.1 r nr,+f pQ ASSESSOR'S DATA NAME Hansen 08002 82-83 4831, 4985 w 507-060-006-8 0 -- HO — O ASSESSEE'S I n - Writ I vt An n A ASSESSOR'S DATA NAME Minton tr - 08002 82-83 4831, 4985 509-220-018-6 0 HO 7,000 ASSESSEE'S f :. n Ir I .fau H. r'f r r ,. ASSESSOR'S DATA NAVE Brown 08081 6 82-83 4831, 4985 509-390-010-7 0 NO 7,000— _ ^ ASSESSEE'S --- - - — --. ._ T Iu nr,I I v.Ail ASSESSOR'S DATA NAME Bostic _ 08001 87.-83 4831, 4985 END OF C RRECTIONS ON THIS PGE Lt ASSESSEE'S ---� ----�i~ vnA -- nOtt vtAllH►T'.rCI v ASSESSOR'S DATA NAME `0 F7 L 1 ASSESSEE'S TnA RrriilvEAn n 1- 1 T 5(cTInN ASSESSOR'S DATA NAME AR44N 17172121 SASSESSOR FILLS IN DATA FOR THESE ITEMS" SUPERVISING APPRAISER lil�� Jou DATE � / .:21- a- PRINCIPAL APPRAISER hL f`1 ASSESSOR'S OFFICE (tii;ur.a•I 11011 CiiAtior1; fEoitA(tzfn noit Wit Slif;tdiTTrf)RY AIMITOM IN ri Uf)rt:(i f:;CArI"S Wt1ICli t`AYRY 1JF1T1tEn r'rNAI lir5 Nnn 1NTFIiFPT SECURED TAX DATA CHANGE �-1 t�frrf,iNrJUhWr,f.tirrilrNTYLAfi vIN. fiATr;1I DATE E r)ATA FIELDS j F _Y _. _E X E M P'r 10 N S PARCEL NUMBER f= Mf r,v1 ni Ar,�.itNi AUDITOR'S MESSAGE AtiOITI'M F F IWAi rtti7 A V fit•N I Alin A L• tit V.11APIt AV int If t,ItAi t'it�.i� A 4• TiiriiT :',A t;ltAtir;r A I Conn . I N Nr r nr nu;t tnr I. x T EXEMPTION'., 11,11 1A-,4I11IN1 tY Ai.OIIt$I iF A•/ if A V it 510-116-013-2 0 HO 7,000 ASSESSEE'S �— — 'rt�n — 111,11 +rn7i1�AA i[ar7ION n ASSESSOR'S DATA NAME Burke 08002 82-83 4831, 4985 t i 510-122-015-9 0 - HO7,000_ ASSESSEE'S 1114 _ inn I Yr nn rr d i 9rctinN ASSESSOR'S DATA NAME Knight 08002 82-83 4831, 4985 513-062-001-5 0 HO 7,000 .7 ASSESSEE'S rf,A ii<i+t vr.+n ri A T SCCTt�iit QQ ASSESSOR'S DATA NAME Blackmore 08001 82-83 4831, 4985 t 513-120-018-9 0 _ _� HO 7,000- Ll ASSESSEE'S THA nrn i Yr to iib T �f C IKIN ASSESSOR'S DATA NAME Howard 08001 L 82-83 4831, 4985 513-153-012-2 1 0 J1� 7,000 ASSESSEI'S mitt Yr.;n lib T I cTint:�� ASSESSOR'S DATA NAME Waters 08001 $2-83 4831, 4985 T513-163-020-3 0 HO 7 000 ASSESSEE'S it... n�,tt.vra1. u b TSrC..TION 1' ASSESSOR'S DATA NAME Blackmore 08001 82-83 L 4831, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S �— -- MA f- AM IYEAR N b T 5f:r7ION ASSESSOR'S DATA NAME � w IQ ASSESSEE'S TRA r1OLL YEAn rT b T SECTION ASSESSOR'S DATA Ilk NAME f r AR4489(7,?7!87)+ ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER „L `�'J DATE 116 PRINCIPAL APPRAISER CD ASSESSOR'S OFFICE ointtrut fln"L CHANGES 4011ALIZED ROIL Wilt stinfmTro RY AlInITORI INCLI JOINIO ESCAPES INHICHCARRY NEITIfEn PFfJAI.T[Fr NOH INURF"t SECURED TAX DATA CHANGE 1,111;Irl INCIIJU)ING C.0PqFNT YEAR TIE,EST 0 4 IE A TIES EIATCii DATE 14—JI A111111,41, E DATA FIELDS' M S L EXEMPTIONS E E U S AIJOITOR PARCEL NUMBER F M CAVI'fit ANK t).'JI El;', S AUDITOR'S MESSAGE F F I OTAI Ol.()A V Nrw I tmr)A V NEW 1#31111 AV 111711111111�;At 1`1401, Tt4FRF:!.A CHAINS[ A CARR w 1 N NET OF G x T EXEMPTUMS t y AMOI IfIT APAOIR47 E 116 I; A V P 1 11 1 hill. IF A V 513-396-052-5 . 0 :HO 7,000 ASSESSEE'S IIIA m)i I Yr AR LA T 51 C,I ION n ASSESSOR'S DATA NAME Tinker 08084 82-83 4831, 4985 L 513-403-051 HO 7,000 ASSESSEE'S IIIA 80111.7r WIT * A T St Gll[Off ASSESSOR'S DATA NAME Stamps bl� 08084 82-83 4831, 4985 T-514-180-021-8 0 T _H0 7,000 ASSESSEE'S TRA 8011.YEART SECTION CJ'O ASSESSOR'S DATA NAME Jackson 08001 82-83 L: 4831, 4985 519-231-013-3 0T 0 7,000 1] L ASSESSEE'S IRA P(III.YEAR L:T!:FC.T If)N ASSESSOR'S DATA III, NAME Dunning 08001 82-83 4831, 4985 519-250-002-2 0 HO 7,000 1 1 1 ASSESSEE'S TPA III It I.Yr,141 R d r Sr".710"! ASSESSOR'S DATA NAME Lipton 08001 10 -83 48319 4985 T-527-021-015-5 0T HO 7,000 ASSESSEE'S TRA ROLL NEA14 14&T SECTION ASSESSOR'S DATA NAME Marchand 08087 82-83 4831, 4985 END OF 4RRECTIONSION THIS I I I ASSESSEE'S TRA ROLL NEAR T SECTION ASSESSOR'S DATA NAME L� ROLL I&T ROLL I J ASSESSEE'S TRA ROLL. EAR R d T SECTION ASSESSOR'S DATA NAME DATE IL 141Z' AR4489(712;821 SUPERVISING APPRAISER kkASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE JS�71 ruprgw BOLI CUANGFS rFOunuzen ROLL IAsr.<.I1R,11TTFO Rv Allrnrnn, trr . l�J rL1lniNr,Eirn!'cs WHICH CnSIRv NEITHER PENnLi1F5 NOR tNi[nFs( SECURED TAX DATA CHANGE TFn F11401I CHANGIFS INCI 11DIrlI}C"r'n`N' YrAII F`,CAi'Ci mur•tI no CAnny PJ RATCrf nA TE S � .... DATA FIELDS -..�•..._.w- M U EEXEMPTIONS E AUDITOR PARCEL NUMBER v I„1 — - --- I r AVr PI ANN.UHI r r,; S At MESSAGE F . V rd V:1119.11 A V I'I W411JA1 I•rtf q• A V If It FIF 1a A CHAN(jU A 1 (.011RF IOIAI OI O A V tv v I ltm A f I N NET OF INTI II01 _ X T F.XEIAPTIC,NS I.41 1 G 1 .'' nrAnnrn '•, ar,a,llnn E AV II AV rl 527-150-019-0 0 HO ,000 ASSESSEE'S --'- — --•----- riir. -----•—" nlll I YF,/.r4R a T sEr.noN— - ASSESSOR'S DATA NAME Lowe 08001 82-83 4831, 4985 r 528-141-012-5 LLD HO 7 000 ASSESSEE'S —----- 711A -'-- ROLL vrAR R 6 T SECTION ASSESSOR'S DATA NAME Lindsay 08001 82-83 4831, 4985 11 530-250-012-81 1 0 6. - 7,000 A;SESSEE'S TFIA - jnotYFAn R a T SECTION 60 ASSESSOR'S DATA NAME Swindell 08001 82-83 4831, 4985 534-320-013-41- 0 — HO 7,000 _- SIRA Miff Y(AnSI'I- I1 b 7 \` ASSESSOR'S DATA NAME Wheeler 08001 82-83 4831, 4985 �i 544-071-022-5 0 HO 17,000 _ ASSESSEE'SHill _ — -- ----�`v 1-4 08001 —t I I Y82-83 119 T SECTION ASSESSOR'S DATA NAME —4831, 4985 544-202-012-8 0 HO 7,000 ASSESSEE'S -- ------- -••----.__.._..--- IIIA 08001 -_._... —1 -----� �-- lF Rl.LI YEAR n b T SECTION AssEssoR's DATA NAME White 08001 82-83 4831, 4985 END OF +RECTIONS ON THIS P GE ASSF.SSEE'S k1nA ROLL.YEAR R a T SECTION ASSESSOR'S DATA NAME F ASSESSEE'S ROLLIYEAR R 8 T SECTION ASSESSOR'S DATA NAME /v AR4499(71221821f L 'f G��7lr ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �C/'� I DATE IL 1,21-F3 PRINCIPAL APPRAISER H 00 ASSESSOR'S OFFICE riwgrt T POLL CtJANG'$ IEOUAtIZFD ROLL LAST SI)RtdITTEO RY AI,DITCni IN , rL CDl!JG LSCApSS V;WI?Cit CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ It CHANGFS IN(a•iI)INC:CjIpnEfjT YEAR FSr APCS LV/(ICH RC(ARnY IN. SAT('r. )A•E TERORI'ENAITIES E DATA. FIEl11S* M S EXEMPTIONS E E ' tt E 5 ' AW)ITnA PARCEL NUMSER F I'A — tEAVF PLANK war,;; S AUDITOR'S MESSAGE r CORR • F F TOTAt t 1,r A v NI YI!A^('1 A y NEW AV PER.0tiAt PII.1P Y V THERE:S A CHANIiF A I N NET/71 IN`•I IrLiF'. X G T r•naPn;..,., P., 'Y AMOI)f4T AMOUNT E AV Jf AV a 558-151-005-3 — 0 N_0 7,000 n:SEitEE i IIIA _�— 140L YFA n A T rrr Tioti V Asscssoa's DATA NAME Erickson OB001 82-83 4831, 4-085 2 _LJ --- 572-221-005-0 0 _NO 7,000 _ Iiia —.__..__.. -Rt)t 1 YEAR 4 R& T 5EG7inN ASSESSORS DATA NA►dE Steinberg 85064 $2-83 4831 4985 i END OF C RRECTIONS N THIS P E ASaE$SEE$ y � 11.A -�- IIOI I VEAII «' R A T SECIION ASSESSOR'S DATA NAME A55ES5EE'S IIIA _ n(III NFAR nit)`.FCTw-i b ASSESSOR'S DATA NAME I A!>SESSEE'S -- nnI vt,I'-- I�At':LCIInN —� ASSESSOR'S DATA NnME ASSESSEE'S )I.A ROIL)li` I I R 6 T SEC IONV— ASSESSOR'S DATA NAME ASSESSEE'S MA not L YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR 6 T SECTION ASSESSOR'S DATA NAME a,. , •) /_ n A044M Orn at) - SUPERVISING APPRAISER �7G / DATE ik ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) R ZOLUTION NO. F,3 Unsecured Assessment Roll. ) TAX COLLECTOR'S Mr'1d0: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections h985 and h986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties that have accrued due to inability to complete valid procedures be canceled on the below listed bill and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. Penalty Wilkins, Mark L. 1982-83 CF0975GHEl 62.66 Dated: January 20, 1983 ALFRED P. LOMELI, Tax Collector I consent to se cancellations. JOHN B. C , County s By /1 _ By: Deputy Tax By: x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x x-x-x x-x-x k x x-x x-x-x-x-1 x-x-x-x-x x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL THEM. PASSED ON FE B 1 1983 by unanimous vote of Supervisors present. i hereby certify that this Is a true and correct copy of cn acSon taken and entered or the minutes of the Board of Surpen+Isors or :ho date shown. . Al-jES;ED.. FEB 1 1983 J.R. OLSSON, C©UIN f Y CLERK and ex offices Clerk of the Board e��cc: County Auditor By, ' Deputy County Tax Collector RESOLUTION NO. 8.31o"z O 183 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Penalties and Transfer of Unpaid ) RESOLUTION NO. 9-3#09 Balance. ) The Office of the County Treasurer-Tat Collector having received a_re- mittance in the amount of $86.17 from Richard J. Spear, Trustee in Bankruptcy for Michael L. and Margaret Carey, Which represents a final dividend payment of a tax claim filed on the following, and a remittance in the amount of $13.115 from Hanville Forest Products Corporation, which represents a final dividend payment of a tax claim filed on the following .for Olinkraft Inc.: Fiscal Year 1981-82 Fiscal Year 1982-83 Code 2004 Assessment 2073116-0000 Code 9030 Assessment 095070-0000 Carey, Michael L. and Margaret Olinkraft Inc. 1150 Contra Costa Blvd. P. 0. Box 1188 Concord, CA 94523 West Monroe, LA 71291 DBA: Fanny Feathers Bar-B-Q Office Furniture and Equipment Supplies; Machinery aixi Equipment Assessed Valuation: Assessed Valuation: Personal Property 1,177 Improvements 20,1180 Personal Property 7JP260 Tax, Tangible Property $13.115 27,70 10% Penalty 1.311 =—.79 Tax, Tangible Property $32:!1.08 6% Penalty 20.611 $36L-ff and the Treasurer ax Collector haviN-, re questv-4 that authorization be granted for cancellation of the bx and 10% per—iltie:l nndd additional penalties as provided under provision of the: '-Rar.Y.:l:ptcy Act; and The Treasurer-7= Collector .:educe the t-ax to 2E6.17 and transfer the unpaid balances as follows for Ca---Ll , �tchael 1. and `Saryaret: Fiscal Year F.Mr. To 19:1-82 Codec 2001. Asse 5 e nt 4 0?34,v-0C*0 Codes 2001: Assessment 2073116-YOOO 'he Collector :urthexr certified that the above statenents are tme and corr t2ct i-. the best of his knc ledge and belief. "%Y, r^ 15 that the reqjest of the County Treasurer- Tax Collector is ALI;T.0 F. LO."=- i hereby trmfy that this 1:a true and:or,r:c!copy o! Tr eas rr-=ax Collector ori actor WMI r.*d :.h3 T;,,; ::of the Hotrd ai c.L.�:�:w >:.' p _ ::f ^•(:.H 1. ATTESTCO: f�D � • )� -- - Deputy lax Collector and ex c:sicfo Clerk of Luo Board a . BY y cc: County Auditor County Lax Collector Resolution, No. S3/-70-9 . 184 • Y • V BZDARu) J_ S�:'FZ ISC3S C. C..J'TA COJ: i, C.- !,OP AZA He: Cancel First installment Delinquent ) Penalties on the 1982-33 Secured ) RZ-SC ,TjTIO:i NO. 83/a /0 Assessment loll. ) TAX C0L�i0i'S ALtio: 1. On the Parcel :lumbers listed below, 10% delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, 1 now request cancellation of the lOp delinquent penalties pursuant to revenue and Taxation Code Section 4985. 009-411-011-1 00 166-081-043-1 00 035-122-012-1 01 172-15o-030-2 00 035-422-019-6 Ol 175-030-026-9 01 035-422-020-4 01 175-030-027-7 01 035-422-025-3 01 175-040-017-6 01 035-422-030-3 01 178-351-016-5 o0 066-148-014-5 00 178-352-015-6 o0 068-1111-022-4 00 179-280-073-0 00 076-4ol-030-2 00 182-402-009-1 00 076-421-o11-8 0o 185-342-031-1 00 076-421-020-9 00 189-18o-o05-2 01 078-o6o-024-3 01 189-18o-o07-8 01 078-340-005-4 01 193-680-017-4 01 085-06h-015-2 02 210-484-o07-5 O1 088-291-028-4 o0 210-741-039-7 01 o95-341-030-5 O1 212-1411--044-2 00 095-341-031-3 Ol 217-020-o01-4 oo 095-352-0314-3 01 217-020-700-1 00 o95-352-036-8 oo 230-24o-oo8-6 oo o95-363-0140-7 01 252-032-o53-8 oo 095-363-042-3 01 258-183-oo9-4 o0 095-363-0148-0 Ol 260-181-oo6-8 O1 095-363-049-8 01 260-281-016-6 00 095-363-050-6 01 262-0143-005-4 00 098-051-013-5 00 265-170-0314-2 01 098-172-016-2 00 268-232-001-1 00 098-411-017-1 01 354-231-004-4 o0 111-253-015-7 oo 366-192-017-7 00 111-3414-ol6-6 o0 375-1142-004-7 Ol 112-142-006-9 00 377-260-016-3 00 112-lh2-020-0 00 378-092-016-1 01 113-033-o4o-8 O1 380-101-013-7 00 113-221-007-9 01 380-192-011-1 00 115-550-036-4 00 400-341-011-7 O1 118-15o-007-3 00 400-431-037-3 00 125-111-016-7 oo 403-151-005-2 01 126-281-036-7 oo h03-431-028-6 oo 128-191")-1J3-1 01 405-156-012-8 01 129-201-018-6 00 405-194-005-6 01 129-381-'017-0 01 410-276-o06-5 00 132-187-002-2 00 hl3-123-006-4 of 133-472-015-0 01 417-180-022-2 01 135-091-051-1 02 426-2oo-o06-2 00 139-113-019-3 00 503-393-006-5 00 139-110-027-6 00 5o5-152-008-7 0b 139-11.:-033-4 00 505-281-003-2 00 147-4ol-105-1 00 513-153-004-9 oo 148-390-031-0 00 515-380-017-1 01 150-021-003-1 00 516-o6o-oo7-7 02 150-280-010-3 01 520-182-009-8 01 152-280-010-9 00 529-170-007-7 00 152-300-022-0 00 534-411-o04-3 01 154-434-003-5 01 544-332-02o-4 o0 155-130-033-6 Ol 561-252-016-2 00 164-312-023-9 00 5o8-15o-oll 7 oo 560-250-022-4 01 Dated: January 19, 1983 _ _1_ _ 18 ALFRED P. LOI-CLI, Tax Collector I cons to these cancellations. JGHN LAUSEII, C y el BY: <hu. Deputy By u xxxx-xxxxxxx-xxxxx-xxxxxx-x-xxx-xx-x-x-xx- - xxxx-xxxx-xxx BOUID'S O.RDF-R: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CA1110EL them. PASSED ON FEB 1 1983 , by unanimous vote of Supervisors presnet. APL:bv cc: County Tax Collector cc: County Auditor RESOLUTION 110. 83/-2/0 1 hereby certify that this Is a true and correct copy of an action!aken and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED:. FEB 1 1983 J.R.OLSSON,COUNT.' CLERK and ex off clo Clark of the Board By 2WA442= DgMW -2- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinqunet ) Penalties on the 1982-83 Secured ) RESOLUTION NO. 83/a// Assessment Roll. ) Tax Collector's Nemo: 1. On the Parcel Numbers listed below, 10% delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timer pay- ments, I now request cancellation of the 10' delinquent prusuant to Revenue and.-Taxation Code Section 4985. o66-159-008-3 01 o78-210-008-5 O1 078-33o-015-5of 098-24o-028-5 00 111-261-oto-B oo 128-370-028-2 01 129-121-oo5-o of 119-lh1-o19-5 oo 258-140-002-4 00 109-210-012-4 00 Dated: January 24, 1983 ALFRED P. LOMELI, Tax Collector I c nsent to these cancellations. 0 'N B. CLAUS C y Counsel Bye c � ,Deputy x x x a x-x x-x-xxx-x x-x-x x-x x x x-xx x-x-x-x-fogg -x x-x x-x x x x-x x BORD'S ORDER: Pursuant to the above statute, and sat the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON FEB 1 1983 ,by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor RESOLUTION 110. 83/ai 1 hereby certify that this Is a true and correct copy of an action'.aken cad entered or.fhC of the Board of Super&= s ATTESTED;_..FEB 1 1983 J.R.G:.I ,.44, and c:: offic_ iricrk of the Board By Deputy . i8� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1 1983 b the following vote: Adopted this Order on ' Y 9 AYES: Furervisors Poe-ers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Sunervi sor *icPeak. ABSTAIN: None. SUBJECT: Relative to Proclaiming RESOLUTION NO. 83/212 February 1983 'Toddler Immunization Month' WHEREAS: Recent California surveys indicate two out of three California children are not up-to-date with their immunizations by two years of age; and WHEREAS: The childhood diseases of polio, measles, diphtheria, tetanus, pertussis, mumps and rubella still pose a threat to unimmunized children, and complications of these diseases are often devastating to both patients and their families; and WHEREAS: Virtually all children attending schools and licensed day care centers in Contra Costa County are protected by these immunizations because schools and centers enforce the California School Immunization Law; and WHEREAS: The basic series of immunizations against childhood diseases should be completed before a child's second birthday; and WHEREAS: The Contra Costa County Health Services Department, Public Health will promote clinics where toddlers can be immunized during February; and WHEREAS: Private physicians throughout the county also will be making special efforts to encourage parents to bring their young children in for needed immunizations during February; now, therefore, be it Resolved by the Contra Costa County Board of Supervisors, That the Members proclaim the month of February 1983 'Toddler Immunization Month' and request the support of Contra Costa County residents and organizations in this effort to protect our children between age one and two years from dangerous diseases, and be it further Resolved, That this proclamation be made known to the media of this County so that they can inform County residents. I hereby certify that this is a true and correct copy of an action taken and entered or.the minu!ez cf the Board of Supervl ors on the date shown. ATTESTED: H e 3 J.R. OLSSON, COUNTY CLERK and ex ofBclo Clerk of the Board By Lam• 4i/Ct`'&A)e/.i_ .D"Uty Orig. Dept.: Health Services/Public Health CC: County Administrator Public Information Officer RESOLUTION NO. 83/212 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Pokers , Fanden, Torlakson , Schroder. NOES: None. ABSENT: Supervisor '•1cPealc. ABSTAIN: None. SUBJECT: AMENDMENT TO BOARD RESOLUTION) RESOLUTION NO. 83/ 213 NO. 82/1018 ) WHEREAS, the Board of Supervisors adopted Resolution No. 82/1018 on August 31, 1982 to determine the property tax exchange for the Sandhill Area Boundary Reorganization (LAFC 82-24) which provided for the annexation of approximately 1,530 acres to both the Oakley Water District and the Contra Costa Water District with a zero property tax exchange for all affected agencies; and WHEREAS, the first paragraph of Resolution 82/1018 inadver- tently omitted several words, said paragraph is hereby corrected to read: "WHEREAS, Section 99.1 of the Revenue and Taxation Code provides that a jurisdictional change resulting from a special district providing one or more services to an area where services have not been previously provided shall not become effective it one or more affected special sstricts involved in the property exchange negotiation fails to adopt a resolution agreeing to a transfer; " and WHEREAS, the Local Agency Formation Commission on January 12 , 1983 revised the original annexation proposal reducing the affected territory to an area identified in the applicable Environ- mental Impact Report as Improvement District No. 3 of Oakley Water District consisting of approximately 127. 8 acres; and WHEREAS, the revision proposed by the Local Agency Formation Commission requires an affirmation that the terms of the existing agreement (Resolution No. 82/1018) shall apply to the revised proposal. THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that Resolution No. 82/1018 is AMENDED as discussed above and that the property tax exchange for the revised proposal (Improvement District No. 3) shall be zero for all affected agencies. All other terms of Resolution No. 82/1018 remain unchanged. 1 heretry c*rttttr that this b a true and comet copy of an action taken and entered on the minutes of the Board of Supervi.. the date shown. ATTESTED: /, /?J; -4 J.A. OLSSON, COUNTY CLERK and ex oNlclo Clerk of the Board By � � . Deputy Orig. Dept.: County Administrator cc: Auditor-Controller LAFC Oakley Water District Contra Costa Water District Frederick Bold, Jr. , Attorney at Law City of Brentwood RESOLUTTON 110. 83/213 189 ,I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: !zurervi_sors PoT.-ers , Fanden, Torlakson, Schroder. NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Determination of Property Tax Exchange) for Hookston/Buskirk Annexation to the) RESOLUTION No. 83/ 214 City of Pleasant Hill (LAFC 82-50) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that a jurisdictional change affecting a City and a County shall not become effective until the City and the County agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Hookston/Buskirk Annexation to the City of Pleasant Hill involves annexation of territory which is excluded from the application of the previously approved Master Property Tax Exchange Agreement because the assessed valuation of said affected territory exceeds $10,000,000; and WHEREAS, the annexation proposed detachment of the affected territory from County Service Area L-42. NOW, THEREFORE, BE IT RESOLVED that pursuant to Section 99 of the Revenue and Taxation Code, the Board of Supervisors hereby determines the property tax transfer between the County and the City of Pleasant Hill for the territory of the Hookston/Buskirk Annexation to the City of Pleasant Hill (LAFC 82-50) to be the same as specified- in the Master Property Tax Transfer Agreement between the City of Pleasant Hill and the County of Contra Costa, and that 100 percent of the property taxes accruing to County Service Area L-42 in the territory of the Hookston/Buskirk Annexation for fiscal year 1984-1985 and subsequent years shall be transferred to the City of Pleasant Hill. Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By D*Puw Orig. Dept.: County Administrator cc: R. T. Bottarini, Association Planner, Pleasant Hill D. Mansfield S. Kimoto Public Works RESOLUTION NO 83/214 1 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ASSENT: Supervisor McFeak ABSTAIN: None SUBJECT: In the Matter of Supplement Nc 27 } to County-State Master Agreement } No. 04-5928, Pacheco Boulevard } Widening from Arthur Road to RESOLUTION NOW 215 Morello Road Project, Martine. Area, Federal Aid Project } } Project No. 0662-6R-4I64 } Whereas a County-State Master Agreement No. 04-5928 for Federal Aid prciects has been approved by the Board on June 21, 1977; and On the recoma+endation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement No. 27 of said agreement providing Federal and State funds for the Pacheco Boulevard Widening from Arthur Road to Morello Road Project. t h,,by earthy that ws tsn trw and cornet Wff of un wtkm taken and a tf'!d on tht ff*Md"Of tht OOH 71 St:,9tfY sm on the dMe shown. ATTESTED: � 1. l yF3 J.R.OLSSON,COUNTY CLERK and tx outdo CWk at tht board BY - D"m" tp.res.pacheco.0201.t01 ORIG. DEPT. : Public Works Transportation Planning cc: Public Works Director RESOLUTION NO. 83/21S 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: -California's Federal-Aid Secondary Niphway Act Fund The Board having received a letter dated January 20 , 1983 from Chief, Division of Local Assistance, State Department of Transportation, transmitting information on California's Federal-Aid Secondary Highway Act funds apportioned to Contra Costa County for the fiscal year ending September 30 , 1983; IT IS BY THE BOARD ORDERED that the aforementioned letter is REFERRED to the Public Works Director. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: ' I, 15g-3 J.R. OLSSON,COUNTY CLERK and fflclo Clark of the Board By "`'� .Deputy 14 Orig. Dept.: ,Clerk of the Board cc: Public Works Director County Administrator /gt �/ 93 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 1, 1983 b the following vote: Adopted this Order on � Y 9 AYES: Supervisors Powers , Fanden, Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approving an Agreement to Install Facilities with Pacific Gas and Electric Company, Assessment District 1980-4, San Ramon Area The Public Works Director having recommended that the Board of Supervisors approve an agreement with Pacific Gas and Electric Company to install utilities and perform related work in Assessment District 1980-4, San Ramon area, for the amount of $19,164; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the Chairman of the Board is AUTHORIZED to execute the agreement. I hereby certify that this is a true and comcteopr of an action taken and entered on the minutes of the Board of Supervisors on the data own. ATTESTED: FEB I198 J.R.OLSSON,COUNTY CLERK and oNiclo Clark of tM Bosrd By , h Orig. Dept.. cc: Public Works (LD) M* County Administrator Auditor-Controller Public Works - Accounting - Design/Construction PG&E (via LD) And the Board adjourns to meet in regular session on Tuesday , February 8, 1983 at 9 :00 a. m, in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Z/J/ L Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 192 l30AR b (h In) orE.S NO CLOSED SESSION WAS HELD THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY February 8 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presiding Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk CONTRA COSTA COUNTY � APPROPRIATION ADJUSTMENT T/C 27 { 1►A1T1(1T Ct 09ANI:ATIC11 ONIT AGRICULTURAL, (0335) XCCOIrT C4OS�G - atCAki:ATi:1< sat rt:a.T t FIXED ASSET <ECREAS> INCREASE CRJECT GF FIPa1SE OR FIXED ASSET ITFN R0. ODARTITT 3305 1013 Fcrmannnt Salaries 3,359.00 " 1042 F.I.C.A. 250.OLC 1030 " 2100 Office Expenses 1,087.00 2180 Agricultural Expense 724. 0( 2302 Use of County Equipment 600.00 4951 Dayton Portable Steam Cleaner 1 1 1,000.00 Model No. 22003 " 4951 35mm Camera - Pentax ME Super 2 1 425.00 w/f 2.0 lens, Kiron f 2.8 28-85 Zoom Macro lens, 200 S Flash, Camera Case for Pentax ME Super w/f 2.0 lens. is 4951 Honda Water Pump Model WA 20KC 3 1 445.0( TOTAL 0 0990 6301 Reserve for Contingencies 7,890.0 0990 6301 Appropriable new reserve 7,890.0t APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Pest Detection Program - The Department, Org. 3305 has appropriated new revenue from State/ By: .��> Date County Pest Detection Contract #4015 Amendment COUNTY ADMINISTRATOR The Vertebrate Pest Management Program - The Department, Org. 3305, has appropriated new By: Date 2 revenue from State/County Cal Trans Contract 46542-MN. BOARD OF SUPERVISORS supraicon Poser.Fsh&n. YES: Schroder.AfBeak,Tudikwf NO: - FEB 81983 On � � Agricultural J.R. O/Lf/C//�`0 CLERK 4. Commissioner i /;//� �// f1YNATUIIE TITLE DATE By: APPROPRIATION A POO_5.L0 ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 CONTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C' 27 i. DEPARTMENT OR OACANIZATION UNIT:ACCOUNT CODING AGRICULTURE (0335) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITT CROMEMCO MICROCOMPUTER SYSTEM 3305 4951 Cromemco CS-2 Computer, Incl: 1 1 3,480.00 64 K RAM, Z80 CPU, Dual 5" Disk Drives & Controller, 21 Board Capacity Rack Mountable Chassis 3305 4951 Compupro System Support 1 (ASM) W/ 2 1 335.00 RS-232 Serial Port, Real Time Clock Calendar, Interupt Controllers and 4K RAM/ROM Potential 3305 4951 Texas Instruments 810 Printer 3 1 1,415.00 W/ 150 CPS & Full ASCII Option 3305 4951 Morrow Designs M26 Hard Disk 4 1 3,820.00 with Controller 3305 4951 Televideo 950 CRT W/Graphics 5 1 975.00 Special handling & sales tax ----- 602.00 TOTAL 10,627.00 0990 6301 Reserve for Contingencies 10,627.00 0990 6301 Appropriable new reserve 10,627.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Pest Detection Program - The Department, Org.330_ has appropriated new revenue from State/County By Dare Z/// Pest Detection Contract 4015 Amendment II. COUNT ADMINISTRATOR By: - Date13 BOARD OF SUPERVISORS S;,wrvisom Poarr,Fanden, YES: Sd1n►irr,>11cFeak,Turlal sar. NO: FEB 81983 On / Agricultural J.R. OLS ON�LERK 4. C'ommi ssi onPr SIYNA URE TITLE DATE By. j� ` G/.C� APPROPRIATION A POO oI ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 3 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCODIT C0011C I-DEPARTNERT 01 01CARIZATION UNIT. AGRICULTURAL (0335) OICARiZATIOt iCCOoiT t REVENUE DESCRIPTION INCREASE DECREASE 3305 9705 State aid for Agriculture 18 ,517.00 APPROVED 3. EXPLANATION OF REQUEST AUDSTO� CONTROLLER- // The Department, Org. 3305, has appropriated nE By: Dot, /� / revenue from State/County Pest Detection Contract #4015 Amendment II. COUNTY A MINISTRATOR The Vertebrate Pest Management Program - The By: Date Z-!Yf Department, Org. 3305, has appropriated new revenue from State/County Cal Trans Contract BOARD OF SUPERVISORS 46542-MN. Supe-incus Pmmr.Fah&-n, YES- Sthru&r,M P,,k,Torus= FEB 81983 No —'—� Dare Agricultural J.R. OLS�yON, ERK Commissioner1A I f SIGNATURE TITLE 9RTE � L By: // REYE10E AW. RAOO .7ZO/ JCIAIAL IC 0 4 CONTRA COSTA COUNTY / Z cJ APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE COUNTY SERVICE AREA R-7 7754 2310 PROF/SPEC SVC 3,500.00 7754 6301 RESERVE FOR CONTINGENCIES 3,500.00 A"ROVED 3. EXPLANATION OF REQUEST AUDI TOR-�OLLER TO PROVIDE FUNDS FOR "AS—BUILT" DRAWINGS AND By; Date // F I LES ON SEVERAL PROJECTS FOR COUNTY SERVICE ;„ i AREA R-7. C6UN INISTRATOR By: i?qDate BOARD OF SUPERVISORS Suisun Puuvr,Fah&n, YES: Schru&r,McPcak,TurLkuin NO: FEB 8 7983 OII / J.R. OLSSON, CLERK --P ELIC WORKS DIRECTOR 1/25/83 �`/'2C/C/�/ TUR TITLE 2 DATE By: ,y � APPROPRIATION A POO J ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 CO5%rA COUNTY APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. lQUANTITY I<0 ECREAS>E INCREASE .SE 0671 2250 HIRED EQUIPMENT 567, 108.00 0990 6301 RESERVE FOR CONTINGENCIES 567,108.00 0990 6301 APPROPRIABLE NEV; REVENUE 567,108.00 APPROVED 3, EXPLANATION OF REQUEST AUDITOR-,PCON LLERTO INCREASE ROAD ?•WNTE FEB ENANCE BUDGET—GENERAL FUND I( % _ FOR ESTIMATED REVENUES TO BE CLAIMED IN FY 82-83 sy.%4Date f� ON ALL STOW DAMAGE PROJECTS. OFFSETTING REVENUES 6�7 INCLUDE $72,721 FROM THE SA,114 FRANCISCO FOUNDATION AND COUNTY ADMINISTRATOR $100,000 FWA PROPERTY OWNERS. THE MAA INING $394,387 \lpREPRESENTS ESTIMATED 1982-83 FEDERAL REVENUE (FHWA By: karl4a Cl AD, Dote 24>1 AND FEMA). BOARD OF SUPERVISORS YES. NO: FEB S 1983 on PUB L I C WORKS D I RECTOR 2 1/83 j.R. OLSSON, CLERK 4.`zg* TITLC RAIL ,r AiPRQPRtAT1QNA E00-S202 By: ADJ. i0clut NO. (m 129 Rev 7/77) seE msrRucTIONs ON REVERSE $109 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT I T/C 24 i ACCOUNT COOING I.DEPARTMENT OR ORCAN12ATION UNIT, PUBLIC WORKS (ROADS) ORCANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE" 0671 9965 RESTRICTED DONATIOI4S 172,721.00 0671 9531 FEDERAL AID ROAD DAMAGE REPAIR 394,387.00 APPROVED 3. EXPLANATION OF REQUEST AUD. CONTROLLER TO INCREASE ROAD MAINTENANCE-GENERAL FUND REVENUE Dote 19 3 BUDGET FOR ESTIMATED REVENUES OF $72,721 FROM THE SAN FRANCISCO FOUNDATION DEPOSITED INTO PUBLIC WORKS COUNT ADMINISTRATOR TRUST ON DP #57697 DATED 10/20/82. TO ALSO INCREASE REVENUE BUDGET BY $100,000 Ca4TRIBUTED BY PROPERTY Br: Dote"�/r/ OWNERS ON BEL-AIR DRIVE PER AGREEMENT DATED 9/21/82. THE $394,387 REVENUE BUDGET INCREASE REPRESENTS THE BOARD OF SUPERVISORS ESTIMATED FEMA AND FHWA 1982-83 STORM DAMAGE CLAIM. YES: Suj+rn•;sors Pharr.Fnh&.n FEB 81983 Schr Jrr,hfctatic,Z N0: '""�'�'"^ Date f / J.R. OL SON, CLERK PUBLIC WORKS DIRECTOR 2/1/83 NE TITLE DATE By: L (p C EC�tP //� REVENUE ADJ. RAOO _3SZO-7 tM8134 Rev.2/79) JOURNAL NO. 0 7 Pk CONTRA,COSTA COUNTY = APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT= PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY UECREAS� INCREASE 0662 2319 CONSTRUCTION CONTRACT 12,799.00 0993 6301 RESERVE FOR CONTINGENCIES 12,799.00 0993 6301 UNREALIZED REVENUE 12,799.00 APPROVED 3 EXPLANATION OF REQUEST AUDITO ONTRO:LER C� ��- TO ECREASE RDA:} BLCCZET FOR THE MIRANDA AVENUE FEE V 3 81 K,-Z LA:4-E MASE. I I PROJECT (W04228) FUNDED BY gr ,.� r Oats TOi,. IJTC HAS. DISALLOW 513,549 IN PRELIMINARY ENGINE;RING COSTS PRIOR TO ALLOCATION FOR THIS COUNT AQ NISTRATOR CRIXELLEDRO PROJECT BUT ALLOWED $750 AUDIT COSTS Sr , Dcr� J3., FOR T:.,+E DIA;LO ROAD BIKE LANE PROJECT (WO4218) . BOARD OF SUPERVISORS YES (S,Rrn—kw.ro hm YES `*1�I.t,Y.P�.►.TwWars NO ----- FEB 81983 QQ J R 4SSON, CLERK lre, LIC WORKS DIRECTOR 2/1 /a? ��! t1AAAT C TITL9 DATC By: -- .Glr 'c+'1t'� Ar►toruAnoN A POO 3.203 ADJ, JO6Uu 10. (M 124 Ro. `/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 r1 ZJ CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT OR OICANIZATION UNIT. PUBLIC WORKS (ROADS) ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE BECREASE> - 0662 9595 MISC GOVT AGENCIES 12,799.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER A FEB 0 � X63 TO DECREASE ROAD REVENUE FOR DISALLOWED COSTS By '/xDate ASSOCIATED WITH THE M I RANDA AVE. BIKE LANE PHASE II PROJECT. COUNTY ADMINISTRATOR gy, l� CLh Dote �Jl� BOARD OF SUPERVISORS YES: Sd"er. .7'arta[s,m fl 1./70 ft3 v NO: �� Date J.R. OLS$oN�CLERK UBLIC WORKS DIRECTOR 2/1/83 v/ SIGNA 7URE TITLE DATE REVENUE AOJ. RAOO,5, 03 JOOINAL N0. (Me134 Rev.2/79) - � o 0 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. ODANTITT DECREAS� INCREASE 4403 4113 COURT REMODEL RICH ADMIN 224, 175.00 4431 4133 REROOF BRENTWOOD VETS 22,500.00 4427 4134 REROOF SHELL AVE GARAGE 70,000.00 4409 4132 REROOF 50 GLACIER 17,000.00 4405 4340 RECAULK MTZ ADMIN PH II 130,700.00 4405 4199 VARIOUS ALTERATIONS 50,000.00 0990 6301 RESERVE FOR CONTINGENCIES 514,375.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTgOLLE R 1 TO REDUCE VARIOUS PLANT ACQUISITION PROJECTS FOR By: 1 _Date FISCAL YEAR 1982-83 AND RETURN THE APPROPRIATIONS TO RESERVE. ANOTHER $185,625 OF PRIOR YEAR COUNTY AD INISTRATOR APPROPRIATIONS FROM PLANT ACQUISITION PROJECTS ���� ARE ALSO BEING DROPPED VIA ENCUMBRANCE REDUCTIONS BY: I Date ALM BRINGING THE TOTAL CUT IN THE PLANT ACQUISITION BOARD OF SUPERVISORS BUDGET TO $700,000. Sclrc lsors TSroer,TIMM YES c+,,.ler,DlJreal.Turbim,n NO: -- FEB 81983 On J.R. OLS 0 , CLERK COUNTY ADMINISTRATOR 1/25/E , SIGNATURE TITLE / DATE By: �C .L�' APPROPRIATION A POO �/ qb ADJ. JOURNAL 10. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: _ ACCOUNT CODING Discovery Bay Fire Maintenance ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IGUANTITY 7008 'IS/7 Discovery Bay Station addition 25,989.00 7008 6301 Reserve for Contingencies 25,989.00 7008 6301 Appropriable New Revenue 25,989.00 AP ROVE 3. EXPLANATION OF REQUEST AUDITOR-C L R A By: Dote �/ / To appropriate available fund balance for Discovery Bay Fire Station addition. COUNTY ADMINISTRATOR By: $nl� Date D./>18,B BOARD OF SUPERVISORS Supemknr%Poor.Fshden, YES- SCh-Wrr.MLPrak.Turlakwn NO: FEB 81983 On / / ,J.R. 0 SS , CLERK 4. �? l // �J She TORE TITLE p p -DATE By: `C ^GC �1���$ APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 01 ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTMENT OR ORCANIZATION UNIT. ` . r Dis-- - - a ' ms4u *intenance OACANIZATION ACCOUNT Z" REVENUE DESCRIPTION INCREASE 49ECREASEj 7008 9002 Fund Balance available 25,989.00 PROVED 3. EXPLANATION OF REQUEST AUDITO� TROLL 1/0 By: Dot To appropriate available fund balance. .COUNTY ADM ISTRATOR By: Dote BOARD OF SUPERVISORS Surrn-nors Poser.FaMen. YES: Stia"r.MCPCA.Tu"I"t E 81983 NO: Dote J.R. OLSSON CLERK 12 .04 r�l/ (/SIGNATURE TITLE DATE By: L. �(Ce c� � REVENUE AD,. Raoo -,629gf JOURNAL NO. (M8134 Rev. 2/79) 012 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board gate NOTE TO CLAIMANT Feb . 8. Claim Against the County, ) The copy o6 thisoc�ment aiZeed to you .ie yowc Routing Endorsements, and ) notice of the action taken on yours ctaim by the Board Action. (All Section ) BoaAd o6 Supenviz otz (Panag,%aph 111, betow), references are to California ) given pu u uant to Government Code Secti.on.6 911.8, Government Code.) ) 913, 6 915.4. Pteabe note the "wann.ing" below. Claimant: Concha Lago Rockwell & Thomas faro.1ty Coul;S6 Attorney: ll? ►'� JAN 7 1983 11G11Street Address: n.(). Box 129 Antioch, CA 94509 M2rt,nez, CA 94553 Amount: S25C,000. 00 Date Received: January 7, 1933 By delivery to Clerk on By mail, postmarked_ on 4,an. Ce-r.. fsa,i ^ L 5zQ529t;3 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. _2 DATED: Tan. 7 2,09_ 'z J. R. OLSSON, Clerk, B i� }' Deputy r e n 1 a-1 aT II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claaim-{'Section 11.6) . DATED: �_� _JOHN B. CLAUSEN, County Counsel , By ` -� Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ' ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Feb. 8, 1983 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 You have onty 6 mo► atom tJ,.e maitiro on" noTZce to you witUn which to Site a count action on th z %ejected Cia.im (.6ec Govt. Code Sec. 945.6) on. 6 mo►tth4 Strom the deniae o f your*. Appti,cati,on to F.i,£e a Late Cta.sm within which to petition a count bot uti.e� 6,.om Section 945.4'.6 cta,im-6iti,ng deadt-ine (.see Section 946.6) . You may .6eek the advice oS any attotney on yoult choice .in connection with tlti4 mat:teh. 16 you want to eonauZt an attorney, .you 4houtd do 6o .immedi.a.teey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Feb. 9, 1983 J. R. OLSSON, Clerk, By ''�.� Deputy Reeni 41�'a V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. 01 DATED: Feb. 9, 1983 County Counsel, By County Administrator, By A. ' CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: BOARD OF SUPERVISORS Contra Costa County 651 Pine Street Martinez, CA 94553 CLAIMANT: LAGO, CONCHA ADDRESS: Post Office Box 338 Oakley, CA 94561 SEND NOTICES TO: Law Offices of ROCKWELL & THOMAS 113 "G" Street Post Office Box 129 Antioch, CA 94509 DATE OF OCCURRENCE: November 8, 1982 HOW INJURY OR DAMAGE OCCURRED: While walking on the newly constructed sidewalk in front of the telephone company, Star and Third Streets, Oakley, California, Mrs. Lago tripped over a raised edge on the newly con- structed sidewalk. The raised edge was negligentcly allowed to remain on the sidewalk after it was constructed thereby proximately causing the injuries sustained by the claimant. F I LED JAN ?j 1883 J. L COSM aERK GOARD OF SMERVLeoM 811dRACeSTACO. NAMES OF COUNTY EMPLOYEES, OFFICER OR AGENT: Unknown at the present time. INJURIES AND DAMAGES CLAIMED: Cuts and contusions to claimant's knees and her face; her glasses were broken as a result of the fall; she also ruined her slacks and her dental plate was broken. AMOUNT CLAIMED: General damages in the amount of $100,000. Special damages in the amount of $150,000. Wage loss unknown; Future special damages unknown; Future wage loss unknown. DATED: January 4, 1983 ROC ,{O^MAS �- By '1��'�/ ID S. THOMAS Attorneys for Claimant 014 BOARD OF So.-ERVISOPUS OF CON—MA COSTA COLMY, ZALIFORNIA Board Date NXM TO CLAMM"r Claim Against the County, The c opi, o 3-ccureAt ;W= to you iA your: Routing Endorsements, and r.-tizc 0i the act+ccn taken on Uou't ctaim by .the Board Action. (All Section &Nat- of &APC-ViZ0t3 (P-Ma9uph 111, betow), references are to California givzn putzuarr tz 6ove-Mme)tt Code Se n6 911.8, Ckvern_nent Cole.' i ;15.4. FIC 3e r_-te the "WaAnina" be&w. Attorne% JAN 7 1983 AJ -ft. A:t Da S% delivery to Clerk on I tv Received : By =*4 1 . po s t ma rk ed on J Ir 7-17 7; I FROM: Clerk of the Board of Supervisors TO: County Counsel Attache_J is a coati- of the above-noted Clain or Application to File Late Claim. 7 R. OLSSO'l Clerk, Bv Deputy Il . FR,YM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Clair co=plics su!�stantially with Sections 910 and 910.2. This Clair FMLS to Cc=-ly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Clain is not tirely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File a Late Claim CSettion 0.111.6) . -41N B. CLAUSEEN, County Counsel , By .1 . Deputy akTED: M MM, By unanimous vote of Supervisors present X 71-.is claim is rejected in full. This claim is rejected in full because it %us 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. Feb. 8, 19533 J.R. OLSSCV, Clerk, by Deputy Reeni Malfs(tto WARNING (Gov't. C. 5913) subject to certain exceptions, you have only six (6) months frm the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverrvent 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 hli_ szi.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 docunient, and a nerm thereof has been filed and endorsed on the Board's copy of this Clain in accordance with Section 29703. DAMD: Feb. 9, 1983 J. R. OISSON, Clerk, by_)e�✓ 5 Z,-V, Deputy ��e '.4Z TeenT Malratto V. FMM: (1) County Ccunsel, (2) County NEETs-trator TO: Clerk of the Board of Supervisors Reoeived copies of this Claim and Board Order. DAM: Feb. 9, 1983 County Counsel, By County Administrator, By Olt) CLAIM AGAINST COUNTY OF. CONTRA COSTA IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 910 ET SEQ* F I LED NAME AND POST OFFICE ADDRESS OF CLAIMANT: Nell E. Cox I I JAN 71 1983 200 Jewel Terrace, Apt. #200 J. R OUMN Danville, CA 94583 of SUPO NRS POST OFFICE ADDRESS TO WHICH CLAIMANT DESIRES NOTICES TO BE SENT: Law Offices of Frederick R. Duda A Professional Corporation 385 Grand Avenue, Second Floor Oakland, California 94610 DATE, TIME AND PLACE OF OCCURENCE OR INCIDENT: Nov. 30, 1982, 2:00 a.m. , 200 Jewel Terr. , Danville, CA Dec. 22, 1982, 12:00 noon, 200 Jewel Terr. , Danville, CA DESCRIPTION OF OCCURENCE OR INCIDENT AND ANY INJURY, LOSS OR DAMAGE INCURRED: Water-sewer drainage system failed to drain off rain-storm water. The water backed up, flooded Claimant's garage causing damage to a 1982 Chrysler Le Baron automobile , a 1966 Ford Mustang automo- bile (hardtop) , a 1978 Ford LTD Landau, a double bed wood frame, mattress and boxspring, a Singer portable sewing machine, two (2) brief cases , pair of boots, handmade Christmas ornaments, box of cook books, auto vacumn cleaner. NAME(S) OF EMPLOYEE(S) CAUSING THE INJURY, LOSS OR DAMAGE, IF KNOWN: Unknown. AMOUNT CLAIMED AS OF DATE OF PRESENTATION OF CLAIM AND THE ESTIMATED AMOUNT OF FUTURE CLAIM IF KNOWN: Unknown. I understand that, by furnishing this form, is not acknowledging my responsibility for payment of my claim. Dated: / G3 Signature: * Claim must be presented within one hundred (100) days of incident in accordance with Government Code Sections . Q�� 1 PROOF OF SERVICE 3 I am a citizen of the United States and employed in the 4 City of Oakland, County of Alameda. 5 I am over the age of 18 years and not a party to the with- 6 in action. My business address is 385 Grand Avenue, Third Floor, 7 Oakland, California, 94610. 8 On January 6, 1983 I served the attached 9 CLAIM AGAINST COUNTY OF CONTRA COSTA IN ACCORDANCE WITH GOVERNMENT CODE §§ 910 ET SEQ. 10 li on the interested parties to said action, by placing the original 12 thereof enclosed in a sealed envelope with postage 13 thereon fully prepaid, in the United States mailbox at Oakland, 14 California, addressed as follows : 15 16 BY CERTIFIED MAIL, RECEIPT REQUESTED 17 Board of Supervisors 18 County of Contra Costa P.O. Box 911 19 Martinez, CA 94553 20 21 22 I declare under penalty of perjury that the foregoing is �3 true and correct. Executed on January 6, 1983 at 24 Oakland, California. 25 26 RAILA E. MICHELSON LAW OFFICES OF FREDERICK R DUDA A PROFESSIONAL CORPORATION WS GRAND AVENUE MRD FLOOR ) OAKLAND CA 94610 (415)444.46W � 1 '- Baard Date BOARD OF St__RVISORS OF CONTRA COSTA COUNTY, ALIFORNIA Feb . 8, 191 33 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.ie document Ra= to you .c,6 yours Routing Endorsements, and ) notice o6 the action taken on your ceaim by the Board Action. (All Section ) Boan.d o6 Supetw.i.6ou (PaAagn.aph III, beeow), references are to California ) given pwLzuant to GoveAnment Code Secti.on6 911.8, Government Code.) ) 913, 9 919.4. Pteaze note the "wann,i,ng" beeow. Claimant: Kathryn M. P. Wiley, 83 Terrace Avenue, Point Richmond, CA 94807 Attorney: County Counsel 1•_ -4rd -- JAN 5 1983 Address: At_rtinLz, Cb 54553 Amount: $1,C00,000. 00 Hand Delivered Date Received: Jan. 4 , 1933 By delivery to Clerk on Jan. 4 . 198; By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Jar.. 4 , 198 J. R. OLSSON, Clerk, ByDeputy Reeni Mal&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 t ' - 1 ¢Section 911.2) . X) ( ) The Board should deny this Application to File a Late Claim n 91 .6) . DATED: f Ss. JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors presen ( ) This claim is rejected in full. ( X ) 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, 8, 1981 J.R. OLSSON, Clerk, byZ��� ,f'c: , Deputy Reeni Mal fa . .n MNG (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frrcn 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. 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 meim thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Feb. 9, 1983 J. R. OISSON, Clerk, by Deputy Reeni Malf2ftto V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. O 1 e DATED: Feb. 9, 1981 County Counsel, By County Administrator, By C'TAIM V I • • F ! LD JAN ti`, i983 1 CLAIM AGAINST PUBLIC ENTITY 2 wwc cf m�v�os 3 CALIFORNIA GOVERNMENT CODE 905 ; 905 .2 ; 910 ; 91 .2 . 911 .2 4 TO CONTRA COSTA COUNTY BOARD OF SUPERVISORS AND THE 5 PRESIDING JUDGE OF THE BAY JUDICIAL MUNICIPAL COURT DISTRICT, 6 COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA: 7 KATHRYN M. P. WILLEY , hereby makes a claim against the 8 COUNTY OF CONTRA COSTA and the BAY JUDICIAL MUNICIPAL COURT 9 DISTRICT, COUNTY OF CONTRA COSTA in the sum of one million dollar 10 and makes the following statement in support of the claim: 11 12 1 , Claimant 's address is : 83 Terrace Avenue, Point 13 Richmond, California 94807. 