Loading...
HomeMy WebLinkAboutMINUTES - 01181983 - ALL BOARD DATE �� D3t.e & Initial Indexed --x- s5 a-7 Numbered �S- Staples Removed Ready for keypunching Has been keypunched rid �c��ur7C� ism All orders are in and this file is ready for microfilming Has been microfilmed Ready for storage U/ _ P 7-1- 14-74xle,1-6., a � l9R D /1'I /�UUTEf Jp rvrrp �y iB �9g 3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY 9 :00 a. 6. January 18 , 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 McPeak 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 on January 18. 1281 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 NO. 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. I hereby certify that this Is a true and correct copy of an acticr, taken and entered on the minutes of the Board of Superji=rs on the date shown. ATTEW13TED- V J.R. OLS30N, COUNTY CLERK and o ficlo Clerk of the Board By i Q_QP4ty 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 95112U k_. RESOLUTION NO.83/89 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: 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 /hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. CLERK and ex oftieto Cisrk of the Board Orig. Dept.: Personnel cc: County Administrator County Counsel my � - . Deputy Auditor-Controller J LJ RESOLUTION NO. 83/90 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on an 1 , by the following vote: AYES: Supervisors 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.R3/9 1 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. 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, s on the date shown. ATTESTED: - J.R. OLSSON, COUNTY CLERK and a of icio Clerk of the Board B - u Y r Deputy A 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 amu : RESOLUTION NOS 3/91 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, 19829 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, 11369 11379 1138, 1144, 27 1144A9 1145, 11469 1146A9 11519 1152, 11549 11569 11609 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, 1130T9 1131T9 1135T9 1136T, 1136-U, 1137T, 4 1138T, 1143T9 1143-U , 1145T9 1145-U, 1146T, 1151T9 1151-U, 1152T, 5 1152-U, 1153T, 1153-U9 1154T, 1154-U, 1155T9 1155-U, 1156T, 6 1156-U , 1156-V9 1157T, 1157-U, 1160T9 1160-U, 1162T, 1162T-19 7 1164T9 1164T-19 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 , Torlakson, McPeak 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- California, as ex officio the Board of Supervisors of the Contra 1 Costa County Flood Control and Water Conservation District , at a 2 meeting of said Board on the date indicated . 3 4 Dated: , JAN 1 R 1983 5 J. R . OLSSON, County Clerk and 6 ex officio Clerk of the Board of Supervisors of Contra Costa 7 County, California 8 By: ,� 9 Deputy 10 LTF:df i cc: Public Works Department , 11 Real Property Division Auditor-Controller 12 County Counsel (Certified Copy) 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 / 1 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' 2611, 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 111-A" being the southeasterly terminus of the above described strip of land is further described as follows: Thence from said Point 111—A" South 550 411 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" 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). 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 ' 2611, a distance of 25.39 feet; thence, tangent to said curve, South 340 01 ' 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-111, thence continuing South 340 01' 53" East 83.00 feet to a point to be hereinafter referred to as Point "TE-211. A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-2", thence continuing South 340 01' 53" East 335.00 feet to a point to be hereinafter referred to as Point "TE-311. 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-311, thence continuing South 340 01' 53" East 42.00 feet to a point to be hereinafter referred to as Point 11TE-411. A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point 11TE-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' 114411. 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 NO. 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 �.o 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 111-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 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' 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 • � . it 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-5", thence continuing southeasterly along the arc of said curve with a. radius of 210.00 feet, through a central angle of 170 ill 200, a distance of 63.00 feet to a point which shat 1 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 Paint "TE-711, 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-11", 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 11TE-1211, thence continuing South 340 16' 54" East 104.00 feet to a point which shall hereinafter be referred to as Point 11TE-1311. 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 11TE-1311, 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 THRU 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 taged "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' O1" West 329.12 feet to a point which shall hereinafter be referred to as Point "1-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 ' 1311, 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' 2111, 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 111-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 IIB 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 "l-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 340 161 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-1611, 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' 1711, 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-1711, 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-1911, thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 00 45' 01", 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 11TE-21", thence continuing northeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 50 13' 07' , 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' 20 a distance of 229.35 feet to a point which shall hereinafter be referred to as Point "TE-2211. 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 11TE-2211, thence continuing easterly along the arc of the curve with a radius of 700.00 feet, through a central angle of 120 52' 011,, a distance of 157.20 feet; thence tangent to said curve, North 870 10' 14" East 12.00 feet 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 follows: Beginning at said Point "TE-2311, thence continuing North 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 11TE-23" and 11TE-24" 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 11TE-2411. A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point 11TE-2411, thence continuing North 870 10' 14" East 66.60 feet to Point "I-C" which was previously described in said "PARCELS 1160 THRU 1164 INCLUSIVE". Said Point "14" being southeasterly terminus of the above described series of strips of land. Page 8 of 18 4 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 1262T--1 AND 11647-1 (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 360 251 00" East 112.57 feet; thence North 550 31' 53" East 178.61 feet; thence North 290 15' OO" 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 11637-1 (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 11TE-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 Brohman 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 4 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 "1-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 "1-D"; thence continuing easterly along the arc of said curve through a central angle of 80 34' 0311, 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 "14". A tapering stri.p of land lying uniformly northerly and southerly as follows of the following described centerline: Beginning at said Point "1-E", 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 111411, thence continuing South 850 13' 06" East 30.00 feet to a point which shall hereinafter be referred to as Point 111-G", said Point 111-G" being the easterly terminus of the above described series of strips of land. Said Point 111-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 "1-D" which was previously described in "PARCELS 1165 TNRU 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 Lower Pine Galindo Creek Phase IIB West 14.50 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-2511, 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 11TE-2600, 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 111-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' 0311, a distance of 77.76 feet to a point which shall hereinafter be referred to as Point "TE-27". Said Point "TE-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 11667-1 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' 39", 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 11TE-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 "14", 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 111-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" f i led 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 (recorded 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 "TE-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 southeasterly 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" East 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 340 161 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 11TE-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 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 f eet, 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 line 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 EASEMENTS) Commencing at Point 111-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 EASEMENTS) 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 16' 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-V and 1174T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing 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 "1-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 J a n u a r y .18 , 1983 , 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 301 , 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 ) and/or improvement (s ) located at 3210 Stone Road , Bethel Island , CA ( is ) a public nuisance ; and said Building Inspector having posted said property with Notice of Substandard Buildinq 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 a true and correct copy of an action taken and entered on the minutes of the _ Board of Supervisor on the date shown. Orig. Dept.: Building Inspection ATTESTED: cc: 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 bF SiPERVISOk§ OF CONTRA bdttA COUNTY, CALiFdWhA Re: Assessment Roll Changes ISO. 83h.,5�_. The Contra Costa County Board of Supervisors RESOLVES THk: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signatures) 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 Jo Suta', Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel •� Page 1 of . 2 . Deputy C ef, a ion Co es Auditor Assessor I hereby certify that this Is a true and correct copy of 'fax Collector an action taken and entered on the minutes of the S-C1220-2 Board of Supervisors ort hown. ATTESTED: JAN 111993 J.R. OLS304, CC?UrI . CLERK and ex officly Cl2rk of the Board By Deputy A $042 12/96 RESOLUTfON NUMBER... R 3)9 28 z z . LLJ Er U d cn cor C � Im ll mRt w Vt1� OD to LC) ¢ 00 On CD « CD OLLJ�_z 3 0 V.4v �c a DZ CD •"t j rn v D M id) M ~t M ! . N ¢ Q tr) LC) U) 1 ¢J < z z z z z z t z z JZ W O O G c O O O O JW > r r r j t J 6. r U U („) U U U U U W W W W W W ¢tr W 0) an Vy N t f/3 {— oi a �WU)U d(}Wa r r r r r r r r d W O .c m as oc rOD N W U Q Q LC Q (JZ )z M M M M aCD CD CD CO z ¢ ¢ ¢ t a{V a qa ? Z �w yCD wC0 i i i zS? N� w O Qy ww 0 J z J J J J J J J J S 0r _ z ¢ W JS Q¢ �, Y U r�'a m ¢ m ¢ Q ¢ a ¢ T QU Ua [L ¢ Mtn r0 GO w w r M Cl C CS W Q � W 7 Lu ¢v W ¢ O CV C71 V t%o OW �O x W r ¢¢ C tD C tp UU 4r W rTaw ¢ ¢ ¢ cc ¢ a ¢ j ¢ ¢ W r r r r r r : F r U) cc d W > i CC U) ¢ }� a d a 4 d pa W a w I F Q 47 Z zO _ 4-) Q ¢ C C Its Q W Z Lu !� a a C V '� 4-) C CU C C H ! �' U) a V W y • OD �» LL a cr f-> w O �t a ¢ 0 _ tO .a[ Q: CCL q -a C �, 01 NCO O C 0. _W w w ro 3z FE ~ Q C1 C U tti t 9 C C w ,O LL) a- W ui z Y 4jt� \ � O CV _O C W CY) aa2 Q > C C F- ¢ too fa 3 C s I Cl0 N < O d �o 3 Q C fO LL N I n 4-) 1 �- Q 3 C �e- •-� ti f O O a « L 4'1 W W w 0. w N w N « IU f` C) W Q z Lo dM • cf O O tY U CT U. {.? --� 0.' C V z m U) U ¢ z U) j W G0 M wuj CV ww OD wW C ww M wW CD uJ wW C wW wW LL cr(n czw r. wQ C) W¢ co W¢ C' wd « wa r U) U) Cf Na U) cc F W « Z M CnZ w Z w Z m' W W W W 0 G W tri (nn w U) CO w C w LLh w Z i w 2 W w Z wcn CD Q ri 4 CD Q tV 4 ¢ d Q w E � W.JW2WZt- I d U)=)LLLL—X •,y ,�, to ty ' :s W CD et C71 iD "Ir I c a Z uj N O D OCD i a .-+ �+ a a C a ! a a a tJ � tV a 1-. a CT d. d a C a ct a a a a LL O a In CD 0 in a .-t a ati D tt p p C4 M to +-4 u) M Va "4 U) ! U) U) tt) Q t CC m ¢ j a ¢ EC w Q Q ¢ # � V) (t!)! � U) U3 U) N U )O O CI) Cl) (n U) C0 } co V) r t/9 U c o U) W En V � , V)co ((!) Q m au d a Q d a a a a a RESOLUTION NUMBER PAGE C�Z OF 29 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83 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 18 1983 o uta, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by the ty Co un1s e� BY ��Pa�gelof 13 De Chief, fion Copies: Audit r Assessor (Unsed -Turner 1 hero.,, errtt#y thai this is a due andcorreM Tax Collector �'`' act►o: oaken and eRtored on the , 1/11/83 Board of Suporvdsors on the do# rrinvtes of 6836-8847 ATTES;ED; JAN.18 198Y °• J*R, 0LSSC*;It. ate. , and e:; ..r.. �.Z C LEnx Qfc•,,c6q the Lard ey A 4042 12/80 RESOLUTION NUMBER $ 9�� V x z U. Z o '� N ti I O � 0 Q z I I .e a Z W QZ Q J (L _ z a ` a w :�., i-r O O LL a U wa. w o 1- IL 4J W Q Q A H Cd z p U l ULLI im o W I WCL a H O H V 6 U ,r� N W F Z W a z a z i a INI �- IL w f Ps tJJ z N N v• v O } a X IL I x a x W p O OI O r ¢ CL 1... 7 O � } LL W O W CK } CL W y > O CnI LL > 2 J x cr > 2 J w > I CL -- w a 0 0 — Q x OC Ci p OI Q x W d' o w Q N W W H W WI CLI Q N WI.— 1- w W LL QI to W w H W cr C= CL J d CL m O Z IL J! a dm O Z m JI ILI IL m O Z Q O M M Z OI O 0 O LL O O O W LL — -4 `� W a ^ 0 1 1 W V 111 F w eV v v V IT � tt 'T v In u 1 on i 1n to I on to 1l7 Ill I 0 (D (D (D (D f'•1 = O 0 0 0 0 0 0 OI 0 0 0 Oi O O O O O OI O O O 010 N I I U > O I I ce N — Q Q N N N N N N N N N N N N NI N NI N N N N N N N N N a Z to i In In n fn rn I inM M M M M Fn I M In rn I rn M M M rnI M M InI rn Q. z a0 1 O O = Q 1• Z U z h W r a z o '� H J W W W !/) cr w H O N fn Z ~ _ .e JV Q Q Q Q C az Q Z � p O � 1- Z z W W w O 4 > 0- � o O �- o U W ? Z V Z1\ ) x W / Z z as L) s i a l a Q J al 40 "' 1 C0 p 11 W N N U W Q Z t u a vu a w O cn cc Z f- w o) w -) W N h- Q ~� I.- Z (L to > Z O U U I I-- W I 21 w U- W p w h w (nI o s a � a 1}- x r cr > w w Q Q a oo� �I a x O In t0 N m d a Z 12 w l 2 1- NI N• N N W W C Q N . w — H a O OI O O o a J al a! ml O 2 > = O fn (' Q N W ti N NJ N I N NC. )t4 1 H J U Q Q` Q i Q! J = O M I�9 ►- t- ►� l� M I in i rn! rn In o W `_ { W I 1 Z J a 4 0 W 1 ¢ LL Z I 1- -C anU w a O_ = W �� N W .N s- Of 1 o I x n to o. _ 1- F- } ZI a z('W Q w: W O 0 o ~ W` ~ J o._ } w l Z O H a Q I I N! M I tt' 00 U Z w ! J Z1< ♦-¢ i- 21 3 W u NI U) ~ o Mi M1 rn, 1n1 M;, rn' end in N O w� Z Hz -i 4= zW /� 01 O J JI J J aw• I = = OI of Oi O: Oi O; O. O O a o �- -� _ U Z a cr 0 (� = Q X X x X = N N N N NI N N N O U Q W it U 2 ►- m Q Q Q Q J In In M rn Ing M Mf rn V = Q J _ d d Q CL O D 1- 1" F- F- RESOLUTION NUMBER. _ �3�js PAGE of ` 3t V V z � = o Z a W O V> o 0 a i 1 LA Lu I O oc 1 rn N I I I I z X W Q zLL ¢ z a `7 CL w o O >- LL a V W W c y CL cn a Q a W � Z o c�i v ." 0 w I W C. ¢ H U U to Z W T a Z l a Z I a p a W i W z N N v• a o cr >- a x a CC I x a I } x W O 01 O �- D a O �' a w O W 0: a > 0) 01 01I m a > J X 0: > 0, JI > I a J g W N w a O - Q W a K O - Q W n O� O, Q W W c W a Q (o W - F- W W I a� Q of W - 1-- W W a 41 N W 1- W a a ..J m m m O z a JI a al m O z a J aI a m O z cr a O M M M M O O O O O O W a _ o a a W V m m m m In m T W W O - N M M W f- OD 01! p _ N: M S M t0 f� to 10) O - N M j J f,., H o tY d' tt �!'' v 1n In In I IA 1n I 1n IA IA InLO "LD tDlD (D O 0 0 0 0 0 0 OI OI O O Oi OI O O O O OI 0 0 0 O1 O w z U >w Ch Q a I N NN 'NJ N N N N N N N N N N N N N N N N N N N N a Z W M M M M M M M M M M MI M M) M M M M M M MI M M MI M Q. Z d0 ' cr O O = .,.qQ f. Z U z W W } a Z c •> J W W a W } O W > F- N Z J a o m a �") Z > > r- Z W W a O 4 CL o W 6 } Q cr O N O ►- oz a; c) WV) ZQ i i ~ X W W� Z Z Q N W O N: N N N W W F- Z o a c� QI a{ ai a N O o n M w a z c? w> zo a W - o I 3 a zo i m W F I z a pI r~ N > z a `Y N W W I �I {i W W to I O ¢ a >. a x T O W a F W a W a o o� �i Q x a in 40 i. m d ¢ z l z x J of o' o o a a - -I a� aWi mi o z Q 11 I } ' O -I _1_ _I _� z o M V v'f v N ILD f- N NI NI N N = O M M M P f� (- f� M M I M M M W z J I i L" I I I O "' Z J I d Q G O 1 p W °� V U 1 I Q ! W W W a I _= W •,tl N T O► 1 a H O, _ vo g ► I Y I I I F- a o.- W. I O O O W I = J da > 21 Z �' ~i a NI Ml �I MI �! f.I ml m V Z I �: J �It ►-� ~ 31 3 W u (nl VI N W ( I w = M� Mi M, MI M; M: MI M N � WI QIF- �- z✓a O O J J' J J m I = OI OI OI O: OI O; O; O 4 Z J 1 >1 z U) o z W ¢ Z J .J W C a o N a c O W m m m m ►-- I _ v > cr 2 a w O V = a X x X X = N N N N N) N N N O I U JI 7 W Q V m Q Q Q Q W M M M M Mi M M M M p a a a s ar- V 2 •¢; RESOLUTION NUMBER 83�9� " 3 2 PAGE of f 3_ z o � z o z a W I N � N O C` a a I Q Fy.I Z X C^ W FZ z-. 6 CL 1 W W vvi a a a W +' W Q I Q A N cd Z p v I 0 A N G1 m Lu W I W CL Q N O d U - 9/5 U NClx LL.1 I "O Zw r a z a zl I a W CD a w W z N N �' O a X a g I X a m } X \9 > m mI a > a r_ O acr W cr w a f- a W f J X > > J J U) W LLJ G - Q W a l O O Q( X fY a O O Q X W o W a a N W _ W W cr al Q' N W W 1- W W a QI to W w W UCL. a J a a W O Z a �l JI a aI w O Z a J. al a m of Z Q M M M 2 O Oco p O p0 p UO W U. r-1 ti W G f ICL W C.) M m m m CO m > W Ol 0 J O - N M l0 f.- ml IM' O - N; M( V �A W v t0 I� m I GD O - N M At sf v rn rn; rn in u) rn toI L w cG W w 1+ W O 0 0 0 0 0 0 0 O) OI O O Oi OI 0, 0 O O OI O O O Oi O N z > O I i U cnQ a N N N N N N N N N N N N N N NI N N N N N N N NI N Z I W M M M M M M M M M rn MI M M� M M M M M MI MI M M rnl rn Q_ Z Gp I cr O O = Q f. Z U Z N W } CL z LL—iH Cl) J W W a w }" O W >- fn W 1- O Z .e ~ V a s a, Q O ct J Q Z O O V) j Z d 1- W w O 4 Q d Dw a `c cr c F � O coz �. . 0 LLJ cn z Q W 8 a�' X W � _ Z W p N N N N W Zt W N IL v al Q{ ala -J O I W y L) O O N p (n Z Z N N D W a d Q W O ,�• to ¢ D O Z p I I ZW J F Z Q M-1 H N > Z aI OU V W W r-- w 21 W N i O � CL 2O W � a W Q 1- ¢ > 2� J W W a 0 pI -� a X ir O I rlf 10l f`I CO a s Z l Z Wl = F- NI Ni N N C W a fn W. - F w J I O OI O O a a J al ai Wl O Z p� a > I1 M Q An 'w w f- N NI NI N N O M M M ti r- f` f` M I Mi MI M rn Fno W UQ W J O '� � I I � Z� f" - I cc dvn � ` l a uj W I a xz w `✓Iv~i H 3 W m I 3 a �� zl W. o C O G Wl Z �'� > Zj z o �_ a "f) MI vl rn, 40' r`i CD IM � Z I oC f' 3 W v N I fv I �`�'„ MI M I M, MI M; M, M rn V W �� J old oca 3� p I U� W I s I N ►� O I WI QI F ►' zN !- O J Ji J J ¢ I = OI Ol O� O: Oi O. O O a 2 J >1 0 H o z W ¢ Z J J: J -� ¢ Q aI �' N a o O W m m m m .- -. M W V Z a w O V = a X X X X N N N N Nl N N N 0 z v Q W ¢ v ►- m Q a a Q M M M M M' M In M bo z14 a RESOLUTION NUMBER 33 PAGE of O O ►- O a • � � 0 C Z X o-r7 W Q Z a 7.. 4 OO ?+ LL96 W W N V a a W N Z p V I 0 w Cl LLA 0 W W CL a N U 4 U !� W U) ~ CL. Z Z w z ~ O W a. a � � W N NO vol o y- Om w a > g x o l�a�I m r a I W aO W I m } a X 1 > Q) m Q1I M a~C a > 2 J X � >I J j cr > I a J M W Gn W ty O - Q W ix a O p - Q X � a O 01 Q X m ILI a c W a Q N W - W W� (L Q rn W W (~ W W a QI N W W N W a a 2 J a a m O z a JI a al m O Z a J aI a m OI z Q O M M Pn I Z O O c O :3O a O Q � a J - - - - - w O m m m m m m �- W O) I rn I m u O - N M to tD _ W � � m 01' O N: M IT � tG ti m i (n O - N M w c v Q v � � v Qi v tc) to i in to I I[) U) m m I to "tD to to t0 � Cd U > z0 = = O 0 0 0 0 0 0 0 OI 0 0 0 OI OI 0! 0 O O O� O O O OI O 2 ZW O) a s N N N N N N N N N N N N N N N N N N N N N N N N I .JW M M M M M M M M M M M M M� M M M M M M MI M M Ml M Q. � m � Z i IY O O = •� Q z V z o h W a z '� O ~' > J W W a tU.t }' O W N fA Ix F O Z o s Q o Q' > > z W w W O C a lh W } a T ir O ? c) O Z W 2 l i W \ Z X c ` Fa- W Z N N W O N, N W W NN. o a V al a{ ala �; N o oLlj I zCIDIn V Wa Z t (� Q W O zl O ►- VI O a O S J W r- z a F=� H N > z a o .O cn U w LL W t- W 21 \ W N` O a y. O W a W a f F- 0 pl �� a W m to tD ti m d m a z ( z I s N� N N c W a to W. - F- W a I \\\ O OI o O Q � a JI a� ai m) o z > M N tD t� N N N I � J M M M P t• t- I- M Ml ml M M o W W d p p I I O I V {l 1 2 1 ti I W W W 1 a � =z W a to O. - t s o g r~ y I 1- I Z I a t- a m:' W z W O O O cr W Z -+ Z Z O t~: b a a I i NI MI V toj W! t\I W1 01 � NN V Z I J Is r-ae H 3 W u NI VI N N o Mj Mi M, Mt M; M, MI M N a t- 3 j 0101 Oi o: o; o; O; o Q z J I >I 01 O N c ] W Zw co cc IM J J0 Ir � J J i ( i Z V > 2 a IX O o V = a X X X X = N N NI N NI N N N O y� V Q W w U m Q Q Q Q = M M M M Mi M M M '0 z L i RESOLUTION NUMBER 539 U 3 fAGE s� of _f W' S V V z z o o Z O ►- Q Z ~ a [y( Z X C^ W a z z a CL ¢ p pa U WI ILMI o 1 QI cd m a a .] W d W Q Im z OVI V W A h 0 D W I W C>+ a N O 6 U U F- d z I I ZI I a 1 z CL W O O O O� O 1.- a 7 i 2 w I f Q z N N v• !!• CL cr )- a X aa. X a I } X W 00) (n �) a a -1 x O a 12 W cr W a H a W � � J X � � � J > I J � f!1 w I L..r O - Q W a O p - Q X Z a 0 OI Q X S W c c a z Z S � SI Z 2 W S I- S Z� Z w S H W wl aI Q N W - I- W W a al to W H W Ca a J m a m O Z m JI a ai m 0 z a J, ala m Oi Z Q O M M M i O O O 0 O W ` W r-� L_ W V o a �D d Q W I- 0 m tD m m to, m c41e O - N M a m 0 P- m m 0 - N: M i �I m t0 h mi 01 O - N I M W � w c v Q �' �l� Q m m m i m m m m m m m 't0 t0 t0 tD I' 0 0 0 0 0 0 OI O IO. 0 0 0 IO O OO y WME II ' O ~ U � d d I g N N N N N N N N N N N N N N N N N N N N N N N N Q' W M M M M M M co M M M M M M tr) M M M M M M I M I M M MIM ate. z I m O O S d Z C) z N W a z o ' O `- y > N J W W a W O W >- N co ¢ I- O Z F' V a a d Q O ez J Q O cn z � z M z W w u: 0 6 a a } d o m 0 � �- 0 `9 O J x a; U Lhi W z 2 I z Z X Loi O N1 N N N WW Ia Cn / tr a U d1a1dla OW N 0 0 U N Z Z h • W D m a W 0 1YAJ 1 J In W 0) WCL x J W to z a I-1 I- N 1 z a l =O `� V C) W W W f I 0 J W N� O Ix CL 2 O W a W W a rW ^ I W ° Om W S O � /L� m �o ti CO .n d a z I I z I S �- V NI N• N N •.� o W d N W. — H w a I O 01 O O a a J aI ai ml O z to ti N NI NI N N M Z J d, d x Z O M M M h ►� ti M Mi MI M M L. I H J V dl d� i o W 00 W d d O OI O� W I s U IL I z ICL Q ! W W d \ H¢Va Vf- a p 1 tWo� 0..a ~ Co->o Y zd�N � ZZ I I s= w Z NI MI Qi I 00 mii %01 001 OtO O Z v M, MI M, M MI roZ W, 21- 11 ca yI IW J JI m ZJ N ? J 1N>I Z ¢' aW p W X N 0 CL X X NIN z 2 U W aU Q Q Q d M M M M M M O d a 0 0 0 z JW ' Ua RESOLUTION NUMBER S3 9S v 35 PAGE of U U z LL. z o U. p o z a W N 0 i 1 O Q Z 1— I ' I .e LLJ Q Z X O Q ZLL Q p pLL a W W U a a W W Q Q I Q H cd Q Z p U ULLI 9z W I W G. Q h OZI Q U U X1 d Q J X ce W Z WCD 44 > a. a � a W I W CD Z N N �. �' F•- 0 w } a x a 7 K I X a 2 } X W O 61 O �' cr a O �"' a W O W I a W (y U) pOj 01 01 01 a J X J� � 1 a 1-- O Cl) W W p - Q W M a �CL- cr � z - Q W a O, Q W W c W a Q N W - H W wl n•I Q to W - F- W W a QI W H W a a J a a m O Z a JI a a m O Z a J am a m O Z Q z M M M \ Z O O 0 O OO O O W a _ -4 o W a 4 Q cxrU .4c cn W (•.. (� m m m IM m m W Q1 01 I I G1 W O - N: M to t0 t� m l 0� O - N I M M v O - N M � to W t- m Of W 6O F .6i� c R 'T 4 'T v v �?' v, v to t[1 in; 0 to I � to to iA L W to to to = O 0 0 0 0 0 0 0 OI 00 O 010 Oi O O O OI 0 0 0 Oi O Cd °o , 2 I I 1-4W 01 Q Q I N N N N N N N N N N N N N N N N N N N N N N NI N p" tJ M M M tn. M M M M M M M M M� M M M M M M to M M MIM . Z ' o O x Q Z U z to W a j o ? J W W a tot J X (L N } O W T U) ¢ H O z D .e V I— Q Q Q i Q ac J Q Z i O O j Z W LL: O o. 4. a ¢ o r N z a; v z Q W o W x z 1 L z Q I h W O NI N N N WW � Z c a v Qi Qj QI Q -.ji In W 0 p> W En Q W 0 ' dM z ac W0IWJ "J W N a x o Z Q � Z p to U W W W fI 0 w Ni 0 a a acc O W } a W (�, a 1. 7 Ir Q N� N N N ��l W a QI SAI WI 1� W Q O OI O O O a a JI CLI ai mi O Z ' p M q to w to to h N NI NI N N cv J U Q Q I Q' Q i Z z O M M M 1-- f- 1- M M I M I M M f o zCi I W0 t U LL I 1 0 z i Q I I WCL W W l S= W h tn i 3-1-- IL 01 I Q a N O, - vo 2 ►-� x I I ►- OC z- W W f > Z a =2 a z� w z W; � O O WI � da..t- } WI z O h-: t a Q i Ni MI Q tAi tp� PI ml Of 00 _/ U 1•. z �' J ��� ~v ~ 31 3 W u NI L) IV I I N o Mj Mi M, Ml M; M; to M N W a ►' o O i W I W " O O O' 0: O, O i O O '...4 z � �1 = Ho =W = OQQ � � � i = I i Q O O, N a '' o 0 0 '`' W z m m m m t— {I V z gu za O G X X X X N N N N NI N NUQ W M M M1 !/f M M M M2 QJ - a a Q a O a F- !- ►. H ►.+ Q RESOLUTION NUMBER 8395 J y 3 6 PAGE of w = v � z o o z a I I I 1 NC ce O Q ZLu N 1 O Q z x W Q Z Q H ~ - W. z 6 a w O OLL 96 U W W c 4Jcn a a a Q cD W ~ w I Q A H z p v l IL) A w0 "' W I W a Q O d U Q -i r W_ In f (^ Z w ' a l a w l 'J ~ w a. z N N �• Oa v O > ax a 2 x a I �- x ► N > 61 a > a o a �I 2 w m > a t- g W N a a Z a w 1- a m, p a w a � z - Z W = ►- w c LLl a Q to W - H W WI aj Q N W - H W W a QI N W 1- W a a J a a m O Z a �I J I a s t'L O z 0_ J tl l a m O I Z Q p M M th Z O O O O O O O w LL ^� c W a d d I Q A= U cn W 1... 0 m 0 m m c n/ cWw O _ N M v t0 1- m a)' iA ( I t0 t� m I01 ON M w I o M tn to to 0 %D t0I 0 O OO0 0 0 0 OO O OOIr z O 0 0 0 0 0 0 O tn 7 i I F' � U � 0 Cd Q Q g N N N N N N N N N N N N N N N N N N NI cu N N NI N a IW M M M M M M M M M M M M M M M M M M MI MI M M MI M . N z t 0 O = Q ~ z 0 c V) C, W a ►_ ? J W W a N Aa } O w >- ►- CA t- O N z .d 1" - O f-- U a Q Q Q O ac J O F N > z d ~ cr' O ►- Z W w LL: O d Q d o' N W Q >. Q Z p O � C5 -1 a; L) z Q W F. �} x o w z M _ Q W 2 w p N N N N W Q� W H O a U QI Q� QI Q Wy 0Ir 0 •LLj N !l7 U O z Z <n m S W Q d N > O Q w - � p rn a ~ I w OZI W J N 1- V C a x Q W H z 1 a II=I to sem- z a LL w ►- w I W NI Ocr CL> O w w >' a W CL 1- 2 w a r a o p� �j Q x a in w ►- ao a o oa. z ( z WI s r� NI N N N C W Q N W. - t- W W J O OI O O d a J IL l aI tDI O Z 1 Q I > p _I _) I _ ~ M M to t0 P N N NI "u, F J V Q� Q Q; aI J i o M M ti t- h t- M Mi MI M M W ! W I C Z J go- cc 4 V ZZ D LL I 0 ZI Q ! I W W W l a l s z w •✓ t~n to I >- m i CL o, _ �o 2 ►-� x ►a- r I ►-. z— W �I a a W. w O ►- a «- N O I Wi _ CL.Ch- WI Z z �! ti Q ` NI MI QI ki to t-1 m1 Ot -0 t- VZ �; J Zld �¢ ►- 2� 3 W u �! V� N N o MI N1i M, MI M; M MI M N ^� w Q « o� 31O I w = OI OI Oi O: 0' O; 0; 0 , t O I j� Z H o =W Z O ¢ Q J JI J J I s a O, O � oo O w LL) Z m m m m ~ W V 2 d w 0 G U = Q x x x x = N -ml N N NI N N N Z U Q w U Z ' f>7 Q Q Q Q W M M M M M M M M O z Q J a s 0 Q a O p l_ 1- 1- ►- W Q V 2 � RESOLUTION NUMBER 37 PAGES of LL. ly Z c U. a Z W I { I I m N ' 0 ►- i I Q Z H I ( I I .tl i a � z X a z ¢ -jt t- z a CL o o u U W W cl W a l a 0 Z o U l U o "' M W i W a. ¢ H U U (� Q r } �- I rn F- d � Z w r a a W =) 0 0 0 0 '" a , w f w o o of o r w w a ��" X'LJ o a } a CL w o w i s } (L X Cl) > G1 m a1j m a 2 J X � J i m > I a ~.1 w Cl) LLJ G — a W � al K 0 — QI W � a O( �_ Q W 2 W o cr W a s N w — f=.. W W a l Q to W — I- W W a Q I In W H W d m J m a m OI z a �I JI m ai m O z a J al a m O z Q 0 M M M I Z O O 0 O `I D 0 O wa oCL a • Q - - cc V I I WU m m m m Co m r W 0 w O — N M v to W t` O]i 0 O — NMI v Lo W t; co 01 O — NI M w o a• V,v sf v v zr v qTi V In RC1 t In 0 tn 1n In LAt (OI w (D! to j = 0 00 0 0 0 0 0 O) OI O O Oil OI O O O O OI O O O 010 > O U � � W Of Q a I N N N N N N N N N N N N N N N N N N N N N N NI N R' Z __j M M M M M M M M M M M M Mf M M M M M M) MI M M MIM Q. cn Z I ' m O O = d0 a Z U x o N W a z '} F- O `- $4 N J W W a W J X a rn Ga fn ¢ W H / 0 ►- to Z } -d o o: J Q Z O U) ' r Z LJ w a 0 4 a a- o O W a r a cr o rnm M o C5 -i = a U cn z Q ( LAJ ~ X cm W a N W w p N. N N N W W } Z O a U Q I al aI Q W 2 Q O to U fA Z Z vNi W a t Q W ZO to Ir t- W of wJ H I z a �� W CL- z al =o U U LL W w V) tWnI O w r CL rEO W a } a W acr a 0 C a. J X O I o a NN• N N ai tnl W• WI H W a i O O� O O a W a JI a' ai mi 01Z > M v 601 v U1t0 ti N N NI N N ai Qi J = O M M M f• t_ f` MI M+ MI M tn in Z W I o .