14 2. Notices concerning the claim should be sent to : 15 83 Terrace Avenue, Point Richmond , California 94807, 16 3. The date and place of the occurence giving rise to 17 this claim was : December 31 , 1981 , Department Two of the 18 BAY JUDICIAL DISTIRCT COURT, COUNTY OF CONTRA COSTA , STATE OF 19 CALIFORNIA. The Statute of Limitations for filing Claims igainst a Public Entity on Contracts is one year. (GOVERNMENT CODE 911 , 2) 20 4, The circumstances giving rise to said claim are as 21 follows : 22 a, Claimant had calendared a duly notice motion 23 to be heard on December 31 , 1981 in BAY JUDICIAL MUNICIPAL COURT 24 ACTION # 57679 , MINNIE ALVES , plaintiff and KATHRYN WILLEY, 25 defendant, at 9 :00 A.M. 26 b, The betion was a Motion To Set Aside And .Vacate 27 Void Judgment ; REcall and Quash Writ of Execution and To Vacate 28 Levy of Execution in said action, 01. ,1 - i i I c. Upon Claimant' s arrival in Court, she became aware 2 that the there was a judge sitting on the bench in said Court 3 -who was not one of the regular BAY MUNICIPAL COURT JUDGES. 4 d. Claimant duly noticed the caT.endar po",,td outside 5 of the Courtroom and noticed that the judge was NORRIS M. GOODWIN 6 assigned by the CALIFORNIAJUDICAL COUNCIL 7 t. Claimant recognized that NORRIS GOODWIN was not a 8 pro-tempo re"jiudge. 9 f. After hearing numerous small claim matters'an� minor 10 traffic violations and with claimant the only person waiting in 11 the spectator section of the said courtroom, JUDGE GOODWIN got 12 up and left the bench. The Court Reporter has already left 13 seconds before and the Court Clerk had left but returned when 14 claimant '_rgt:ired outloud," I have a motion caiendar.ed for 15 this morning," at which JUDGE NORRIS stopped his exit from the 16 Courtroom and stated . " I would rather have one of the MUNICIPAL 17 COURT JUDGES hear this . " Claimant remained seated, there was 18 no appearance by opposing counsel , and JUDGE NORRIS asked claiman 19 (defendant) as to who prepared her pleadings , the cause of action 20 I and then stated ," I will take this under submission ," and f 21 i e4itefrom the Courtroom, 22 I g , On January 4 . . , 1982 , the clerk of the 23 BAY JUDICIAL MUNICIPAL COURT , DEPARTMENT SWO , J . RHODES , entered 24 a judgment which stated that the motions had been denied; that 25 the cause had been called for hearing , that plaintiff had not 26 shown any appearance either in person or 6y counsel ; that a 27 Court Reporter by the name of KATHRYN SEIFERT, was present, 28 This minrite order is attached as .EXHIBIT ".A" . '2� 020 1 h , Claimant contacted said KATHRYN SEIFERT and found 2 that she had no transcripts for said date . Her reply is attached 3 as EXHIBIT B. 4 i . Claimant did not have a hearing on her motion and 5 was denied a hearing by The HONORABLE JUDGE CURTAIN on February 6 4 ,1982 , by his denial of Claimant 's motion for reconsideration 7 of the Motion To Set Aside and Vacate the Void Judgment, etc. 8 which is attached herein as EXHIBIT C. 9 j , JUDGE NORRIS is a justice court judge and is an active 10 member of the State Bar of California , His rendering a judgment 11 I in a Court of record is a legal impossibility as pursuant to 12 ARTICLE VI , Section 18, no judge can practice- law -and be a judge 13 on a Court of record, This is also set forth in Business and 14 Professional Code 6002;in the definition of the STATE BAR set 15 forth in the California Constitution at ARTICLE VI , Section 9} a d 16 GOVERYENIThe Wv& W COURTS AND SUPERIOR COURTS OF CALIFORNIA 17 are Courts of record. 18 k, The Claimant' s Motion was to be heard under the 19 jurisdiction granted to the MUNICIPAL COURT in CALIFORNIA CODE 20 OF CIVIL PROCEDURE 82 (b) 3, the Court' s inherent equity power 21 to vacate judgments. 22 1 . On February 4, 1982 , Claimant' s (Defendant 's) Motion 23 for Recortideration of the Motion To Vacate was. heard before 24 The HONORABLE JUDGE CURTAIN , of the BAY JUDICIAL MUNICIPAL COURT, 25 Said Motion was presented on the grounds that Claimant was not 26 granted any hearing on her Motion to Vacate, that the Minute Order 27 of the Court Clerk was in error and false. 28 As a direct result of this inaccurate and false .3- 021 i 1 Minute Order and judgment entered in an action on which there 2 was no hearing, Claimant has been damaged in the amount of over 3 one million dollars . CALIFORNIA Statutes and Rules of Court are 4 contra�bs - The basis of computation of the above amount is as 5 follows : 6 Severe emotional distress and arguish, mental torture , 7 appre hension and fear of Claimant ' s real property being taken 8 from her without a hearing , and fair procedural process 9 Further litigation expense resulting from legal 10 procedures necessary to obtain a hearing on the Motion , 11 Further humiliation ; emotional distress resulting from 12 the contempt and mercenary attitude of the judges of the Court' s 13 of CONTRA COSTA COUNTY to a litigant who acts as'l stir own attorney 14 Computation of any future injury or damage which may 15 be unknown to claimant at the time of presentation of this 16 claim for a total of over $1 ,000,000. 17 18 I declare underenalt p y of perjury that the foregoing 19 is true and correct. 20 21 DATED: January 4, 19 83 at Point Richmond, California 22 23 ,T M. LLE 24 25 26 27 28 , r -4- . -- r- 7 THOFAS �+. STALLAF.D KATHRYN M. P. WILLEY iiF fr & Sta1 ?are R'A TFrrace Ave. 555 Dea^ Cat Alley Pt . RichlronO, CA. 94801 Wood?a n^, CA. 955Q5 Atto-red• Cor P'alnt :ff Defendant ' in pre pe i MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA BAY JUDICIAL DISTRICT M I NN IP �J. A L ES, Plaintiff(s) Case Number 57579 vs. MINUTE ORDER KATHRYN M. F. WILLEY, Defendant(s) (AlArwtetod TWO) Dqwtment TWO Judge NORRIS M. GOODWIN, Reporter KATHRYN SEIFERT assigned CAUSE CALLED FOR HEARING ON NOTION TO RECALL AND QUASH EXECUTION AND TO VACA:'E LEW 0..7 EXECUTION, FILED BY DEFENDANT, KATHRYN M. P. WILLEY. Pl a inti!'`' not appea^ing in pe-son or by counsel DefFncant , KATHRYN M. P. WILLEY, appearing In propria pe-lona NOTION TO RECALL AND QUASH EXECUTION AND MOTION TO VACATE LEVY OF EXECUTION DENIED. inutes of 12-j1-8] ntered on 1-4-82 I certify this to be a true copy of the minutes entered on Judgment Book at page the date and in the Judgment Book herein shown. JOHN D. PYNE, Clerk JOHN D. PYLAE, Clerk Y By J. Rhodes Deputy Clerk J. Rhodes Dewtr Cloth Clerk's Certificate of Service by Mail (CCP 1013x(3) Clerk of the above nesad court,do certify that 1 so net o party to Na obove-entitled cores*;that on tbo deft shows below 1 served she bearip cunent by depe81169 a true copy/bwoof,enclosed in a sopeMe,sealed envelope,with the postage thereen Fully prspald,Is tb Wild Slates iI at Richimond.California,each of which envelops was addressed respectively to the persons and addresses sbe"oiove sold dower" choed.California CLERKS AFFIDAVIT PURSDAIvT ooN D 7NFy��I & :red_ _4-2a_ SECTIr)N 664.5 CCA FILED By . .T r(hodes TES/111INUT ` 140 York Uourt Vacaville, CA 9560-8 February 10, 1982 1.:rs. Kathryn Willey 83 Terrace Avenue nich-T�ond, Cri 94801 Re: ALVES vs WILLEY No. 57679 , Dear R:rs. Willey: As I informed you on the phone, I have looked through my notes thoroughly for December 31, 1981 , and there is nothing to indicate that I reported anything in the above-mentioned action. If you need any further information, the Clerk of the Bay Wudicial P',unicipal Court would be of more help to you than I would be. zincerely, Kathryn G. Seifert ,�X 024 eF '-HOA%- S W. STALLARD r KATHRYN M.P. WILLEY 'eller and Stallard 83 Terrace Ave. 6r6 T)ead Cat Alley Pt Richmond CA 94801 Foodland, CA 95695 L J L J Attorney for Plaintiff T)efendent in propria persona MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA C0STA BAY JUDICIAL DISTRICT MT-T?NTE G. AT-IT'S. Plaintiff(s) I Case Number 57679 VS. MINUTE ORDER YATTTRYN M.P. T;.Tj=. Defendanl(s) (AW evlsfad Title) Department POUR JudgeTHOMAS F. CURTIN Reporter Catherine Schumer Cause called for hearing February 1, 1982 at 9:00 o'clock a.m. and continued to February 2 1982 at 1:30 o'clock p M. Plaintiff not appearing i.n person or by counsel; de-'endant Kathryn M.P. Willey appearing ;.n oropria persona- hearing held on motion for reconsideration or motion to set aside and vacate void jud,-ment and to set Ps' de a,,d vacate void MRrshel 's sale of dwelling house and also ;or hearing on amended motion for reconsideration of motion to set aside void judgment and vol.d Marshal's sale of dwelling house. The Court considered evidence presented by said defendant and knr ument„ in support of Saki mot.i.on: the Court: having* fuller r!onrl.dered matter, the moi-,ion for reconsideration of motion to nee An; N.arshald va ate void judgment and to set aside and sale of dwelling house. is denied. Minutes of 2-4-82 ntered on 2-4-82 I certify this to be a tulle copy of the minuses entered on n Judgment Book at pale the date and in the JIIdWnt wok herein shwm. JOHN D. PYLAE, Clerk JOHN D. PYLAE, Clerk 3y By P. Shields Deputy Clerk Shields 110qrf,Clark Clerk's Certificate of Service by Mail (CCP 1013aC) Clark of the above named court,de cartlfy does 1 am net•party to the above-entitled ears•;that on the 1st•A below 1 sans♦she hweveins ocwaent by depositing•true copy 1hereel.unclosed in s separate,soaked savele*a,with 016 pea"Ibsream fully Papsid,Is dw unised sfafos =ail at Richmond,California,each of which envelopes was addressed respectively ft she persons and sdiitsasss aba�tr tin•MY dacsa•wt. JOHN D. PYLAE,clerk p Jt R9 By X °...t, -0 2 MINUTAEVtl UTE�ftER THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Claim of William Roessl for refund of property taxes. The Board having received a January 26, 1983, letter from Maureen M. Bryan of the law firm of Berke & Rivera, 1801 North California Boulevard, Suite 105, Walnut Creek, California 94596; and Ms. Bryan having advised that her firm represents William Roessl in a claim for refund of taxes, interest, - and penalties in the total amount of $7, 664. 60 paid on January 20, 1983, to satisfy a tax lien filed by the Treasurer-Tax Collector of Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid claim is REFERRED to County Counsel. 1 hereby certify that this is a true and comsat copy of an action taken and entered on the minutes of do Board of Superviso on tho date sho ATTESTED: J.R. OLSSOR, COM CLERK a x officlo Clerk of tho Board c�fL� lC.. / By . Deputy Orig. Dept.: Clerk of the Board of Supervisors cc: County Counsel Maureen M. Bryan County Administrator County Treasurer-Tax Collector 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Claims 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 years , as follows : Parcel Number Amount of Refund Claimant as Listed Fiscal Year Requested DOSS,DON 2415 Hickory Dr 1975-1976 (Not specified Concord 1689 Heatherwood Dr 1976-1978 Pittsburg, MAZUR, BARBARA S. 209-281-001-5 1975-1979 Not specified LYSS, BARBARA 270-372-001-7 1975/76 to $1 ,000 date of collection LYSS, BARBARA ON Not listed 1975-1976 to t5,0no,onn for BEHALF OF CLASS date of the class OF ALL COUNTY collection TAXPAYERS, SIMILARLY SITUATED As recommended by County Counsel, IT IS BY THE BOARD ORDERED that said claims are DENIED. 1 hereby certify that thta is a true and correct copy of an action takan and entered on Lhe minutes of the Board of Supervisors on the date shover-. ATTESTED: Y-�-T l t�3 J.R.OLSSON, COUNTY CLERK and oveffic3o Clerk of the Board By ,Deputy NJ cc: Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller 02 r v� In the Board of Supervisors of Contra Costa County, State of California February 8 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT ROBERT M. MANN 175-150-d.47 911.99 pen. 31 E. PARK COURT WAINUT CREEK, CA 94596 PASSED BY THE BOARD ON February 8, 1983 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors affixed this 8th day of February 1983 APPLICANT J. R. OLSSON, Clerk By , Deputy Clerk Reeni,M Do" 13 H-24 3/79 15M 028 I/V1 In the Board of Supervisors of Contra Costa County, State of California February 8, , 19 84 In the Matter of Approval of Refunds) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND PITTSBURG BAPTIST CHURCH 096-033-036 Penalty $ 110.68 2586 Willow Pass Road Delinquent Cost 26.00 Pittsburg, CA 94565 Sale #74-3692 Redemption Pen. 1,092.31 Redemption Fee 2.00 Recording Fee 7.00 Deed Fee 35.00 TOTAL REFUND $ 1,272.99 PASSED by the Board on February 8, 1983 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 8th day of FAt,.•ua=& 19,$.3.- Applicant J. R. OLSSON, Cleric By Deputy Cleric Reeni M lfatto �� H-24 4177 ISm In the Board of Supervisors of Conga Costa County, State of California ?ebruary 8, , 19 In the Matter of Azprcval of Ref und(s ) of Penaltyfies) on --e-irquent .rcperty :axes . As reco=ended by the County Treasurer-Tax Collector _- Y THE BOAP CRDERED t7at refunds) of penalty(ies) on delinquent property taxes is (are' APPrvVEED and the County Auditor-Cantrci+er is ALT:iORiLED to refund sante as indicated below: APP: TC AN . PARCEL NUMBER AitiMiT OF REFUND Joseph R. cc:-A is 271-31:-C12-8 100.75 105 Ardith hire C::ndA, CA G;;c'i, I PASSED by the Board on February 8, 1983 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 8th day of February , 19_$3 Applicant J. R. OLSSON, Clerkg � ' Deputy Clerk y� eenMalratto— 0130 H-244l7715m �,t,t3 On the Board of Supervisors of Contra Costa County, State of California February 8 , 19 83 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUi1T OF REFUND WALNUT CRESK INVES.1 IT CO I. 14.4-280-%7 1. 455.46 penalty 6% 5150 OVERIAND AVENUE 2. 144-280-016 5.00 cost CULVE CITY, CA 90230 683.21 Redemp. Penalty 5.00 Redemp. Fee 2. 455.46 penalty 6% 5.00 Cost 683.21 Redema. Penalty 5.00 Redemp. Fee CLMON F. HOETH 4300 JANA VISTA EL SOBRANT E, CA 94803 135-0112-006 18.66 pen. RICHARD A. LOMM 155 LAhII,TOOD ROAD 172-100-029 10.79 pen. WALNUT CREF.ii, CA 94598 172-100-035 10.79 pen. RAMNIK SHAH 952 &LN Sr.-MON DRIVE CONCORD, CA 9h518 135-263-009 51.61 pen. PASSED by the Board on February 8, 1983 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 8th day of February . 1%3-- Applicant %3_Applicant J. R. OLSSON, Clerk By � Deputy Clerk Reeni Madfatto 031 H-24 4/77 15m I J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 by the following vote: , AYES: Supervisors Pox:-ers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Settlement of Litigation - Diahne J. Catalano v. County of Contra Costa CClaim No. AL 79-199) Superior Court No. 207920 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Dianne J. Catalano v. County of Contra Costa, No. 207920, for $85,000; and Dianne J. Catalano having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $85,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Automotive Liability Trust Fund is hereby CONFIRMED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisog c-i ins date shown. ATTESTED: J.R. OLSSON, COUNTY t.ERK and ex officio Clerk of the Bot,rd AY DPS Orig. Dept.: County Administrator cc: (via CAO). Auditor-Controller County Counsel George Hills Company Gordon, DeFraga, Watrous & Pezzaglia, Inc. 032 OA/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: SuPery iso-s Poi• ers , Fanden, McPeak , Torl--kson, Fchroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Settlement of Litigation - Charles Fish v. County of Contra Costa (Claim No. GL 78-221) Superior Court No. 197534 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Charles Fish v. County of Contra Costa, No. 197534, for $65,000; and Charles Fish having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $65,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Medical Liability Trust Fund is hereby CONFIRMED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervt� on a date shown. ATTESTED: �3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By C� ci� A .Deputy Orig. Dept.: County Administrator CC: (via CAO) Auditor-Controller County Counsel George Hills Company, Inc. Gordon, DeFraga, Watrous & Pezzaglia, Inc. 0313 Ap THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February E , 1983 , by the following vote: AYES: Supervisors Poi•=ers, Fanden, ulcPeak, Torlakson, Schroder. NOES: None. ABSENT: 'None. ABSTAIN: None. SUBJECT: Settlement of Litigation - Oscar Sillemon, et 'al. v. County of Contra Costa (Claim No. ML 81-016) Superior Court No. 224186 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Oscar Sillemon, et al. v. County of Contra Costa, No. 224186, for $75,000; and Clarence Sillemon, Sr. and Clarence Sillemon, III, having executed a release in favor of the County and agreed to dismiss the lawsuit upon receipt of County payment of $75,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Medical Liability Trust Fund is hereby CONFIRMED. I hereby certfty that this 13 a true andcorrectcopyof an action taken and entered on the minutes of the Board of SuparvI307 on the dato shwnn. ATTESTED: 2 J.R. OLSSON, COUN Y Cf.ERK and ex officio Clerk of tiic Board Deputy Ori . Dept.: County Administrator cc: CAO) Auditor-Controller County Counsel George Hills 'Company, Inc. Gordon, DeFraga, Watrous & 034' Pezzaglia, Inc. POSITION ADJUSTMEKT REQUEST No. Z01•'_� Date: 1/24/83 Dept. No./ =� �f ��� ED 6328 Copers S4 Department Health Services/MC Budget UnitJJNo.' �- a Orb r No.6'28 Agency No. Action Requested: Cancel full time Psychiatric TUMMci! position #54-451 and 54-1474; add four (4) P.I. Psychiatric Technician positleWH_ sERVICEDIEPT. Proposed Effective Date: 2/9/83 Explain why adjustment is needed: ROUTINE ACTION: To provide necessary staffing on weekends and reduce the use of overtime. Classification Questionnaire attached: Yes [l No Estimated cost of adjustment: N/A $ Cost is within department's budget: Yes Q No [� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Lois Fisher Use additional sheets for further explanations or comments. ¢e ZAonQel Technician or Department Head Personnel Department Recommendation Date: Cancel full-time Psychiatric Technician position #54-451 and 54-1474; add four (4) P. I. Psychiatric Technician positions, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: IS day following Board action. Date o Dir to sone 1 County Administrator Recommendation Date: 111�3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action FEB 81983 Adjustment APPROVED/ on J.R. Olsson County Clerk 035 FEB 81983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 00 M347 6/8 i POSITION ADJUSTMENT REQUEST No. Date: 1/24/83 V Copers Department Health Services/Medica $fidget Unit No. 540 Org. No. 6365 Agency No. 54 t_azeL� 4 � Action Requested: : Clas (1) Perms ent Intermittent Laboratory osition cancel 20/40 C totechnol i -1430 Proposed Effective Date: 2/9/83 Explain why adjustment is needed: To perform para-professional tasks in Clinical Lab and relieve Morgue Attendant (see attached memo dated Classification Questionnaire attached: Yes [] No IJ Estimated cost of adjustment: $ 5.12 per hour Cost is within department's budget: Yes Q NoE] o work If not within budget, use reverse side to explain how costs are to be funde . Department must initiate necessary appropriation adjustment. Ray Philb' Use additional sheets for further explanations or comments. Perso Det for pa nt Head Personnel Department Recommendation Date: 12 -/ -83 Classify one (1 ) Permanent Intermittent Laboratory Technician position, Salary Level H1 970 (1198-1457); cancel 20/40 Cytotechnologist position 54-1430, Salary Level H2 448 (1929-2344). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Ll Date 4forDirector o ersonne County Administrator Recommendation Date: a/1 t3 Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action FEB 81983 Adjustment APPROVED/ on J.R. Olsson, County Clerk FEB t4g3 '_ By: � � ��- Date: B f.d A APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONISEL/SALARY RESOLUTION AMENDMENT. ,M36/82 036 POSITION ADaMWKT REQUEST No. Date: 11/29/82 Dept. No./ 0540-6900 Copers Department tiralth Srrvices/M&A Budget Unit No. Org. No. 6545 Agency No. 54 C.) A 4 Action Requested: Non-Ro Non- Establish the class o*f Health seivi6e5'Management Engineer and allocate it to salary level H.-6 b; c assity one u11 tlme. po,�34aqzj; cancel Medical ervices Hca ._Marseer 054-0164 abandon ?Medical Services Fiscal Manager class. Proposed Effective Date: 1I5183 Explain why adjustment is needed: To establish an appropriate class to conduct industrial/ mana£zrsent env ineering studies and analyses. raft ape i,fie do L tS5af a -.ori ues -io aire attached: Yes Q No [� Estimated cost of adjustment: S1404/yr Cost is within department's budget: Yes No [] dSavicgs- offset If not within budget, use reverse side to explain how costs are to be fundedDepartment must initiate necessary appropriation adjustment. Ray Philbi Use additional sheets for further explanations or comments. Personneles Assistan or Department Head Personnel Department Recommendation Date: Establish the class of Health Services Management Engineer and allocate it to Salary Level H2 646 (2351-2857), classify one full time position; cancel Medical Services Fiscal Manager #54-016, Salary Level H2 686 (2447-2974); abandon Medical Services Fiscal Manager class. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Cl Date or Director of sonnel County Administrator Recommendation pC 3 Date: �( Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: for County A istrator Board of Supervisors Action FEB $ 1983 Adjustment APPROVED/ on J.R. Olsson, County Clerk r E 5 ° 1983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION 'AMENDMENT. M347 6/82 �—" POSITIOK ADJUSTMENT REQUEST No. 1A _17 t� Date: 1/24/83 �ept- No. Copers Department Health services/CCHP .�udg4t 860 Org. No. 6123 Agency No. 54 Action Requested: ROUTINE: Classif;;,,oaM 7 CJrellW Information Systems S "A" laval position, cancel Institutional Se s Worker position 54-940 Proposed Effective Date: Explain why adjustment is needed: To function as user liaison position in the Business Data Office of the Contra Costa Health Plan. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ 407/mo Cost is within department's budget: Yes Q No Q If not within budget, use reverse side to explain how costs are to be fundeint Department must initiate necessary appropriation adjustment. Ray Philb Use additional sheets for further explanations or comments. Personnels Assistant for Dep Head Personnel Department Recommendation Date: Classify one Health Information Systems Specialist "A" level position, Salary Level V5 444 (1535-2335); cancel Institutional Services Worker position 54-940, Salary Level Hl 909 (1128-1371). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: tD day following Board action. Date for Directo of ersonnel County Administrator Recommendation o2 � 3 Date: �g[ Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action FEB 81983 Adjustment APPROVED/ on J.R. Olsson, County Clerk Date: FEE 81983 By� y - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 AK 75 - 038 /� r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Povers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: done. ABSTAIN: None. SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated February 7, 1983, relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started. IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. I hereby certify that this is a true and correcteopy of an action taken and entered on the minutes of the Board of Superviis on the date shown. ATTESTED:s '' /9 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Orig. Dept.: County Administrator cc: 039 Board of Supervisors Cou nty'm m i n istrato r Contra Tom Powers 1st District County Administration Building Costa Nancy C.Fanden Martinez,California 94553 ^ 2nd District (415)372-4080 [ ,Ou��/ Robert I.Schroder County 3rd District M.G.VAngett Sunne Wright McPeak County Administrator 4th District Tom Torlakson 5th District RECEIVED February 7, 1983 FEB 81983 J. R. OISSON CLE 80 OF SUPERVI RS Board of Supervisors COSTA Administration Building B " Martinez, CA 94553 Dear Board Members: Re: Exceptions to Financial Freeze Item No. 1.47 on the calendar for February 8, 1983 relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. A number of such situations of which we are aware did arise during the past week often because arrangements were already in process at the time the freeze started. Accordingly, your consideration and concurrence with the following actions is requested: PERSONNEL Position Reason 40/40 Library Asst. I to Promotions to Rodeo and Pacheco 20/40 Library Asst. II; Branch Libraries started prior to 20/40 Library Asst. I to freeze (to help sustain regular 20/40 Library Assit. II schedule of open hours) . (savings of $581/month) - County Library Senior Citizen Aide- To fill unexpected vacancy in Older Project (temporary) Americans Project Program, Area Agency (90% project funded) - on Aging, to continue provision of Social Service medical transportation services to clients. Home Health Aide (no To facilitate caseload delivery county funds) - Health Services N mlfilmed 040 -2- Position Reason Public Health Dental Service fully funded by contract with Assistant (state funded) - the state. Health Services 2 Mental Health To provide coverage for graveyard Treatment Specialist - shift at County Hospital (medical Health Services necessity) . Clerk (temporary) - To assist Physician with temporary Health Services disability, Richmond Health Center. Intermediate Steno Clerk To provide secretarial support for (funds budgeted) - Hospital Administrator on permanent Health Services basis (presently filled by temporary contract employee) . Court Reporter - Required due to appointment of Superior Superior Court Court Judge to 15th Department. Administrator 2 Clerk - B Level - To help with processing of juvenile District Attorney petitions. 20/40 clerical position - To continue to provide clerical help District Attorney in Concord office through March 31, 1983. Clerical position - To provide clerical help for Adult Pre- (AB 90 funds) - Trial Diversion Project through District Attorney April 30, 1983. 1 Law Clerk (vacant) - To assist attorneys in legal research Public Defender and client intake. CAPITAL EXPENDITURES Nature Reason Re-carpeting of Antioch To proceed with solicitation of bids; and San Ramon Valley carpet has needed to be replaced for Libraries (only budgeted some time. SDAF involved) - County Library Computer system and To comply with contract with state. related equipment ($10,627 - 100% state funds) - Department of Agriculture Microfilmed 0,11 -3- Nature Reason 2 IBM Displaywriters & For repetitive and formalized work; WESTLAW Research System - and to help keep office costs down District Attorney by improved productivity. Approval has also been granted for filling 10 POST position vacancies at the Juvenile Hall which are required to maintain operations at that facility. Respectfully, . Lff M. G. WINGETT, County Administrator MGW:CAH:lmj Attachment cc: County Librarian Director, Social Service Director of Health Services Superior Court Administrator District Attorney Public Defender Agricultural Director Auditor-Controller Director of Personnel Microfilmed 042 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Reemployment of Loretta Lozano, Clerk-Experienced Level As requested by the Sheriff-Coroner and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Loretta Lozano in the class of Clerk-Experienced Level at the fifth step ($1341) of Salary Level H1-887 ($1103-1341), effective December 15, 1982 is APPROVED. 1 hereby certify Met this is a true csd correct copy of an ecticn aken and entared on tho minutes of the Board of Cuptrrisom on :he dare shown. ATTESTED: FEB 8 1983 J.R. OLSSON,COUNTY CLERK and ex officio Cleric of tno Board i lay 4L= .Do* Orig. Dept,: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner 043 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on bs y_ti ,_ Q .� , by the following vote: AYES: Supervisors Powers, Fander., kc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN. None SUBJECT: Authorizing Reemplo v nt of Suzanne Bergeron, Eligibility Worker II As requested by the Director of the Social Service Department and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Suzanne Bergeron in the class of Eligibility Worker II at the second step ($1346) of Salary Level H2-039 (51281-1558), effective December 23, 1982 is APPROVED. I hereby eertity that this is a true and cornett eM of an actlon tsken and eMsrcd on the mlrutoo of the Board of Suaervisom on ;It date sttawxa. ATTESTED: FEB 8 1983 J.R. OLSSON,COUNTY CLERK and ex offido Clerk of the Board cc .e� a fir' • Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Social Service 044 ` CCc-22b 2260s ORDINANCE NO. 83-4 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AN ORDINANCE APPROVING AND AUTHORIZING THE EXECUTION OF A FACILITY LEASE OF PROPERTY LOCATED AT 630 COURT STREET, MARTINEZ, AT 40 MUIR ROAD, MARTINEZ, AND AT 2970 WILLOW PASS ROAD, CONCORD WHEREAS, the County of Contra Costa (the "County") intends to advertise for bids on a sale by the County (i) of the County' s interest as lessee in certain real property generally described as a lease, dated November 23, 1976, from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, to the County, lessee, of property generally known as 630 Court Street, Martinez, California, as amended (the "630 Court Street Lease") , (ii) of the County' s interest as optionee in certain real property generally described as an option, dated January 25, 1983, from Duffel Financial and Construction Company, optionor, to the County, optionee, of property generally known as 40 Muir Road, Martinez, California (the "40 Muir Road Option") , and (iii) of the County' s interest as optionee in certain real property generally described as an option, dated December 7, 1982, from William H. Moran and Dorothy J. Moran, optionors, 0`fiJ to the County, optionee, of property generally known as 2970 Willow Pass Road, Concord, California (the "2970 Willow Pass Road Option" ) , on the conditions that the accepted bidder shall be required to (a) accept an assignment from the County of the County' s interests in the 630 Court Street Lease, in the 40 Muir Road Option and in the 2970 Willow Pass Road Option, (b) exercise the options to purchase said property contained in paragraph 11 of the 630 Court Street Lease, contained in paragraph 1 of the 40 Muir Road Option and contained in paragraph 1 of the 2970 Willow Pass Road 'Option, (c) execute and deliver to the County a Deed of Gift vesting title in said property in the County, subject to the hereinafter mentioned facility lease, and (d) lease said property back to the County, under a Facility Lease; and WHEREAS, the County now has a need for and desires to continue the use of said 630 Court Street property and of said 2970 Willow Pass Road property and has a need for the use of said 40 Muir Road property and the County proposes to lease said property from the successful lease bidder; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa does ordain as follows: 1. It is hereby found and determined that it is in the public interest, convenience and welfare and for the common benefit of the inhabitants of the County that the County lease said 630 Court Street property and said 40 Muir 046 2 Road property and said 2970 Willow Pass Road property from the successful bidder. 2. The act of entering into a lease of said 630 Court Street property and said 40 Muir Road property and said 2970 Willow Pass Road property by the County from the successful bidder be and it is hereby approved. The form of proposed Facility Lease between the successful bidder and the County, submitted to this Board of Supervisors and on file in the office of the Clerk of the Board of Supervisors of the County and to which reference is hereby made, and the terms and conditions thereof, are hereby approved. Upon determination of the base rental to be paid under section 3(a) thereof by resolution of this Board of Supervisors, the Chairman of this Board and the Clerk of this Board are authorized and directed to execute and deliver said Facility Lease in substantially said form, as completed to include such subsequently determined base rental; provided, however, that the amount of such subsequently determined base rental payable in any twelve-month period shall not exceed $750,000. 3. The Chairman of the Board of Supervisors and the Clerk of the Board of Supervisors are authorized to make such changes to the Facility Lease prior to the execution thereof as may be required in the interest of the County where such changes do not materially increase the obligation 3 �( of the County or where such changes are first approved by resolution of this Board of Supervisors. 4. This ordinance shall take effect and be in force thirty days from and after the date of its adoption. Pursuant to Section 54242 of the California Government Code, this ordinance is subject to the provisions for referendum applicable to ordinances of the County as such provisions are set forth in Sections 3750 through 3756 of the California Elections Code. 5. This ordinance shall be published after adoption as required by law. Passed and Adopted this 8th day of February, 1983, by the following vote: Ayes: Supervisors powers, Fthden, Schroda:, POOPeak, Tortakson Noes: 7—; Absent or not voting: -�.c-�- 0airman heBoard of Supervisors [SEAL] Attest: J.R. Olsson, County Clerk and ex-officio Clerk of the Board of Supervisors By eputy Clerk of the oard of Supervisors 4 0-4s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-688696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Temporary Construction Easement is ACCEPTED: Grantor Document Date Payee Amount George and Right of Way 1-18-83 George and Nancy $512.00 Nancy Kung Contract Kung Temporary 1-18-83 Construction Easement Payment is for a Temporary Construction Easement over 930 square feet of land required for Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Temporary Construction Easement recorded in the Office of the County Recorder. 1 hereby cer@ty that this is a true and correct eW d an action taken and entered on the ndnutes of the Board of Supervisors on the data shown. ATTESTED: �:a 4 J.R. OLSSON, COUNTY CLERK and filcto Curl:of the Board by �a. t Dem Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 040 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 198 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to Contra Costa County Flood Control and Water Conservation District Zone 3B Advisory Board Supervisor McPeak having noted that the term of office of Robert Guy on the Contra Costa County Flood Control and Water Conservation District Zone 3B Advisory Board expired on December 31, 1982 and having recommended that he be reappointed for a four year term ending December 31, 1986; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I hereby certtty that Me is a true and eorrecteopy of an r0or. *xnen and en`eree. -r the m1nutes of the Bccrd Of�•��^!9o•s rhu.r. ATTESTED._RP 8_ 1983 J.R. C`!. Sr K, COU—.1-i �;I M and ex ott`c:c C-sat•_`the Bccrd Py a.. I"040. Orig. Dept.: Clerk of the Board cc: Supervisor McPeak Public Works Advisory Board Auditor-Controller County Administrator Robert Guy 0-o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , vcPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5157, Pleasant Hill Area. On May 12, 1981, this Board resolved that the improvements in Subdivision 5157 were completed as provided in the Subdivision Agreement with Remmel Corporation and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHMIZED to refund the S1,000 cash deposit (Auditor's Deposit Permit No. 12380, dated September 5, 197S) to Rem-mel Corporation, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Avreement. 1 horoq certtty Mat this is s trueand correct eM of an ectlon token and entered on the n*ud"of ttw board of Super fdsom an ow dde shown. j.R.OLSSON,COUNW CLERK and rso CW*of th*Board By D"Nty Orig. Dept.: Public Works (LD) co: PuhlEc Works - Account. - Des./Const. Director of Planning Resell Corporation 2821 Adeline Street Oakland, CA 94607 Fireman's Fund Ins. Co. 05 6326403 391 Taylor Boulevard Pleasant Hill, CA 94523 Contra To: Board of Supervisors Costa From: County Administrator County Date: February 8, 1983 Subject: Loss of Civil Filing .Fees Specific Requests) or Recommendation(s) : That the Board of Supervisors oppose any legislation that redirects Civil filing fees, and direct the County Administrator to communicate this position to our Legislative Delegation. Background and Justification: The County Administrator advised the Board in a memorandum dated January 28, 1983 that in the recently adopted 1983 Legislative Program, the Board supported efforts to increase civil filing fees to cover County costs, which is contrary to the position taken by the County Supervisors Association. The County Supervisors Association of California in their memorandum dated January 7, 1983 requested the Board oppose efforts by the California Bar Association to redirect 5% of existing civil court filing fees to support the Legal Services program. Legislation has now been introduced by Senator Watson (SB 187) which would transfer 5% of these fees to the California State Bar. It is estimated that this legislation would transfer approximately $30,000 per year from the Municipal Court filing fees, and approximately $71 ,000 per year from the fees of the County Clerk's office. The 5� liability would be based on the total fees paid, a portion of which goes to support judges` retirements and the law library. All fees would have to be paid from monies which would otherwise have gone to the County General Fund. Continued on Attachment: Yes No signature: IL .� ���•�/LL -L_ Recommendation of County Administrator Recommendation of Board Committee X Approve _ Other Comments: Si nature(s) : Board of Supervisors Action: App ovod as Rocommondod •>1:1 Othor The Board approved the recommendation as stated above and agreed to seek the assistance of CSAC in the development and presentation of a position to increase civil filing fees. t ftWWyC9rft ffW this is a tnieandeormtOWYOf Unanimous (Absent ) an action taken and entered on the min(IM Of ten Ayes 6 Board of Supervisors on the data Shown. _ Noes: ATTESTED: r /f— p _.._ Abstain: Orig: County Administrator cc: State Legis. Delegation J.R. OL.c;�,-%.fit, COUNTY CLERK County Audi for (via CAO) and ex oftiCio Clark of the Board County Clerk � � U�2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Febrijary R. 1481 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Assessment District Sceening Committee Recommendation for Assessment District 1981-1, San Ramon Valley Boulevard Improvements, Subdivision 5718 to Old Crow Canyon Road. The Assessment District Screening Committee has submitted a report dated February 1, 1983, with a recommendation that Assessment District 1981-1, San Ramon area, be formed using 1915 Act Bonds. The Committee also recommends that the boundary of the Assessment District exclude the lands to be deeded by the Peters Ranch Subdivision 5718 to the East Bay Regional Parks District. IT IS BY THE BOARD ORDERED that the recommendations of the Assessment District Screening Committee are APPROVED. 1 hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date ��n• ATTESTED: J.R. OLSSON, COUNTY CLERK and e t icio Clerk of the Board By Deputy Originator: Public Works (LD) cc: Asses. Dist. Screening Committee Ed Ness Sturgis, Ness, Brunsell & Soerry P. 0. Box 8808 Emeryville, CA 94662 Mike Majors, Civil Engineers, Inc. 2500 Old Crow Canyon Road, Suite 428 San Ramon, CA 94583 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden , i;tcPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Granting Permission to Completely Close Actriz Avenue, Vine Hill Area. The Public Works Director, having reported that prior approval has been granted to Manuel C. Jardin, Inc. to completely close Actriz Avenue between Cabri lho Drive and 100 feet west of Arthur Road for the period of February 3, 1983, to March 18, 1983, for the purpose of providing a storage area for the County's Arthur Road Storm Crair; Project, subject to the following conditions: 1. All sianinQ to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County: 3. The Public Works Director can extend the closure time limit if the project is delayed due to weather conditions. IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. 1 hereby certify that this is a trio and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: r2Q' g; 1�g3 J.R.OLSSON,COUNTY CLERK and a -officio Clark of the Board By. 1 •Deputy Orig. Dept.: cc: Public Works (LD) Public Works - Des/Const. Attn: C. Mosley Manuel C. Jardin, Inc. (via PW) CHP 054 Sheriff-Patrol Div. Commander THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the Closure of Jersey Island Road Except for Local Traffic Only, Oakley Area The Public Works Director having reported that the levee protection work on Jersey Island has reduced the north six mile portion of Jersey Island Road to just one lane making driving rather hazardous; and The Public Works Director having recommended that the Board of Supervisors authorize the closure of Jersey Island Road except for local traffic from approxi- mately one mile north of Jersey Island Bridge to its end at Jersey Island ferry landing and that the closure be effective immediately and for such a period as determined necessary by the Public Works Director; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON,COUNTY CLERK and officlo Clerk of the Board By___ i Deputy Originator: Public Works, Maintenance Division cc: County Administrators Office Public Works Director Maintenance Division Reclamation District 830, Jersey Island, Star Route, Stockton, CA 95209 California Highway Patrol, 5001 Blum Road, Martinez, CA 94553 Contra Costa Sheriff Department, 651 Pine Street, Martinez, CA 94553 Oakley School District, P.O. Box 7, Norcross Lane, Oakley, CA 94561 Liberty Union High School District, 850 Second St., Brentwood, CA 94513 Oakley Fire District, 2nd and Ruby, Oakley, CA 94561 East Contra Costa Transit Authority, 2400 Sycamore Dr., Antioch, CA 94509 05,5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, ricPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Acceptance of Sewer and Water Facilities as Complete and Release of Bonds for Subdivision 5523, Discovery Bay Area The Public Works Director, as Engineer ex officio of County Sanitation District No. 19, recommends to the Board of Supervisors as the governing body of Sanitation District No. 19. that the sewer and water facilities constructed to serve Subdivision 5523 be accepted as complete and constructed in accordance with the Central Contra Costa Sanitation District standards and specifications. SSBI of Walnut Creek has acquired this Subdivision from the Hofmann Company and posted the required bonds as specified in the Subdivision Agreement. These bonds were issued by Developers Insurance Company in the amount of $43,352 for Sewer and Water Service (NO.103508) and $6,142 for payment of Labor and Materials (No. 103510) and $2,500 for Maintenance (No. 10359). As specified in the Subdivision Agreement with the Hofmann Company, dated January 2, 1980, these bonds shall be releasea except for the Maintenance Bond, which shall be held for 1 year after the date of this acceptance. The sewer and water facilities in this Subdivision which are on private property shall be operated and maintained by the owners of the subdivision and not County Sanitation District No. 19. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. 1 hereby certify thrt this is a tn:e and correct Copy o1 an action takan and entered on the minutes of the Board o:suPery�� date I — ATTESTED:_ J.R. OLSSON,COUNTY CLERK and ex o Clerk of the Board Orig. Dept. Public Works-EC ,Deputy cc: Public Works Director-EC By Accounting SSBI of Walnut Creek Pte.Sex-6r-1-7 Wa4 nut-Cr-eek,._1.A,94596 Wilhelm Construction Co. 2255 Ygnacio Valley Road Suite A Walnut Creek, CA 094598 KG:BOsd19.t1 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, ?IcPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJEC%T. Accepting Sanitary Facilities and Water Distribution System for Subdivision 6026, Discovery Bay The Public Works Director, as Engineer ex officio of County Sanitation District No. 19, recommends acceptance of the sanitary and water distribution facilities for Subdivision 6026, in Discovery Bay. These facilities have been in service over one year and have functioned satisfactorily. Therefore, it is recommended by the Public Works Director that the Correction of Defect Security (usually collected at acceptance and held the first year of operation), be waived. IT IS BY THE BOARD ORDERED that the sanitary facilities and water distribution system for Subdivision 6026 be ACCEPTED and the requirement for the Correction of Defects Security be WAIVED. I hereby certify that this Is a truo and correctcapyot an action taken and entered on Lie minutes of the Sozrd of Supervisor.-on the date thown. Orig. Dept. : Public Works ATTESTED: - 1�:a a 19&3 cc: Public Works Director-EC J.R. OLSSON,COUNTY CLERK Mr. Ken Hofmann, Hofmann Company and ex officio Clerk of the Board kg:BoSub6026.t1 By 10-'A Deputy -j 057 THE BOAR© OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February S loc: , by the foilowing vote: AYES: Sunervisors Powers , Tahcien, '�Icren}: . Tor2akson and Schroder NOES: ASSENT: ABSTAIN: SUBJECT: Ao:rotial of £itension of �yjbeivision Agreement, Suhdivision 5308, El Sobrante Area. The Putlic Works Director having recorr*nded that he be authorized to execute an aareemnt extendint the Sumivision Acreecent between Robert Chabre arca Frank K. Gali and the Countv for construction of certain improvements in Su'%division 53DEF, E1 Sobrante area, through October 1, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPRQY°f0. f hwo,C hi t!1!!itslt b#tdWl#tN1CIM#C10 an"tjon tater and esMr#d on dw 01"60 N 91# Sawd of$uparrtsocs CM aw 48%s""". J.R.OLSSON,COUNTY CLERK and tx atftdo CWk Of Me f3"rd fll► Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Robert Chabre and Frank K. Gali 2464 Prosperity Way San Leandro, CA 94578 f��uQ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES:Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: S 8PEc Approval of Extension of Subdivision Agreement, Subdivision 6077, ac a k Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Blackhawk Development Company and the County for construction of certain improvements in Subdivision 6077, Blackhawk area, through October 20, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby eettitY that tMs b a true and correctao7►d an action taken and o.t Ilse date ahownt"of#w Board o1 supervisors;.._,_ � Lam,- — ATTESTED....-- d.R.OLSSON,COUNTY CLERK and ex do Clark of IIIc 8oard By cam► Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Blackhawk Development Company P. 0. Box 807 Blackhawk, CA 94526 059 l 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, *IcPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 58-79, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Stuart A. and Carol A. Buttery and the County for construction of certain improvements in Subdivision MS 58-79, Walnut Creek area, through September 2, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this Is a true and cornet cM of an action taken and entered on the ndnutee of the Board of Supervisors on tt+ date shown. — ATTESTED: Feess66 I J.R. OLSSON, COUNTY CLERK and ax omcio Clerk of the Board I ' .Depu4Y Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Stuart A. & Carol A. Buttery 2020 Manzanita Drive Oakland, CA 94611 California Savings & Loan Co. 1998 Mountain Boulevard - Q J 0 Oakland, CA 94611 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: 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 MS 19-81 East Contra Costa Knightsen Agreement Irrigation District 1 here-by certify that this is a true and correctcopy of an action taker and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 8 1gA1 J.R. OLSSOM, COUINTY CLERK and ex off�clo Cleric of the Board Deputy � tY i)iana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning r Yi rf THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc?eak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Viera Avenue for LUP 2016-82, Antioch Area. Assessor's Parcel No. 51-071-011 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Mary Navarro, permitting the deferment of construction of permanent improvements along Viera Avenue as required by the Conditions of Approval for LUP 2016-82 which is located on the west side of Viera Avenue approximately 20 feet south of Vine Lane in the Antioch area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certlfy that this is a true and correct copy of ar,1jc3iorn taken-and cnkered on 117=m!nutes of the Bca f of SCaperns F s o t e date 198 shown J.l,. OL S'SO , --CJt1JTY CLERK and ex officio Clerk of the 30:::-3 Deputy Yy P2!mirt Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Mary Navarro 1636 Viera Avenue Antioch, CA 94509 0 v 2 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Mone. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2854 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II SIXTH AVENUE, (Rd. # 22955) ) Crockett. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the 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 prohibited at all times on the west side of SIXTH AVENUE ( #2295S) , Crockett, beginning at a point 32 feet north of the center line of Pomona Street and extending northerly a distance of 11 feet. I hcra by certify that this is a true and correct copy of an action taken and entered on the minutes of the Eioa-d cs Supervisor'.on the date shown. A1; T E D: FEB 8 1883 J.R. --LQSSO��-, CCU'JTY CLERK and Qx oi;3cic Clark of the Board gYI , Deputy Diana M. Herman res.sixth.0208.t01 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 0�; � 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983, 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. 2855 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II POMONA STREET, (Rd. 42191 A), ) Crockett. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of POMONA STREET, (#.2191A), Crockett, beginning at a point 31 feet west of the center line of Sixth Avenue and extending westerly a distance of 79 feet. !LVzbabM"dcarrecico"d �.,f,:'`-�.:i�-'r.�G':ti�.^•isry".'.�:��Snt3�OZ tA3 su • * • cn FEB g ds.--�*. 1983 - %-R. OLSSON, C,*U&,Ty CLERK and ex otficlo Clerk of the Board 13L res.pomona.0208.tOI Orig. Dept.: Public Works Traffic Operations cc: Sheriff 0 G 4 California Highuay Patrol TME SCAM OF SUPERVISORS OF CONTRA COSTA MXTY, CALIFORNIA Adopted this Order on February 8, 1983, by the following vote: AYES: Supervisors Pokers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 35712 and ) TRAFFIC RESOLUTION NO. 2856 35713 of the CYC, Declaring a ) Load Limit on ALLVIEW AVENUE } Supv. Dist. II (Rd. #1375 Z), E1 Sobrante. ) } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated: Pursuant to Sections 35712 and 35713 of the California Vehicle Code, no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of ALLVIEW AVENUE (Rd. #1375 Z) , E1 Sobrante, beginning at the intersection of Appian Way and extending westerly to the intersection of Loma Linda Drive. The alternate route to Allview Avenue, required by Section 35713 of the Vehicle Code is east/west along San Pablo Dam Road or north/south along Appian Way or Interstate 80 Freeway. I hereby certify that this la a true and eorreetcopy of an action taken and entered on the minutes of the Board 01 Supervisors on the drto shown. AiTcSTEM: FEB 8 1983 J.R. OLS-SOI.?, CCL*,M CLERK and ex officio Clerk of the Board By t6 /' : Deputy Diana M. Flerman res.allview.0208.t01 Orig. Dept: Public Works Traffic Operations cc: Sheriff 0 California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Buchanan Field Airport Enterprise Financial Statements. The Board having received on January 26, 1983 the audited financial statements of Buchanan Field Airport Enterprise prepared by the office of the County Auditor-Controller for fiscal years ended June 30, 1981 and 1982; IT IS BY THE BOARD ORDERED that receipt of the aforesaid financial statements are ACKNOWLEDGED. 1 hereby certlty that this is a true and correcteopy of an eC:{o,taken viac on he date shown. on the M, tes of the Bo.,d of scp• AT z'S ED: FEB 8 1g83 3.R.O'_S:^?�, i'•::'.r1''�Y CLERK and ex otiicio C:Qof iitE o � Deputy By Diana M. Herman Orig. Dept.: Clerk of the Board cc: Auditor-Controller County Administrator 000 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease _Commencing February 1, 1983, with La Cheim School, Inc. for the Premises at 1700 Oak Park Boulevard, Wing D, Pleasant Hill. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing February 1, 1983, with La Cheim School, Inc. for the premises at 1700 Oak Park Boulevard, Wing D, Pleasant Hill, under the terms and conditions as more particularly set forth in said Lease. 1 honbr ceMfy Md this b s true andoorreotcoPY of an action taken and entered on the mMuM9 of dw hoard of Supervisors on the date shown. ATTESTED: �19163 J.R.OLSSON,COUNTY CLERK and ex o Clark of free Board By I �h► Public Works Department-L/M Public Works Accounting (via L/M) Orig. Dept.: Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessee (via L/M) Health Services Department (via L/M) 007 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Agreement with Contra Costa Water District for Relocation of Water Facilities at Galindo Creek, Flood Control Zone 3B, Concord. Project No. 7520-6B8688 The Public Works Director having recommended the approval of an agreement between the Contra Costa County Flood Control and Water Conservation District and the Contra Costa Water District for the relocation of certain treated water facilities as part of the Lower Pine and Galindo Creeks Improvement Project, Phase III at an estimated cost of $53,316.00 and the issuance of a warrant to Contra Costa Water District for said estimated cost; 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, and the Public Works Director is AUTHORIZED to execute said agreement IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to issue a warrant to Contra Costa Water District in the amount of $53,316.00. 1 hereby certify that this Is a true and eorreeteopyof an action taken and entered on the minutes of Ow Board of Supervisors on tho date shown. ATTESTED: P�A.g' /M J.R. OLSSON, COUNTY CLERK and a fflelo Cleric of the Board By •0"Uty Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor/Controller (Call Greg Connaughton ext. 4470 for warrant pickup) County Counsel Public Works Director Accounting Flood Control Planning ,. FC.GALINDOAGRBO.T1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement. Vacant Land at 916 l=itzuren Road, Antioch. C.S.A. D-3, West Antioch Creek. 7603-9191, C.S.A. D-3. IT IS BY THE BOARD ORDERED that the Rental Agreement with Vince Granberg dated February 1, 1983, is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of a vacant .70 acre of County-owned property at 916 Fitzuren Road, Antioch, on a month- to-month, as-is basis, for $1,200.00 per year, effective February 1, 1983, for the purpose of recreational vehicle storage. 1 hereby certify that this Is a true and c~cow of an action taken and entered on IM nNnuNa otlhe Board of Supervisors on the date shown. - 11 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offido Clark of Ow Board by I ti Orig. Dept.: Public Works Department cc: Lease Management Division County Auditor-Controller 069 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 Adopted this Order on , by the following vote: AYES: Sunervi.sors Posy*ers, Fanden, *icPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: lone. SUBJECT: AUTHORIZATION TO EXECUTE CETA TITLE II-B CONTRACT AMENDMENT WITH UNITED COUNCIL OF SPANISH SPEAKING ORGANIZATIONS, INCORPORATED (4119-1031-2) The Board having authorized, by its Order dated September 28, 1982, execution of certain CETA Title II-B Contracts, including contract 4419-1031-0 with United Council of Spanish Speaking Organizations, Incorporated, for the period October 1, 1982 through September 30, 1983; and The Board having authorized, by its Order dated November 30, 1982 execution of certain CETA Title II-B contract amendments, including contract 4419-1031-1 with United Council of Spanish Speaking Organizations, Incorporated, effective December 1, 1982; and The Board having considered the recommendation of the Director, Department of Manpower Programs regarding the desirability of amending said contract with United Council of Spanish Speaking Organizations, Incorporated in order to increase the payment limit by $6,000 for additional on the job training (OJT) positions; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form CETA Title II-B contract amendment 4119-1031-2 with United Council of Spanish Speaking Organizations, Incorporated, effective February 15, 1983 to increase the contract Payment Limit from $74,739 to a new total of $80,739, and under terms and conditions as more particularly set forth in said Contract Amendment. 1 hereby certify that this is a true and torrect copy of an action taken and entered on the rrlrutec of the Board of Supervls a o� the date ehcr.n. ATTESTED: J.R. OLSSON, COUNr." CLEP:: and ex officio Clerk of the Board By .IDePuh► Orig. Dept.: Manpower Programs cc: County Administrator County Auditor-Controller United Council of Spanish Speaking Organizations, Incorporated 070 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 ,1933 b the following vote: Adopted this Order on y g AYES: Supervisors Pokers , Fanden, McPeak, Torlal:son, Schroder. NOES: None ABSENT: None . ABSTAIN: none. SUBJECT: Approval of Contract Amendment #29-622-4 with the Office of Statewide Health Planning and Development The Board on July 15, 1980, having authorized execution of a contract with the Office of Statewide Health Planning and Development for a Patient Health Educator Coordinator for the Family Practice Residency Training Program operated by the Medical Care Division of the County's Health Services Department; and on June 1, 1982, having authorized execution of a contract amendment to continue this service through June 30, 1983; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-622-4 to continue this service through June 30, 1984, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Chairman is AUTHORIZED to execute said amend- ment for submission to the State as follovs: Number; 29-622-4 (State #80-75016 A3) State Agency: Office of Statevide Health Planning and Development Effective Date of Amaadment: July 1, 1983 (extends contract term frog June 30, 1983 through June 30, 1984) Payment Limit: Increased from $43.965 to $61.170 i bwebr vtrohr that"is a bw andtaus.-!eMof an WSW taken and ente"d on the enlnutas of the Aoatd of 8upanrfs on the dots shown. ATTESTED: iie 3 .f.R.OLSSCN. COUNT:*CLERK end ex officio Cfetit of the Boatel OY--�.��-J ��C����.�t.C.�� Deputy Orifi. Dept.: � Orig. Services Dept./CCU County Administrator Auditor-Controller Contractor DC:ta 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, S2hroder. NOES: ABSENT: ABSTAIN: SUBJECT: Application for Department of Education Demonstration Grant The Board having been advised that there is a significant number of handicapped preschool children in the County who are presently unserved by existing State and Federal programs; and Upon the recommendation of the Director of the Community Services Department that funds are available from the Department of Education to support experimental demonstration activities which can provide innovative and effective means of serving preschool handicapped children and their families and to develop models which others can use IT IS BY THE BOARD ORDERED that an application to the Department of Education in the amount of $118,374 in Federal funds to serve handicapped preschool children IS APPROVED and the Director, Community Services Department, is AUTHORIZED to sign appropriate application documents. I hereby certify that this ism tnre and cornet appy of an action taken and entered on the minutes of ow Board of SuperviVra on the date shown, ATTESTED: /1110 R-3 _ J.R.OLSSON, COU CLERK and ax offido Clark of Uw Board By owwb Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Supervisors Po-t-ers, Fanden, PicPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Submission of FY 83-84 Project Funding Application #29=201-14 to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-201-14 for submission to the State Department of Health Services for funding to continue preventive public health nursing services for senior citizens during FY 83-84, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Dennis L. Stone, M.D., Chief of Geriatric Medicine, is AUTHORIZED to execute said application for sub- mission to the State as follows: Number: 29-201-14 State Agency: Department of Health Services Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $60,000 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of S rvisars an the date shown. ATTESTED: �3 J.R. OLSSON,COUNT. CLERK and ex officio Clerk of the Board By ( — ' . Deputy Orig. Dept.: Health Services. Dept./CGU Cc: County Administrator Auditor-Controller State of California DG:ta 0(03 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract x#22-170-1 with California Department of Health Services, Resource for Cancer Epidemiology Section The Board having approved a prior Contract #22-170, which was never executed by the Contractor, and the Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-170-1 with California Department of Health Services, Resource for Cancer Epidemiology Section, for completion of the occupational monitoring component of the Cancer Epidemiology Study discussed in the Board's Order of July 20, 1982, concerning application for SNAP funds, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-170-1 Department: Health Services - Public Health Division Contractor: California Department of Health Services Resource for Cancer Epidemiology Section Term: January 5, 1983 through June 30, 1983 Payment Limit: $70,000 1 hereby certify that this is a true andcorrectcooy of an action taken and entered on the minutes of the Board of Suporvis a o the date shown. ATTESTED: 1r 3 J.R. CLSSOM, COUNT; LERK andexofficio Clerk of the Board. By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EAS:ta n V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden, rfcPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Federal Aid Interstate and Non-Interstate Systems -Priorities List. The Board hereby FIXES February 15, 1983, at 10:30 a.m. for a hearing in Room 107, County Administration Building, 651 Pine Street, Martinez, California concerning Federal Aid Interstate and Non-Interstate Systems Priorities List, which provides input to the Metropolitan Transportation Commission (MTC) for the State Transportation Improvement Program (STIP) and the Regional State Transportation Improvement Program (RSTIP). I hereby certify that this 15 a true and correct copy Of an action taken and entered an the minutes of the Board of Supervisors on the date shown. �U'Rr T3 ATTESTED: J.n. OLSSON,COUNTY CLERK and officio Clerk Of the Board By Deputy \j bo.FAI.0208.tOl ORIG. DEPT. : Public Works Transportation Planning cc: Public Works Director County Administrator Metropolitan Transportation Commission (via PW) Caltrans (via PW) - 0 75 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Out-Of-Home Placement System Report. The Board having received a January 20, 1983 memorandum from the Director of Family Support Division of the Office of the District Attorney submitting a report in response to the Board Order of August 31 , 1982 concerning the possible additional collection procedures to recover parental support or reimbursement for out-of-home placement of children; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACKNOWLEDGED. 1 Mnby cff y ftM ttds b a true and corrset CM10f an action taken wo enter+d on the MkMUs of 11M Sowd of Supe:7rfeors oyn Lhe dab 0"M ATTESTED: FEB s 1983 J.R. OLSSON, COJNTY CLERK and ex officio Clark of the 603fd D• By - 'uh► Diana M. Herman Orig. Dept.: Clerk of the Board cc: County Welfare Dept. Social Service County Administrator District Attorney's Office 076 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 b the following vote: Adopted this Order on y g AYES: Sunervisors Powers, Fanden, 1•IcPeak, Torldson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: t=ee for requested autopsy Government Code 27520 requires the coroner to perfom an autopsy, if the surviving spouse requests him to do so in writing or other relative as specified. The Sheriff-Coroner recommends that the following fee schedule for survivor requested autopsies be adopted, to recover the cost. Complete autopsy procedure - $750.00 Microscopic tissue evaluation - $100.00 Removal fee - $ 50.00 Toxicology to be charged at our cost. IT IS BY THE BOARD ORDE?:ED that the recommendations of the Sheriff-Coroner are APPROVED. 1 hereby c*Mfy that this Is a true ancicomectcopyot an action taken and entered on the R!nutes of the Board of Supe •Is o the date shown. ATTESTED: J.R. OLSS04C COUNTY ERK and ex officio Clerk of the Board By Deputy Orig. Dept.: CC: County AdTninistrator Auditor-Controller Sheriff-Coroner 017 `rr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Fel run v � , 1423 Adopted this Order on , by the following vote: AYES: 5u.,crvi snrs rm-ert , rnhdlen, TorlAt s^n, cchroder. NOES' ABSENT: ':nnc ABSTAIN: SUBJECT:. Approval of Fa xwrt for Attorney Fee for SSI/SSP claimants- Contingency Services (21-041-36) 11 IS BY 1EE BOARD ORDERED that the Auditor-Controller is directed to pae upon derand the County's proportionate share of contingency fees for recovery of retroactive SSIISSP benefits for one General Assistance client Frith $710.00 payment rade to Ginger Could. t h"*by c "tty that this is a fte and cornett copy of an scttan taken and sn!ered on the m�nutu of the Board of Seperrs iisa date s.':C�7n. ATTESTED: r J.R.OLSSON, COlJK i'Y CLEr';ti and ex ot:icia Citfk of thQ Bortrd . 1 Orig. Dept.: Social Service (Attn: Contracts Unit) CC: Claimant County Administrator Auditor-Controller 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, MXPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Support for AB105 (Moore) The Acting Assistant Health Services Director-Public Health having recommended that the Board go on record as supporting AB 105 (Moore) ; and The County Administrator having submitted a letter summarizing AB105 which would repeal the existing exemption of candy from the sales tax, impose an excise tax of 71� on each gallon of non-alcoholic carbonated beverage sold in California effective January 1, 1984 and which would express the Legislature 's intent that the proceeds from these increased taxes be dedicated to replace reduced federal and state funding for specified school breakfast, school lunch, Child Health and Disability Prevention and Dental Disease Prevention Programs but which would require further legislative action in the Budget Bill or other legislation to actually appropriate such funds and recommending that the Board support AB105 and direct the County Administrator to transmit a copy of the Board position to Assemblywoman Moore, the members of the Assembly Revenue and Taxation Committee, this County's legislative delegation and the County Supervisors Association of California; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a tree and cor;e.t copy of to action take End enle.cd an tt:o minutes of the Board of Supervl4gp on tho date shown. ATTESTED: L�n����.� R�3 J.R. OLSSON, COUNTY CLERK and ex of:7c►o Clerk of tho Beard By .Deputy Orig. Dept.: County Administrator cc: Assemblywoman Gwen Moore Members, Assembly Revenue and Taxation Committee Senator Boatwright Senator Petris Acting Assistant Health - Assemblyman Baker Services Director,Public Healtl Assemblyman Bates Superintendent of Schools, Assemblyman Campbell Contra Costa County Assemblyman Isenberg Larry Naake, Executive Director CSAC 079 Health Services Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 . 1983 , by the following vote: AYES: Supervisors Por•ers , Fanden , mcPeak, Torlaksor_, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: BOARD OF SUPERVISORS ENDORSEMENT AND SUPPORT OF MAINTAINING THE 95-5 FUNDING RATIO IN FOSTER CARE WHEREAS the County Welfare Director has submitted information and a fact sheet regarding the scheduled January 1 , 1984 expiration of the 95% State "buy out" of county funding for the AFDC-Foster Care Program pursuant to the pro- visions of AB 8; WHEREAS the above "sunset" provisions of AS 8 would result in an estimated decrease in State revenues and resultant increase in this county's costs of approximately $5.5 million annually; WHEREAS the County Supervisors' Association and the County Welfare Directors' Association are strongly in support of maintaining the present 95% State "buy out; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the County Board of Supervisors go on record as vigorously endorsing and supporting legislation that would maintain the present 95% State "buy out" of county funding in Foster Care. hereby certify that this Is a true and eor:ect copy of an action taken cnd entered on the minutes of the Board of SUPM13s on he date shown. ATTESTED: 3` J.R. OLSSON, COUNTY C GP.K and ex officio Clerk of tho Board hl( By _ .o•ruhr Orig. Dept.: Social Service Dept. CC: County Administrator Auditor-Controller 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Sunervisors Poxyers, Fander_, McPealr, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: ''one . SUBJECT: Standards for Drilling and Abandoning Water Wells The Board, on January 4, 1983, having referred to the Health Services Director and County Counsel a December 13, 1982 letter from the State Department of Water Resources urging that local ordinances on the standards for drilling and abandoning water wells be updated to reflect current methods, materials, and equipment currently being utilized in the well construction field; and The Assistant Health Services. Director--Environmental Health having submitted a memorandum dated January 20, 1983 indicating that staff from the Depart- ment of Water Resources have reviewed Contra Costa County's local water supply ordinance and that it has been found adequate to reflect the State's requirements; and The Assistant Health Services Director--Environmental Health having recommended that the Board authorize the Chairman to sign a letter to the State Department of Water Resources transmitting a copy of Contra Costa County's ordinance governing the construction and abandoning of water wells; IT IS BY THE BOARD ORDERED that the recommendation of the Assistant Health Services Director--Environmental Health is APPROVED. 1 hereby certify that this is a true and correctcopy of on action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the 90ard BY Deputy Orig. Dept.: County Administrator cc: Health Services Director Asst. Health Svcs. Director-- Environmental Health County Counsel 081 Contra To: Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: February 2, 1983 Subject: Hearing Pursuant to Health and Safety Code Section 1442.5 "Beilenson Hearing" Specific Request(s) or Recommendation(s) : Fix Tuesday, March 15, 1983 at 10:30 a.m. as the date and time to conduct a hearing pursuant to Health and Safety Code Section 1442.5, adopt description of health programs subject to reduction or elimination, and order Health Services Director to post the notice of hearing at all County health facilities in the County pursuant to Health and Safety Code Section 1442.5 by 5 P.M. Friday, February 11 , 1983. Background and Justification: The Health Services Director has proposed to move the "E" Ward screening program from the County Hospital to the central County Mental Health Clinic at 2025 Port Chicago Highway, Concord. This will consolidate outpatient mental health services in Concord, and will reduce the cost of maintaining "E" Ward. Based on previous opinions from County Counsel , this change falls under the "Beilenson" hearing provisions of Health and Safety Code Section 1442.5. No staff will be laid off, only transferred to Concord. West County residents will continue to utilize the West County Crisis Unit, presently located at 232 Broadway, Richmond. East and Central County residents will utilize the Concord facility. Persons in need of more acute care will be admitted to either "I" Ward or "J" Ward at the County Hospital. Continued on Attachment: Yes No Signature: �!' •�t'"/t� .C' Recommendation of County Administrator Recommendation of Board Conifiittee X Approve Other Comments: ,.,.Com' Si nature(s) : )_' : , ' Board of Supervisors Action: Approved as Recommended Other 1 Mreby osrflh that this Ila true and correct copy of an action fatten and*nnttor*d on ttu miauhs of tM Board of SupaM--�—�iM data shown. ATfES PIUL: IYI_ Unanimous (Absent ) s x.11. OLSSO.4,COUKW CLERK Ayes: and es atflcio Clerk of the Board _ Noes- Abstain: oes:Abstain: Orig: County Administrator MHAB 'may cc: Peter Abbott, M.D, SDHS MH Assoc. 082 Health Systems Agency Health Svcs. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Proposed new Fire Station in the City of Hercules to be operated by the Rodeo Fire Protection District This being the time to receive public comments and to consider the location of the proposed new fire station in the City of Hercules to be operated by the Rodeo Fire Protection District; and Assistant Fire Chief Ed Lucas of the Moraga Fire Protection District, as President of the Contra Costa Countv Fire Chiefs ' Association, having Presented the Asso:iation's report delineating the result of its study and recommending that the Board defer its decision on the location of the subject fire station until the completion of the general plan for the area, in view of the obvious need to study and plan station locations for the entire West County area; and Fire Chief William Maxfield of the Contra Costa County Fire Protection District having discussed alternatives to the Association's recommendation; and Gorgonio Solidum, Mayor of the City of Hercules , having urged that the Board accept the location of the new fire station on the Civic Center site in Hercules and approve the use of County Special District Augmentation Funds for operating said station; and Tom Birdwell, Chief of the Rodeo Fire Protection District, having urged approval of a relocatable station at Lupine and Sycamore Streets in Hercules , commenting that such a location would allow for a five-minute response time throughout the District; and Russell Quinn, Police Chief of the City of Hercules , having advised that he favors the Lupine/Sycamore location and that the two-man crew requested by the District would he supplemented by police personnel who are trained as first response personnel to turn off gas , electricity, etc. ; and Sharon Eastman, Tara Hills Community Association, having advised that her Association wishes to go on record in support of the City of Hercules' proposal to place a re- locatable station at Lupine and Sycamore Streets in the City of Hercules; and - John Cadigan, resident of. the City of Hercules , having submitted a letter for the record urging immediate approval of the fire station on the Civic Center site, and in response to questions by Supervisor Tom Powers, having stated that the Hanna Ranch property is zoned for agriculture and its development for residential use is a long way off; and _ Barbara Kirk, resident of Rodeo , having proposed that the Third Street Station in Rodeo remain where it is , and that the City of Hercules be allowed to build another station and deed it over to the Rodeo Fire Protection District in order to provide adequate protection in the most economical manner; and Donald Bradley, City Manager of the City of Pinole, having advised that Pinole supports the request of the City of Hercules and urges that the decision not be delayed; and Joseph Haselwood, resident of Hercules , having urged that a station be located in Hercules immediately and cited the need for quick response in case of medical emergencies ; and Supervisor Nancy Fanden having read a February 3, 1983 letter from the Rodeo Chamber of Commerce, encouraging the Board to allocate funding for the manpower necessary to operate the fire station to he located in Hercules and advisinz that it opposes consolidation of the Rodeo and Pinole Fire Protection Districts under the auspices of the City of Richmond per the Ryland Report , without substantial review; and Supervisor Fanden having urged the Board to resnect the request of the City of Fercules , commenting that the City will be paying for the station, and having urged that the City of Hercules ' request be approved, or, as an alternative, the decision be deferred for one week to allow Board members to further study the matter and tour the area; and Supervisor Tom Torlakson having commented on county- wide problems relating to fire protection and the reason for the county-wide fire study , the operational costs of manning a new station and the needs of other districts , and having indicated that he was not in favor of making a decision at this time without further information on the total needs of other districts; and Supervisor Tor. Powers having commented that there may be long-term issues to which the Roard cannot react at this time without irplicatir.g what will barren in the future to fire protection county-wide , and having moved to provide the same amount of roncy requested from the County Svecial District Augmentation. Fund , but with the understanding that it be used to provide tar the tacility and equipment, and that the Roard not rake a cormitnent to fund personnel until such time as issues addressed in the Ryland Peport or in the Fire Chief Association 's report are adequately answered, and the motion having died for lack of a second; and OS4 Steven Salomon, Hercules City Manager, having responded to questions posed by Supervisor Sunne McPeak relating to response time, and having commented that if Hanna Ranch is annexed into the City of Hercules , the City would require the dedication of a site for a fire station; and Mr. Salomon in response to further questions by Supervisor McPeak having advised that the Hercules City Council and the Fire Chief had not discussed the subject of Supervisor Powers ' proposal in respect to using augmentation funds for capital improvements and making the operating expenses the obligation of the City and/or the Fire District, but his impression would be that there would not be funds in the City's budget to do this and that this is the reason for the request for operating funds rather than capital improvement funds ; and Mayor Solidum, in response to questions nosed by Supervisor McPeak, having advised that the Hercules City Council had not discussed the use of augmentation funds for capital improvements , with District or City funds being used for operation and personnel, but that he concurred with the City Manager that although the Council had not considered it, there would be insufficient funds ; and Supervisor NVcPeak having; indicated that she was convinced that there is a need, but having expressed concern with respect to the time involved in relocating the fire station from one site to another, and having requested that the Board defer decision for one week to enable it to further study the matter; and On motion of Supervisor Fanden, seconded by Supervisor Powers, IT IS BY THE BOARD ORDERED that the decision on this matter is DEFERRED to Fa_bruary 15, 1983 at 10: 3n a. m. and IT IS FURTI(ER ORDERED that the County Administrator is AUTHORIZED to discuss with the City of Hercules (and develop draft language for) an agreement whereby the City of Hercules will agree to move, at its expense, the second station when it is deemed appropriate and necessary to provide more efficient and effective fire services in the Hercules and Rodeo communities . 1hereby ceftillthat%13b•Uwandes" CoPyof an action taken and entered on Ow mhwtea N Uw Board of Supend wre on On data shML ATTESTED: ��'. 5:-.'%J $' 1 3 J.R.OLSSON.COUNTY CLERK and s ffklo Cleric of tM Rood cc: County Administrator By l D�tX County Counsel Director of Planning City of Hercules .Rodeo Fire Protection District AJ/gt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, HcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Budget Process for Fiscal Year 1983-1984 The County Administrator in a February 7, 1983, letter to the Board having presented certain concepts, strategies, and procedures for utilization in the budget process for the 1983-1984 fiscal year; IT IS BY THE BOARD ORDERED that the budget process for the 1983-1984 fiscal year is APPROVED and that the County Administrator is DIRECTED to initiate such administrative actions as may be necessary. 1 tWj by certify that this is a true and correct copyof an action taken and e^tcrcd on the minutes of the 9oard of Supen•;_c:s o:::he date shown. J.A. OL' " . t' c:_ERK and ex i;:e Board By Deputy Orig. Dept.: c` : County Administrator 08o" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Supervisors Pot-ers , Fanden, MCPeaI7 , Torlakson, Schroder. NOES: :one. ABSENT: None. ABSTAIN: None. SUBJECT: Caldecott Tunnel Task Force Report Following the April 7, 1982 conflagration in the Caldecott Tunnel where seven people perished, the County Administrator, following direction from this Board, established a Task Force made up of governmental and industrial professionals . That Task Force has met and presented recommendations for implementation, specified in final report dated 1/28/83, and the Board being in agreement therewith; IT IS, BY THE BOARD ORDERED that the following recommendations of the Caldecott Tunnel Task Force be adopted; 1. That the Task Force having completed its assigned tasks be dissolved. 2. That any future issues in this area be referred to the County Disaster Council. 3. That the provisions of SB2066 (Petris) rather than those of AB2457 be made applicable to the Caldecott Tunnel. IT IS FURTHER ORDERED that the County Administrator forward to Mr. W.K. Hashimoto of the California Department of Transportation the official position of this Board regarding tanker traffic in the Caldecott Tunnel; And, IT IS FURTHER ORDERED that the County Administrator express , to the members of the Task Force, this Board's deep appreciation for their time and effort in completing the attached report. 1 hereby certify that this Is a true and correct copy of an action taken and entered or.fhe.n!nutc-of the Board of Supervisor on till da:c shown. ATTESTED: Zia J.R. OLSSON, COUNTY CE.:.,:Y and ex officlo Clerk of the Board BY Deputy Attachment Orig. Dept.: Office of Emergency Services cc: County Administrator Public Works Department W.K. Hashimoto, California Department of Transportation Through OES : Members of the Caldecott Tunnel Task Force (12) 087 Board of Supervisors County Administrator Contra Tom Powers 1st District County'Administration BuildingCOSta Nancy C.Fanden Martinez,California 94553 2nd District (415)372-4080 County y;ountRobert I.Schroder v! `1 rict M.G.Wingett 3rd Dist County Administrator Sunne Wright MQPeak 4th District Tom Torlakson 5th District February 8, 1983 W. K. Hashimoto, Deputy District Director California Department of Transportation P.O. Box 3366, Rincon Annex San Francisco, CA 94119 Dear Mr. Hashimoto: In reference to your letter of December 20, 1982, requesting this County's comments with respect to Caldecott Tunnel alternatives in implementing SB 2066 or AB 2457, I understand you joined the County's Tunnel Task Force on January 10, in a discussion on this matter. Therefore, you know that the Task Force recommended the endorsement of SB 2066, because of its more restrictive wording. At its meeting on Tuesday, February 8, 1983, the County Board of Supervisors • adopted the recommendations of the Task Force and directed us to notify your office that the County endorses SB 2066 and recolltmends leaving the Tunnel as it is currently posted, with tankers carrying hazardous materials restricted except between the hours of 3 a.m. and 5 a.m. We appreciate the opportunity to participate in this vital decision-making process. Please continue to keep us abreast with developments. Very truly yours, M. G. Wingett County Administrator MGW:CLW:mr Enclosure cc: Public Works Director Office of Emergency Services Director 088 Contra OFFICE OF EMERGENCY SERVICES ^�t� DIVISION OF THE COUNTY ADMINISTRATOR'S OFFICE W 50 Glacier Dr., Martinez, Co. 94553 415-228-5000 County January 28, 1983 CONTRA COSTA COUNTY CALDECOTT TUNNEL TASK FORCE FINAL REPORT Cecil Williams, Chair 1 .0 BACKGROUND The Contra Costa County Board of Supervisors, through Resolution No. 82/447, directed the formation of a Caldecott Tunnel Task Force as a result of the April 7, 1982 conflagration in the tunnel causing seven deaths and millions of dollars in damage to the tunnel. The charges to the Task Force were: 1 - Furnish a list of recommended alternate routes. 2 - Furnish an analysis of said recommendations. 3 - Compile a list of the major transporters of flammable and hazardous materials. 4 - Seek the major transporters' cooperation in voluntarily banning transport of such materials through the tunnel . 5 - Act as liaison with the CalTrans Task Force. 2.0 MEMBERSHIP The Task Force was composed of a cross section of high level professionals from government and business. Sincere appreciation is extended to the following individuals and organizations for their unselfish assistance in addressing the challenge posed by a very unfortunate accident. Name Organization Burch Bachtold CalTrans Dan Bergman Health Services Kathleen Erhart Health Services Dave Evans Orinda Fire George Gray Oakland Fire Department Paul Hughey Contra Costa Development Assn. William Maxfield Consolidated Fire Ron Oliver California Highway Patrol Richard Rainey Sheriff's Office J. Michael Walford Public Works Department Victor J. Westman County Counsel Cecil Williams Office of Emergency Services 0S,9 Caldecott Tunnel Task Force Final Report January 28, 1983 3.0 SCOPE As outlined previously in the Task Force's Initial Report, this Committee served as a research group in an advisory capacity to the Board of Super- visors through the County Administrator. Recommendations from the Task Force are in response to directives from the Board of Supervisors. Suggested recommendations are relative to the Caldecott Tunnel whether they are recommended law changes, traffic rerouting or other. The pri- mary emphasis was aimed at tanker trucks carrying hazardous materials and utilizing the Caldecott Tunnel. At the direction of the Board by Resolution 82/447, the County Adminis- trator established a local Task Force of appropriate department heads and officials who would: 1 - Provide recommendations to the Board and, 2 - Act as Liaison with CalTrans/California Highway Patrol Task Force. 4.0 METHODOLOGY 1 - Considering the composition of the Task Force, most issues were resolved without the need to seek outside assistance even though when additional resources or personnel were needed, the panel requested and received that assistance. 2 - We wish to express our thanks for the additional expert opinions as provided by: County Counsel County Public Information Officer County Public Works Department California Highway Patrol California Department of Transportation California Manufacturers' Association Chevron, USA . Contra Costa County Development Association • Alameda County Office of Emergency Services • City of Oakland, Fire Department Operations Western Oil and Gas Association the late Mr. Art La-ib, County Governmental Liaison in Sacramento, for tracking bills and other legislation and providing the Task Force with regular reports on their status. 