� J � d U U. I I Z I a ! I W W w1 a l =z w cwl N N r o+ I 49 CL f O. -Ix o ►-i Y I I I I IQ' I acl- UA w: o N H Z� a } d� a WI W Z �' } a a NI in I I on 0 o W Z -+ Z Z O ►-• t- I I v �A i ta. f`I m m Z J ¢ ~ '= W u hl I N w o Mj MI M, MI M, M! M M U w W 1.- t.v 31 UI w W = I N C7 a z J o f 0 N Z o m W w Z j J, I I I .� cr C a O Ql N a c O W m m m m 1 , 1 .1 [�t1 = U > Z a o U = a X X X X = N N N N N I N N N O _V U ZI W U m } m Q Q Q Q W M M M M M� M M M M o Q a a a Q m o o I- t- t- �L U ZL- "319, a RESOLUTION NUMBER �3 9 5 v PAGE of d W Z o U. j ►- F- O Z d W I I I 1 N 'O ~ N O Q Z ~ I Q i Z X W Q Z Q J OO Q.. U WWim co n a aa H cid F- W a{ CLp Z o w p "' A W{ W a Q H O V 4 U F- { d 1- ZLLI W a Z 0. { a w w o o of o y ¢ > a �r M X o M >~ a w o w I >" o. x > m rnl rn o~c a > 2 J x �12 � > I (L J W N w LLJ O Q W CL O - Q W n m OI Q W cc W o W a Q N W - F- W WI CLI Q N W - 1- W W a Q{ N W H W CL. a J d m w O Z EL i m 0. m O Z d JI a a m O Z 9 M M M I I Q l I'- Z Z O O O M O O O W - _ '� L" W 0 a d W � U m m ml ED m m � W rn o m 0 �+ O - N M v v v v v v vl a vOi .n �� �I If) 40 li co 01 01 co NI ro o 000 00 00 0l 010 0 oioloo 0 0o100O 01O cn Q Q I N N N N N N N N N N N N N N N N N N N NI N N NI N Z tr M M M M M M M M M M M M M M M M M M M M M M M M Q. N cr Z b 1 O O _ Q F Z U z V) W a IZ o > NJ W W �`V CL W N O cn 1- Z ►- } .e o ac o h Z 4 .v Q_' O f- 1 _\ Z SLS W 4 0 aU, W +I Ir o 0 0 C5 = a; U N Z Q W Q Z X c W ZLLJ Z W O NIN N N W W N cO a U QI Q+ al Q N W ( v> O O N U w a Z a > o In Ir o ZI o I O 1- W �- I W NI 0 cr a 2 cr >- a x Q I 1P- cr > I J W W Occ o �n cc ►- aD a cr a Z l I z W l s 1 N{ N N N � W Q fA W, - i- W f7v�Y, Q I O c O O a. JI al ai ml O Z > o —I —� — a C M An In {G h N NI NI N N i M M /- P P 1� M M i M I M M � = ! W I d J 4 v O M 0 of Q � 2, 1- s j W W W 1 Ll S Z wo W W N y I !- M 1 d sn 0. ►'� Y { W- W Q�� I ZI Q. o►- a W W. O W{ Z J CL.91- } Z{ Z O ►- d Q N) MI QI iAI c0 P! EDI C) °O U Z W I J It roc ~ �' W u Nl VI N I I N o MI M� M, MI M; M+ MI M N F- O W{ Q F ►- =w H 0 0 � J JI J J { _ = of OI OI O O; 0, O' Q Z J >1 0 N � o D W Q = J_ J_ O Q O N a 4= O 2 W c0 0 ED ED ►- ' -4 Z U > 2 El w O U = Q X X X X = N N' N N NI N N N O O Q Q JI d d Q d 0 0 H hQ- ►a- � W M M M M MI M M M V Z y RESOLUTION NUMBER83 9�. v 39 PAGE1Q of W = V z � U O h W ? v� O a W z I N 0 an F Z H I W I ' a I Z W X F. ri z a U W W o IJ V) d d n a W Z o 411 U I A W' W GL Q h O N 1 Lai d U N Z w t— tl z 0. ~ ! 0. W W z N N !t� C _ 0 w m } a x d0. X Or } X (n > 00) 01 01I m d > d g O d I W 0: > i M H W N w I W m p IL 0 a W Q` Oi p Q W m pI Q W 0: W m o z a z z r I-- o:l al z zl r 1- m a ZI z r f- W Q N W — F- W W I Q N W — F- W W Q I N W 1- W a a — J M D_ m O Z & -I J I D- d I Co. O z a J 0. 0, m O z co Q p M M M z O O 0 O �. � O O O W LL CL o d l Wv m m m m m m Y W m I I m aWa O — N M to tD J N• O — N: MI lw to 0 t- mI0O M — N W o V of V V 'T IT sf tT v I �f M to tn' n I M I to to to L N 'w cD lD lD ir I j O 0 0 0 0 0 0 0 OI 0 0 0 OI OI O O O O OI O O O O� O � > W Q a I N N N N N N N N N N N N N N N N N N N N N N N N p' W M M M M M M M M M M� M M) M M M M M M MI M M MIM . Z f m O o r a Z U x to W } m �H J W W a Lou J X a } en 94 l!J m w Z t- V) 0 .e J Q > > Z W W W O 4 a a. 2 N W a } a 0: 00 t— V) O J a a' U (A z a x W W 0 W O NI N� N N W W an Z 0 n. ai a{ aI a W N p o H coo L) N Z z �., W a t N z Q W N m F- �\ W ZO i WJ N V o. rW �- z a �� ►- N Y z a O N W I w W f- w W N O 0: a ILx O W 2 W x a W a cr o o� 21 a x o: H > N to 1 m d m m Zl I z W( r r- J NI N N N c W d Q N W, - H W a O O� O O d d JI CL di ml O Z cr ' M tf to "t N I N i N N J t) x o M M MI P ti ti til M MI MI M MI 0 1 1 ty ! W Z J ey CIE 4 O W I I z I F- t an 1 a a a N �o }I N 0. Y.. I s- W Otl I w ►- z d� a wl w z z! } a a .� t on O. W= I ~ J _ > z j. . H NT MI v toj W PI CD N 00 z 2: J �,� �� �' 31 3 W u NI Ui N W I � MI MI M, MI M; M' MI M N LL) i Q o O i 01 01 Oi O: Oi O; 0; O H ] 4JI =I h o zW } O J J J J s a 2 J >1 O r o z w R z J_ J. J m a op p W I ..� z V 2 a Q o U = a X X X X = N N N N NI N N N 0 U a W D: U m a Q Q a M M M M Mi M M M O a a d a a a O 0 r- ►- r- 1- W G U 2 RESOLUTION NUMBER „^ '�`I S 4 OPAGE__ZZ of LLL 10 z o O Z a o I Lij H I I Q a Z ~ I � I ' Lu � 1 ! C oC I I I I I Q z XC^ W 1-• O a ZLLQ J F. F Z 6 U w w c a a ++ 14 Z p UI UILu C N M W I W y C►. Q U ` U Zz z a z l a w �- a a I w Z N o of p W > a X a a x a I x O a 1. o ma w o w m �' a w N > m m ml cn a > J x cr > J I m > a J g N w �., m - a w m a o o - a x w a o o I a x z W N o w a a N W _ W WI al a N W W I-- w w a QI N w w H w Cl) a m J m n. m O z a JI a al m O z a J. a a m o z a O M M M Z O O 0 O :) O O cc w W - -4 W a LO W F0 m m W m I m I m �.a O - N M to tD !� m m' O - N, M I et 'n l0 1� w I m O - N M w F. h o �' Q � V tr �I to I I i I Ito (0 t0� (O „ O 0 0 0 0 0 OOl aO O O O O OO N U > o a a N N N N N N N N N N N N N N NI N N N N N N N N N a Z I tJ M M M M M M M M M M M M MI M M M M M MI MI M M MIM Q_ cn Z I ba 1 m O O = Q F. Z U x N w a z o 'y N J W w a W } IL o w � F- N cn ►- o cn z .e o o: J a Z I O 1ZIR 0o F- > > Z u.J w LL O e a. N \ O O d Z a ~: x W W � w 0 NI N N N LJ w a N Z a v aI aI aI a 1- "' + W n1 W O W w ato Z t m ` Q W ZO V N ct F' o zlI F a 0 X to F z a �I ►- N � J z al O LL w W W NI 0 c a K r a x > CLI-- w s a 0 p x w ,. 4J ¢ o I �n to ti m d m a z l I z w NI N N N - H w a I O OI O O a n• J aI ai ml O z > M v M Q in (O h N N N I N N Im M Mr- 1- ti d p J I i I t 11 LL zI w I .: t Gn O (r. U w 1 a � s= w `✓' N N I aW- "' rn 1 a 1 to O. - �o ►- yT Y I - I H } Z a �«- W0. Ir� a Wz a:'. C V) O ~ W` ~ �� r WI Z O H a a IV OI �ff� tD ^� N� m 0 U Z I �' J ZIP ~dw ~ 13 W u NI UI N I o MI M� M. Mi M; M+ MI M iy Wt a =N ►' O O J JI J J ¢ = OI OI Oi O; OI O. OI O Q z J >I ZO N per•, p z w R Z --I J J J I .--1 O a p Q' N a c O W m m m m ►- , -C, \ ~ W U Z a K O U Q X X X X = N N N' N NI N N N •�'` V Z Q J I a d Q a O RESOLUTION NUMBER/9S -' 41 PAGE /,;I of z #Aa 49 O � cc r _ 0 a n Ul v Q U c> x ♦W pw� W a h a � �aD cr !- n- a M W M r x V a Ix � z t o W cr 1 W �� 0.� Z > aV ami 4 J Z Q J M'N ce X z E- a~ a 0 0 U WU3 W � U W � Z � >Wa n4 b1dG A- d 31 V W W W a O .r4 W 0) a W wIWj Wily i�J "WS Q iY m W &L LL o c0 ` UN i~ s M =tea 4 e m PAGE RESOTION NUMBER' .�19, � y a OF / x LU BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �qf, 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 18 1983 PASSED ON Joe ta, sistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the unty Counsel By r� e1of 2 Depu ee f V91 ua 'o ies: Auditor Assessor i hereby certify that this is a 4►ue and correct copy of Tax Collector an action taken and entered on the minutes of the S-CO111-2 Board of Supervisors on the date$hewn. . ATTESTED: JAN 18 1983 J.R. OL5S06w, COl6°:'TV C1.Ei:31{ and ex officio Ciark o'r the Board By. • Deputy A 4042 12/80 RESOLUTION NUFfBER 93196 43 � ? z Er i w a U LC) LC) o U U) LC) CO LC) CO C U) 00 cyl ON a w O 0) �t Ci et LC) CY xCD Ow L)w w Cl N, 3 w Ll1 w LC) H Z Ln • Ln • 1 O �, • �, w p a z 0 p M CD M CO M 1 ,F w Q QJ Cl Z Z Z Z Z Z Z Z J Z w0 _G O O_ _O O_ O O_ J W >M F- H H f F F H f 1- U U U U U w i\, M a w h W W v uw Cl)w U) U) 1- w F ? W(n(n Q U'W a .0 •e m .a ro =a as ro D NW U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J Z z M M M M M a a o Z CO CO CO CO co O 1 1 I 1 1 Wx z f a QN aN ¢N ¢N aN a a a Ov Z m �" a i0 i0 i0 >O i0 i i i Z x Cf)rn w 0 Q� ww O J Z J J J J J J J J J J J J J J U.Ja QQ Y U ~>aW ¢ ¢ ¢ ¢ ¢ ¢ Cl a U w JO V n CL < ¢w �a m Z� ¢G >w Z wz W > LU ¢� oQ X a uj a UU a. III ,>,W ¢ a¢ ¢ ¢ ¢ ¢ ¢ W F Ln IZ Q W a u) > IL a a cr a Q CL /w a ZQ V a Fn Q Za cn ¢ U Q W p a z D a O O O O ! O U) a U _ met w CL Q LL co Q ¢w O O N n P N q1t Qti �4 a, w Q p 3 Z a LC) L1 Ow •N-1 iE ~ Q w w M w M w z •--� M CO (D M Z U) M •--1 r-1 p w X = H Q a C ; z V M rt p O L. O N (— Q 3 ^ N ^ C^0 O IU H Lij Lu zcr- M co LN �C' D _Z O V (p V d z O u) cn U) cn m o LL G M io w iu iu L -� w JO F w WW LC) wW O ww M WW M wW wW O ww wW LL O, a N U)2 n U)g C1 En g N �g LC) to w (o w (n J w g N �a p w< w U) Ct U)< w U) U)< p U)< N R Q Z W W w wZ wa w WZ �„� WQ Wa wa Wa O O w V �Z U) CO UZ U) UZ U) Z Y)Z U) N ¢ C 1 a Lt a a •�-1 rn W U) v> U) a a a ¢ A w � I w-twgwZ�- U) Q U)Z)LLLL-X 01 rt N •-i n 1 1 1 1 1 a w M CO •-L t0 .1 Ca O O N .-i O c 2 O O O O O Z A 4 O CD O W Q w C) CO O C) st M Q el Q N Q O Q Q Q Q Q U U 1 1 H 1 LL tt M Q CD Q. •-( Q LC) Q C1 Q Q Q Q C O D tG D tp D tD D O D D O D N0d N 01 ¢ N N N O U) U) Q Q 0Q Q Q Q Q m 0 U) C/) 0) CO) o U)O w w w w W U o¢ c � (n w III U) In Ln U) In d1 F ]O U) U) Cl) (n (n U) Ln Q m a U Q Q Q Q Q Q Q Q a RESOLUTION NUMBER S 3119 PAGE OF d2 44 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83 9 '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 faith 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 Sut , Assistant Assessor unanimous by the upervisors present. When requi by law, consented to by th unty Counse By �= P e 1 of 3 eputy h' f, Va- pies: Auditor Assessor Tax Collector S-C 107-3 thereby Cart that this is a t an action la,**n M-1d e;iierednjeartdcoRec:co�yoi . S-CO110-1 boar or. !h�► .= a d of SL'^� ,.r'V'.g of the r-r 3��':b 4Uke shown. ATTEs,ED:_ JAN 18 J.R. OLSSO�;. C.CiU.r ;r i.si Er,, and ex offiC&c -4fk'og rEi�. Soa ft A 4042 12/80 By . Deputy RESOLUTION NUMBER_ 83 9 45 — 30 p 3OWd 6 o u3emnN N011nlOS3W D D D D D D D D A) > y m m m. m m m m 9v = m a1 N m m N m m m (� m =a > 0 m m 9 m m m � m ch C6 C (h !+ N r U) ON D D D D D D p D W D tt � D D D D D D D co, D C D ��,,. m m O N � c s: N O 1.4 w o: O t0 N m a x—mmccn PF D CA -Izmrmrm F1 m F > F > r > F > F > r > PF F U) N cn to 0) �' cn V y O%ch vDi O m O O >y >N Z >y >� >m >m Zm Zm mZy '^ m �y �<n 0 r.ca r.Cl) �m �m O Dy co Dcn rmr v, r mm mm O mm mm mm mm O mm OD mm �0o m v� Cl) vi vi o T o � (n Ch N D _ < y ems+ O n ��+ 3 C~1 m -� � z • f m D M ; p m - = p > O O O o Z a V 2 v' a X mO W S. Ab ►-• 74 U) 2C 7O W I. d (7 _m 0 `< Q v Z v v v Zv D � ►� f° CA o DD O I" < m Imo c Gs O O O Z v m C+ 7O cn n m Q m D m DrEn D 0 Z cn a �' Z r Z .�+. G) m � � D M D m 0 D m H a mD ' El� M (a1 D D D D D - D D D m�{< m 1'9 AA N NCDOF D; m X m0 O9 0 o O <c m D< m -n zZ O O N 4 mm 00 01 N N V1 �mr � a a a a a a a a 1 0 A � DD 'O O O O O O O O 0 mv< x c rZ yA r r r r r r r r r r r ? Zmm <D < { < { < < { < G)m O NN x2 M m m D D com ODD ODD D ^'to cn Z Z Am s m a m a Nm Nm Na D; A xy OD <c C Dm W W W -4 Z <C 0 D pr D a a a a a a a A mr 0 P P P a a P 0 0 c =j rn D 1 -� 1 ycmGIDCAV)m� s xo m m m m m m m m m I z a0 1 1 1 -Ac j 1 -Ai Ai "{ m { 2 2 2 2 2 Z Z 2 Z D ID I OD (.fl W c m �myl A c c ~• /r Ir m a; • O n _1 1m v N x m0 a ym t0 mco U) x 1 s iLn y 0 0 m i a 46 . cc-210—ty` 30Wd 5 �.p w3evynN NOLLnIOS3U D D D D D D D > 0> m m m m m m m m m 90 = m D-1 w Co V1 co !A V1 U1 Cl) Cn _ s cc O ch ch (A CA ch ch (A W 0 0 o v o v o w v o 0 D D D D DD D r m n NN D k r m f 1� C D �v co m D: 1 1 � V O x—mmCcn D m -4Zmmmrm CD CA En m Cn D N (n y 41 Cn m O Dy D� Dy Dy >M cn ;m zm r zm .. m2D `^ xy rcn Ecn �<n �cn �N ;cn O Zvi r Cm V' T mm mm O mm mm mm mm mm 8 mm �Or m m m O„o fn !n Cn CA CA CA (A CA N D C Z 7O r o3i r D 3 w m m v v > 0 v, 2 °m Z 'm --i < D go y mCl I-+ V X m A f'_ W m 0 V CD obi s D D m V r N A m O NOm D w> D C. < Z! 0 m z -vO N O m U)t �1 m D > v z Z D i 1) o Ill D m U < m D D D D D D D D m�<~ y R1 mD rc O D 1m X m0 Om O <� m 2 m m m 1 D 2 tp < m m 9 OMO m< I-Z mo DO 22 Or Or O O O O O Or ma<~ D 2 - 1 Z y 2 r r r r T T T 1<TI T T < < G1 m O N N Z 2 D D D a D 9 Nn �^�yn 3: m� Z 2 Z m 1 R< D O !n w W W co 00 <Z O SO 2 <D O r D D D D D D MN 2— Q P P P P P P P P C —M D i < < < umt7Dcncnmc m �o m m CO) m m m m m m i DD 1 1 1 1 Tr < 2 z z z z z z z z DD r� CJI > m m< F+ Q 0 zC W=� v O m39 -4m D , Y 1 to i co m N m Cl) O 74> C13 O D Q D 0 m < A 47 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 JoVuta,"Assistant Assessor present. When requir by law, consented to by the unty Counsel By epu y Page 1 of 13 Chief, tan ar s- ra ting hereby certify that this Is a true and correct copy of Copies: Auditor an action :amen and entered�n the minutes of the Assessor (Unset) Shearer Bond of Superdisorc or tho date shown. Tax Collector ATTESTED: JAN 181583 1/4/83 J.A. OLSSON, COUNTY CLERK E838 - E839; M172A; M328 - x•1336 and ex of'lcic Clerk of the Board By Deputy ADM 4042 9/16/82 RESOLUTION NUMBER ,�r3 b 48 •W V = _ W V o W 2 p (,ti I.- :) I -t Z a N \��\ M N V 0 i O Q I Z I 0 Lu � ! 0 c3 a Z X F W I Q Z Q J V W W c y �••' N CL IL Lj 4J Q Q rl H l0 Z w0 v V Q V2 A W I W C6 a y O ! \1 U x Q } } >- N � 4+ 1.• 91- Z w a ° � CL w IL x W N O OI O > m d } 2 X 0 K } a W O W m } 0. w ' N > 001 01 01 01 �' CL J X w > 0_ F- Z m > IL F- Z aC J D_ J U w LLJ O — Q W Ir 0_ p Q x Z O O Q x m W m o S Z Z = H Z dl Z Z W S H Z a Z� Z w S F- W Q N .w — � W W Q N w — 1- W W Q N W H w d d .J M O. m O 2 m J m m m 0 Z O. - J a. M m O Z Q 1 p M M pry Z OOc O m O O O Q oe cla I I I a LLJ W ~ gy m m m m m m > W W o VO v d Q dm mt � u7 W) in U) CNf I 't00 t0 0 tM0 >r �J ? W O 0 0 0 0 0 0 0 OI O O Oi 0 0 0 0 0 0 0 0 0 0 0 z U > O I N Q Q N N N N N N N N N N N N N N N N N N N N N N N N Z W M M M M M M M M M M M M M M M M M M M M M M MIM a. . = Z �. Q } Z U z N . CL Z o •r1 F- } IL Cl) J W W F- N J X O. !n m w H 0 � Z .e f•- V Q Q Q Q O ac J Q Z o O � � y j Z s ►_ 0 Z W 4J w 0 s Q J d 0 7 N w ! } Q m p N C Z Q Lai Z' X W W m W O N N N N LU u.JIQ- H 11 Z mo a v Q Q Q Q W 2 p 0 n CO U N Z Z N � w . Q Q �1 W O p N K H i- d OI x J W F m CJ V t~ �f. N ate- W W HW w ~ K } IL X O M �• O w d 1- 2 W L W Q a 0 p � x j Q m In m ti m d m a Z z W S �- J NI N N O O O 0 0. J 4I a m) O Z Ql/ Q � _ > i Ml` ~ M �{ h O 1n P N N N N N z 1• 1 M M M M M W t0 � = O J I of w sCID O W Z .Q t ark V 1,, w AL � �= W � N 0) ~ d �►o-- W m Z Q Wi Z W O �zs _ �_ W 2 z K1 d Q N M a1.,�� b� A m� o► 00 �+ \ Z } W� J Z J ee r- Z 3 W N N «' a N O � W� a F�-1�" CIO4WO ►- O O 2 J J V J _" • OI O OI O: Ol Oi O( O ..� Q} V pO N c oZ Q =cc O O WQ J_ .J� ro� m W yd C SQa 0 X XJ N N N N N N M N _ V M A! 0) A K! M= 4 V 2 •W V V z fi ►- IL Lai p Q z V)LLI I i U) I C Q Q z X W I OH Q Z Q J ►- V. i CL as o ou a V W W c d F' W Q CL Q W 1J Z o o� gn A Laiw A D W I W CL Q H p ." V ` CJ V x M) d . z Z w a a Iw z a. W O O O O a a x 1 W N O OI p > � d } 2 X a0 m } a W O W a y) cc _ J n J W � o m z Z W S } ZI ai Z Z W S F- Z a 2� Z W S F W Q to W — F- W W Q V) W — 1-- W W QI N W 1- W Nd a J a a m O Z a -i a a m O z CL J a a m O Z Q O M z O O c O M O OO. W U. - _ -4 o0. W Q ae v I I I V Q i ua W m os o) Q W — ce O — N M IL) tG ti m O O N. M 1[) ID 1� m O) O _ N I M (V w o �7 �{ �! qw 'T v Q to it) II•)' In I[) 0 IA 0 0 I!Y 't0 t0 to t0 F•1 cr Z W O 0 0 0 0 0 0 0 0 0 0 010 0 0 0 0 0 0 0 0 0 0 N O z I I I I rq V > O Cd Na Q N N N N N " N N N N N NN N N N N N N N N N N N a Z --A M In M M M M M M M M In In M InM M M In M In M M M M Q. p z 1 K O O .'4 g a F. z v o .H W � > F- a ani J W W N J x a N fJ) Ir W H Z f- .s F- t0.) Q Q Q Q O cc J Q _ Z o co � z i ►- m O Z W Q W LL: O a 2 c N W i } < V m 00 > co c z a cn Z Q W Z X W c W Z a Z Z W o NI N N N J W f N _ m a t7 QI Q� Q Q im) o rn vp N Z2 �a W Q t QJ U) �� j Z W O Ix WW J N ►- a S 0 C ►- j V V ~ N W f O W W W n W vWi� O o m �. a X Q C I.- a 0 �� '� X W W o —I 4 m O ( `, In t0 1� m d Ir d Z Z W S IF- J 1 CY N� N N o W a H) W i- W Q ' 0 0 0 0 d a• J aI a Co O Z M o In v If) tG 1- N N N N M M M P P 1► I-- M coI M M M J I W I o O W ( 2I H i 4n ., V W a E = W H N Lai, r+ < 4 N O, — t..s o } I-. Ix ae— y) Z IY Q W Z O ►- = a i �� W _ _ 0:1 V / � ~ in m li A oI! p 'co J N eMIMNz ai 3W u I3 O 10 0i 40lOi0 O '4 < zJ > Z N o W Z < J J. m < p 0 o� O IW W Z m 3 m .r Z V > = d O P) ILo V S < X X X X = N N N N N N N N O Mf A 10 O Q < J .. d d < a O G H 1- 1- 1- r+ Q V 2 rf C!'R►R n�.- -w .y fit' �i� v �. r � ~ W o 0Q U W a =-- ac U a 2 W X NN f� Q Q Q Ca V 3 a m v j o cr W ' a a W a. a aa Q a `� "d m > W V) w � V W CL Z > as amv Q J a cr Cd V LL' z �Q Q Q Q m. • W 4 0 U Ib fK Q z 0 a O w W w W H f to Z g N woo J V C=Wyy1�Z4 Q� N Cd Z k W �1 cw T �t W d ao p N z •ri d J Q Vii\ i W WI � m �y LL ~ LL = 0 0 { co W O s Q w* i a LL. H i s tr a tea" =zs I I I I I 1 d RESOLUTION hAV9ER *319 F �; v 5� PAGE 0F H W y • 0 0u � th4 1 N N- !2 N Q F- Z O � U 4 v W X W Q Q Q � U �► 11 Z CL w CLM "j Q !� to m c� Q OZ � �• a a W w a Y a a- 0 o a Cl) w cr W J Z > as am0. U `•� _ Ma � 4-J U LL. -j z co Q a a a m c;a w Q m Q O a a W V - cr) W z )W �W � .00 =W Ny14_i J V (U N W •� z N W G. ta0 K p N x •+^� W AW 2m g7- f�. t Ce'dr �"W W Z 4 = Ofd p N i 1 l C 1�j �. Q ca tr 4 < m u RESOLUTION NUIBER G�.�/9�'' PAGE OF W V = x U. U o W Z O Z d W O ►- i Q � Z N II I � ISI a I Z X W a z - Z a a W it- o o u a U W W O f- W Q aI A H td Z O t)1 U va O � W� W O im "' U x M+ W O O O O O f- a i T 2 CL CL W C� Z N N it' -t O ir } a x a X a �- x tr W O O� O > a O �- a W O W CC a O c > J x CC > J1 2 a > a J 2 W � > � m o� as a to W W o - Q W a O o - a x O o a x cr W O W a s N W — W WI aI a N W Cr zW H W W a QI to W W t` W N � a J a a m O Z a J) a aI m o z a J a m m O z z of O 0 O :) O O a O a W �-- (•) m m m m m m !- W Of O_ I — cWe Q — N M ,n (D ti CO m O — N: If) q I � (CI f� COI 01 p — N I M W F ,� c C elI ,� ,[J 1n' u7 V7 tf) If) In tt7 tf) "(D �G tO t0 E 1 „"', = O 0 0 0 0 0 0 OI Of O O O I OI 0 0 0 0 0 1 0 O O O I O tn U JO > O w Q a N N N N N N N N N N N NN N N N N NN N N N N NCl) a Z tJ M IA Mm m m M M In Irl In M M M In IA M fn K1 m M M M M Q. W } z cn J W W a N a } O W ? fn CC F- O I•- z } _ D _ _ Q J Q z O O Cl) j z t f- ct m F- z W W LL: O 4 a J a. 2O to c -iz a. U In z Q I ui �: x o 1 W z cr W O NI N Q Q J ~ co W W p a U al al I U z o .� W O U 1 N z tr! W a t Q W O O N CC ~ tV W ZO W J /n z a O N W a W W In l O CC O W Y a W a r` x Q cc d 0 O� i a W t< p a (o r. m a J a z z x r'- N� N N N O C� a I O O 1 O O cc a J a CIW. m O Z > In IA v In V Q Q i s = z O M NY In ,1� P 1� P Io M11 In M In z a I W i t O � I I ZI a W W v W a s td N NCP >~ o+ Y ~• m _� W CCI CC a W; K O gO W� a ~ J W Z Ir 0 �� � a " 0110 ►.� °°! °' Go V Z •� -� Z I t oe H Z I 3 W V N i 1 N �'. a In In M1i 1A I In M>1 IA I M/ N y� Q Ow 3 O W _. OI O Oj O. OI O' O' O .� O J J I JJ J w s 1 i a Z J �, O y ►- o z CC a J_ J. J J 'Heil rl w Q O O O W W Z CD CD t— r1 I.- W V 7 Y d Y O O U = Q x X x X s N N N N IN N N N O 2 V ` W Pf M! M1 h Mf Mf Rl Mf V O < Q J d d Q 4 0 0 H !- F- 1- W Q 0 z r W ^ U. U c Z W ,�/) — O t� z a Z W i N LLL ..tl I a I ZX W 0 Q Z Q J r _ z 6 IL W y0 O O u 0. U W W o f- N a QW CL 0 co cco an Z G z W! W A. d N U ` V 01- z Z W � n n W g rJ W O O O Of O n x a X 1 W N O OI p r- w d } X 0 C } a W O W C: } a W > ppj T 01 Ol a~c C. J X C: > J d >LLA CL C J w W O — Q W C. O — Q X C: O O Q X m 1J.1 C o Q Z Z S 1- C: a I Z Z w S H C m Z I Z w S f- W Q N w — F. W y� a Q N w — F- w W d Q N W f- W � �� ox.. C. — J C. d m O Z C. J I m m m O Z d J C. a m O Z ZO O c O m O O cc W ( a. L O ( I I d a cn = c ¢ o — — — — — — — — W r p m m m m m m � W os os m Ws O — N M Q N ID N m N O — N. to v I 0 cD f` m 101 O — N I M W �.. N e v In In 1n; N fn N N In In '1C t0 lD {O tti Z W O 0 0 0 0 0 0 0 OI 0 0 OI O 01 0 0 0 0 0 00 0 0 N O I .1 U O 1-- co N Q Q N NN N N N NN N N N N N N NN N N N N N N N a Z Lai M M In M M M M M Ih M M In M M M In M R1 Mf M M M M Q, Z d0 cr O p = Q r Z U = N o •rl W } j >~ J W w ate„ a 0 X a r � CI) it w f- Z i Q Q Q O J Q Z O O f- r CI) j Z i ►_ W Q. m I.- Q W W O i J n. w } z n . Q Z X o W _Zd U QI Qj Q Q W N \� 0 O O N N a Z WCc Q W ZO'nW O w J W N Z 4-" U- U V( N s. W C O N W W W ~ O W NI O ►3- 0 > CL r 2 W Q cog 0. 0 0 �� Q X C W 1n c0 f- m C: C: Z Z W S i- J CSA N', ,Coo, N NW O W a Q to W r W O O O O cC a J a a m O Z cm z Lai � 1 P N N N N N } U Q Q Q Q Z Z O M 1r1 MY N f• f` f` M IAI M M 1n I21 .W Q w V W C �= W N N of 4 a O, — w o 2 1.- . x a y r aC i— W w C Q W� C O erg o r WM r J } W Z Z �! ` o Q NI M/ it o! w m! a, � S �4� J z < �� r Z 3 W Y NI V .N I a in Sol $"1 fn) �I W N V Z yf ow 3 p W 11 O O 0+ O+ OI O' O O .� Q Z O ! Z H O =W Z p m Q J J� i f� s I i I i }� J p 0 �- o O W Z m r .~•c r W > _ In 0 0 0 O U Z S a X X3 x X s N N N N N N N N O Z U a Z W Q V r m Q a a a Mf A 1q Ml Mf Ml. fn qw O a a j — d o a o O G t- r r r �., ,a V 2 . 54 � i W V _ _ O n Z a v 10o Q z I a i z X W I � Q z U W W c d {- W QCL Q Q H t13 Z o G W I W 9:6 Q H O s U U U) F- d L 1- Z w 3.- a a z a �- a W 2 W Z N N �i l 44 v O cc >- a x a x a' x W O O OI O r w a 1- M o a >' a w O W � �' a w U > rn o� os os �- a J x > 1- 2 ¢ > a h- 2LLJ \ m 2 J a J w O - Q W D: a a Q W � O Q W K {y� c cc z z = � ¢ al z z x 1- x zI z x � W Q to W - 1- W W Q N W - 1- W W a a M W 1- W c� a J a a m O Z a J n. 9w m O Z a J a a m O Z Q L p M M z O O O W C� LL - - o W a o CL- -c a � cn o - - - - - - - - WaW- W tT 0) m cWe O - N M a In to I- C) 0 0 - N. M qw 1A t0 1� GD I tT O - N I M W t N o tf '7 Q at to t[) . M 1l) Uf to to ZD tD w 1i O 0 0 0 0 0 0 0 OI O O O� 0 010 0 0 0 0 0 0 0 0cd H U > O ►- Fr Q Q = N N N N N N N N N N N N N N N N N N N N N N N a Z W M M M M M M M M M M M M M M M M M M M M M M M M Q, z 1 m O O = g Q i- Z U o ,y w a Z _ E- } a ca . J W W W } p W } I.- U) - h N ¢ 1- O r- Z .s Q Z p 1u W � O s Q a c y m W s � Q a- W- S� = 00 � VI C J z a. U In Z Q W x G 1 W z !�1 Z c a 0 4 Qj Q Q � w ~ ci cl) U i I W W Q Z co � a 4', 0 U) tr l- �f. Ow Z cLj w J N IL o = o z Q ►= 1- N T z a p V U W W W 0 'kv W N I O m a O W Z M w IL H W Q \ W a 0 p �� Q x w Iff tD ti m d D: d Z Z W = F- J N� NN N W Q N W - F W Q O O O O a _ J C. t1 m 0 Z ► / > ^ ~ M M O h ID P N tV N N Ncy M � t- ti M MI M M M O W Z s ' V W a W y to 1�1 i1 Hir . Q Z- W Q_ W �� _ O p ~ W� �' `� > Z 2 �j �_ d Q s NI �� to IpI ab� 0 *co % Z J Z m ~ � W v N N N e M1 00 Mfi M!, M1i fn 10' M 4 V W s �o�' 3 0 u W ,"°„ 0 0 Oi O: OI O' O O .N.t H O �I Z JA o sW Z O a J JI J K s I 1 Q Z J > J_ J. r^1 C a p 1 ,01 y d ~ o o t'' ~ w U > = 4 w 0 O U = Q X X x X s N N N N N N N N O z a v s W v r- m Q Q a a M r> r► in ri_ K► in o a a ,� s d a as o c �- �- ►- ►- ..+ a z O[ mw":,R 3I 'W V = _ V o U LL f- o 11 ) W N M 1101 1.- 0 ( Q Z ~ 1 N w 0 En a � Z X W F o a Z ¢ J _ z CL w E p p a U W W O F- W Q a -3 W„ ed 9L Im D O W� W a LAJ h A A O ti U ` U M W N Z W a a Z a �- a W W = o 0 0� o a 2 2 a x 2 W N O O� O a z a �' x O Z a W O W fr a (/> > Of 01 01 a �_ J X m > a I o: � a F W W ee M J a J CL o p Q x w o p t a x W c W a N W W H W Ir aI Q N W W F- W W cr a QI N W W H W � a - J a a m O Z a J a a m 0 Z a J a a m 0 Z Z O O c O m O O c O w u' _ '"+ W CN, I I I � d Q � v co ¢ O - - - - - - - I 0 - W v m m m m r W o+ os m m Q W se O N M a• N CO m 0 - N. In v K) iG I► m 101 O _ N M � w N o et tT st et N ¢f �' O of N a7 m N to tC (O t0 = O 0 o o 0 0 o o 00 o O� O O N O O o o 0 o o o o 41 = I m •rl U O Cd �- k ya Q N N N N N N N N N N N N N N N N N N N N N N N N a Z W M 1n M In M m m M fn In In m 1n In In M 1n R1 1n 1n In M M Z O O = Q Z V z N o •rl W >- � '_ N N } CL O W >- ~ h M N Z H O z .s } V a a Q Q O ac J Q Z p W W o 4 ", f; CL 2 c N W 6 0 dJ G z a;� 0 N LLJ NllX o W W W p NI N N N W w Z o a U a) Qj Q Q W N "° p O N CO U I N Q Z ` m N C O Q W N � ~ O x d F z U rJI o H N W a O (� N W W W ~ OX 2 X v W NI C � y. O W Z a W CE \ a a~e a O p �� a x K W in t0 I- m d D: m z z W x H -� O I O O O a J �) Q.I CD 0 Z at I mi > ~ ci In t* on, 1w, h 10 fh NJ N N N N v Q Q Q Q = x O 'Nf M/ in P h N P 1n 1n! 1n 1n In c z J 1 1 � p 1L ( Z( a W W V W W N 3- wN �) da I x H. Z tc_ W fY Q W i Z W� a IL�i W z Z ZI d_ Q NI M1 tP� 1f1 .to A m! Nco u z a O O Z N o ="a o wQi 01 ol Ol f! M1, 1n l 1n 1n N z O C140 1- oJ J JJ Z I I a 2 J > z Q a J J� J J rl a p 0 r- o o O W W = m z V > Z d Z O o V = a X X X X s N N N N N N N N O V a W Z Q H m a Q a a MI A Mf A Mf Ml 1A Mf o a a ,� _ d d a 4 o p �- �- 1- a U _ . � s' W � _ V = � V o W (\ Z O ��^) Z a N / O "' I 0 a Z W ' — ' En I . C) � a � Z . X � W off. Z s dW — O O C4 U W W v U) a a .7W 41 Z O V 411� V co Q H A � W W a a H GnU U � W U) zz a z a W t- d w W , W N O OI O > a r IL X O m �• a W O W � } a W (/> > pOj O1 tT 01 d 2 J X (x > 4 tr > t3. F- oe _ J a J U LLI11: W m Z Q W m IL O O Q X Z O O 2 Q X m W o Z S I- ¢ al Z Z W S H M d ZI Z W = 1- W Q O W - 1- W W Q to W - 1- W W Q tN W /- W U) CL- d J CL a m O Z IL � J tl a m O Z d � J( d d m 0 2 Q O M M on M Z O O Ic O =) O O c O Q ae v I I U Q s us W H v m m m m m m r W � ch m W W y = O N M O t0 1` m O - N. Mi V O tG 1� co t7� O - N M G ` e Q v a Q Q W) ic/ m' �I m O O O m O to t0 to to z ,,, O 0 0 0 0 0 0 0 OI O O O i OI 0 0 0 0 0 0 0 0 010, U) V O = tti U w � ►- F+ NQ Q N N N N N N NN N N N N N N N N N N N N N N N N a Z W M M M M M M M M M M M M M M M M M M M M M M M M Q, Z 1 i O O Q z V =o .4 . W >- IL z J W W a W U J X a H N co W H Z .r! O - O J Q h Z o O 1.. z zW W IA: O s Q Y Q. 2c y W t Q er o t!J G J z �'- 0 N Z Q W =' Q c 1 W W CL W O N 1 N N N W ` W en Ix a U QI Qj Q Q W O cj N U i I J N1 ' Q Z U7 m U) Z Q W0 M H tOi1 0 W J N a I = O � t- > V z CL V I-- to W O W W > M X Z W NI . a O W a W Q cc a 0 I 'j X W O O 1[1 t0 ti to d cr m Z Z W 2 F- J NI N N N aoc W Q N W — 1- W Q O O O O d - J d d m O Z > M V in t0 11- N NN N Nev O M M M P ti N P M MI MI M M o Z J �' < O LL I ' 21 Q W Lo W V W d d �= W W N H I- e Os NI 0, 1- w o '� 1-I x Q y H W z� W cr W Q W. f O Z� �� } W z Z m� — Q NIM a� tff b� A. ml 0► \ rzo W J Z mer H Z 3 W r N V N a e MI M 10 t�f! Mi M) M' M N u W Q a -C oN � C 0 � J W �.. _ O C� 0+ O; 01O� O' O ..t ~ OZ o sou Q J J J 1 = Q Z „� > H Z J J! J J rl O O y d ~ p p W W Z ao 3 m m _ V > z 4 aG 0 to V = Q X X >K r = N -JI N N N !11 N N 0 V t a W K V t•- m Q Q Q Q M M r1 /! Mtn M M V O a Q J d d Q 4 0 0 t- H ►- H W V Z 9 p/ 5 7 ? AGE .,o X I- .W U S z V o W W O Z o � 0 �� a Z N � ' � O Cie Z x F W Q Z ¢ ►- - z 4 a U W WCL o d a a2 -a Lai ted Z p 0 V CL A ti A W gn W G . ¢ rWia O G.7 UJI F- d I Il Z W ►�- n. a i 2 W t W O O Ol O > m a 2 X z C4 N ILa0 d d W O W Ix >' 0. W (n > 01 01 01 01 o~c tL J X m > J Ir > a J N W taa Z Q W a a 0 0 Q x a' W c ir Z S dI Z Z W x f- S a 2� Z W S H � W Q N W H W W Q N W _ I- W W Q I N W /- W � d J d a m O Z 0. - JI a a m o z IL J a a m O Z Q rl O � M M \ Z O O CIO O =) O O CIO O_ w �( W ' ' � W �'°\l a CL- cc C-2.ccC-2. (A _ W (AL W � os 0) O _ N M 1n W N m O O _ N. M rA t0 !l m 011 .0 _ N M O ,,, e v �f V a a t �I �� tf) �n in 49 rn to M Ip M in t0 t0 t0 t0 4) Z W O O' 0 0 0 0 0 0 00 0 OI 0 0 0 0 0 0 0 0 0 0 0 t 0 � > 2 �- N wom Q Q N N N N N N N N N N N N N N N N N N N N N N N a Z tJ In M M M M M M M M M In M M M M rn M M M M M rn M M ¢ � Z � O O x r4 Q Z V z N o •� W } IL NLLJ 4 } O W >- ►" to fq m H O Z -d } O _ O J Q Z p O c� I- W W li O a } Q 1J m O ? z J z d; V Z Q W �J - x o ME W W d' W O N l N N N W W �Q.. V2,N m0 ,d V Q i Q{ Q Q W c�\ to 3 Z O N t) } + Z ao OQ O W 2 to m H W ZO W J to I- 0. x O a W I.- Z U VI H N a- W a O W W �- W HI O O W K >2IL X � W d 1- W a O O �� Q x m �V O 1n t0 f� tD c. m IL Z Z W S F- J NI N N Naoc W Q H W H W a O O O O o a _ J d a m O z f— M In h tD P N N N N N > V QI Q Q Q = a P M MI M M M • J I W i o c L� I ZIP ` N V06 ` W 4 � �= W W ;1!- N a ta+ Q 4 1- w s� W Q W I Y .� ~ 1� Z �� > W Z Z K� d Q NI +I hI �� A ml.m WO 2 �� J .t •-� ~ ; 3 W r N V N a i O O O M) Mfg M) M'In N bi uo Q 1.- ►" ='n � O O � J J JJ J OC I = I. + O+ O� 0101 Q Z J > Z N ao t'r Z Q a J J! J J ry Q p O y d ~ °o W W = m _ V > Z Q 5 O o V S Q X X X X = N N N N N N N N V t W C V F- O Q Q Q Q Mf IA M1 M on M1 O Q Q J — IL 4Lo 4 4 0 0 ►- H 1- 1- u.r ¢ V Z r� V = W V s� N. Z t- O fy� 01- o Q Z � , till OW Q � Z X t � W (` O Q Z Q J a W y. W W d v a a W ++ z p c�i v A O WI W a Q U7 O U U X1 K+ Q } } N W � Z W IL a a w0. W :) o O oCY � o a 2 a Z x 1 W N O OI p > d } X K } a W O W } a W (/> > pOj O) 01 01 o~e a > J X > � ~J > d J (fj W W O — Q W a p - Q x a 0 0 Z Q xcr W c W a Q N W — F W WI G( Q N W W H W W cr d -%I (a W W 1- W VVV d .J d a W O z T J n. 0_ m O. z a. J 0. a m O Z Ql I p In en M z O O c 11 O O O C O W \ W — — .-I 16- W Q oe v I I I CL - - W W O) OI O) m O — N In v to t0 1` m 0 0 — N. to V O 10 1► tD W W H H z Q V 'T w 'T v qr tr) to In to to In In N N N "t0 t0 t0 40 i♦ it z O 0 0 0 0 0 0 0 OI O O O1 OI 0 0 0 0 0 0 0 0 0 0 7 > O co N U Q Q 29 N N N N N N N N N N N N N N N N N N N N N N N N a Z W K) M M M M In rn rn In 10 In M M M In M M fn M 17 fn In M M Q. z CIO K 1 O p •,� ZU zc .H . WCL z d e� . J W W } W J X d N � W H O I-- GA Z J 371 O 0 j z ►- ct z o W LA: o s aJ d 2 o V N •J W .L Ix O z a z iL. S �rnCJ W `t W Q sn Z W p N N N N J f. sn O a U QI Q� Q Q W U) lar v 1 N O O an D C1 " W�� Q zC-0 -C Q, Q W C co ir tpa) Z W J N a O = o � 1- z a 1- t- N z a O N W LL. W ►- W f ly NI O RL O W 1r >. d W d !