090 -2- r Caldecott Tunnel Task Force Final Report January 28, 1983 5.0 DISCUSSION The initial meetings of the Task Force resulted in the identification of need in three significant areas: 1 - that the California Manufacturers Association and local distributors be requested to post, at loading points, the suggested alternate routes of Highway 4 to Cummings Skyway to Interstate 80; 2 - that the local Task Force work with the CalTrans Task Force with regard to turn-around access needed if the tunnel is banned as a transport route and to arrange appropriate posting for exits; and 3 - that the local Task Force, recognizing that current proposed legislation is not dealing with the total problem of hazardous material transport, advise the Board of Supervisors and the CalTrans Committee on other materials than flammables that should be banned. Although previous memorandums and reports have outlined the Task Force's conclusions and recommendations, this report serves as a summary of all of those as well as final recommendations. 6.0 CONCLUSIONS 1 - Memorandum Number 1, dated April 27, 1982, addressed the Board's initial concerns and showed a list of possible alternate routes with an accompanying analysis. 2 - The following is a list of the major transporters of flammable materials: 1 - Atlantic Richfield Company 2 - Chevron USA, Inc. 3 - Douglas Oil Co. 4 - Exxon Co., USA 5 - Gulf Oil 6 - Mobil Oil 7 - Shell Oil Co. 8 - Texaco, Inc. 9 - Tosco Corporation 10 - Union Oil Co. 3 - Exhibit B shows a letter signed by Board Chair Sunne McPeak which was distributed to the major transporters on May 11, 1982. 4 - J. Michael Walford, County Public Works Director, served on both the County's Task Force as well as the State CalTrans/California Highway Patrol Task Force and provided communication between the two groups. Additionally, W. K. Hashimoto, Burch Bachtold, Deputy Directors for CalTrans, and Ron Oliver, Captain, California Highway Patrol, actively participated in and provided input to all of this county's issues. 091 -3- Caldecott Tunnel Task Force Final Report January 28, 1983 6.0 Conclusions (Continued) S - On May 11, 1982, a copy of the bulletin shown as Exhibit "C" was distributed by all r� or transporters and was posted at loading docks. Exhibit "C" reflects the cooperation received from the California Manufacturers Associa- tion in expediting this program. 6 - As reported in Memorandum N=vber 2, dated May 11, 1982, the Task Force formed a subcommittee to review access roads and determine appropriate turn-around areas. The subccx=ittee was co,r.posed of: a. Contra Costa Uunty Public Works Director b. California Department of Transportation c. California Higtrway Patrol d. City of Oakland Public Works Director Our September 15, 1982 Memorandum to the Board identified the location and size of the signs to be posted by CalTrans. Exhibit 'D" shows the actual sign posting of the tunnel in Contra Costa County. 7 - Memorandum Number 2 also identifies suggested language for inclusion in AB 287; and S6 2066. Exhibit "E" shows the types and quantities that should be included in any new legislation. 8 - In its last meeting on January 10, 1983, the Task Force members concluded that all of the tasks currently assigned by the Board have been met. 7.0 RECOMMENDATIONS 1 - After carefully reviewing the tasks given the Task Force and the current level of implementation, the Task Force, therefore, recommends that the Caldecott Tunnel Task Force be dissolved. 2 - The Task Force further recommends that any future issues in this area be referred to the County Disaster Council for overall planning and coordina- tion and staff implementation be coordinated through the County Public Works Director. -4- 092 Caldecott Tunnel Task Force Final Report January 28, 1983 8.0 SUMMARY Since the Task Force's July 20, 1982 recommendation to the Board to urge CalTrans to expedite the Environmental Impact Report on Phase 1 of Highway 4 and the subsequent completion of construction, CalTrans has made the necessary money available in the 1982/83 fiscal year to complete Highway 4. The contract is expected to be awarded in the summer of 1983 with completion of the project .in eighteen (18) months. Additionally, in the past six months, both AB 2457 and SB 2066 have become laws. AB 2457 has statewide impact however, SB 2066 applies specifically to the laldecott Tunnel and is more restrictive. Even though the Fire Services desire a 24-hour ban in the tunnel, the restrictions of SB 2066 is preferable. Therefore, SB 2066 is recommended for endorsement by the Board of Supervisors. CW:of 093 -5- EXHIBIT A PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: April 23, 1982 TO: William R. Gray, Chief Deputy Public Wor Director FROM: Leroy L. Vukad, Traffic Engineeresa) SUBJECT: Hazardous Materials Task Force Per your memo of April 21 , 1982 , I have jointly reviewed with the Transportation Planning Division possible "alternate routes" if a hazardous material ' s ban in enacted for the Caldecott Tunnel. The Transportation Planning Division is submitting a detailed report to you; however, in addition I offer the following comments: 1. It is my opinion that the only realistic "alternate routes" are either along State Highway 4 to Interstate 80 (I prefer Cummngs Skyway over State Highwy 4 on the most westerly end of this alternate) or ; Interstate 680 to Interstate 580. 2. Other than Cummings Skyway no other local roads should be -considered to be alternate routes . (Typically , our local roads are not as wide as State Highways and their vertical and horizontal alignments are not as good. Also, they have numerous at-grade intersections and driveways serving densely populated residential and commercial proper- ties) . 3. However, even if local roads are not designated as alternate routes, gasoline tankers can and will still legally travel upon them. LLV:bb hazmat.gray.t4 Cc: R. Nugent, Transportation Planning 094 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE: April 22, 1982 TO: William R. Gray, Chief Deputy Public Works Director FROM: Richard. J. Nugent, Assis ant Public Works Director, Transportation Plannin -7 4l C SUBJECT: Hazardous Materials Task Force The following is a description of alternate routes available for trucking from the Central County area to the West Bay area, as requested in your memo of April 21 , 1982 . Refer to green route numbers on attached map. Route No. 1 - Carquinez Scenic Drive (Rd. No. 2191B) Average Daily Traffic: 9850 Accident Number: 24 (1981) Route Description_: Beginning at the intersection of Interstate-680 and Marina Vista in the City of Martinez and extending westward through the City of Martinez to Carquinez Scenic Drive, continuing westward along Carquinez Scenic Drive and Pomona Street through the town of Crockett, ending at Interstate-80. Route Sensitivities: Residential and business communities in the City of Martinez, narrow, winding roads with poor site distance on Carquinez Scenic Drive , moderate grades. Residential and business exposure in the town of Crockett. Route No. 2 - Cummings Skyway (Rd. No. 1991) Average Daily Traffic: 2400 Accident Number: 4 (1981) Route Description: Beginning at the intersection of State Highway 4 and Cummings Skyway and proceeding northwesterly to the interchange with Interstate 80. Route Sensitivities: None - 095 Route No. 3 - Alhambra Valley Road and Pinole Valley Road (Rd. No. 1481) Average Daily Traffic: 440 (more in City of Pinole, Martinez) Accident Number: 27 (1981) Route Description: Beginning at the interchange of State Highway 4 and Alhambra Avenue in the City of Martinez, progressing southerly and westerly along Alhambra Valley Road and Pinole Valley Road through the City of Pinole to the interchange with Interstate 80 . The route is presently closed to all traffic due to storm damage on Alhambra Valley Road near Castro Ranch Road. Route Sensitivities: Exposure to residential and business commu- nities in the cities of Pinole and Martinez , narrow roads , steep grades, poor sight distance. Route No. 3A - Alhambra Valley Road/Castro Ranch Road/San Pablo Dam Road (Rd. No. 1481) Average Daily Traffic: 2200 (more in El Sobrante, Martinez) 28,000 San Pablo Dam Road Accident Number: 39 (1981) Alhambra Valley Rd. , Castro Ranch Rd.- 98 (1981) San Pablo Dam Road Route Description: Beginning at the interchange of State Highway 4 and Alhambra Valley Road and proceeding southerly and westerly along Alhambra Valley Road , Castro Ranch Road , and San Pablo Dam Road through the town of E1 Sobrante and the City of San Pablo to the interchange at Interstate 80. Route Sensitivities: Exposures to residential and . business communities in the cities of Martinez , Richmond , town of El Sobrante, and the City of San Pablo, narrow, winding route on Alhambra Valley Road, heavy congested traffic on San Pablo Dam Road. 2 096 Route No. 4 - San Pablo Dam Road (Rd. t0961C) Average Daily Traffic: 8800 28,000 in El Sobrante Accident Number: 162 (1981) Route Description: Commencing in Orinda at the interchange of State Route 24 and Camino Pablo, then proceeding northwesterly along Camino Pablo and San Pablo Dam Road through the towns of Orinda and E1 Sobrante and the City of San Pablo to the inter- change at Interstate 80. Route Sensitivity: Exposure to residential communities and business communities in Orinda , Richmond , El Sobrante , and San Pablo. Heavy truck traffic and congestion in El Sobrante and San Pablo. Route No. 5 - Camino Pablo and Wildcat Canyon Road (Rd. No. 0961) Average Daily Traffic: 8800 18,400 in Orinda Accident Number : 42 (1981) Route Description: Commencing at the interchange of State Route 24 and Camino Pablo, then proceeding northerly and westerly along Camino Pablo and Wildcat Canyon Road to the Alameda County line at Tilden Park. Route Sensitivities: Exposure to business and residential commu- nities in Orinda , narrow and winding roads on Wildcat Canyon Road, travel through the Tilden Regional Park, and terminating in Alameda County in the town of Kensington and Berkeley, each densely populated residential communities. Route No. 6 - Fish Ranch Road Rd. No. 2231) Average Daily Traffic: 2500 (estimated) Accident Number: 3 (1981) Route Description: Beginning at the intersection of Fish Ranch Road and State Route 24 , just east of the east portal of Caldecott Tunnel and commencing northerly and westerly over the Berkeley hills into the City of Berkeley. Route Sensitivity: Steep grade, narrow roads, subject to mud slides. The route terminates in the residential community of Berkeley, in the vicinity of the Claremont Hotel. 3 097 Route No. 7 -- Moraga Way and Pinehurst Road North (Rd. 0961) Average Daily Traffic: 23,000 (less on Canyon Rd. , Pinehurst) Accident Number: 60 (1981) Route 7 i (Moraga not counted? 53 (1981) Route 7A � Route Description : Commencing at the interchange of Moraga Wav and State Route 24 , then proceeding southeasterly, southerly, and northerly along Moraga Way and Moraga Road and Canyon Road in the Town of Moraga and Pinehurst Road through the town of Canyon to the Alameda County line. The route is closed to through traffic due to storm damage on Pinehurst Road north of the town of Canyon. Route Sensitivities: Congested interchange area at peak hours, narrow high volume congested traffic on Moraga Way , residential sensitivity throughout Moraga Way, including the city of the Town of Moraga and town of Canyon . Pinehurst Road is narrow, winding , extremely steep with poor sight distance and is subject to a closure through mudslide and landslide. The route terminates in the residential community in the City of Oakland. An alternate to this route is shown on the map as 7A , which is essentially using Pinehurst Road South. The sensitivities are essentially the same except the residential exposure is minimized. Route No. 8 - Crow Canyon Road (Rd. #4711) Average Daily Traffic: 10 ,800 Accident Number: 40 (1981) Route Description: Commencing at the interchange of Crow Canyon Road with Interstate 680 and proceeding westerly to the Alameda County line. Route Sensitivities: Exposure to a growing commercial development in Contra Costa County. The route narrows and becomes winding with moderate grades in Alameda County. It is my recommendation that Route No. 2 , Cummings Skyway , is the only viable alternate route. Routes 1 , 3 , 3A, 4 , 5, 6 , and 7 are specifically not recommended due to either condition of the roadway_ or local sensitivities and exposures. Route 8 , Crow Canyon Road, is a potential route; but due to the growth in Contra Costa County , the geometric shortcomings and the nearby availability of I-580, it too is not recommended. TLD:bb hazmat.gray. t4 Attachments 4 090 EXHIBIT B The Board of Supervisors Contra James Orson County Clerk and Ex Offiuo Clerk of the Board County Administration Building Costa Mrs.Geraldine Russell Chief Clerk P.O. BOX 911 t Couns ' 14151 372-2371 Martinez. California 94553 l J�/ Tom Powers, tit District Nancy C.Fanden,2nd District Robert 1.Schroder,3rd Disinci Sunne Wright McPeak,4tn District Tom Torlskson,5in District Q9 May 11, 1982 Mr. Reed Brathwaite, Chairman California Manufacturers Association P. 0. Box 1138 Sacramento, CA 95805 Dear Mr. Brathwaite: As Chair of the Contra Costa County Board of Supervisors, I extend to the California Manufacturers Association and all of its members the sincere appreciation of the Board. The recent decision of your members to voluntarily use routes other than the Caldecott Tunnel for transporting flammable materials is a valued act of spirit and consideration. Numerous residents, newspaper editorials, and state legislators have expressed serious concern for the public's safety while travel- ling through the tunnel alongside a fuel tanker. Your voluntary actions will help reduce the anxiety expressed by these citizens. Accordingly, the Board is soliciting further assistance of your organization in getting the drivers loading or transporting from facilities, operated by your members, to use routes other than the tunnel. Please help us by requesting your members to post their loading areas with signs urging drivers and dispatchers to avoid the tunnel. We should do as much as possible to prevent the recurrence of a catastrophe such as the April 7 , 1982 fire. Your continued support and assistance in this community effort is very appreciated. Very truly yours, Sunne Wright McPeak, Chair Board of Supervisors SWM:CW:lm cc: County Administrator Local Task Force 09,9 i EXHIBIT C NOTICI=- - The Contra Costa County Board of Supervisors has requested that all drivers transporting flammable and hazardous substances review and plan their routes so as to avoid transporting such materials through Caldecott Tunnel on High - way 24 . Thank you . Ii;u PEDEStRIANS BICYCLES IOTOR-%DRIVEN NO TANK VEHICLES CYCLES WITH HAZARDOUS PROHIBITEDON==- 0 MATERIALS IN CALDECOTT TUNNEL N% E E WAY . ' ] TRAN EXCEPT 3AM TO 5 .AM n , rl EXHIBIT E 1156.1. Flammabfe and Combustible liquids. The following definitions and other criteria apply to flammable and combus- tible liquids: (a) Abbreviations and Teruo. For the purpose of this section.the following abbreviations and terms have the meanings indicated: (1) "S.US.-means Saybolt Universal Seconds determined by procedures in either of the following: (A) ASIM. D88S6 (reapproved in 1968).Standard Method of Test for Say- bolt Viscosity (B) ASTM D44W.Standard Method of Test for Viscosity of Transparent and Opaque Liquids,usingg conversion tables in ASTM D2161-66.Conversion of Kinematic Viscosity to Saybolt Universal Viscosity or to Saybolt Furol Viscosity (2) `Flash point"means.the minimum temperature at which a liquid emits %apor in a test vessel in sufficient concentration to form an ignitable mixture with air near the surface of the liquid. (b) Flammable Liquid. "Flauunable liquid" means any liquid having a Rash point below 100 deg F (37-8 deg C) except the following: (1i env liquid defined.ts a(laminable or non(lainm2ble gas by Section I IMA (2) An -mixture containing at least 99% (b%•volume)of one or more compo` nents having flash points of 100 deg F (37.8 deg C) or higher (c) Special Pro%isions—Flammable Li aids. The following special provi. sions apply to the classification of flammable liglids-. (1) Any distilled spirit of 140 proof or less is deemed to have flash point no lower than 73 deg F (22-8 deg Q. f2) Any liquid that ignites spontaneously in dry or moist air at or below 130 deg f(54.5 deg C) is identified as a pyrophoric liquid and classed as a flunma. ble liquid.The following agency can test Rarun iblc liquids to determine if they ire p}TcnhoriC Bureau of Explosives Association of American Railroads 1920 L Street. NAV. W'ishinglon. DC 2t)036 10J? Lontra OFFICE OF EMERGENCY SERVICES CCosta DIVISION OF THE COUNTY ADMINISTRATOR'S OFFICE ostaCounty 50 Glacier Dr.. Martinez. Co. 94553 415-228-5000 CONTRA COSTA COUNTY CALDECOTT TUNNEL TASK FORCE MEMORANDUM NO. 4 January 17, 1983 Cecil Williams, Chair In response to the January 4, 1983 Board Order to respond to the December 20, 1982 CalTrans letter, the members of the Task Force were reassembled. After reviewing the attached agenda and the letter from Mr. Hashimoto of CalTrans, the panel unanimously agreed that the county should recommend adoption of SB 2066 instead of AB 2457. Rationale: The Task Force concluded after reviewing the two bills that SB 2066 was: 1 - More restrictive than AB 2457 (see attachment); 2 - Restricted the transport of more dangerous products through the tunnel than AB 2457, and 3 - Since the posting of the tunnel and restricting the time tankers may use the tunnel, complaint calls and letters have virtually ceased. Summary: The laws do not allow for modifications by individual jurisdictions, even though AB 2457 allows a full 24-hour restriction, it did not cover all of the materials necessary. It is at the Board's option to endorse one or the other even though the fire services desire a 24-hour ban. The materials restricted in SB 2066 is also desirable, therefore, this Task Force recommends endorsing SB 2066. 100 Petris Bill (SB 2066) Young Bill (AB 2457) Applies to Cadecott Tunnel Applies to all tunnel (horizontal passage enclosed on sides and top with a road- way of not less than 300 ft. ) Applies to any explosive Applies to cargo tank vehicles substance, flammable liquid, 51Cdeplaying flammable liquids liquefied petroleum gas or placards poisonous gas in a tank truck, trailor or semi- trailor. Limits time of usage of Permits time of usage to be tunnel to 3 A.M. to 5 A.M. regulated. Effective immediately Effective by State regulation (signs have been posted) after consultation with CHP, State Fire Marshall and affected local agencies and after a traffic and engineer- ing survey and a public hearing Sec. 34003 of CVC(b) : "Tank Vehicle means any truck, trailor or semitrailer equipped with a cargo tank which is used for the transportation of flammable liquids or combustible liquids within the State". LJM:ey 1-5-83 D79. - 104 Z I/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: MS 152-80 , request to change access opening on Alhambra Valley Road The Board having received a letter dated January 26 , 1983, from William V. Bernard, 12 Camino Encinas , nrinda, CA 94563 requesting relinquishment of an access oneninp on the northeast corner of a parcel on Alhambra Valley Road, Martinez area , in exchange for an opening on the northwest corner of the said parcel in Minor Subdivision 152-Rn : IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for his recommendations . 1 hereby certify that thSs Is a true and correcteopy of an action takan and entered on the ndnutes of the Board of Supervisors on the dot*shown. ATTESTED: Fit -�. 12(3-3 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By . Deputy Orig. Dept.; Clerk of the Board cc: Mr. William V. Bernard Public Works Director County Administrator ' /gt 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Feb rua rti 1 R8 , by the fallowing vote: AYES: Supervisors Pokers , Fanden, McPeak , Torl.akson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: "Tackle the Tunnel" event at Del Ray School , arinda The Board having received a January 28, 1983 letter from Margie Walston of Del Rey Elementary School, 25 El Camino Moraga, Orinda, CA 94563, advising that the California Highway Patrol and the California Department of Transportation have authorized the School 's fund raising event "Tackle the Tunnel", which will consist of a run through the southern bore of the Caldecott Tunnel on Sunday {larch 20 , 1983 provided approval can be obtained from both the Boards of Supervisors for Alameda and Contra Costa Counties; and Ms . Walston having requested the Contra Costa County Board of Supervisors ' approval for such an event; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. I hereby certtty that th!s is a true and correct copy of en ec'kn tak m and entered an the minutes of th* Board of SupLrYtsors o'n the date shown. ATTESTED: ".�.??i g.3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY ' ,aipwtti Orig. Dept.:Clerk of the Board cc: Margie Walston Public Works Director_ County Administrator lgt 1016 P., THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Access to Bayview Park and possible emergency exit The Board having received a January ln , 1983 letter from Ron Johnson , Bayview Park Homeowner's Association Chairman, 265 Highland Court, San Pablo, CA 94806 expressing concern that the only entrance and exit from Bayview Park is a two-lane bridge, and requesting a meeting to discuss suggestions toward the development of an alternate emergency exit road; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director. 1 hereby certity that this is a true end aerrect copy of an action takan and entered on the minutes of the Board of Superyisors ; •da(93 ATTESTED: J.R.OLSSON.COUNTY CLERK and ex o CIO Clerk of the Bard By Orig. Dept.: Clerk of the Board cc: Ravvie>" Park Homeowner's Association Public Works Director County Administrator 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ' y ` 8 * ' by the following vote: AYES: . cw r , . a den, 'c evk, Torlakson, Schroder NOES: ABSENT: ABSTAIN: SUBJECT: ? e.aical Serv_ces S.stem in East County Area Tn—1 having received a ?o. t .- dated January 26, 1983, from. x-. Rcger F. Moore, :payor of the City of Brentwood, noting that in recent' months there have been a number of changes proposed to '-.e Enerpenct- Medical Services System in the County, which wcuzd impact all s=egments of Zhe system and have considerable fiscal lmpiications for EMS providers and consumers, particularly Y in :t' �, :s ourty arta; an payor Moore having suggested that the East County Emergency Medical Services Committee be officially incorporated into the EMS planning structure of the County and serve in an advisory capacity to the local Jurisdictions and the designated County EMS agency; Ii IS BY THE BOARD ORDERED that the aforesaid suggestion is RE:ZERRED to the County Administrator. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of Lie Board of Supervisors on the date shown. ATTESTED: &--yff J.R. OLSSON, COATYY CLERK and ex officio Clerk of the Board BY ''" . Deputy Orig. Dept.: Clerk of the Board cc: Mayor, City of Brentwood County Administrator Health Services Director 108 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Draft Environmental Impact Statement for Operational Improvements to Interstate Routes 80 and 180 in Alameda and Contra Costa Counties The Board having received a January 28, 1983 letter from Burch C. Bachtold, Acting District Director, Planning and Public Transportation, State Department of Transportation, transmitting Draft Environmental Impact Statement prepared for the possible construction of operational improvements to Interstate Routes 80 and 180 in Alameda and Contra Costa Counties, and inviting comments thereon either in writing or at a public hearing to be held in Richmond on March 16, 1983; IT IS BY THE BOARD ORDERED that the aforesaid document is REFERRED to the Director of Planning and the Public Works Director. I hereby certify that this Is a trw and correct cWOf an action taken and entered on the minutes Of the Board of Supervkm on the date shown. ATTESTED: Lzd— ;:� 6AV I �9�3 J.R. OLSSON, COUNTY CLERK .and ex off clo CNrk of the Board BY Orig. Dept.: Clerk of the Board Cc: Director of Planning Public Works Director County Administrator - 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fander. , McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Certificate of Accreditation from the Commission on Accreditation for Corrections for the Main Detention Facility, Martinez, California On February 8, 1983, Sheriff-Coroner Richard K. Rainey presented for the Board of Supervisors review the Certificate of Accreditation from the Commission on Accreditation for Corrections for the Main Detention Facility in Martinez, California. The Certificate of Accreditation was given to the facility on January 15, 1983. IT IS BY THE BOARD ORDERED that the Certificate of Accreditation for the Main Detention Facility hang in the public lobby of the facility for public display. 1 hereby certify that this Is a true and correct copy of an action taker and entered on the minutes 01 the Board of Supe7yoniso date ri:o•a►rs. ATTESTED: 3 J.R. OLSSON,COUNTY LERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Sheriff-coroner. cc: County-Administrator d� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contra Costa County ) Auditor-Controller ) Conflict of Interest Code. ) Pursuant to Government Code §87303, this Board hereby APPROVES the attached amended "Exhibit A" of the Conflict of Interest Code for the Contra Costa County Auditor-Controller, which adds the following classifications and designations to the existing Code: Law and Justice System Development Director-Project 3 Land Information System Director 3 thereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisols on the date shown. ATTESTED: y 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY _ .0.1�� _ Daps Orig. Dept.. CC: County Administrator County Counsel Auditor-Controller - lli EXHIBIT "A" Designated Positions Disclosure Category Auditor-Controller 1 & 2 Assistant Auditor-Controller 1 & 2 Administrative Services Officer 3 Office Services Idanager 3 Assistant Data Processing Manager 3 Administrative Services Assistant II 3 Position serving on Lien Committee 1 & 2 Assistant Purchasing Agent 1 & 2 Buyer II 1 & 2 Buyer I 1 & 2 Law and Justice System Development Director-Project 3 Land Information System Director 3 11ti THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 1 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Appointment to correctional And Detention Services Advisory Commission On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Marie Goodman Currently representing Four-year term 1149 Arlington Way MHAD - to be reassigned ending March 31, Martinez, CA 94553 as District II represent- 1984 ative. It is further ordered by the Board that the Clerk apply Board Appointment Policy and post opening for a represent- ative of the MHAD to serve as a representative to CADSAC. I herby certify that this is a tn»and coned copy of an acifon!aken end:nkrod cr 4.5o minutes ct the tlward of Suocrvisors or,S'-.o dete shown. ATTESTED: FEB 8 1983 J.R. OLS30141,COUNTY CLERK std ex offldo Clark cf the Read Orig. Dept.: Clerk of the Board CC: Marie Goodman RyZ=e__1 ZLZac a ply Correctional and Detention Svcs Advisory Commission Sheriff-Coroner Auditor-Controller County Administrator 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Committee On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that Herman B. Galvin of 6041 Morgan Territory Road, Clayton, 44517,is appointed to the Eastern Fire Protection District Board of Commissioners for a term to expire December 31, 1986. � �►�!t�so is a trcN aa,d�t tcr;•of an 00W. :zhees=)d tn%=: -� ,,.. rrir;::-ra Dowd of�M :' �' dNawn. A! IIESIcD:= 198 J.R. OL;401+1. COUNTY CLERK WW t:oifido 044 of tho Dowd by Orig, Dept.: Clerk of the Board cc: Supervisor Torlakson Herman B. Galvin Eastern PPB Auditor-Controller County Administrator Public Information Officer 114 �-- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Contra Costa County Aviation Advisory Committee The Board having received a January 26, 1983 letter from James L. Alkire, Pity Manager, City of Pleasant Hill, advising that the City Council has recommended the reappointment of George Jackson to the Contra Costa County Aviation Advisory Committee as a representative of said City; IT IS BY THE BOARD ORDERED that Mr. Jackson is REAPPOINTED to the Aviation Advisory Committee for a two-year term ending on March 1, 1984. 1 Nenby eed"Mat thb b s trueaedomreetoo//of an action taken and entered ode OW MInW4W of M board of supentson on the date d owu. ATTESTED: ,/ �/57 3_ J.R.OLSSON'COUNTY CLOW and ex otndo Cllwk M IA.@W/ h, 7n .Of�flr► Orig. Dept.: Clerk of the Board Cc: Airport Manager Aviation Advisory Cte. Auditor-Controller County Administrator Mr. Jackson 11� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Private Industry Council Judy Ann Miller, Director, Department of Manpower Programs, having transmitted the letter (dated January 19, 1983) of resig- nation of Sal Palmeri from the Private Industry Council, as a representative of the Central Labor Council under the Organized Labor Category; IT IS BY THE BOARD ORDERED that the resignation of Mr. Palmeri is ACCEPTED and that the Clerk is INSTRUCTED to apply the Board's appointment policy . 1 hara6y�EitfNy 4h�4 th(k ti i hw�Mnadoa/rd an action taken and entered on the mWofte of fin Board of Supervisors on the date ahowa. ATTESTED: a,j4g17 ,4 /9K� J.R.OLSSON,COUNTY CLOK and ox offldo Clerk of Un Be" �!►� .Dow Orig. Dept.: Clerk of the Board CC: Director of Manpower Programs County Administrator. Auditor-Controller To: Board of Supervisors _ Contra From: INTERNAL OPERATIONS COMMITTEE Costa County Date: February 7, 1983 Subject: COURT APPOINTED COUNSEL Reference: Letter of January 20, 1983 from County Administrator to Board Specific Request(s) or Recommendation(s) : 1. Direct the County Administrator a. to organize a Task Force composed of 2 Superior Court Judges, 2 Municipal Court Judges, the Superior Court Administrator, 1 Municipal Court Clerk, the Public Defender and 2 members of the private bar,with Supervisor Powers acting as an ad hoc ex officio member b. to conduct a study using this Task Force to explore the options -outlined in the County Administrator's letter in planning for a new system for handling - indigent conflict cases for implementation by July 1, 1983. Major issues to be addressed to include: (1) definition of conflict (2) assignment of attorneys (3) control of costs, seeking to keep costs comparable to Public Defender costs (4) safeguarding of adequacy of defense (5) recovery of conflicts defense costs c. to report back to the Finance Committee of the Board 60 days after the Task Force is appointed so that the Task Force's recommendations can be integrated into the 1983/84 County budget process 2, a. Transfer responsibility for budget unit 0248 from the Public Defender's Office to the County Administrator for the remainder of 1982/83, on a temporary basis, pending Board action on the Task Force's recommendation on the issue. b. Direct the County Administrator to work with the Superior Court Administrator and Municipal Court Clerks to identify costs within their budgets associated - with conflicts cases. 3. Direct the County Administrator to prepare monthly fiscal reports for the remainder of the fiscal year on the status of the court appointed counsel budget account and to provide this information to all Municipal and Superior Court judges. 4. Consistent with the County's Anti-Crime Platform, request the Criminal Justice Agency to study and suggest legislative measures that hold promise of resulting in more cost effective processing of criminal defendants through the judicial systems. Continued on Attachment: R Yes No Signature: Recommendation of County Administrator X Recommendation of Board Committee _ Approve _ Other Comments: Sianatur ( ) ; �<.E.�:�-tib "v✓ C1��/i,�U- . Board of upervisors Action: Approved as Recomme ded Other tftmbysoWyMet this isatrueandcorno oWof an action taken and entered on the minutes of the _2S,Unanimous (Absent ) Board of Supervisors on the date shorn. Noes: ATTESTED: e, 4 fp 2 _ Abstain: rl J.R. 005,SON, COUNTY CLERK and ex odiicio Clerk of the Board k 117 fly 0 � Deputy J �f• Re: COURT APPOINTED COUNSEL Page 2 February 7, 1983 Background and Justification: The Committee considered the County Administrator's letter of January 20, 1983 on the issue of Court appointed counsel. The letter was referred to this Committee by Board Order of January 25, 1983. Mr. Roemer summarized the problem, citing a projected 40-50% cost overrun this year in the court appointed counsel budget. He pointed out that costs of conflicts cases have doubled in three years and regularly run three times as high as comparable figures for the Public Defender's Office. He also noted that monitoring the costs associated with court appointed defense is hampered by the difficulty in identifying all the costs. The bulk of the expenditures reside in the Court Appointed Counsel budget (0248) in the Public Defender's Office, which has authority neither to appoint counsel nor to authorize their payment. However, a smaller amount of defense costs, some of which stem from conflicts cases, are contained in the Superior Court and Municipal Court accounts. These expenses may be for expert witnesses, attorneys' fees, investigators, medical examinations, transcripts, or interpreters. Judges, who actually order payments, receive no information as to budget, expenditures, or projections related to conflicts cases. Mr. Roemer noted that escalating conflicts costs pose a problem to many other counties. He then outlined systems in use by other counties, such as: 1) contracting with a private firm or firms (Napa, Ventura) , 2) contracting with the Bar Association (Alameda) , 3) contracting with a Conflicts Administrator (Santa Clara) , and 4) establishing a second Public Defender Office (Solan) . He also mentioned an option, suggested by San Francisco's Public Defender, of contracting with another county's Public Defender. In a response to Supervisor Fanden's question, Mr. Murphy explained that a program which may be workable in a small county (e.g., Napa) may not be appropriate to Contra Costa County. Also, the location and organization of Courts vary from county to county and affect the viability of a program model in a specific place. Asked his opinion by Supervisor Powers, Judge Simons expressed his belief that it is important to maintain broadly-based private criminal bar throughout the community and that all program options ought to be examined by the proposed Task Force. He recognized that cost is an important issue to consider in planning for a new system. Mr. Hammond emphasized that the projected cost overruns come at a time when reduced County revenues are forcing cutbacks in all types of services. He reiterated the need for controlling conflicts case costs, which are three times as high as Public Defender case costs. Mr. Hammond felt that the Task Force must aim at keeping conflicts costs comparable to Public Defender costs. The Committee reviewed the interim actions proposed in the County Administrator's letter and decided that budget unit 0248 should be temporarily made a responsibility of the County Administrator's Office, pending findings of the Task Force on the preferred conflicts program for Contra Costa County. The Committee agreed that the feasibility of using part-time or full-time limited term attorneys to make initial perfunctory pretrial court appearances was, properly, a matter for the Task Force to consider in its deliberations. The Committee agreed that the County Administrator should establish a nine-member Task Force, as suggested by Mr. Roemer, and should report back to the Finance Committee of the Board on the findings of the Task Force 60 days after its appointment. cc: Director, CJA County Administrator • ll8 Contra To: Board of Supervisors Costa From: INTERNAL OPERATIONS COMMITTEE County Date: February 8, 1983 Subject: Appointment to the Fish and Wildlife Study Committee Specific Request(s) or Recommendation(s) : That the application of LeRoy Bateman for appointment to the Fish and Wildlife Study Committee. be removed as a referral to our Committee, but that it be retained for consideration when another vacancy occurs. t Background and Justification: On October 19, 1982 the Board referred to our Committee an application from LeRoy Bateman for appointment to the Fish and Wildlife Study Committee. In the meantime, the Board has taken action to fill the vacancy created by the resignation of Ms. Dixie Moore. There are, therefore, no current vacancies on the Fish and Wildlife Study Committee. Our Committee believes that Mr. Bateman is well qualified to serve on the Committee, and would like him given high consideration for the next vacancy which occurs. There is, however, no action which our Committee can take on Mr. Bateman's application at this time. Continued on Attachment: � Yes No Signature: Recommendation of County Administrator X Recommendation of Board Committee _ Approve _ Other Comments: Signature(a) NA Y C. FANDEN TO SOWERS Board of Supervisors Action: �_ Approvod as Rccov=cn ed Othor ihosbycem y Mat"is a true and correctcopyof X Unanimous (Absent --- ) an awkw taken and ontered on the minutes of the Ayes: Board of Superv;:n-v on tag dato shown. Noes: ATTESTED: _— ��'3 Abstain: cc: County Administrator J.R. OLS �: COUNTY CLERK Chair, Fish & Wildlife and ex offi;.io Ctc;k of the Board Study Committee 11 3 Mr. LeRoy Bateman BY ;'��s-f-��/ , Deputy Contra To: Board of Supervisors Costa From: INTERNAL OPERATIONS COMMITTEE County Date: February 8, 1983 Subject: Appointment of County Representatives to the Bollinger/ Hunsaker Canyon Environmental Study Specific Request(s) or Recommendation(s) : That Mary Jane Wood, 3176 Cordova Way, Lafayette, CA 94549 be appointed as the County's other representative on the Goals and Policies Committee, and that Mr. Jerry Alderson, 152 Valley Hill , Moraga, CA 94556 be appointed as the Liaison representative to the Town of Moraga's Environmental Review Committee. Background and Justification: On December 14, 1982, the 1982 Internal Operations Committee recommended appointment of one of the three representatives the County has on the Bollinger/Hunsaker Canyon Environmental Study. The County has remaining a seat on the Goals and Policies Committee and also as a liaison representative to serve with the Town of Moraga's Environmental Review Committee. Continued on Attachment: Yes No Signature: Recommendation of County Administrator Recommendation of Board committee Approve Dther Comments: Si2nature(s) NCY C. FAHDEN Board of Supervisors Actions Approved as Recommohdd8Othor I horeby certify that this Is a true end correct copyof an w0w taken ond entered on the minutes of the Unanimous (Absent Board of Supervisors on the date shown. Ayes. Noes: ATTESTED: Abstain: J. Ori g: County Administrator R. OL;:.. l. .. ;C.;;N'T Y CLERK cc: Moraga Town Manager and ex ofut so Cierk of the Board Ms. Mary Jane Wood Mr. Jerry Alderson By Deputy County Auditor Contra To: Board of Supervisors Costa From: Internal Operations Commi ttee County Date: February 8, 1983 Subject: Appointments to Private Industry Council Specific Request(s) or Recommendation(s) : That the Board of Supervisors appoint to the Private Industry Council Willard R. Milligan, 2803 Minta Lane, Antioch, CA 94509 as a representative of small business; Mr. Milligan 's term to end on September 30, 1986. Background and Justification: Our Committee has received a recoamndation from the Chair of the Private Industry Council and the Director of Manpower Programs recok-r.*nding that Willard R. Milligan of Antioch be appointed to the Private industry Council as a representative of a small business. We have reviewed Mr. Milligan's application and agree that he would be an appropriate addition to the Private Industry Courcil. Continued on Attachments yes Y tzo Signature: Rscm=t-ndation of County Administrator Recommendation of Board Committee Approve other Coo *ntai signature(*) t 4%anc*. C. Fanden Tom Powers Board of Supervisors Actiont Approvod an Recommended other sr. action taken and mums on so=&AM*of 90 of zu the dais dWW& -% Ayes, TESTED: 3 X Unanimous (Aba&------- 0'- " 1 Noes: Abstain: Orig: County Administrator J.R.GLS—SON,COUNrl* CLERK cc: Manpower Programs Director and ex otfido C:*rk of UW DOW Chair, PIC Mr. Willard Milligan County Auditor ey —..D""Y r - Contra To: Board of Supervisors Costa From: INTERNAL OPERATIONS COMMITTEE County Date: February 8, 1983 Subject: Appointment to the Advisory Council on Aging Specific Requests) or Recommendation(s) : That the Board of Supervisors appoint to the Advisory Council on Aging Mrs. Charlene Woloveke, 864 Dolphin Drive, Danville, CA 94526, as a member at—large— Airs. lVoloveke's term to end September 30, 1983. Background and Justification: The President of the Advisory Council on Aging and the County Welfare Director have recommended the appointment of Mrs. Charlene Woloveke to fill the seat vacated by Mr. Charles Wind. Our Committee concurs in this recommendation. Continued on Attachment: Yes No Signature: Recommendation of County Administrator X Recommendation of Board Committee Approve _ Other Comments: signature(s) : Naacv C. Fanden Tom Powers Board of Supervisors Action: .� Approved as Recommended _ Other 1 hereby eM11h�'lrtaNalnMNM�wMsAl� an action taken and en?Amd aw OW■iaMw SO 90 Y Unanimous (ehrent _ ____ ) Sean!of SupeMso +an the dela Mme' Ayes: _ FEB 8 1983 Noes: '*TIED Abstain: J.F's.0;,�`r,+',,C7LNTti CLERK cc: County Welfare Director and ex offic',o Clerk of the B"fd Director, Office on Aging Chair, Council on Aging Mrs. Charlene Woloveke I3Y County Administrator County Auditor 12 Contra To: Board of Supervisors Costa From: INTERNAL OPERATIONS COMMITTEE County Date: February 8, 1983 Subject: Proposal that County Counsel Position be Made Elective Specific Request(s) or Recommendation(s) : That Mr. Warren Smith be thanked for his suggestion, but that no further action be taken . '() on this proposal , and that this item be removed as a Committee referral . E Background and Justification: On December 7, 1982 the Board referred to our Committee a proposal by Warren Smith that the Office of County Counsel be made elective. The County Administrator,-'i>- has pointed out that pursuant to Government Code Section 27640 the Office of- County . Counsel is an appointive position which a board of supervisors may create. No provision is made in State law for a separate elected County Counsel. Our Committee met with Mr. Smith on February 7, 1983. At this time, Mr. Smith JA indicated it was his belief that the Office of County Counsel should be consolidated with the District Attorney's Office as is provided for in State law, and that a task force should be appointed to study this matter. Our Committee believes that the Office of County Counsel has been functioning adequately as an appointive position and that there are no compelling reasons to study the feasibility of consolidating the position with the Office of the District Attorney. Continued on Attachment: Yes No Si nature: _ _ Recommendation of County Administrator X Recommendation of Board Committee--4 -� Approve _ Other Comments: Si nature(s) : Nancy ( Fanden Tom Powers ti Board of Supervisors Action: Approved as Recomme ded Other I hanby cattily that th1s is a tnrawd conrct_,oppy ;r- an an action taken and entered on_the minutaa o/tM,-,t Board V SriFervifm an V*d.*�Wwwn: Unanimous (Absent ) - Ayes: ATTESTED. _^---�z Noes: J.R. OLSSON, COUNTY CLERK Abstain: and ex oNkio CNrk of On cc: County Administrator County Counsel viz�� Mr. Warren Smith By9� .t• 12%33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on the Contract with the Society for Prevention of Cruelty to Animals On October 26, 1982, the Board referred to our Committee testimony provided to the Board on the County's contract with the Society for Prevention of Cruelty to Animals (SPCA). On February 7, 1983 our Committee met with the Animal Services Director, representatives of the SPCA, representatives of the Animal Services Advisory Committee, and other interested citizens. The Animal Services Director has recommended that the County continue its contract with the SPCA, but that amendments to that contract be added to clarify and strengthen the relationship between the SPCA and the Animal Services Department. Our Committee received testimony from all concerned parties and believes that the recommendations made by the Animal Services Director are appropriate. We, therefore, recommend that the Animal Services Director, working with the County Counsel , prepare an amendment to the existing contract to add the provisions outlined in her memorandum of February 4, 1983 and return the amended contract to the Board of Supervisors for its consideration. In addition, we recommend that the Animal Services Director include in her budget request for 1983-1984 sufficient funds to increase the monthly payment on the SPCA contract from the current $400 per month to the statutory maximum of $500 per month, and that the Finance Committee be requested to carefully consider this item when reviewing the Animal Services Department's budget. It is further recommended that this item now be removed as a Committee referral . Nancy C. F den Tom wers Supervisor, District II Supervisor, District I IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Internal Operations Committee are APPROVED. thereby certify that this is a mm and collect cgpyof an action taken and entered on the minutes of the Board o1 Supervison on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex offkio Clerk of the Board By Dow Orig. Dept.: County Administrator Or OrAnimal Services Director Contracts Unit--Animal Svcs. County Auditor SPCA County Counsel Finance Committee 124 To: Contra Board of Supervisors Costa From: Finance Committee County, Date: Fp-bruary 8, 1983 Subject: Status of Freeze on Personnel Actions, Acquisition of Equipment and New Contracts Specific Request(s) or Recommendation(s): Request that freeze be modified to exempt personnel actions involving movements within deep classes, flexibily staffed positions, individual promotions and reclassifi- cations; to allow the filling of "post positions" in 24-hour institutions and positions funded by grants or specific revenues; and to authorize the County Administrator to make exemptions for maintenance of essential county services with such actions to be -1-lbzported to the Board of Supervisors. Background and Justification: It is proposed in the February 7, 198.3 letter from M. . G. Wingett, County Administrator, that the freeze on personnel actions, equipment acquisition and new contracts imposed by the Board of Supervisors on December 21, 198a be continued due to the need to reduce expenditures. It has been brought to the committee's attention that continuation of a hard Treeze on all types of personnel actions in some instances may result in inequities and actually may not produce savings. Our committee recommends that the request for modifications to the freeze policy as indicated above be approved. Continued on Attachment= Yes X, No Si natures X Recommendation of County Administrator X Re co n of Board Committee Approve Other Comment■, 11��:� � si nature(s) , T. Torlakson Sc oder Hoard of Supervisors Actioni Approved as nocommondod Other unanimous (Absent ) _-__ Ayes, 1hW*r00rWthatthis fsatrisandcorrectcopyo/ __ Noss, Sn SCUM taken and entered on the minutes of the Abstain, DOWd of 5upervisvrs on the date shown. cc: County Administrator ATTESTED: " Auditor-Controller J.R. OLS�!7:1::, CuL1 'TY CLERK Personnel Director and ex officio Cio,rk of the Board r . Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Super%-isors Powers, Fanden , McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Report of Internal Operations Committee on Problems During the November General Election On January 11 , 1983, the Board of Supervisors having fixed February 8, 1983 at 10 A.M. as the time to receive public testimony on the recommendations made by the Internal Operations Committee in their report of January 11 , 1983; and Ms. Leslie Stewart having read a prepared statement from Carol Federighi , President, Diablo Valley Chapter, League of Women Voters, indicating that the local chapter could not take an official position on issues of statewide impact, but that they did support recommendation No. b; and Allen Longshore, 11.1.0. , having recommended rewording recommendation No. 3 to make a positive encouragement that the elderly and the handicapped use absentee ballots, and having made the same recommendation regarding recommendation No. 4 as an alternative to purchasing additional voting booths; and Dr. Longshore having also urged that the wages of precinct workers be raised to the minimum wage because, in his view, it will never be possible to recruit enough volunteers (recommendation No. 5) ; IT IS BY THE BOARD ORDERED that all recommendations except numbers 3 and 5 are APPROVED, and the County Administrator is directed to forward the Board's position on these issues to this County's State and Federal legislative delegations, the County Supervisors Association of California, and the State League of Women Voters, with the request that the League consider supporting the Board's position on those issues requiring legislative action; and IT IS BY THE BOARD FURTHER ORDERED that recommendations numbers 3 and 5 are referred back to the Internal Operations Committee for further review in light of the testimony presented to the Board this date. I hereby certify that this is a trueand correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: .Z-�-��C J.R. OLS-.'%!, COUNTY CLERK and ex officio Clerk of the Boerd Q�.c.�.�� 4/ a40i�' By , Deputy Orig. Dept.: County Administrator cc: Legislative Delegation (via CAO) Congressional Delegation (via CAO) Betty Trotter, State LWV (via CAO) County Clerk Assistant County Registrar CSAC Internal Operations Committee Dr. Allen Longshore 126 Leslie Stewart, LWV, Diablo Valley TO: Contra Board of Supervisors Costa From: County Administrator County Date. February 8, 1983 Subject: County Emergency Medical Services District Specific equest(s) or Recommendation(s) : That the recommendation of the Emergency Medical Care Committee to,establish a County Emergency Medical Services District be referred to the Board's Internal Operations Committee, the County Administrator, County Counsel, and Health Services Director, with instructions to explore the various alter- natives that are available to fund Advanced Life Support in this County and return to the Board with a detailed proposal in sufficient time to place the matter before the voters at the June, 1984 Primary Election, if the Board decides to do so. Background and justification: The Emergency Medical Care Committee (EMCC) responded to a Board referral of December 7, 1982 recommending that the Board of Supervisors establish a County Emergency Medical Services District, in a manner similar to what was done recently in an advisory election in Alameda County, in order to fund Advanced Life Support services in Contra Costa County. The County Administrator recommends that the EMCC recommendation be referred to an appropriate Board Committee, the County Administrator, County Counsel , and Health Services Director. Continued on Attachments Yes X No Siqnaturet —.,x- Recommendation of county Administrator Recommendation of Board Ccpimitte�e X Approve Other Commentas Siqnature(m) Hoard or Supervisors Actions 4_FApprovod as Rocommandod Othor lhereby coo ftthat this isstrue and correct copy of Unanimous (Absent an action taken and entered on the minutes of the Ayes$ Noes& Dowd of SupervfWv on the date shown. Abstains Ori g: County Administrator ATIESTED 7 cc: Internal Operations Comm. J.R.OLSSON,COUNYY CLERK County Counsel and*x officio,C1wk of the Board Health Services Director Chair, EMCC EMS Director ey I27 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA uary & Adopted this Order on Febr - _ _ 1983 , by the following vote: AYES: 'zurervi.tors Povvrs, Fanden, 'Weak . Torlakson, Schroder. NOES: '�nne ASSENT. None . ABSTAIN: "One. SUBJECT: Building Project Overview The County Administrator having submitted a letter dated February 2 , 1983. transmitting a report furnishing current information on overall county building requirements for use as priorities and financing are considered; and said report indicating that the County's building requirements are estimated at a minimum of $25,000,000 exclusive oa proposed multi-million dollar projects , such as additional adult detention facilities and replacement of the County Hospital ; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter and report is ACKNOWLEDGED AND TAKEN UNDER REVIEW. I h6mby mMfy that this is a tree and consct caPe of an actio,taken and entered on the mkPA"of t!u Board of SUPOMIJOM on the date shorn. ATTESTED: 1 J.R. OLSSON. COU CLERK and es otncio Clerk M Vw Board my Orig. Dept.: County Administrator cc: Members Board of Supervisors Public Works Director - 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on February 8, , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Promotion of Contra Costa County Airports This being the time for Presentation by Ronald E. Sorenson, a member of the Aviation Advisory Committee and President of the Fixed Base Operators Association , with respect to an extensive airport marketing Program Proposed for Buchanan Field; and Mr. Sorenson having advised that the Fixed Rase Operators Association, as of .January 18, 1983, had voted to change its name to the "Contra Costa Airports Business Association" , to solicit extended membership and , in cooperation with all interested parties , develop a new marketing program more consistent with total County revenue , employment, and business development objectives for the Airport and its environs ; and Mr. Sorenson having further advised that the Aviation Advisory Committee recommends consideration of a name change for the airport to more properly reflect its County- wide significance to the aviation and non-aviation users , the general public, and the surrounding communities; and Mr. Sorenson having requested that the Board adopt a resolution supporting the proposed promotional program, and Chairman Schroder having directed the Manager of Airports to prepare such a resolution for the Board 's later consideration and approval; and Mr. Sorenson having further requested that in connection with the aforesaid promotional activities at Buchanan Field the Board declare the week of May 16 - 22 , 1983 as "Contra Costa County Aviation Week"; and Board members having discussed the matter; As recommended by Supervisor S. McPeak, IT IS BY THE BOARD ORDERED that the week of May 16 - 22 , 1983 is DECLARED "Contra Costa County Aviation Week" and the Board urges all interested groups and individuals to cooperate and contribute to the development and celebration thereof; and IT IS FURTHER ORDERED that the issue of renaming the Airport is REFERRED to the Internal Operations Committee (Supervisors Fanden and Powers) for review, with the understanding that any recommendations for a name change will be subjected to the public hearing process . I hereby certify that this ff a trueendoorrect copy of Orig. Dept.:Clerk of the Board an action taken and entered on the minutes of the cc: Ronald E. Sorenson Board of Supervisors o the da:o shown.Public Works Director ATTESTED: 4:zlz1P_. 1/"19 Director of Planning County Administrator J.R. OLSSC�i: COli!'�Tli CLERK Public Information Officer and ex officio Clark at the Board Airport Advisory Committee (via P.W.) gy -Deputy AJ/gt � • - 129 t THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on February 8, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Revised Procurement Policy Sections 3. 0, 3.1, 3.2, and 3.3 of the Policy and Procedure Manual, Housing _ Authority of the County of Contra Costa. The Board of Commissioners having received a report from the Executive Director of the Housing Authority of the County of Contra Costa regarding the need for revision of the existing Procurement Policy and having received a copy of the proposed revised Procurement Policy, IT IS BY THE BOARD ORDERED that the revised Procurement Policy Sections 3. 0, 3.1, 3.2, and 3.3 of the Policy and Procedure Manual, Housing Authority of the County of Contra Costa, be ADOPTED. ' cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 130 :r HOUSING AUTHORITY or Tug COUNTY OF CONTRA COSTA 3133 9STUO1LL0 STRKKT P.O. HOX 2396 (419) 226.5330 MAR:IN[2.CALIFORNIA 94553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on February 8, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 8th _Y day of February, 1983 (SEAL) Perfeito Villarreal, Secretary 208-jt-82 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Letter from Native American Heritage Preservation Project with respect to Broadcasting Tower on North Peak of Mt. Diablo. The Board having received a January 24, 1983, letter from Sandra Tomlin on behalf of the Native American Heritage Preservation Project of Alameda and Contra Costa Counties, expressing concern with respect to the application of First Century Boardcasting to replace broad- casting facilities on the North Peak of Mt. Diablo; and Ms. Tomlin having stated that the group feels that the issue of the impact of the proposed tower upon Indian cultural heritage was not addressed in the environmental impact report prepared in connection with the aforesaid application; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director of Planning for response. 1 h9mby certlty that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervbo on the date shown. ATTESTED: J.R. OLS,SON,COIL TY CLEIRK 7�'Qx officio Cleric of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel Native American Heritage Preservation Project - 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 8 , 1983 b the following vote: Adopted this Order on � Y 9 AYES: Sunervi snrs Powers , Fanden , `1cPeak, Tlrlakson, Schroder. NOES: 17-one. ABSENT: 'Zone . ABSTAIN: :None SUBJECT: Granting Extension of Time to File a Final Development Plan for 2421-RZ Orinda Downs (Orinda Area) It has been brought to the attention of the Board that: 1. Ordinance Code 584-66.022 provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such submission for no more than one year each upon showing of good cause. 2. Ordinance No. 81-17, establishing a P-1 District for 2421-RZ became effective August S, 1981. A Final Development Plan for 2421-RZ has not yet been submitted to the Planning Commission by Claude Lindsay, the owner, because of the depressed real estate market and other economic factors. FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year extension to Claude Lindsay in which to submit a Final Development Plan for 2421-RZ to the Planning Commission, thereby extending the prior February 5, 1983, Final Development Plan submission date to February S, 1984. 1 hereby certify that this Is a true and correct copy of an action taken and enteree on tho minutes of the Board of Supervisors on the date ahown. ATTESTED: ' J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By � Day Orig. Dept.: Planning cc: Supervisor Fanden County Administrator County Counsel Public Works Dept. Robert L. Bidlingmaier Tinning & DeLap 133 1211 Newell Ave., Suite 200 Walnut Creek, CA 94596 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reiners and Hayes General Plan Amendment Request, Tassajara Area As requested by Reiners and Hayes, on behalf of Morgan, Johnson, Hewett and Big Lone Oak Properties, and as recommended by the Director of Planning in his memorandum of January 31, 1983, the Board authorizes a review of the County General Plan and public hearings as necessary before the San Ramon Valley Area Planning Commission and the Board of Supervisors. I hereby certify that this Is a trueandeomcteapyof an action taken and entered on the minufes of do Board of Supwvkom on the date aJrown. ATTESTED. p'3 J.R. OLSSON, COUNTY CLERK .and ox officio Clork of the Hoard By p�pety Orig. Dept: Planning cc: Supervisor Schroder County hdrinistrator Reiners L Mayes :400 Marconi Ave., Suite D Sacramento, CA 95821 - 13.4 THE BOARD OF SUPERVISORS;OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Loving General Pian Amendment Request, San Ramon Valley Area As requested by Jerry Loving, on behalf of Michael Conklin, and as recommended by the Director of Planning in his memorandum of January 12, 1983, the Board authorizes a review of the County General Plan and public hearings as neces- sary before the San Ramon Valley Area Planning Commission and the Board of Supervisors. 1 henbycerNythat thla is a trwandconecteWd1 an action taken and entered on the minutes of the Board of Supewhora on the date shown. ATTESTED: 'X& I9"I J.R. OLSSON, COUNTY CLERK .and ex oNklo Clerk o!the Board ey . Dowty Orig. Dept: Planning cc: Supervisor Schroder County Administrator Jerry Loving 1200 Mt. Diablo Blvd. Walnut Creek, CA 94596 Michael Conklin 18884 Bollinger Canyon Rd. 3 San Ramon, CA 94583 Richard E. Kennett 199 N. Hartz Ave. Danville, CA 94526 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 __ , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Application Filed by Coleman, Selmi & Wright for Development Plan No. 3011-82, San Ramon Area (Dame Construction Company, Owner) The Clerk having heretofore fixed February 15, 1983 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 The Board having received a January 27, 1983 letter from Mr. Speroni stating that his attorney would not be able to attend the February 15 meeting and requesting that the hearing be continued to a later date; and Good cause appearing therefore, this Board HEREBY GIVES NOTICE that on February 15, 1983 it intends to continue the hearing on the aforesaid appeal to March 1, 1983 at 2: 00 p.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. I herby certify that Mls Is a true and C0ff"t CW 01 an action taken and entered On the minutes Of ft 80e►4 of supervW0 on the date shown. ATTESTED: J.R. OLSsON, COUNTY CLERK .and ex oNtclo CMrk Of 00 B d my y� . Deploy Orig. Dept.: Clerk of the Board cc: Coleman, Selmi & Wright Dame' Construction Company Paul J. Speroni Mark Armstrong List of Names Provided by Planning Department Director of Planning 13 D THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Administrative Appeal of Save Mount Diablo from Decision Rendered by Director of Planning on Land Use Permit No. 2203-75 A. A. Dehaesus, Director of Planning, this day having advised the Board that, in accordance with his letter of intent, on February 7, 1983, he authorized 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 Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977; and As a result, Mr. Dehaesus having further advised the Board that Robert E. Doyle, on behalf of Save Mount Diablo, had filed an administrative appeal, pursuant to County Ordinance Code Section 14-4. 004, appealing said authorization; and The Board having discussed the matter, IT IS ORDERED that February 15, 1983 at 2: 00 p.m. is FIXED as the time for hearing on the administrative appeal of Save Mount Diablo. thereby certify that this is a trt/eandmiectoWat an action taken and entered on the mieufs of the Board of Supervisors on the date shown. ATTESTED: r A3 J.R. OLSSON, COUNTY CLERK .and ex offkio Clerk of the Board By . fir Orig. Dept.: Clerk of the Board cc: Save Mount Diablo First Century Broadcasting Knox LaRue List of Names Provided by Planning Department 7 Director of Planning County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Decision on Issuance of Building Permits in Connection with Land Use Permit No. 2203-75 The Board earlier this day having fixed February 15, 1983 at 2 p.m. as the time for hearing on the administrative appeal of Save Mount Diablo from the Director of Planning's decision to authorize the issuance of permits related to the proposal of First Century Broadcasting to replace a building and tower on the north peak of Mt. Diablo under provisions of Land Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977 ; and It having been noted that the subsequent decision by the Director of Building Inspection to issue the building permits for the tower could also be appealed to the Board; and Supervisor McPeak having recommended that the Director of Building Inspection be requested to expedite his review and decision with respect to issuance of the building permits so that any adminis- trative appeal of his decision might be heard in conjunction with the aforesaid February 15 appeal hearing; and Supervisor Fanden having expressed the opinion that the hearing on the appeal from the decision of the Director of Planning should be held before the building permits are issued; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED and the Director of Building Inspection is DIRECTED to expedite his review and decision on the proposal of First Century Broadcasting. thereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COU TY CLERK .end ex officio Clerk of the Dowd my G�-f�- Deputy Orig. Dept.: Clerk of the Board cc: Director of Building Inspection Director of Planning County Counsel County Administrator 138 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Acme Landfill Land Use Permit The Board of Supervisors on January 4, 1983 having made the follow- ing referral to the Director of Planning: "The Board having received a December 7, 1983 letter from Edward M. Lee, Jr., LTC, CE, District Engineer, Department of the Army San Francisco District Corps of Engineers, 211 Main Street, San Francisco, California 94105, requesting advice as to whether or not the Board reconfirms the Land Use Permit granted to Acme Landfill near Martinez after consideration of the information contained in the Draft Environmental Impact Report/Statement prepared by Torrey and Torrey, Inc. in August, 1982"; and The Director of Planning having responded to the referral in a memorandum dated January 27, 1983, which advised the Board that the information contained in the Draft EIR/EIS on the Land Use Permit (LUP 615-60) is correct and, therefore, that he recommends that the Board should confirm the permit's correctness as to the original decision to the Regulatory Functions Branch of the San Francisco District of the U. S. Army Corps of Engineers; Thp Board having discussed the matter. IT IS ORnF.Rrn that a letter be sent to the U. S. Army- Corps of Engineers confirming the issuance of LL'P 615-60 as the one which Acme is now operating under. t harmy earthy that this is a true end correct Wyof an action taken ar*f:!,:tsrei on the minutes of the Board of Supe-:=: ».::►c date shown. ATTESTED � � .tom. , ''L J.P 0.- and .and ez ci t:a Board ey �� Gr •�--,�*`` Deputy Orig. Dept.: Planning CC: U. S. Army Corps of Engineers c/o Planning Public Works Director Health Services Director County Administrator 133 County Counsel 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal of ) Application Filed by DeBolt Civil ) February 8, 1983 Engineering for L.U.P. No. 2082-82, ) Alamo Area. ) (Springbrook Assembly of God, Owner) ) This being the time set for hearing on the appeal of the Alamo Improvement Association from the San Ramon Valley Area Planning Commission approval with conditions of the application filed by DeBolt Civil Engineering for Land Use Permit No. 2082-82 to establish a church facility in a residential district, with a variance from the requirements of the parking ordinance to allow automobiles to overhang landscaped areas, in the Alamo area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, and having noted that the parking variance request would allow the establishment of more extensive landscape treatment of the subject property; and Daniel Helix, representing the Springbrook Assembly of God Church, having stated that the proposed land use is compatible with the residential neighborhood, having expressed the opinion that the traffic generated by the project will have only a minimal effect on traffic on Danville Boulevard, having noted that the proposed con- struction of three residential homes will provide a buffer between the church and existing residences, and having requested that the appeal be denied; and Gene DeBolt, project engineer, having commented on the traffic study prepared for the project; and David Smith, project architect, having presented slides depicting the project site plan and various churches located in residential areas of the County; and Rev. James S. Seregow, pastor of the Springbrook Assembly of God Church, having expressed the opinion that the facility will be an asset to the community; and Robert Myhre, representing the Rotary Club of Alamo, having appeared in support of the proposed church facility; and Clark Ensley, representing the Alamo Improvement Association, having stated that the church facility is not needed in Alamo inasmuch as the majority of the congregation lives outside of the immediate area, having expressed the opinion that the General Plan discourages non-residential uses along Danville Boulevard, and having expressed concern with respect to the traffic impact the facility would generate; and The following individuals having objected to the church facility primarily on the basis of traffic and drainage concerns and having expressed the opinion that the site should be used for resi- dential development: Barney Knox, 1437 Twelve Oaks Court, Alamo, presented petition signed by area residents opposed to the project; Robert J. Vesely, 40 Christopher Lane, Walnut Creek; Richard Grey, 1400 Arbor Lane, Alamo; Russell Hagerstrand, 1428 Sunnybrook Road, Alamo; Hal Petrie, 1530 Romley Lane, Alamo; Donna Unini, 1375 Chaney Road, Walnut Creek; Scott Wilson, 1449 Sunnybrook Road, Alamo; .Z�IJ Joyce Towner, representing the Association for the Preservation of Danville Boulevard; Edward Svendsen, 1459 Sunnybrook Road, Alamo; Kenneth Boehmert, 1439 Sunnybrook Road, Alamo; Andrew Hagan, 1420 Livorna Road, Alamo; Barbara Young, 1450 Jackson Way, Alamo; and Mr. Helix, in rebuttal, having stated that residential development of the site would have a greater impact on the neigh- borhood than the proposed church facility, and having expressed the opinion that the conditions of approval will mitigate traffic and drainage concerns; and Supervisor Schroder having stated that inasmuch as the church would be a regional facility he did not think the proposed land use was appropriate and therefore having moved that the appeal be granted and the land use permit application be denied; and Supervisor Fand+en having seconded the motion; and Supervisors McPeak and Torlakson having expressed the opinion that the project would not have an adverse impact on the traffic in the area; and The vote on the motion of Supervisor Schroder was as follows: AYES: Supervisors Fanden, Schroder. NOES: Supervisors Powers, McPeak, Torlakson. ABSENT: None. Chairman Schroder ruled that the motion failed to carry. Chairman Schroder further ruled that the decision and findings of the San Ramon Valley Area Planning Commission in approving the application for L.U.P. No. 2082-82 are upheld. thereby caraty that this is a tt estwe rreeta wof on ac4mo taken and entered on the mlouba of tabs Bt erd of Supwykors on the date shown. ATTESTED:.,_L."$ g J.R. OLSSON, COUNTY CLERK and ex otf clo CMrk of the Bard By cc: Springbrook Assembly of God DeBolt Civil Engineering Alamo Improvement Association Daniel Helix Director of Planning 141 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Expressing ) Appreciation to PG&E for ) Providing Solar Systems for ) RESOLUTION NUMBER 83/216 Low-Income Public Housing ) in Oakland and Martinez ) WHEREAS PG&E has provided funding to help provide a solar energy system for 77 low-income public housing units in Martinez and Oakland this winter; and WHEREAS the low-income part of the program provides the benefits of solar water heating to persons who otherwise might not be able to install their own systems; and WHEREAS a 50-unit Martinez Housing Authority complex for senior citizens at 1111 Ferry Street in Martinez has been outfitted with 15 roof-mounted solar collector panels by Solar Energy Sales, Inc. , of Walnut Creek; and WHEREAS it is estimated that the installation will save 1, 500 therms of natural gas and about 5850 in energy costs every year; and WHEREAS a 27-unit low-income family complex at 950 40th Street in Oakland has 26 roof-mounted solar collector panels installed by Solar Ideas, Inc. , of Alameda; and WHEREAS the annual savings are estimated at 2, 400 therms of gas and $1, 400 in utility charges; and WHEREAS by the end of this year, 55 such solar demonstration project systems will have been installed in PG&E's service territory in northern and central California; and WHEREAS during 1983, PG&E intends to install solar systems serving a total of 4, 000 low-income dwelling units; and WHEREAS these solar installations will provide approximately 60 percent of the hot water needs of residents of these housing complexes, helping conserve valuable conventional energy resources for everyone and helping save the low-income occupant 's money; NOW, THEREFORE, BE IT BY THE BOARn OF SUPERVISORS OF THF. COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that it heartily commends PG&E for their role in providing energy conservation for the low- income families of Contra Costa County. PASSED AND ADOPTED this 8th day of February, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None. ABSENT: None Witness my hand and the Seal of the Board of Supervisors affixed cc: Supervisor Fanden this 8th day of February, 1983. P.G. E. Public Works Director J. R. OLSSON, CLERK Director of Planning County Administrator By Deputy Cler1 4 2 k Reeni Malfatto _ T HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on February 8. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/217 SUBJECT: Anniversary of Tom and Donna Powers. WHEREAS, Tom and Donna Powers were married February 8, 1975 in the County of Contra Costa; and WHEREAS, the Contra Costa Board of Supervisors celebrates yearly its anniversary; and WHEREAS, Supervisor Tom Powers has been somewhat lax in the recognition of the marriage anniversary to his wife Donna Powers, since he has been on the Board of Supervisors of this County; and WHEREAS, today is the anniversary of the eighth year of the marriage of Donna and Tom Powers; NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of the County of Contra Costa wishes Donna Powers a HAPPY ANNIVERSARY. I hereby certifiy that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of February, 1983. J. R. OLSSON, CLERK BY 2�� Diana M. Herman Deputy Clerk Orig. Dept.. cc: 143 1, F THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak•, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/218 Subdivision MS 19-81, ) Knightsen Area 1 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 19-81, property located in the Knightsen 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 DETERMINED 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. I hereby certify:hat Shit is a true and correateopy of an ac,tc.:akan and cr.!ered on the minutes of the Board of Suponvisom on the date shown. ATTESTED: ' �g3 J.P.. OLSSON, COUNTY CLERK and ex cfo CIQrk of the Board Deputy By Originator: Public Works (LD) cc: Croco & Warren 857 Second Street Brentwood, CA 94513 RESOLUTION NO. 83/218 144 o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, AlcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, ) DP 3020-82 ) RESOLUTION NO. 83/219 Pleasant Hill Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3020-82 have been completed and that such improvements have been constructed without the need. for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. 11 ATTESTEDe----_ �9�-3 J.R.OLSSON, COUNTY CLERK and ex do Clerk of the Board By I Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Duffel Financial & Construction Co. 3730 Mt. Diablo Blvd. Lafayette, CA 94549 .� J RESOLUTION NO. 83/219 File: 2704M/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Busick Air Conditioning Company ) (C.C. §3086, 3893) Project No. 0113-4311; 0928-WH311B ) RESOLUTION NO. 8 3/2 2 0 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 8, 1982 contracted with Busick Air Conditioning Company, P. 0. Box 2189, Dublin, California 94566, for the Reroofing at Central Library, Phase I, Pleasant Hill , California with Fireman 's Fund Insurance Company as surety, 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, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on February 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden , NicPeak, Torlakson and Schroder NOES: None ABSENT: None 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: Feb. 8 , 1983 J. R. OLSSON, County Clerk & at Martinez, California ex offici erk of the Board By Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division 146 RESOLUTION NO.8 3/2 2 0 1. ►b WHEN RECORDED, RETURN RECORDED REQUEST OF . REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Busick Air Conditioning Company ) (C.C. §3086, 3893) (Project No. 7100-4649; 0928-WH649B ) RESOLUTION NO. 83/221 The Board of Supervisors as the Governing Body of the Contra Costa County Fire Protection District RESOLVES THAT: The County of Contra Costa on June 15, 1982 contracted with Busick Air Conditioning Company, P. 0. Box 2189, Dublin, California 94566, for Modifications to Fire Station No. 14, 521 Jones Street, Martinez, California 94553, Budget Line Item No. 7100-4649; 0928-WH649B with Fireman's Fund Insurance Company as surety, 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, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on February 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden, �IcPeak, Torlakson and Schroder NOES: None ABSENT: None 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: J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Originator: Public Works Department Architectural Division theneycft" WtNsYstrwr+dwmdcoArM an action tskm tad entarad on NN adoubs of TIN cc: Record and return flaard of m on tM ON 860 ' Contractor ATTESTED: _ % )9 3Z Auditor-Controller County Administrator jjL OLS80N,COtMT*Y CLERK P. W. Accounting Md ex fttfleift C3wk of 1M Dowd Architectural Division CCC C-ems attMJ FPO (via A.D.) �`—I NJ RE-SOLUTION NO. 33.1221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Fetruary 8, 1963 b the following vote: Adopted this Order on Y 9 AYES' S►inervi r-ors rowers . Fnhden . YcPeal; , Torlakson and Schroder NOES_ ABSENT: ABSTAIN: SUBJECT: State Request for Certifi- ) Resolution No. 83/222 cation that Lantra Costa ) County Cannot Loan Funds ) for County Sanitation District ) No. 5, Wastewater Treatment ) Project ) 7380-6X5230 ) WHEREAS, the Board of Supervisors of Contra Costa County is the Governing Board of Contra Costa County Sanitation District No. 5; and WHEREAS, the Sanitation District is required by the State and Federal Goverment to construct a new wastewater treatment facility to provide secondary treatment of the District's wastewater; and WHEREAS, $75,400 is needed to supplement existing District reserves for construction of the facility and the District has applied for a low interest loan from the State Water Resources Control Board for this amount; and WHEREAS, the population of Port Costa (2-7, 1980 Census) is not large enough to assess themselves the necessary funding; and WHEREAS, the financial condition of the County is such that surplus funds are not available for use by the District and any loans which the County may be able to secure for the District, from sources other than the State Water Resources Control Board, would be at interest rates which are not affordable by the District; and WHEREAS, the State Water Resources Control Board has asked that the Board of Supervisors certify that the County cannot loan the Sanitation District the necessary funds; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby certifies that the County cannot loan Contra Costa County Sanitation District No. 5 the $75,400 necessary to supplement the local share for the construction of a new wastewater treatment facility; BE IT FURTHER RESOLVED, that the Board of Supervisors urges the State Water Resources Control Board to approve a loan from the State Water Quality Control Fund for $75,400 for the construction of the wastewater treatment facilities. 1 hereby certify ttiat this is a true and conneteopy of an action taken and entered on the minutes of 111e Board of Supervisors on the date shown. ATTESTED: X I C� g3 J.R. OLSSON,COUNTY CLERK Orig. Dept. Public Works-EC and officio Clerk of the Board cc: Public Works Department Environmental Control By Deputy Accounting Administrator State water Resources Control Board, via EC 148 BOARD OF SUPME VISORS 0.7 CONTRA COSTA CDU2;TY3 CALIFORNIA In the Matter of Canceling of ) Delinauent Penalties on the ) RESOLUTION 170. �31,�a3 Unsecured Assessment Roll. ) / TAX COLLECTOR'S MaIO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections h985 and L986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. Recording Name Fiscal Year Account No. Penalty Fee Simmonds, Robert A. 1982-83 2093110-EO01 3.50 7.00 Simmonds, Robert A. 1982-83 209340-EO02 13.13 7.00 Puritan Leasing Co. 1981-82 1Oh540-0002 99.111 111.00 Sturm, Allen R. or Pandy D.) 1982-83 703546-0000 2.79 7.00 Orr, Robert ) 1982-83 CFh869GS 106.52 7.00 Dated: January 28, 1983 AL?`:D P. I!JIMI, Tax Collector I consent these cancellations. JOHN B. Sid, Count Co By: /J��lI.(� By. Deputy Tax Collector Deputy X-X-X-X-Y.-X-XXX-X-XXX-X-X X-X-X-X-X-X X-X-X-XX-X X-X-X-X? X-XXX-X-X X-XX BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDEPM to CANCEL THEM. PASSED ON FEB 8 1983 , by unanimous vote of Supervisors present. 1 hereby cer;fy!Stat this Is a true and eorrectcop-of .t L e Uc-xd o5 on tho dais �.. . .�r. FEB 8 !��1�9{ 33CLERK 4.d ex u-,c o C:orx of the Board By Deputy cc: County Tax Collector County Auditor RESOLUTION NO. 831.2 a 3 149 B":..:J 'vim J:i��r JL:S V. C ).1 -TC�, T T 70 Z'A Re: Cancel First Installment Delinquent ) rZ.SGI.UTIOi� PJB. Penalties on the 1982-83 Secured ) Assessment Roll. ) TAX COLLEMi'S i•:aM: 1. On the Parcel idumbers listed below, 10p delinquent penalties have attached to the first installments due to inability to complete -valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments,. I now request cancellation of the 101"C' delinquent penalties pursuant to Revenue and Taxation Code Section 4985. o66-148-010-3 00 073-281-oo6-4 oo 073-281-ol5-5, oo 073-282-005-5 00 073-282-014-7 00 087-332-012-1 00 088-522-038-4 00 098-405-006-2 00 098-405-030-2 00 098-1112-003-0 01 134-513-oo5-6 o0 172-220-067-0 00 172-220-102-5 o0 234-272-010-5 O1 354-370-024-3 00 376-021-004-1 00 401-361-o3o-o oo 503-220-023-9 00 Dated: January 27, 1983 ALFRED P. L012i,I, Tax Collector 4sen t to the e c ellations. C lkU CCounsel ny a ,Deputy =�? , eputy X—X—X—XX—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—Y.—X X—X BO_ RDIS ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the AuDITOi is ORDIE ,D to CA_1WEL them. PAS,5aD Oil FEB 8 �SS3 ,by unanimous vote of Supervisors present. A.'L:blv h rab cer;�fy thsi this is a tn;e a cc: County Tax Collec�o nd correct copy of cc: County Auditor an ccrlcri cnzie;ed on.Ile mMu:es of the card of Supe^„corgi .n ti-10C o ate h shown. RESOUJTIC:3 210 83/bz a y- ATTEG-AED: FEB 9 100.3 S.R. 0iSSV:d, COUIVTY CLERK and ex offtcfo Ciera of the Board By y ,.Deputy CCc-22a 2261s RESOLUTION NO. 83/225 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA DECLARING INTENTION TO SELL INTERESTS IN COUNTY PROPERTY AND TO LEASE BACK PROPERTY; APPROVING FORMS OF BIDDING DOCUMENTS, ASSIGNMENT, DEED OF GIFT AND FACILITY LEASE; PROVIDING FOR PUBLIC COMPETITIVE BIDDING FOR SAID SALE AND LEASE; AND FIXING A TIME FOR A PUBLIC MEETING FOR RECEIPT AND CONSIDERATION OF SAID BIDS. WHEREAS, this County has heretofore entered into a Lease dated November 23, 1976, as amended (the "630 Court Street Lease") , from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, to the County, lessee, of property generally known as 630 Court Street, Martinez, California; WHEREAS, this County has heretofore entered into an option dated January 25, 1983 (the "40 Muir Road Option") , from Duffel Financial and Construction Company, optionor, to the County, optionee, of property generally known as 40 Muir Road, Martinez, California; and WHEREAS, this County has heretofore entered into an option dated December 7, 1982 (the "2970 Willow Pass Road Option" ) , from William H. Moran and Dorothy J. Moran, 151 optionors, to the County, optionee, of property generally known as 2970 Willow Pass Road, Concord, California; and WHEREAS, the Board of Supervisors hereby determines that the public interest, convenience and general welfare require the sale of the County' s interests in the 630 Court Street Lease, in the 40 Muir Road Option, and in the 2970 Willow Pass Road Option, upon the conditions hereinafter set forth. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The real property owned by the County of Contra Costa and located therein which is proposed to be sold is described (in such a manner so as to identify it) as follows: PARCEL ONE The interest of the County of Contra Costa, California, as lessee in that certain lease, dated November 23, 1976, from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, and the County, lessee, as amended by that First Amendment to Lease, dated December 14, 1982, between said parties, of property generally known as 630 Court Street, Martinez, California, said property being more specifically described as follows: All that certain real property situate in the State of California, County of Contra Costa, City of Martinez, described as follows: 2 152 A portion of Block 329 of the Additional Survey of Town of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, described as follows: Commencing at the southeast corner of Block 329; thence northerly along the west line of Court Street 101 feet; thence westerly and parallel with the north line of Main Street 30 feet; thence southerly and parallel with the west line of Court Street 101 feet to the north line of Main Street; thence east along the north line of Main Street, 30 feet to the point of beginning. PARCELS TWO AND THIRE£ The interest of the County of Contra Costa, California, as optionee in that certain option, dated January 25, 1983, from Duffel Financial and Construction Company, optionor, to the County, optionee, of property generally known as 40 Muir Road, Martinez, California, said property being more specifically described as follows: All that certain real property situate in the State of California, County of Contra Costa, City of Martinez, described as follows: PARCEL TWO Parcel B, as shown on the Parcel Map filed May 27, 1982, in Book 101 of Parcel Maps, Page 17, Contra Costa County Records. PARCEL THREE Easements reserved as an appurtenance to Parcel Two above, in the deed from Duffel Financial and Construction Company, a corporation, recorded May 27, 1982, in Book 10793, Page 874, Official Records, Contra Costa County, as follows: "Four non-exclusive easements for ingress and egress as an appurtenance to the grantors remaining land to the north described as follows: A) A strip of land 22 feet in width, the centerline of which is described as follows: Beginning on the westerly line of Parcel One above distant North 29° 00' 00" East, 41.00 feet from the southwesterly corner thereof; thence from said point of beginning South 550 17' 22" East, 32.66 feet; thence North 3 153 290 00' 00" East, 70.75 feet; thence South 610 00' 00" East, 204.435 feet to a point hereinafter referred to as Point "A"; thence continuing South 610 00' 00" East, 57.865 feet to a point hereinafter referred to as Point "B" . B) A strip of land 18 feet in width, the centerline of which is described as follows: Beginning at Point "A" referred to above; thence North 200 28' 45" East, 119.74 feet to the southerly terminus of the line described as "South 200 28' 45" West, 61.5 feet" in Parcel One above; thence continuing North 200 28' 45" East, along said line, 51.54 feet; thence North 290 00' 00" East, 67.72 feet. EXCEPTING THEREFROM: That portion of the above described 18 feet in width strip lying outside the boundaries of Parcel One above. C) A strip of land 18 feet in width, the centerline of which is described as follows: Beginning at point "B" referred to above; thence North 200 28' 45" East, 101. 