- a a~e 0. o p j a x ¢ n .o ti m d w a z z W r 1- J NI NN N a� W Q N W — H W Q p O O O d CL J d a m O Z M1 It a1) In t0 1- N N N N N CY J V Q Q a I Q J z p M on 1� M MfI In rn 1n o W Z J I W I d. O IOi I Z H s avis W a • 4 N O, — vp � WI Y IL } W Z Z Q Wi 1Y O H. W. Z— ~ W Z K! lo-` d 4 N 1n •I .�fil Ip� A Ipl O) Go \ Z W1 z ec 1' Z 3 W v N N w e �I In IAI qj A! M)! In N V bl� a a =avis ►- O 39 O OJJ J K � _ �` OI O p+ of 01 OI OI O � Q Z y Z N m W 2 Q a J J! J J rel (r O O ►- a�v O W W ~ W V > Z 4 K O O V = Q X X x x = N N N N N N N N O Z V t W V Q H O Q Q Mf IA 1n A Mf Ml Mf In a O a Q ,� d d Q 4 O O f- 1- F- 1- aas 4c V Z rllq / 5cE of •W � _ U � W . z o �- o p a Z W I .i a � z X W 0 Q z a _ z i a W o o a W N U wtL tl WWcis Q Q CL G z to 0 W I W a. Q h i V U x N+ N d Z ' a w CL W �- d 4 W z N N a! O ¢ > IL x a m x a 2 } x I W O O� O > CL 2 O a W O w CL W (/> > CM Os 01 Ol d Z J X > � J a > C J yt p - a 0 1wr - X O �_1 1 X (!� W Q W O Q O Q W o a Z Z = ~ G Z Z w S F- d Z Z w S i- W Q N W - 1- W W Q N W - 1- w W Q N W 1- W Nd M J m a. m O Z d JI a a m 0 2 d - JI d m m O Z Q p M ton) th z O O O O O O W aL — "- W Q ac cia I I I CL- CL t) Q i vs os as 0 O - N M 1n to t` m �► O - Ni M I v IA to ti C I M O - N M W c:; v v v v v v v to .n to: m m o 1n m m m 10 to to O 0 0 0 0 0 0 OI OI O O OI OI 010 0 0 0 0 0 0 0 0 7 V > 2 Cd ►- k Q Q N N N N N N N N N N N N N N N N N N N NN N N N a Z W M M M M M M M M M M M M M M M M M M to M M M M M a_ z to . ~ J W w CL W o!!� tr w H 0 H � 1�.) O W It -M W w 0 s Q J a o w o c y Q m O cnc -iV IL; U) z Q Lbi� Z x c W Z Lai m W O NI N N N W W I- a/! Z D a U QI Q Q Q W N lf�M p d H N U W w a Z i a w N �/n� pw o w J LLA N I 2 U, V VI N s W fL O w p. L� IL X w NI O > O W IL F- W Q n~e d O p x W Q K v ' T Iff 10 ti m d K a 2 Z w = F *� J pI 0 0 0 a J dl 41 C ml O z V Q > 1O in Q h N t- N N N N N M M M P ti P f' M Mi M M M In c 1 t• J ow O W I Z I F i w V W �= W W N H W 01 4 to 0. 1 vo HI Y Q > H. w z. W Ix Q W: I p H Z `d W Z Z. m� F d Q N Mf �� �+ co ._� i �-v ~ 3 W V N fn) V .N .a C z J IIC G+ O+ O! O O' O �I Mfg Mf M N F, W Q �- o N 1- O 2 J J J tr I = .-� Q z J C O N ~ p O W W = J J� m H W > = G ' p V = Q x x x x _ N N N N N N N N O < Q J S d a tZz fa O O F 1Q- F F W Mf M1 M! M Ml A Mt Q V Z ...__:.......�..._..........�.... ,. ....�..v.::...cisa:-�::.a...i.....�..s....:.:r..c-.:..:_u:ivS.s -i...�..�. ., .. .. :F.m..i.ae��.i-.r.:._...,- ..: .: __ .wu.w.s..............,.. r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO._$��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 JAN 18 jgg 'jtv Sutra, Assistant Assessor unanimously by the Supervisors present. When requi Idby law, consented to by th unty Counsel By Page 1 of 2 Deput ef, .fSl u t' n p' s: Auditor 1 Fn-reby cer't1Fy that U; i s:rm 3ndeorrectCopy of Assessor Tax Collector �r s.tior 3ak -. rr.,a srtti;e,�' or :etc mittscts ct the Board o1 semen. S-P0110-1 JAW 181983 3RD 'v9 ;pec Board by Deputy A 4042 12/80 RESOLUTION NUMBER 8 Sly 61 s -s w O m C7 � ¢ Q 1 p U U) O U ¢r O > w COW _ U w H Z (n rz 3 Q r- rn O m 0 ¢ ~ r4 M M CV) I z � M LC) M U) M LC) F w¢ Q L/7 Ln Lf) Q- Q Z Z Z Z z Z z Z JZ w O O G O O O O O Jw OQ 2 w w w w w w w w w mw w m m m m m m m H p2 ¢ �WInU?Q(}Wst r r r r r r r r Q wI- m m ro m ro as .a b O 11 N U ¢ m 6 ¢ m ¢ ¢ ¢ J Z C7 o¢ 0 2 O .-� N O r-1 N w a > >> co co co CO co 0D Z= m(n Z w Co > >� > >� > u Q� wW O J Z J JJ- 1:1 J J J > > Or Z QUZJ — S r>au' O O O O O O O O JU QQ F y U m m m m ¢ m m m Ja lz Z Q ¢cn -a a, r 0 0 � w¢ 2 .�-� .�. .�-i O O O Q� Qur,� W ¢'= 0 O O O O O O a:D ¢w cli X W r a ¢ W LD LOOD 00 ftp co UU ar W r>'aw ¢ F � ¢ ¢ H ¢ Q a �• T ~ W ¢ Q w fLN a a Q a Q d w a Z Q a i i i J z z0 > a m U Qa N Vf Vf w _Z U o O c Co c o c O c O c O c CD w > 7 7 7 Y Y Y awa U) a LQ LLEr r H d 07 v� co Q) Rt 4) co Q) Rt GO co Z*: H W Q Ja eh i N i N i W N m Q 0 3 z OD N LD N Rf Ln to 1- to t" 0 w- ^ R'f ^ RI ^ Rf w S. w i ^ i W z 00 J O J .-� J M 10 M Id M b 2 to x LD fl- f� .--� N .--i N .-i N O = Q > e8 aiJ oD N H 0 cr W W W . . p O z Go mt G O C tD C &D J N J cyl co J ~ LL Q f� — O r N N to LA. N N V Q W W w r w r w r ^ E w E M E � Q z N i M i M i M M O Cl "4 f0 .--i eo . 4 10 . 4 10 . 4 Rf .--1 b OC > m V ULL O W W U) J Lu W WLu w W LL a z w GOp wQ O En p �Q .�� �Q cng ^ U)g C U� cn2 ¢ LLJ w w O �'a M Na G �a U)¢ O w w �Z C1 �Z (n it �Z V)Z Go yZ W �Z �Z r Ln ¢ LC; Q N ¢ eF Q eF Q ¢ Q ¢ W WJwmwzf- Uj Q fn Z)LLLL—X , C cc 1 1 1 1 1 1 m W O O co rl m E O O O O O O Q Z N N N O O O U N w M Q M Q M Q .-1 Q Q Q ILQ () 1 1 H 1 H 1 H 1 1 1- LL 2 at 01 PQ. fT Q O Q O Q O Q Q Q a O to O 0 O (n O co O f] O O O O a� co � co co co � � w ¢ ¢O O O O ( fn (AU) m fn ofLLI w w wLU Cl) n ¢ < < <Q Q Q Q Q Q Q Q m O O Nm .-. F1 0 Ll 0 RESOLUTION NUMBER PAGE C>/\ OF 1R 62 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll 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 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 Jam— PASSED ON JAN 18 1983 Jo uta, Assistant Assessor unanimously by the Supervisors present. When requ' d by law, consented to by t ounty Counsel By age 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 entered on the minutes of the Board of Superrisom on tho date ehm—n. S-PO111-2 - JAN 18 1983 J.R. 0LC^0tj, CC>.r:•` CLERK and ex officio Clark Cf E;;e Boerd A 4042 12/80 RESOLUTION NUMBER 63 r L - z z w 00 c� Q Ln tcf CDD O Cl) a/ C1 OIm >U w d m¢ U wH U) tt9 LZ ir • rl �¢ a 0 mz taCV) co i d 00 .1w m Lu u: d �. rF W d z z z z z aJ a z z z O O O O O J< W O O r r z r 0a z w w w N � H ¢¢ W N N U1 r 0= Q �wcnc <owu r r F' -0ae d atl a6 atl wt: Cc W z 0 T ¢ c,¢ Z a z co CD r J W T V U) 0< ¢� ¢9.4 ¢ ¢ ¢¢ ¢ d ¢ {,Wry U 2 Z W a W w CD W W > W > i > > Y > q W W O `J Z mu) - r O OJ J O OJ OJ OJ O a Zx Cr as X Jcc J ¢ 00 0a n = J ¢W J¢ mW r zo ao >w z WE r W a x > Ir M DJ ¢W a Uv 0. ® rYnul w ¢ ¢ ¢ ¢ ¢ _ Q r r r Q w If �2 a a Q d a c C9 a ¢ Q �(( a V J U) J z > a Z Q W � a_ a p U _ W °- c �- 1a a D oin Ln I- Q 0 J a. w U d z .-+ n O w M = X h d o cc C 0 0 J C f- u f uj d z to a o Ir z D a v U, a z G cn cn cn 4. cn m D'o W Q iu iu ui W ip w W LL J O W W W W W W W W W W W W W W W Ora C►1 tng N N2 �� Ng p U)2 U)r Q {�. z x (n U) M cnz mz �z (D W (z cz U) o W h► a � a < a a a a a w U) w.Jw2wzl- a U)dLLu.-X O� N Q O MO a z C1 O (wj wO rj M fd 4. FQ- H 4 .-i Q 4 Q < Q Q Q O d tG p d d d d Q d a �`� Ua N cn us v} vx v� cn w cc ¢ ¢ ¢ is oc ¢ L0 WU) U) U) U) U) co co) V1 N n < ¢ II U) U} U) U) U) U} co U> ra as Q d d d d < d Q a d m RESOLUTION NUMBER �-+r�.�yf.eaY....,.n•...-...�..r..0 r�r^s.»+v+ef,.*.fin*.^.�. .. ,, a•<...s .. ., .. c�-,•Y.-� Y< _,. _ ��_.�..pr�:...+w, 4 LL -S.,C:�:�� . `'� �4-70 PAGE OF ., . 64 BOARD OF SUPERVISORS Of CONTRA COSTA COUNTY, GALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 181983 Suta, Assistant Assessor unanimously by the Supervisors present. When requ d by law, consented to by t ountyy Counsel By I Page of 3 T'-e- De Chief, Valu Copies: Auditor Assessor Tax Collector 1 hereby certify that thle to a'rue endcorreClcopy of an action Taken and entered or. the minutes of the S-P105-1 S-P104-1 ATTESTED. JAN^181961 J.R. OLSS�7R;, CCy:�F' and ex ofYicic O;orit cf Board ey ate, Deputy A 4042 12/80 RESOLUTION NUMBER. ;3 //,O/ 65 : z z'� W a ¢ W0 m O v `L o a aF p W Lo � w to d O w v-� 5 p a M r+ DZ < p M c0 M tom u> D coet co W w aQ w Q z p p C O 6 O U Z -ia t U U U w w w uUi w W U¢ Z w v vw w rn m u) m F- Lu n F r d pi ¢ 2WtnUSQC3Wu ti- �- ,n ,p a5 as GS m ar Nw ��j ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ N co co > 0 Cl w c) tl) O a ¢I ¢ I ¢ I ¢ ¢ ¢ ¢ ¢ V) z s` a� a� a� a w w w w 3U Z w G wGo wcp wco w > > > > > > r > Q3 W W O J Z J J J J J J J J _ Z ¢ OU Va d <h ¢w J¢ m uj Z� 0C >w 2 W � > w= ¢� d m CS a �� mw x w~ uJ ¢w � a UU aF d 4 > a. d d oa O () W a Z z o O c a Q cc U) O w Z a CID W � OC = o a o co cn a U W > 06 Q a� o_ '" 1-4 w F p N (3L 3 r- < c} �' W N Q r-i Z Z N O r-1 C7 = X F Q r O LL tip Ot Q Q ? Q� N U H W 3 c w M W d CC Z � a r~ cc z -1 CG Z DC.1 d Z cn 1 N M v�� �n u� cn U. m v� W X02 1`» ww O ww N ww ww w ww o ww ww LL o r a Lin ua Z> O cn: N ua g (n 0 m� (n g m g ¢ U) J W f w cn Q O w a .. sn< cn V)< 'n d (n a U)<t Z x OO w2 w to r• Cl)wZ w wz w� wZ wZ V) FO w rC/) V-4 Q Ch d d Q W d Q cn d d Il) W N WJW�WZF- Q (n=)LLLL-X cr o m rNi O O c Q Z N N et �j rt ~ O Q C1 ,'Q d Q d Q d W < co d co 0 n Q h d d 0 O o a O d O to N N cn (!) v1 to to u3 9) Q LL Q fL Q cc Q [C N F p rn cn U) W cn cn cn 0 N F¢ cJ a p V til} V) � to N !t} w a Qo d Q d Q d a d Q a s[ m RESOLUTION NUMBER ;531101 PAGE OF 66 2' H cc < d O Oul co(j} w co ¢w O til 0) i Ww = '} Q r` O mZ a rl M c 'n got CC d' rco F w < qct mr dZ z z Z z J z Z z o a o 0 0 a O O G r t Jw F U U O U O O W O¢ z w uw rn th W N a N F lir w to r r d oui x a �W(nfndC7Wa r r r r r ,ry ,a .a p N_W ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ JZ U o¢ z r s� .-{ rM-1 W Q O > ay 00 co CQ rna VJ as ¢ 1 ¢ 1 ¢ 1 ¢ 1 a ¢ < a .aGy airy aO aCy �o ? Z 0 w a `4>CD ?wAp `>>w i i i > Q3 ww O Z -! J J J J J J J Z a J J J J O a 2 Z F x 0 rrnw Q ¢ 2 ¢ ¢ Ja za a¢� Ja n w J¢ 2w r ra 00 w¢ z zz ¢r W >w 5> WE ¢u < = 04 ¢Q 2 X r a 00 n r 111 cc cca a ¢ ¢W uj ' -r r r N� `W� d � > d a : a d tL o C9 Q W a Z d a z 0 O rL w h Q Z _ a i O � D d O U _W > a �; Q U. cc a w N O SOC ~ N s 0 N O !— w Q w? w w CO W h Ch = x V) cr F- aO O az M N co � H may+. ./� d J tya O No W F- LLJ w Cl t0 tD N a z O .-i C) � M M dC Z D > 1 J c z vy., 1 ys cn l v> tnvy W o w 0 C) w ON w w w iu V- w w Joh O w M w O ww ON Ww w w O w ww fl w C7 L.zw� N �� to �� M . �a < rn�Q Cf �to¢ �c ¢zx tin h �z cnZ m (nz U,< z t,)z .� V)z v)z U) o w r-+ � N w CO U) cn � W. to m U) � „ 4 a ,-1 d �y a a a d a W U)JWMWZF- , to�U_U.—X M N 4i I i I o m � � C) O o C) Ci O O _ :D 1 1 1 1 z v-4 . / W N t3 W .-+ F H O F C Fd- Fd F ¢ Co ocooo n o O a p co y) N cn N v) (n cn cn cn to OC 12 Q tC it cc cc 2 w V) co N 4 d ¢ a In Cl) fl) cn U) 0 fA C D ¢ iWjy cn t1y US c!) U3 m a Z5 cl aU d d d Q d 4 d d ¢ a Q CO �y j RESOLUTION NUMBER Q`� ! PAGE —OF tiA r 67 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board.of Supervisors RESOLVES THAT: G • 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 o uta, Assistant Assessor unanimously by the supervisors present. Whe/re d by law, ccrosented to unty Counsel By Page 1 of 4 ut • Chief, Valua Copies: Auditor Assessor Tax Collector 1 hereby certify that this is a true and correct copy of an action taken and entered or, tho minutes of the S-C104-1 Board of Suporvisors on iha date rphown. S-C105-2 JAN 181983 S-CI229-1 ATTESTED: J.R. 0I.SS013, CCL!<iW CLERK and ex officio Clark of the Board By .Doift A 4042 12/60 RESOLUTION NUMBER 93h D Y 68 . z � 0 < w Q 0 to or, In In I U mm i w In CD W _U CD m zto � ¢ w Q Vw 1 ri �z Lqi O M CGD M Cco M co W O CD d' CD d CD et y F ¢ d v qw et Ja W 2 0 0 0 C 0 0 0 0 } �a 4 MLU w W N N N M to pS ir ¢ N W a q b •tl b b b tl tl O JZ ¢ ¢ ¢ ¢ ¢ ¢ ¢ a z w_a o z M M tri t4) t+') >> CD CND CD CD co co 0 i Z a SCD wa¢NDD i ¢ xS Mn W 0 a > > > > > q 3 W W O J Z J J J J J J J > >a'W 0 O 00 0 O J ..Jia zz ~ Z U ~ ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢v Vur a u) -JO. w J¢mEi 61 F w? ¢N ILI a= o> 00 U- w a D ¢ ¢ ¢ q a a a � ~ H ~ F H F h V) rr > � W In a d. Q LU Q IL a a V J d Z z �' 4 > a ¢ LL cn a O O W n Z O O CD CDt3 V) a U W LL > d a W N C1 r4 �— Fd- a :v n In to Q 0 qua O Ch M Z H CD zz M N CCD O F w X erg O N O O ui Y Q > O Z ~ a � z Ln w O Q LL LOtS F d W Z O O .-s w w W d > U, O1 O U z fn uj W 0 a M U)Lu 2 N Lj vi M O vi �Lu �-1 ai g N y°1 it ui W O N uw w W Li a z W w< ''I w< +it ¢ w" w< O mQ K) V)'r p mQ � tr O w co c�rsZ N vaz ri V) OD tnZ w cnZ W �Z Z �Z V) O ' cn < tri < N a � a tNcn < W a a W w�w�wZt- cn d Aid tt?�LLLL—x ¢ W M O �O N M CO CD g o ooD � a o a zc3 .4' .1 N CD y, H Nq ul C, Q �~yy p Q CQ O O O 4 O cr cG7t � t� Cv7 iV vy N V) 0 Lt c o 0 0 o O o o W S O Q W W cn W w w w ILI tt� A < m Q Q Q d Q d d q RESOLUTION NUMBER '� l �— PAGE OF r-Tv ;. .. _ .�+'�",73M.:�':>.- -��� .._.:. .'nc°,i-'?�:.."gFa"*r-�w-!ur^.�"R; 'iY'w.,�'rT"'t.ST"; .. "<,^: ^+ow4rs+f"�.�".t. � ^.+:�-.:aP-•.r .. - V "./ � 69 Z i Q Q w ¢ C7 r V < <► C In 1n >W W m¢ U_ 01 O w !n et v, ¢OCDC 91 w =)Zu O 9-4 !h Hu; M Cp Go et y Q Q st Ja w O O O O O O O Z O > ¢y¢j W V N y In u) ul y h px ¢ �WIAV?Q('}WYR r r r r r r r r Q r .e .e .e .e �z U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ OQ p U > CD1D mI x U n 0 a ¢ 1 ¢ 1 ¢ ¢ ¢ ¢ ¢ wv i h a aMN aN a a a a a ¢ azi 3 WW O Z Jw > > > > > > > ow ZJ ]a 1w O J J J J J J J Lu Jas U r> ¢ ¢ ¢ m ¢ O O O Ja 2Z ~ Z a ¢ ¢ ¢ ¢uu)i Ja d v rL 00 w¢ z ¢p a� W a= O> C=7U uW W J r Q a >aw ¢ ¢ ¢ ¢ ¢ a a a Q 0, D r r r r r � ' > a a Q W o Q a ¢c7 a a Q V zN J z Q ¢ IA OD. a a O w Z (Z (� wch LLJ ai a Q LLa w C d QV5 csi 40 z _N Q O =n Lc) W v M z z N N � Z w X = Q > N F- a O O z er M M 10 0 3 N w V Q W LLI ~ z fl- Lc) CC O > m ' Le) V U a z W N �n U) m -i LL O ch fn to U. sn J W O U r � W W W W W W W W W W W W O LU w W W W W LL (!� azui WZ M �a w< wa �Q �Q �Q y� ir O w p to w hZ y �Z �Z yZ yZ co O W aa w WJW2WZH � Q WD LLU.—X , Q N N ¢ W 11 C C m o O O D a Z r1 N WU �i ~ Qj IL a n O a ^ o 0 0 o c o a O d N .ti to N to t/J t/1 to to Or V) In U) O O a C o¢ W W W W Cc V) m �U Q Q Q Q Q Q Q Q ¢ / a RESOLUTION NUMBER / �� PAGE OF ti 7 i z .Q 'a w 0 cc p U � O a~ p W mQ v O W (n F 2 LL ~ U' O C a za M aiv N D CD NF a Q at JQ W z z z z z z z z a O O O C O O O O JF F ~ u F O¢ z W W W W W W W W UI MLU W (n U) (n Cl) (/7 N (A co F' 02 ¢ �WfA f/JQ(7WYt 1- f F- h• F F Q .e a .a .e .a .e a .e L] NU U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ JZ 0 z M W U > >> CD WZ z a I' ¢ ¢ ¢ 2 ¢ ¢ a RRRL777 a a a a a a Z WW Z W 0 > > > > > > > uj J J Ua as Y U >aW ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ 7' OU UW z a mu) Jn Ll N ui �c oo w¢ z cc au) W a= ''> ¢j C¢W x w~ a UU 'r LL W a ( >nW F ¢ ¢ F ¢ ¢ F IxD. > C: U) a L1 Q CL n Q d /W a (7 Q V ZJ Z o > a Qa Z U (n L+J a V w Q ai a > a Q LL a cr ¢ O - M H W Q O n M F C 3 NLLI X z at o w Q > N H a M O z 1�i LL J Cl V Q W 3 Ln W Q z •^•� O U �..� W aO LL z0 et W W W W m t4 L+. m vi J O FO a C11 Lu U) !Lu n W Lu W Ly W W Ill Q ui ui Lu Lu LL <Zw w cnLLJ C0 U) �Q �Q �� y� p cn �f O w y Z (n �Z y Z LLJ y Z co LLd V)2c Lu U)z tD a a a a Q co co a w WJW2WZF- � Q Ln=)LLLL—X M Q 1 :c mC ? p a Z Q V w C Q 0 O O O p O O O a L11 N cn m rn N N W O O O O 2 cc 0 ¢ m G � V) cn U) N 0, CO)OO N f0 � Ln W = o¢ w Cl)W W W w m a U Q Q Q to to LA fn Q Q Q Q ¢ Ir GGa Ll RESOLUTION NUMBER 0 3 O `�— ,._._.......;,....._.PAGE . . ,..OF_ ,..._.. 71 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. g311 eS 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 181983 J uta, Assistant Assessor unanimously by the Supervisors present. When req 'iounty d by law, consented to by t e Counsel • B .�c%jLi`J� . y �`�8ge 1 of 2 Deputy ?es: , V u on Auditor Assessor 1 hMbW aerwy thct thN Is•trw Mdd@"MfCOPiI of Tax Collector an adicn tNvn and entered on ON MhW%9 of 910 Bowd 4f SuMPoNe•r. ..zt the date pwwn. S-PO106-1 - JAN 1. 81983. ATT«3T:�: . and Os OMido Curl:Of On Dowd By .DBPOh A 4042 12/80 RESOLUTION NUMBER 72 . . Q w O 0 a Q Q O W iCt °y°¢ Q rt ow = to M 00. � :)zM ri M r! M } ul �a w p 4 G O 4 O Q Q z y r r r �a r U U U U U U Q Lu U 0, z "' vwi cwn vwi vi F ui r r r r r d pi gwtnuad(gW�r r r ,b T N o ¢ ¢ ¢-ZQ ¢>>¢ ? r n►OEC z 00 CD CQ Co3Q z Z c�na w0 wco wCO 'Co �Co y LLI> >Qx (Alm W W_ (J J Z J J To mr _ Z a D z: 4w Q Q Q O Q Q Q Ua4 QF. y U r> ¢ ¢ ¢ ¢ ¢ ¢ ¢ QU Qa �- g v� ¢o 00 w¢ zz O N N O O O V z z ¢r W >w > O O O 9-4 �1 •-I t Qa oar x �� �a � o a o J ¢'w 1 Cu CL F-1 EF, cc >aw ¢ ¢ c ¢ � ¢ ¢ w r r r r r r r r U Q d W�, Q > a. ¢ a d a a 0 CDQ W a Z J J a z z > o ir w Z Q m W p w O C Cl O O O OCD to a U E` L W ; Q NQ _ ° rn N Lt O Cl S H d �L) w • CI' CD r 0 O 3 z C1 V .--� w z C: ct rt H O O O O w X C to N = d F- < a a� CY r-0 O' O O a co • 04 8t *-� a? �" d 0 O O O W Q W z to a C w C O O O CIG p ,a ta- ch .-r m .-+ LC) CIG Z > in U d z cn rn w cn cn U. cn W dap ww ww O ww ww ww ww O ww ww LL (f� �w '�� u0< M �q •M-4 wa wQ wQ wa p wQ wQ tr �$x % wZ �z w wZ wZ wZ wz ' cnz wZ O w LC u) w U) 'a cn v> cn V) W V) v} U) q c� ¢ N q O a O d O a d a w U) W JWmWzF- d tn=)LLLL—X LCf O O d' N O Q o m LSO N N et et c O O O O O O Oz cis O c r- CID o O O �► -} a d O d � ,_ d O O d a d U w I ►- a U N a O d. Co a c'�3 a M a C�> a a d O a O O 0, D Q O � O O O a Co O. cn cn as co U) cn N w (n U) rn cn fA In N U o Q" w w W w III w w w w Z ~¢ In cn fn to to to o Q o to 0 c aU a d Q d Q d Q a a d m RESOLUTION NUMBER c 1 J l0,3 PAGE c2- OF 73 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 JAN 181983 - By PASSED ON jo6,,5utsf, Assistant Assessor unanimous byte Supervisors present. When req ed by law, consented to by a County Co � By Page 1 of 3 Deputy h f, Valu on Co es: Auditor Assessor t tuse�►catch tt+at ttda la en«k a�Moewal4W1►Ir Tax Collector an ee6en taken and entered on the minutes of4ftr S-C0106-1 Smd of SuperyNom the date shwa m ATMIrED: JAN 181983 J.R. OLSSO k. C.U.. . . :'a. "K and ex ofiiNo Cleat;of the Board a owuly A 4042 12/80 RESOLUTION NUMBER fS,31/0 Y J� 74 Z 2• ¢ ¢ to U d Lu U) D� c W Ln >w _ to co Go Ch ¢ I v, rz w 4 Coz u D rl M tMf! M to vi v N M it9 Lr) s f'f W d Z Z z 2 z 'J a z z z o 0 o O Lu �z W Ja ~ w W w ui N 0ww N F ¢¢ w m t Q ,�M -0a ,�y .e •G O Wt 5 N z V 5¢ Z M M M M M M KX? CO co CU Go H= U 0 a aN qN < qN ¢!V dN a a W co W W W aU ? Z �W a WCC WCQ WCD W� > > > > z Ww O J Z J J J J J J J J 2 C 1. 9-4 W z� � _ �->aW G ¢O' ¢ ¢ a a ¢ GOC Y U j4 UW Z d O U a d < I t� ¢W -a m W r P'{ N co 2O'ujz ¢O >M z n O � ¢� owM X ��' as t0 =)J QW UU W a> ¢ ¢ W > m f f N a: d W C: > dd a d a LLJ a Z d C a J d Z o ¢ a U Q ¢ a Z O a O p p O O O C) a p Go ,U{{ w > `*�t N LL a 0- O w h► CO �T W F` Q �n O .G O N 3Z O •d N w to W - O X N N ~ Q a 1— z p 3E M M cr ... LL 0 a O th t0 td- 3 O v t0 UI O O N W d W Z Lo r 1-4 h .t0-I d t0 O O Lt cc 0t0 td (1 d Z to ffJ. to U? to U? (y. 9) iA j O 00or W LC) 4J W W W O W W .,0� uiLu CD WW W WWW WW WW WW WW LL W ora CR tog CQ w� A cn� ;n2 U)2 Gn2 V)2 Gn2 cc W 2 w U)LL)Q w to< M Nd N4 Lnq NQ a Cbui U) Z x '�"� Gn Z t0 0))Z i0 Z �Z V Z U Z W �Z N Z .-+ d n a O d O Q O < a .t Lu co W-Jwmwz- (D=)LLLL-X t CD ultp �Cf .VM4N M W ;° 2 Opp C O O iN « Z .�N O V.-I 9-4 tf j W � at FQ !! V- FQ -i Q. CD Q M Q M d M Q Q d fi QO to 0 CD D 9-4 Q •-i p Cn n d 0 < N U) N 0) O to N W U) to N 0y a ¢: � N lu G �y u <v d Q Q Q d Q d Q m RESOLUTION NUMBER S3/10 Ll PAGE OF `3 y y 75. i i• O < W Q O a~ p W VO mQ O w !n F Z_ LL p m U c ~ r•1 M Z W LL ? u Ln f Q z z z z z z < Q J JZ W O _O G C O O O O > ~ ~ ULLI U U U U ,,r1 Q¢ W N W W U) (n fW/1 N fW/1 r px ¢ 2WfnfnQO'Wu � f F H Q W H M a0 0 -0 •0 b •0 •0 •p O \`-J NW U Q Q Q Q Q Q Q Q JZ 0 cc 2 M M W U �> � 07 x 2< N N �V ? Z v W a wO >CD > > > > > > ZS by W L <3. W W Q J Z J J JI- L) J J J J J Z -CJ J J J J J U�' ZJ — D S >aw O O O O O O O O Ja as Y U 2 Q Q ¢ Q ¢ Q Q 22 pU a 11 a v ¢w �¢ m u) > N N iU Q° >LLJ w 2 O O ¢ui� OQ X Lu~ f< tp GU a� W a �D �D aw a a a a aa a a Q ' Q QW a: cQ > a Q < a a¢ a Q d c a W z Q < a Z 2d v Q U Q W O a O O C7a V w_ > a Q LL a Lu N_ Q < =a ~ W? W Z O O O w Q > H M O O O 6.4 LL uj a � Q w WQ 2 .-� to cz 9-4 lz Z Vt' O Z Li L, LiW fn fn 4, fn (n J W p0a LuLu U)Lu WLu W� uiw Nw O Ww Luw LL fcc a Z w W a W< W a Q W a W< W< W< O F x yZ fnZ V1Z Z �Z yZ yZ y2 W O Q O a a a a a W a a w w_jw2wZ�- Q 'fn=)LLLL—X N O 2 1 1 :F m of Q j O oO < Z O S V w Q Q a Q Q a Q LL W ¢ OMi O OMi 0 O D O O O cc ¢ ¢ ¢ c¢ ¢ c¢ Ir 0a � : V) fn (n cc (n w V) INIAA N cn � U) V) ui v/ M V � N j0 0) N m aU Q Q Q o JQ Q Q Q Q c RESOLUTION NUMBER O 3 f / PAGE OF J 76 b 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 with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or x: cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON JAN 18 1983 4Joeuta, sistant Assessor Asunanimously by the Supervisors present. When requi by law, consented to2bythZunty Counsely e1of 2 Deputy ?Coes: Valuat o uditor Assessor Tax Collector (hereby car"that thh M a true and corrector of S-CO106-3 an acpon token and entered en"we inMutee of the Bo6rd:!Sup'tvl:v'L -..n ::1c ," Gt1�'wr- JN 18 1983 J.A. OLSSt�!��; ; TN' CLERK and ex officio Gl+erL of the Board A 4042 12/80 By Kp h RESOLUTION NUMBER �E 'a w O ¢ (DLn LC) n v Q Ln CO Ln Obi +� W Chi Oct Oct tow U w w p w S (n w In w Ll7 F Z LC) 0 r1 rl p a t- ri M •"� M im z � p M CD M co cnW W D C d CID cC cn Q z z z z z NJ ¢ z z z o O dd q O O C O O O JZ U U 0n r w w w m W w W W I - ul cn ( n r r r Q of m Cl *sw U ¢ J Z C7 z M M 00 00M o v U) O< ¢I ¢ C, ¢ a ¢ ¢ ¢ rn2 U N dN aN w w w w v`� z Z W w d X00 yCG � > > > > Z S fn to w 0 J J J J Q 1 W W 0 .�Z J J J J J J J V W 2 — Z 2 �,>aw ¢ O¢ ¢ ¢ ¢ ¢ ¢ Jy dQ y U �d Sw Zd U OU a a j v ¢W �¢ w r ZU QU >cc z @ WE z r LLJ d 2 > ¢� O a QD O¢ X �r a �J t[w LU UU ar 4 d � `� Elr>aw m ¢ J-j< ¢ ff Q r r wLl ._ QW cr T) > a q a a T- < a.. o CL C7 a Z Q C JT a z > a z O Q ¢ d Z aw (n d = a o 0 0 0 CD W CL Q LL d w o o O LC) O .� LLI � E ~ -1a o o N o d w Q a 3:"i o 0 0 o W cnZ M cos N a = X cn ~ Q rz d o 0 0 z a o °n ° o LU w oi C�c r- I,- o CWC 0 z Lor> rn .-i* �4 ac Z ¢ Z S!1 U) to to to to to J LLJ O F-a o cn g o {n g M cn g N w r W g cn g ¢ cn g U)2 Jr z x 00 wz O U)z z � z z z �z co z O C) � cn cn cn w e-1 d N Q Oct d it Q d Q d Q La U) WJw2wz-- Q U)=)LLU.—}( p p tD M QLLJ 1 1 1 1 qt o m .•-1 Cl O a C� � I O o 1 .--� -r r�-1 Q a d .V-+ q N li � Q d Q Q fWJ W 1 H 1 1- i t- 1 F-u) a n a. n a M a a a a c Ln o M ra M o o 0 a 0 a o d •-i U) N rn N cn N to uJ LA fn U) w it it ac it ac m cc itco Q o � D d M .a U) U3 U) U) cn Cn Cl)tWn twn UWi cwn uWi cwn UWi 0Q d d d Q d Q a RESOLUTION NUMBER p PAGE OF 78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1 ' 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 sen-r-Ad assessment roll for the fiscal . year. 19_--U - 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 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 1 8 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor Ihereby certify that this isatnwand correct copy of an action taken and entered on the minutes of the When requ' d by law, consented Board of Sup�rvisore on the date shown. Page 1 of 1 to by t ounty Counsel ATTESTED: JAN 18 198,E S-NV103-1 r,_ . OLSSOi!'_, �'`1fr��TY CLERK Res. # By �Y f and ex of Iclo Cion:of the Board Deputy ' By . Depot) � r Chief, aluation 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_ - 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 82-83 703-711-1411 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 JAN 18 1983 unanimously by the Supervisors Auditor present. Assessor ByAl Tax Coll . Joe Suta, Assistant Assessor G hereby certify that this Is a true and correct copy of When requi d by law, consented on action Taken and entered or.the minuies of the Page 1 of 1 to by th ounty Counsel 3oard of Supere!sors on the date chowr.. s-NV1215-1 r ar f �JAN 181983 Res. # 3 /07 By J.R. OLSSON, CC�1P�?Y CLERK Deputy and ea officio Clerk of the Board Chief, nation Byj Deputy � - 80 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. K5)/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 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 ses„ _ assessment roll for the fiscal . year. 19_� - 19�R3. 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 .IAN 18 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor fhereby certify that this isatrusandcorrectco ' an action taken and entered on tho rninctes opt, When requir by law, consented Board of spa Page 1 of 1 to by th unty Counsel BoperAsors on the date shown. S-NV1215-2 ATTESTED: JAN 18 ig8a Res. By /, J.A. OLSSOI�, 1�,MTY�Lrr�K Deputy x onicia ?~IQrk of tpte Board i12 Chief, Ndluation Deputy 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_82 - 19-3. secured 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 82-83 707-806-001-3 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 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor thereby certity that this Is a true and correct copy of When requ i d by law, consented an action taien and entered on the minutes of the Page 1 of 1 to by th ounty Counsel Board of Supervisors on the date shown. ATTESTED: JAN 181983 S-NV107-1 Res. # 93110 By J.R. bLS300.l, COUNTY CLERK Deputy an fficlo Clerk of the Board zr7d ;1„fr�r 8Y , Deputy Chief, 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 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 e Suta, Assistant Assessor unanimously by the Supervisors present. When requi d by law, consented to by th unty Counsel By ! Page 1 of 2 ptity. i f, Valua pies: Auditor 1 hereby certify that this Is a true and correct copy of Assessor an action taken and entered on the mutes of the Tax Collector Board of Supervisors on the date shown. S-C1230-2 ATTESTED: JAN 1 8 '14R3 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .0Pt+h► A 4042 12/80 RESOLUTION NUMBER $3 Z//a 83 Er ¢ w o Q d p V � d p Cl) >.(r2 W m¢ U aLu S U) ~¢ wO . rl M rq M d a M 00 M 00 M sincr w qt CD Rr � d4' w w ¢ d z z z z z w O 6 O c d O o a z > Wa F. U U U U U U U U w vw 0, z v ui a uw uw uw i (n !- ¢i ¢ WU)U dC7Wac 1— ~ ~ ~ ~ ~ d ro m ro m ro .0 au .e Nw U ¢ ¢ ¢ ¢ ¢wt ¢ ¢ ¢' Jz �m z M M M M M O¢ O z co co CID co CD U u1 a a tsN ¢N ¢N tzN ¢N ¢ ¢ ¢ wV Z � a w� w w w ZZ u;ui z w C7 > r > > r r > > t( WW O J z J J > J J J J J _ z Q �a Q6 X U �">aw (r m 2 Q 2 ¢ Q qU Ua za v J mw .t¢ "� m W F rU dd w¢ z zz ¢�... W >w > ccD da X w' Q :J ¢w ltl Q C c.4 a �>a° ¢ ¢ cc ¢ ¢ ¢ ¢ ¢ ¢ W d w � T > a. Q ad ate. a a W a z d tR � `J z d L > a < W d z a ? CO d Cl Cs O O Q cn a. C) uj W > U. < d ¢ o_ ►fir `S F ~ CK Fui _- Q Q 3 z Lu d z� p p O d O O w X < z � H Q o O z n a �r rn rn f- LL 3 w M C1 01 W LLIw r w w w Q z n M M N N z > J U < z t[1 (� r w 'd m to to V7 U. to (J3 W iu w qr _uj Lu W o LL d p1 LL V-4iu 01 iu "d' CF Joh N ww to ww iC ww M ww M ww w ww ww L+ O h- a w tog w .� w tag w w tog to D to g m g tL a z w N w a t0 w d w a .-� ' j .-+ W a w �a W a p x N (n z py to z !f7 0 z LC) to z w w z to W to z to z U) d w r.t d mr d N 4 N d N d d d d W U) W-Jwgwzt- m d U)Z)LLLL.—X rl C1 !n M cr !i'3 t0 Q1 CS 4 C. m O O C> C1 CF ¢ z V W O Fd- I CD Fd- I !d- O H H F Fd- Fd - X CCD OOD ca n °° °° n 0 a O U� v) cn cn cn v) cncc W cn p F U) U) U) U) U) U) U) U3 N Q m i[ o d W III W 2 U) Uj iw(nU) N fw m to m Qa d Cl) d d a Q fn d 4 ¢ d RESOLUTION NUMBER PAGE C2 OF 84 i` 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 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 Jouta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by County Counsel Page 1 of 2 Deputy C ef, Val on pies: Auditor i hereby certify that this Is a true and correct copy of Assessor Tax. Collector an action taken and entered on the minutes of the Board of Supervisors on the date shown. S-C1230-1 ATTESTEDJAN 18 1983 : J.R.OLSSON, COUNTY CLERK and ax officio Clerk.of the Board lay a A 4042 12/60 RESOLUTION NUMBER g 3/ I l 85 z z w o a �ry o0 U) CD u*) Lc) LC) t5o cn en CO t w qd� C71 Co W 2 001 � co te 4M 'a' ��.y p w = (n w d' '! H Z $ It 1S) w w w F- m O • M w ."� w r-i ¢ w v 0M CO MCD M CO U)ErLu O <J < a Z Z Z z z Z Z Z <a O G G O O O O O z �n r w w w w w ww w pi¢rt w N <n U) cn rn !-AE ¢ zwtt w<owu r r r r rra Wt ro ro m ro ro m O N w U Q cc Q Q a: Q JZ �a z r M M M M M M c a 0 z CO CO CO CO CO CO U)L) v U) O a aa�� ¢�y aN ACV M ¢N cc a i `tz_) z Z w < ulDO `wa0 <00 w00 SCO w w > > > > Q}t W W p J Z J J J J J J J J X, op _ za ALI w J J J J J J o QQ x U r>ff x 2 Q 2 cc 2 � 2 a UW Z a �cn JC tZ J N W J2 m W r c OO w Cr z z z CC W > w > LLIcr O Q X r a cJ aW a 00 OFLLJ 9D ~>a� a¢ W Q w d: T 0- a a a IL a n. W a Z a a Fn a z > n. C, LL (� W Q a a Z O O O O O O C'3 a Ua. w > V ?cr a r- O o O CO � w a w w (1'3 wO 1-4Cn ri O M �' (n o, .-i 1.4 N o w X H < C)a � 1- c o o a o CD r, C o � � � � o u J a LAJ W Z N 41) u7 IL f t.[7 M a cc Z > J W o o O w c w C u w o w O w o w w Jc- ww ww W ww Lu Lu w w LL o W a O Q mq O Q �Q LCL �� 10it �2 G � �� Cl a z w tp w z N w z 1s9 w z l� w z et w a w w Q Ne uj ui O r x cn �„� cn r, cn O ko cn z M cn z W u)z cn z cn w r-i ¢ N a N d N Q N a ¢ d a w W-Jw2wzt-- U) a tnOu_u.-x qr co Fr-1 M M M M r4 E 2 O O O O O O Q Z p COO COO coO000 4d, Lo L w tD ~ C < u) ta- t i < O ra- F IL tJ M a M a. M a M a M a N a a a LL Cc< N O N O N O Cl O O V-4 O O O rl � (n U) (j) cn rn Q CL cc D fC tL k Q m 0 . ) U) � U)i U) � c[1 an N a M , cn co cn cn cn � th to _ S O¢ to (W (D cn !