62 feet to a point on the line described as "South 690 31' 15" East, 21.5 feet" in Parcel One above, distant thereon North 690 31' 15" West, 9.00 feet from the easterly terminus thereof. D) A strip of land 22 feet in width the centerline of which is described as follows: Beginning on the line described as "North 290 00' 00" East, 314.32 feet" in Parcel One above distant thereon South 290 00' 00" West, 39.00 feet from the northerly terminus thereof; thence from said point of beginning South 610 00' 00" East, 56.5 feet; thence North 290 00' 00" East, 66. 66 feet; thence northeasterly along a tangent curve to the right, with a radius of 161.34 feet, through a central angle of 250 03 ' 28", an arc distance of 70.56 feet to a point on the line described as "South 350 56' 32" East, 79.24 feet" in Parcel One above. " PARCEL FOUR The interest of the County of Contra Costa, California, as optionee in that certain option, dated December 7, 1982, from William H. Moran and Dorothy J. Moran, optionors, and the County, optionee, of property generally known as 2970 Willow Pass Road, Concord, California, said property being more specifically described as follows: 4 15)4 All that certain real property situate in the State of California, County of Contra Costa, City of Concord, described as follows: Parcel A, as shown on the Parcel Map, filed April 7, 1980, Book 85, Parcel Maps, Page 34, Contra Costa County Records. 3. This Board of Supervisors hereby approves and adopts the following documents: (1) a Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell Interests in County Property and to Lease Back Property; Inviting Bids for such Sale and Lease; and fixing the :ime and Place of a Public Meeting to Receive such Bads, (: ) Instructions to Bidders, (3 ) a for= of Bid Frcpoza_, (y) 630 Court Street Lease, as amended, (5) 40 M,".' r Road wp,t:c^, (6) 2970 Willow Pass Road Option, (7) a foo-- of Assiq=cnt of Interests in Lease and in Options to Purchase Rea: Property and Acceptance of Assignment., (8) a for= of Deed of C.ft (Project Phase II) and (9 ) a for- of Facility Lease (Project Phase II) , a copy of each of wh_ch has ::e.etofore been submitted to and filed with this Board; and hereby specifies said documents (a) to be the stateDent of he ter:::s and conditions to be complied with and of the terms and conditions deemed to be in the best interest of the County and under and in accordance with which this Board proposes to proceed and to contract for the sale of the property therein described, and lease back to the County as therein described, all under, pursuant to and in 5 __ accordance with the provisions of the Government Code and other appropriate provisions of law of the State of California, and (b) to be the manner of conducting competitive public bidding for the sale herein authorized. The Clerk of this Board is directed to place and keep on file a copy of each of said documents in the office of the Clerk of the Board of Supervisors, County of Contra Costa, Room 106, County Administration Building, 651 Pine Street, Martinez, California, to be available for public inspection during the regular office hours of said office. 4. It is expressly determined that no real estate broker' s fee will be paid. 5. The terms upon which the property will be sold are specified to be the payment of the purchase prices of said parcels of real property required in said bidding documents, the deposit of the additional amounts required by said bidding documents and execution of the Acceptance of the Assignment of Interests in Lease and in Options to Purchase Real Property, Deed of Gift (Project Phase II) and Facility Lease (Project Phase II ) hereinabove approved and adopted. 6. It is, and it is hereby declared to be, the intention of this Board to proceed with a sale of County property and execution of the Acceptance of the Assignment of Interests in Lease and in Options to Purchase Real Property, Deed of Gift (Project Phase II) and Facility Lease (Project 6 l56 Phase II) all in accordance with and all as more particularly described in the documents hereinabove approved and adopted. 7. Tuesday, March 15, 1983 at 3:00 P.M. is fixed as the time and the Board of Supervisors Chambers, Room 107, County Administration Building, 651 Pine Street, Martinez, California, is fixed as the place for a public meeting of this Board at its regular meeting place at which sealed proposals to purchase and lease back will be received and considered. 8. The Clerk of this Board is directed to give notice of the adoption of this Resolution and of the time and place of holding the meeting at which bids will be received and considered by posting copies of this Resolution, signed by the Chairman of this Board, in three (3) public places in this County not less than fifteen (15) days before the date of said meeting, and by publishing said form of Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell Interests in County Property and to Lease Back Property; Inviting Bids for such Sale and Lease; and Fixing the Time and Place of a Public Meeting to Receive such Bids once a week for three (3) successive weeks, in The Martinez News Gazette, a newspaper of general circulation published in the County. Said notice shall constitute the notice to bidders and will be considered to have been published as required by law upon completion of said publication. PASSED AND ADOPTED this 8th day of February, 1983, by the following vote: AYES: Supervisors poMR,Fanden,Schrader, McPeak,Torlaksoh' NOES: �- ABSENT OR NOT VOTING. "—eJ Ch rman of the Board of Supervisors County of Contra Costa State of California [SEAL] ATTEST: J. R. Olson, County Clerk and ex-officio Clerk of the Board of Supervisors By Q.4. c-e_ 0. Deputy Clerk of tWe Board of Supervisors of the County of Contra Costa, State of California 8 L 158 CLERK' S CERTIFICATE I, GERALDINE RUSSELL, Chief Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify that the foregoing is a full, true and correct copy of a resolution adopted by more than a two-thirds (2/3) vote of all the members of the Board of Supervisors of said County at a regular open meeting of said Board of Supervisors duly and regularly held at the regular meeting place thereof on the 8th day of February, 1983, of which meeting all of the members of said Board of Supervisors had due notice and at which more than two-thirds (2/3) of all members thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Powers,FruNden,Schroder, McPeak,Torlakson NOES: ABSENT OR NOT VOTING: I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded 9 since the date of its adoption, and the same is now in full force and effect. WITNESS my hand and the seal of the County of Contra Costa this day of 1983. GERALDINE RUSSELL Chief Clerk of the Board of Supervisors By [SEAL] 10 1 CCc-22c 2262s RESOLUTION NO. 83/226 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA APPROVING OFFICIAL STATEMENT AND OFFICIAL NOTICE OF SALE INVITING BIDS ON BONDS WHEREAS, the Board of Supervisors has determined that the public interest, convenience and general welfare require the County to sell its interests (i) as lessee of that certain real property generally known as 630 Court Street, Martinez, California, (ii) as optionee of that certain real property generally known as 40 Muir Road, Martinez, California, and as optionee of that certain real property generally known as 2970 Willow Pass Road, Concord, California, upon the condition that, inter alia, the accepted bidder lease back to the County said parcels of real property; WHEREAS, the Board of Supervisors has initiated a competitive bidding procedure for the sale and lease back of the aforementioned parcels of real property; WHEREAS, Contra Costa County Public Facilities Corporation (herein called the "Corporation") has been formed by public spirited residents of the County to assist the County in the financing of public facilities; - - lvl WHEREAS, the Corporation proposes to issue its "Contra Costa County Public Facilities Corporation 1983 Bonds, Series A" (herein called the "Bonds") for the purpose of acquiring the aforementioned parcels of real property and leasing said property back to the County, if the bid submitted by the Corporation for said sale and lease back is accepted by the County; and WHEREAS, the Corporation has previously submitted to the Board of Supervisors copies of an Official Statement describing the Bonds and an Official Notice of Sale inviting bids for the Bonds; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The Official Statement describing the Bonds, in the form submitted to this meeting of the Board of Supervisors, be and is hereby approved, with such changes as may be acceptable to the Assistant County Administrator - Finance. 3. The Official Notice of Sale inviting bids for the Bonds, in the form submitted to this meeting of the Board of Supervisors, be and is hereby approved, with such changes as may be acceptable to the Assistant County Administrator - Finance. 2 - 1062 4. This resolution shall take effect immediately upon its passage. PASSED AND ADOPTED this 8th day of February, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT OR NOT VOTING: None Chairman o the Board of Supervisors County of Contra Costa State of California [SEAL] ATTEST: J. R. Olsson, County Clerk and ex-officio Clerk of the Board o: Supervisors By . Deputy Clerk of the Board of Supervisors County of Contra Costa State of California 3 163 CLERK'S CERTIFICATE I, GERALDINE RUSSELL, Chief Clerk of the Board of Supervisors of the County of Contra Costa, California, hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the Board of Supervisors of the County of Contra Costa duly and regularly held at the regular meeting place thereof on the 8th day of February, 1983, of which meeting all of the members of said Board of Supervisors had due notice and at which a majority thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT OR NOT VOTING: None I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. 4 164 WITNESS my hand and the seal of the County of Contra Costa this 8th day of February 1983. Chief Clerk of the Board of Supervisors of the County of Contra Costa, California [SEAL] �. • _-___� �._:..:b-��.�:._ , � .� ,:-s., .--_�.�_ .:�-�_ - -tom--- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 8 , 1983 , by the following vote: AYES: Sunervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None- SUBJECT: one.SUBJECT: FIX FEE FOR COST OF RESOLUTION NO.83/227 RESTITUTION COLLECTION WHEREAS, the provisions of Section 1203.1 of the California Penal Code provide counties with the ability to add a fee to cover actual administrative costs of collecting restitution payments ordered by the Court; NOW, THEREFORE, BE IT RESOLVED that pursuant to said legislation, this Board of Supervisors does hereby approve the addition of a fee to cover actual administrative costs of collecting restitution payments by the Probation Department, not to exceed 2 percent (2%) of the total amount ordered by the Court to be paid to the victim; and said fees to be in addition to the amount to be paid to the victim; and said fees shall be paid through the Probation Department into the County General Fund for the County Treasury for the use and benefit of the County. i hw@by certify that this is a true and correct copy of an action taken and entered on the minutes of i;3a Board of Super Ln e date shown. ATTESTED: S /jag J.R. OLSgON,COUNTY CLERK and ex officlo Clerk of the Hoard By Dept Orig. Dept.: Probation cc: County Probation Officer County Administrator County Auditor-Controller RESOLUTION NO. 83/227 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Redemption Penalty on the 1979-80 Secured Assessment Roll. RESOLUTION NO. 83/.-2;;L?' TAX COLLECTOR'S MEMO: Due to inability to complete valid procedures initiated prior to the delinquent date, redemption penalties have attached and accrued on the following parcels. Having received timely payment, I now request cancellation of the redemp- tion penalties to read as follows, pursuant to Revenue and Taxation .Code "Section 4985- Parcel No. 009-393-034 Parcel No. 154-433-038 Sale No. ?9-04075 Sale No. 79-3432-A Taxes 225.68 Taxes 604.86 6% 13.54 6% 36.29 Cost 3.00 Cost 3.00 Redemption Pen. 6.77 Redemption Pen. 6.04 Redemption Fee 5.00 Fee 5.00 $253.99 655.19 Dated: January 25, 1093 ALFRED P. LONELI, Tax Collector I sent to this cancellation, J B. CLAUS , Co Counsel By: / �1 '*td-s'Deputy y: ,Deputy Y 71 BOARD'S ORDER: Pursuant to the above statute and showing that the uncollected redemption penalty has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED to CANCEL them. PASSED ON FEB 8 1983 , by unanimous vote of Supervisors present. APL:rl cc: Tax Collector cc: County Auditor RESOLUTION NO. 83faaW' I hereby ccr;i'y+,h;�4hDs 3a a true And co►snctcofly of Bcnr:. O� J:e.r:. .1 en the date sirloLgn. k TF_r 7D: FEB 8 1983 .?.R. C:_ES011N, COUNTY CLERK and ex afficlo ClorV of the Board By-', Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First and Second Installment Delinquent Penalties, Costs, Redemption Penalties, and RESOLUTION NO. 831.2--9 Fees on the 1981-82 Secured Roll. TAX COLLECTOR'S MEMO: On Parcel 143-051-010, Sale No. 81-1010, 6% delinquent Penalties, Costs, Redemption penalties and fees attached to the first and second installment due to inability to complete valid procedures initiated prior to the delin— quent date. Having received timely payment, I now request cancellation of the 6% delinquent penalties, Costs, Redemption Penalties and fees, pursuant to Revenue and Taxation Code Section 4985. Dated: January 26, 1983 ALFRED P.LOMELI, Tax Collector I cons to this cancellation. JOHN CLAUSEN, C ty sel By: � f44re_�_DeDuty ,Deputy � K* I BOARD'S ORDER: Pursuant to the above statute and showing that the uncollected redemption penalty has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED TO CANCEL them. PASSED ON F E B 8 1983 , by unanimous vote of Supervisors present. i APL:rl 1 hereby certify that this 13 a true and correct copy of cc: Tax Collector en action taken and entered on the minutes of the County Auditor Scard of Supervisors on the date shown. . ATTESTED: FEB 8 1983 J.R. OLSSO 4, COUNTY CLERK and ex officlo Cleric of the Board By , Deputy 1�8 BOARD OF SUPERVISORS OF CONTRA COSTA COL?:TY, CALIFORNIA Re: Cancel Second Installment Delinquent Penalties, Costs, Redemption Penalties, RESOLUTION NO. 83/<,-30 and Fees on the 1981-82 Secured Roll. TAX COLLECTOR'S MEMO: On Parcel 051-160-009-1-02, Sale No. 81-5302 and Parcel 218-702-030-6-01, Sale No. 81-6756, 6% delinquent Penalties, Costs, Redemption penalties and fees attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6% delinquent penalties, Costs, Redemption Penalties and fees, pursuant to Revenue and Taxation Code Section 4985. Dated: January 26, 1983 ALFRED P. LOMELI, Tax Collector I consent to this cancellation. JO CLAUSEN, County Counsel By: ��eputy /O�Z , ---- ---------- * , BOARD'S ORDER: Pursuant to the above statute and showing that the uncollected redemption penalty has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED TO CANCEL them. PASSED ON F E B 8 1983 , by unanimous vote of Supervisors present. I hereby certify that this is a true cr:d correct copy of an act:c:, taken and entered on the minutes of the APL: rl Board o: Sz:pc:visors on the date shovrn. FFR 81983 cc: Tax Collector J.2,. COLNTV CLERK County Auditor ar.3 ex oftic:o Cigrk of 3hc Board By a- , Deputy - 169 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Redemption Penalty on the 1979-80 Secured Assessment Roll. RESOLUTION NO. 8-1,/,231 TAX COLLECTOR'S MEMO: Due to inability to complete valid procedures initiated prior to the delinquent date, redemption penalties have attached and accured on the following parcel. Having received timely payment, I now request cancellation of the redemp- tion penalties to read as follows, pursuant to Revenue and Taxation Code Section 4985. Parcel No. 145-051-020 Sale No. 79-832 Taxes 705.98 6% 42.35 Cost 3.00 Redemption Penalty 14.11 Redemption Fee 5.00 S 770.44 Dated: January 26, 1983 ALFM LOMELI, T I Collector I consent to this cancellation JOHN B CLAUSEN, County Counsel �� r/ By: , Deputy By: ,Deputy BOARD'S ORDER: Pursuant to the above statute and showing that the uncollected redemption penalty has attached because of inability to complete valid procedures initiated prior to the delinquent date, the County Auditor is ORDERED TO CANCEL them. PASSED ON FEB 8 1983' , by unanimous vote of Supervisors present. APL:rl ih:r�5yc�t'`tyth-«::hSSi:s,r..n*:;t'_ ;-•^ �,�r an -r.3=a:orcd cc: Tax Collector Coed c: dam._arc>.r.. County Auditor FEB 8 LQB� J.R. C .Z:-�C ',C^! XM'1_'L1EP Board, X Deputy • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked r:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 jc(e, uta, Assistant Assessor unanimously by the Supervisors • present. When re 'red by lays, consented to by County Co el Page 1 of 2 Deputy, " ' • /- _CCS' f, V ion hereby 't b. -3.r:c:Idco-:r.:: ?Y of _a 0.1:`c-t:;'U'. . •r J-3 Copies: Auditor U-xxd ol,:t:���:aa:� Assessor t t� $ 1983 Tax Collector A ESTED:- S-PO120-1 J.R. CILSSVCM C'WH- S CLC:i{ =c C;,e:::c:o i,:::;c :aa; cr:d By .1 Qom' ,Deputy A 4042 12/80 RESOLUTION NUMBER fj3/a 3:P- ��1 ASSESSOR'S OFFICE L__1 CIwrlFhr RnII CNANOF r, IrrlltAl 17rr1 Rrl(L 1A'iT IMMAIT Trrl nV AIQ)1Tnn, 'Il 0 r'.l Unn:f;Cr,rn^rS W111rll rnnnY llrl T11FP r'r NAl tlF';Nl,n i U!FIIF r.r SECUREDTAX DATA CHANGE r.nlrlr,nnit CIIANr;r:INCI IrrI,FIr,CI1nnrNT YrAn APf' ,r,I,,,'rl nn CArinv m 4r Frill;T on rrtlA(TIF`; nAlflT OAtF. ` Al Itlltnn E DATA FIFI.DS _ _ M S L EXEMPTIONS E lJ E _.-- — PARCEL NlJMI3ER F M 1 rAVF rn AN✓urn r';•. � AUDITOR'S MESSAGE conn F F TOTAI nI n n V NFV/I AND A V Nr V/IIAr'n A V Pf l J flAl PFV ir' n v tl-II'M •'A r'uAW-61 f,ORn tl I N tiET ns INCI.I10F a I X T FxrMPilnN; PSI nrA;ti irli •r- -.MP n!rlr F ' r' A � rf `v it 127-123-008-6 99342 4,515 ,161 0 ~ I —L_. ASSF:SSEE'S - - --- - ----- -- run W n 1 vrnn It t.i'F�.NON nssEssoR's DATA ranME 79-80 4831.5, 4985 o - i 127-123-008-6 9,563 4,616 4,244 0 Z ASSESSEE'S --— ---- — _ —�--- -- rnn ---T- - n a II vrnn ri Is i,rr:nnil--.--�_ Z ASSESSOR'S DATA IL NAME IIL 80-81 4831.59 4985 127-123-008-6 39,156 18,833 17,315 0 ASS F SSEE's --- -- — TRA —_ nni I vrnn - I A T .Fr t,npi ASSESSOR'S DATA kL NAME 81-82 4831.5, 4985 SSESSEE'S T11A Orn l yr nn n A T ,F U t rl UJ Y ASSESSOR'S DATA eE ASSFSScE'S -- --—J' rnn nni l yr n - n d r r:rcTlntl ^— ASSESSOR'S DATA NAME v ' T m m ASSESSEE'S --- in -- nnl 1. YFANn a T SUCTION ASSESSOR'S DATA NAME _ , 7 END OF CORRECTIO S THIS PAGE ASSESSEE'S ,_ TOA ROLL YEAR R d T SUCTION -n ASSESSOR'S DATA NAME r EASSESSEE'S TRA IOU YEAR R d T SECTION ASSESSOR'S DATA AR44fl9(7/22:821 1116DATE , -',761 '2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.- ,?31a3,3 The Contra Costa County Board of Supervisors RESOL1lES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of Sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked v.ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 Jd6 Suta, Assistant Assessor unanimously by the Supervisors present. When r red by law, cense ted to bey / Coun/t�y C e / . l7 By > Page 1 of 3 / Deput Val on pies: Auditor Ihereby cer:IfythxithteIsatrue and correct copy of Assessor en action faker and entered on the minutes of fhe Tax Collector Eoacd o:superr-sore on the date shown. S-CO120-1 ATTEST—.,- rEB R 1983 S-CO125-1 J.R. COMITY CLSRK and e:: oS1ic;,o -Mere;of Yhct Board Deput=y A 4042 12/80 RESOLUTION MIBER 4L-2 33 173 ASSESSOR'S OFFICE Cl1nnENI ROLL CHANGES iFOLIALl2ED ROLL LAST SUBMITTED RV AIIOITOnI M CLUFIING ESCAPES WHICH CAPnY NEITHER PFNAI.TIFS NrIP INTEREST SECURED TAX DATA CHANGE PRIOR OLL CHANGES INCI IIDINO CIInnENT YFAn FSCAPFS V/IIICH DO CAnny IN• BATCH DATE AI mann E I DATA FIELDS M EXEMPTIONS E L A(IDIT PARCEL NUMBER f E I EAVF BLANK NNI FSS S CORDON F F TOTAL Oto A V rIFW I nr.In A NFW I!Ar11 A v 1'FnSONAI PROP A V THENF.S A CHANGE S AUDITOR'S MESSAGE CORK I NET OF A ' N INn I IPF X T EXEMPTIONS I., 1 T G y AMOIINT Y AMOUNT E P F. AV AV N 1� 010-180-005-0 879401 1009402 49238 0 FASSESSEE•S ---- --- TRA nrq I v P A T SFr M ASSESSOR'S DATA NAME Masteru & Lily Terada 58004 ��'83 531 0 0 E193-282-004-4 117,848 103,000 ]Ii�- z 000 0 ASSESSEES -.—.^-- -------- •--�— -- TRA �`— ROI L v n A T SECTION AssEssoR's DArA NAME Robert Courant 66061 � '83 531, 4985 R., 119-464-003-1 121,010 42,432 101,578 0 ASSESSEE'S — TPA .� not I.Y B A T SECTION ASSESSOR'S DATA NAME Wayne A. & Carol J. Rezak 13005 ��-83 531 w 354-103-006-4 27,739 48,000 59,000 0 i S� ASSESSEE'STRA not L Y R A T FECTINN -- ASSESSOR'S DATA NAME Lucille Saumel 1 '-83 5319 4985 358-311-026-1 85,075 349343 709336 0 ASSESSEE•S IRA not Y I R A T SECTION ASSESSOR'S DATA NAME Tabatabee c/o Foley, McIntosh & Fol 62042 -83 531, 4985 148-064-014-1 26,461 48,600 359400 0 M ASSESSEE'S TRA ROLLV B A T SECTION ASSESSOR'S DATA NAME Estate of Marjorie I. Smith 12052 V-83 531 END OF C RRECTIONS ON THIS P GE 7- o ' ASSESSEE'S TRA ROLL YEAR R A T SECTION 'nASSESSORS DATA NAME [ASSESSEFSTl� ROLL YEAR n A T SECTION i ASSESSOR'S DATA NAME r AR4489(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE `tet PRINCIPAL APPRAISER ' ASSESSOR'S OFFICE (711PRENT POLL CHANGES IFOUAL12ED ROLL LAST SUBMITTED SY AtIDITOn)IN• CLW)lfl r EnrAlFS A`HICHI CAnnY NEITHER PENAL TIFS Nnn INTEnFST SECURED TAX DATA CHANGE T�,�Sr Q L ENALT Ec INCt IIDn1G CUPnENT YEAR f.Sr,ArrC wvisrIf Of)CARRY IN* PATr"DATE AIc"Trm E I DATA FIELDS M U E EXEMPTIONS E PARCEL NUMSER F m tFAVE BLANK UNI ESS S AUDITOR'S MESSAGE ALyrn Tnn F F TOtAt PLO A V 'iFW I AA V NF:•:1,,11.0 A V rrnGnNAi VWIP A V THEnF:S A rHANOF A rnon . I N fiFT( r*t•1UnF". X F�rflrtlnvS t•�I G T rr Afdfii i}1T Y Atdtlt ittT E f A V f A V a 127-123-008-6 40111078 19,209 179661 0 ASSESSEE S -�� ._ TPA PCJtt VFAIt P A T SFr;Tt{tN AssEssOR's DATA f1A++E 82-83 4831.5, 4985 fn 0 268-363-004-6 134,660 114,340 2211320 0 TttA AOLt YCAn .... n A t SECTION ASSESSOR'S DATA NAf.fE $2—$3 4$31.5, 49$5 C:m m b A,7F IFF r � —_ TM IIOLL vFAnfl A T SECTION ASSES'SOR'S DATA NA}•'E I Af,!;F;SEES -" IPA n0i L YFAn n&T!;FCitrIN ASSESSOR'S DATA NAfaF Ll IPA nnl L YEAP n A T SF:CTInN ASSESSOR'S DATA kk NAftE ENI} OF CORRECT 110 !S'TH-Ts PAGE ASSESSEE'S TPA POLL YFAn P b T SECTION ASSESSOR'S DATA kk NAI.fE ASSESSEE'S TRA ROLL.YEAR R&T SECTION o ASSESSORS DATA NAME hL 1111., �J11 --T- I I [ASSESSEE*S TM ROLL YEAR R 8 T SE TION ASSESSOR'S DATA NAME Aa::eq tT xt Ett „ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER cit BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION N0. ,?31a 3y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED ON FEB 8 1983 ByL.&gunanimously by the Supervisors o uta-' Assistant Assessor present. When eqred by law, consented toounty C 1 By epu y Page 1 of 3 Chief, -St 1 hereby cer:ifyth.,:thir iz:°ruosindcor:oe2eopyef el-I nc:io: Zker. Are catered ca th- •r<:;rutos of the B_src:cit S:.r.:3r�i�a:a o:,the tato s own. Copies: Auditor Es", FEB 5 1583 Assessor (Unsec) Shearer Tax Collector C004TY CLER9 1/10/83 a.-id cx oitmio Clork of:he 603rd E792C; M337 By 699 Deputy ADM 4042 9/16/82 RESOLUTION NUMBER 3�a 3y = l O CONTRA CO's TA COUNTY e /)X re", /0"-j ASSESSOR'S OFFICE • BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � � NAME _ ✓" d, 7 ACCOUNT No.CE- FN coop. 140. ROLL YEAR 19 '� TRA F U L L V AL UE PENALTY F V. rXEMP TIONS A V. CD +UP10 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT co TYPE 110. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND AI A2 AI 81 1003 9020 Y2 ESCAPED INT IMPROVEMENTS Ai A2 At _ _.._.. _.. ... !. 1003 - PERSONAL PROP At A2 AI _ 8� jUt7 _ _. __.9795. _.Yl._ ,LII:N_BLLSr. PROP STMNT IMP At A2 AI___ _ 81lr)r)3 9040 YR ADDL. PENALTY j° TOTAL p1 00 NOT PUNCH EINNT ELENEIIT DATA Eilr1 11111149( TEAII OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4WDESCRIPTION i NO. 1# ESCAPE R L T SECTION ACCOUNT TYPE 01 V 5 _ _ 32 040 19 PER PROP PRIME OWNER 33 G' OTHER OWNER 34 32 047 LAND W OSA NAME 35 3l 043 P9 IMPR TAX BILL % NAME 74 32 044 P(IIALT Y 04 0 TAX 81LL STREET( NO. 75 ' Z /� 32 045a 1 EXMP TAI( BILL CITY STATE 76 _ 32....._ 046 QTN1i__CxutP____ TAX BILL 21P 77 / 32 041 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 049 I9 PER Pit F 32 026 SECTIONS � U J 32 049 . IMPROVEMENT.5-_ 32_ _027 OF THE REV. AND TAX CODE ,32 050 _.._ ,.__,.._. ._ .LAND 32 028 RESOLUTION NO. 32 OSI PS_IMPp 3232 092 PENALTY 32 _ 32053 _ BI_EX_MP 19 i oiss YEAR OF 00 NOT PUNCH w32 ._ 054 -_ . OTHR�EXMP, — 20. MIT PROPERTY TYPE ASSESSED VALUE - --- - Mv — _ rr ESCAPE R t T SECTION _32_ _055 NET_ y 32 032 19 PER PROP 5 32 036 19 �.^ `PER PROP — 32. 033 IMPROVEMENTS 32 057, IMPROVEMENTS M 2 _QP4_ LAND 32 _098 —� LANA,—_—.____ I • 32 035IPS IMPR _ 32 059- PS IMPR 32r 060 PENAIT Y 0�6 PENALTY 32 031 81 EXMP 32 061 81 EXMP Jt _034_ OTHR EXMP _32_ _062_ OTHR EXMP J2 OJ9 NET 32 063 NET � A 4011 12/80 ,1 Supervising Appraiser / -/ Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA costa COUNTY' BATC11 DATE: _ FULL VALUE - MARKET VALUE LEVY Al LAND Al IMPROV, Al PER PROP Al PSIAI EXEMPAMOUNT ASSESSORS COMMENTS Ca E COO( RST CODE DO NOT ENCODE %v N Q MESSAGE OR " "rcY ACCOUNT NUMBER �L k FUNO REVENUE E A3 NEW TRA A3 A3 A3 Eno, A3 r u"• 0 TE K N AO DISTRICT DESCRIP'T'ION B2 B2 B2 82 B2 ti r� AR T o. ( cl CI CI CI c 0 :10 � �� C ' C" 0c �a C') M 'r1 4,j A 4040 12/80 Supervising Appraiser /t �� 1`.�cc�E�.1.11 Date_ �42 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. F_34-3S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the SO,.,i,-ed assessment roll for the fiscal year. 19_g3 - 19_83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 128-131-006-8 Land 4831 80-81 Imps 81-82 P.P. 82-83 Charles T. Maracle 2975 Treat Blvd. Concord, CA 94518 Assessee Name Correction Copies to: Requested by Assessor PASSED ON FEB 8 1983 unanimously by the Supervisors Auditor present. Assessor By Q�� 41_�� Tax Coll. Joe Suta, Assistant Assessor When re red by law, consented ihereby certify thc , ,- ith!z!catruee- co Page 1 of 1 to by County Counsel an n:tior.taxer and enta:od Bc:i:'v W Su,,3orviscrS on the dztc S-NVO113-1 1983 Res. # By Depu J.R. Gam330-M, COSI,.T Y CLERK and ex officio CiQrk of the Soa:,f i� L Chief-,'Valuation By A. , Deputy 179 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessrient Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, sybbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 Jo Sut , Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by the ty Counse By Page 1 of 2 Deput A ief, V uan pies: Auditor 1 hersby certi7f that th1e Zs etriiandcorMcItc,71,c4 Assessor ea a ;c;;;ar: acd on!e:rd on the nftus a c Tax Collector Board G:SLpce-+iaorz on tac usta ahowr . S-00120-2 FEB 8 1983 - aJl�. 3'a Ji_.+.r.riidCi.G7►ii`. �vd�� A 4042 12/80 RESOLUTION NUMBER S 3/ 3 ` �G0 ASSESSOR'S OFFICE 1�1 r,IFRRFNT RCLL CIIANGES -EOIIAL11ED ROLL LAST SURFAITTED RY AlrDITOR1 IN. I'ji_T► Cl U1'"iO ESCnPFS WHICH Cn�1RY NFITIIER PENALTIES NaI rIES Non INTEREST SECURED TAX DATA CHANGE a TFRFn Q(')I I�CHANGES INr1 TIDING CURRENT YEAR FSCApES VIHIrH DO CARRY IN. RATrH DATE AI rtl+Tr,R E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F til t Fnvr RLnNI(urn FSS S AUDITOR TOTAL Cto A V NFW I ANO A V NEW IMVII All VFR�nNAt ";")I, A t. AUDITOR'S MESSAGE r.ORR F F. tllrpr:;A rHAN(7F- A I I N NET OF INCA 1IFIF" X T FyF61PTIONr I"I I . G nl,+nunit v nlmuNT E i; A It tf A V p 1 --251-160-015-3 609416 159231 521,185 0 ASSESSEE S — -- �- -i TNA lint I YEAR n A T 4Fr7InN m ASSESSOACS DATA NAME 82-83 4985 o c -_4 ASSESSEE'S --- n --— YRn r R(nL vrnR R 8 r s[cnN z ASSESSOR'S DATA �'e� NAME z c m ` m n ASSESSEE'S �•• ASSESSOR'S DATA 'NAME iRn ROI 1.YEAR R 6 r SECTION Uj r W ASSESSEE'S "'�� TRA Fl OI L YFAFl R A I SFCTInN T ASSESSOR'S DATA NAME ASSESSEE'S - n — TRA ROIL yr At, R M1 T SECTION ASSESSOR'S DATA NAME m ASSESSEE'S a IRA *,t ROLL YEAR R 8 T SECTION ASSESSOR'S,DA-fA NAME END OFTO IN THIS PGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME EASSESSEE**S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ME ~ AR4489(7122/82) SUPERVISING APPRAISER , DATE h Ipa2d CU ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: ~L PRINCIPAL APPRAISER LL Ile? BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,IIIA Re: Assessment Roll Changes RESOLUTION NO. 8 3Z�37 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resoluticn number, the County Auditor is hereby ordered to rake the addition, correction and/or cancellaticn to the assessment roll(s) as indicated. Requested by Assessor By 5•. - PASSED ON FEB $ iy83 Toe &9ta, Msistant Assessor unanimous y the upery sors present. When requ d by lax, consented to by t ounty Couns By Page 1 of 2 Deep 4��A- -14e7� ief, alua i n pies: Auditor I hereby certify that this Is a true and correct copy of Assessor an aciloa taken cnd entered on the fftnutes o:the Tax Collector Board of Supervlaors on the date shown. S-C0119-1 ATTESTED: FEB 8 1983 J.R.OLSSON, COUNTY CLERK and ex offlclo Clark of the Board By. " ' . Deputy A 4042 12/80 RESOLUTION NUMBER 3/9-3-7 ASSESSOR'S OFFICE14 LI CIIRPFNr POLI CHANGES rECIJAIIZEO POLI. LAST SI)WITTED Pv AnD�mnt 1,3 I`-f/�-h .^,l(11)1? r;(:^I•r'WHICHCAPPYNFITr IER-EN^LTIF',NCn INT�PF°T SECUREDTAX DATA CHANGE TP:OPT��,HANrETIF.S INC;UnINr(11RnFNT YFAR F4rApr,• ':�rlCN no rAPPY Ir: HATCH DATE AIInITrin E DATA FIELDS M S L EXEMPTIONS E U E SPARCEL NUMBER F M I rnvr n1 nNl<uNl r:, S AUDITOR'S MESSAGE AIInITnR F F TOTAL Ott)A V NFV1 I Arm A V NEW IM1111 A V PFPW?JA1. 111101' A v n1F(IF r;A r,IIAN.F A rt)nn i N NET OF INr'.I IIt)rSL G x T F%FIAP110NS nrAOl1NT 'v nTAnnNT E 170-122-026-9 29,637 53,000 47,000 0 ASSESSOR'S DATA ASSESSEE'S S IRA Rnl I vFnn R R r tiFr;nnN m Donald R. McNeill 09055 82-83 531 �_ 251-062-015-2 0 137,000 1699404— 0A— 0 ASSESSEE'S — — — --- TPA not I.YF..nn R R T•',ECTInN Z ASSESSOR'S DATA NAME Zol man International , Inc. 14002 82-83 531 kLC CD 148-380-028-8 74,179 45,000 73,000 0 ASSESSEE'S Diane C. Yu c/o Johnson & KleinTPA 98039 POI I YEAR R T RFCTInN ASSESSOR'S DATA NAME 531 JJ . LJ 3J ASSESSEE'S TPA ROI I.YEAR PRT SECTION ASSESSOR'S DATA NAME ASSESSE TPA ROI t YEAP R R T SFCTION ASSESSOR'S DATA v m ASSESSEE'S TPA ROLL YEAR R R T SECFION ASSESSOR'S D NAME END OF ORRECTION ON THIS JAGE ASSESSEE'S TRA ROLL YEAR P 8 T SECT-ION o ASSESSOR'S DATA NAME. 1 -7 1 1 T ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR118917122182I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER , DATE ��` / 1` F`3 f—r PRINCIPAL APPRAISER WARD OF SUPERIVI.SRS OF CaUMIA COSTA COUNTY, CALIFCPIITA Re: Assessrv^nt Rol: Chances RESOLUTION NO. $j4.3?s Th. a Co. a Costs 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 inccrporated herein, (as explained by the tables of sections, sswbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to rake the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By i 4t-- PASSED ON FEB 8 198W1 joe ta, sistant Assessor unanimous y the Supervisors present. When re fed by lays, consented to by County Co 1 By �j Page 1 of 5 Deput C ief, ion ies• Auditor c.-.aci;*r: ;kcr. 2nd cn1crad an d.c :.1::�_�ct'"7t., Assessor BcaQr6 of on the da:s crown. Tax Collector ATTESTED: 1983 S-C0126-1 ^�C:' CC'_"�"�t'CiTF:: S-C0126-2 and c:: olfic?o'Cic:6c of the Bosrd S-C0126-3 By, .Deputy' A 4042 12/80 13,4 RESOLUTION NUMBER ?31-<3 ASSESSOR'S OFFICE r,�)nnmlt 1`100 CIIANCF5 ICQI,IAJIZFo nOLL IArT SI)EIMITTED Ely AlInITOM IN. A r, itnipto u;r;A;,rs Wf4lCH(.A0QY NFITIIFI1 PENAtTIFS Non IIITFnr!,T SECURED TAX DATA CHANGE lJ 14AtlrE�,lNrIll0i�4(7r.liPriFt)t YtAnrlrAFF",%-ititri#nnrAnnyiN- i'"10")"Irr't' Tt I i.,.v on -F A TIFr, 13ATrF4 DATE At it)i ir-,n 04TA fIELDS M S LE X E M P T 10 N S E E t r`AVr.Pi AHK I INI FS", A11DIT014 PARCEL NUMBER V M .5 AUDITion-)MESSAGE r,nnn s r F 10TAI I'll r)A V fir I'�I It 10 A W�i it of-0 A 11 cri, �tit.1 r(In" A v 7#11 PU:,A rl4Ati(;r A I N fir I f i; I tjt'r" G x T r Af,-Olffll y A MCA IT)r F r 11 AV AV 508-062-008-1 19,712 22,955 20,670 0 !-;--" -"—-*,,, ---- --- ----,, -- --*-—-- — I 11—A -o—t I —er t.-n- ,fr,iintl M ASSESSOR'S DATA NAII.Ir Adrienne R. Marshall 08002 82-83 531, 4985 0 T-503-3 13t827 t 7,2--800_____ 7,200- - - 10 E5 -- 11�A 1101 1,vi 8 t"r z Af,!',F5!,EF'S 53111 4985 ASSESSOR'S DATA 03000 82-83 z Marjorie Alling ----- C 503-322-046-7 3305117 1 21800 2-7,200 0 MA not f YrAp n A t ;r r,r If'14 ASSESSOR'S DATA FIAP.4E Gordon Cumming hk03000 82-83 L 531, 4985 410-271-008-6 28,043 122,000 A S!,F F,1,F ASSESSOR'S DATA Albert R. Saraiva c/o M.A. Roque TIIA 11025 IIA I l'trTW'i 53% 4985 425,-012-024-5 6,291 ]25,000 0 VsF7.rFs 0 8 1 All ASSESSOR'S DATA PJAlk,4C Est. of E.A. Taliaferro c/o Clifford A. Egan 1 531, 4985 425-083-010-8 140468 00420 34*580 0 ri ITT ASSESSEE S 1AA nott NFA14 14 T-F(-.tION ASSESSOR'S DATA NAME G. Strable c/o H.E. Covell, Jr. 85004 82-83 5311 4985 IA 1 1 02 A 2 8�3 A 2-13 A Eg an__ 0 T A t IFA :�L 5 04 2 3 IEND OF +RECTIONSION THIS PfGE I I I ASSFSSEE'S TIAA ROLL YEAn n 8 I SM71014 0" ASSESSOR'S DATA NAME ASSESSEE'S TnA ROLL vf-,nsrciioN ASSESSOR'S DATA NAME fth L: bL 00 ,ASSESSOR FILLS IN DATA Fon THESE ITEMS SUPERVISING APPRAISER DATE L PRINCIPAL APPRAISER ASSESSOR'S OFFICE rftnPFrIT Pint c#winit, imiAturt) nett. LAST SNTIMITTED SY AtInITnnf IN A 111 I IDI"t@ FFrAI'F5 W14ir1f 1'•',:Pv wmirff PFNALTIF;Non airrrIF;T SECURED TAX DATA CHANGE E3 ;rft11;Tot IPrf It 1166!,Itdrt 11ttiNnt'IIHnFNT Yf APr;rAPF,WFfrrlfnn rAnPY tM RATCH DATE Alinit(M E DATA FIELDS M S L EXEMPT10NS E PARCEL NUMBER F M —- � ��� - t FADE nLAfffc 0111 F�^, ^ AtiDITdR'S MESSAGE C11R n n n 0 F F TOTAL. OLD A V FND lri•/LAA 7 Nr V,rf.lrr A V Pr III I rtn1H lAI 1I1It, A V rnr'S A rMfOrif r..OI N 14ET OF IN"I nM G xT FYEMP11O S Wj ry 110,401 OFF r ArInUNt E f� AV AV Y. 523-022-007-0 20,790 500000 14010000 0 .•.•�•_ ASSESSEC •—_.__...-_.. _.___—_......___. .�..__..___.___,�....._.— OIA -'•— IW[I 'IF APS (1 1% T^Fr.flnnl m ASSESSOR'S DATA NAtAF Karl Buchholz 08001 82-83 5319 4985 0 516-12a-ata-8 _H 23,333 134,aaa_ 33 000 Z — ASSESSEE'S George Remakel TPA 08001` P II Y82-83 I,A 1 SRIF+ 531, 4985 ASSESSOR'S DATA NAtnE I 9514-200-005-7 19IF17,220 42,780 to ASSESSEE'S TPA nnf L Yr AP n A r .Fr:TIrrN —i ASSESSOR'S DATA NAME Sharon L. Pinkham 08001 82-83 53111 4985 509-250-022-1 1 1 47,620 118$950 43,91a 0 ; ASSESSEE'S T TPA 1101 L YFAP R A T SFCTION ASSESSOR'S DATA NAME Charles W. Holder 08082 82-83 5319 4985 560-410-014-8 22,742 [1009000 —_ 0 0 ASSESSEE'S THA 001 L vf'Af+ n M1 T rFCTInN ASSESSOR'S DATA NAME Longueville H. Price, Jr. 08001 82-83 531 D 560-410-015-5 229742 1aa,a0a O --]0 Li ITT ASSESSEE'S ��� TFIA ROLL YFA.n R d T SECTION ASSESSOR'S DATA NAME Longuev i l 1 e H. Price, Jr. 08001 82-83 531 W 7-17 1 1 END OF C RRECTIONS ON THIS PGE I-J -............ ASSESSEE'S TPA POLL YEAR P T SECTION o ASSESSOR'S DATA NAME F F7 hL hL ASSESSEE'S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME C , AR4eA9(71221821SUPERVISING APPRAISER �• DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS' i PRINCIPAL APPRAISER 00 ASSESSOR'S OFFICEp CURRENT RNLI. CIUNGES rEOUALIZF.D Rnll LAST SURIAITT[D RY AUpITORI IN- CI UDIN(;ESCAPES WHICv r,APRY NEITFIEA PENAIJIFS NOR INTFPF57 SECURED TAX DATA CHANGE PRIOR ORIp HANOLS,,INCI L)DINri r11PRFNT YFAn FSCAPF4 WHICH Dn CARRY IN- BATCH DATE AI Inl Ion E r DATA FIEI DS M U E _ �___ _ EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK 11NLE,s S AUDITOR F F TOTAL OL D A V NF V/I AND A V 'IFW IPmn AV PFm:nNAI PROP A V THFFIE is A CHANGE A AUDITOR'S MESSAGE CORR s I N NET OF INCI I IrF: k G X T FYFfAPTIONS P61 t AMOIINT v AMOUNT E p AV F" AV it 529-192-010-5 169703 302000 359000 0 THA — IfOI L YF An n P.T,F;FCTIO"1 FIT ASSESSOR'S DATA NAME Anne Walz 08001 82-83 5311) 4985 rn 0 _F_ 528-220-004-6FT 18,263 31,200 36,800 0 z ASSESSEE'S --------- -----•---`- •— ---• UTA ---- ROI 1. VFAn - n A T 4ECTIOfl c ASSESSOR'S DATA NAME Steven William Burnett 08001 82-83 5319 4985 ITT 527-011-021-5 22,688 ?_4,480 60,520 0 _._ I T7 AS;FSSEE'S -- ------- --- — lnn — --nnI I YF VI H A T Sr cnnN ASSESSOR'S DATA NAMF Steven William Burnett 08087 82-83 5311) 4985 529=849-805-4 r f f lU ASSESSEE'S - NIA nn11 YFAII rf A 7^.Fr ru�r) (� ASSESSOR'S DATA _ 531 i 527-012-003-2 17,676 30,400 19,600 0 ASSESSEE'S - TRA nnl L YFAP n&T SFCTION ASSESSOR'S DATA NAME Maureen Patricia Burnett 08087 82-83 5319 4985 195-032-014-1 25,100 167,000 38,000 0 FIT ASSESSEE'S TRA ROLL YFAII R 6 T SECTION ASSESSOR'S DATA NAME Gerald Martin Ulisse 66041 82-83 531, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TnA ROLL YEAR R&T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA Fi011 YEAR R 6 T SECTION r_ ASSESSOR'S DATA NAME 61 r L_ G ARaaee(7122/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE -c:,2v a-3 PRINCIPAL APPRAISER ASSESSOR'S OFFICE .^.URPFNT ROIL CHANfi'c$ IEOIIALIZED Rnll LAST SI IRr,rITTED RY AUDITORI IN. Ct 0,10MG ESCAVeS WrurH rARnv NEITHER PENALTIF.4 NnR "lTF.RFS7 SECURED TAX DATA CHANGE r �C rr'11 GF ~j EC INTI I'U,V;f OPPENT YEAn rHI srAprS WHICH no CARnv Ry. PATCH DATE AI rllOn E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F E I EAVE Pt ANK UNI E59 S AtrolTpn E TnrAt ntr1 n v ,r:y A-in A.ti• •,rvj,,,-rn r.; r r INAI r nor r. S AUDITOR'S MESSAGE rnrin . F E ! I TrIFnF:5 A rHANrr I N NFT rr 1rir1 l'f�C�• n x T r.C�rr h�1N�! r-i r r G AornrnlT v Ar.4011NT E P A V A V b 430-233-007-3 1611,795 631210 219790 0 n�SFSSEE 5 -- ------ - - - -------- - ---------"-"' tRn nnill vC.in'- n ti T ctr.n4rl y ASSESSOR'S onTn NAr+E G. Glazer c/o Martin D. Murphy 85052 82-83 531, 4985 0 S hL 502-260-021-6 13,830 47,600 44,900 0 o — -- ---- J— ,_-- -- ------ -Z Asr;E Sr,F.F.S - - - - - --- -— TPA Rrnt VFArI I A T SEr;TlnN ASSESSOR'S DATA NAMF Robert T. Overman 03000 82-83 531, 4985 502-380-018-7,____LL.60,430 609000 1409000 jO ---- ------- .—. iRA .. null tfnn N A f SECTION op ASSESSOR'S DATA NAME C. Bonini 03000 82-82 5319 4985 1, 550-162-005-7F8,795 15,800 19,2.00 to T ASSF.SSE E'S TRA not 1 upon n A T SFr.TInN ' ASSESSOR'S DATA NAME Geraldine Porter Johnson 08001 82-83 531 4985 ASS['SSEF.'` -- ASSESSOR'S DATA NAME TPA RnLI.YEAR R A 1 SECIIUN c M ASSESSEE'S - '�- ASSESSOR'S DATA NAME f I TRA ROLL YEAR R A T SECTION IEND OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R Q T SECTION „ ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR 8 T SECTION ASSESSOR'S DATA NAMEIk O' AR44lt9(Tr7?•871 , / �0�1n'-OJ �+ ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER DATE cr) PRINCIPAL APPRAISER A. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. i 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked Pith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By I -C." PASSED ON FEB 8 1983 oe uta, Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented to b t e County C e V Page 1 of 4 ?ies: Depue ion Auditor I hereby cerUf-,that tris Is a trio andcormctcopy ot Assessor an aci'cn :alien and ontzrec=on I"nlmutes ori the Tax Collector Board ci Supervisors on the date shown. S-Co12;-1 AT77`7 M: FES 8 1983 - J.R. 0:.,SBON, COU?? Y CLERK and ex oftic!o Clark o1 the Board By 2dd, , Deputy • i A 4042 12/80 RESOLUTION NUMBER 931a 3 9 189 ASSESSOR'S OFFICE CIIPF4FNT POLL C14ANGES IrOUALiZEO ROLL LAST SSIPMITTED`A,AlJDITOnI IN- CLUDINn ESGIPFS WHICH CARRY NEIIIIER PENALTTI;NOR INTEREST SECURED TAX DATA CHANGE a TP t8'RO LI CHANGES INCkUDING CURRENT YFAP ESCAPES V,H1CH DO CAnnY IN. PA II,f 0A if F DATA FIELDS M , LEXEMPT10NS E f'AnCCL 1Il!►drlCri fj _____r LEAVE PLANK UNI ECS S AUDITOR'S MESSAGE I I1T1AL OI n A`I rlf:?1 A+Ih A V 1A V,,,.tI+N A V PrP4tiNAl 11PnP AV IFIEPF Is A CHANGE A I tx.n . ( N N[I(I, INr.I i1h1': G X T IF•(I,trtTy AMOIINT y AMOUNT E it r AV AV 534-271-028-1 22,000 5,000 0 0 ASiCi';r r-r TIIA 11011.YEAR LP.I "FCTlot) AY,,F��',Ofl I)AIA NAmr 82-83 4831.5, 4985 544-3?.2-021-4 116,248 6,317 74,931 0 _ �. .. _.. ._._- ...._.. A'' ..... ..._.._.�._,.._. inn n0A1.YEAP PA I SFCTIM) _. � r ;rr A; A ,,fr.•,rl1ii IXAIA ►,A,Ir, 82-83 4831.5, 4985 570 132-032-4 68,000 81 1111985 0 ....,........,.. ........... ...._.. ......_....«...__r 1�_,.._ TPA nOl I.YEAR R A T SFCTtnN A,„)rf'.()A t nr 83-83 � w. 5770?9-Ota-4 478,550 70,331 3339669 0 1 .____-....,._. ,_,.._.. .._.... ...___... .._._. ;_.... - TPA nnl L Yr All n A T SFCTInN A ,'J•.'�EE , A k*If ' .f," 0A I A I4AId1 82-83 4831.5, 4985 188-460-O01-9_1_j 35,314 22,950 0 0 A'i'',f,';!r TPA nnLL YEAI, n A S sECTinN A 0 A T A ►,Abtf' 82-83 48 1.5, 4985 I 203-530-090-0 287,000 68,625 121,000 0 .•,_..„.,..__.„_.,._.,_..,.,..„�..__._..... '!`.ASSEM117 S �.�. TPA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME82-83 4831, 4985 N . END OF +RECTIONSION THIS TPGE ASSF-S SEES TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAMF. ASSESSES S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA kL NAME Anu�plt»RSI `ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER ` ' DATE C.•' PRINCIPAL APPRAISER & I ,/ ASSESSOR'S OFFICE �j/� rNnPENT 110 rNAt r A. " r t+ IT r I]� Ll IGE,, Ann -171null to TI ,UR.rtiFI Rr a, h nr //_7 rl l��rNCi r.^CnpF(ti WHICH fnnnV NflTl rrn OrNal Til'r�rtn n+7{fit s,• SECUREDTAX DATA CHANGE Wlinn of f', ^rNCruhrNrrLrr,nrtfrYIAnrrrAif, vn,irurnrann.v, RATCN DATE El TF I IFST Al rrn rim S L r DATA FIELDS M U E ----- -- --- EXEMPTIONS AunITnm PARCEL NUMBER F M LEAVE III ANK LINl r i Conn M F F TOTAI nl A AV WW I Alit!r.Y M v/IR4'f+ A'/ tTn':rrt7A1 Pnnh A V mrnr f. A rr7nyr;[ AIJf)IT(1R R RfF^> Af;[ n N NET OF WP I ISI if': x T r T [' v nt,vYnNt " ntrntnrr F F AV rF r.V rr 203-530-089-2 288,000 689625 1229500 0 TnA Pol. " L" T"r`7flrlfl4831.59 4985 FIT ASSESSOR'S DATA fjAME �Z=83 r- 203-530-088-4 282,000 68,605 120,100 0 --� o _—._— - -- ------ --- - - --- ---- -- J7 J- 2 n�SESSEE'S LL TT+A not r v �{, — n A T firrin+ ASSEssoms DATA NAME L 2 C FIT 400-312-003-9 151,000 21,224 87,6920---- —- i J �J ASSESSEF'S TPA not A r I. + R crr.nr r7 0o ASSESSOR'S DATA NAMF. �7-83 4831.59 4985 w (y� 435-061-014-5 78,540 73,440 0 0 • w ASSESSEE'S Ti+n nr-n t Y — n A T •r r 11 r, ASSESSOR'S DATA NAME �-83 4831.5, 4985 501-310-023-4 119,000 12,655 18,930 0 nsSEssFE s - ---- — -� - rna -83 n At Tr�rr7,,'' �� 4831.59 4985 ASSESSOR'S DATA NAME L > 188-460-014-7 35,535 22,050 0 0 m ASSESSEE-S -- — — TnA t1 r no +-83— n b T rrrrrnr+ ASSESSOR'S DATA NAME �'� 4831,5, 4985 END OF C RRECTIONS ON TMIS P GE O ASSESSE E'S TA ROLL YEAR T$rCt,^NASSESSOR'S DATA NAME EASSESSEUSS, 1101t`Lt YrAn trCnnrr ASSESSOR'S DATA A111409IP221977 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER ki, 1 __ rDATE k-f—.� /_E ]__ �... PRINCIPAL APPRAISER kk / /r <. �,C ASSESSOR'S OFFICE ( r.NratFNT ROLL CI1ANr1EG IE00Al lzr:D not LAST SiINAiTTFn nY At IDITtlnt IN ('t 13/1/111 Ff,CArEfi Wittirtl CAMPY PIF 111IF"ITNAt IlrC Isnli iMTFnrSr SECURED TAX DATA CHANGE � �"$1 n,rrf4AI'rr-lINrtr)nwNr,cmiRrNT YFAR r':rAr'rS vitNrH nrl rAnnY IN: PAICt1 DATE aurn r,,n DATA FIELD M I EXEMPTIONS L I FAVE Pt AHK iiia uv, PARCEL_NUMBER F M — —- —_... ___. — —_ A AUDITOR'S MESSAGE Conn nn AUDITOR F F Tn7Al nl n A V IIIPI I Af ll'A I '$r VN V R„P,-'rl' A r+1 It-ONA� r• A V TIQr1F'S A rNANrK ) a I N HFI Of 'r!'t r+l'+ G X T r�re'I'tinra; r-,r ', AI,N,I rtlT ry AM011tPT E r� A V 'It A V !! 370-230-009-0 76,538 33,000 -,000 0 IIIA Rnli vtAi�—� RA I•Ar.114H In ASSESSOR'S DATA NAME 82-83 4831,5, 4985 CA O c212-171-007-9 118,000 55,000 9,000 0 0 AS1,ESSEE'S Inn n;nt YEAR 11xrI.tt.7rt,N CASSESSOR'S DATA NAME 82-83 4831,5, 4985 194-160-016-3 367,500 38,635 125,435 A.",SF iSFCS TRA nrn I �EAn n A T'4C,rrnli ASSESSOR'S DATA NAMF 82-83 4831, 4985 W 184-242-022-4 1451,000 80,000 50,000 0 - --L I - ASSESSEE'S Tna Rnl t vrnrt n r. T•rrMIN '� (A ASSESSOR'S DATA NAME 82-83 4831.5, 4985 ASSFSSEF.'S --- _ TRA Pnt I yr AR n t.I'I C.I IoN T ASSESSOR'S DATA NAME a C) _,_ _ m ASSESSEE'S IRA POLL YFAn n A T Srr.I�ON ASSESSOR'S DATA NAME ENO OF C RRECTIONS ON THIS P GE ASSESSEE'S IRA POLL.YFAn R d I SECIION O ,t ASSESSOR'S DATA NAME ASSESSEE'S TFIA ROLL YEAnn b T SErlION ASSESSOR'S DATA NAME F p AR448917122,A2t ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER ,. DATE k-1 PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 -/D The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 esca e a sessment, correction, and/or cancel- lation of8frroneougj assessment, on the se�ured� assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-100-702 72008 Land 19968 531 Imps 0 P.P. 0 Texas Meat Brokerage, Inc. 380 Beach Rd. Burlingame, CA 94010 Add parcel and assessment Copies to: Requested by Assessor PASSED ON FEB 8 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor I hereby cert: aj this.s a true and ce. "���R ED:i G'F:i?"QCi G.^.L"rSiiGCe. When requir d by law, consented ° 2Gi'�r� o, �e c m shown. Page 1 of 1 to by th unty Counsel 8c,�'s-'..� _ FEE B :. Res. Br .. t iii;k of the 503--d e an Depu4v By- Chief, y Chie , V tion ` 193 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 a W The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below=indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 074-430-004-7 Land 4831, 4985 Imps P.P. Assessee: Common area Correct Name, cancel assm't & penalties"common area Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By. Tax Coll . JdWSuta, Assistant Assessor 1 When r fired by law, consented t '`Ce��``'�''^' E;•at;6�tL!S;,'."1la .^.�iCC;C �.�� Page 1 of to by County Co el S-NV0114-2 .oa:�� .::_��:�_,::�::.::: t.. •�::;��;��=,r�. FEB S 1983 Res. # & By.!, ^�. , f Dep -ex 041" i Chi ef, al uati on 3y �2 "-- , Deputy 194 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION N0. 83 y a— The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED ON FEB 8 1983 By unanimously by the Supervisors o u a, Ass1stant Assessor present. When re red by law, consented to by County Cou el epu y Page 1 of 30 Met, btandards-Dratting Copies: Auditor Ihere�ycertttYthati.'�.::tsc!�scar.�!c_rrectc��;n4 an acUonc::ti?c mi nutc-,c: ::e Assessor (Unsec) Shearer Board of s .=;F=:,.=,.;;.e entc sh.wn. Tax Collector 1/27/83 ^TTI S7'E;—w: E840 - E845 •�••r• F1338 - h1360 .!R at d ex c:..:::c:;t:�r'r.0i Ih �Usrd 9r ' D6puty. ADM 4042 9/16/82 RESOLUTION NUMBER 8.3 195 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. - 3 CORR. N0. ROLL YEAR 1982-83 TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI A2 Al BI 1003 _-9020 Y ESCAPED INT IMPROVEMENTS Al A2_ AI 81 Io03 SIM— YQ _ P PERSONAL PROP _AI _ _A2 --Al — 91 _J9Q2 ,9Z4� YT. ,LIEN APSE PROP STMNT IMP Al - A2AI BI 1003 9040 YR ADDL. PENALTY 7O TOTAL i I BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH Oo 'i DESCRIPTION i NO. 00. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 _ D(,Vn -3.2 0_gl.__ 1MpR_QV_ESn�I� e1 OTHER OWNER 34 32 042_ _ - LAND f DBA NAME 35 32i 043 PS IMPR TAX BILL %NAME 74 32- _0_44_ PENALTY TAX BILL STREET NO. 75 _p? E� ��f- A32 045 BI EXMP TAX SILL CITY 4 STATE 76 *oLl 11 32 046 OTHR 9M TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3.2 04819 _ PER PROP 32 _026 _SECTIONS �j3 320.4-9_ __IMPROVEMAE�$ 32 027 OF THE REV. AND TAX CODE 32 050_ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP YN(SSAGE YEAR OF DO NOT PUNCH _32_ 054 _ _OTHR EXMP EIMNT go ESCAPE PROPERTY TYPE ASSESSED VALUE A 4 T SECTION 32055_ NET 32 032 19 —8,3 PER PROP 531 32_ 056 - 19 _ PER PROP 32 033 IMPROVEMENTS _ 32 057. IMPROVEMENTS M • 32 034_ LAND 32 _ _058_ LAND_ 32 0_35 PS IMPR - 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP r 32 _0_38_ OTHR EXMP _ 32_ _062_ OTHR EXMP 32 039 NET 531 - 32 063 NET I CD A 4011 12/80 ,LC:C(V,,L .j,,� Supervising Appraiser /z7S Date CONTRA COE A COUNTY ASSESSOR'S' OFFICE' NAME HU!iMESS PERSONALTY SYf;TVfo# IJ1d'3FC.I.IRED f: fi G t,111' AsSrSSMENT ACCOUNT ACCOUNT NO. rr)nR, NO 711OLL 1(AQ t-� CFZ61q9,6(9,F1 - _ Fz-R,3 TRA- k- .2- FULL V A L U E PENALTY r V I' XF11PT10141, A v 0 (.:D r(,,I I IfF WFAK LC OE SCRIPT10i1 AMOUNT VALUE TYPE CD AMOUNT co ALI()I)?I T CO tyllf t,N,P;)I Its I of I(if)5 9020 YX ESCAPED TAX LANG At A? At 3 9020 y SC AP ED Ill T —IMPROVEMENTS-- --A-1 A2 At n t lo(13 9949 yQ L WT. PERSONAL PROP —Al Ai R1 -1VOI -9745 - YL— --L1r11-W- SE—.--- PROP STMNT IMP At AZ At !Oil Irl YR ADDI.. MANA1,TY TOTAL 00 NOT PUNCH ELNNT OATH Do NOT PUNCH ELEMENT "Offill Illf ISSISM VALUE DESCRIPTION 4W No. R L T SECTION 7 ACCOUNT TYPE 01r', 1 14 f, P A 0 p 0 0 3 041 U PRIME OWNER 3 ORWw 3I — kto-s, — QT OTHER OWNER 34 04"1 LAND DBA NAME 35 TAX BILL c/ 9NAME 74 17 ()44 111 tit LT f TAX BILL STREET( N0. 75 O4! TAX BILL CITY C STATE 76 Circ r, TAX BILL ZIP 77 9 VS P-3 32 041 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO p(n v(4(:J. 32 026 SECTIONS -- - -..- ---- -,-------.__- ,-, . W ()41.1 lmpfoo-;EWEt415 , 32 027 OF THE REV. AND TAX CODE 32 0!,0 LAND 32 028 RESOLUTION 1`40. 32 0sl l-r full" 32 — 3: 0"}2 PrNALTY , 32 32 053 01 EXMP ELNNT of Mt( YEAR Of PROPERTY TYPE ASS(SSEO VALUE 00 NOT PUNCH 3 2 054 OTHR—Exupl. ESCAPE R I I SECTION 12 055 fit t 32 032 1979:90 PER PROP 37 056 .--1-9.1 PER R ,PR Op., 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 _9�41_ LAND 32 9513 32 035 PS IMPR 32 059 PS IMPR z 036 PENALTY32 060 PENALT Y 32 0.31 81 EXMP 32 061 01 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP i—A 32 039 NET53 32 063 1 1 NET I A 4011 12/80 Supervising Appraiser Date -11 It t-IR 4 CONTRA COSTA COUNTY ASSESSOR'S OFFICE 20 S 'C BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0, CF7911PGif CORR. N0. ROLL YEAR 13 -?3 TRA -72001 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _B1 _ 1003 - `9020 YX _ESCAPED TAX -- — LAND _ Al A2_ _ Al _ _ BI 1003_ _9020_ YZ ESCAPED INT IMPROVEMENTS Al A2 - AIgOn.Q—. Yc:— SALTY_ PERSONAL PROP -.Al _ _A2 Al _ _ __ _ _81_ �q43-_ —97-45 __Yl,-. LIEN-RU- Sr: _ to PROP STMNT IMP Al _ A2` _ AI_ -_ _ -- BI_ 1003 9040 YR ADDL. PENALTYr — TOTAL 'BI 00 NOT PUNCH ELNHT ELEMENT. DATA EENH1 wEssAcr YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER_PROP__ PRIME OWNER 33 _I M RR4v E MSN?� -- OTHER OWNER 34 32 042 f_ _ LAND _ — DBA NAME 35 32 0.3 w P5 IMPR TAX BILL %NAME 74 _ 3.2. _044 ___ PENALTY -_ - TAX BILL STREET E NO. 75 (,V � 3 2 045 v _ _ 8 I EXMP TAX BILL CITY STATE 76 L L 32_ 046 OTHR EXMP TAX BILL ZIP 77 6 1!5.2c.k(jj 32_ 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENTPURSUANT TO 3.2 048.__ 19 _ _PER PROP 32 026_ _SECTIONS_531 - — 3.2 049 __IMPROYEME.N15 ----- •- '32 _027 OF THE REV. AND TAX CODE 32 050- __ LAND_ _ 32 028 RESOLUTION NO. 32- 051 PS IMPR 32 _32_- 052 PENALTY 32 _32_ 053__ ___- 81-EXMP NE$SACE YEAR Of 00 NOT PUNCH 32 _ 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE -- — MO ESCAPE R L T SECTION _32 055_ _ NET I 32 032 19 - PER PROP _ 32 -_ 056 19 PER PROP 32 033 IMPROVEMENTS 32 057._ _ _ IMPROVEMENTS_ 32 031 LANG 32� J058 LAND 32 038 PS IMPR 32- 059_- PS IMPR_ 32 036 PENALTY 32 _060 PENALT Y — 32 _0_37_ 81 EXMP 32 _061- 81 EXMP 32 _0_38_ _ OTHR EXMP �Q(' f32 062 — ^- OTHR EXMP i-A 32 039 NET ��-� 32 063 NET O� A 4011 12/130Supervising Appraiser /- -P Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT F�z3 NAME �. �o ACCOUNT N0. cF��/3�F�"/ CORK. N0. ROLL YEAR iI Ed.P3 TRA 7Z 8 ((A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE No. AMOUNT _BI 1003 _9020_ YX ESCAPED TAX LAND _ Al _A2 Al al 1003_ 9020_4 YZ ESCAPED INT IMPROVEMENTS JAI AZ Al PERSONAL PROP _AI _ -- _A2_ AI �- _-'_-= - 8_I— 9Q3___ __97A5_ _Y 1._ J3P1.SV PROP STMNT IMP Al ,A2 Al BI _1003 _ 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No ESCAPE R L T SECTION Q10 ACCOUNT TYPE 01 _37. _ _040 19 PER PROP PRIME OWNER 33 / E/t//t/F71-1 4 _3z_— __041'._ IMPR2 M�.NIS OTHER OWNER 34 n/ed L- +__ _32 _ 042 LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL �/ NAME 74 _32 044_ PENALTY TAX BILL STREET NO. _75 Of( o2/o�i _32^ 045_ _B I EXMP TAX 81 LL CITY 4 STATE 76 A/10hfSEJ CA _32__ _046 ____ _OTHR EXMP TAX BILL ZIP 77 4? _32_ 047_ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 _19 _ PER PROP 32 026 _SECTIONS_ j3� 32__. __04.9! IMPRQVE�IIET�j� __—.._ 32 _027 OF THE REV. AND TAX CODE 32 _050 _LAND 32 028 RESOLUTION NO. 32` 051 PS IMPR 32 32 _ 052- _ PENALTY _ 32' __053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 _054- _OTHR EXMP__ ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION 32 _ _055 NET 32 _03219 3 PER PROP 3 _32 _056_ 19 PER PROP I 32 033 r IMPROVEMENTS 32 057. _ IMPROVEMENTS i 32 _034_ LAND _32 058_ LAND I 32035 PS IMPR _ 32!_ 059_ PS IMPR 32 _036_ _PENALTY 32 060 PENALTY _ L32037 81 EXMP32 06181 EXMP 038OTHR EXMP 32 062 OTHR EXMP 03 _9 NET 32� 063 NET A 4011 12/80 :('. '�c, Supervising Appraiser /-.2 7-J'3 Date CU CONTRA COSTA COUNTY ASSESSOR'S. OFFICE NAME %lBI����� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT (�` p� / Y 7�vv ACCOUNT N0. ers7eq6fuct CORR. N0. ROLL YEAR 19 $2-83rB A a. y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 1003 . 9020 YX ESCAPED TAXLAND AI A2 At 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2AI -utc _ 9040 Y0 PaN_AI3 PERSONAL PROP _AI _ _ _A2 AI 81 _00- 14 5 yl, LIEN REUSE _--- m PROP STMNT IMP At A2 At BI 1 1003 f 9040 YR ADDL. PENALTY _ TOTAL I BI DO NOT PUNCH ELMNTELMNT INESSACEOYEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W 4W i NO. 0. ELEMENT. DATA R l T SECTION ACCOUNT TYPE 01 32 _040_ 19 PER PROP Q1 PRIME OWNER 33 BEdl(rn#N C17arleS Z- 32 _04L BMJ'-B-QV-E`M-N OTHER OWNER 34 32_ 042_ LAND DBA NAME 35 32043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET t NO. 75 ZoraS CL` 32 045 - B I EXMP TAX BILL CITY 4 STATE 76 c/9 32 _046 OTHR 9XMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP 32 026 SECTIONS 32 32_ _049_ _ _ IMPR..QKUE �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 __ PENALTY 32 -11- _32 053 BI EXMP NESSACE YEAR OF DO NOT PUNCH 32_ 054 _ OTHR EXMP _ EINNT go ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET _ 32 032 19 K;-L--?3 PER PROP 37soo 32_ 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS i 0% 32 034_ LAND 32 058 LAND`___ _ 32 035 PS IMPR _ 32_ 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALT Y L32 037 BI EXMP32 061 BI EXMP 32 038_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 039 NET ,375 32 063 NET CD A 4011 12/80 A�2 'Supervising Appraiser /a7,?3 Date C7oaperiN9 f-o d/Sy//Out F6 EXEmp770-A). Ivo iN e'rro{t. CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME f/EATHLE,/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �L�S ,p ACCOUNT N0. 5819—7-3 F CORK. N0. ROLL YEAR 19 ga ?3 TRA G 2- C FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ AI A2 Al _ BI 1003_ 9020 YZ ESCAPED INT IMPROVEMENTS rAl A2 Al _81 IAp ~_9040 YQ _ P PERSONAL PROP Al _ _A2 Al _ -_ 8l_19Q3—_-97-45 Yl._ I.TAN SE_ _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY A TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT NtssAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '�' DESCRIPTION i N0. ho. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ��) LE C7I 32 _O.hl OTHER OWNER 34 _32 _ _042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL �/ NAME 74 -32-- -044 PENALTY TAX BILL STREET( N_0. 75_ /Z(ol/ HrgShey WV 32 045 B I EXMP TAX BILL CITY STATE 76 /4 LotgRo rb 3.2_—.04-6.— _0TH_ R EXMP TAX BILL ZIP 77 5// 32 047NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048 19= PER PROP 32 026 SECTIONS_ 2)l _32 _ _04.9 JM 119 VF-ME __.._ `32 027 +OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32 _ 052_ PENALTY_ _ 32— 053_ B1 EXMP otssAcE YEAR OF DO NOT PUNCH 32_ 054 _ OTHR EXMP � ELNNT PROPERTY TYPE ASSESSED VALUE -- --�_-- , 10 ESCAPE R d T SECTION 32055 NET 32 032 1 PER PROP ��t'p 32_ 056 19 _ PER PROP ( _ 32 033 IMPROVEMENTS _ _32_ 057. IMPROVEMENTS j MI 32 034_ LAND _32_ 058 LAND I k 32 035 PS IMPR _ 32_ 059 PS IMPR I 32 036_ _PENALTY 32 060 PENALT Y 32 _0_3i 81 EXMP 32 061 81 EXMP 32 0_36_ OTHR EXMP 32 _06_2_ OTHR EXMP 32 039 NET / 32 063 NET C A 4011 12/80 upervising Appraiser Date C OIUE('FiOAJ CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ,33(? 33S NAME I ` W ACCOUNT N0. (2523CORR. NO. ROLL YEAR 19?2-83 TRA p CFULL VALUE PENALTY F. V. EXEMPTIONS A V. CO FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE I10+ AMOUNT -BI - 1003-- --9_020_ YX ESCAPED TAX C LAND _ Al A2 Al _ _BI _1003_ ^9020 Y2 ESCAPED INT z IMPROVEMENTS Al A2- Al _ _ _ _ of �OU3_ _9040— _YQ PEN/1M__— PERSONAL PROP Al _ _A2 Al _ y81 _1003--. —97-45-- __YL-- _LlflLRFLSL.—_ _ PROP STMNT IMP Al A2 Al - -BI - 1003 9040 YR ADDL. PENALTY_ ___ - TOTAL -81 00 NOT PUNCH ELNNT MESS►CI YEAR OF DO NOT PUNCH i PROPERLY TYPE ASSESSED VALUE DESCRIPTION i NO. ELEMENT. DATA EINAT No ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 y1 /Q- h----_ - _----- --32,--- .-091-•- ---- 1fAf'ROVEaIhI#7_S_ ____. _, -_.-_ OTHER OWNER 34 -�__- 3.2 -- 042 _ LAN DBA NAME 35 _32 043 PS IMPR TAX BILL %NAME 74 _32 044 - PENALTY-_ - TAX BILL STREET 4 NO. 75 __D_aim32 045 B I E X M P TAX BILL CITY 4 STATE 76 n ._3_2___ . -046 -_ _ •---._.._.__ OT H R__,F x MP_.-, ._______.-___.__--_ TAX BILL 21P 77 3 --`-� 32_ 047- - ---- NET _ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3.2 _048- _.-.19-, PER_ PRO,1'_-__ _ -32 026 SECTIONS- 6l9$S�— 32__ 049_ -_-_. ___.__._�__ IMPROVEMENTS- 32 _027 OF THE REV. AND TAX CODE 32- 050_ _- - LAND 32 028 RESOLUTION NO. 32 051 _ PS IMPR 32 32 _052 PENALTY_.___..___ 32 32 053 _ _81 E_XMP MEbSA6E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R l T SECTION 32 055 NET 32 032 19 ' 3 PER PROP No _32� _056- 19 PER PROP 32 033 IMPROVEMENTS _32_ _057. -IMPROVEMENTS 0 32 034 LAND 32 058 LAND - ►A.. - - -- - - - - - -_-- ---- i 32 035 PS IMPR - - 32_ 059_ PS IMPR -_ 32 _036_ _PENALTY 32 _060 PENALT Y _ 32 _07_ BI EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP 32 _062_ OTHR EXMP 32 039 NET - 32 063 NET A 4011 12/80 't�sLr iL.� Supervising Appraiser C51,2?7 Date d Iv ORREe-T 10/0 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME KaaR /Ll 339 AccoliNt 040 CORR, 140. ROLL YEAR -)(x(p3?3x lg?;t TRA (%FOS -�E I F 6610S F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUf TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At Ell 1003 9020 YZ ESCAPED INT Impot Ovc ME N TS A I A2 At _81 —1-00 YQ PENALTY PrmSONAL r PROP At A2 At 81 1 9745 1 Yl. I I.TF.N RPI.SF PROP stW47 IMP At AZ At BI 1003 9040 YR -ADDL. PENALTY BI ei lot ?VICK EINNT MESSAGE YEAR OF DO NOT PUNCH 41P g(SClIfIlol 4W ko� ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION Accou"T lip[ 0 32 040 19 PER PROP Pnowt O*NlE" 3 -L-M RBJQVLE Y-E N I S f"fIq orWifft 34 ---- 32 042 LAND v _pea "Aut 35 — -- 32 043 PS IMPR 74 32 044 PENALTY TAX 90LL Slow t. No 75 32 045 B I EXMP TAX GILL Clyf TATE - -!�- a 32 046 OTHR FXMP TAX BOLL ZIP 7732 047 -- NET 32- 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 —32-- --- PER PROP 026 SECTIONS Z/ 31� 985 - --- - 32 049 L!M-1199Y-EME. TS -32- _027 OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO. 32 051 PS IMPR -- 32 052 PENALTY 32 053 81 EXMP ELMItT YEAR Of DO NOT PUNCH -32 054 OTHR EXMP XI ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET 32 032_ 19 PER PROP 32 056 19 PER PROP sz 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 6% 32 034 LAND 32 058LAND 32 035 PS IMPR 32 059 PS IMPR 32 _93k PENALTY 32 060 PENALTY t. 32 03? 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32062 OTHR EXMP- f 32 039 NET 32 063 NET A 4011 12/80 Supervising �ppraiser j�5/-,;2 7- Date CONTRA COSTA COUNTY ASSESSOPIS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUuT 1431-10 NAME � ACCOUNT N0. TE CORR. NO. ROLL YEAR 19?1?-F TRA Z G FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVIII-JrLC U[:4:CnIPTI<)rl AUOUt1T r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT DI 1003 9020 Yx (SCAP(D TAX LAND Al A2 Al —^ al 1003 9020 Yt E aCAPE0 1#4 T TSAl 1 x IMPROVEMENTS—- -AlAI A2 9040 Y __.._. —_._. ___.._. __103 2 PERSONAL PROP Al A2 Al 01 1003. -- M PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDI- I'CNAI,7Y 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT MES5AuI YEAR OF PROPERTY TYPE ASSESSED WIEUE D0 HOt PupfCH p� DESCRIPTION 3 N0. NO ESCAPE / I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Q (�/ /7l1///e .IMPE1OVEIAEN1r OWNER OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 _32 044_ _-_ - PENALTY _ ___.. TAX BILL STREET NO. 75 5/22 -V E. V H?Rk Alle 1 32 045 BI E X M P TAX BILL CITY STATE 76 E 32, 046 -_� _ _ .OT_HR_ 2(MP-� TAX BILL ZIP 77 ��S 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3.2- 048._ -_(3 _ PER PROP- 32 ROP -32 026 SECTIONS F41 813/ -32-- __049_ _.__.__.__. .IMPROYEl4EI4T5_ 32 027 OF THE REV. AND TAX CODE 32' 050 -_� -LAND.-,.----- 32 028 RESOLUTION NO. 32 051 PS IMPR 32 -3-2._. 052 PENALTY 32 053 BI EXMP Y NE6SACE YEAR OF 00 NOT PUNCH 32 054 -�� OTHR EXMP EIMNT PROPERTY TYPE ASSfSSEO VALUE 10 ESCAPE R [ T SECTION 32=� -055 NET lO 32 032 19 PER PROP -B� _32 -056 - I_9 _ , _ PER PROP - f 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS ph. 32 034_ LAND 32 - 058 LAND 32 035 PS IMPR _ 32 _059 _ PS IMPR, 6 32 036 _ _ _PENALTY -32- _060_ PENALTY 32 _037_ BI EXMP 32- 061_ 01 EXMP 32 8_ _ OTHR EXMP _ _ _ _. _.� _ +32 06?. OTHR EXMP 32 039 NET — 32 Y 063 - _ NET rj A 4011 12/80 Supervising Appraiser ©/-a7- ata CONTRA COSTA COUNTY ASSESSOR'S OFFICE 2 usozc BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � // NAME L ACCOUNT NO. (?F EDS/ CORR. N0. ROLL YEAR 19 a P3 TRA g O FULL V A L U C PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT BI _ 1003 9_020_ YX_ ESCAPED TAX LAND _ Al _A2 Al _ 81 _ _1003 W 9020 `Y2• ESCAPED INT x IMPROVEMENTS Al A2_ AIv `— _81 _1003-- PERSONAL PROP Al _ _A2 Al _ — 131 �1DQ3___ _^9715__ __Yl_ -_LIEALRU- SE M PROP STMNT IMP _AI A2 AI _ _B I _1003 _90_40 YR ADDL. PENALTY_ _ W TOTAL RI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT "ISSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. no. 1 ESCAPE R t T SECTION ACCOUNT TYPE 01 -7--�--�- _32_ 040 19 PER PROP__ PRIME OWNER 33 �E/ �(�/1A) _3.2^ -9.4 --- OTHER OWNER 34 /9} E/? Ele 32 _042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 _32_ 044_ _ PENALTY TAX BILL STREET 4 NO. 75 96-R /f�S_19Ue 32 _045_ _ B I,EXMP TAX BILI CITY STATE 76 le.,!5EK C19 32 0_46_ _OTHR XMP _ TAX BILL ZIP 77 7J��U 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _3_2_ 04819PER PROP 32 026 SECTIONS 32 _049_ _�__ •.IMPRgVEl�1_E�L$ "___ ._ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ _ 0_I_EXMP NESSACE YEAR OF DO NOT PUNCH _32 _054 _ OTHRu EXMP ELMNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET (� 32 032 19 PER PROP 32 056_ 19 _ PER PROP 32 033 IMPROVEMENTS 32 05_7. — IMPROVEMENTS 32 034 LAND _32_ _058 _ LAND 32 035 PS IMPR 32 059 PS IMPR O 32 036_ PENALTY 32� 060 PENALT Y 32 ^_0_37_ BI EXMP 32 061 81 EXMP 32 _0_38_ OTHR EXMP 32_ 062_ OTHR EXMP 32 039 _ NET --- 32 _ 063 NET C� A 4011 12/80ff- � LVLGyIr.- Supervising Appraiser Q/a7-�3 L'f Date Ut " CY022&�-17o1U CONTRA COSTA COUNTY ASSESSOR'S OFFICE -IVQJ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ,/ nNAME �' � y OLL YEAR 210,5 7o ACCOUNT N0. FULL V ALU C PENALTY F. V. REXEMPTIONS IA.? CDA �FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI - 1003_ 9020 YX _ESCAPED TAX -`_- - O LAND _- - At A2_ At BI 1003_ -9020 Y2• ESCAPED INT x IMPROVEMENTS At A2_ At 81 __1DD3 9010 Y( P NAj,U__ PERSONAL PROP At - _A2 At _ +B1 _1QQ ,97A _ YL_ _-LIEN-RESE to PROP STMNT IMP At A2 At _ _ 81 1003 9040 YR ADDL. PENALTY—_ W TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA EIMNT MISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i NO. If 0, ESCAPE R L T SECTION ACCOUNT TYPE 01 f. 32 040 19 PER PROP PRIME OWNER 33 o/�_(/ "(" --3-2L- Q0431-_ _ I-►_P-B-OY- m-U- OTHER OWNER 34 _32_ _042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 ,37 7 32 _045 8 1 EXMP TAX BILL CITY 4 STATE 76 _320_46 _OTHR EXMP TAX BILL ZIP 77 9 el 5w/ 32 047 NET REMARKS 32 02_5 ESCAPED AS ESSMENT PURSUANT TO 32 048__ 19 PER PROP 32 026_ SECTIONS_ _32 049_ _ IMPR.QYF.MENTS _32 027 +OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY _32 053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 _054- _OTHR EXMP - EIMNT No ESCAPE PROPERTY TYPE ASSI~SSED VALUE R d T SECTION 32 055_ NET 32 032 19 PER PROP o2 32 086 19 _ PER PROP 32 033 - IMPROVEMENTS 32 _057. IMPROVEMENTS C 32 034 LAND 32 058 LAND I 32 036 PS IMPR - - 32- 059 PS IMPR -_ 32 _036_ _PENALTY 32 060 PENALTY _ 32 _037_ 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 062_ OT_HR EXMP 32 -039 _ NET 32 063 NET iv A 4011 12/80 Supervising Appraiser 42 D2 M& C� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME � zQBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7o ACCOUNT NO. CORR. N0. ROLL YEAR 19Sd-g TRA (p /(p to cn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O rS VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ . 9020 YX ESCAPED TAX _ �i LAND_ _ --AlAI _A2_ Al BI 1003 9020 Y2• ESCAPED INT —~ Z IMPROVEMENTS A2_ Al _BI 1.0()3__+9040 YQ P PERSONAL PROP -AI _ _A2 AI B 1 14 gf1,SE_____. PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY_ -8- TOTAL I I BI DO NOT PUNCH ELMNT i ELEMENT. DATA ELMNT AES w YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4wN0. h0. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 /- �Q7Iro k er _32 QI _ -LMPB-QVEM NTS OTHER OWNER 34 32 042__ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL c/ NAME 74 32 044 PENALTY TAX BILL STREET� NO. _75 17Z30 A14 m/ - 32 045 BI EXMP TAX BILL CITY 4 STATE 76 /-QS "mos CA 32 046 OTHR FXMP TAX BILL ZIP 77 9S 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ _32 _026_ SECTIONS X8,31 4�9�5 32 _ 049 _ _IMPRQYXM-ENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ BI EXMP _- 'v NEWCE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE --- �- No ESCAPE R l T SECTION 32 055 NET (C4 32 032 19 3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 LANG _ — __�— -- - 059 PS IMPR _- 32 035 PS IMPR 32_ — _ 32 036_ _PENALTY 32 060 PENALTY 32 -_0_37_ 81 EXMP 3 2 061 BI EXMP 32 0_38_ _ OTHR EXMP _32_ _062_ OTHR EXMP 32 039 NET 32 063 NET �A 4011 12/80 'Supervising Appraiser Q1/-a7—cf3 Date CONTRA COSTA COUNTY 4 o te P,ec ftO A) ASSESSOR'S OFFICE (3b, bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME cz M 3 ACCOUNT No.CFqq�SF4EJ_ CORR. 140. ROLL YEAR 19'?,2-f TRA f)Sfb(b FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION 0 AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE No. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 Y Z_ ESCAPED INT IUPROVEMfN_TS --At A2 Al BI 9040_ YQ ff.NALn___ PERSONAL PROP At A2 At at OQ __9_7A 5 Yl. I.TFN R11-LSF PROP STIONT IMP At A2 At BI 9040 ADDL. looi-I yl PENALTY TOTAL BI I Do NOT PUNCH EIRNT NESSW YEAR OF DO NOT PUNCH 4W DfSCjjpjjON iW No. ELEMENT. DATA FLNUT I PROPERTY TYPE ASSESSED VALUE No ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER — 33 _3_Z_ —Q-4 I-- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 -32—. __04.4 PENALTY TAX BILL.,STREET( NO. 75 Flksbz 32 045 0 1 EXMP TAX BILL CITY STATE 76 -~32 - OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 3-2 -0-2-6- _S_ECT;;_N_S_wf8j 14§g 32_- -0 __ ME-NT.S -_ __ --- - ____ �?' -- , ,49- _ _ __PRQ_VE 32 027 OF THE REV. AND TAX CODE --32 050 LAND 32 028 RESOLUTIONNO. 3 051 PS IMPR 32 32 052 PENALTY 32 32 0-53 81 EXMP DO NOT PUNCH 32 054 OTHR EXMP ELVIT '16'"( YEAR of PROPERTY TYPE AWSSED VALUE ESCAPE R L T SECTION 32 055 NET 7�5_ 532 056 19 PER PROP 32 032 19Z U.3 PER PROP I 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 0%. 32 _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 131 EXMP 32 0311 OTHR EXM! 32 062 OTHR EXMP - - 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser OL-t?_7 83 Date co CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 3 Ll tJ NAME .......... yo ACCOUNT NO. CORR. NO. ROLL YEAR 19 ,F2-OC),3 T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX O LAND At A2 At BI 1003 9020 Y ESCAPED INT IMPROVEMENTS AI A2 At B I9040 YQ _100 7 PERSONAL PROP A2 BI 1.003— 1AS— 11, 't.Tipm grim, PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELMNT RESSACE YEAR OF DO NOT PUNCH 40- DESCRIPTION 4W N0. ELEMENT. DATA ILMNT PROPERTY TYPE ASSESSED VALUE NO ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _32L— —O.4ij-- OTHER OWNER 34 32--- 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75357/7 M L 32 045 8 1 EXMP 0-&Qo TAX SILL CITY 4 STATE 76Q NS�WjVtqf) _JeFA 32 046 OTHR EXMP TAX BILL ZIP 77 9S,?,2J 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2- - 048 19 PER PROP 32 026 SECTIONS 32— 049 JmP13Qvy KRIS- 32 027 OF THE REV. AND TAX CODE 32 050LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP Illf$$A4E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE A 10 ESCAPE R I T SECTION 32 055 NET ch\ 32 032 1 PER PROP 32 056 19 PER PROP — 0 1. 32 033 IMPROVEMENTS 3-2— 0.57. IMPROVEMENTS oft 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 03? Of EXMP 32 061 131 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET -063 NET A 4011 12/80Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE �,��e, . ") SUSIIIESS PERSONALTY ALTY SYSTEM - UNSECORED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO n0t.t (FA" 1,352. TRA ?2-0$3 r U L L V AL UE 11CIIALT Y F V. f )(Cull y lolls A V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOU14T r9 AMOUNT CCa I yllf, NJ. nMUUIfT BI 1003 9020 Y X ESCAPED TAX LAND A! AZ At of 1003 9020 Y-a ESCAPED INT IMPROVEMENTS AI A2 AI 4 BI PERSONAL PROF At A2 At . —11EN-REI. E PROP SYMNY imp At Al At 81 1003 9040 YR ADDL. PENALTY Do got PUICK (twit YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRImal w so ESCAPE R i T SECTION ACCOUNT TYPE of 3? 040 19 PER PROP PRIME OWNER llizy,�t7 go 041 , OTHER OWNER 34 042 LAND OBA NAME 353 2 04� PS IMPR TAX BILL C/ 32 044 PENALTY v!t!ME 74 TAX BILL STREET ( NO 75 54, 04� ­ 0 1 EXMP — ,- -—--.�,rw t-?,- S/,- 71-0 U) 1z , ­ -Ij i�� ­ - TAX BILL CITY K STATE- —7 f-,-- 0 - 04(j -0-T.HR-f?�_M13 TAX BILL ZIP 77 3� 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PUASUANt TO 3 040 19 PER PROP 32 026 SECY101,115 049 IMPR 32 027 OF THE REV AflD TAX CODE 32 050 LAND 32 020 RESOLUTION #40, 32 051 PS IMPR 32 !2 052 PENALTY 32 32 053 81 EXMP 11111161111t YEAR or 00 NOT PUNCII 32 054OTHR EXMP FAOPERTY TYPE ASSWED VALUE ESCAPE 4 1 T SECTION .1 055 NET 32 032 19 V-F3 PER PROP ___ - PER PROP 32 056 19 3Z 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 _Q34_ ' LAND .32 050 LAND iv 32 035 PS IMPR 32 059 st 036 PENALTY -32 060 PS IMPR PENALTY 32 0,3.— Bi EXMP 32 061 M 01 EXMP 32 038 OTHR EXMP 112 062 OTHR EXMP 32 039 NET 1 32 063 NET A 4011 12/80 Supervising Appraiser Date �m15�1.CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM ) UNSECURED ESCAPE ASSESSMENT ACCOUNT L,4 NAME 131-17 ACCOUNT NO. (fr7950(27-,f--1- CORR. NO. -[ROLL YEAR 19 T R A F2 0.3,? FULL V A L U E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO.— AMOUNT al1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 --9020 Y-Z ESCAPED INT IMPROVEMIE Ti Al A2 Al BI ---loo:s—_RM— YQ PERSONAL PROP Al —A2 —AI— al -19 -Q.3.—--9.7AS -J-L— —ilEN-=- SE PROP STMNT IMP Al A2 Al al 1.003 9040 YR ADDL. PENALTY 10 T A L BI DO Not PUNCH ELMNT MISSACE YEAR OF DO NOT PUNCH 41P DESCRIPTION 4W No, ELEMENT. DATA EL If,4T PROPERTY TYPE ASSESSED VALUE I NO, ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 _32- _Q!jI OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 046. __ �� OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 449,PS 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 05381 EX MP IfIlsict YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE I go ESCAPE R I T SECTION 32 055 NET 32 032 19F-!LF3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS - 32 057. f IMPROVEMENTS M .0% 32 _9341_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 3 2 0_60 PENALT Y 32 03?- _BI EXMP -.32 061 81 EXMP — 0-31 OTHR EXMP 32 062OTHR EXMP 32 1 0319 NET /02 3.2 063-- 63-- NET A 4011 12/80 Supervising Appraiser 3 Data f-.4 I-A ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY M -3 4 nATCti DATES _ FULL VALUE - MARKET VALUE _ c LC°� At LANG At IMPROV. At PER PROP At PS! A!ExENaAMDeiNi �►SSMOn's CowMCNTS �y o� 0 t Can` Rat CODE DO NOT ENCODE rn '� l E n MESSAGE OR A2 LANO/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 0 "„M `T,o ACCOUNT NUMBER T FUND REVENUE i� A3NEW TRA A3 n3 n3 i A;z s « # A N 6 DISTRICT DESCRIP'I`ION 132 B2 82 clE12 p N0. 02 ►-+ �" A� T o c CI GI C! Ct ICI C5to35G t.. _ ze7l- r" (2F'2-3535H F_-7G13_ r-C42IF6 s r Irn i 0 - - . rn /17 �... -- A 4040 12/80 Supervising Appraiser ) :yrs Date a-7-cf,3 C3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME __lBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �j-� 3 ,fL� gl?�� ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA N O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI _ 100_3_ 9020— YX ESCAPED TAX LAND — _AI A2 Al --_�_ 81 1003 —9020 Y ESCAPED INT IMPROVEMENTS —AI A2_ Al _ BI I OA3 9010 Y P — PERSONAL PROP Al _ _A2_ Al _ _ 91 �Q __97.4.5 YL_ LTFN BLLSE_ to PROP STMNT IMP Al ,A2 Al _^ BI 1003 _9040 YR ADDL. PENALTY_ a' TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE- ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 _040_ 19 PER PROP PRIME OWNER 33 MON Tg6A14 R D. _32_ 04j__ iM l"_VEMENTS OTHER OWNER 34 32 _042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 _32 044 PENALTY TAX BILL STREET 4 NO. 75 / e 3-2 - 04_5_ B I EXMP TAX BILL CITY 4 STATE 76 32 0.16 _ OTHR EX TAX BILL ZIP 77 32` 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048_ 19 _ PER PROP _32 026 SECTIONS _32_ —049_ 1MPROVEh1E 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 1 PS IMPR I 32 32 A52 PENALTY_ 32 _32__ 053 -- BI EXMP NEbSACE YEAR OF DO NOT PUNCH 32s 054 _ _OTHR EXMP__ ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R !i T SECTION +32_—_ _055 NET 32 032 i 9F2:23 PER PROP _ -32- -056— 19 _ PER PROP 32 033 IMPROVEMENTS _ 32— 057. _ _ IMPROVEMENTS O 32 _034_ LAND 32 _058_ LAND _ Itu 32 038 PS IMPR 32-- 059 PS IMPR 32 036 _PENALTY — _32 0_60 PENALT Y _ r32 _0_37 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _ _32_ 06_2_ OTHR EXMP 32 039 NET 32 063 NET �k 4011 12/80 ,�-�? ��G,yLl.1L��" Supervising Appraiser -�3 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M35�1 ACCOUNT NO. F .SS�oF' E� CORR. NO. ROLL YEAR 1982 83 TRA E2-0(,5,? N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O _ r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND _ —Al _A2_ Al BI 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS AI A2_ Al BI Dnp _9040 Y --gEWALTY PERSONAL PROP Al _ _A2_ _AI _— _ e I 0-3-1 9-745 yl. .LIEN BEISF PROP STMNT IMP Al A2 Al _ 81 1003_ 9040 YR ADDL. PENALTY � - TOTAL 81 DO NOT PUNCH ELHN1 ELEMENT. DATA ELNtIT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION ,i N0. x0. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 IMP, V M N ` OTHER OWNER 34 _32 04_2_ _ LAND OBA NAME 35 32_0_43 _ PS IMPR TAX BILL %NAME 74 32 04_4_ PENALTY TAX BILL STREET 4 NO. 75 LL 2 32 0_45_ BI EXMP TAX BILL CITY 4 STATE 76 LQ Th 1-0 p 32 0_4_6 OTHR EXMP TAX BILL ZIP 77 X33 �32 047— NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _32 026 SECTIONS $jam 8 _32_ _0.49- IMPR.OVE-m ENTS _. 32 027 OF THE REV. AN TAX CODE 32 050_ _LANG 32 028 RESOLUTION NO. 32— 051 PS IMPR 32 32 052 PENALTY 32 32 053_ BI EXMP MESiAC[ YEAR OF DO NOT PUNCH _32 _054 _ OTHR EXMP ELMNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 NET N 32 032 19 PER PROP 32 056 19 PER PROP 32 033 .� IMPROVEMENTS _32057. IMPROVEMENTS fM 32 034_ LAND _32_ _058_ _LAND { 1"0 32 035 PS IMPR _ 32— 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 _038 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 1 063 NET 1 1 1 :j �j A 4011 12/80 /UC��� Supervising Appraiser 2Date h+ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE - MARKET VALUE LEVY E At LAND At IMPROV. I PSI AI EXEmpAm"I A AI PER PROP At Co+m[titS x' c ` Do 0 L o` Rer CODE ro►+or Ehcooc N "rc <I. E i DIESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P5I/PEN A2 0 " r�o ACCOUNT NUMBER E [ FUND REVENUE : A3 NEW TRA A3 A3 A3 T E B2 82 B2 82 B2 o � DISTRICT DESCRIPTION cl c, cl cl o cl r _ CF(a83ZGT - s LV uy\- _ s 1/ONry dtn�va�l FCA5 3/�5_29_ .T_j u•m I z QEf75 4 g G C _ l4 a s kW b m ,O `\ A 4040 12/80 Supervising Appraiser /I(!. Date /- 7- �S' ASST..SSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: 35 2 _ FULL VALUE - MARKET VALUE `o" p E CODE AlLEVY LAND Al IMPROV. Al PER PROP Al PSI AI EXEMPAMouNT AsSEsspqt CoMMcnrs L OR MESSAGE OR ROT CODE N "r L E w A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 rlO not ENCODE 0 "„ `+, ACCOUNT NUMBER N FUND REVENUE i A3 NEW TRA A3 A3 A3 TPEN A3 oEA N " aDISTRICT DESCRIPTION B2 B2 B2 B2 82 0 p T CI CI CI CI CI C/- . .. F9 02-7F r3_ - - 403 ---- -- - ___- M C w i y n� 0 A 4040 12/80 Supervising Appraiser____� ,�,%_�tyy,�L�«. i Date ASSFSSOWS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE. ON FULL VALUE - MARKET VALUE � J� qty* Al LA}{() AI 1001440Y A! MRPIMP Al iii) AlErtu►AeK7uo ASStSSORIS Co%W(hM C°°t not coot M Not ChCOOC �" 0 L a" A21AIfVPf#1 A2 PAP/PE►t A7 PP/IT,.#J t.? �i/lIf.11 __ _ Az t l E Y MtiSSACT: UR 0 M e L M FUND REVENUE i A3 Nf.'# IRA Al All A3 A3 o tl ACCOUNT NUMBER 1 "• °M E 11 R A° UTSTIZICT t)I:V l(lT TlO't 11 ++T 02r}z t !►G f)2 AA 1 ° c f rt c+ !1 r O r F -7q C1_ __._.... .. O _ A 4040 12/80Supervising Appraiser _4-c -old .. �'•�__.__._.. t)atc /`o27=d -- -- _ ASSESSOP'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH BATE: l —/ -78, I'l. FULL VALUE - MARKET VALUE 3L� c°"" — A0 l LEVY c DEoff Rat cooE Al LAND Al IMPROV, AI PER PROP Al PSI Al EXEMPAMOUNT ASSESSORt COMMENTS N y ce ET E � r�cssncc OR A2 LANG/PEN A2 IMP./ [10 NOT ENCODE PEN. A2 PP/PEN A2 PS S TACCOUNT NUMBER E I/PEN A2 T A A3 A3 FUND REVENUE A3 NEW TRA A3 A3 82 B2 B2 82TPEN 82 "rA A " ° UIS'TRICT UTiSCRIPTION O " A T ° c CI CI CI C I CI y M �.J b C) --- _ M .0 A 4040 12/80 Supervising Appraiser bate -oZ7`O ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: /97 7 FULL VALUE- MARKET VALUE - - III _:�s 15 — LEVY At LAND At IMPROV. At PER PROP At PSI At ExEmPAMOUNT ASSESSOn's commENTS C0M AO CODE POT CODE DO NOT ENCODE L 04 A2 LANO/PEN A2 IMP/PEN. A? PP/PEN A2 PSI/PEN A2 L m MESSAGE OR V) L E A3 NEW TRA A3 A3 A3 A3 0 U 11 ACCOUNT NUMBER FUND REVENUE is m 0 1 A B2 B2 B2 B2 NO. B2 A x "0.0E DIS'rRICT DE cl cl cl CI cl 1 T ,rtl 0,�-7 F6 77 Tr NO. 'E cl 0 Da t e 4;�/ A 4040 12/80 Supervising Appraiser � ?sw�c-,' Ci� CONTRA COSTA COUNTY ASSESSORIS' OFFICE NAME ....... BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT No. N UGL?C-XXE I CORR. NO. ---�ROLL YEAR t9 TRA 19111 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT F)01I 1003 9020 YX ESCAPED TAX LAND AI A2 Al B 1 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al 81 PERSONAL PROP Al AZ Al 81 1 1D S I Yl. I LTAN RVI. P PROP STMNT IMP Al tA2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 131 DO NOT PUNCH ELMNT ELEMENT. DATA EL14NT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 40- No. I N0. ESCAPE R I T SECTION ACCOUNT TYPE. 01 1-3.2 40 19 PER PROP PRIME OWNER 33 41 OTHER OWNER 34 32 042 LAND DBA NAME 35 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 BI EXMP TAX BILL CITY ( STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 c/4:5 cf:Z 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04.8- 19 PER PROP 32 026 — SECTIONS JP31 r ZIL?Y43 32T 049_ — IMPROVE ME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 -3-2 053 BI EXMP ELNNT Nissm YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -32--- 054- OTHR EXMP so ESCAPE R IT SECTION _3_2 055 NET 32 032 19=' PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 ft. 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 1_03t 81 EXMP 32 061 BI EXMP 32 1 038OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32-- 063 NET A 4011 12/80 4LSupervising Appraiser 7- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME WACUJ/v f� 6 � ) BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C'�J T J / M ACCOUNT N0. F-5 {�'��� CORR. NO. ROLL YEAR 19&.7--P3 TRA $ to FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX _ESCAPED TAX o LAND —Al_ A2 Al 81_ 1003 9020 YZ ESCAPED INT �C IMPROVE MENTS Al_ A2_ AI _ BI 100 _9040 YO _ PENALTY PERSONAL PROP Al _ _ _A2 —Al 81 ___.190-3 _-_974 Yl. i.TFN grisE: PROP STMNT IMP al A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL BI DO N01 PUNCH ELNNT ELEMENT. DATA EIMNT NESS►CE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION i N0. x0. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 _040_ 19 PER_PROP PRIME OWNER 33 OTHER OWNER 34 32 042_ LAND _ OBA NAME 35 32� 043 _ PS IMPR _ TAX BILL c/ 32 044_ _PENALTY NAME 74 TAX BILL STREET t NO. 75 �f� (,(� S 32 _045 81 EXMP TAX BILL CITY STATE 76Rj 32_ 046 _ _ _OTHR EXMP _ TAX BILL ZIP 77 5/ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _04.8_ 19 __ PER PROP _32 026 SECTIONS_ 8 �5 _ 32_ 049_ _. _.IMPROVEjvlERI 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ _ 81 EXMP YMtfSAit YEAR OF DO NOT PUNCH �32_ _054 _ OTHR EXMP _ EIMNT �o ESCAPE PROPERTY TYPE ASStSSEO VALUE R A T SECTION _32 _055_ NET ( ' 32 032 19 PER PROP _32 _056 19 PER PROP 32 033 IMPROVEMENTS 32 _057. _ IMPROVEMENTS M 32 _034- LAND 32 058_ _LAND,____ 32 035 PS IMPR _ 32 059 PS IMPR _ 32 036_ _PENALTY _ 32 060 PENALTY _ 32 _0_37 81 EXMP 32 061 81 EXMP 32 _0_38_ _ OTHR EXMP _32_ 062_ OTHR EXMP 32 039 1 NET j 32 063 NET U,- A 4011 12/80 'Supervising Appraiser Date E-- I dO CONTRA COSTA COUNTY ASSESSOR'S OFFICE 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT G NAME o yo ACCOUNT NO. S•_ S E CORR. NO. ROLL YEAR 19 2—? TRA 5 CA FULL VALUE PENALTY F. V. EXEMPTIONS A V. CD I FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0- AMOUNT Bli_ 1003 -9020_ YX ESCAPED TAX _-- - o LAND _ --AlAI A2 Al _ 81 1003_ 9020 Y� ESCAPED INT �G IMPROVEMENTS A2_ Al _ `^ _8I �Op3— 9040 _YQ _ P , PERSONAL PROP Al _ _A2 __A1 - _ 1903_ _ 9715- --IL_ __LIMELLS17.—_ _ M PROP STMNT IMP_ Al A2 AI — _ -BI _1003- 9040_ YR _ ADDL. PENALTY_ � TOTAL 81— 00 NOT PUNCH ELNNT ELEMENT. DATA ELNIIT "rss�cl YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i N0. N0 ESCAPE R L T SECTION ACCOUNT TYPE 01 32-� 040 19` - PER PROP PRIME OWNER_ 33 RI{� _—:— 32-_._ _0.41.- ----,--._-- -II4PR0VEMENT3_. — OTHER OWNER 34 32 042 LAND OBA NAME 35 _ 32 043 - -_,_- PS _IMPR TAX BILL %NAME 74 32 044_ _ PENALTY_ TAX BILL STREET 4 NO. 75 7 3 2 045 8 1 EXMP TAX BILL CITY 4 STATE 76 JQAd 019 32 046 -OTHR__-EXMP_— TAX BILL ZIP 77 32 047- --- NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO -32-_ 048 , 32 026 SECTIONS (45 D�L _ 32 049 , i_�.____•.__ ,IMPROVEMENTS- -- - — — --- _32 027_ OF THE REV. AND TAX CODE 32__ 050_ LAND 32 028 RESOLUTION NO. _32 051 PS IMPR 32 32 052 _ - PENALTY -- — _ 32 053 N[SSACE YEAR OF DO NOT PUNCH -32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE - - --- - -` -- - - -�-- 10 ESCAPE R l T SECTION _32- 055 _v NET I� 32 032 19 PER PROP _ 32_ 056+ 19 _ PER PROP 32 033 IMPROVEMENTS _ 32__ _057. IMPROVEMENTS 32 _034 LAND 32� _058 LAND - �� 32 035 PS IMPR 3Z-- _059_ PS IMPR 32 -036. _PENALTY 32 060 PENALT Y 32 _0_37 BI EXMP 32 061 81 EXMP— ' 32 0_38_ _ OTHR EXMP 32_ 062_ _OTHR EXMP 32 039 NET 41 OM V32 1 063 1 NET A 4011 12/80 ,—T i-ec-gi,c.3ec- Supervising. Appraiser Date iV �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ��Q NAME &IW C / ACCOUNT NO F E CORR. NO. ROLL YEAR 19E2-93 TRA j FL L V AL UE PENALTY F. V. EXEMPTIONS A.V, CD UND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE N0. AMOUNT BI - 1003 9020 YX ESCAPED TAX _�---` o EANb A I A2 At _ B 1 1003 9020 YZ• ESCAPED INT IUPROV[MINTS At _ - A2 Al _ BI �no3 9040 Y P PERSONAL PROP At A2 At 81 EG1 SE PROP 3TWNT 1MP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI 00 off fUIILN ttMN1 EIEMEHT DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW OtStlll►11G1 i wfl NO ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIM[ OwNEA 33._f.... .`.�R�T _�Rm_ __- -_____.___- - _3.�- 091--- j_MP-MPENTS OTHER (yw ir." 34 32 042 LAND DDA NAPE 35 32 043 PS IMPR TAX @ILL #/*NAME 474 w._ + _... .- - 32_-- 044 PENALTY TAX BILL STaTCT ( 40 75.. Zv.�-a`.1 32 045 B I EXMP — TAX OLL CITY STATr (0A _32_ 046. - OTHR EXMP TAX BILL IIP T7 5-18 32 047 NET Rt MARKS S2 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 StCTIGNS "T �7- ap,�--- 32 _ 049-- - --IMPR4KE-MENI ~ 32 WY OF 111E REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 1 32 32 _053 _ _BI_EXMP ofISW YEAR OF 00 NOT PUNCH 32__ 054- - OTHR EXMP ELNIT AA tR _ - OtERTT TTI[ ASSESSED VALUE R t T SECTION 32 055_ EStA!'E NET -- `3 32 on 19 PER PROP 32_ -056 19 PER PROP t 32 033 M~ _ IMPROVEMENTS _-_32 _057.- _ M IMPROVEMENTS 32 _9)4_ _ _LAND - 32 _058_ LAND �(V 32 035 Ps-IMPR - - 32 _059- PS IMPR 32 036 _PENALTY - 32M 060 _ PENALTY _ } 32 _037 _BI EXMP 32 061 BI EXMP 32 03e OTHR EXMP _ 32 _062_ OTHR EXMP �j 32 039 NET — �32V 063 NET tv A 4011 12/80 Supervising Appraiser - - Date 0!0 - CONTRA COSTA COUNTY ASSESSOR'S Om![ Sew e I•� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME f ACCOUNT N0. CF R��KE I CORR. NO. ROLL YEAR 19$a-S'3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC 0ESCRIPT10N AUOUIIT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX r LAND Al A2 Al —_—_ __•___ 81 1003 _9020, -Y t• ESCAPED_.IN Tv.f__ _ _ __. _. „•,�, �—• IMPROVEMENTS JAI _ A2 Al v _ dl1003- r — _ . _.. _. PERSONAL PROP Al A2 __AI �1QQ3___ _-LIEN 1;U-SE:.- .__ PROP STMNT IMP Al A2 Al B1 1_003 9040 YR _ _ADW.._ PENAITY_ TOTAL _--- BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMIII NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 u0T PUNCH i DESCRIPTION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _32 040_ 19 PER PROP PRIME OWNER 33 70 e-11 01 _3.2_ OTHER OWNER 34 32 _042 LAND OBA NAME 35 3-2-- __043__- PS IMPR TAX BILL °/ NAME 74 CIO N T San (i blO qjC 1' 10_6 32_ _044_ _ PENALTY TAX BILL STREET 4 NO. 75 32 _045_ B I-EXMP TAX BILL CITY STATE 76 f4 RiCh m pad cl A 32_ _046 _OTHR EXMP TAX BILL ZIP 77 10907 32 _ 047 - NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048 a19 .— PER 32 _026 SECTIO 32_ _0.49__ _32 027 OF THE REV. AND TAX CODE 32 050 _ LAND _ 32 028 RESOLUTION NO. 32__051 PS IMPR 32 32 052 _ _ _ PENALTY-__• 32 32 -053_ 81_EX_MP EINNT PROPERTY TYPE ASSESSED VALUE -_ NESSAiE YEAR OF DO NOT PUNCH 32 + _ ^054 _ OTHR EXMP I ESCAPE R 1 T SECTION �32� 055 _ NET _ 32 032 19 - ,3 PER PROP .e`' _ 32 056__ 19 _ �- PER PROP,_ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS NI 32 034 LAND 32 _ 050_ _ _ _ LAND 32 0_35 PS IMPR 3.2 059_ PS IMPR Irl 32 0�6 _PENALTY - _32� _060 PENALT Y 32 0_37 BI EXMP _3.2_ 061 _ _BIT EXMP 32 0_30_ _ OTHR EXMP 32 062_ OTHR EXMP 32 -039 NET 32� 063 NET - ��, A 4011 12/80 �� /� tint-sC=.. Supervising Appraiser Date ►T.� C� F BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION N0. 8.71aia.3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, s5=,,bols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 joe ita / Assistant Assessor unanimously by the Supervisors present. When re ed by lav:, consented to by County Co 1 BY � u Page 1 of 2 Deput ie Mcp1non i pies: Auditor _ Assessor I hereby certify"h •tt:: 6s f* d.: ,c: • Tax Collector an actio.Baker:are, Board o'Su-svrYtsowrLth.3 dt-•'c^''- .,. S-CO131-1 F 8 1983 ATTE5Tv-.1r J.R.OLSSoi , COWITY CLERK and ex offic[o Clark of the Board 13, u� �- ,Deputy A 4042 12/80 RESOLUTION NUMBER 33 C;a 513 -T 225 ASSESSOR'S OFFICE runnuJT POI L CHANGEsI Ir?I$AI I7FD n0I I I AST !A IPPAITTf I1 Pv AIJOIRJnI It.I r' It rl I hl'"Jr f';(:A PFS WHICH r:A:IPY NF IT)IFP PFr If,I,TIF;rinrl IN IF x`11'r SECURED TAX DATA CHANGE PPInP P(71I (;I IA Nr r''.IN('I IIIYNrU rt NT vrnn fSrnPf',INPnIrI�.. (.APPY IN TF ril'tir[.P r'F r.JA l Ir; BATCH DATE. AI in Ir,n E DATA FIE[DF M U E _ _ _ __—__ EXFMPTIONS 5 nuDlTon PARCEL NUMBER F M I r.AVF nl A f I K I IrII FY, S AUDITOR'S MFSSAGF rt: F F TOTM.nl O A V I IFW 1 ANO A V NrW IMPP A V PF P'�r MAI I�nnP A V IHr.Fir A':UANrI A Conn „ N NF-TnF Wr•Ilrhr^ G X F%EMP7iow; PSI I .I'. T v AnenllrJl w nrAcnlrJr F I A 11 ?