/) cn to 0 () 6 (n Q m aG a a a a a a a a c RESOLUTION NUMBER_ 1 1+/ PAGE —OFry V r t a ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.—,,Y-3 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 C �n L PASSED ON JAM 181983 Jo Suta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by County Counsel Page 1 of 2 Deputy j Va ion es: Auditor t hereby certify that this Is a true andoonecf copy 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 18 1983 J.R. OLSSON, COUHTY CLERK and ex offlcfo Clerk of the Board Bya442= , D"Ifty A 4042 12/80 RESOLUTION NUMBER 93 z J/.-A , 87 Z Z ¢ M w O ¢ O U O O QM ° W mcr v ow Z Un r z 3 aC r— v. coo 0.. -� 5 z < ma cn M LC) ¢ d tC) <`� w O O G C O O 6 O O¢ z w w w w w w w w W ¢w w cn v, v) cn v w m cn cr.px ¢ �Wi/3U?d()W7t r r r r r r r r d w LU caae -a NS eo 0 -0 .0 0 wty ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J2 C7 2 Ott w< D > co co (/} 0, ay � Z v1 <q Qy Q a Q Q q Q Z Z U7 U1 W(,J" > ��>��4iiff Y > > a`.t' W W O J 'G. J J J J J > > J J -0. as Y U ¢ ¢ ¢ ¢ ¢ ¢ ¢ OU w Z Ua jr 0) Ja d v w J¢ ¢w r +"� CD F-o 00w? cr >w z> O O ¢� pw w < M CT Q� " J 4 O O UU ar t2i r>aw ¢ ¢ rF N H r �-] ❑ r W w > CC U) d a a a o d a W a c� a Ott J z z Q> a < U _ a z a O O cl'`'D DWE a w > a. U- CL O o Q o ��_� o .0 c w Z w O U Lc) z N A .�-+ w X z Q a . CC F_ 0 ]C .fit O a z CoLL a a CD to 3 O Fd- 01 � z h o Go CC a D xVz > (n Ua LL z �n O U) U) U) L.L in -i W O°0. O LU � www �w wW ww O WW WW U. J w .-i cn ; Us vs g vi g ua g U)g (D M <z rwc wZ N wZ waC w q wQ 0 cnd cnQ CC O w 1 r-t N NZ U7Z W twAZ uwiZ 0 r M a N a d a a a Cl) w�w�wZF- (n d ln:)LL LL—X , 1 r4 CLLLJ 1 1 G I N O :� c � O O a z O .--� W � U w C H 'j H < d d d d ¢ d L a. d d d a d Q tllU) to U) U7 fA to fA ¢ Cr CL CG CL X [L ui 0 O Q ¢ E to 0 U) Cl) N Q m ¢u d d d Q N < d d d d ¢ RESOLUTION NUMBER_ _ Q PAGE 0`' OF C2 V V 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 181983 Joe uta, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by a ounty Counsel By ge 1 of 3 Deputy/ ?ies: , V ion CoAuditor t hereby certify that this is a true and eonvct eery of Assessor an action taken and entered on On Tax Collector Board of Supemisora on the dato show;„ S-C1228-3 ATTESTED: AN 181983 S-C103-1 J.R. OLSSON, COUNTY CLERK and ex oNlclo Clerk of the Board BY .Deputy A 4042 12/80 RESOLUTION NUMBER 93 L�'� Z ^ 2 E0 2 w p U < O <F p mw Q v ow I U) W 3 ~ c; O mC. a H �z 1 Cnv; .� Lu W v~r ¢ Q QJ Qz z z z z z z z J Z w O O_ _O _O _O O_ _O O J W } F- F- F- F- Ow z w w w w w w w w a:, W U) m m m rn cn H p 2 2 F- F- ae m eo w as as m ae Nw U ¢ ¢ ¢ Cl ¢ ¢ ¢ ¢ J Z D Cc Z F T 0 p z `U � 7 j (n O¢ Wx U f ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ w0 Z y Q Q Q Q Q Q Q Q (7_ Z w w Q w w w w w w w w ZZ: U)En W U > > } > > > } J W w J <3: 'a:z z Q J J J J J J J J UW zJ — O x F}aw O O O O O O O O Ja as x Q ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ xz JQ z Q ¢U) JD. Q J V W J¢ (D w r 20 ¢O W W z WE ¢� W Q x j ¢° OQ X 2 Q :D J UO ¢nom W Q ~>aw F Q Q ¢ H F H CLIA w < Q Q W > a: Q a ¢ a Q a W a Z Q J _ J Z o> a U) Ir Q a d z ri) D (r U J w ; QLL a (n Q ¢ 0 — Q C) U a W H z Z U) X w Q j ~ F— c 0 z O ON Q J Q W z Q 1 w oW0 W W W w w _J O a �W W W W w w W WJ'�9 W W W LL �ZX WZ �Z WaWa a wQQ WQ O u7 cnz U)z cn �zz z w a a a a a a a w WJwgwz�- to Q (A�tLti—X cc ¢ w � (D c � D Q z U w ~ H H H H H H U 0 Q U Q D O O O aj I //t— cn (n (n (n U) (n (1) H ¢ ¢ ¢ ac N O p a W (o U) (1) (1) (n U) (A n W U ¢ (n (n U) (n (n V) (D m h p O Cl) (n (A Cl) (n (n (1) !n Q m Q v Q Q Q J < Q Q Q Q a RESOLUTION NUMBER �3/ �J PAGE_�_OF 90 C7 o U V 1 <u o ms w O+t+ S V3 �z 1 r- c O 5p a D Z U a +-4 M Lu w M Ll? c ¢ < z z z z z z z Ja w 0 0 o c 0 o o O wJ �- Ja r U UU w w w w w w ¢ W N Lu cn Vi U)u ) ul N to (— �i �Wcncr<t�w r r r r r r r r < NW U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ JZ (� a> 2 � < D > CID co W{xJ}a� Y ax J a Ov Z < c Lco Ci i i > < W O z Z_ O O O O O as O ¢ J �1 ¢ ¢ ¢ ¢ ¢ vv xz J a (.)LU z < v < v, ¢u ¢ mut r e-4 CO wz O¢� >w ? > O ¢ Q Ei ¢ X W r �J ¢w W a O Q UU C r r>n"' <¢ 2 Fl ¢ ¢ ¢ ¢ W r r r r r r tl) CC < W cr In > \11,�\ < d < jr a < d W ¢ < a a < Z Z ' a CC {? Q w d z a U) !' U) a U J Lu a. LL <i W F H ap&i Q fa? H W Q a �0n Y F Q 3z O F w LL)z tt) ice. Int) 2 Cl) Lu X > N rl O zz C X Q � LL 0 < O *0 O W W +1 y (it < z Lf) a a: Q Cap w z >U w U< z Y) U) W LL 0 (JJ —0 Ln ww C ww ww w w ww O ww ww �w� O w� L� w� w< m w wg wg wg cL F z x a uwiz cv wZ wz z �Z wz wz wz O W M a N < a a a LLI a a w w w_rw�wzH cnZ)u.LL—x i rr +-1 N M m N O a z O O LL ir '� a L Inm a a a a a a a o a Ln rn .M.1 cn cn v) cn cn cn iz a ¢ it ¢ it ¢ it m p U) vOi vOi cOn vOi u0i (n N U) ° w w w w w w w w o, Q < U < < < < < 4 < < ¢ RESOLUTION NUMBER 83/�l�•� PAGE 3 OF 91 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 Oriqinal 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 unanimously by the Supervisors Auditor present. Assessor By dlit, Tax Coll . Jo Suta, Assistant Assessor 1 hereby certify that this Is a True and correct copy of an action iakoa and 3ntarec!on the minutes of the When re red by law, consented eoar4 ct supervisors or Zhe date shown. Page 1 of 1 to by County CounselA.TESED,. JAN 18 1983 S-NV1228-3 J.R. OLSSON, COUNTY CLERK Res. # 831115t nd ex officio CkA of the Board Dep By Deputy hi r Nor e%/Val uati on 92 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA • Re: Assessment Roll 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 a sessment, correction, and/or cancel- lation of8grroneou 3assessment, on the secured 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 81-82 709-821-430-2 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 JAN 18 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Jo uta, Assistant Assessor I hereby certify that this is a true and correct copy of 1 When re red by law, consented an action taken and entered on the minutes of the Page 1 of to by County Counsel Board of Supervisors on the date shorn. S-NV1228-3 ATTESTED: JAN 18 1983 Res. # S3 i,s6ex-A4, J.R. OLSSOM, COUNTY CLERK Depu ex offlclo Ciark of the Eoard 'u By , Dtputy Chi ey',/Val uati on BOARD OF SUPERyISORS OF CONTRA COSTA COUNTyl SALTFOFWA Re: Assessment Roll Changes RESOLUTION IdO, 3 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 PASSED ON JAN 18 1983 oe uta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel Page 1 of 3 Deputy SCX0103-1 & Copies; Auditor 1 hereby certify that this Is a trw and correct copy of Assessor --Exemptions an action'laken and entered on the minutes of the Sfax Collector Board of oupenisors on the date shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COON.Y CLERK and ex officio Clark of the Board By ` •Dep1" A 4042 12/80 RESOLUTION MIMSER 3 j 94 z z Go w co Cl oa O C1 U Q O O O w Ln CD a n fn w I-i O >v: _ M OD OD 01 d 1 wuiS (n Go Rr m w w 3 ¢ w r-( 1 _m w O w I--� w M O a F I-� O OD MCD Q �Z � p n N n OD d vi m cn D N N we O w w aQ w Q O O G C O _O O O X 2 > r F. r ~ U U n ,a U U U w w w w w w �/ J O¢ Z � w vwi m h rn rn w H ¢o= Q �wtntnQUw F- ~ ~ ~ ~ Q Ntz W Q Q .0 Q Q Q Q Q i U JZ LA jQ z F M M M M M M 6 o z OD OD co OD OD co wa > > J (n Oa ¢N ¢N ¢N cc 04 ¢N ¢N cc cc LL= ? < w0 w0 w0 w0 w� w0 w w w Z w w > > > > Qj > > > > y W W O J Z J J J J J J J UW ZJ — S F>aw Q Q Q Q Q Q Q Q Ja a¢ y U OL) aCc(n d a Cl N N OD V <t N N I-4 w o o w¢ z M Ln C1 Ln .--4 N O N O O M 00 z z ¢F w > w � O .-� O O O OCD ^ O N M N w_ Lu a = w N d O N O w O w O Ln O w W w~ <a OCD co OD et n Ln L)L) 0.F_ ❑ Q Q W > ,= d Q C.> 0- 0. a Q 4 OC7 a Wa 3 Z coV ¢ y y Q z z O V cr > U a w z U) a t t C7 (=n a U o ~ `) J w > y � Q W . Lu H b Lu H aOj v. � c Q - U d � Q w 'C3 'd >` O Z (n z O O t V O w X O t3 �V.► 4A Ln H 4 �CA Z O d O O cc O z L t r L b L H LL F_ c0 a L tom. C L 4-- N W < W Zt t G�1 d O L OC O cc t-) V CC Z S C.) O Z U) 0 � cn L� cn cn � Q Z (n fn (n (n _I U W w W W W W W W W W to w W Lu Lu cn Eu O W W W W LL Li w W Oma v;2 U)2 U� U)� U)m w U)M D U)2 U)� ¢ (n J w 2 U)Q (n< U) U)Q U)Q Ln U)Q NQ U)Q � z X az viz az Nz az C) az W az az O w O Q O a O a O a O a a a a w w_jw�wzH Q (nZ)LLLL—X Cl n n M Ln Ch ¢ O I., O O O N o m C ClCD O O O O M 1. .� Cl) a zU) C-i 0) eM-1 C%j W W C Q C Q Q Q Q L Q Q Q cc M p M �' p OD O .--� D O .1 .-� Qa O U O � O rn O U) (n U) U) U) d! Q Q bc ir ¢ m V) a0 ¢O a W (n y to y y y y d V' y U O (n (n y y y (n y (A e Q am Q U Q Q Q Q. Q Q Q Q a RESOLUTION NUMBER5E3 �� t'O� PAGE OF 95 Z Z LC! ¢ ¢ W o O UGo E5 < CR st M� Ow tC) co 4 c W w C) CD I?1 mQ u C N 1 w w w w H pw O w¢ O a H M M co Q z c4a O N CID efi 1 w Q a w p _O O C_ O J W > !- f !- ♦- Y- ♦- H F I i Ja +- O U U w �J ¢¢ w w m uw W ul n uj 1- ¢ h F r F t F Q WF = �wU)U)Q('}Wa � ao ao m m ao as .a t3 Nw {� ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J Z (J �� z CV) en CV) M o< n z CD CD CD CD ;.O D �j U1 O a ¢N ¢N ¢N ¢N a ¢ ¢ ¢ LLJ 2:09 Z Z V)w a w� w� wm w� w w w w Z= (nLUW w C >J J J J J J >J > O QZ_ua cr Y ¢ r ¢J lz w p� �a d a tea, H ¢w OO w(r c0 z O i7 C) O O O w Z CC CO W a= p< w Ch i0 lit d Q C) LC) O� X W 2 a H O qw M w C) w CD V v o¢.u W a qw r>au' LLJ ¢ 3 ¢ = w �� ¢ m ¢ a ¢ W ti H L � W u) > a Q C) Q a W a '1-) z Q Z z r Q z a O CC {} Q w Q z = a a w a U Ali— Lu > d o.. Q LL a w Ir N cc a Q < ¢. F Q z �-- w z Jw RI Z w w d M- S Q > 4 i N to ` U z O Ri LL 0 J c Im v W z go = 0 Cr a z > U U) UCl) LL ZO w Vl W w Cl) u7 rn W W W W 111 O O d cr 1nW �1.W �W {W W NW (I)W Lu U)J LL ¢ Cc Zw wa Wd wa wd Q wa wd wd wQ O w a �Z 4 N oz C) U)2 w viZ vim aiz a"iZ N a a a a d a a a w w�wgWZF- U) Q U)=)LLLL—X H Cn rc,j N LC CD co 11) Lu O Co C) C1 O o D pi CD .- M d z CD H d' m W w N Q 1 9N � 1 1Q-- F 9 LLa D �f 0 0 n m < D d cl O CL '-{ cn N U) cn (1) U) (j) U) V) Ul Q tt Q tr ir i Q U [I te) a ¢ a UU)) U) Cl) co U) co) U) tom/) O w W W W W w w W U) V O O U) U) U) U) V) U) U) U) e a m aC) a Q Q Q Q Q a Q a RESOLUTION NUMBER_.. 8 3f�� �/� PAGE —3 OF 90 O BOARD OP SUPERVISORS OF CONTRA COSTA 616ORTY; CALIFORNIA Re: Assessment Roll Changes RE9t7LUTION NOS . S 3 f 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 oe uta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel e 1 4 ag of Deput SPX 0103-1 t Copies: Auditor t hereby certify that this is a true and correct copy of Assessor-Exemptions an action taken and entered on Me minutes of the Tax Collector Board of Supervisors on the date shown. ATTESTED: JAN 18 1991 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Q. . Deputy A 4041 i2/80 RESOLUTION MWER.. z z o � W r a � U CA Ln Ln LC) >aw 0 C1 0 C1 0 01 m wU Cl ifi C) 4d, 4m � O W = U) moi' !F 60 Lu 3 w w w �¢ w O M .--1 r, m Z Q o o °°v o � er)CD a O W D a v sr F' ¢ Q O JZ W z z z z z z z z O O G C O O O O x > r L) r L) f 0- �a r O¢ z w w w w w w w w W ¢w W (n V7 4) (n cn cn v) m P px ¢ �WWWQ(J'W:w r r r r r r r r 'Q Dz U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ JZ >>¢ z r 0 C) O OOQ o z f\ ^ 0 0 0 0 1 1 1 Lu Z m w a w w^ w^ wO wO wO a Z2 ww w a > > > > > > S3 O z Q J U� ZJ — = r>aw G G G G G G G O JQ =Z Z U ¢ Cl ¢ ¢ ¢ ¢ ¢ ¢ a w �¢ LmLl ¢ ii Ct �t �t N rL GO w w¢ z O N O N O N O N O N O O n¢z Lu ¢U aO � OON ¢ Otu w O w O W (n Q W > Q u) CL Q G a CL Q d w (r (7 d /1) Z Q V Z Sn J z 0 >> _a Q uj w U . p a G9 ¢ (, J ¢ U) a- w Q a w v) 66 F— 2 O _ 0-4 Q a 3za ~ Q z Z w O X N z Q ~ a cco as as �a rt c o 0 Z LL 0 J L i ice. i H wz i L L i L w Q CJ GJ G1 Gl G) 0 p S S S S S S O Z ULL. a LL z (n W W to U)LL) O (n (nLu L, J W iu 0°a w W 0 W W W W W W W W W W W W W LL U J W cn< U) r U) cn 2 U)� Im U) U)Z H z X W Zrj)Z W a W a w Q W Q Z W Q w a Q o w p Q p Q p QZ p QZ O v)Z O cn (J)W mZ yZ cn a a a Q w cn W_jwgwZi cn Q fnZ)LLLL—X , Q O O O O O O m O O O O O O .Q C1 C1 � M W J (� w 1 F 1 1 < 1 1 Q 1 Q Q Q Ln LL Ir 0 Q 0 Q' 0 Q 0 Q 0 Q �Oi Q Q Q O a O O O O o O U) a) V) U) CO) C4) IZ IZ IZ Q IZ IZ Q Q N Q W U p¢ Cl)n U) fn (n fn U) fn In m r 7 O (A f4 fn Q m a U Q Q Q Q Q Q Q Q or] 0 Q RESOLUTION NUMBER 3 PAGE OF J y 98 2 Z ¢ ¢ w O a 0 p U Q N r c W O 4m O Im CO 01 >a: O w 2 fn et t?' l• ^' HZ 3 w w w N r- En 0 oW mz a 1— M co M co M O O C&- ¢ Q ui wt \ JQ a z z z z z z z z Z i O O O O O O O O J W Jd rCL W W W W W O¢ Z w W W W m WW (n (n (n V) !n (n (n (n F- 0 M ¢ r r r r r r r Q W D m ro m m aG m ae ,p p Nw U ¢ ¢ ¢ ¢ ¢ ¢ ¢ Jz U ¢ �¢' z ow a° z O 00 n n CD 00 'U p> 1 1 1 1 1 1 m= U 0 d ¢OO ¢.1 ¢fes ¢CC ¢M, ¢�O1 Cl (7V Z cc Z V'W Q WCD w0 (yam W^ W^ a00 Q W z2 U)U) w U > > > > > i Y > Q 3 W W O J z JJ J J J J J ow zJ — 2 >aW O O C O O O J J J� QQ Y U �' ¢ ¢ ¢ ¢ ¢ ¢ Cl ¢ a 2z a ¢ai �a z d r� -Cl w w z O O O O O n O n O n O Lu 0¢O¢ X w a C O C n n Lr) r"n L� U Go U a F W >aw O < O a O a O ¢ O a O < a ❑ r S a S S ¢ S ¢ S ¢ S ¢ ¢ a w InQ Q W > ¢ In d d Q a C, Q a W ¢a C7 0- <Q �J z T Q Z > a Q w w 2 a LLI wZ ow a w > CL Q Q o In vi Q 3za H 0 Z Z W O W Q > Z H L a r a z O ~ LL C7) tm w Z 171 C71 O O O O LLJ Q D m coFi- O 0 Z U 0 o W Li CD in W JOF WW WW Lu WW W 111 Q iw W J W W W W W W W W LL U) W � cn Q U)Q � a w 2 U) cn 2 p (n 2 cn� � zX Wz Ir ("z Wa Wa wa wQ Z wa �Q O W U �z to z to z (n z L LJ to z 2 O r O a O Q O Q O Q O Q O Q ¢ Q V) w w_jwgwZF- � Q Cnz)LLLL—X , Q CO CD Ln Ln Ln Ln _ m O O O O O O a Z rl M M M M W N Q N O O O O 1 LLL L ¢ O p O QnQ n Q n Q n Q Q Q O d Ln In LcCl) ) tL1 Ln Lo c N W Cl) U) 0) U) IL iu O m CA crO r cn cn cn In co Cl) Cl) N 3 U) 0 11 0 0 rl N U p¢ lW CW CW ( m r O U) Cl) Cn Cn Cn Cl) Q m a 0 Q Q Q Q Q Q Q Cl)Q Q Q RESOLUTION NUMBER �/`3 PACE � OF � a u 99 Z Z ¢ w O a 0 U Q _ ¢ p cn w < Ll� y l 11 W Co Q U CLU S (n a 1 f rz 3 O w 1 030 a M 1 (4) OZ U mrUw�J WCuj Q Z Z_ Z_ Z Z_ Z Z ¢ O OOO OO OO JW r r r r r r r r Ja r UU U W w w W w w Q2 W � y y U1 cn cn cn N F_ pi ¢ �W(n(nQ(w:*t r r r r r r r r Q W t Z) ,a m ro -0 ao -6 m .e NW Z) C C C C C C C C JZ (� o¢ z r N L< o z co `-U Z) >> (1)S U � 0¢ ¢ v C C ¢ m ¢ C C ui z �, ¢ ¢ CO ¢ ¢ ¢ ¢ ¢ ¢ ¢ �§ (�_ Z W w i i w w i i i i ZS V)(n w(7 ¢3 W W O J Z J J J J J J J J x Or _ z ¢ Ja as w U r'aW1c) O� OC ¢ ¢ ¢ ¢ ¢ ¢ xz JU UW Z Q ¢U Ja a -¢'�= W _(r c (D W r zz s0 GLu cc> W ?_ O W ¢� LLI ¢ = o > O Lo ¢Uj OQ X r ¢ w CID TA UU aF W r'aW = ¢ H F F r F F F w ❑ < cr Q w > Cl (n a Q a Q a Q d /W a Z Q v z Q z > a_ o ¢ U Q w d Z 7- a U o w � a w_ > Q LL ¢ Lu Q ¢ o_ N Q 0 U a = H 0 3 z_ I— w LU Z w X = F- < a Z cc zz O r-r LL j ~ H W W O W Q z H Z_ D > c (n U Z (A (n to (n (n (A to J 0 LL 0 W LL W W W W WW W W J O F W W O W W W W W W W W w W W W W W LL Ora X (1)� (n� U)� cng (ng w� U)M.LLJ fl) Cl a Z w W Q O W CO Q W Q W Q w¢ w Q w Q �Q F- x U)Z Z U)Z �Z UZ U)Z EnZ �Z �Z O W Q Lil Q ¢ Q Q Q ¢ Q W U) wJWZ-WZF- U) Q (n::)LLLL—X N cr 1 ¢ W :O (� O o � 1 Q Z V w C F H H Fa- H H la- H LL ¢ rl� 0 0 0 0 0 0 0 0 a U) V) Cl) (J) (1) vi aia vU) � v¢ i i i U o O w III III III W = H ¢ (n Cl) (n U) (W (n Cl) (n m UU) < U) m ¢ o Q Q Q Q < Q Q Q Qcr RESOLUTION NUMBER U / PAGE OF_ for BOARD OF SUPERVISORS OF CONTRA COSTA COUNT[, CA�TFORNIA Re: Assessment Roll Changes RESOLUTIQN NO. 93h/91 _ 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 uta3, Asssistant Assessor unanimously by the Supervisors present. When reuired by law, consented to by a County Counsel / Page 1 of 2 'PP SCX0105-1 Pu1 Copies: Auditor 1 heresy certify that this Is a true and correct copy of Assessor --Exemptions an action taken and entered on the mUu:ae 3' Tax Collector Board of Supervisors on the date shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ex offlelo Clerk of the Board By Deputy A 4042 12/80 RESOLUTION NUMBER 101 �-_ ¢ m w O toi> 0 ¢ w (� O O cn w / >~ = W O LC) UO m¢ U 1 pw = � w 3 1; m Lj1 ~_z tr O co¢ a !- z u j � V) L N cn D Lu w ; Cl Vf � a JQ w Z Z Z Z Z z Z Z > O O G C• O O O O z O¢ Z w w w w w w w w W ¢w w rn rn ch cn m m (n U) ♦- 0¢ ¢ �WCnInQ('}Wx F F Q Lu D -0 -5 m as -0 m m m ° NZ U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ L7 o¢ o M M w< z O 00 U 1 1 vi ui- U O d ¢N 09 Z z w < w0 w0 w w w w a Z2 vi w 0 > > > > > > Lu a _� H O Z Q J J J J J J > > _ J J UW J — = F>a"' O O O O G O O O �< Z — Z Q ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ C- ¢� J rl J Lu m w F O In W2 ¢O W > w ?j O O ¢O= 2¢ X J~ mi rl DJIllO O UU a� < w O < O Q w j ¢ cn < a Q a 0 Q Cl w a c� t1 �r z Q Z fn J Q Z Q a U a d z U w a LL > Qcc C Q oda a LLJ Q U) w W z W X = F- < J� ¢ z ° r LL o r a Lu z e E 2 ° z < w Z (n D O /1 J w p0a G ww 00 ww �/' ww ww Lu ww ww ww LL azw O Wa o Wa Z wa wQ wQ wQ U) wQ F w w U) w �Z U,z U)z wz wz w w O w a I� a s a a a az az ui w wJw�wzF U) ln::)LLLL—X � Cj ¢ W W 0V m O lu'- O ° eh N N v z o b° O U w 'i Oj H Q Q Q Q LL Q Qlilt Q. A Q Q Q Q Q Q O Q M ° .--1 ° Z ° ma ¢ ¢ ¢ ¢ cn cn rn cn Q Q � N O F 0 0 0 0 fn to fn N N 0 ¢ W W W W fn to fn !n W W W W Q a j U Q fn to � a Q Q Q Q Q Q [1 Q a RESOLUTION NUMBER u PAGE l.?l OF aw':�^ - ".:.•.:r. -:��-«.. '.-�r 'r..•.,,., .. ...-...,. ., ,,...,>r _ ;+� t. n ..;.cam - - -r.,y_ . - .. . 10 DOARD PF SUPERVISORS OF CONTRA COSTA CQUNTT{ OALIFOP.NIA Re: Assessment Roll Changes RESOLUTIQN N0, X53 h The Contra Costa County Poard 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 B3' PASSED ON JAN 18 1983 oe uta, Assistant Assessor unanimously by the Supervisors present. When r fired by law, consented to b e County Counsel r Page 1 of 3 Deput SCX0104-1 Copies: Auditor i hereby certify that this is a true and correct copy of Assessor -- Exemptions an action teen and entered on the minutes of the Tax Collector Board of Supervisors an the date shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By, , 0"Ut► A 4042 12/80 RESOLUTION NUMBER S3 • Z Z Fr a w O ¢ d Ln co U) co ul co u; w Cil eF' al SF Cil m U q* Ch qw 00 3 to u' A a c d z z z z z z O o z > o 0 o X U/� ¢ w (n (o vww U,fo (n N m H i/� ¢ r t- F F- I- i- !- d t �wcntndt7w�c a w U ¢ ¢ ¢ ¢ Cr ¢ ¢ ¢ oA z ¢ z z OMC Co CMO co CMO co ¢ o z a G> 1 ! 1 ! t t z = v U a ¢N ¢N ¢N ¢N ¢N ¢N ¢ ¢ z Z w t w CC w CD w CC CO w co w CO <t a cncn w G > > > > > > > > ww p J Z Z� — U S yaw G G G G G G G O 4 << ]C L) ~ ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ SZ CY) to U m Oct 00 � m� rt M � M d Co O w } W z ¢° w >w z.> O O O O ul r4 O r_ ¢w wr Ga O O O O d O 0) QO O O co ¢n G¢ X J 1` Uta a w a n >aw ¢ O ¢ O ¢ O ¢ ¢ O a a ¢ w L J H = = H = r r S H tt? Q dw Ir (1)> d d a a � a d d G d W a z d Z J _ a zz G a_ ¢ w Q U W Z CL D d LLI CL Q LL a v, 66 d d c _ t H Q a � LLJ L) S.. Q 3z w LLJ z V O w X a N Q c z Q cc F-- z t Z7 0 O r LL z N go L. m V d C 3 r d C 4-) LaS � W w C C CJ f.. CC d z > x d J O tj Z_ > to U Z � U. In to W 00F O Ww O Ww O Ww O Ww M Ww O Ww O Ww Ww U- 0(� w� O WQ O Wd O (1) U)O . WQ N U) O W2 G W2 U) Q azw O w O w O w O w w wa O Lu Z wa w X O O w w In Z w z w (n Z w rn Srj to Z w to Z Lal In Z co Z ~ ^ d r' d a h Q a h a a a U)w w�w�wZF- U) d et O CD .-i Cn cc O M O N N O m O O O O O O d Z n Li?9-4 OLC) COD !OV O ul M d M d N d M d V-4 d U U. •--� d O 4_ tt? Q O Q .-i Q N d Q Q LL d —4 a a ^; a � a � a � a a a a U) cn v) u) cn U) cn v7 ¢ o ¢ o ¢ it ¢ it U, 00 y a ¢ wV) Cl) � Cl) U) ai vi y a o� w w w w w w w w ai a o vi (D vi ai ai vi ai Q m a U `= d d d d d d d 4 RESOLUTION NUMBER— 0�11 91� PAGE OF `'`` �0 Z 2 ff w O a C7 O U co In M Q OU) d m d "f v: I w 01 'CIti Q1 Lu U w w rl w M 1 r-t cr Lu � r r-1 + 1 c<i O M � M ` O oxu w Ln LC) ¢ Qz z z z z z z z X a w O O U G O O O O z > F Lu U U U U U U U w Q z w W U) m o v uwi F r t r f t F d ¢ �w(ntf}QC7wxt ro as ,a � •e +n m b 65 r ar ¢ z CV) M M m n z d CO Go _ U) d ¢tV ¢N tr" ¢ c < a a U Z cn w < wd wd wd w w w w w S V)V w t7 > > Y > Y > Y Y J J J J w J Z J J J J J J J w J J J L dQ �, y U FYa ¢6 'A ¢ ¢ ¢ ¢ ¢ ¢ ¢ Q uw a a a v< 16p 1611) r-1 Lu F ¢ O N O zz cr w >W ? ; d d d w ¢� a s p tV H CD Q E O Q x u 2 a tC .-+ O =)3 a w tt! < Cl d d >aw d ¢ d Q d ¢ ¢ ¢ ¢ ¢¢ W H ¢ qw cr U) > a- < a Q a < a W a z Q a U Q z z > a U Q w d Z I o a w D a Cn U Lu > a U. < v vi w Q w E o a S F �} O 3z ~ z Z w X F- Q< < cr F a C O O z fA LL C J Z ep �G U Q F Ww z L o to �' 0 d r'3 F— tr _Z > t3 Ui U < Z W w u_ w �Oa d ww d ww d ww d ww ww ww ww ww LL O F_ a d u)g d V), d U1 in"i to� 0 z w g iD„ 11t azw d w< d w< O w< p w< w¢ wa wa wa O O w w �Z w U) w Z +Z wZ (nZ U) �Z wZ U) r' < h < h < i'1 < d < < a w U) w„aw2wZF < Q ttJZ)cLu.—x 1611) �C d CL Cl) 160 N G Q� uj ..� Cl tV t� tV d a Z 16C)ul et CV U w H < < ta- k < 0 • 0 N 0 0 0 0 O o O a m (n fnLC) cn cn cn to cn cn it ¢ ac ¢ ac ¢ it m 0 vii u�i Ute) 0) V) uI 011 Qi U) ULI 011 1) rn < ¢ cn to (n cn cn Cl) V) e _ °« III CO) ¢ Ln V U) (ntwn (nC0C0 m a Q KC Q d < d < d s Q m d RESOLUTION NUMBER 833 f l PAGE __::7 OF ,3 105 _ _ _ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: -Assessment doll Changes RESOLUTION N0, �'3Z/a 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 signatures) 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 Z PASSED ON JAN 18 1983 'Jod/SutE�, Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented to b t e County Counsel Page 1 of 10 Depu hie uation Copies: Auditor Assessor (Uns) Turner I h ereby certify th at th is is a true and correct copy of Tax Collector an action taken and entered on the minutes of the 7T/83 Board of Supervisors on the date shown. 8827-B835 ATTESTED: JAN 18 1983 . J.R. OLSSON, COUNTY CLERK -and ex officio Clerk of the Board By . Deputy A 4042 I2/80 RESOLUTION NUMBER i v < - a z 0 v a m � 0 x LW 2 - W d a m Q > ztr - F a d W a YJUL a co � > W W O d W 1 z Q Q "�m Z .. z _ 4J g Q < N C Q Q Q m.V Q W Y e a Q z . 1-4 0 94 In gu y A U � W � i Y �Y Wog nom d �u sW s W Z N W u a W a Q o H ` s •rl SOS `W Q W m Z W � U. " M Go y � � W v N ea c W � `s•' �" Q E � PAGE OF /D RESOLUTION I�'UMBER'. .. T W � LL Z o O Z a I t Lai O ►- I L_ o a z O w I a Z i H W F Z &L Q J a Z a w ir- O O a. U W W o y F' W Q, QI 0 N tC Z p Ul U N A W ILu W C>. Q N ' 0 6 v U U F- d Z W � a a � a w I f W z N N �• O ¢ > a x a I x a t x W O O OI O r- m a X p a w O W c a W N > 01 G11 o~C a 1�: J X > JI IX > I a J !!) W WO - Q W Cc al Oi p - Q X m a O OI Q X cr W c W - Q to W - H W {my� al Q' to W W F- W W a QI m W W H W d IL J a Il m O Z a JI m a m O Z a J, al m m OI Z Cf)a p in M O O O U.U. O O O a a 1= c-Dcn ( I I I (n m O - - -� - - _ - Y W m I rn I I m cWo O - N M 1A 'DI ti coI ml O _ N; MI w rn t0 S: mI M O - N M c Q V v qwI q to tt 1 In; to 1<7I N IA Ill IA Lo W W : cc zJ O 0 0 0 0 0 0 0 O) o 0 o Oi OI 0 0 0 0 OI 0 0 0 Oj O z U > O W Of Q Q I g N N N N N N N N N N N N N N N N N N N N N N N� N p" Zca to M M rn in M M M M M M M M M f M M M M M M In I M M M I rn Q" Z I rap ' m2 O = Q R Z U z h W r a z c '} NJ W W a L" UJ W F O N Z r- Do s a Z N Z 4 � W W W O a Q a c = W 6 } Q ir O ? H p O Z Q 4+ t, x o W m W O N� NI N N W N H O ,� M Z o a U QI QI QI Q W n, x p N 1� O U 11J w a Z : 1 t v1 umi Q W W ZI W p to Z Q OI ~ N ate- Z al O U U <L W W fi O W viI O � a c a x `1l Q I rT- Ix > �) J x W CL 0 O O 1f1 40 h Ni co a m a Z I I Z to l 2 H ` N I N N a1 W Q to W. I•- W a I O O� O O d a JI al ai ml O Z o rn tt Uf Q rn tG 1� N NI N( N N ' O M on rn h t, h fel M M i MI re) M o z 1 1l d I J 1 p p I I OI W ec v Ct LL U W I O v= W W i N ` .�.: W Q1 1 I ZI a _�� a �� w Z W. y ( I I O O Z' I WI JI z _' roc H zl Z r: t• N N e �I MI ml U �� �< 3 W u tni VI I N M, Mi M; M! MI M N O � Wt =ly ~o xW OIO J Ji _ = OI OI Oi O: OiO 0i0 Q 2 J I >1 O c Z Q Q J J: J J Q O 0 N a c O' W Z m m m m ►- I �-i H W U > 2 a 9x O U X Q X X X X = N N N N NI N N N O O Q Q Q( W U ~ m Q Q Q Q W M M 1n M M M in M U 2 J d a Q a O O /- 1- h- !- AO RESOLUTION NUMBER 83 1 /a!� PAGE 3" of /O`" ` 1 Ob: W � \ V V z o LL ~ ' O z O O ►- 0 a z •d �" I I I [2z XZ Q w ?, p p r a W U W c w Q I Q o N co Z p �ILQ A Lu D w I W O. Q .n O 4 U U X � a r W r~ � I M O O O O w I f W z N N st• f- O )- ° x a 2 a x a I } x > pOj 0► 'Ili TCA f- a > J X Ir > 2 J I W cr > I a I w W ( � p - Q W al O p - QI x a W pl Q x cr CL- a a z z x or aI z z w x f- a z l z w = i- W Q IA W ►- W w Q I t!f W - H W W Q N a a - J CL a m O Z a �� JI a. &J m O z d - JI a a m OI Z � 1 Q p fn M to)ljo M Z O O � D O O O Q aC U I I I I M tC) to N ODI 01 O - N. MI V'I to t0 ti COI to O - NI fn � W 1 F o v �f lw V' V V �t Q' tt to RC1 'i LOI � � 1n to �i L 40 t0 W I t0 y T W = O 0 0 0 0 0 0 0 OJ OI O O OI OI O O O O OI O O O OI O N x I ri > " z I i a W a+ a N � Q � N N Al N N N N N N N N N N` N N N N N N N N N N N � Z + W en M M fn M M M M M M I rh M fn M to M M fn M I M M MIM Q_ z 1 B O O x z N Q f Z U H• a 0 Cl) J w w N p4 r O w ? ~ LO fn CC I.- Z ti .d G ¢ J Q Z O O � co > z 4 ~ W O 1 Q w LL O Q V cr p � >- O to O � _ a v Cl) z Q ( LLJ Z'M x W M W W O NI N1 N N W w H sNn CL V QI QI QI Q W __ ,�� N p O N m Z Z to U w Q t N Z Q W O IA D: 1" I W ZO� w J W to I �1 Z to r z a I \, O V V LL W f.- w 0 w uwil O ¢ a Ir m a x _ a 1- Q Q a > p� 2j a X o: w �" CC ZI I Z XW 2 H O NI NI N N x W QI to W. - !- W J I 010 O O ,� a - JI al ai ml O Z l 11 c fn V' IA t0 ti N NI NI N N I J U QI Q QI Q� z z p rn f ti f` t- fn fni fn I M M o W = lz o4 I ZI a CL =zw Cl LL ti "t1 N to �- OSH O.1- CL z- W I M Q wO aa a WI+' z �! a Q .� NrnI iGor z o r. s_ v u�, tc t- m am o W I z F z I \ N I o MI I, fn, Fn In, tn' fn I M N V f w . 21I W I Q 1�- I r- o%n o l 0 u rn I U I J _ = OI O I O' O: 0, O O O .-4 z J J! J Q Z J I >1 Z to o W Z R 'Q. J _Ji J J_ .1 VMEp l 0 N a ~ o o w W Z LD m m m �"' W u > 2 d O O V = Q X X x x z N N N N Ni N N N O O Q Q J I a CL Q H m Q Q Q Q M In on 1n M '0M W '4 CL o p ►- ►- i- t- W V 2 RESOLUTION NUMBER 2z-;16 PAGE � CD IL j I.- p z . , I I i i � l ¢ I z X W Q Zz a CJI a o oLLa W W U a a W 41 Z p VI cd UI O h L] Wi W a ¢ H U 6 U M I NIF- F- ZW Fes- a a ~ a W I CL z CL W 0 0 0 CDLLI z N N et' V -CT 0 w } a X a x a I } x N > (D m rnl m ma � a , x O a �12 w ¢ W a f- a W ac - J x m 0 J a 0 J W I W O - Q W cr a O O - Q x Ix 0 0 Q x cr cr W o W a Q N W - F- W WI aI Q N W I W H W W a QI w W W H W C= a J a a m O Z p, JI G a� m O Z a JI al a m OI Z Q O M M M I O O c O O O . O a d 6 W H In m 10112 m m m > W I m I m O - N M ( m O - N. Mi vI m w t.-: CO 01 O - N) M c Q tt a C tY d M u7 m �n Ln In In 1n m! m 'W w W z = = O 0 0 0 0 0 0 0 OI of O O OI OI O O O O oI O O O Oj O N _ ' � Zm Q Q I M M M M MM M M M MI M M MI M M M M M MN N IV Oj CM N N CU Ni 11 N MI M M MIM Q. zi 1 m O O = Q Z COw CL J W W a W }' O W cn Ix H O (n Z Q Z O O ►- V) >; Z 6 H W W W O 4 Q 0- 2 o O w } Q (rO O O CO -i = a;M U Z W D W Z z � x W Z W O N� NN I N N W Q W F oaU QIQIQIQ W 2 � oa C." M U W Q Z 1 Q W ZO O m m H i Z aI On'1 vUi w LL W ►- W f I W NI 0 ¢ > O W �" a W CL f- f as 0 oj -I -.it W o W 1f! tD I N CD a Z I z 1 X 1- NI N� N .N C W a Q N W, — F- W a O O� O O d a JI a ai - O Z o - M v IT to 'D t- N NI NI N N ' I' QI QI J 2 O M M M P P I- P in Mi MIM M ~ -� � a' a 1 I ( I o z J "r I 4 O LL I( I z /- ' H U LLJ W I 0. 2 s z W �I N �, _ C Ea- sa a W ml ¢ a W' ~ 1 0 O W+ z J �d } zl z O H, H a Q I s NI M'I QI �I {D� t; 0)I 01 w U z W ! �, J ��.t ~oma ~ 31 30 W u N� VI N W N = MI Mi M. M� M; M! M� M N Q 2 O I �' Z y o Z W Z O a J J. J J o: I : M cr W zw 82 z U > z a W O U = Q x X X x z N N N N NI N N N U Q 2 W m U rx m Q Q Q Q M M M M M1 10 M M O Q c J - a a Q a o o � ,,, V 2 RESOLUTION NUMBER- �3�/ d AGE� of /41 W ' V V = W o \ W O ~ n o a O N I i o ►- I � I I -a Q Z x W O a Z Q z a CL w �, C- ua W W t(na a „a W 41 W a a Iz CL Q N z p U U w r� m WO I W . Q H U 6 U Q J'uix N �. ce LAJ N Up z W Z a z I a. z I a a w I W o 0 0 0 0 � � Z N N tet• et O � a x a � x n 2 I �. x W O OI O > m a O �' a W O W a a W to > o) �► rnl o~c a > J x m > � JI m > I a J \ U1 W W Ir O a W a O p - Q x � G O OI Q x Ir W c W cr a a N W - 1x- W W� a� a to W W H W W cr a a) N W cc W H W a a J a a m o z a Ji a ai m o Z a J aI a m o z Q p M M M I Z O O 0 O :) O O c O W az - - -4 L- CL- W 0 a Q wF v m m mf m m m Y W W O - N M � lD ti m) D1• O - N; MI tot7D 10� O M W N c tf V tY v 'T � 'T V� V In to �n )ni M M M 1n m I to tD tD l0 CD z _ 0 00 0 0 0 0 0 O OI O O Oi OI O O O O OI O O O Oi O 7 > O U W Im a a ( N N N N N N N N N N N N N N N N N N N N N N Ni N Ztr M M M M M M M M M M M M M M M M M M MI MI M M MIM Q. Z p� g a o z , z N } O >+ J W W a W } O W > F- N Cl) m H O to Z f- L) a a a, a O ac J Q Cl) ' Z > p ►- Z W w tL O a w a a cr o '• co C3 J = a; U co Z W z z a 4.15 Z W O N N N N W W f- VIP 0 a U ai a{ ai a W c o oLAj cn fo U I to z z W a t m Q W O N ¢ F . t1wOIWJ a N i r` x L J ►- z a �_ ►- � z a l O' cn U UI LL w ~- I a xl 2 wtW O )-- O W W a ►- > I J x w , a 0 0l -I a x a to 40 i t� CD a ¢ a I I aai � i. S NI i Ww a JaaO ZOOOO F- wl -I M) tt to Q to 10 h N N I N I N N rw J U QI a aj ai J z O M M M r N r- )` MI in MI M M inG W ` W i Ci I W cc U 1 alb_ =z Wvr� � N > W m I W p'. � �� W Ir a w� w a. . ter- cr W. O h O ~ la a ~ �� r WI Z O H! a a s Ni MI QI )ni to, AI CD� 0 � U 2 2, J �I� '_� ~ J: 3 W v Nt U� N W I = Mi Mi M, MI M; M' MI M N W � W� aI F- �' cN O 0 .J I = Oi 0i 0i O; O; O. O: O 1.4 _ a Z J >1 Z N o =t'J Z Q a J_ „JjI J J a O, 01 0 N a ~ c o O' W Z m m m m ►- , i ) M = u > 2 a IX O U - x a x x x x = N N N N N N N N 0 0 a a JI a s a a O O Fa- !a- 1.- 1-- u F- W M M M M M' M M M V z d RESOLUTION NUMBER !�3 /v"3 C'� JPAGEj::�_ of W ' x Z o 1 ' O z a N p OG Q z I Q Z X } C^ yd q Z Q - z a p p a U W W ac N a a W VI VI N A p W l W C. Q N U Qv x M+ a N W F-. ~ T Z Z a z a W = 0 0 O W o a a 12 a z I IN z N N et• O � } x a Ix } a W O W } a W W O O of c �- � > a F- o CL F! x > a 1- g ►- a at > u1 W rn o+ rn rn W p a w al O p aI x m a O aim Q x x W c x � z z x ►- al Z, z w x �- x a zl z W x �- W 4 fA W - F W W q N W - H W W 4 N W I- W I a a J 0. a m O Z a �I JI a aI m o z a 2 JI n. a m o z Q p M M e+>I M O O ppp����11 O W aa` - - '� c W Q � c-D I I I -� - _ p m m m m Co r a, 21 m v O — N M �{ In tD f� m O O — "1 MI v tD ti O 101 O — N I M W H o Q tT st VI V to � � MI �I of in 0 gni L (DI lD t0! t0 ' Z O 0 0 0 0 0 0 0 O` OI O O Oi O� O a a 0 OI O O O 010 mE J a I II W Of 4 4 N N N N N N N N N N N N NI N N' N N N N N N N NI N Z M M M M M M M M M M M M MI M M M M M MI MI M M MI M Q_ O Z bb 1 O O x ri 4 H Z U o •� W r a �- H• 7- a W ani U J W W N p, o w r 0 V) z f- I .e r - oL) cc Q z o O j Z 4 , . z W W L: O C ` ? J a D N W C O D o U O Ja, U W ? ' q N W z Z Z W O N N q 4 --j@/� a •t,u _ a v a q �, 0 0 O I I N c7 Z z H U W q i 1D N j zo 4 W Q a OI i 0 Q- z al W IN DL) UI 1i W Y W f j1 m W ~ O V W vl� O a a a X q a p �I J X w \ y� Oj -I Q a vW v In {o I f� m cW. cr a z I z W I = I- J ! pl pI 0 0 d a <� a a' ml o z O _ I — x 0 M In t0 h N NI NI N N W } U -i q� q11 ql J Z O M M hh /� f� f-1 MI MI M) M M O W W I I d V LL I i Zi ~ I s to 0 4 W W a o, u o rn x s- m l i } H. W W .� I O h 1- z� a } o=d WI Z Z w! a q i NI MI Q In, to! P1 Wi 0 O O O O W Z ec F- ~ , w o Mi MI M, Mi M, M' M! M {� Z W ` � J 2Ii oto 31 p v N' U ~ W ��.. = Oi OI Oi O: Oi Oi Oi O ~ p I j� Z y o zW Z O Q g J J q Z J w q l o, O .- o c O W W Z m m m m I M �' W U > Z a C O U �_ x q X X X X = N N N N Nl N N N `1 1 z U q W a' (� F- m 4 q q q M M M M InM M M w 0 44 2 4 J - a a � q a O O W Q RESOLUTION NUMBER 8�//a(� PAGEofd�; V x W Z o o N I p p a z '- I � C= I I I I I I I Q �rI Z X o a Z Q z Q a � O OLL a V W W a N a a .7 W 1� Z O Cd Q 1 Q to A 0 Lai WI WI fL Q to O U M Z41 z n `- a Z I II a M W m O o 0 0 ' ' a a I a 2 Z N N �• `7 O fr } X a m X } X W O 6 O �- m a � O �' a W O W m a W N > om o) rnI m a > J x m > f Ir > I a J W W Z O - a W a' al O O a X m a O OI 2 a X a W cc I c W �- Q O W - W W aI a to W W F- W W a a l N W W H W cc z d a J a a m O z a J! a a! m 0 z a J, al a m O Z Q O M M M O O C O O O O W a _ _ 0 a Ir 0 W } U m m ml m m m y W ( O) I m v O - N M T to t0 ti mI 07 O - N; MI tt to ►� W I t7� O - N I M W e �! of � V � st � "WI 'I to tC'1 to 1�I 1w7 m I m t0 tD t0 I t0 j = = O 0 0 0 0 0 0 0 O O O O Oi OI O O O O OI O O O OI O U > O ►- I I I :� W 01 a g N N N N N N N N N N N N N N N N N N N N N N N N Z a ( W M M M M M M M M M M M M M M M M M M MI MI M M MI M Q. Z W ' rr O O = a f. Z V z N W yW a z 2 ' I- o } F' > N J W W a LLJ tv } O W fn ¢ H O z JV a s a, a C x Q Z O �o N z f 4 s ►- > > z W W p 4 a a } a ¢ o F- ►- V O O x a; C) W Z x Z;� )` W a N W O N� NI N N W . f.. Z o a v a! a{ ala W -. 2 O W cn L ai z z h W a t m a W z O 1 G ZI ir j i W O II W m H a m a �_� 0 > z I a O W W F- W f l W N� O fY T O W Z } a W a I 1-- IL >1 1 I J W W a 0 p -) a m O O 40 1-- m a s a z Iz Is ►- N� N• N N X o W a (A W. - f- W Q O OI OI O � a J a� a m O Z > .O,AL 0 -1 _ I x o M of J v N to t- N NI NI N N �l J V a� al ai a! `Z x O M M MI /� P 1� fel M Mi MI M M o W Z VO ! I OI Q I tr v LA. W l al CL� =x W �I N a-Lai W 01 1 a a H tr - Z o W W I Lt Y I z a a W a H Y !! mi Z Wi } C O p �- WI `' J �1 } zl z o �: a a N o MI �! Vi �! to. �I m� a+ z 2. J �It .-�; �' 3� 3 W v tAI (�� ~ W I l I M. MI M: Rf' MI M N i W a t- a- o N p O J I 010 I Oi O: O. O i O; O a 2 J >I D y r G Z Q a J JI J J Z s i i =O a O 0N a o O 2 W Z m m m m ~ V > 2 a W. O U = a X X X X : N N N N NI N N N O U a W a' U Q f' m a a a a M M M M M� M M M T La Z Z Z a J _ a a a a 0 0 ♦- 1-- 1 1t� RESOLUTION NUMBER S3 / z 0 SAGE of Z W. S • U U Z LLo LL j r- F- O z a LAJ v I I l 0 an O a zell ~ Q z x O Q Z Q J CL ~ W y. O O C+ W W y cn a a .a W cid W a o Z O I L) w 0 WI W 0. Q h ~ a ~ F-I I Q Z W a a � a W I 2 1 .� W N cu v O OI O r 0 w K )- a x a SIL j- 0 >- aI x a 7 I } cL x N > 0) 01 ml m o~c a > J x cr > -j W j I a J W U1 w d a 0 - Q W al �I p - a w a a cr OI Q W S W �y o W a Q N W - FS- W W al LJ N W - H W W I cc a QI N W H W tN p CL- a J m m m O Z a �I JI a a m O z a JI al a m OI Z O M M M I Q ZO O O =3O O O W LL O CL CL- L) co O - - - - - L., - W v m m m m m m r "� M Iq In tD f• m MI O - N; M C N {D ti m I (D O - N M ll1 Oo F- c tt stl tf In N u�I IA N rn N N N I N (D (D (D I to ir I z W O 0 0 0 010 0 OI OI O O Oi O O O O O OI O O O OI OME > 0 Cd I i Cd Cl)W Of Q Q I N N N N N N N N N N N N N N N N N N N N N N NI N p N JaJ M M M M M M M M M M M M M� M M M M M MI MI M M MI M Q. 2 � 1 o O O = Q Z U z In W a z o •rI f•• > O > ~ N J W W CL W o w r ►- N � to m O to z Q Z O z u+ W LL O a a I Wp p J a a U NI Z Q W (yo "V W z Z p x L" _Zm a U al Q{I a s LLJ W , O I I W N Z Z NU) �! U N Z z �a W Q� Q y� W O O N ¢ Z F. aO x V I .., N z a ►=I �- O I d z W a 0 w O O LL W �r- fl N� O S a 2 m >- a x a ¢ > I J .x W Wir p .. {D t- mlcc�b%� Q d m a z l -I Z W S I- �• NI N• N No W Q NI W, -i t- W Q Q I O OI O O 0 d a J) al aI ml O z I > ~ M Q M 0 r- N NN I N M I J !O -! -1 ,) Q I .4QQ� J z O M M M ti f` ti f` M MI M M M o , J 4 ' I W a in i t N v O I al OI i I ac v \ LL 0 Z I H ! t rn W a �_ =x W WI N N I T•LAJ W 01I i > t". Q ac W Q W. W O O ~ I WI a ~ �- > 2� Z O �! a Q ` N) MI OI NI mi I-; ml N 00 U Z W �; J �I c I--, ~ 31 3 W u NI U� N W N = MI MI M. MI M; M' rnl N1 N Q r o O 2 I O 01 O' O: Oi O; O O O I WI Z h o ZW H O J J J J m s I I ' I Q z J >I O ►- v O W a z J _J; J -� .i Q O 0 N a oo O W m m m m rFl I I Z .W u > a = Q x x x x = N N NI N N N O U Q 2 W a' U Q � m a Q Q Q I M M M� M M M V = Q J I _ a a Q a O O t- t- ►- H ►r Q kz� RESOLUTION NUMBER _�/a d v PAGE of w _ V U z LL z o C Z a W I LA = N p O Q Z I I 0aA 0 ¢ Q Z X l^ W p ~ ►a � W W U a a W ted ~ W Q Q A H A � O 0 Lai O 4 U v X �+ LAJ to Z Ia W I w �' a a 1 W Z N N �I �' O K ?• a x a 2 X a 2 cr- �- X y !� > m rn0. 1 os ►- a > a o a w x > a I- g W 1 w I I J J (n x d x Z Q W al OI O QI W x a � O� Q W x W o a z x x a� ZI z x I~ x n z� z x f- w Q N w - F- w W Q N W - F- w w Q (n w I- w � d a J a a m O z a JI a al m O z a JI al a m 01 ZN Q � O �'► M M z O O c O O p O O IV U. a ¢ � V Q 4 N c.e O - N M If) tD ti GD1 m• N O _ M �' m N O - • co M : t0 f: 1 Z = = O 0 0 0 0 0 0 OI oI O O Oi OI OI tCf coCD O O O OI O O O Oi O \� U > o 60 c0 Q Q N NN N N N N N N N N NC, N NI N N N N NI N N NI N I W M M M M M M M M M M ro M M� M M M M M M MI M M MIM N Z ' x O 6 � x •rl W ~ z U o r4 w >. a D > p J W w a N a J X a !� x w F- Z f. �- V Q Q Qi Q O ¢ J Q Z 4 Q O O ►- z W W az O a Q d c N W C ZQ Z 1... X W W x W O '41 Lai N N W W Z O a U Q Q Q Q -J Mu U I W N 1 z z '^ v tLLJ o a z 'J t (y O_ Q Q W ' w ZI w J N z a p x p 1 W z z Q UI f- m z a O U U LL w a- w I f l 1 W vwil o x a �o W a w a w Q W a o Q X x O In tD I ►- m o. x a z l Z w l x f- J N� N• N N o W Q N W, - f- W Q O of O O O d a -i a` ai ml O z ' I _1Z O M tf 1A V N t0 h N N N I N N I M MI MI M M o r Z � J J W J W d Cb w cc LL I I I z I Q 1 I W W U 1 SL s ac, W `•r' (~i> to r mLAJ I x x o W x Q w a fir- x. W. C WI Z Z x! a Q NI MI 01 �1I �� r1 �I m 00 V z J �I� ~v ~ 3� 0 W v HI VIN W I ."'n = DI OI O' O! O O! rn 01 peq Dw Q ~ `-- z`� I- 0 0 J J! J J , I Q z >I z N o W Z Q Q J_ J i J J_ ` J O Q O 1 > V1 a o o O w w Z m m m m ►- ' '~ V > 2 a x O o U x Q X X X X = N N N N N N N N A M O Q Q JI a s Q a 0 0 M M M M M M M M 0 z W Q. RESOLUTION NUMBER �� /a O v `� PAGE of 1� r HOARD OP SUPERVISORS Ok CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes 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 (sde signatures) 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 J A N 181983 uta, Assistant Assessor unanimously by the Supervisors present. When r ired by lave, consented to�b/ t e County Counsel �? Page 1 of 2 Deput a on Copies: Auditor I hereby certify thatth"s i�* trull andcorrectccr.=•;� Assessor Board �"tt,► �inute�t, Tax ©tilleator i nlsar,. :tr� she ,ata shown. S-C105-3 A;rESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ex OfHclo Clerk Of the Board ey 'Deputy A 4042 i2196 R9SOLUTYON NUMBER -.9322-:1P L z z a- r¢ W L[) CNO Lf) CNO Ln a Ch co 0 CIOs d 0Ch 071 d ch U d p U mCD 4w 2 MU) LC) MLC) M Ln Li) W) d 5 cl ur 0 w � CD a .-1 M chir vaUi = d0 d0 i d �a w O O G O O O O O Ja r U U U U U U U U W 0¢ z w w L w w uwi � F- w� � .� •e an as as ro .n .e O cr Nw U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ r2 CS z M M M M M M w U a M m j CVD �CC�OiCOiOC,lIOVCCOt Civ ? Z u a uW uDP ulW u7A u7� u w w w < w d z= mui 0 w C) r > r > r > r > .G[3 W W Q J Z J J J J J J JJ UW Z� �i >a C U O 0 U O UJIMO JC QQ x U ¢ ¢ ¢ M ¢ ¢ ¢ .�. -J< XZ 2 Q RcU) Ja a_ �'n t-o LLJ Oo w ¢ z LSC) tit) tOD Lip tOD O m o W x 0 a LG cia t� to to d' DJ ¢W Q Lc La Lo w we co dF LU I W a W a a a a a d W a z a v_y Q z z a o Er U < a d z p O Cl o O O O � � a U w C C 0L F Lu Ln a ¢a_ O w O w O w O w O w N 1-t W a a O V! O (ALp 4) ) 0) O N N N O N cA LL9 H U LCw G) w 8) d w Q w z R o C71 .-i 9 O 9 Q1 b z twn z w S m S S S S M O W X L L L L L wr- N H Q d ep R7 47 ei7 Rf O Z cc . Q C 0 O wO m O wO 0 rNi O H OLL Q LC) 4J LC) +) Ln 4J W) +) LC) 4Jw •r' 0� < W 3 w R7 w LC w t0 u w to 071 1) LLJ a Cl z N G) Lf) W R L R L R E LC) G) LC) a) W) (IJ N r) Ix ❑ R L R L .-1 O CC Q 09 C'7 CD 09 CD m 2 U a z ,� . b ,� cn bw cn ,a cn p1 cn (L rn c� W 6 o O w CD w w 0 w w Co w w co w w .a w w O w W w w Li U r- 0. 01 w� rn m to 2 rn g '� (n Lc to cn N J w E w U)d w U)d w U)d w U)d w V)< w V)� a U)< U)< Cl r z w M Cn wZ LL7 wz R wz 0 wz LC) WZ M wZ Z wz wz 0 FU w .-i U) r-i 4 U) cn 400En rl Q .-i ( Cl) tLLI ib d d d d A d d W t!) WJW2WzI- a U)=)LLLL—X R O N d LD N ¢ W Ll) d M N +1 0V ;o m Cl O Cl O O O z o 0 o a Z CO CO CO R W V Lt') a iC) LC) LC) LC) .-4 1 f- 1 H 1 F 1 Fd- 1 Fa- Fd- M a M a. M d M a M d O d a d c 0 ❑ O ❑ O ❑ O ❑ O ❑ er ❑ ❑ ❑ Qa N CA N V) N V) N V) N Q) N to LC ir Q ic CL ir Q 2 0 f Ln C0 W (J) V) a C N Q a W W W W W W W W CO) U U) (1) 0) V) U) U) U) Q d d a d a d d a RESOLUTfON NUMBER -�fia f PAGE o? OF _ 117 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 3 la 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 1 81983 JwSutd, Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented ;ice to b e County Counsel Page 1 of 2 t Chief, V ion Copies: Auditor Assessor Tax Collector i hereby certify that this Is a true and correct copy of an action laked and entered on the minutes of the S-C 1228-2 8"!'d of B .nerd +r^ ore :ftE dile shown. ATTESTED: A N 1 R 198 3 J.R.OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board ey — Deputy A 4042 12/80 RESOLUTION NUMBER $:;�--- ; 11� Z Z . Q ¢ W (� o a Q a O U O Co 1 > o WLu LC)ll9 CDO coa: U 2 CID 0) °w z cn C wr 3 Q w I ~Q w O f p m Z ai M tuff M LC)wW cLL D U) aQ w Q zp O G G O O O O r 0 r �a F U U U W w w w w W O z w w w (1) to F- ¢W w U) w r r r r r Q ¢¢ �W(nUJQU'Wyi r m as as m -0 ro ac w~ D -0 ¢ ¢ ¢ ¢ ¢ ¢ ¢ Nw U ¢ JZ D¢ z z M M M co wa >> O U p a 1 g�V �1I SII ¢ ¢ ¢ ¢ ui i Z y w a & i i i i i > zS ow w O > > > > a 3 W W O J Z J J J J J J J J (Dj _ Z a J� as Y U r>nW ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Ou Ua J d a w ¢w �¢ m w r r-1 1-4 9.1 N zz ¢C > w z O O C G W z r W a = > O O C� ¢o a:(1) w r p a M M M N V Q� C¢ X J a O O O O UU r r W >�W ¢ ¢ cc ¢ ¢ ¢ ¢ W N ❑ r r r r r r r r < Qcc W > a Q a a Q a a a `w� a Z J VT Q c ¢ CL z v Q r W a Z p c O a O O O P-4 C9 EEn a U w > As to En a Q w M O H LL a W L O L Vf Lf) U �-+ w i U a CD N C7 C) C.7 m Y � 4-) = W Q o w ~ ~ Z 3 N E O = R! O ¢ 43 N F- Q > Z 0 a � M > O O ° a t t E �Oi F— Q Q 3 ap C ap C t: CO O L+J ~ W Z � OC*4 00 O m j Z > U) U a z U) sn cn cn u- m v> ° o° n wLli ww M ww M ww ww ww O ww ww LL w o W M w� 1D Ana �� �� w� w� D w� w� ¢ Q w a wa wa wQ z wa wa O rpzw it U) O wZ ^ EZ � wZ wZ (D W wZ wZ m r N ¢ �D a n a a Q aa a W U) WJW�WZF- Q (n=)LLLL—X M O tp lz 1 c m O O O O E j Co C N tp a Z LW) Iu N V W O H OI H M H M H F- Q H H 0 1Q 01 Q. M Q Q Q Q Q LL Ir O O O O rr 0 N O D D O a to c(1) Lf) LC) U) �' O Qcn cn cn co) N °< cc O a W W W W W W W W n HU o 0 m In In In In In In U to < Q U Q Q Q Q Q Q Q Q a Q m cc RESOLUTION NUMBER o•-� a PAGE _t;4 OF 119 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8 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 BySt:t�� PASSED ON JAN181 o u a, Assistant Assessor unanimously by the Supervisors present. When re red by law, emisented - to by County Counsel Page 1 of 3 u Chief, Va on Copies: Auditor 1 hereby certify that this Is a bw and correct oopy of Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors on the date shown. S-P1228-2 A-- JAN 18 198 3 J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board m .C*Pnh A 4042 12/80 RESOLUTION NUMBER 83 1 3 120 z z' ¢ ¢ W O a (3' U in (n >v s W U) CD Ln CD 11! CD CD M CD M CD Ch wZ � �0 FQ w � w w w ► tr _ w ri w ri w rl CDZ CV) DN M Ct! cn L0 M KY U)crw w Lc) In W q� q 2 Z z z z z z z JZ w0 c G c O O O O > r r U U U U U �n r U U U uj Lu Lu Lu Lu w W muj U) cr cn px a �WUSU;Q 'UWac r r r r r r r r a wt a .e .e •o .e .a .� +a C1 Nut U ¢ ¢ ¢ ¢ 6 ¢ ¢ ¢ JZ �¢ ? N N N O o¢ z CD co CD CD CD CD 3 > wx x +� a cCD <CD a� aO a� a < {� Z W < u W� w0 W~ W� w0 W W zi cnv: w C > > > > > > > > 43: WW O J z J J J J J J J J J J J J J J Lin tn LC) ? ` w c G c G G O o G ow ac Y U >a ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ T. oV Va n. < ¢w �¢ qy W r ri r+i M"t It) IA 11'7 wZ ¢�a:ff (yJ >w ? > O O O O O CG ¢j c� X � "� O O O O O Cl UU a_ Lu a ¢ r r a W > a Q Q $ a W a I' Sr a sem. sem. sa. Z .J Z c �°-+ > a c _c _c Ir C.) U) a b L J GW. Z = o o E O E O O cr O o O cr a vii a W eo goCL LL >v .0 w CC CG CG N to a ¢o_ O L vl w ar a 1-+ (— a v 0 CD c'3 O a er 3 N c .-.+ c LC) c PE W F- U O O M +r CD +- N <r et +- 3 z O d w M er C Ch L O L N i ,W z Ch M fa fa + 9-4N O O Z 31E Q a O .0 O t O O O 10 H Q J O O O C O O C .1 C �* C W a W W N L N L N L w RI w !Sf et A CC z d O qr. dCh AD 3 LLL, tC It N ( CC Z < 2 cn to to fn m LL i!? to W O0 cWLu qt wW CID ww �y ww ww CD ww O ww ww u- (n J w 2 CD (nom b' fn Q M w d N U) at w< OD y� C U) aid Ir 4zw w w w W w w N W M Wd w wQ Z Wd µyd (� r0 w M �Z �Z V) w �Z w ttiZ itY tn2 w yZ 2 r N a W) <_ ^ d <c < N d < 2 W W-JW"2WZ�- a U):DL.LL—X +-4 M O 4M M t11 Q1 1 1 1 ¢ W M N � o a o a QCD o a z 1a1, a o 0 V W O 01 F M td- N O a rn v) Lr) m M rn M m M 0) co m "' ac ix ¢ ir a it tr cc et m co Q vaQ aQ d' nQi v¢ i i vi i ri W o � WAll aavs cr vU) rl 0 U c i a Q i 0 rl RESOLUTION NUMBER 83 l A 3 PAGE CK OF . 121 oIx W ~ U F-mW ul U Ln Go LnCD m Go 1 CLU ¢ N �2 O of p a � z v O .-r M ,*I-- ¢ Q Ln Ln Ja w z z z z z z z z O O O C_ O_ O _O O Jn I-- Q¢ W W W W W W W W W W W ¢ N tl1 N fn N fA w �- ps ¢ �WfAIAQ('}Wat r f- r- r Q W t D JZ O a: .e NW ¢ ¢ ¢ ¢ ¢ ¢ ¢ Q z r-1 N O w< j j 6�Go aco a�CD W= z <a Ww LLMC ul ¢ a ¢ ¢ ¢ zz Wto Z W t7 a > > > j j ; W W > > �� WW O J ZX, z J J J J J J J J °a as X L) ~>nW ¢ ¢ OO IX U) on a a W J¢ mW N N O �-a OO W¢ z 1.4 1-4 O w? s� W a= �> O O O ¢� OQ X 2 a O O O W UU of a a >nW a a a a a aIr ¢ ¢ m F W N W a a Q a n Q a W O a C7 Q z ° ¢ a QLLJ¢ a d z Z U) O C O C O U D cc a W L a Q ¢o_ 00 U U ^ U r-. W H aay Q 3�n Ln 4 w N 4 i LCD co E r�-1 z i3 O W N 4A O1 N Q a O > O > 2ir o O a � ate+ r�--1 H LIf OO � ~ LL LLIw r ~ z Q O M O W a m � M M r l O a a s z U U oLLz w � w m (n W y W D OL'i a M W W W W 2 U)W W W W W W W W W W LL F z X O L 2 Ln y z M N Z �Z W W Z co Z W a W a C) W � a ^ < M m � � y W U) y Z rn a a a a Q a W WJWmWzH Q tAOLLti—X , ir tC tD r+ o m O O N Q O O O < Z LC LD .1 N N oe V U CV) M H "14 FH H H H LC Q LD Q. M Q Q Q Q C Q N O N O ^ O O O O p p W a U' r' N rn N W N G F Ir 0 O O O O O O co � O m 'Z Q m Q Q Q Q Q Q Q Q Q ¢ RESOLUTION NUMBER PAGE�OF-- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 83 1 1 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 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 oe ut , Assistant Assessor unanimously by the Supervisors present. When req red by law, consented to by a County Counsel l Page 1 of 2 Ddiplkt ,vez� ?pi on Auditor 1 hereby certify that this Is a true and correct copy of Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors on tie date shown. S-C105-4 ATTESTED: JAN 181983 J.R. OLSSON, COUNTY CLERK and ex of8clo Clerk of the Boafd By a , Deputy A 4042 12/80 RESOLUTION NUMBER 9,3103 '� 123 y - Z Zi as. cr w o m U U < U c r p W Lr) co Ln CD W)m Q CD CD Oz w ui i to ON e� 01 et m Z a .� M .-i cn .-� M D w In � LM In tM aQ w Q O p Z{ O O 0 0 0 Jw r ~ ~ U U U U U Lu JV., z w w � fwn !wn � ai F- SCC L" w W w N fl7 Nw '� ¢ f�L Q 2 ¢ m 2 �Z U CL �¢ z r M t+"! M tr} M M o a o z CID CD CD co CD co U J p a ! # ¢ ¢ �¢��Yy' y �y w w �v ? Z cn w a u�AS7 urAO � LXo YOD > > Q3 ww O J Z UL, ZJ - S Ta"' G G U G' U G O U J2 lL Q K 2 Q CC Q 2z Z t OU Uuj o. d ¢a OG w¢ z O O td t0 %o O 2, W >w => O O C.7 O CD O Lu a: C Q X ` 2 a Obi 0�1 t�D tp co O DJ Liw w a C U It cr ¢ � ¢ ¢ ¢ m ¢ w ~ rP ; Q q w > a q a CL dd Wz a .� Z J �r a 4-1 in Q z Z r > ti � N .� cc w U Q W Z a0 Lai p w C7 O x Cl O O Cl L9 U) (L U w Q < fy aw o c O c rt O �' 0 0 O c rte-+ w F- a °a O 0 O y, h O O ro o c o .- x r Q O -2 O i-► to $- Ot 0 w u O to CD - Q 3 _ w w w Vf w .r. w „Q w r.. w ++' it9 O .-� -i-� CV r h S. ttf r tt1 C7 Z U) Z N Z CV to t0 � 4w W CID Q CV CC O = Q > . Z ..t i cr a O O I` Z O to O to u- 0 O r Lr) O N 'V CU O "o O L) Q 3 w L w c w r h > w w W Q W z O to h N > N 0) LC) to LO to I p Ot V 'OJ O O 9-4 N CCD r.) h g Z > to U Z U) (n to U) 4- to U o0G ww C}1 ww ww h ww O ww Ot ww O ww ww LL W Ora 01 w +� to� .-t (n 2 O1 cn 2 rl 02 O m (n g 'n ¢ � azW « wQ W`z LC) Wa M W<c O wa '6� Wq wa w `( O r x M va Z t0 m� M cn Z to �� �Z CO U) W (n (n Z cn w th a M a CD a pct a 'd d (V a d a U w U) w-Jwz>wz- (nz)LL4.-X M .-+ to OCl I i i t i i a m O O O 9-4.-4 .�-t � O O Cl Co O O Q Z N p .t( N N CV t0 h d 0) CID %dl tU -i O Q CV q O Q .-t Z 9..1 Q N Q Q d RJ w 1 H 1 ►- ! F- w U N q O q- {V q CV q tV Q Oct Q Q Q uL co 0 CO a O1 p CT O h 0 O 0 0 O 0 a *i (n V-4 (n '"' U) '"' (n LC) m LC) to ay rn I 0 0 0 0 0 0 0 o N w (n (n (n (n (n (1) (n (n N Q a ¢ a (/) (/) (/} (/i (n (/} (1) (n r U oa Q d Q d Q Q Q Q a � m a a RESOLUTION NUMBER �� PAGE OF x.2;4 f • 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 - IAN 18 19A3 Joe uta, Assistant Assessor unanimous) y the tipervisors present. When req ired by law, consented to by County Counsel Page 1 of 2 P ief, a ion pies: Auditor I hereby certify that this Is a true end,coreece aebY 0} Assessor an action.taken and enteron.fir -or;,rji j,..L Tax Collector Board of 3u ervisors on the date Oft.0". S-C105-1 ATTESTED. JAN 18199 J.R. OLSSON, COUNTY CLERK and ex oHiclo Clark of the Board BY a Deputy A 4042 12/80 RESOLUTION NUMBER �3 aur Z Z� M a W O Lo U Q u) co U) Co LC) CD E5 F Ln w m CS Ooi q* 4m CD m`" v w Ch WCC w Ow xI cn w LC) w til w W� Ct LC) • * w FK Q • M • M • M f en p a M M M M '"� co D z u p M CO MCD c co a' cnw w < Vim' '�' 'Ct qw F� Q z z z z Z ¢J Z z Z ❑ G d d ❑ O G -W F U W JZ > F !- U U U w W w N ai (n H d¢w w (n rn to F F F d Ox Q �Wtn tl-'Q('}W 7i F F F F F a ae .c O Wf` ❑ M ¢ ¢ ¢ ¢ ¢ ¢ ¢ NW (} ¢ Jz Z>. a ° _ coOM zMCID co co � co to d a ¢ 1 ¢ 1 ¢ 1 ¢ 1 m 1 ¢ 1 ¢ ¢ cn L)LUX aN aN aN aNN w� w d ? Z w `z yWCD SCD SCC) SCD >O > > > Q} W W Q W Z J J J J J J J J J J J J J J J z a W ❑ G ❑ ❑ ❑ Gw as Y I �>a ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J a xz Z a \ A A ¢N ja d u W J¢ m W F FO CG W ¢ z W? ¢(n W a x d Q R6 Gw X J F- :) d D J ¢W 111 UU aF a ¢ a a¢ ¢ ¢ ¢ W Cl Q W a } a Q a a Q a m Q W Z Q / n J V a > J z Q ¢ a z p m O O O O O O of cin a 1 J Lu LLcc q q 2oa tG to i ~ d MW d p zW w O O O O d O S F- Q 0 N � a 0 CD ~ d coo u) o O z t— a Q J h Cl h O LC) Lei l Q W z �« O CIC O C M N M M M N CIG Z C.) cn Ow❑ O w W ilw t0 ww ww O ww O ww ww LL W a a vww,ZiN vig M rwng M cn2 <Jy cn� O ung rng (ng sr J W 2 w 0< %0 va a t0 cn¢ t0' sn< Cly (n Q w cn a G (o a Cn Q Z M uj z Lu z uj Z z � z x O w z w w w cn O (n Z w Z M w LLL ((n vis !�!) W a M d N a M d N a N a a a w U) W.JW2WZI- a O M CID Fi H LC) ¢ w M LC) C)y CD N :F m O N M O N O O O O 0 Z a z N N M M en w _j q N Q 4 q �-L Q N d O Q d Q V W h t- 1 h 1 1 F- 1F- h Q d Q. M d M Q M d M Q Q Q IIL Lh C) �p %0 O W O to a CT a a 0 d d (j) LCs (n u) Cf) LC) U) M <n to to fA cc tL Q Lr ¢ ¢ m Q W (n 0 0 N O O¢ W W W W W W W W n d¢ V/ U) 0M/ V) VJ O V N a aQ d Q d Q d Q d d ¢ a Q m RESOLUTION NUMBER `� f o? 3 PAGE C;2 OF 126 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. 83/126 and Subdivision Agreement ) for Subdivision MS 179-77, ) 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 11, 1983) in the amount 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. Romney 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 copy of ar. ction taker, and en"ered on the minutes of the Board of Supar yrs on the date shown. ATTESTED: �� 9 J.R. CLSSON, COUNTY CLERK . 8 lcio Clerk of the Board Originator: Public Works (LD) cc: Director of Planning By , Deputy 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 RESOLUTION N0. 83/126 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 19R3 , 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 $1.9,200 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 copy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: (-T4 t9 J.R. OLSSON, COUNTY CLERK and ex of Clerk of the Board By Deputy 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 2g • THE BOARD OF SUI,"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 Resolutidn(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 3050' 0.07 mi. Marlin Drive 32/50' 0.24 mi. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of super,3 re on:l�a'eshown. ATTESTED. 11 J.R. OLS.-0N, COUNTY CLERK and owigticio Cleric of the Board Deputy'. By Originator: Public Works (LD) cc:. Recorder, then PW Records RESOLUTION NO.83/128 - 123 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 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. 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 alono 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 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. Januar 18 1983 - `' OLSSON, County Clerk & Dated: Y t- ,� at Martinez, California *: ; . , ficio Clerk of the Board _. air•r...,, ,; Deputy Cl0k Originator: Public Works Depi� ht, Design and`"Construction Division cc: Record and return Contractor Audi-or Public I.4or'rs Accounting Division RESCLUTICA NO. 83/129 130 POSITION ADJUSTMENT REQUEST No. J02 91J _ RECEIVED Date: 12/22/82 PERSONNEL DEPARTMENT Dept. No./ Copers Department Treas�e ax� ��t Budget Unit No. 0015 Org. No. Agency No. 15 Action Requested: Reactivate the class of Field Tax Collector (for limited term use only), at Salary Level nZ ibB (1443-1754).— Proposed a 1443-1/54 . Proposed Effective Date: ASAP Explain why adjustment is needed: Classification Questionnaire attached: Yes [] 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 funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department d 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.. s Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ] day following Board action. Date for Director of a sonnei County Administrator Recommendation Date: At Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel C� Other or County Adm inistr r Board of Supervisors Action Adjustment APPROVED/0 on JAN 181983 J.R. Olsson, County Clerk Date: JAN 181983 BY: ,5m APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 1 (M347) 6/82 Y....s._....v .'...-.. .. _.._.°.-fir^ - 13 POSITION ADJUSTMENT REQUEST No. S Date: 12/3/82 Dept. No./ r r �: �. Copers Department Health Services/0 of D Budget Unit No9540-6900 Org. No. 6569 Agency No. 54 Action Requested: Reallocate Clerk (B) position #54-166 (D: lon 91 Account Clerk I. 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)M 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. . Personnel Services s istant for Department Head Personnel Department Recommendation Date: Reallocate Clerk- B position #54-166, Salary Level H1 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. Date Director of ersonnel County Administrator Recommendation Date: ;g[Approve'Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel (3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on JAJ.R. Olsson, County Clerk Date: JAN 18 1983 By: a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 7 6/82 132. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT *.- TlC 27 !. DEPApTNENT Op ORGANIZATION UNIT:ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT i. FIXED ASSET ECAEASE� INCREASE OBJECT Of EXPENSE 01 FIXED ASSET ITEN 10. OUANTITI' '`� tat{Y,000 0671 2250 HIRED EQUIPMENT 0330 1085 MTCE LABOR 49,000.0C 0330 2250 HIRED EQUIPME14T 25,000.0: 0330 2310 PROFESSIONAL SERVICES 30,000.00 0330 2470 CONSTRUCTION MATERIALS 15,000.0: 0990 6301 RESERVE FOR CONTINGENCIES—GENERAL FUND 525,000.00 OC APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED 13Y JAN 12 1,9lj3 TO TRANSFER FROM GENERAL FUNDS STORM DAMAGE: By: c. D. tHDMNsON Dote j $100,000. TO ROAD BUDGET (0661), $119,000. TO GENERAL DRAINAGE MAINTENANCE (0330), AND $525,000. COUNTY ADMINISTRATOR 12 1933 TO GENERAL FUND CONTINGENCY PER JANUARY 18, 1983 ORIGINAL SIGNED BY '�� BOARD ORDER REGARDING 1982-83 FUNDING FOR 1982 By: RNANDU Date r STORM DAMAGE. (SEE ATTACHED KffEWHIIAT464 ITEM FOR 1118183). BOARD OF SUPERVISORS ` G supervioDrs po"r.F-V.�n, YES: �btodet�frPcdC7urlucswi NO: JAN 18 P83 on J.R. OL ON, CLERK 4. ' PUBLIC WORKS DIR=CTOR i JIB j lIYNATURE TITLE d DATE By: APPROPRIATION A,POO ,x , ;F-2 ADJ. JOURNAL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 133 CONTRA COSTA COUNTY APPRORJUA=N ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Moraga Fire District 1RGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY cc 7050 4955 Recorda - Anne 0005 7050 4956 Intubation 0006 00 PPROVED 3. EXPLANATION OF REQUEST or AUDITOR" ROL To allocate additional funds for Recording By: Date �/�- Resusci - Anne. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Supavilors Power,Pehden, YES: 6duvder,11400sk,Todakson. NO: � -� JAN 18 198 2� j.R. OLSSON, CLERK DATE SIGNATURE TITLE'/)— DATE By:. APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE -...—,-... .a.�zy+v.-cx..�...-c:':.-....'-m�?-r"�•:n^+,�-.,_o•:w..r-....mac _ ... .:s, ..,-9+�r-a'w`^ .. ,_ , 134 CONTRA CbSTA COUNTY APPROPRIATION ADJUSTMENT k T/C 2 7 "- OX r-*� I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Corone ORGANIZATION SUB-OBJECT 2. FIXEY AS T E ASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTIT.T, j Communications 2511 4955 Modem 11 $7,500.00 2511 2130 Small Tools and Instruments $7,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER Reference AP00 #5083 By; Dote L/ D Modems as ordered were less than $300 each. COUNTY ADMINISTRATOR � By: ` V�MG Date BOARD OF SUPERVISORS &Vefvimn Power,Fandep, YES: 6diruder,141:91ft-.Torlaksue NO: oJAN� 8199 J.R. OLSSON, CLERK 4. 1 'lam ASA III ` / /b SIGNATURE TITLE DATE R. L. Mc Donald APPROPRIATION A P00,51277 By: 41� ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE ,�..,.n-r:-:,�--.m„-.....�x-:s$>-�>x-"'ss�r=.a.:r.�.'.��:•= ':ee.,:rs.•.�.�-.�,.e:a`T:'a�-=cx-..� '.-"p='� - .. .. .. -.,Fa-"';r,.e?+..-.e. .�..»m�:'��." � .. ...e 135 CONTRA COSTA COUNTY APPROPWAU" ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: ,,��uu 1/ Social Service and Distt 11tt N ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITY <DECREASE 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 Dote / / District Attorney to cover the County share of the contract with Battered Women's Alternatives. It has COUN Y gNISTRATOR now been determined that an additional $1,350 should have been transferred. This adjustment takes care of By: AA Q 0QQ0 Dote that transfer. BOARD OF SUPERVISORS Sup"'I'60rs Power.Aah&n, YES: SduDder TuriAwn NO: JAN 1.8 1983 For R. E. Jornlin, J.R. OLSSON, CLERK 4. nirAntnr 01/3 fly R� SIGNATURE TITLE - DATE By: APPROPRIATION A POO,. ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �.-».,_,..-.--.,.-,-v...,:'-.'".--v,,:•r;,.,rn.a.�.-^..cn--o^�sy..;-.c-.m;•pr.,.:...ec.:t.�'*P�'.,•,.�...,-:a:rr+,--•-<o�..-ur-.. w,zs �?,a+c??".-'? <r,.?'.'.�^.++.?csrxti nmc=.?:go'l'�^.'ae-•,ry'?ag+,.*'-,�'�*o""'. -. ,..-. 1-36 CONTRA COSTA COUNTY J APPROPWATTOJ ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>EOBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY INCREASE 0540 4956 Welding Machine 1 1 ,815.00 0540 2869 Repairs and Maintenance 1 ,815.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds to purchase a welding machine Y4� �"� Dote /O/ for use of Hospital Maintenance Division. COUNT A INISTRATOR Organization 6977 applies. Source of funds is to be internal allocations to 6536-2869. By: � Date�� BOARD OF SUPERVISORS Supervisors Power,Fanden, YES: 5dvo&r,•IrtcArA,Torlakson NO: JAN f� JAN 181983 On / / • Health Services J.R. OLSSON, CLERK _ Director 1 /7 /83 SIGNATURE TITLE DATE By: Q ,a Arnold S. Leff, M.D. APPROPRIATION AP00 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA-.COSTA COUNTY • ` APPROPRIATION ADJUSTMENT l t� T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: Social Service Jay ! ACCOUNT CODING � 43 ORGANIZATION SUB-OBJECT 2. FIXED. ASSET /DECREAS, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 5010 2310 Professional and Specialized Services $1,900 5010 4951 Printer and other computer equipment $1,900 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To transfer unused appropriation to cover purchase /�� / of a printer and other equipment to upgrade .our. Osborne By: Dote I microcomputer as explained in the two attached memos. COUNTY ADMINISTRATOR By: 1P —Date.1 n BOARD OF SUPERVISORS Supervisors Power,Fnhdrn, YES: Sduudec,tk,'1'uri �:�n NO: �'1-*�e-- SAN 1 $ 1983 me On / / For R. E. Jornlin, J.R. OLSSON, CLERK 4. Dirpctor ni/1 d R' SIGNATURE TITLE DATE a, APPROPRIATION A P00,2V By: ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r SOCIAL SERVICE DEPARTMENT CONTRA COSTA COUNTY TO Dean Lucas, Administrative Analyst III DATE January 7, 1983 County Administrators Office FR Jim Takahashi, Fiscal Analyst CC Don Cruze Ed Jackson - �= Phil Simonds SUBJ 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 text 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 GEN 9 (Rev. 1/79) 139 • P CONTRA COSTA COUNTY OFFICE ON AGING TO: Phil Simonds DATE: December 21, 1982 FROM: Carl N. ColeCJ 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 f0`� 1 -7 N V 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) CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 p�'�Fl ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Cv►UIJYY�.� EC OA6ANIZAT10N SUB-OBJECT 2. FIXED ASS OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY <ECREAS> INCREASE 0366 2100 Office Expense $6,466.48 0366 4100 Electronic Cash Registers 8 $6,466.48 APPROVED 3. EXPLANATION OF REQUEST AUDITOR�ONTROLLE R / � Transfer of funds is necessary to obtain electronic 3Y: vote //3cash registers as recommended by Auditor last year to implement license program. Effort was made to purchase COUNT AD ISTRATOR last year but funds were not encumbered. 3Y: ` Date 30ARD OF SUPERVISORS Snpmison Power,F'IHIP; YES: s�tpder, .Torlekwn -, .'/�'�� On- 1. AN s 198 i.R. 0 ON, CLERK 46 'V Director 12/16/82 818 RE TITLED - DATE ;Y APPROPRIATION A POO a/ 7/ ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 141 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date ` Jan. 18, 1983 NOTE TO CLAIMANT Claim°Against the County, } The copy oth,ia doc=5�m� to you .mss youA Routing Endorsements, and } notice o6 the action taken on youA ctaim by the Board Action. (All Section } BoaAd o6 SupeAv.iaou (PatcagAaph 111, beeow) , references are to California ) given puuuan.t to Govehnment Code Sections 911 .8, Government Code.) } 913, 6 915.4. P.beaae note the "wa%ning" beCow. Claimant: Jana Wahlberg Attorney: Boyd and McKay GOunty COullsel 601 Montgonmery St. , Suite 1900 GGC Address: San Francisco, Ca. 94111-2659 17 1982 Amount: $5 0 0,0 0 0. 0 0 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, Bya , Deputy Reeni Mal to 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 (j should deny this Application to File a Late Cla�lectio 911.6} . DATED: �/�(1 � JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors/1P upervisorsp esent (Check one only) C 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 Malfatto WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 mond tom the maiZing o6 thiz notice to you within whic.h to bite a eoutt action on thio nefected Ctaim (dee Govt. Code Sec. 945.6) otc 6 monAz 6Aom the den.iat o6 youA Appt cation to Fite a Late Cta-im within which to petition a count 6oA uti.ej JAom Section 945.4z cta.i.m-6iti.ng deadline (bee Section 946.6) . You may aeek the advice o6 any attorney o6 youA choice .in connection with tJUA ma.tte'e. 16 you want to condut t an a,ttonney, you shoutd do do 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 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 9 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 ) Reseryd fnr riArkl - g stamps JANA WAHLBERGF L E D ) Against the COUNTY OF CONTRA COSTA) DE`' /'7j 1982 J. R. OLSSOq or DISTRICT) CLERK BOARD OF SUPERVISORS CONTRA COSTA CQ. (Fill in name) ) B „ 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--.--W--h--end---- idth----e--damage-------or----in-j---ury--- ---occur?- ---(Give----------exact--date-----and----hour---)----- September 20, 1982 -----------T------------------------------------------------------------ Danville ---- 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 --------------------------------------------------------- - --Ho-w--d-id-th- damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHED - -- - ---------------------------------------•---------------- 4-.--Wh-at--particular------ - act or omission on the part of county or district officers , servants or employees caused the injury or daiaag�-? 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 permanent 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 stablized. 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. 14.E Rfi.FNr, COLLISION REPORT � PALL T [CIAL CON DtTrON6 NO.lN}URE p{ N S R t:(TY t.:Oi CIAL DiEtRiCT Nt,t-BER ' ►QLrpNY T Ej llr�rrjyGr �,' yr. N6,NtLL6O N R CAUNTY REPORTING DtLTa ICT SEAT COLLISION OCG:IR..0 aH MC. GA+ YR IMC (2AOt) CIC, 'S1PE" • �- Q ._._____�.._.__...__....... _ _________•___._._f. fY.tLl IOST INrpP M.ATION �I N,I UE-'+,♦"AT A� ^„t Tow AWgV >';ATC NIGNW AY REI,AI L: -r ( - 4.i IEET pY MILE[OST J 0 AT INTERSECTION WITH --OG PAPMS ..i Cn: f-: FCCTr"H�yws T' _ ♦/ _l .. A i:1'Y NAM[ (:Iw sl,Mioc Lt,LA SY 7 r':E.+: s n:..i fAMr. AS rtYLR � • IPIVER >TpCLT AGORC IS NOM[ PH^On r. fa%+ht H'y AODN1.11 I]i� Sh Mi q3 U.tvs. 'CD[{• CITY/ST ATn!I IP RVi1NE 56 rHONE .>�O SII ICn C r EH. ON OROERS Or TRIAN { -. �'1 '�07 4r t,' 4 q.�. 'l:tf' l._.)arrlcrR 0aRIVER ,H• .I ARwEG ORIV[R'3 410EN{[ NVMBtw LTAI! " tHI L fCA RADE -L CYIC C VEN. M6 pA YR. - 1R VEL CN;A.oslgyL (LT Il 9 QT OEFMMtMRw•T/ IS • 1.1"tI i RICY• IS YR(Sy MA%[(S)tMOOE L(s):cot�*:(5) LiC[NSE F.-.-' Ist CTATE(i)i CH., USE � CLE-DAMALF CLIST ♦ i _ y ONLY 4' _ 1Vt HIClE Tr ; OTNER (l 4 'ARTY NAME (FIA sY.MI DOL.,LA St) c.•.heq•s NA1.•C IG.:1 SAME AS bp-YER ------- - - DRIVES STRCET AG+CPE:S NONE #NONE -TjOV:nEq'S ACCF�.15 ��,'••,. SAME AS {lg1VER _ .- -73 71F7 7 PRDl S• CITY IST ATE rF to 0J3tN[{S cHONf TDtS VCI>ITICN Ot VtH.P OR D•R3 Or _- __.._._. ... TRIAN __ G'•/t1+ /--.'_may. ._/_ -/- ' `� __.1.. .. ! '.17. t ,,.I,3' oFrle[u 1:'..:aalYew - PAR%[D ORtIff". L1Cc NSL M MEirR STAtG - L atf _ - 4tN. no eAv rH ttr✓F �� t _r .,r. 4 .�.._r.^ .. N.A.a.q.:.ca ^py ET t'-• ^ Y I a tt c 4 F" .ICY- YON. vR(firMA wE({)1Mopk.4:,j:caL o.;(Sj iLrt:EN-[ ht,.;!r) STATE(S)1 CHr USE ,-H,CLk' OAMA-l--[XT[nT/GOC+TION tLI{T ( �^ Cf ONi.Y i /6. L�'•I , t�f'�h.".F.,• .`�,~�,.r`�. :�.r. !"r ..•'rcLt tYPc MINAw n MootgAlE ..' MAtDN ._. ,:> 07NER PARTY NAME(P-"ST.MIOOLE,LAST) OWN[N'S IT R..•E Lj fAME AS O"IVEa S + I , _....- iYER STR[ET AOORR 33 NaMQ#N Ot:E �OW NCp-;ALC wES� t SAME 4L DRIVCR #E PC S• CITY '-T•` ICT ATEfZ1P ROLtNL 94 PHONE ='SPOS1TtON OI vEH. AN Rp£p3 Oi TRIAN \ 1 _ ' t�TAI CER 4..}ORtYE R -,,,� ._+i•+ : #ARNrb ONJWIO%�S LICENSt NUMQCR STATE PItt TYI f:A SE Sl% "ACC �OIREC TICK O7Tt1N,ACpa15S (STR ,K 0. N•'.NWAY) T,PCL t: QICV. VON.YR(S) MAr.E(S)iMODEL(3)JC"C iON(S) L1C.N>F C.(,) STATE(1) i CHV USI:. ?.EHICLE pAMAGC 6%T[NT;LOCATtON__ CLIST ONLY ! !— VEHI:Lr.Tl v �.. MINOR C MOOER ATE �y�.I MAIpF •Ot.,r. Now— PARTY NAM£ (s IHST,MIDOLL,LA Stj� jONNL R'> hAME L1 SAME AS ORtvcq 4 DFI—le R `II Sq MC AS 0­ 71,1 RICITY/_1_T E;IIP ♦ -�-� ..�_._...�.-.._.__._..T-.___. �.__.. 6U51NES5 rN.,-.a SPCyIT ICA � t•Er..'ON ORDERS aF __--- --. TR Ah I, _J Pitt nt:. ,.R.'-!'u'i .It'E•.SE a.VMt/[A .'A 1..... t;e l`5'_A i t, . �._�.'t H A ._.. oR•• .y -f-, P,G Y. arH s pyJ(MA«r(s}�eronc,.(..;tcoL cu yEY tar r. >. .1 HIr rt 11-� CHI vs .._-.-..E o\wAUE nRTe.NTiLaew rtnN _ I I. NG+R - OAf RATt LJ MAIOR OTMCR � � i t.zer Ll •. _ M. _. .. I 555—Page 1 (Rev 8-811 OP1 042 —� � SIM (�AC4I �N f_[C h t.L f_fst+MpEP , PROPERTY DAMAGE ^ �a{CR/PT/ON OP DAMAGE IE—am'[NAMa/ADORa{{ ' _ � � N471♦IRD VIOLATION(S) PARTY T PARTY z (PARTY 3 PARTY 41CHARGED M —^_- PRIMARY COLLISION FACTOR RIGHT 8F WAY CONTROL 2 T3_ TYFr OF VF t-ICLE i Z 3 Z MOY£M ENT PRL CC'..i' ' LIST NI:M P[R IS 01 PARYY AT FAULT) A CONTROLS IUNCT/ON.N4 IA PA 54t N4[ CAI ' �-- .S w.M CON COLI f510!J M AVC It�nC}TION VIOLATION: H CONTROLS NOT IIfNCrIC NIH(: Ib PA T.c I"1.G[Y. (,A� M fTRAII[N A ST PPP[b 1 ✓ PC C CONTROLS OPSCUR[U�— . �, )C MBT ORf YCLT. SCCOTtR }" �-- (� PROCiaDIN`. S:"'+AI..,, K S OTHlR /M PACPRR OR1 ViNG - D NO CONTROLS IAESC NT- D PiCKUY OR iwhl 3:'TRUCK _ C RAM Orr -- __ `E PICKVIIPAN[L TRN W/TRLp D MARING Ri:IT'! 1 II C OTMCR THAN DRIVEN- TYPE OF COLLISION RUCK OR TKVCP TRACTOR IE E MAKING ll r'T'( . n D VNKMOWIA• A H[Ap-ON G TRI(11-{'TRACT". W/TRLR 'F MAKING V MIYLNt:.N £ATHER MARK I TO I ITE1 MS 6 SIDS SWIPE .__ ._._ .. fCH00:.dUs G 6.c...G A CL[wR C REwR END OTtI[R pV5 H vy {LOWING-ST" B CLOUDY D ap OAOSIDE i 1 [MERGCNCY VENICLC I PASSING OTHC11 --l''e C RAfNING IE NIT Opti CT-_•—•- --.��- F. HWY CONS-C¢UiPMCHT J CH ANGtNG LAh♦5-- - - D SNOWING F OYERTURNEO L 0,CYCLE K PARKING MANE::+vl+r E POG G AVTO/PE Ot SYRIANR / M OTNCR VEHICLE I ENTEpING In.,FIC 1'I. F OTNCR•: H OTHE : N PLD[STRIAN ` G WIND I SN OVLOC N,Mf.Mat. I I PARKING S__Os; LIGHTING NiOTt>R VEHICLE 1tJ v'OLV ED WITH ' i 1 ` I ! PRIVATE cr.t.•c A DAYLIGHT A NON COLLISIOry I 2 3 I : tCTHER ►.r SOCIATVD FACTOR I M OTHER UNI-I: T3.l-f B OVSK—DAWN G PROESTRIAN ` --� IMAPh I TC J ITE M+;'I 1 H XtNG INTO C:^P<1+'.11 C DARK--STR[ET LIGHTS C OTHER MOTOR VEHICLE -_»J'fa V{SCCTION l'Ql.TION: ; 0►ARKED ` D DARK—'NO{TR[ET LIGHTS G.OTO- VEH-ON C'THER R^`ADKAY ry' I P MERGING__.. CAN— LIGHTS NOT E PARKED MOTOR VCHICLIE f,y� FT VC SI CTION VI^t.AT1Oh: E \'[ _•-? GI TRFLIN+ /UN CTIDNING• F TgA1N - c`.f:i .,.- R OTHER'-_... .'...-_._ C VC SCGTICN VI1c.ATI0N. 4_.v-.._.. ROADWAY SURFACE H ANIMwL: '�r�cY. t Z 14 SOBRIETv -Uk V•'. A DRY 'y ',5 D vC 4CiT1oN vlot wTlON: - PHv yll AfWST . L tIM[O USfC CT: I II C {NOl4'Y--.ICY ' IE VS;ION pdSCUgL MENTO: 1 A HAO NpT Of k'-t 0 SLIP►[PY IM UQpY,OfLV,RTE.) J OTHtA ob,ECT% ---- I EI HRO-� N.V.UII NEO'-NO 'MOT VNCC1, II.Iry, ROADWAY CONDITIONS _ ViC. LTpP$ GO TRh••ICv OHaD--+MPAfq MIN MARK f YO I IT[AtS) FEDESTRIAN'S ACTION H ENTCR+NG;LCAV+N!. pAMP E VNO[R A VOLS S,DEEP RUTS• A ND Pa DE{TRIAN INVOLVED I PRC VIOU4 COL\ItION _._ F IMPAIR MCN. ., .., b LOOSR MATCRIAL ON ROADWAY' CROSSING IN CROSSWALK --�-^ UNI^MILIAN WITH ROAD GIM PA IR Mt NY —T K'^r'_•,'.. B C OE 4TRV CTaON ON ROADWAY' AT I.TaRSECTION K OEr'ECTtVE VCH,EQUIP.: H NOT A►►4ICA dLE C1 CON STR UCTtON-Ra PAIN IONS CROSSING IN CROS{WALK- N OT I Slat l'A'(P ATiG UCD ` AT INXCTION L UNINVOLV[ V[ ILOOOaHICLR F D ROAOWAY' WIDTH TVRSO^- - M - -. D CROttING-'-NOT IN CROStWALK / 2 3 4 SPECIAL INF OI:MA 1- G OTHER•: E IN ROAD—HVCLUQE{fHOUIPXA N NON.' Jt PARENT A ........T,M H NO UNUSUAL CONDITIONS F NOT IN ROAD 0 RVNAW AY YCHICL[ b PIKE INYCLVEl" G AIPROACNING/LEAV,NG {CN Or:L NVt --J— C TIRE OCIP4'Tl+ AIL, $KETCH MISCELLANEOUS Y z i •' �.I .j INDICATE NONTH ' NC- _ 11l PHYSICAL DESCRIPTION OF PARTY ✓f NUMb[N u_ IRA,. [YRS HRIGHT WE!iH' PAR.AR[R'S NAM[ I,D.hUMpRR NO. OAY YR. At VIC WC R'S NAME MP. fiAT • - CHP 555—Page 2 (Rev"i)OPI 042 •Exyloitl in ncYrror . ' JL4 7 04Z%.- 9/91 L:�r:y. , 1 NjU RED AN1 TN ESSES,1PASS E N G E R S DATE or Call-S.0, ..CIC MO.' 13 -7 EXTENT OF INJURY (check one) INJURED WAS (check one) Wt7NESS PASSENGER AGE O.hz DRI VCR-L.1-1 R ,, V^ss. Pao. •ICVCLIST OT ONLY ONLYT^L DISTORTED ME.SCR IN, ED 2- "^.a -.NTO IIMIVRCO ONLY' L NAME N IO INJVRCU OWL-,- Ano.ass TCLt/NON! N1�M! TAKEN 03 To ONLY) r3 A-7 jr Lr 1A.EN TO (I.'VRCO ONLY) ADORl ss Te Ll.NUNe "^.a -V..1. (INJURED ONLY) ADDRESS TKI.."ONE A 10 (1.1LI-ED ONLY) 7 7 E:j II L Ll T—EM TO (INJURED ONLY) PIP, ADOWASS TLL.I.O.K NAM! I..V. To ONJV RED 0 A00.90S ...a T..EN To ADORE.% TELE-.0.1 NA.P. [X-YEN-, 0t- INJURV INJILIFilKE) WAS ch,ih lll)v 4ttl- j-C-CLI.1 0 x CHP 555-Page 3(Rev 8.81) ON 042 FACTUAL•bIAGRAN GAlt. 01 ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE i I �-•11 i f ' 1 j � � F Dig.vyI"c �: V G. - I i V. a 4' 4,< i .. 1 i � i i I i i L.I. CREi<K TRf�GJ, 1 y- , I - i � K 7" e" Co..cRE'rL- fu43�^� r -------------- — 14 _. •wr►�Ae a's AiME I.L. N��A�OIN MC D6• YA. �VrE M'l M'!,hAlE l' M(l. .-�• -' .4 CHP 555-Page 4 (Rev 8-81)OP 04'21 - -- -_ - -- — sates-mow v/m '.rn- u- NARRAI IVE/SUPPLEMENIA-1 -'i NAR ATWI: SUPPLE OPT El O...R, -----A TAL— ..�.CJLL!SION !�EP CAI& OF ON101-1. INCIONENY "CIC HUN.VP O.1 Itlw I.D. NVMor. NO. C IT,I c 0. TT/Ju 0 1C..L COST.I CT IC TIS 9 AT C1T^T1OF,"u—S. LOCATIONI&U.JECT /6 ill�-7 el 7' 17 7- e7 /A" A, ? 7 LLL 7c),e -Z — A -7 ..V1. CAI 1. -Ev.k.t.'s—E 7 I I-A- CHP 556 (Rev 8-81)ON 042 Use Previous ed:tions until depleted. txfJuSe 0-11 OV'-:1, NARRATIVE/SUPPLEMENTAL NARRATIVE'-` LJ SUPFLE_M_ENTAL COLLI5101: REPORT _� OTHER: --__ ".TS O► ORIGINAL INCSO[NT TIME 20007 MCIC NVMGEN --_ GIFI.ER ,D. NV MwCR` Mo. �7 DwT O Tw. �'Ef �' �CrJr�-� '-'/^�l"J S M � ✓ � f���J - CITY/COUNTY/JUDICIAL DISTRICT RETORTING DISTRICT/SEAT CITATION RUMMER �- ♦OCATIDN/SVSJCCT �_.-. �;•; _ // r �^ n K, )� ) - .,r./. .. •� )rte /��i �7!'�{� /y/7l' /."'� l.[91L�i�!/J _i� ;J� / l` - , '1 :`-i � .r��i-•C' /"/`)�1 �, '1 ,/^ - --r / r r-! J/- /` C- S' �' ✓/ "7 f> -_��'r/' r�_ Tim.' r"/-)� ,%/� . r'..'. �1 ;y-• /.�-i: � r- �C' r,• c ' ` -?.J —.. ",. . ., ._ INIIARLF'S RAMI, _- -_____._-__--_____-__.__ I.D.NV MHI.R I MO. DAY VR. TT KlII'S I.•MI--.- _--'-..___ MG. DA. .� CHP 556 (Rev 8-81)OPI 042 Use previous editions_until depieted e♦?:►t ; .X.-aa:: i. � •• • i � YwGF: NARRA( IVE/SUPPLEMENTAL NARRATIVE SUPPLEMENTAL {E COLLISION REPORT L-J OTHER: DAT[ OF ORIGINAL INCIDENT TIMC (200) JICIC NUMBER OFFICER I.D. NUMBYR i ^ C_ r� CtTr/COUNTY/JUOIC/AL DIBTRICT _ REPORTING DISTRICT//EAT - CITATION NUMB[R t LOC^TION/BUSJ[CT __-- -------- —_--_ - n F�, J)- /,c- ��^, � � .✓cam -�- — r,,�E_•-, ��.. ^!' .•1 f 1"i . — �- I?'i-' l i „ All Pw[F^w[w's NAME ., i• NUMYE N-?- M!l, OA\'y� R. ME\'fE M\R'L NI.MC MO. pA• CHP 556(Rev 8-81)OPI 042 Use orevious editions until depleted. 9-P-1 !,I!, i ,. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 18, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.fa document -m=e to you .c.6 youA Routing Endorsements, and ) notice o6 the action taken on you& cta.im by the Board Action. (All Section ) Boa&d o6 Supe&v"or.6 (Paragraph III, betow) , references are to California ) given pu&.6uant to GoveAnment Code Sections 911 .8, Government Code.) ) 913, 8 915.4. Ptease note the "warning" beCow. ,Claimant: California State Automobile Association Inter-Insurance Bureau Barbara Wyatt, 18179 Redwood Road, Castro Valley Attorney: County CoukSel Address: DEC 17 1W Amount: $1043.79 MartineZ, CA 94553 Date Received: December 17 , 1982 By delivery to Clerk on By mail, postmarked on -Dece"�`fer- 7,6, 7.082 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 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 on 11.6) . DATED: JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisors prent 100 (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. 18, 1981 J. R. OLSSON, Clerk, by Deputy Reeni Malfa to WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 mo nom the maittng o notice to you 'n which to bite a count action on thi,6 rejected Cta.i.m (.6ee Govt. Code Sec. 945.6) on 6 month.6 6rom the deniat of your Appti.catton to File a Late Cta.im within which to petition a count 6or reti.eb 6rom Section 945.4'.6 ceaim-biting deadf-ire (bee Section 946.6) . You may .6eek the advice ob any attorney of youA choice in connection with t iA matter. 16 you want to con.6uktt an attorney, you .6houtd 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. 199 1983 J. R. OLSSON, Clerk, By Deputy "ee Malramo 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_ 14f3-4 County Counsel, By County Administrator, By 154 8. 1 Y 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: December 6, , 19 82 Board of Supervisors Concord , California CountY Aftinistratiaas--Building Room 106 651 Pine Street Martinez, California 94553 Claim is hereby made and filed against the Board of Supervisors as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) Wyatt, Barbara — 18179 Redwood Road, Castro Valley Date of Occurrence: 09/24/82 Place of Occurrence: Crow Canyon Road, San Ramon Nature and Amount of Damages T43-79 L Damage to vehicle - 213.12 custom paint Items Making up said Amount: J. R. OLSSO.N LERK BOARD O:' SUPERVISORS Paid amount on injury claim $300.00 under Uninsured )Motor at CONTRA COST CU Name of Public Employee(s) 8�tic causing said Damage(if known): Contra Costa County Public Works Facts & Details: David Zwiefelhofer was traveling eastbound on Crow Canyon Road in the N3 lane at 50 a.p.h. Zwiefelhofer did not realize that the lane ended and dropped off, due to inadequate warning devices. He drove into gravel portion of lane #(3, went out of control and struck vehicle #(1 Wyatt, traveling eastbound in the #(1 lane. Zwiefelhofer felt that the #T3 lane continued due to the fact that he could see the ,broken white lines between 02 and 03 lanes. Zwiefelhofer was unfamiliar with the road. Damages are being presented under collision and uninsured motorist on the Barbara Wyatt policy #)01/1955833-8 in the total amount of $1,043.79. Calif 'a State Automobile Association In r-Ins ance Bureau B(-- F1688 . `may F1688 (REV.5-78) PAil1 q ✓ 154 PS:rt Claim For Damages r 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: Deember 6+ ' 19 Dont of >lhqerviowe 0oncord California Co�P A�siaistra�io®s Buildiss MINK 106 651 Pine street Ra tines, Csliibirnia 94553 .Claim is hereby made and filed against the NwA of 8apwrisore as follows: Name of Claimant: California State Automobile Association Inter-Insurance Bureau Address of Claimant: (Send notices to this address) WA", 3UftT& 18179 Redn" load, Cast".UU47 Date of Occurrence: Place of Occurrence: crew C"Win Road, Baa ami n Nature and Amount of Damages T43.79 Damage to vehiole — 213.12 oustan paint Items Making up said Amount: Acid Nwint os lows elan. *300e00 adder VWLRR gad lbtorists Name of Public Employee(s) w causing said Damage(if known): Centra Clsts Onfty ftblle Walks Facts & Details: UrU 8viefelhoter Vas traveliss sastbomd an Crov Cum load la Oho 03 lase at 50 sep.h. sviefel icter did not realise that the lase ended add dropped off, Ane to lnadetnate yarning dowlees. Re drove tato sraval portion of lase 03+ vsat out of eontsol and streak vehicle it Byatt, travolins oastbamd in the /l lade. EV30e2Jhofer telt that VW /3 lava continued fte to the llset that he could see the t rokes White lines tiatvgm IN and 03 lanes. EWlefelheter Vas vmtemUlar With the rad. Dasaaes ars balsa mrisented miler aaliislos and minsarsd sotarist an Ukara VnM M91a #QM583t4 in the total asemt of ftg0h].T9. Calif tate Automobile Association Inter-Insura ice Bureau B.L. 155 Ft6688 (REVS-78) pe=rt C C, ) <*> assignment of claim and subrogation agreement q56 m Inconsideration of the payment to the undersigned of L; the sum of: O a sum estimated to be (FIFE HUNDRED FIFTY SIX AND 91/100 DOLLARS) Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number Ol/F55833-8 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 V a total constitutingclaim El a total estimated in the amount of$ 956.91 Said Bureau is hereby subrogated in the 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 my 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 her possession, necessary for the proper prosecution of such claim. Dated at this day of 19 . W WITNESS F1433 (REV.7-77) asci nment of claim and subrogation agreement YIX In consideration of the payment to the undersigned of the sum of ai O a sum estimated to be ARAE 8UA 3 IF37TY BIX AND 91/100 DMLW) Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number OL/N5033-8 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the Neth day of 800416W 1982 the said undersigned hereby assigns and transfers to said Bureau the said claim in the above amount plus *n3•12 additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of$ 23.3.18 , constituting k] a total claim 0 a total estimated in the amount of $ ' Said Bureau is hereby subrogated in No 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 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 what not released or discharged any such claim or demand against such party or parties and that Wo will furnish to said Bureau any and all papers and information in k" possession, necessary for the proper prosecution of such claim. Dated at this day of 19 . WITNESS Z7 F1433 (REV.7-77) r p d CD CD Ui CCD r + h � N• N Q1 � O to z (A m D m m CL c c 0 Z 2 o ,+ c CCA n '+ O S S (7 D CD CD N' t11 C N CD CD r O O n O CD S C � m r+ Q 0 v.. y y. N Ch fn 3 r+ CD CD � N :rt C rF r �• mCD CDS 0 N C D) f,. 1 CD �o. n e v O_ CD n O m a ' d in CD N t 158 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 The undersigned, for good and valuable consideration, 17 receipt of which is hereby acknowledged, does hereby sell, assign 18 and transfer to California State Automobile Association Inter- 19 Insurance Bureau the judgment heretofore given, made and entered 20 in the above-entitled action, for its use and benefit, hereby 21 authorizing it to collect and enforce payment thereof, in my 22 name or otherwise, but at its own cost and charge. 23 Dated 24 25 26 27 28 witness F1478 (REV.9-78) ' "[-• ,.,IBJ..^"e'2��•r�-.�r'•��r'....^�.r�._� .�S.�a_r't .__e 'Y•r`.� - y .�_. 'ty+ - .... ... .- r. 'rt3?'r rr'.ti� _ .�*,,K>+d.i. _ ....,•./r'Jr':ti- .:�Y..n ...'.�.>�:FLr.—s'uMt.i..ta...a'c.,...:_�.::.. .....,.' ' TRAFFIC COLLISION REPORT SPU CIA!-GOROITIONs IN O.IN low■q M A R GITr----- __._--- +- -- JUDICIAL DISTRICT NVMRER ^� FELpNY �NO.XILt EO N R CDI.M]YF— (3,3 PORTING OISTMICT MISU, EEAT C) 711 { .I �t, 63 lV•LJ COLLISION OCCURR lG ON j MO. DAY YR, TIME )2406) NCtc MU'M�t(t''R} rPR­cz6ft8,,`O* C M/Lt POST IMF D. ---f, -- - �- t'r...................... `� �� �� MAT{'?N INJUR r, PAT OR row AWAY F STATE MIGNw AY RELATtO ` D Ytt NO YE6 NO FEET. pw Mii[YOSf 1 AT INTtRSE."o. IT. - PHOTOGRAPH• f- } 7 J ®OR: _ �IY[!MILSf /� ' OP - L� 1 1 \-.Irv. Ytt NO PARTY NAM (FIRST, -OGLE,LAST; OWNl R•S NAM• .`�( fA ML Al ORIVtR ORIViR sTRttY AODwE;i Mont PHONE (OW NtR 3 AOOR[St :^' SAME wi BRiYtR PEO•S- C{YYfs, ;IIP EUf iNt it FHON[ #O POSITION OR vZM. ON OROERS OR TRIAN l 1 V ' _ LI_ 11 OP PiCtR OR{ytR I�OTM[R TL RXEO ORltR's LtC[NSL �M[LR SI RwC[ — DIRECTION OF pN�rIR41011% (STR HET OR 1509110 LIMIT VAN. RI CY- VEM.YR(t) "1�FE(.)I MODE_(S)'COL OR)S) t--IC[NS[ NO (S) STATE(%) CNP USE VtHICLt DAMAGt--EXTUMTfLOCA C"', ONLY _ �. '�' .• fjr.� .�.'r. •ri Lj �..:.` v�l--I�. .� JI•r VEMICLE TVP �j MINOR Q MOD[RATC MAJOR TOTAL DTMtR + rVt•� PA YMtOO�t;,Lw STf OWNER'S NAME I SAME AS ORIvER OF, A STRttT A.0 tt-Is __- «--~�-_--_---_-_�----�_�^ NOME PNONE O`NNER'S A.ones$ SAME AS ORIVtR P[O[S. CITY TE`II✓ BUSINESS PHONE DM6POSITION OF VEM. UM DRO[RS OP TRIAN .._. ... — _ _ ��•'t� I f� C�OFFICER I.�J bR1ytR OTHER PAAHtO DRIVER'S LIEt..SE N'NibeR STA1E--�_—_BIRTHG AT SEX RACE— DIRECTION OF ON;A rWO6ft STREET OR HIGHWAY Uwr Yp�---� TRAV[L E80 LIMIT r t/ ( 1 sP RICY- VEM, YRIti)•MA nE(S .'MnOl:rtr:rat pw(y� -_~ `-CS MSE-NJ.113� STA TE(S) CHP U5E vEHICLR OAMwGE tXTENTf40CA T)OM CLIST ( 1 ONLY _/ G. ! .•''(•I.t_ ., _ ' +J i .1 �r - 1 (il VEHICLE TYP L:j.� MINOR LJ MOOERATE MAJOR TOTAL OTHER e 1 . 1+ .'�+• j` ... PARTY NAIR[)PIRf T,M DLE,LASTf O..Ko's NAM■ Li IAM[ At ORIV[R OwIVtR ITR{tT MOO•['1} MOM[ ✓HON[ OWfIERt wOOR[Ss *AMC AS ORIVER PCOES- C{TYfSr^Tt1=­ _ BUSINESS PHONE ISPOSITION OFJtM, OI N owot.s OF TRIAN t�-I' PARH50 DR{YE R'!Lc k+.;E N•fMYE'R Li OFFICER EDo..v ER 0 OTM[R Siwi'!.- ©tTH;3ATL SEA RACE io. ec"..OF ONfAc o'sST.Car OR HIGHWAYI1 - VtH• A.J. Owr YR. __ TRAVEL ( J S►EEO LIMIT RI[Y• ViM. YR(}J,•.141[5/4:�M:lOF:,�r;COL Ofl{3) +..!"NSE NJM1(f) STATE(3) CHP USE vBNICL6 OAMRGE EXT•NT1LOG ATION K tlST ' ONLY E1 . ....Al.M0 Al..MI� TOTAL O TM[R PARTY NAME (PIR ST. • OO K,LAST( (Ow NER•S NAME u SAME AS ORIVUR ONIViR STR[[T RCOHi,S 1 MOM[ PHONE OwNER't ADORit AME AS ORIvtR Pe Dts- cirri STATE,44F_ tUSiH[SS PMONt SPOSI TION OF VCM, ON OR OCRs OF TRIAN _ OFFICER i.-3 ORIVtR OT... �F HHkO ORIVt p•s LIt:E•�1[ 'IJMNt:R S1AIti lIIRTI+U Art SEX RAC[ — DIRECTION OP ON;ACR OSS (STREET OR MiGHWAV) t/EEO LIMIT VEM, ' ,w V. OAr R � TpAV[4 j r UICV. VI.M, YR):) Ma.If:S�'MO OFII•.}�;':;4:ip(SJ ! _, EN�S v+'f,(5) STATL(S)� GNP IJ$E VEHICLE OA MAG[-lXTt NT/LOCATION f'tllT f 1 ONLY �V ENIGL[ ♦+P _-.1 MIhOp El........MOO[RATt TOTAL OTNEN , RAFFiCCOL.LISIONCODING .Ts cRCOLLISION -��([y 1�.y(''7 1".9 (34,M`1(34,M`1 ,4K NUMa[R - - a►•IK[R` NVRIa a) - 1 IO. li QDAY �+ 1 .A. �,.) 4.- 1 ! 77... PROPERTY DAMAGE ,sfc[tPTiOw OF DAMAG[ ,�•^-. '� ^� IWwt R'f NA MalAODR6 t1 RO""So ❑vat ❑NO VIOLATIOP PARTY 1 IPARTY 2 PARTY 3 TARTY • CHARGED _ lI +PRIMARY COLLISION FACTOR RIGHT OF WAY CONTROL 1 2 2 a TYPE OF VEHICLE 1I 3 ♦ MO VKIASHT PRECEDING (LIST NUMOfR •)OF PART' AT FAULT) A CONTROLS•4.cT,o...G A•Acta NGaw CAR/STA.WAGON COLLISION s A VC sacviom vioi.ATIo N: e CONTROLS NOT Fjm CTto.4NG 9 PASSENGER CAR W/TRAILER A STOPPED C CONTROL;Oe3C VRx0C MOT* RCY CLS JtCOOTaw H PROCEEDING fTRA1G"T IS OTHER IMPRO►RR ORIV,N1• O NO CONTRGLS +NEaa NT D PICKUP OR PANxL TRUCK C RAN OFF ROAD PlCKUPJPANUL TRK W(TRLR D YAKtNG RIGHT TURw �l C OTM[R TNA.DRIV[A•-- TYPE :F CC,-LIS:ON F TRUCK OR TRUCK TRACTOR E MAKING La PT TURN ♦5 VNKMp W A wa Ao•ON G TRK/TRK TRACTOR WJTRLR F MAKING V TURN 'NRATHER (MARK I •o . ,*L s,E) (\ 13 SIDes—aY-_ -- H sc"ooL*.a G OACKINa A CLEAw `C R[AR aro 4 I OT.UR [US H SLOWING-1TOrl,"a ii KLGUDY ••- ._ • O eRIADiIDS J RMaRG aN CY V9n1eLR 1 PASSING OTHER VaNICLa •SIC RAINING - '!� - E NIT Oal[Ci- -`�`- K NWY CONST,CQVIPNRNT CHANGING LANa3 3yia{N0W1116 �- F OVCNTV.NSD �- ��--- L [iCYCLR K PARRtNO MANa VVan FOO --.- .-_�- - - G AUTc'..Oa{TRIA. �- M OT"[*V[N4CL[ UNTSRIMG TRAFFIC I.am F OTNaR A: y--- «'4 -- H OZNaR�:- -- -_i I N PEDESTRIAN fH L OULOIS: MEDIAN, G.WIND O MORD PARKING STRIP OR LIGHTING MOTOR VEHICLE IN*:OLVED WITH —` PRIVATE Owtva A DA VLIONT A Nc.•cott-o. 1 2 3 4 OTHER ASSOCIATED FACTOR M OT.ER UNSAFE TURNING 13 DUSK--OAWN _i--v.----' • B Pa D[STN IA --- - --i-� (WARN 1 TO I IT[MS) N-INO,INTO OPPOSING LANE ,( C'OAR K•^1TRtaT L,G iS _ C OTN[R MOTOA vE-1-K^_- A VC SECTION VIOLATION: 1 O PARKED CI DARK-NO STREET 4��•H YS D MOTOR V.H ON ,'.^wER q0A-WAY P "URGING ;TRURT LI—S NOT -I6 PARN[O MOT.ZR .—CLE. a VC SUCTION VIOLATION: CI TNAVULINO WRONG WAY• E DARK- ►UNCTIONING ^F.TRwIn i Ii OTHER•: ---•-'^ y G a1C1CLa--Y-._ C VC SECTION VIOLATION: ROADWAY SURFACE H .—Al:-�-•�_� 1 2 3 a SO@RIETY-ORUG- XA DRY --ter CI VC SECTION VIOLATION: PHYSICAL .La WET -••-r-'r..co of CT: (MARK 1 TO it ITsMS) C SNOWY-ICY T E VISION OUSCUREM[NTS: A MAD NOT exam ORINKiNa b{L/PPRRI' (MUDDY.O,LV,ETC.) OTHER OiISCT. _ -- a HeO-UNDa"INP LVUN CE ^— F INATTENTION C MOO-NOT UNDER INFLU.• ROADWAY CONDITIONS •- � -' G STOP &n TRAFFIC DH•O-IMPAIRMENT UNKNT MARK 1 TO 3 1TaMS) PEDESTRIANS ACTION H ENTfi R;.a14CAVinG RAM♦ E UNDER DRUG INFLUSNcs• A NOLa11 Daae wwTs- X NO Pa OSSTR3 INVOLYaO I PREVIOUS COLLISION Rin1PAIAMSNT-PHVS/CAL* 32 LOOSE MATERIAL ON NOADWAV♦ ..-1.__.CROSSING IN CROSSWALK J J UNFAMILIAR WITH ROAD G IMPAIRMENT NOT KNOWN C Oa STRUCTION ON ROADWAY* 113 AT INTER SO CTION K ox Facrlva we".EGUIF,: H NOT APPLICABLE O CONSTNUCTION•gU FAIN 30N9 .... CRO{S..Q IN CROSSWALK NOT I iL[RPV/PATIGUUD E REowcuo ROAOWAV NIOTt#^^ C AT I-CA3ac"O. L UNINVOLV[D VEHICLE F PLOODSOP F _^-^-T-• D CROSSING Nor IN CROSSWALK M OT.[RF: i ! 3 { SPECIAL INFORMATION G OT"aRA: -R E IN ROAD`INCLVOUS SHOULDURZX N ONE APPARENT A NAZAROGUS MATURIALS* H No UNUSUAL CONCITON T F NOT IN ROAD i- O AU.Aw AY VEHICLE FIRE INVOLVED' G AFPR6A C»ING+t.0 AY4.G SCHOOL*US C TIRE ORFUCTJPA/LURE• SKETCH MISCELLANEOUS 0 INOICATa .OAT" -- -•�--- PHYSICAL, DESCRIPTION OF PARTY NUMas. T"At!! [YES Haiti NT WR/OHT FRU I.w Rt R'3"ME I� O.N.�+•FPR /M�}O. OAT IN re-wwa...«w M[ • MO. DAY YR. in narrative Cr+555-Page 2 (Fev c ) Pi ti9 '_ *Explainnarratived _.. _ eva3-4"vita i.aao s-00 wt/�C1 .�C�a., .( riN■ I*.001 NC.c NUMwtw O�+'ICtw 1.0. MVM{{w 33 3 $MENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED (SCALE 1 d • - INoicwt� V.t a' z• 3' V. a Ga r.V E L• AA-C-A E I3 CkbW C-A "\f0f� 06. f ' 6' 6' �i EZ E3 a.• t„IIR�CCtio13RL, 6.• .t A KRD W 5 ltO t1i, i'iI� �OIUN(.t�„ G&A V ! f.. z.. 3.. `.. V. z.. 9. ♦w{swwtw'{hwMt et.U, ♦. NtikM Lp,} OAS Ysi• wEYtH ntN•Y Nf Mp MO. DAY Vw, CHF 555—Page 4 (Rev? 1, CPi 042 �——__ e�2es+x obit i,as r-osr _ - RRATIVE—_- LJ SUPPLEMEN_TA L-- i COLLISION RKM0_AT C.J OTM it R' O41f-w P O=IGiwq. P+SriiTN3 ttrta tiro ) here vu +new oR[pr�lexw ,o. Nu+aaew ww�� x-- — G•!Yrt}�.Q"�•�111�(1{f�}}L'1<A7r Cif TR.tC•� �1FEYOA ihG 01ttR IG t(!{At CIYa YIOM NN Mt{11 _ 7. i �r LATS /4 J 14 _ C t T"I 4a4 C- h r1c 1-t O �1 1-tS V t;�•I_ ;-r - 1 L�CG a O felLlf l� Se i1 -� ( � F. �C4,ch 01.1 1TS -TVC Jr: ;: �..F� .r1—otic t i S —.-- _-_..__._.» V •7i.. __,i..���•'(l.�! �(.�_t-{t f••iClt� �l�cf"#I�..(=�, 1� �l� le �t:,t� to--T +' bEP, ! 5 LcS1kS 0 •at•Awta �hA • -.•--_ -_��` ..._.-_.�.-...il- �xuvYEH O. 01I1r rM. ;gEVEWEM•SNAME MO. OAY YR. tT CNP 556(Rev 8 81)OPt 042 U<e Prr_4icius ed,t�ons until leoleted e.ma.se 9-al osr 1w w C(�NTO CA�!N• _. _ ... .._._-__.....,_—. _ .--_.,.__ NAR t'i' ATIVE%SUPPLEMENTAL NARRATIVE ❑ SUPPLEMENTAL I.z COLLISION wavoor ❑ f�T„t1� _ OATS OI 0w1OINA4 INCIOEVT _ TIME '200' _-- NCIC N0M54rN OI/1Ctw-I.O. NUYI;Ew Mo. OA• Z 4 Yw. ..-___�_ zoS.� `i 3 zc� -8� - 333 CITY/COUNT I"JOIC1AL Of STwICT gE-O.TING 01PTwiCT/it AT CITATION NUMOR* ICCAT/ONfsW*JSCT _ f” sa-_ T14 AT —�_ _ fes.; 't D t-� .�-T !'.i�4';!-C�rC �`�. P-;k�H ._� -1-i c '' ;ra✓ Ja�G31..i_L`1 (alp+ 1 i-rA t1� t�(Z L •l � 5 �C 41ttCia ,t- st -y fit-{! �._ f" C,K rtH t:C P1 Lk _I 11-{S 0 /* 1-3-2 1 C A c% �S + T--i,4 i�-z- c: tom.:5 E t art WkS (—A-V 14 r� -n i L; - �_{ 1-1-f r (_ 1EJ71-/ CAr>W cku-10►-� ->st A5 � +it~aC_� C �t; s(}�i LSI> t TO PLC ?E { { —n -- ---- -'-..._.___.._-....-_,.,._i.'{:.s'^ __.._ •_- - - .,_..tom - ' i '�F' .�.+ 1..1�►w.-;r.. i A., A-i- i C) U"r 4 1 wL♦AREw`f NAME ..._..._—._.._._._..._._._r_._r__.__-....Y_____I..._. _...._-__,� lM1 L -i LJAr1, n, I.O. NUM ECR ( MO. OAY rq. wtVrE MEw`a NA ME MO. OAY ♦w, T { CHP 556 ,Rev$$1'lip; ,4< Use wev,ous editions until depleted. 64294-456 9-41 xP imc A •wa• a' _--r� -'• .�-� --.� S ClEfl nC— CN f�CY ONS $ NARBOfVffS ME{1kT � - ARRATIVE SUPPLEMENTAL $S±ICOLLISION R[PORT OTHER: -- - OATt O/ Oor,Ica* 1.a. HUNGCR carvleeulsTo/sLercsaCrls�Rlt� 3 >-_ -- we.OYrINa alsrRlcr/aYwr clTwrloN NuraiR LOCATmajous+tcT - C� ►. _ �,,lie Cnu-n� cv4E:!s— .0,E -ro THE FaC-T TLWE WF COLA str-- ` jlc� a��41L Lam,•+ _'= c ► rct7s ��i�-Lt' i.� Zr� c.tan. . Klkp !kC i �1�SS1-4 d� C 1t_Or-s��.�'ft`1 ! /4'1'f t- .►./'Tip 1 1�.—.y�' T1 t- � T c Q (a, r •YY�AAYw'S wAr• ..,. ..�..111« ( ro. OA v v... T'.ev��wr w's nAraa " `` 16 O. OA. .. Z- HP 556 (Rev 8.81)OP( 0::2 "^ =s ddit-Ons unLl depleted vat nu un( ®�;, Loss and Scen(J Diagram INSURED'S w �E(LAST NAME FIRST) GU T' 64A � , HOMEOWNERS LOSSES: DRAW DIAGRAM OF POLICY/ LAIM PROPERTY SHOWING DAMAGED AREA. _ (� AUTO LOSSES: INDICATE POSITIONS OF VEHICLES(A-INITIAL d OBSERVATIONS,B-POINT OF IMPACT,C-POINT OF REST) DATE/LOSS LO TION11OF SS�(JC�ITY,COUNT ) TIM 0 AM N Alp O� � �� � � PM ( 7 (aJ ! f i Aff , : r . + 1 ; 1 FT i I t : i + , I } ; I ' 1_- ` -- i __ .. i i.. - - - i I { - - __ I + 1 ' I j + ; _ - - { i i 1 i _ _ ! 1 I ! � .r { PC i I I I ' I _ "7 --- i ; I , + r , i i t L+ -- --.-- - -- - DISTANCES: ❑PACED NUMBER f -------.-- vul ; f - j I - ! ❑MEASURED X ESTIMATED P OTOS TAKEN? DIAGRAM PREPARED B DATE OF INSPECTION D RICTOFFICE` s� �A� 82 � �f SCALE: ❑ � ( `�1"-20' ❑NOT TO SCALE F1445 (I I-SI) INSURED ," *�• •+� P H OBJ PAGE i/� R4,-efA/� 4 California state automobile association CLAIM OR POLICY f4O. DATE OF LOSS CLAIMANT ❑ INSURED ❑ CLAIMANT FROM D.O.: FILM ) EGATIVE ❑ POLAROID / DATE HOUR - �� �• A.M. BY: P /fit J✓ L TION''A..N``D V C4 50 feaA4;v1, A EAST' MA E OF AR YEAR L NS NO. IV D HOUR P0 ^ A.M. P.M. BY: LOCATION AND VIEW i� MAKE OF CAR—YEAR LICENSE NO. DATE _ •, /� HOUR A.M. P.M. BY: - .� LOCATION AND VIEW "N MAKE OF CAR—YEAR LICENSE NO. ,y F1440(11-8 1) INSURED ��. � PHOT �?� PAGEb`,_)1A7_1. ��s�2�®� CLAIM OjTC _T DATE OF LOSS CLAIMANT ❑ INSURED ❑ CLAIMANT FROM D.O.: FILM 190 EGATIVE ❑ POLAROID GATE 11-10 ,42—U A.M.A0, i LOCATION AND VIEW 63 ) < Y MAKE OF CAR-YEAR polo LICENSE NO. x I DATE R HOUR A.M. P.M. BY: LOCATION AND VIEW MAKE OF CAR-YEAR t LICENSE NO. DATE :'y HOUR A.M. P.M.. BY: k *, LOCATION AND VIEWw. ice.: I MAKE OF CAR-YEAR LICENSE NO. n 1x1440(11-411 California State ALAOrnob I le Ass,,-).- ic'. L-7217212 Inter- insurance Bureauto Pay n Vooc Afte, 6'_1 Day4131-111- i ss,:e 7 P,e I Ci. Da u' Loss To The Order _U Of :7 L e 1CO Through Crocker Nalion n? rnal Balk 1 Montgomery STrer" 0 X 11-8 Not Negotiable o San Francisco, California 1210 Atlmo-ized Signa-,_,re I N Mai! Rep. Rep. I Spec, I Stat Te,,, L II C Age Sy-t:1 Disc. In, Auto Make Main Office D.O. D.O. No. Inst. Code Class Base Yr.1 5 Use Only One Shot M/M 0 KIND OF 02MP 04 P D 05 D COMP 06 7— COLL C!air� Trans. Co)e ICa s-of Loss Cojt, LOSS L� DED. D.0 02 u 2 0 5 02 E.' 50 05 Ell 100 407 California State Automobile Association L-7217347 Inter-Insurance Bureau D.O. jAd(u&:,_­IN I j. Dale F,7 1 L4 z Pay 1l -7 _-7c VoiC After 60 Days From Issue Prefix Policy Nj-tte- CV0. Date of Loss The t— V_- r4,-LAIInsured's Narr-e O;der 77 Claimant's Na.­�E 1'ryoL of Los, Cone L ts L> A, C Through Cro ker National Bank I.Montgomery Street Office 11-8 Not Negotiable A. San Francisco, California 1216 Autno�izea Signature Main Office Mail I Rep. Rep. , Spec, , Star Terr. L& C Age Sur c, Disc. Ins. I Auto Make D.O. D.O. No. Inst. Code Class Base ❑ Use Only One Shot M/M Isy is I I .0 KIND OF MP 04 E: PD 05 [1 COMP Ei COLL Clain I te— No. Trans. Code Cause of Loss CodeLOSS 02 [11 06 DED. D.O. 02 02 01 D 5 02 050 05 [3 100 407 E 05 [3 5 02 Ef' 10 03 —7 750 03 ❑ 150 Effec�-:e Date of Loss LIMITS OT [310 05 0 25 04 El 200 04 ❑ 200 Mo, Day year Mo. Day Yea, S OV 025 06 r_1 50 08 0 100 06 0250 H 0 C3 1 1:1 0 0 Drive,Name (First)or Situation Rel. Age Vi,latior. Code X I nscl. Type o' CLAIM HISTORY 1 71 Yes Accioeni T INFORMATION S 0 `'No R Suffix Kind.1 Limits Claim Trans. Amount Suffix Kind Limits C!8.— Trans. Amount E of Los D.O. Code lot Los D.0 Code Amount 400 E) U 4010 169 L 14 71 401 A 4000 40C) R 401 Li 401 D DIG!-CHEK(F CRC CKI, �,.� California State Automobile Association _7235884 9 Inter-Insurance Bureau {°..0!�,,7_ Jjuir ,' /I ; N raA .h /J♦ � a rj9A C�/�rc r1 f U �G/0 4 liars fay Void After 60 Days From Issue w _ sfix 'Poiic Num er ate of Loss mpo ►` 'f,7f_ !> � - wpt` der , L to Name Type, oss corse Aw �h ck,er Not Nego`ti.able - �rocker National Bank 11 8 r 1 Montgomery Street Office �_ - San_Francisco,-California... ..,1210 Mail Rep. Rep. Spec. Stat Terr. L 8 C Age Symbol Surch Disc. Ins. Auto Make Main Office D.O. D.O. No. Inst Code Gass Base Yr ❑ Use Only One Shot M/M KIND OF LOLL Ciaim it.,No. Trans.Code Cause of Loss Cote LOSS 02 ❑ MP 04 ❑ PD 05 ❑ COMP O6 ❑ DED D.O. >N 02 ❑2 01 ❑ 5 02 ❑ 50 05 ❑ 10C 407 E 05 ❑5 02 ❑ 10 03 ❑750 03 ❑ 150 LIMITS OT E)10 05 El 25 04 ❑ 200 04 0200 Effective Date Date of Loss Mo. Day Year Mo. Day Yea' '.S OV ❑25 06 ❑ 50 08 ❑ 100 06 112501 .H Driver Name(Fust)or Situation Re,. Age Violation Code X-Insd. Type o` Acci de...^• CLAIM HISTORY r _ 1 ❑Yes INFORMATION e❑No - Kind Claim Trans. Kind Claim Trans. Amount Suffix Limits Amount Suffix of Loss Limits D.O. Code of Loss D.O. Code �� d3 Da 37400 4401 El 00 a 400❑ 400❑ 401 ❑ 4010 .. BetwBen Taw�� �, +1ljtssts+r rlu' LR S.Number I.D.Code Name Add When >mY 1 ❑Two Insureds (COrt+p./Cott Loss 9e- Ck. 3 D.i<In1r>su►ed ONLY) ?e Ck Collision Lass Y -. :3.C] 4M F*U111. i�rOar�s: wt3no�_ y t , F 1619(REV."2) - STATISTICAL COPY � ' RECEIPT ANL, RELEASE UNDER UNINSURED M0 ' .flST000VERAGG . In consideration of the payment of ($ —), by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, the receipt of which ishereby 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 ofPolicy No. issued to by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE 0UREAU, for injuries Vu* tained by due to an accident on or about the day of | dm hereby assign, set over, transfer and subrogote to the CALIFORNIA STATE AUTOMOBILE ASSO- CIATION INTER-INSURANCE BUREAU all the rights, claims, interest, tothe extent ofthe amount above stated, which | may have against any party, person orcorporation who may be liable for the loss, and hereby authorize the CALIFORNIA STATE /\UT{JK0O8|LE ASSOCIATION INTER-INSURANCE BUREAU to sue, compromise or settle in my name or otherwise, and it is hereby fully substituted in rnyplace and subrogated toall my rights in the premises to the amount so paid. It is hereby warranted that no settlement has been made with the wrongdoer bythe signers hereof. --------'--'�r----'------------ - ----- --' It is agreed that any action 1ohon by said CALIFORNIA STATE AUTOMOBILE Ag80C|A7T|QN UNTE�----' |y4SURANCE BUREAU ohu|| bewithout charge orcost to me. IMPORTANT — READ BOTH SIDES BEFORE SIGNING Executedon ^ at state of ~y� � �u x �� p1612 (nEv.9'80) . (]VEH) 12 OiD 41 � r C."A/s/kc,d4loo.." fass �� ri Ate � ' L 'S - ��- - - 6-ir7 , t-"? zee 7 � S z �o Mcox CAP � 1 � L 6aoti � S. CAA AV I - y _ _ 3` ol /Lie a Ll j j c PLO SAO o .- - . ,f t ca� :�ccs. l r „ r 3 omw ffd-O- Address Yeai ••' • • •• Mileage— License No. fde No. Claim No. Written 8V • Phone � I T R` DESCRIPTION Of DAMAGE PA1N �pisce� a - - - . 1.-W,Ilar -�� .i _ �■��_■�: 01, IN ONE ��® ®Eek® mw� MEMO1111111M EMMIEMNIME IN NINE MOOSE MINEIEN OBESE SENSE ONIN M�� E ENS E �IN SMEMIN ism ®mom INE! ME ®: MidMIN f.3►`102 si�'�p supplies MOG17 AUTO BOY PAINT —hM@S— $ Paint Supplies 14332 walAington Avenue Towing / Storage Sublert San Loandra, Carifornia 94578 44L. Su" TOTAL T74, S Tag STIMATE REPORT TOTAL. ''�� GES (See Back 0) CALIFORNIA STATE AUTOMOBILE ASSOCIATION 1580 CHABOT COURT MAYNAPD, CA 94540 (415) 784-0900 i CLAIMS 0558338 POLICY# FIELD ,1,05 REP OYATT,BARRARA CLAIMANT LOSS RATL 09-24-82 TYPE OF LOSS COL tF INSP DATE 09-28-82 LOCATIOR ADJUSTER KDE:.NLER-UILLEY ' COMPANY LICK 1 DQ032 VIN TCL 1462509403 EWCOLOR GREY HILEASE 65116 CONDITION ACCT"06 CTL # '4PROTOS E-NEU PART ECcROM-DEM PART EU=SALVAGE PART LaREFINISH P=CHECK M=ADbTL LAFOR '2 WPAIR ITePARTIAL REPAIR TE=CUTISPLICE PART ET=CVT/SPLICE LADOR 1971 GAC 1!2 100 6 1;2` STEPSIVE TRUCK '1'8:312A OPTNS ifT` EB it OF ODE AC DESCRIPTION , 1ft-. PART ILEO. 4,RICr A.! lIOUFS R I 494 FENDEa,REAP R1 REPAIR 3.5# 1 L 404 FENDERIREAR RT REFINISH, r: 1.6 4 N R F R I 00-' `: 1;06.00* N R FRT TIRE _:_: .: _ ; „044 -30 .3# 1 N AL ISNME K? O.bt�# S ITEMS FINAL CALCULATIONS 3 ENTRIES bRosS PARTS OTHER PARTS 214.,04 PAINT OATE:RIAL 19.20 PAPTS TOTAL 233.24 TAX OM PARIS I RATERIAL @ 6.50% 15.16 LABOR MATE HOURS 1-WET IIETAi. 32.00 3.8 121.60 2-NECH"ELEC V.00 3-FRAAE 32.00 4-REF I II I SH 19.00 1.6 .51.20 5-PAIV MATERIAL 12.00 LABOR TOTAL 72.80 TAX ON LABOR SUBLET REPAIRS : T04106 9 STOR46E GROSS TOTAL 421.20 LESSt DETTERKENT QN PARTS 23.41- LESSt DEDUCTIDLE 250.00- NETT 701AL 147.79 173 ABP - OUDATEX (W L06 2457040 &ATF 9f130t#2 4�..wow-A---- THIS ..►YM-THIS TS NOT 0 AUINORIZATION BY C.S.A.A. .fOF REPAIR. PRESENT 71EIS ESTIMATE TO THE REPAIR SHOP 1EFORE YOU AUTHORIZE REPAIRS. • • W t rr- E A coo 0" Dal + V H `aft AAV3N 1v39 rIT 3 I MOA/f 1NC_"L►H 33 3 Z (� Hill > ag a ♦ {{ Q {{ 1/) OHncc 44 If i ct p f Ah i 0a= o ;$ I Zacc Q W PEr .EOUc > ; p Q Dv O rrZ p 699 73 3 999. 3 i r. Soo fttO tfi9 �3 3 L/S J iv35-^"46f 333 6t9 3 �� ` • u! ai 3 a' 949 3 Stt n 0 3 Z V t to ftt 3 5t4L6t \ � L 9 7 S69 3 ` 944 3 fi11 C E 6 S3nv31 L • s f!! ` u ' `3 YM 0313 •Y 7rg 533 < �4 _ O O LL 1- E£4 3Mi 33, — T. .-Z-313 ^"4 ,tea_—_ V! ; ..._.«..._...........«...«..................... 111 1 _ — F - LOt .13 3 9 3 « 3r.,aQ'IHM r 47 -- �..— -zOt 3 3 U roL �aIPA 669 53 3 _ V 1 '. 9ff 3 « 3AItl0 1HMY LEt 33 CYt[ u' 33.S C 444 �i 3 .a ttt -3 U: r l4i -- 3 .it4.i-(18.. 3 coCts 3 c<�str:OL�v / C99 3 ^ O 694 <<O33d5► JJ j _ _. ^ 401 3 Q <33d5 C f uj „8p■ y��1yj i ... Emmons Monson � o iEVOLM � r 1 =MC I • ' ©Sm EmErgEMENNOrNMOF. No© c23malim ■r■MMO S INUIPM 111111111 En �!■■■". tiia ■ ■■■■■■■■■■■■■!■■ mmoolm posgenEw ansomEm � • �� W EMMONS MIMMMEM - \, + EMMONSSUMMER / �Q "MOONEDSWOONED W �y } • W �MENNEN_ W z x _ z a?' 0IMMMMUND z � o SEEMED V "� � n Oz z EMENNEN ung u a V W ¢3SSSSe o nnrr��_ vz S� >o = MONSOON a W Q �SENEEN V MUM �' •. t7 C7 ` Z ME= Z d u - MOM �W'Ka » t '�F Orj=Q t�a}K1 �� O < "` •< r pY n u: aai-r _o s<,.0 .4 1&66 a i#= Oz a IUM a.►� tis rya tf N ( n 1 t i t - • �! \ i T 1 SET Of __ t ,971 / [ 1 , a CUSTOM im EO.0 IP>• _ • 00 R A W/CUSTOM> t ' ECuv -4 1 E 007 E I 000 �d E E 1 OOS a CHROME E L t59 I E L a<PAINTED E' I l 039 I 477 A PE 012 z o _ow 03030 ,972.79 -i I032 " �—_� CRROffEate, l RE 031 / r N2 t M, WIS'TREET COUPE 1 053 ' OSA97S-78-_OAq _OSO1Off OS6 a C i g _ r E 0057 �O lt`�+\� � \\ +�� / ;I.l 7 u E W'CUSTOM OPTIONS 10, 0 Kl E. t07 If9 J I A WIO MARKER LAMPS+ y11 T r .0 G E i_ L 166 {�\' W/MARKER LAMPS" t 1 iL M i : L :r r E t \ L.'`.•: 1977 MLOG UNIT Y 2 E 1q7 \ \ L�t1 197479 CHROME It 340 s Iy 107 197479 PA INTER- E L ;M t. E, I L =PAINTEDtlf; - G C EC au I =CHROME S73 - ������ -y E' t 7f � y - t E I STS // / 7 _t 571 E I : Sri - />; ET IT l 167 'ice 153, EE IT.l 200 + E <W/O BUMPER F _ TE 210 SM � �WiBUMPER t • � ( 547 : <W+O BUMPER � Si] <w'O SUMP RlYLs ;. i,�/ :17-.t - - d< E SM > <WIBUMPER •, 4'/ a ET IT I L 62S + ITi '6 E S2 T IT'L 626 .�,- _l/ D E I EU L 4" _ <'AI'O LETTER I NO ETIT L 526: r 1 EU 1.A95 <c W/LETTERING L ET rt 529 _-\- D E 52T , T T L 530 �_ ( -1 $29 t977- ET IT L 632 --- - Rills TF I T63 TE 164 / ,+ S ( I L 390 \ ~ ET IT 633 �1 - • Rf ET IT� 634 — rE: ]17 D SSA -1 363 E SSS ate` A41E= W.ICHROME TRIM `� __� i47I 557 '+ �'• + E I EU L a06 E I EU L a06 'M SIDE MOUNTED WHEEL—� L�----•,� - - : + _. •.� E I EU •03 _ �y� /\. �f. ---1979-2PIECES— ( --. In �► E EU 4 i7=�\ 3•S �% ) 197378 ASSY f6i ( - • 562 u. 7 E_I l ]9t ✓ /, , / ' _� WlMLOG.. (. 7'9 �' •r E I •L 392 --- ./- -- W+O MLOG>.iA f'/�. '3Ti �_ lu RECORDED STATEMENTS LINoasuaEo CLAIM Na ly 5` ��� �� . DATE O pt I DATE l.J � TAKEN — STATEMENT—2— so Accias� `j ts NAME ��,��` RECA. p ;� > �' f T� Iva boo rN 4 u� Yn o j � o C r2�,� S BY: DATE via** Mal Hl.ai} v�1 fir, ct - �►� �. t9 , �- ��,� S Pte! (,'C CA.VV( ( t.�U�) ok 18a • . ■ i - ' .Air _;`"�E� �.� `t1�y. .y�`•� }�_ .'� �_ {...- .. F. �y � - +y-"-.. 9.:..a:. . � � �:� M�"Tom+ _�to"�".•��r'}�Af- � �T.'�. Y p _ y �'.3 . • - «s d ilb - - --�. • 'i:.. rem -, cS- pope AVIYA 77 • . Alj - s D PAGE y CLAIM OR PC Y NO, DATE OF LOSS alitprnia ct�tt ,comobila association _ ' CLAIMANT ❑ INSURED ❑ CLAIMANT FROM D.O.: FILM ❑ NEGATIVE ❑ POLAROID r' l DATE gar A.M. P.M. r � LOCATION AND VIEW �y MAKE OF CAR-YEAR LICENSE NO. J DATE i HOUR A.M. P.M. ,w9m r. BY: LOCATION AND VIEW MAKE OF CAR-YEAR — LICENSE NO. DATE HOUR A.M. P.M. BY: LOCATION AND VIEW MAKE OF CAR-YEAR LICENSE NO. V ft 640 (tt-at) a � .o v O o m •� n m Z D < y m m y � D Z < D Z m "'� � • m O C m sm G ■ DO N CD C 37 C Z In z n m C D O Z w D m O D 7m0 O N m z -n O m: Z N D p D r -Z Q� D Pe GE . i _ AS OF t r LC44 183 Z { Z D { D r- i� zz-. N N a 2 K'. O G� N a G O P W- o�l 2 i bac i' IL.' b•�`zf� ai f Lr f I O O z I 0 a J I� :Lp ------------- LL LL O n n I Q C" t!') 2' Q -- ��i�'<"z i� C rv'� r ►-r 2 0 � ! 3 CC' �-+ O O o f ul Pr1 d Q M Q Z I Qcr, r U I L) = C , LL, LL L. v to J v O G a mzz=z < u C LrI p = C Y I Q W = Q z L11 p u ' f` l7 Ln H -jG Z Q C C � O =" � � W ?-j W X L7 L) a L. to .-D w Lu o r_- N CY C" = I , LrI c 2 :: F- -_ ►- ti F.. s V N Q I.r. �,^ r.+ �^ I u a z H F� Q u Z 0 - _ J Z Q r LL Q O d 3 L4 d O Z O U = V b S 4 LL r N e• Q I O W Ln • IiJ 0 �I I IM 6 to • = I UI IJ Iv `a --------------- d z I Q n F O in 0.' 2 Q O, G N u Z .O a ILLtt I IW p _a a� •— z v * o� = Oluf �1 O o N� u e - UJ �`I�! N o 'z --------------- r. IW W N J c O > 2 N OL n i N fr1 O Q 0 N� ply_ m < ---------------------- W -------------- z -------------- Z W X rJ p 111 o Q Q V O �f0I �j------------- LL cc <. C7 ,� a O !" z W r► o Q d cc --------------------- r -- W W LL w N I O v G --------------------- 0 z r- Ot O O �z W W aoa Z G ° p 18iQ y0 `� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 18, 1983 Claim Against the County, ) The copy of #h.%sdocument WTEFa to you .c.,6 yawn Routing Endorsements, and ) notice of the action taken on youh ctai,m by the Board Action. (All Section ) Boand of Supetviz ons (Panagnaph III, betow) , references are to California ) given_puAzuant to GOve nment Code SectZons 911 .8, Government Code.) ) 913, 9 915.4. PY-eaae nate the "warming" beQ.ow. Claimant: Susan Wittstock, 5858 Birch Ct. , q0* i;SLqa. 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;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 , 1982J. R. OLSSON, Clerk, By , Deputy Reeni Malfat 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 timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ct' n 911. ) . DATED: �G // JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisors prese (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 WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) you have onty 6 month6 itom the maittng o6 thtz notice to you WRhin which to Jite a count action on thio rejected Ctaim (zee Govt. Code Sec. 945.6) on 6 months room the den.iat of yours Appeicati.on to Fite a Late Ctai,m within which to petition a count jon uti.e6 Jnom Section 945.4',6 cta,im-Ji i,ng deadt i.ne (see S ecti.o n 946.6) . . You may ,6eek the advice of any attorney of yours choice in connection with this matter. Ib you want to eon,6utt an aattonney, you ,6houtd do so .cmmediaatety. 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. 19, 1983 J. R. OLSSON, Clerk, ByDeputy eeni Malfat 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. 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 mutt 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 (ormailto 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 L E D Against the COUNTY OF CONTRA COSTA) DEC /� 1962 or DISTRICT) J. R. OLSSON (Fill in name) aM BOARD OF SUPERVISORS NT The undersigned claimant hereby makes claim aga.-ALaa., ;ntra Costa or the above-named District in the sum of $ 2 _G, :),cJ and in support of this claim represents as follows: 1. When did the damage or injury occur? {Give exact date and hour) em kIkr 2- 2-,'00 noo V\ -------------- J 2. ie did the damage or injury occur? (Include city n and county) fLa Say\ '?,o-r ovt 3. How did-tKe--damage or injury occur? (Give Mldetails,~use extra sheets if required) rn� W(vlc(gheM cro-00'ec C(1- 00-e CI� 4. What particular -act or omission on the part of county or district- officers , istrictofficers , servants or employees caused the injury or damage? ckA CC)Vtru-d- -tk-p- (OCIC� C� - yCA-00 188 3. What are the .names of county or .4is .�cjo .� s. :B,e V�nt4� �.r . employees causing -the dgmage or Ujur Nav►,e %.kv.kr•OWV\ . Cor+M CoSAv- Cc--wvL+l TYL C,c (yCMOLZ� v�u'►llaen�' (4-1485 w ill license . fil es a ��5 9 9D ( 11 c- e . pates wet �ir IrSC.n 1r� _ uc C(L *i S CoYrcc4 -- y-- -- $. Wliatt dam gor injuries do you claim re lte (Give ��11 ,extent of injuries or damages claimed. Attach two estimated for auto damage) No Liai vy\ -�o� bod 1 1 ►h;V-A cltb yn �s � ( (a CQ vnp�+ �� w i Yds e[c -- - -- ------------ --------- -------- ------------- 7.--H-ow--was----the---amount------- - -- - claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) VJLVLF 10 -Io(-) O�rVIcCes. 1o9.2D Wtivldshietd 9 s2-,2-o +�r� t.5�i �c labov- 9Z,Oc� 1yha 232.�� �d� �bor (oM-L. --------------------------------------- ------------- z�e.2g ------------- 8. Names and addresses of witnesses, doctors and hospitals. 1 tn&.c� s� �ck_ss � I,mo"tkJ. _Roevvle r' 585% 16irck Ci. pc,_klo v-.ct, ('A 94(cl S ------------------------------------------------------------------------- 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 Claimant's S ' nature 5858 RC,gct_ C ddress CA C?CAO�8 Telephone No. Telephone No. (0 5 3 -// q S ************************************************************************** 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. " 187 AY. .. CA q Oakland Datsun - Volvo NAME_ SALES PARTS SERVICE •_—ter� � 1 ADORE e JOHN DIGGS (415) E93-2535 INSURE PARTS DEPT. - 2964 BROADWAY BELOW - MOOEL LICENSE NO. SERIAL N0,AN0/01t MOTOR NO. MILEAOE Keen 0"WINCi:&W AME"""a woe e11a11Mp r 1cq I N S TA LL A t N EsT t IY1DO 0 Al pm Min TOT*L S O _ TAX pq TOTAL'ESTMATE TMs ADD"a AM swrda t Mita,OM Owl INGPtCT1a,N ANO Dow MOT Owfm ART wDDIT1ORAL IARR M LAM" WMICN MAT Ot RGOYIRta, "Tu TNt TORR MAG "MN *PC*" IIP. OOMMOMALLT AFT" TMt WORK NAG GTAMEO DAMAO" M OAOKt// PAMG AM OIDDOW M IMM" ARt MOT tr1ORMT OR TMt GIM'► 1MMROTION. AUTHORIZATION FOR R&AIRS YOU AN HMW AIIINOelN TO MAU IM NOW SPWJM Mp#A e. -- - - - - ---- � - SIG —.. • only 44 sw REQUISITION. 0.4 PARTS ROOM DATE OWNER `r REPAIR ORDER NO. ^ " MAKE OF CAR //O MODEL t ' RTT PART NO. ARTICLE PRICE AMOUNT z. 1619 . THE SOUTHwiCK GROUP. TOYOTA oATsuN .,. NISSAN ISUZu 2 ROY BOTELHO PEUGEOT PARTS DEPARTMENT FIAT 18 SLANCIA ORDERED BY U C DATSUN pct : s r, 'E STFiEET N ,, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 1 R . 19 R 3 by the 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 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. t MAby certify that this IIs a troeandam o wteopyof M 800m taken and entered on the miwos of the Dowd of Supervisors on the date shown. ATTESTED: January 18_, 1983 J.R. OLSSON, COUNTY CLERK and ex iclo Clerk of the Board cc:_ Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jahuary 18, 1983 -1 by the following vote: AYES: Supervisors Powers, Fabdens Torlaksons Schroder NOES: None ABSENT: '-Sup6ry �sor Mc Peak 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. I h*f0bY csrft 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. OLZON., cOUNnijuTY CLERK and ex officio Clerk of the Board 13Y Depu ty Orig. De Pt : Clerk of the Board CC: County Administrator Riverview Fire Protection District THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 1$ , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson, Schroder. NOES: None . ABSENT: Supervisor McPeak, 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, erd entered on the minutes of the Board of Supe sors on the date shown. ATTESTED: JJ3. QLSSON, COUNTY CLERK and ax officio Clerk of the Board By .91c,.e�..��s -.__.., Deputy Orig. Dept.: County Administrator cc: Moraga Fire Protection District County Auditor-Controller 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1933 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson, Schroder . NOES: None . ABSENT: Supervisor McPea}: . 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-Controller is authorized to transfer the funds from Trust Account #2755. 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. ATTESTEM 9 J.R. O SSON, COUNTY CLEFMK and ex officio Clerk of the Board By Deputy Orig. Dept.: Planning cc: Auditor-Controller County Administrator County Public Works CSA R-8, Walnut Creek County Counsel 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 by the following vote: , AYES: Supervisors P07,7ers , Fanden, Torlakson , Schroder . NOES: None. ABSENT: Supervisor McPeak. 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 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: 9 J.R. SSCu, COUNTY CLERK and ex officio Clark of the Board Isy 'G'GC,�//./�Oo/9� 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. I horeby certify that this is true and correct copyof an action taken and an tine r;inutes of the Board of ar;te s;;own. ATTESTED'': .,January 18 , 1983 J.R. C_.. : j..:` CL SPK and cx Gt ;:;;, is;Lsk of the Board BY 0'" �� ��--Z � 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 COOING I DEPARTMENT OR ORCANIZATION UNIT: COUNTY ADMINISTRATOR'S OFFICE , ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY CECREAS� INCREAS 3250 2310 Professional/Specialized Service 21,911 0990 6301 Appropriable New Revenue 21,911 0990 6301 Reserve for Contingencies <21,911), APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 'AN 2 5 1983 To augment contract between County and Criminal By: I Date / / Justice Agency of Contra Costa County (#C3218500) for Planning, Coordination, Evaluation, and COUNTY ADMI ISTRATOR �? Administration for 1982/83 pursuant to Board ��//�� / Order of January 18, 1983 By: ��/ `�L'— to BOARD OF SUPERVISORS &Vmbm 1owt,Fanden, YES : .S bre&r,ikF ,Tirtak— N 0: / 4-iue' Ort J.R. OLSSON, CLERK 4. SIGNATURE TITLE DATE BY: APPROPRIATION A POO _6f J;:Z ADI JOURNAL NO. (M 129 RGv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE .195 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 ACCOUNT CODING LDEPARTMENT OR ORGANIZATION UNIT. COUNTY ADMINISTRATOR'S OFFICE ORGANIZATION REVENUE 2, ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE 3250 9364 State Aid Justice System AB 90 21,911 APPROVED 3. EXPLANAT)ON OF REQUEST AUDITOR-CONTR LER JAN To provide revenue for augmentation of contract BY: ---- Dote between County and Criminal Justice Agency of Contra Costa County (#C3218500) for Planning, COUNTY -ADMI I TRATOF? Coordination, Evaluation, and Administration for 1982/83 pursuant to Board Order of January 18, 1983 By: Date (attached) . BOARD OF SUPERVISORS Sgpe"60n Power,Fohde", YES: NO: Dote CW� J.R. OL N, L RX SIGNATURE TLE DATE By:R. REVENUE ADJ. RAOO `22ZZ- (M8134 Roy. 2/79) JOURNAL K c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors P01•7ers , Fanden , Torlakson, Schroder . NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approving Contract Documents ) Submitted by the Riverview ) AS EX-OFFICIO THE GOVERNING 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 by the Riverview Fire Protection District for abatement of weeds, rubbish and other fire hazard conditions within the district. The term of the contract shall commence on March 1, 1983 and shall terminate on February 28, 1986; and IT IS BY TfiE 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 THE BOARD 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 of an action taken and enteree on the iWaLres of the Board of Supervi ors on the date shown. ATTESTED: �� 3 J.R. OLSSON, COUNTY CLEIRK and ex chicio Clerk of the Board BY �C:GC.e Deputy Orig. Dept.: Administrator cc: Riverview Fire Protection District Auditor-Controller. County Counsel 197 /1?? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Povers , Fanden, Torlakson, Schroder . NOES: None . ABSENT: Sunervisor 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 minutos of the Board of Supervisom on the dato shown. ATTESTED: - i J.R. OL SON, COUNTY CLERIC and ex officio Clark of the Board Deputy Orig. Dept.: County Administrator cc: Health Services Director Katherine Armstrong, Ph.D. Health Services State Dept. of Social Services (via Dr. Armstrong) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 , by the following vote: Adopted this Order on AYES: Sunervisors PmTers , Fander_ , Torlakson , Schroder . NOES: None ABSENT: Supervisor McPeak . ABSTAIN: None SUBJECT: Agreement with Ecumene Associates, Inc. ; GPA 26-81-SR IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Ecumene Associates, Inc. , in connection with the preparation of the environmental impact report for Hanson Lane General Plan Amendment (26-81-SR) at a cost not to exceed $26,266.00 under the terms and conditions as set forth in said agreement. 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 ors on the date shown. ATTESTED: A/t- J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy ht Orig. Dept.: _ Planning cc: County Administrator Auditor-Controller Ecumene Associates 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Po7-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 120-437 effective January 19, 1983 with Health Care Delivery 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 $3,436 effective January 19, 1983. 1 hereby certify that this Ise.true and correct conof an action take; and enterer'on t6 c : ,;��; es o9 tt�e Board of Superes;s�rs Cn the ATTESTED: /77 J.R. U" fi0.11t(C'GUNTY CLERK and ex offlc;o Clerk of the Board By � ��p ���� De puty Orig. Dept.: Social Service Department (Contracts Unit) CC: Contractor Probation Officer Health Services Director County Administrator Auditor-Controller Superintendent of Schools District Attorney--Family Support State Department of Social Services 14t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 1$ 1983 by the following vote: AYES: Supervisors Powers, Fande,n, 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 I ftemby certify that this is a true and correct COPYOf an action taken tire'zr4:-rad on the minutes Of the Board of Supo.;`OF'.-" dste shown. ATTESTS-0; J.1 l. and cx Deputy Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller 020' 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 Adopted this Order on , by the following vote: 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 419-8006-1) The Board having authorized, by its Order dated June 22, 1982, execution of Contract 419-8006-0 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 hemby 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: yd 3 J.R. OL SOPS, COIR TY CLERIC and ex officio Clerk of the Board 8I►---i. , 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 Po�,cTer_ s , Fanden, Torlakson , Schroder . NOES: None . ABSENT: Supervisor ?-IcPeak. ABSTAIN: :Ione . 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 Enterer on the minutes of the Board of Superv1301'3 on the datc ohown. ATTESTED: a J.R. OLrloso t, COUt TY CLERK and ex ofliclo Clerk of the Board 9y Deputy Orig. Dept.: Planning cc: County Administrator Torrey & Torrey, Inc. Auditor-Controller ' 3 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: None . ABSENT: Supervisor McPeak. 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 (Federal) HS/83-200 Southside Center 1-1 to 8-31-83 $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. I hereby certify that this Is a true and correct copy of an action taken and Wored on the minutes of the Board of Supervisors on the date shown. AT I—ESTED: J.R. OISSON, COU Wriy CLERK and ex Officlo Clerk of the Board By Deputy Orig. Dept.: -Community Services cc: County Auditor-Controller County Administrator Contractor (Via CSD) 204 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. I 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. 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 rs on the date shown- 'T ATTESTED: J.R. OLSSON, COUNTY CLERK and ex Iclo Clerk of the Board �► ,Deputy By Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessee (via L/M) 20r- Social Sery ice Department (via L/M) 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. I hereby certify that this is a true and correct copy of an action taben and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED: l I J.R. OLSMON, COUNTY CLERIC and x cfticio Clerk of the Board Deputy By Orig.Dept.: Public Works Department cc: County Administrator County Auditor-Controller County Counsel Public Works Director Design-Construction Division 2 Q`6 Accounting Division FC.STDAMAGEFUNDBO.T1 L 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 i-, 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. 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 sho?sn. ATTESTED: 1993 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By �� /!��.�h Deputy Orig. Dept.: Social Service Dept. (Contracts Unit) cc: County Administrator County Auditor Contractor 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Poi...Ters , Fanden, Torlakson, Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Contract for Battered Women's Alternatives The Board having transferred contract administration for Contract #20-258-6 with the Battered Women's Alternatives, Inc. to the District Attorney's Office and having authorized the District Attorney to negotiate 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 #20-258-6 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 marriage license fees after January 1 , 1983 on the basis of the increased fee allocation schedule). 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: 11 9 8 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: District Attorney cc: County Administrator Auditor-Controller Battered Women's Alternatives 203 A3 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 #24-728-25 with Rubicon Programs, Inc. The Board on February 23, 1982, having approved Novation Contract #24-728-19 and Contract Amendment Agreements #24-728-23 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 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 CLERIC and ex officio Clerk of the Board By , Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor 20, 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: 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 Agriculture 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 Agricultural Commissioner-Director Weights and Measures Supervisinq Weed and Vertebrate Pest Control Inspector Agricultural Biologist I and II Heavy Capacity Weights and Measures Inspector Weights and Measures Inspector (I) and (II) . hereby ceMly that this Is a true and correct copy of an action taken and entered on the minutes of the Board of 8uper�is0 on the date shown. ATTESTED: l J.R. OI_ 7ON, COU TY CLERIC d ex o ficlo Clerk of the Board By , Deputy Orig. Dept.: County Counsel CC: Agricultural Commissioner County. Counsel County Administrator ' County Clerk-Elections Division 41 J 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 Weights and _Measures . . . . . . . . . . . I, II Deputy 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 Government Code 87303, this Board hereby APPROVES the attached amendment to "Exhibit All 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 All 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 III, Administrative Services Officer, Energy Coordinator, Lease Manager, Special Projects Architect-Project and Word Processing Manager. I hereby certify that this is a true and correct copy of an action taken and entored on the minutes of the Board of Supervi r$on the date shown. ATTESTED: r 1 J.R. O SON, C LINTY CLERK ex officio Clerk of the Board By ' , Deputy Orig. Dept.: Public Works (Administrative Services) cc: County Counsel County Administrator County Clerk - Elections Department AD.ConflIntBO 212 i J 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 a 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 a � 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: ollows: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.l, 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 ninutas of the Board of Supervisors on the date shown. ATTESTED: i J.R. SSON, CO fdTY CLERY and ex officio Clerk of the Board By Deputy Orig. Dept.: $ealth Services Dept./CGU cc: County_Administrator Auditor-Controller Contractor "X DG:sh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA this Order on Adopted January 18 , 1983 b, p y 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, 1983, with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $206,415 from July 19 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. I hereby certify that this is a true and correct copy of an action taken and entered or,the minutes of the Board of Supervisors on the date shown. ATTESTED: 3 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:sh 216 G� 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 #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 two-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 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: q 3 J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board oy .Deputy Orig. Dept.: Health Services Dept./CGU cc: County_Administrator Auditor-Controller Contractor 217 EAS:ta THE BOARD OF SUPERVISORS OF CONTRA.COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 19 8 3 , 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. I hereby certify that this Is a true and correct copy of an nctHol, tatfen and entered on the minutes of the Board ci ea e.v°-:o or,tahla da a shown. ATTESTED: o 'a `3 — J.i . Aj OLSSION, COUNTY CLERK an officio Clerk of the Board By Deputy Orig. Dept. : Public Works (Buchanan Field) cc: County Administrator Public Works Director Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) 218 BUCHANAN FIELD AIRPORT -COMMUNITY COMPATIBILITY PROGRAM DECEMBER .1982 Dec Dec YTD YTD .1981 1982 1981 1982 1 . Total Number of Complaints 4 2 22 42 2 . Complaints Associated with 4 0 16 25 Buchanan Airport 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 2 ' 2 7 31 a) Day (0700/1900) 2 0 , 4 3 b) Evening (1900/2200) 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 . Type of Aircraft 4 0 8 3 a) Turbo-Jet 0 0 10 26 b) Propeller 0 2 4 14 c) Helicopter 7. Total Aircraft Operations .13r166 12,891 301,081 216824 8. Ratio - Complaints :Operat,,i ons a) Total Complaints 1:3,292 1:6,446 1:13,6861:5,162 b ) Buchanan Complaints onlyl:3,292 Oi12,891 , 1:18,817 1:8,673 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 Adopted this Order on , by the following vote: AYES: Suoervi-cors Poi-er s , Fanden. , Torlaksan,. Schroder . NOES: None. ABSENT: Supervisor McPeak . 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 #25-Public Improvement Program to new Eighth Year Activity #31-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. hereby certify that this Is a true and correct c V. y of an action taken and entered on the minutc:A 0 the Board of Supe, isors on the dale ATTESTED: J.R. _SSON, COUNTY CI.Zil and ex officio Clerk of the Doss-d Deputy BY P h► Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor 2 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: Rental Agreement 2526 Todd Avenue Concord, California Project No. 7520-668377 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 the Board of Super ors on the date shown. 15 ATTESTED: (g J.R. OLSSON, COUNTY CLERK and a ficlo Clerk of the Board By I Deputy 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 22.1 Accounting Section 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. 7520-6B8636 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. I hereby certify that this Is a true and correcteopy of an action taken and enterod on the minutee of the Board of Su ervisars on the date shown. ATTESTED: lir (Cin J.H. OLSSON, COUNTY CLERIC and ex ICIO Clerk of the Board By • Deputy Orig. Dept.: Public Works (RP) ,. cc: 222 i 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. 4 I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisr n the date shown. ATTESTED: J.R. OLSS N, COUNTY CLERK and o ficio Clerk of the Board By. I iDepulf Orig. Dept.: Public Works (RP) cc: County Auditor Controller (via R/P) Public Works Accounting 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ja..rT 18, 1922 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder . NOES: ABSENT: Supervisor Mc.Peak ABSTAIN: 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 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. _ i hereby certify that this Is a true and correct copy of Orig. Dept.Pub 1 i c Works (RP) an action taken and entered on the minutes of the cc:County Auditor-Controller (via R/P) Board of Supe ors on the date shown. P.W. Accounting (g 3 • ATTESTED: J.R. OLSSON, COUNTY CLERK an a officio Clerk of the Board .�-J' � - 224 By Deputy 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 and Schroder NOES: ABSENT: Supervisor McPeak 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 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 Pardee 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 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: U3 Orig. Dept.: Public Works (RP) J.R.CLS N, COUNTY CLERK cc: County Auditor-Controller (via R/P) an ex fficlo Clerk of the Board P.W. Accounting BY Deputy 22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .1anijarg 1R. 1983 , 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 tree and correct copy of an active: taken and entered on the minutes of the Board of SupAro ors on the date shown. ATTESTEL: 77 J.R. OLSSON, COUNTY CLERK and a ficio Clerk of the Board By .Deputy 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 22 THE BOARD OF SUPERVISORS OF -CONTRA COSTA COUNTY, CALIFORNIA f 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 UBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5980, Aamo 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 this 13 a true and correct copy of an action t&kQn and entered on the minutes of the Board of Suparvi rs on the date shown. 1 19 S,3 ATTESTEM =V J.R. OLSO-ON, COUNTY CLERK an��x ff1c10 Clerk of the Board By tDeputy \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 83 , 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 Supesora on the date shown. ATTESTED. J.R. tat. sON, COUNTY CLERK an x officio Clerk of the Board ,Deputy 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 Barik P. 0. Box 637 Pleasanton, CA 94566 228 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: O 3 J.R. OLSSON, COUNTY CLERK and officio Clerk of the Board By 1. ,Deputy _._ Public Works Department Orig. Dept.: . Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works AccountinL/M) Buildings and Grounds Na(viL/M) Lessor (via L/M) Sheriff-Coroner (via L/M) 4 223 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. 7520-6138694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Relocation Assistance Claim is APPROVED, 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 Supery ors on the date shown. ATTESTED: 1131, 19�*13 J.R. OLSSON, COUNTY CLERK sn=10 the Board ey Deputy Orig. Dept.: : Public Works (RP) cc: County Auditor-Controller (via R/P) 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! PLEASE DESTROY ABSTAIN: None PREVIOUS ISSSUE 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 $1,000. I hereby certify that this is a true and connect copy of an action taken and entered on the minutes of the Board of Su rylenra en Ctrs data Chown. ATTE$TED: _. - (.TT 1 E3 J.R. OLSSON, COUNTY CLERK and ex offielo 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: gone. 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. 44054G) beginning at the intersection of Las Juntas Way and extending southerly to the intersection of Treat Boulevard. hereby certify that this is a true and correct COPY of ar, u."tion `a-,z:%C-.n 6: or t&)d of, ni a tnir:utcs of ho Board of supervi:ori or.the date shcWn. ATTESTED: JAN 18 nag and ex oriYicio Drork o4 the Board 13y tea, , Deputy Diana M. Herman bo.delhombre.t12 ORIG.DEPT. : Public Works Traffic Operations cc: Sheriff Calif. Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, 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 heroh f cerMy that this i3 a true and correct COPY Of an actlo:a taken and erste =d on the Mint.'�ea of the Board,4 supervisom or,the date shown. ATTESTEM: JAN 181983 J.R. OLS ON, COUNTY CLERK and Clark of the Board , Deputy Bi na M. Herman Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.lasjuntas.t01 ' , 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 ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. e : 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, 1983by 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 ea off ici Clerk of the Board man o Board BPI Dep. (SEAL) Diana ti. Herman ORDINANCE NO. 83-2 23 2536-RZ Page 1 of. 2 n :;:;:;:;:; ;:�:;:;: �~ goy 4 C- M ...:..:::;.:::. 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 To:A-2 To Ar-2 C •M mo Zc A-4 A•4 A-2 A•2 cq,yroN 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 3 2536-RZ Page 2 of 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Poi-7ers , randen , Torlakson, Schroder , NOES: None . ABSENT: Supervisor mcPeak. ABSTAIN: 1-Tone. 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. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the rsirutes of the Board of Supervisors on the We s .'own. ATTES T ED: J.R. © 15SOLNf, COUINTy Cl..E:3r and ex offficlQ Clock cf tho Baird By (:. �� � , Deputy Orig. Dept.: Health Services Department, attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 36 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: 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 411 and 412, 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 copy of an action taken and crterec4 on the ninutes of the Board of Supervis:,�s on G.a dato shown. ATTESTED: J.R. .O!C,•." :. = and ex o;ti;i;, 0_:r?t Of t re Ecsrd ey� , 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. Iflereby 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: S3 , F9,7 J.R. O0i� NTY C3 K and ex officio Clark of tibe Board By Q-P Deputy Orig. Dept.: Clerk of the Board cc: Robert Gatewood Supervisor Schroder .Director of Planning County Administrator Auditor-Controller W`i 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 Commission 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 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: JAN 18 1983 J.R. OLSSON, COON;Y CLERK and ex officio Clark of the Board By 2a Deputy► Orig. Dept.: Clerk of the Board cc: County Administrator Solid Waste Commission Public Works Director Director of Planning Appointees 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, 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 hereby certify that this Is a true and eowectcopy of an action.taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By 2�-= .Daptft 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 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 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 horeby certify that this Ise true and correct copy of an actio: :nken and entered on the minutes of the . Board cf Zperviaorc on tho date shown. ATTESTED: JAN 18 1983 J.R. OLSSOH, COUN-1 V CLERK and ex officio Clerk of the Board '/�2 ®y .Deputy Orig. Dept.: . Clerk of the Baord cc: Appointee Human svcs Advisory Pte County Administrator Auditor-Controller 241 V__ 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 El 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 a'.rue and correct copy of an acticr.taken and entored on Cho n%nu:ec of the Board of Supervisors on the dr!o shower. ATTESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERIC and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board CC: Vincent Mirante West County Fire Protection District County Administrator Auditor-Controller 24N 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: Supervisor McPeak ABSTAIN: None SUBJECT: Appointment to County Service Area P-4 Citizens ' Advisory Committee On the recommendation of Supervisor Nancy Fanden, 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 13 a true and correct copy of an action tai cn and entered on the minutes of the Board of 5upervlsore on Uhe date shown. ATTESTED: JAN 18 1983 J.R. OL.CSON, COUNTY CLERK and er. officio Clerk of the Board By/ D9PdV Orig. Dept.: Clerk of the Board cc: Brian Tseng County Service Area via Sheriff's Dept . ' Auditor-Controller Sheriff-Coroner County Administrator 243 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) . 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 data shown. ATTESTED: 3 J.P. 01-F34&, COUNTY CLERK Clark of the Board By =-,Deputy 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. hereby certify that this is a true and correct copy of an action taker, anrj cn,o.-od on the minutes of the Board of SJp•or _.. ..,e• data shown. ATTESTED:;, . Id-' iYd and ex o.':..,:u of the Board Deputy Orig. Dept.: cc: Sheriff-Coroner Friends Outside Criminal Justice Agency Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1981 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, 1982, 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 . I hereby certify that this Is a true and correct copy of an action taken and entered On the minutes at the Board of Supervisors on the date shown. ATTESTED: - JAN 181983 J.R.-OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy 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 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: Supervisors Powers, Fah den, McPeak, Torlakson, 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 T4s . Bartlet is ACCEPTED and that the position on said Advisory Council held by Mr. Thomas is DECLARED vacant . I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervix;s on the date shown. ATTESTED: 147 ye 3 J.R. Ol : rt.; COUNTY CLERK and ex officio Clerk of the Board ey ,;e, U' ZZ:=ZL = , Deputy Orig. Dept.: cc: Off ice. ori Aging Auditor-Controller . County Administrator 247 �. I 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 Supervisor on the date shown. ATTESTED: J.R. 0= 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 2�'x` 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: Proposed Meeting Between Board of Supervisors and the Governing Boards of the Hospitals in the County Supervisor Schroder having expressed hiss 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 correct copy 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 gy . Deputy Diana M, Herman Orig. Dept.: County Administrator cc: Health Services Director Members, Joint Conference Committee 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, ITIS 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 Program and other justice grant programs. 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 tha date shown. ATTESTED: JAM 181983 J.H. OL SON', C101UNTY CLERK: and ox ofticlo Clerk of th3 Board CZ 1 6y � , Deputy Diana M. Hermpn Orig. Dept.: Clerk of the Board cc: County Administrator Criminal Justice Agency 2a- . 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 herebycertifythat th/sIs a trueandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: l9X3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board MY �t a_ e ee�,�_ Deputy Orig. Dept.: . Clerk of the Board cc: Animal Services Advisory Committee Animal Services Director County Administrator 251 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: 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 Conservation 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. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervis on the date shown. ATTESTED._ °`�'"u` '�' 109, /79 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator . 2 5 ^ 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. t hereby certify that this Is a truoand correctcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: � 11"P3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By e,Ca e�� , Deputy Orig. Dept.: Clerk of the Board cc: Mental Health Advisory Board Health Services Director County Administrator 253 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 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 Mr. 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 Mr. Pringle 's request ; IT IS BY THE BOARD ORDERED that Supervisor Torlakson is requested to meet with Mr. 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. ATTESTE': 1,- /,(- , .1�,g -?,. J.R. OLS-43U, COUNTY CLErK and ex officio Ci,- k 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 94326 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 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. OLSS N, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board CC: Ms . Ann J. Netherton Public Works Director County Administrator AJ/gt 255 02. 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: J.R. OLSSO , COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: Mr. Gene G. Walton County Counsel County Administrator' 2��5b" . /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 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: JAN 18 10,51 J.R. OLSSON, COUNTY CLERK and cz officlo Clerk of the Board Deputy By Diana M. Hermaft Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order an January 18, , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder . NOES: None. ABSENT: Supervisor McPeak. 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. I hereby certify that this is a true and correct copy of an action taken and entered on the mtnutcZ of the Board of Supery ora on the date shown. ATTESTED: 19'F-3 ----- J.R. OLS.,ON, COUNTY CLERK and ex officio Clerk of the Board By 1 �7 . Deputy Orig. Dept.: County Administrator C Gordon, DeFraga, Watrous- & Pezzaglia, Inc./via County Admin. Auditor-Controller ..... ..:....ems.... ...._.»..,,..... ..w....:�E.L-n'..._ ,.. ..;...,.:.:aac.�^3.m.aY�>m«+:uw'.u'.....ma......e.n.«i.s::Y:.s:.:.v<mx=..suru..a«nz:mw.:..v....aru, ..._. _ .._.__....®......+..........e..........a......�.. _._ .. 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: 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:fiat this is a true and correct copy of ail action taken and entered on the minutes of the Board of supervisors N 1819 ��date shown. ATTESTED. J.R. OLSSOk, COUNTY CLERK end ex of a10 Vier of the Board Deputy y JCiara M. Herman Orig. Dept.: County Administrator Cc: Assemblyman Philip Isenberg Finance Committee County Supervisors Association of California Health Services Director County Welfare Director � � 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 1983. , , by the following vote: AYES: Supervisors Powers , Fanden , Torlaks.on 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 e gIs a true and tered on the r�irc4es oect f the Y of an action taker. an Board of supervisPis on the datO shown. ATTESTED: J.R. OLSSON, COUNT Y CLERK and fficlo Clerk of the Board By Deputy Orig. Dept.: Public Works (RP) cc: Central Contra Costa Sanitary District��a Public Works Accounting 1.. 26® RESOLUTION NO. 83/130 i ' EXHIBIT "A" A portion of Parcel "B", as said parcel U 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 6f 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. 26_t / 1 a ` f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the fdllow_ing 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. 83/131 269 A 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. thereby ce#11ty that thIs Is a true end correct eopyor an action taken and entGr8d on the minutes of the Board of Supervls rs on the date shown. ATTESTED. J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Deputy' cc: The Hofmann Company ' Director of Planning County Counsel C) e, RESOLUTION NO. 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 correetcapy off an action taken and entered on the minutes of the: Board of Supervisors on the da13 shown. ATTESTED: r J.R. OLS60N, COUNTY CLE3K and ex officio Clerk of the Board By ...._., Deputy* Orig. Dept.: Building Inspection cc: 264 RESOLUTION NO. 83/132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 , by the following vote: AYES: unervisors.. Powers , Fahd en, Torlakson, Schroder . NOES: No ABSENT: SuTervisor;rlcPeal' 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 H2 931 Deputy Sheriff-Supervising Criminalist H2 822 Captain H2 931 Lieutenant H2 767 Marshal H2 931 Assistant Marshal H2 834 2. Effective October 1, 1982 the monthly uniform allowance for management employees 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 Communications Technician, Administrative Services Assistant II and III and Administrative Services Officer