` 501-170-009-2 29,587 50,350 97 150 0 0 ASSESSEF'S ------ -- ------ -- nrnnnl I v n n r. r rrTJnN ASSESSOR'S DATA NAME Irving Chanin 03000 ff-83 5319 4985 502-122-007-3 429929 40,400 70, 500 0 ASSESSOR'S DATA ASNnMeEs Est, of Thomas B. Uber TPA 03000 Pr—II YAF 83 P T�r( ilrlr� 531 Ilk f 570-060-005-8 42,279 188,000 77,000 0 ASSESSEE'S — Inn POI I YEAn L:7T RFrTInN ASSESSOR'S DATA NAME Audrey Mulbany 85064 82-83 5319 4985 015-230-012-5 1,260,942 1,193931 1919626 FO ' tb ASSESSEE'S TPA Pnl I Y��n n Jt T^rCTInN ASSESSOR'S DATA NAME Golden Plow Ranch 72007 -83 531 l 116-020-037-2 87,974 50,000 77,500 0L I ASSESSEE'S _ TPA nnl I YAP P P. T Srctiori ASSESSOR'S DATA NAME Eric C. Roseen 02002 2-83 531 ASSES IPA not YEAR R b T SFCtION x". ASSESSOR'S DATA ME END OF C RRECTIONS ON THIS P GE ASSESSEE'S TPA nOLI YEAR R d T SECTION ASSESSOR'S DATA NAME ,f ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAMEkL G AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER b6 DATE �I — 6 3 t_ PRINCIPAL APPRAISER �_� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. &',31-y-l`! The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ���1 ,/J„ PASSED ON FEB 8 1983 Jovsutel, Altsistant Assessor unanimously by the Supervisors present. l When re fired by law, consented to by County Counsel t age 1 of 2 eputyal ion itor 1 hereby certity the:tma toessor an action .-axon and enterer e1 t:a Tax Collector eoerd W S"UP ;3ors on the dam S-CO128-1 A,-r`C:7aD: FEB 8 1983 % GOUM iY CLERK QMC'a Cleric of the Board By A XZ� ,Deputy A 4042 12/80 RESOLUTION MMER S'3 y 227 ASSESSOR'S OFFICE � fLlttPr}rT RQ;I CHANGES 'EOLIALtZEr) ROI t LAST SI)E-.AITTEr)FIV At,OtTrt:r• n4 rl' 1'•,;�fSC.v'cc ryHIC"r•Aat,o%riT"EP nEyt.i TIFS N^n i!J.F'IFc SECUREDTAX DATA CHANGE nILIr,PVtI.HA!.rF4 eN(,.I ,rt!;yneyr .;Ane.:rA.F' V," �- 2.' HATCw J)ATr s . re F DATA FIELD` E S L EXP T10NS r PARCEL NUMBER I, I11 — r,r,,P. Ar,r Wil fl: S AUDITOR'S MESSAGE At ITS,T�`,n F F r,t'. A •:r:•,:At. r,f}q VII," s v r.n r)1{ t`n^.r TurPF .• n rt,Ar,r•f A rnnn . 1 N +,f r nt •,rt G X T T?tFt,i•hW'. t'•� A4'01'N• E A tF it } 502-510-002-4 180,000 35,000 40,000 �� 40 A't';rS;rf.-�. .—._--- rua •n1, I Yr An n ASSESSOR'S DATA �,A +i: 82-83 4831.5, 4985 m 0 __j 431-360-004-3 X133,000 50,000 80,000 0 i O A';SF'.;t;Er. rPn--] - Pr)t I YrAP R ti i crf:nn•t z ASSESSOR'S DATA F,A�.,f 82-83 4831.5, 4985 i C m 573=132-006-4 90,000 70,000 0 0 � Wit YFatt RA TSFC.tints ASSESSORS DATA NAa+r 82=83 4831.5, 4985 i '' .. 518-070-019-6 70,000 132,000 28,000_ 0 -� I A';Sri!;F.r';—` TPA Pni i YrAR Ia A T'.Fr,Tint) ASSESSORS DATA NAP.% 82-83 4831.5, 4985 110-312-004-2 Ll 71,569 13,89920,836 0 —,,,`Y �•_�. A!",5f Sff ; ._._.—_.._... _.....__ —_ -'--' T(tn I�r?�L'rf n—� t i Sf Ennis ASSESSOR'S DATA R eNAMF 82-83 4831.5, 4985 I ro M 4off ti -- "— TPA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE ASSESSEE'S TPA ROIL YEARR!L T SECTION O ASSESSOR'S DATA NAW aSSESSEE'S nPA101.1.YEAR R 6 T SECTION ASSESSOR'S DATA NAME APuna Ir 77 t1, SUPERVISING APPRAISER ��.,. DATE rte' ,,,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISERbL ? __ ' r 77— ,,c 4 CC' %--- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCPJIIA Re: Assessment Roll Changes RESOLUTION NO.Z3�• yS The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked frith this resolution number, the County Auditor is hereby* ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 oe uta, Assistiant Assessor unanimously by the Supervisors present. When requi by law, consented to by th C unty Counse By Page 1 of 2 uty Chief, uat'o I hereby certify that this is a true and correct copy e! Copies• Auditor an action taken and eatercd cr, the m:outes of fbo . Assessor Board of Supervisors.on the date shown. Tax Collector ATTESTED: FEB 8 1983 S-C0127-3 J.n..:LC-ECrs "Cr,":.7V! CLERK and Ox CIC'It 01 Uic Board @y ate, Depesi7r A 4042 12/80 RESOLUTION NMIBER R 3 ky S 229 ASSESSOR'S OFFICE N.['.1 fl!r:[ i rNN:jF` 'F Q'•iA11:f0 fll It tAtif -.i dxl4f T1(1 It, Ae d)ii(Nil• 0j � �•t V: 4t:(I,f Ar f';N 4104 CAPn,Nt IIH(n N NA1 Ttf',c.0h IpIf flf':+ SECURED TAX DATA CHANGE ,,, .,ff.:, • HATCH DATE El I1 111f N+ .f AftrA1t< 0.-11,fir,1-Atlfl, ,,[ :At lit`' Alltl,frill E DATA t It 1 0, __ _ hl j E ___ _. ._.___ __.—____ _ _.._._..___ ---. -- X E M PTI O N S PARCEL NUMBER F' A'.• f'. 4; At[OtTOfl F M 101Al n,f,A Y „ . _ AUnITOR-S MESSAGE • E �111Y i Af;•l A •1f lr'111 i. A'. i•,(. •.A� r > 5..11x1 � A}1.{•.i jf n IN fit f r:1 . i„f.f. ..._....._._.,.._.. __ _.._.._... i x T trf1,6•T1,,-, f� 208-250-066-7 219,124 163,200 10 0 , m ASSESSOR'S DATA t{At.fk i 8?-83 "` 4831 m c 110-235-018-6 155,000 164,321 480236 j0 o 1 Z ASSESSOR'S DATA W?-$3 4831 c 9 126-143-003-5 152,265 104,550 1?0.450 ;O 1 •} ASSESSOR'S DATA A E t i ftp-H3 4f331, 4831 .5 126-143-011-8 127,500 122,100 10 1Ct ASSESSOR'S DATA Ar{AreE(, y n?-ol 4631 , 4831 .5 — ASSESSOR'S DATA v ASSESSOR'S DATA Nnr.ff END OFC RRECTIONS ON THIS PfGE i n ASSESSOR'S DATA A Nnr .lt ASSESSOR'S DATA NAIAE 1 AR4<89(11?'JifI7) kill,ASSESiOi 1ll 1 SIN DA TA 1(if tf1E ' F tIt t {=/ !t. i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCRNIA Re: Assessment Roll Changes RESOLUTION NO. 53,6 4,(- The /FThe Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and inarked v.•ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellaticn to the assessment roll(s) as indicated. Requested by Assessor BY PASSED ON FEB B itwj Joe uta Assistant Assessor unanimously by the Supervisors present. Then r ;red by lair, consented to by e County Counsel - G - Page 1 of 2 Depuz / /C ef, al ion 1 t��,y cerMf!•that this fa at �! �.�.. ies: Auditor �'Md�'-"':- ' Assessor to scticn lake:aron ih? Tax Collector Sc-3--d c' •' '" '= cc:tre deie z!m*.L S-P0131-1 ATTES M FEB 8 1983 CLEF— and ex at:c: 0jq.-k Ci iP:c awr.c � -- •aPt+b A 4042 12/80 RESOLUTION NUMBER /a7 V(„ 231 ASSESSOR'S OFFICE rInnPFIJT nrn CHAWIFS FONnI igen nnLI I AST ojn YITTrrI nY AIin IT rVIR It CUrw,(i PrIc irF.'.,7r41r;rr r,ANPv NFITI,cn IWNAI IF,;Nnn Irl rr::r r SECURED TAX DATA CHANGE ;',,; 1, F11 ^1, 11'.r, r) „IIF•!T ♦FAn r r,rnr F' ,..,r- r•0(Anny-r1 nATr;r1 DATF b urT�ir.P E DATA FIELDS M S F _ EXEMPTIONS E ' PARCEL NUMBER F) M irnVFnIAf,✓IrtOFY, AIJDITOR', MFS.>ArE AUnITnn Tr)TAT nl0/. •/ S ^ " ' F F Nr'✓!t ANn A V Nr:W Ir,IPr7 A'✓ Pfn4NrAt ^nnP G V HIFnf ;�n I;rrArJ(& A rnnn . NFT nr I N irua nnr; _ G X T frFr.IPTu�rr•, r,ql r r ArenafNt '� AW )PIT F �f AV rl. AV N 373-121-009-6 1411P773 91,975 71525 0 i -- ASSESSPF'S -------- - ---— — -- Tilt' IWI 1� nn n A r 1.1 rTu rr ---'� m ASSESSOR'S DATA NAME Lei 1 a M. Heeren 05001 80-81 531, 4985 V7 O 240-040-002-6 111,000146,000 315,000 0 ASSFSSEE'S Tnn run i vrnn n A r sfrTlnrt c nssEssoR's DATA NAME Aristides G. Gousios 14002 81-82 5319 4985 ID ITT I a ASSFSSEE'S — — Tilt. ---- not i YFnn R A f'IFC I Is IN ! ASSESSOR'S DATA NAME I` r �� ASSE E'S INA Orn i vena n A T •cFCTH rI ASSESSOR'S DATA NAME i AS' SEF STnA PnI,—Y F7 7 n A T ner*intj -- ASSESSOR'S DATA NAME , D ITT n ASSESSEE'S T n ROLL'FF- — n A i srC TION ASSESSOR'S DATA.,— NAME END OF RRECTIONS ON THIS PGE ASSESSEE'S TRA BOLI YEAn R b T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TR ]LOEAnAn b T SECTION ASSESSOR'S DATA NAME AR4489Irr22/82) SUPERVISING APPRAISER , DATE IL "' J ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: w PRINCIPAL APPRAISER I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked v.-ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 ,roe 66uta,'Assistant Assessor unanimously by the Supervisors present. Whenrequi by law, consented to by gthC unty CounSs BY Page of 2 De7p=ut ef, Vtluatfb/ pies:s Auuditorcc-4:" "!tn"tv"'� 13 C'ruo aid corr*ct copy of Assessor -ro 0.'I :he n' j'-:J#.ez of the Tax Collector S,an:of on. IMC d=*3 8:1own. 5-00201-3 ATTE,,Ej*Ca: FEB 8 1983 j., --,0"-!WT"f CLERK 64-16 ex cNicc-i C.'eril:o1s the Board Deputy A 4042 12/80 RESOLUTION NUMBER 93 -Q 4 -7 233 ASSESSOR'S OFFICE r.1lnr.rNT Rou CHAkir.F., IFC;IAI IIEn PnLL I AST SURFAITT En RV AI IDOTOO:1 04- rI IInIMr f!rCA 'rt;SY,IICFI l;nnPV NFITIIFR PFNAI TIF`,Nnn INTFPFIZT SECURED TAX DATA CHANGE PFIMI f•'+l� (:1 V.rJGFS INrI IIf11N!;••�WnfrrT Yr AR F'7rAPNIf F':�4H n"1-nRRv I•;. RATCH DATF Tr I:r.T ',,I IF'4Ai-Tlr; PIR1lTr,n DATA FIELDS __ M j E ___ _— EXEMPTIONS E PARCEL NUMBER F M I En:F RInNK wnr" S AUDITOR'S MESSAGE All(II Tf1rI IOTA( n rl:, r Ir) F F I I IF'l:I A'ln r•V NFY� uIl n y PFnv.,irrnl runt i16f1( 't n r;llnyr;r A fnnn . I PJ Nr I nr G X T FXr1,U'IW1j'. ual r AII01-NT w A, nIlrlT E i r' A-r Ir A V I} 373-260-004-8 27,145 419511 319316 0 0 _ _ I ASSESiFF S —-- —L —7 TIIA i.nl I FAII R,4 i rr.p(IN -- mASSESSOR'S DATA NAFAF Leila M. Heeren 05001 82-83 531, 4985 0 C 505-211-017-7 469704 160,435 ]1339365 0 n SS C' FSS E S-•- —•---- ------------ ---._�.--�--'- TRA fit 11 Il vrnq R A T f:LMION cASSESSOR'S DATA NAMF Gerard Dinneen 03000 82-83 5311 4985 a) n =410-251-023-9 37,341 9,232 34,687 11 1 1 1 0 ASSFSSEE'S nA - ROI I VFAP R A T SF.CTInN ASSESSOR'S DATA NAME Clotilda Costa c/o Robert N. Kolb 11025 82-83 5319 4985 410-251-024-7 37,341 9,232 34,687 FO ASSESSEE'S TnA nnI I YFAR R R T"r rT111N ASSESSOR'S DATA NAME Clotilda Costa c/o Robert N. Kolb 11025 82-83 531, 4985 203-330-006-8 1 1619170 569243 123,703 0 ASSESSEE'S Trr A Pnl I vFAII R A T ;rGTinN ASSESSOR'S DATA hL NAME Terry F. & Susan F. Woodhams 6616682-83 48319 5310 4985 011-140-006-5 100,151 1219224 83,834 0 ITT ASSESSEE'S TRA ROLL VFAR R A T SFr,TION ASSESSOR'S DATA NAME Donald & Mary Christensen 60007 82-83 60007 END OF 4RRECTIONS ON THIS P GE O ASSESSEE'S TRA POLL YEAR P d T SECTION T ASSESSOR'S DATA NAME hL [ NAME SSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA r c AR448917122,821 , SUPERVISING APPRAISER DATE � ASSESSOR FILLS IN DATA FOR THESE ITEMS' CA.) PRINCIPAL APPRAISER hL BOARD OF SUPERVISORS OF COI'TRA COSTA COUNTY, CALIFCPJIIA Re: Assessment Roll Changes RESOLUTION NO. The Centra 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 inccrporated herein, (as explained by the tables of sections, sy-bols and abbr et iations attached hereto or p�nted on the back hereof), and in eluding data recorded en Auditor approved forms attached hereto and marked rith this r esolutim nuWber, the County Auditor is hereby ordered to r..aYe the addition, correction and/or cancellaticn to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 o.,a ta, ssistant Assessor unanimously by the Supervisors present. 11hen requir by lax, cc:sented to by t'ne o Ly Counsel r ByJ/�Z� 1 of 2 L=puny;' tlief, Va dati "hereby certify that this is a true and:^?oct copy of Copies: Auditor an ectior: iaker�and ontered on Itis m4-uia.^,c!tho Assessor . Tax Collector Beard of Sc:perv:s non the date shown. ATTESTED: ?EB 8 1983 S-CO202-1 J.R. atZL•Ca:, COUNTY CLERK and ex officio Clerk of the Board BY ,Deputy A 4042 12/80 RESOLUTION NUMBER " 23D I ASSESSOR'S OFFICE , CUnnENT POLI. CI+ANGF-, NALIZFD nnlL LAST SUBMITTER PV AtlrITF!rll PJ. ry(IDI`Ir'.F'.0 n'-r.�l'rHICH r)an'%t:F ITI+EP r'Ff:A(TIF4 Nn IN•��FC� SECURED TAX DATA CHANGE ,,,Ir,n rHnt1GEr INrt I Inl"U,r+IPPENT'/EAR FSr Af'F, nn rAPPY IN tr 11`1'(�r:PFr:r.I 1'EC RATCH nATF ANnITOP E DATA FIELn`,, M S L EXEMPTIONS E S PARCEL NUMBER F M LEAVE RIAyIt HNtFSS S AUDITOR'S MESSAGE AUDITOR F F TnTAL nl n A V NFW I Atlll A V NFW IMPP A V PFR';'1Nn, Pn(`t' A V TfJFHf-IS.A CHAtIf,F A rnM a I N f•IF1 nF 11,0"l IIIWI' T G x FXFf.+PTInN: PCI ,. n�YP�Nr w A4rnt lNl E I T A V p r 013-134-003-6 40,753 7,183 69059 0 ASSESSFFS - Tun i' a t Y n I+A T nFCIInN n ASSESSOR'S DATA NAME ��-83 4831.59 4985 m rn 0 IF I246-030-003-7 76,500 40,125 0 0 O ASSESSEE'S — — – TPA PrP L YEAR n d T srr,TTnN ZASSESSOR'S DATA NAME 82-83 48319 4985 z c L m 508-310-004-9 70,418 18,605 26,989 0 m _ ASSESSEE'S TnA RnI L'/rAn Rd I,Fr1tnN ASSESSOR'S DATA NAME 82-83 4831.5, 4985 1 ' 572-130-009-2 1 132,100 118,926 25,268 0 ASSESSEE'S Inn An[I YEAR n d T SFCnny ASSESSOR'S DATA hL NAME 82-83 4831.5, 4985 403-191-007-0 58,024 11,370 15,161 0 ASSF.SSEE'S TPA PnTI.YrAR R t.T SECTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 D _ m rEN E'S TRA ROLL YEAR R d T SECTION a, ASSESSOR'S DATA N OF C RRECTIONSON THIS P GE ASSE'S TRA ROLL YEAR R d T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA IL NAME {lJ AR449917r27A?I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER bL DATE kk /��yWy PRINCIPAL APPRAISER rt BOARD OF S41FER T.C-C r CLT CC-N".1RA COSTA CtJUIM, CALIFCFJ1IA Re: Assess.-ent Roll CR:=Zes RESOLUTION NO. F31; V9 :':e Czntra Costa Co- my 5.z_.^d cf Supervisors R£SCLYFS THAT: As re-quested by the Cot:.^ty Assessor and, when necessary, cc::sented tc by .he County Cc-,sel (see signature(s) below), and r.:-s•�:a.^.: I- :hc r:-visic,^s of the California Revenue and Taxation Code here,.. (as exrlaiaed by the tables of sections, s;4�c_s Wnd ac:reviations attached hereto or printed on the back e^eof), an! is__::ding data recorded on Auditor approved forms auto:ed hereto anal narked xith this resolutict nu:.ber, the County k.:d=tcr is :erc1Z;• ordered to rake the edditicn, correction and/or can.-e_la ti c. tc the assesswent roll(s) as indicated. Requested by Assessor By PASSIM ON FEB $ 1983 .,uta Ass:s.ant Assessor unanimousl— y� a 5upervisors present. When re-, ed by lax, crosented to by ' .e o::nty Coun � r By Page 1 of 3 D Deputy ief, V ,u on ies' Auditor I h070'VY r.^ M.y t�=t thio 13 n tmveand cerm,copy or • Assessor ar inken enc;entered on Ine mlroes of ft Tax Collector ecard c;5_6er:apm an tht dMG shov►n. S-CO131-2 S-CO131-3 Lcaj .w Oe7.C;. CiQi.� O:ilii:cs­el'� By . Deputt A 4042 12/80 RESOLUTION MIBER 83If q-9 237 iASSESSOR'S OFFICE r11nPENT POLL CIInNrrs 'EOIIAI.I,FO tint L I A,,T SNPMITTFO PY AIInITOPI IN. CI t.101110 FSGAPr.S 1YNIrlt rnPnY firmiFn PFFNAI IirS Non INTrnrFT SECURED TAX DATA CHANGE n;nn not .i IF J^ylF^,,rrr.I11DINrrllPnrNrYFAPr�rnfT.V/FIIrFInnCAnnY nATr;ft nATr nurnrr,n S F nnrA FIFLDS M ll -- -- --- -- __-_ _ EXEMPTIONS PARCEL N0MRF11 r AUnirn(t M tOTAI nl n n V WW I n, LEAVE PLANK IPII ES' n AUDITOR'S MESSAGE rnftfl i I- F If'n ' 'If V.'11.11'n n'✓ PI P''Iv1Al t'ItnP n V 111E nr:S n rlfANrr I Nr r or IN"of if X T Fr(rtnnnrt', t,.,, r T v AMnUNr v n1An NNr E E n V 'd A V rr 110-235-013-7 201768 339660 249480 0 AS;FFVTF; ----- - ---- ----- -- ----- TPA not vr,M n T';rr Tlnrr ASSESSOR'S Dnrn N^Mc John L. Garaventa 02002 82-83 531 0 C 523-043-005-9 17,019 40,800 30,600 0 zASiE fiSEE S TnA nor 1. vrAn n A T ;rrTInt4 z nssFssorl s DATA "^(aE Steven Froines 08001 82-83 531 c i CD 523-013-007-1 14,448 41,61E 22,888 0 A.cF�r;FF S -- – ----- Tnn –...-_--- tint vrAn n A T SFCTtoN E— ASSESSOR'S DATA ►,nrAF Nicholas & Kim Lombardi h, 08087 82-83 531, 4985 kin 516-150-016-9 291 :60 0 i ASSFVil- .SSFE'S Dorothy Graham TP 08001 Rntl Y82-83 rf" n A T ',(rT N 531, 4985 ASSESSOR'S DATA NAME .0 510-122-018-3 3510950 31,39138,965 0 AssE F,NAME Steve S Steve Dova 1 i TPA 08002 rtnl t +82-83 n A T�,Er:TI���531, 4985 ASSESSOR'S DATA NAME 510-116-021-5 23,333 45,900 25,500 0 rn ASSESSEE'S TPA not YF'AV n a T:ErTInN ASSESSOR'S DATA NAME. Robert A. Wallacekh, 08002 82-83 5319 4985 END OF r, RRECTIONS ON THIS P GE OASSESSEE'S Tn& POLL YEAR n 6 T SErTION „ ASSESSOR'S DATA NAME ASSESSEE'S IA nOtL YEAR rt S T SECTION ASSESSOR'S DATA NAME ARueo(7+77,671 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER 16 DATE ,/ 31 S 3 00 PRINCIPAL APPRAISER !�, ASSESSOR'S OFFICE ( ( rllnnTNt urn+. r+IANc;rS irotALizfn PnLL LAST !;,rnrAITTEn nY Alimimm IN J rr!!r iNr,f';rArr,,vii,I r rnnnY Nr.rtrr[n nENnl Tif;rano rNTFnfSt SECURED TAX DATA CHANGE � ,;nLJnfSiNrt11DINGCUnUNTYFA14r�r.Ar+r=,vnitr/r nor:AnnYrN. SATrll nATC At it,r r,,rt E DAIA (IFI W, M U F - -- -.__.,___--_ �.______.__ __..__._.___�� E X E M P T 10 N S E PARCEL NUMPEn I Ivi I four nI nNr(Iun r,�, S AUDITOR'S MESSAGE nUf}ITnrT E F To Al (,I n A y +Jr -I i A•Jh t. / 'Ir:J nP n A V I 1 i, :lN.! Iry r' A+� orf 11 ::A rHANnf A Goan . I N Nr r nr I G x T r rinlvHl' r".' 't FA II INT 'Y ANn1 IN E ' V rI' A V tJ r 360-193-003-9 33,461 44,880 469920 0 ASSES'[r" inn ..__...__._ `nrn I rv.a n 6 I'.r"r,TInN _....__,._ SEi .; ASSESSOR'S DATA NAME Justin Ahlstrom 06002 KM3 5311) 4985 m in — 527-072-002-1 18,338 25,806 25,194 0 Z . IIIA ..._ .11(tl ASSESSOR'S DATA Jack Jagard 00__ ,c�-.8�3 t:Ti(+tJ 531, 4985 Z C m 503-256-018-6 329841 55,183 481233 0 ASSESSOR'S DATA A�NAMEEs Carlevaro, % Mechanics Bank, TRE^ +nn 03000 rJr,I' "$x'_83 19TrfrTrr7" 531, 4985 504-062-002-1 47,144 39,469 25,374 0 ASSESSEE'S `T Tnn03000 nrnl vt,�j;–$3 RAT .rrTrnN 531 4985 �I ASSESSOR'S DATA NAME Steven Osburn hL - ---------- ASSESSEE'S TPA M-1.YEAn R d T�Er.TIoN ASSESSOR'S DATA NAME r� r� D _ G) hSSESSE E'S ,i""` TRA ROLL YEAR H d T SECTION ._ ASSESSOR'S DATA Ilk NAME .�--'�� ENO OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION O ASSESSOR'S DATA NAME hL �1 ASSESSEE'S « TnA ROLL YEAR n d T SECTION ASSESSOR'S DATA NAME AR44e9 17172re21 , S' SUPERVISING APPRAISER J DATE kk ASSESSOR FILLS IN DATA FOR THESE ITEM PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR11IA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary., consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked %,.,ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 IS-63 jot/Sule, assistant Assessor unanimously by- the Supervisors present. tihen req ed by law, consented t to by t e County Coun 1 o e n byr By reg q e "Z-A� Page of 5 Leputy f, Ya n Mef WO ies: Auditor Assessor Tax Collector Ifficrobv carMI-e that this Is a true and correctcopy of S-P0131-2 an zcicn -3-1.1 entered lared on the M:nUte3 of the S-P0131-3 Boerd 6: on We ate chacwn. S-P0131-4 - FE 8 1983 S-PO131-5 and- iz::! of U',c Goard A 4042 12/80 By Deputy RESOLUTION NUMBER 2 0 I ASSESSOR'S OFFICE a CUPRFNT ROIL CHANGES (EOUALIIED n0ll LAST Sl1RMITTED Rv A1101TORI IN. CL DOING ESCAVrS WHICH CAPPY NEITHER PENALTIF!'!4on INTFnr9T SECURED TAX DATA CHANGE pr11C)n nnLL CHANGES INCI 1101NG CUnnENT YFAfI E�Caf`r wH1r'.H no CAnnV IN• TEnFSi UP PENALTIES PATCH DATE AI mf Tnn E DATA FIELD.; M E EXEMPTIONS E PAP,r,EL NUMBER F M LFAVE PLANK UNLE¢S S AUDITOR'S MESSAGE AU0ITUR F F TOTAl Cllr)A V NFW 1 AI:r)A V 111'WIF.-I'll AV PFPCnNAI PPI)P A V TIIFnF:S A CHANGE. A I I`Cnn . I N NrT I)F ife7,I Int G x T F.FFq`Ilrl�h ha v AI.IOI INT vAMOUNT E � AV To AV 110-235-013-7 209225 339000 249000 0 tPa PUII Yran L A T SCCTIOII -- M ASSESSOR'S DATA NAMF John L. Garaventa 02002 81-82 531 523-043-005-9 16 549 40 00030 000 0 I 0 —~-- ASSESSES S - -`-_ --- ---_---'-Y—. TIIA RUL I.YF All R A T SECTION Z ASSESSOR'S DATA NAME Steven Froi nes 08001 81-82 531 C T 523-013-007-1 3,404 40,000 22,000 0 TPA --- -- 11011 YEAP N A T SECTION ASSESSOR'S DATA NAME Nicholas & Kim Lombardi 08087 80-81 531, 4985 523-013-007-1 LL 141028 40,800 22,440 0 ASSESSEE'S TRA n0I L YEAR R A T SFCTIC)N ASSESSOR'S DATA NAME Nicholas & Kim Lombardi 08087 81-82 5319 4985 516-150-016-9 291,175 7372,000 43,000 0 ASSESSEE'S TPA n01 L YfAr`� R A T SFCTION ASSESSOR'S DATA NAME Dorothy Graham 08001 81-82 5319 4985 D 0 InSEE'S TRA POLI.YEAR R 8 T SECTION ASSESSOR'S DATA NAME N END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME AR4489(71221821 SUPERVISING APPRAISER , DATE 16 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: E•-� PRINCIPAL APPRAISER ASSESSOR'S OFFICE a C!+ar•Frtr n'-',L CHA•t,T�_rO.'At.TO aC,LL tA4T a,'S,ITiEO A+ A„^-TCal i.t r'tr,n•t:r..'�,nrc•.»•." aa • turn rf';A ....E.-.,nn r:•Enrc• SECURED TAX DATA CHANGE rarOP aril. Cruk;FS'•Y:un'•.,r' ^rv' ,FA.,r-r acs r.+ ^••rte rAan.P1 HATCr+DATE Lnj iFnrST ra rE•:AL rrFt AI In1TOn R E DATA FIELDS r.1 EXEMPTIONS E LI E 5 PARCEL NUMBER F I I r EAVF Pt A•tr,ir11 f 1,c S AUDI TOR'S MESSAGE rr.nOn F Tri TA! 01 D A V yh';1 A.:.',A ;• r, ' f C.nn � E f YI'!•rP n V rf P';r•!A( rumor A V T•rFaF:C A('r,A•rqF A I N rrFT rr X TE rFrAnrrr•P r' r , nvrrgt Ar,r.nvr ' A V A C 510-122-018-3 8,471 7,395 9,180 0 --_ ____- --- -- A gF.SSEE rPA. — -- _ ..r„rr .1r.%— n A r r1 11. 4 m ASSESSOR'S DATA NAME Steve Doval i 08002 79-80 531, 4985 0 _1ET 0 510-122-018-3 8,639 — 7,543` ]9,363 _ _,� Z AnSF SSEF S rnA nri i 'Opt' n A r ur rir•rr c ASSESSOR'S DATA NAMr. Steve Doval i 08002 80-81_ 531, 4985 510-122-018-3 359246 309775 j 38,201 0 ASSFSS_FF S ----- — ---- ---------- tr,A __ .. fir,Iv(+n'--- til i•.fr 11,:,1, - ASSESSOR'S DATA 11, NAME Steve Doval i 08002 81-82 5310 4985 w 510-116-021-5 15,876 45,000 25,000 0 ASSE'iSFE'S AMA �-� nnr r r All- n A r r i If - --—---- ASSESSOR'S DATA NAME Robert A. Wallace 08002 81-82 5311, 4985 rnA �+i nnir .�Au Lt r •.rcirnri- ASSESSOR'S DATA NAME m ASSESSEE'S�� rnA nrTu rFAn n A T�Frirorr --- ASSESSOR'S DATA N E � - w - r END OFC RRECTIONS ON THIS P GE ASSESSEE'S TRA nOLL YEAA n a T!zrrtm•r ASSESSOR'S DATA NAME I SSESSEE'S TRA nOLL VFAR a a T SECTIOY ASSESSOR'S DATA NAME r� AR4489I7r22/82I , DATE � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER r� / PRINCIPAL APPRAISER i ASSESSOR'S OFFICE a CURRENT ROLL CHANGES IF.OUAL12ED Pnll LAST SNRr.11TTED RV AIIDITORI IN. CLIIDING ESr,AFFS WHICH CAOPY NEITHFTI PENAL Tlr�NM INTFPrST SECURED TAX DATA CHANGE ® P OR FST OLL rl ANGIFS INCI TIDING CIIAPFNT YEAR E9rr.H Al'FS WH DO CAnnv IN. IIA•/Ir rfA It Ai q J E DATA FIELDS M S L EXEMPTIONS E F ll — Sf ARFEI. NUMBER f M LEAVEPLANK IINI FSS AUDITOR'S MESSAGE F F TnTAI.O(l)A V NrIV I AND A V NF.V1 10.431 AV C(fl;nNAl PnOP A V THFRF I.A CVIANGF /1, I r_rin NF t of I N INCI IIDF'. G X T IYr1.In TIOIfS r•a y AMOI!NT w AMOI IN r E I, AV P. AV b 360-193-003-9 32,806 441,000 469000 0 ASSE!iSEF'S IPA PO11 vrArl L A T nFCTION n A;�Frr�i1f,DATA NAME Justin Ahlstrom 06002 81-82 5319 4985 f 5?.7-072-002-117,979 251300 24,700 0 r) IRA Rall.YEAII nit T SECTION As `i�,rl(� DATA NAMF Jack Jagard08081 kL 81-82 5319 4985 n 503-256-018-6 71,738 13,000 11,375 0 TRA ----• nr,u.YEAR n A T,Fr,nON +I A';•',f''i r)tJ5DATA NAr,IF Carlevaro, % Mechanics Bank, TRE 03000 79-80 5319 4985 503-256-018-6FT 1 892 13 260 11 602 0I I I I ft. ASSESSEE S TPA nnl L YrAn R A T SECTION I.' A"1 DA TA NAME Carlevaro, % Mechanics Bank, TRE 03000 80-81 531, 4985 503-256-018-6 1 32,198 54,101 47,336 0 ASSFSSEE S _--- -- TRA POLL YFAP n A T SECTION A�i rir�i,c"as DATA NAME Carlevaro, % Mechanics Bank, TRE 0300081- ASSESSOR'S DATA 82 531, 4985 I I S TRA nOLL YEAR n A T SECTION NAME END OF f. RRECTIONS ON THIS P GE ASSESSOR'S DATA ASSF.SSEE'S TPA POLL YEAR n A T SECTION A NAME I \ _77- I SSESSEE'S TPA MOIL YEAR P A T SECTION ASSESSOR'S DATA NAME. An'4091177 1111 , SUPERVISING APPRAISER , DATE _ ASSESSOR FILLS IN DATA FOR THESE ITEMS (I, PRINCIPAL APPRAISER �_� 1 ASSESSOR'S OFFICE (— (� ClNtnfNfirs,ttN S . fHAES �fr1•tA;r,(F^ a•+r ,Aan , <. +l e!•.f f.torwir,t+r;Arfl;WWr...r•Ar;nr.,fi+r+fr+rf<,i,..r. n yrtr,fw,. SECURED TAX DATA CHANGE f PRIMP nryl� CHR1,r.r5+•I�,��••.•,•�i'-. r„.t.,' •f�n(•.,a+-1 - ,'Aanr y ifrlf",T rtP rfllA4 tiFS PATCH DATE AI IDflon E DATA FIELD`; _ f� 1 �EXEMPT10NS E tIAVFF11APIKu+nr*,•. .• AI)I�ttf}tY ,1�F.> ,AtiE AUDITOP PARCEL NUMBER F M �. � .� F E TOTAI.OLO A V NFIY I AND A V NEVI IAIPP AV PFW"OHA( PPr,P A V 7.4fnr'^,A r.<Atlf,r CORK r I N NET OF ItirI t)flrl. _ (� x T EXEMPTION!; P<,t r A01041141 'r ♦rY r� A V A,f r 504-062-002-1 491913 5,636 39445 0 m ASSESSOR'S DATA ASSE SSEE S Steven OSburn IIIA 03000 Ir,rt t +79-80 r: f 531, 4985 rn a 504-062-002-1 5,010 5,74$ 3,514 0 - - -.---- __. ._- _-._ z ASSESSEE'S ---_—_ _ _ —_.-- Tan — nut .r►n L�"" O ^y c ASSESSOR'S DATA NAME Steven Osburn 03000 80-$2 531, 4985 TIT 504-062-002-1 469220 38,695 24,876 0 ASSESSEE'S TPA 110iI ;r•n •,A <,r, } ASSESSOR'S DATA NAME Steven Osburn 03000 831-82 5311, 4985 (� ASSESS nnl t It An n , •.r r r •I ASSESSOR'S DATA NAME I ASSESSEE'S — TPA nett wrAr•~� ri *%Frr r•r �� ASSESSOR'S DATA NAME Ll m ASS E'S TPA arTttrIAR n T+trr,c>+r ASSESSOR'S DATA AME END OF C RRECTIONS ON THIS P GE OASSESSEE'S TRA aott YtAll p♦T IfCYIr»1 „ ASSESSOR'S DATA NAME hill ASSESSEE'S TPA Rott YEAR n a T FfCTION .._ ASSESSOR'S DATA NAME Aa ,r tVue9 irr?t,b?1 SUPERVISING APPRAISER , DATE LL ! i.2V`- 3 � 'I,ASSESSOR FILLS IN DATA FOR THESE ITEMS �� t+� PRINCIPAL. APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. 5L4f -,5'/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON E E B 8 1983 jo uta, Assistant Assessor unanimously by the Supervisors present. then req ed by lax, consented to by ounty Co un 1 r By / `� Page 1 of 2 Deputy ?ies:'Auditor V a i hereby certify that this is a Prue and correct copy of ar ac:".cz fn:;cn and entered on the m:nutes of the Assessor Board of Sup-cm.'ara on the date sho m. Tax Collector �,,� rEB 8 1983 S-P0202-2Y C;_"y, Deputy A 4042 12/80 RESOLUTION NMIBER $3k S/ 245 I ASSESSOR'S OFFICE Gl lrnrF)T not- Cr IANf;rS -I OI IAL V.En not I I A ST Sunt!'f rFn 13Y AI InrtnrlI it, Il;d"I'i I'"nn:rS YA IIr;ll r,A; NF III IF It PFNAt IIr';tjrlrl II'll Pr;T SECURED TAX DATA CHANGE Pnlnn 64n11.Ct!ANf;I°;If IV', 11171Nr,C!IfrtrfNT VPAR f'1rn I VA-IIr;11 f;n GAPPv It " nATCFI DATE Ti rq 91 144 I-,FNAI NF5 AI mlrnn S E DA rA FIELDS, M EXEMPTIONS E PARCEL NUMBER F M On 1 ravr n1 ANK Aril Fl;! S AUDITOR'S MESSAGE cminF F rnTAI of r7 A V NrN/11,mn A V NF.W IMPn A V P(0'.f Wn! M!,,1` A V Tllr f4-"�.A 47,11A1,07A r;OHP a I N NET OF MCA 1101", G i X T FxrrAPunws r.,.. . A1101 INT Y nrnnurnE , ebb, rF A V r�. A v d ' 117-040-037-6 29,710 8,750 32,368 0 T11Ann1 t vFAn n R T,rCTInN m ASSESSOR'S DATA NAME Honore V. & Donna M. Hard 79172 80-81 531 nhL O 1 117-040-037-6 163,878j37,700 149,355 0 I O ASSESSEE'S -- — ------ -- TnA _ PCI I YEAP n A 1 SECTION I Z ASSESSOR'S DATA NAME Honore V. & Donna M. Hard 79172 81-82 531 c ajn ASSESSEE'S TRA not I YEAn n ti T 9Fr rinN ASSESSOR'S DATA NAME C;n Vl t ASSESSEE'S. - TPA nn!I YEAR n 8 T SFr TION ASSESSOR'S DATA NAME TT ASSESSEE'S TPA nrn I Yr AP n a T SrCTION ASSESSOR'S DATA NAME D \ O m ASSESSEE'S TRA not t YFAR P R T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS PF GE TRA ROLL YEAR R d T SECTION ,r ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME �. AR4489171271821 , SUPERVISING APPRAISER , DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. S�- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary.- consented ecessary,consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 joeL-Sutar, Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented to by/t e County C se Page 1 of 2 Deput 7C e , ala on 1 hereby cert y tt:a"t`:�!�a true--nd cn -e^2 cert'of Co i Auditor 8n R...3n lake 1^rte.onia v;�on ..?t• Assessor Tax Collector Bear on the dale shovjn. AZTEC-LL: FEB 8 1983 5-00202-3 J.R. 0_3-MN, CcU�ZTY CLERK ar;:3 ex C:lorl:of the Board By , Deputy A 4042 12/80 RESOLUTION NMIBER 247 ASSESSOR'S OFFICE t hrRaE•. n^,t ClrnyGF� FCUnIt;fO ROLL loci SliprllrrFO FIV AuDrtOn w �•,,r,ut nY%rITuFn PENA1 T:r•:.jrn INTFnF.;T SECURED TAX DATA CHANGE ' .t i P..Ayt}rC i.lr t!:rti•tr,r,JanE%T IFAH F`tr-Arf::4ti^a nn r-.annv�y PATr'.r,ATF TrPt. .t r;VAI TUFA 1 S [BATA ClEl D!' __ M tl — _ - _ EXEMPTIONS E A :n Trn PARCEL NUMBER F r r if A;r r+•Ay✓t ylr1�. fR AUDITOR'S MESSAGE ntt . F f Lf _..•A, ! : •.t:4 '�'•.t'. It Y,.I,n n A . f";' •.AI 1", t 1lrrnr �.A r,Mn.�f,( A A It _ / 117-040-037-6 1167,295 38,454 152,341 0 Af_•,;`�_ —.'_— — •-_—.._-_--_-_.�-_--•_•—_—. -r. _—_`__— _ .:ran ,.R r .r r•.hfirl m ASSFSSOR S DATA +A�'F Honore V. & Donna M. Hard 79172 82-83 531 O r Z �` A'`F`;r,EF.`: on nt,i I rrAn _ n a r '',FCTION Z ASSESSOR S DATA NArrF c c m m AS F'�'Ff tut. nrtt I vFAll I.A T•;rCrtnN 1 ASSESSOR'S DATA I r[IA _ nn!I Yrnn II 1 T ';F(:Tiny ASSESSOR'S DATA Nn41F A ! �.� _ ntn 14111t vrnn n A r•lr(.rtnN ASSESSOR'S DATA rur.rF _T_ v m ASSFSSFE 5 rRn — — p011.YFArl A 6 T SECTION ASSESSOR'S DATA riAraF lEND OF C RRECTIONS ON THIS P GE ASSESSOR'S DATA ASSESSE.E.5 TAA OIL YEAR p d T SECTION NAME ASSESSEE'S TAA ROLL VEAp p 6 T SECTION ASSESSOR'S DATA NAME r� () AR44119 17'77 117. SUPERVISING APPRAISER DATE ILL �,. ,ASSESSOR FILLS IN DATA FOR THESE ITEMS I U) PRINCIPAL APPRAISER 117 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8-3 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of esiggrgasessment, correction, and/or cancel- lation of82rroneoug3assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 702-902-039-8 82007 Land 0 531 Imps 42,100 P.P. 0 Walter Lewis 3696 Porter Cir. Bethel Island, CA 94511 add parcel and assessment Copies to: Requested by Assessor PASSED ON FEB 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Jo Suta, Assistant Assessor I hereby certify that th!s Is 3 true and ccrect ccp c- When r i red by law, consented or.action '.aken ane!enterer!on the minutoo c'r7.-:,- Page :e Page 1 of 1 to b t e County Co el Dcard of S�.�Qe�!sors on the de'e shown. S-NV0201-1 /' �.-is E�: FEB 8 1983 Res. # "�53 /� d.i�. s.';;f':�. CdUIN?Y Cz.C:SY De and ex CI`:E:o: the Sr'--rd Chie Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Z3 ,,2s� 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 a essment, correction, and/or cancel- lation of 8grroneog3assessment, on the secure assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-215-4 07013 Land 0 5310 4985 1Ms 18,380 P.P. 0 James b Mary Tapp 215 Orangevale Pittsburg, CA 94565 add Carcel and assess,,ren Copies to: Requested by Assessor PASSED ON FEB b 1983 unanimously by the Supervisors Auditor present. Assessor Tax Coll . ,e Suta, Assistant Assessor When r red by law, consented Ihembycer'.1lythc!pi%19a­tic r^dc^• -':rcf7- Page 1 of 1 to by " CountZCou l V cc!;*cr. _.. .,,: .. . _.. . _. . ._ S-NVO?01-1 Res. �,.'-;.1 g /�!/�Tu= -j FEB 8 1983 . P Chie, , aluation By � 2�j0 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 SS 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 esSpbrj�sessment, correction, and/or cancel- lation of82rroneoub3assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 702-905-010-6 82006 Land 0 531, 4985 Imps 17,554 P.P. 0 Neil & Zetta Reynolds Rt 2, Box 217 A Oakley, CA 94561 add parcel and assessment Copies to: Requested by Assessor PASSED ON FEB 8 )983 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll . Joe uta, Assistant Assessor 1 hereby eerttsy that lhis is a:-ue ear! ar. :5kc;. and enterz' cr. .L_ When req i ed by law, consented 6c--rd o.S:,:e Yscr . lh,_ dste Page 1 of 1 to by t County Counsel FED 6 1333 S-NV0201-1 ATT ES i cr': _` Res. # & sS By _- .•..:. � .::en;d, C:�::?:�'� :t�t__: put Chief,J Afiluation ��i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 93k s The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escrWessment, correction, and/or cancel- lation of ffroneous8jissessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 702-905-010-6 82006 Land 0 531, 4985 Imps 179210 P.P. 0 Neil & Zetta Reynolds Rt 23, Box 217 A Oakley, CA 94561 add parcel and assessment Copies to: Requested by Assessor- PASSED ON FEB 8 1983 unanimously by the Supervisors Auditor ,p present. Assessor By .-¢. Tax Coll . a Suta, Assistant Assessor I hereby certify orae tfit,fa a free and correct copy of When re 'red by 1 aw, consented !ct'cr :ah and en�erad on tNz miat_�of t:1a Eor..rci of �e y':o!*c or.t::1 G'3tQ SfiOWC. Page 1 of to by County Counsel �" S-NV0201-1 FFP Q 1�?� Res. # S 6.se- By .; ��: Em, ;Mw C' ��r... Chi fifialuation e� Depu! BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 3 as`l 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 esc�gnessment, correction, and/or cancel- lation of arroneou!ossessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-201-001-0 60008 Land 0 5319 4985 Imps 235300 P.P. 0 George & Mandy Day Rt 1, Box 52 A Byron, CA 94514 add parcel and assessment Copies to: Requested by Assessor PASSED ON FEB 8 1983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll , ae Suta, Assistant Assessor 11i;Hzsbt ccfitf That dhlt Is a true and cncr^^t cn 1 When re 'red by law, consented ca acton cr.-r.f cr.:erec on tho m.!nu es Page 1 of to by County Coel Vic.-- o:E,..;p v,;crc on tae data shewn. S-NV0201 _ FEB 8 1983 _7 Res. # jjLl ep y SEt•:s G:t:;a 19c_ncid Iv, V•' Chi- 'Valuation B, n G c. Gc 253 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 �3 S e 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 essaAm sessment, correction, and/or cancel- lation of frroneou%3assessment, on the assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 700-719-111-2 Land 0 48319 4985 Imps 0 P.P. 0 J. Anderson 2318 Lenta Ln. Arcadia, CA 91006 deletion of parcel, cancel assessment, cancel penalties Copies to: Requested by Assessor PASSED ON FEB 8 1983 unanimously by the Supervisors Auditor /) present. Assessor By 421-- Tax Coll , oe Suta, Assistant Assessor 1 heraby C­t':Ify that.t!h;z is When requ' d by law, consented :ere�� Cn Page 1 of 1 to by t ounty Coun S-NV0201-1 FEB $ IP8.1 Res. # = a,58' By i .�.1_ _:_ .1n ,F�MY CLE eputy B Chie a nation = — �l2 � � ' De;.csty 254 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of esca e a sessment, correction, and/or cancel- lation of rroneoub3 assessment, on the sPure� assessment roll for the fiscal year 19 8g - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 740-303-266-2 Land 0 48311, 4985 Imps 0 P.P. 0 Howard & Fern Dawson 16401 San Pablo Ave., #266 San Pablo, CA 94806 deletion of parcel Copies to: Requested by Assessor PASSED ON FEB lyd3 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor When qui red by law, consented t hersb-.testy:!:r;;, t3�,'ru_�rof:tr-� Page 1 of 1 to the County un 1!porv . " `` ': ••-•; -- S-NV0201-1 Res. #_ � Z.:d c:.• wifci,:� ciQc:.of :E;e �a�►d Chi auaton Y''� ""`� aVli22� Cc9�`w•.r 255 ti BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8.3 a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON FEB 8 1983 Sut , Assistant Assessor unanimously by the Supervisors ` I present. When requ' by law, consented to by t unty Coun By Page 1 of 2 De 1 C i ef, Val !�c-eby cert3fl teat th:�is a t��e sno ccr.:^�c^r••^! En !alorc enc'cnterr:'en t! ^r.-, , Copies: Auditor Con"r::ct S,•;tinisor. o^:: :J Assessor Tax Collector = A 4042 12/80 RESOLUTION NUMBER 25 ASSESSOR'S OFFICE -� SECURED TAX DATA CHANG rIATCIIpAT( E S (1A1i. fiF l fr r+ PARCEL NUMBFR F' AlIr11T(1n M 1MAI nl fle'/ rry :�,r I r.::.'r�T' dr Off rnrlr+ d F f= ,I r, r. I N rlrrnr x r rvrrrr n,,r,•, , 126-300-026-5 2949874 1099450 132,241 10 T,EE n aEs ASSESSOR'S DATA rants[ 4831 Om —'-�--`fi----� --------- — r- ...e 1 Z Z ASSESSOR'S DATA NAME C m � ,QEF A., ,ASSESSOR'S DATA Nn - Jj ASSESSOR'S DATA NAI,tE j � f j ASSESSOR'S DATA ,� n ,.t! v D m ASSE EE.''; r; u•1 .r Ar. A r rr ., ,�, ASSESSOR'S OAT NnME END OF C RRECTIONS ON THIS P GE ASSESSEE'S — —_�_ w_._ nu WNI r[An n A t 5! ,tu•q – ASSESSOR'S DATA NAME ASSESSEE'S ___ __ _._ tirA �—acid vtArr Vt Tlnrj ASSESSOR'S DATA NAME. b6 61f Ar�uns fm�nil SUPFAWYNG APPRAISER OATF , I - a ? [) �J ,ASSESSOR FMS IN DATA FC1R THESE 171711.1"% � U� PRINCIPAt APPflAISER i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCPIIIA Re: Assessment Roll Changes RESOLUTION NO. 83 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked r:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor B PASSED ON FEB 8 1983 .iot1buzaaAsssszanz Assessor unanimously by the Supervisors present. When requ' ed by law, ecnsented to by t ount/y Counsel By _ ��1 age 1 of 3 Dapu f, .Val on - Co 'es: Auditor Assessor I hereby certify that this is a true and correcteapy of Tax Collector an cction,:akon and entered on the m!nvoes of the S-P0202-I Board of supewisors on the date shown. FEB 8 1983 of ttsa Boar By Z �' ,Deputy A 4042 12/80 RESOLUTION NUMBER iASSESSOR'S OFFICE 1 1 r'.I1nnFNt 1101 L CIIANOF5 rgnA I.11rn not t I ASI 1.ImUlrrrn nv AunlTnnl IN l� 47.1.10,0011',CArF S WlaCl r';A PP rIEI tI or to PFNnI TIr':N()P IN Ir fir,T SECUREDTAX DATA CHANGE Pnlrl4 Poll 17,14ANnr91Nr;I Ntil Nri r•I-6nFNt yr Ari APF^V/fPr11 U10 CARRY RATrFf DATE Trnr:T nn PFNAI fir nunlrr,n E DATA FIF.I D)'. ____ M U E — - -- - -- - EXEMPTIONS PARCEL NUMBER F FA I r Avr PI A'Pr UNI r;', � AI)DITOR'S MESSAGE AIIDITOn F F TnTA1 4,11)A V III W I n•In A V NrW n.n•n n V rr-n•,:r u.' r n•P A v trirnf r;A r?IAPOW A 44)1111 d I N Nrtnr ulrIIqu — G X Ty nr,lnuNr E A 'p A of 013-134-003-6 99500 1,693 1,428 0 ASSESSEE'S InA nrll I vt All n A t•;rr:NnN m ASSESSOR'S DATA NAME 79-80 4831.59 4985 (A O c 013-134-003-6 H9,725 J1,726 1,456 0 O ASSESSEE'S --- — --- -- --- ---- - 4411 111111 vrAr — P 6 trrrTlrri'�-- Z ASSESSOR'S DATA NAME 80-81 48 4985 4985 D 013-134-003-6 39,817 17,042 15,940 F77 ` ASSCSSEE'S inn toll l VFAri ri A r^.f CTInN — ASSESSOR'S DATA NAME 81-82 4831.59 4985 ui p 246-030-003-7 75,000 39,339 0 0 T_ YJ ASSESSEE'S NIA F101 iI All li A , •tFCiu,N ASSESSOR'S DATA NAME 81-82 48319 4985 508-310-004-9 1 75,900 18,240 26,460 0 ASSESSEE'S —l— -- - - inA — 11411 II vrnr — to A r ,rrnnpj ASSESSOR'S DATA NAME 81-82 4831.59 4985 D 572-130-009-2 97,600 118,555 24,7730> - m ASSESSOR'S DATA AS NAME 81-82 niA noir.`81-82 n Jt T SEc 11 114! 4831.51, 4985 9� END OF C RRECTIONS ON THIS +E O ASSESSEE'S TRA ROLL YEAR n 6 T SECTION „ ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR 8 T SECTION ASSESSOR'S DATA NAME CII AR448917/221821 , S'ASSESSOR FILLS IN DATA FOR THESE ITEMSUPERVISING APPRAISER DATE k a -13� - Call PRINCIPAL APPRAISER 100 � r / r%lrTCY 1 , ASSESSOR'S OFFICE CIIRPF.NT POLL CHANGES iE0UALI7ED POLL I ArT SIIPMITTF.D RV AUDITOR, IN. CI 1.1PI JG ESCAuF S WHICH CAPnY NEITIIFP PE(JAI TIF"Non INTEREST SECURED TAX DATA CHANGE PPIOnnot I (,FIANGFSINCIIIOIr1( C11R11FNTVFAnFSCAPFSWHICHOnCARRY Ir1• PATCH DATE. 1p MIFST On PrNAI III MinlTnn 7� E DATA FIELDS M U E- EXEMPTIONS S AUDITOR PARCEL NUM13ER F m I FAVE PI ANK IINI Ea S AUDITOR'S MESSAGE cnnR a F F TOTAI OU))AV Nrv/1 AIJn A V NrW 1611.11 AV nN Prn; Al A V TI-IF.nF IS A CHAf4rF A ' I N NFT OF ulr,l unr•'. Gx T F%EMPTIOIIS ' 1"I Iv AMOIINT v AMOUNT E AVp AV 403-191-007-0 139875 2,732 39643 0 m ASSFSSEE'S - ---�-~- --- -- -- ------ rPA Pnt1.�(�r111-81 n n T ORS DATA �.Tr:rinN 4831.5, 4985 kL ASSESS ' NAME Wtjio (n 0 $ 403-191-007-0 56,750 11,148 149864 0 inn null vrn 1 n 6 r Srcrin�J --- C ASSESSOR'S TA NAME 8i-82 4831.5, 4985 C CD m ASSESSEE'S TnA ROI I YEAR R A T SFCTI('dJ ASSESSOR'S DATA NAME ASSESSEE'S TRA not I YEAR n A T SFCTION ASSESSOR'S DATA NAME L >< _ I A -SSEE'S TPA not vrnn R A T SFCTION ASSESSOR'S DATA NAME v D m ASSESSEE'S 1 r1A POLL YEAR n&T SECTION ASSESSOR'S DATA NAME END OF +RRECTIONSION THIS P GE I- ASSESSEE'S TRA ROLL YEAR P JS T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME IBJ AR4489(7122/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �� DATEi� —If� C' PRINCIPAL APPRAISER t �i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on rebruary 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on proposed Ambulance) Ordinance Amendments ) The Board , on January 25, 1983, having continued to February 81 1983 the hearing on proposed amendments to the Ambulance Ordinance, the following individuals presented additional testimony: Michael W. Blodgett,_Chief of the Danville-San Ramon Valle_ Fire Protection District, presented a letter dated January 31 , 1993 from Edward L. Lucas , President , Contra Costa Fire Chiefs Association, recommending that the Ambulance Ordinance exclude public agencies; Tom Birdwell , Chief of the Rodeo Fire Protection District, noted that his District is pleased with the services provided by Cadillac Ambulance, and that any decision made regarding changes in the Ordinance should not jeopardize services presently being provided; Keith_Hayden Assistant Fire Chief Riverview Fire Protection District , representing the East County Emergency Medical Services Committee, submitted a letter dated February 8, 1983, suggesting changes to several sections of the proposed ordinance; Richard F. Davenport, Richmond, commented that most of his concerns have already been covered by other speakers; Lillian J. Pride rtprg �resenting the City a Pittsbu , read a letter dated rebruary 8, 1993 from John R. Shaw, City Attorney, City of Pittsburg, requesting that the Board defer final action on any changes to the Ambulance Ordinance for at least thirty (30) days to give the City sufficient time to comment; Sandra Skil_es , expressed the opinion that she was against the proposal for'_a new ambulance ordinance; Bruce BellL_representing Regional_Medi cal Systems, requested that a letter and attachments dated February 1, 1983 from Dennis Bolt , Director, Emergency Medical Services System, be made a part of the hearing record; Bryan HartleyL Richmond , a paramedic, spoke in opposition to the proposed changes to the Ambulance Ordinance because patient care would suffer; Orig. Dept.: CC: Health Services Director County Counsel County Administrator SuQervisor Robert Schroder read into the record the written comments received from'two members of the public in opposition to the proposed Ambulance Ordinance changes; Jerrjr Fender L Chairman of the Counter Emer&encX Medical Care _ Committee , submitted a letter from the Committee dated February 8, i9g3; --- Jack_Christian,t representinE_the_Contra Costa C_ount_y_ d an Police__ Chiefs Association, noted that his Association has not ha opportunity to meet and take an official position on the proposed Ambulance Ordinance amendments but that they would submit a letter at a later date; Edward LucasL_ActingFire Chiefs Morava Fire Protection_ DistrLet,73Ame6ted on+the positfon of the Fire Chief`s' Association, and that their Association supported the position reflected in their January 31 , 1983 letter (presented by Michael W. Blodgett) with one Chief opposed and one absent. C. L. Van Marter..Assistant Country Administrator-Human Services , no'ted �that a letter had been received from the City of Richmond expressing the opposition of the City Council to any change in the Ambulance Ordinance which would allow multiple per- mits in any zone, and noted letters from the Dublin-San Ramon Services District and Danville Fire Protection District , urging that public agencies be exempted from the Ordinance; and No other testimony having been presented, the Chairman declared the Public Hearing closed, and Supervisor McPeak having requested that staff contact the remaining cities to determine each city's position on the proposed amendments to the Ordinance; IT IS BY THE BOARD ORDERED that the Public Hearing on proposed Ambulance Ordinance amendments is closed except that the Board will hold the Hearing record open until February 15, 1983 for the purpose of receiving additional comments from cities within Contra Costa County, and that the Board will consider amendments to the ambulance ordinance at 2 P.M. on February 15, 1983• /ha vOy certify that this is a true and correctcopyol AR action taken and w7fered on the minutes of the BOard of Supervrsorl the date shown. ATTESTED: /y�•3 J.R. C_: ^'_;=;TY CLERK and ex o:i;;,;u G;ac k of the Board And the Board adjourns to meet in regular session on TUESDAY , FEBRUARY 15, 1983 at 9 :00 a. m. in the Board Chambers , Room 107 , County Administration Building, Martinez, CA. Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk 12�1 � Z4��- A? Geraldine Russell , Deputy Clerk THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.) TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD Al IJ A AJA • HROUGE L 8,/9 Sp3 AD FILMED UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. C. MATTHEWS, DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE DURING VERIFICATION OF THE ABOVE DOCUMENTS IT WAS DISCOVERED THAT DOCUMENT NO. 277 DATED JANUARY 18, 1983, PART OF RESOLUTION NO. 83/142 WAS INADVERTENTLY OMITTED DURING FILMING. N22'2_2'090W + [�=2'25'00"' Rx-M00' _ N /9'57'09" W _ .C3.S.3T aor., IV 67'.'!7'.3/"C(t) L- /6B. T2' / -Q' Per PA 530/-69 .• . _ Pro sed R/W 5 70'02'61"WE�)� V--*-See Detail a (-Cc. .5622 OR4.77) i Wall Al 27 0?2'09"W R=3950, L a /66.6/' N /9'.T7'09'W 355•/•tt' h 1/ See -- :':_!3029' .J'6T•/7%0'I'✓(R) �...._ r/_ � 2 ' PARCEL 7. 28/6 n.i/�9i' Sb.ge = Z02.57' � l' 29. 2 '00'/1• s9 57' 70.94' 249•X10' r EX1 ♦ J. . ���J til t_��..� � .�\ � �11 I 11- 16-7 j5 . i r T d-O'20'27_,v 1 il• f�J•7 ® L- 2.3.50' N/9's7'09-W, t>l.00' I 2e76o DErA/L A Siorv» Drorno9= 'Ddu=`//.� [�� £osemenf _ S �'//•c'2b9�"JF'r— //6"fie_/Q_y,_��! G■NO6'0000.91 _100'S�2,9f'//6/''S9l1oN"nnft7 bDrainage ZZ22'O9wW / 0.2Fbsomenf /6/72792 boll iV If 057 fl.A' OrrAlL B7/'A1 3 .9 ' E bs S 22'22'09'"E' E �/ 9�• 0.60 Scale: 1"- 301 1 Z3•u'' Pae. ��" 396 �l A -?006 S •Ft. /l 9• `8 S 2 ^� 4 CONTRA COSTA COUNTY w Scale: 1'-30' orrA1 L C PUBLIC WORKS DEPARTMENT PARCEL I \ Area MARTINEZ CALIFORNIA ROAD NO. 5301 C Scale: 1--2, VACATION PARCEL 9 SAN RAMON VALLEY BLVD. .� 16craN1 a GvdP Vheatw bP Gwnfy, Vacated by Cwo1r -O..-— f Old C.o...C--A M.scAlt I~-50' OATS kL. 1Y InsIr. IrKir: Instr._ FILE No. Record" P Record.—..Vol.__.ib9E Rrrcordod Vol. __.jV_-1p c4o•PO Ife V-1b 1373.ron 469, SzO THE FOREGOING DOCUMENT IS A TRUE AND CORRECT COPY OF A DOCUMENT NO 277 DATED JANUARY 18, 1991, PART OF RESOLUTION NO. 83/142. THIS DOCUMENT WAS REFILMED AND SPLICED ONTO THE REEL UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. C. MATTHEWS, DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE �2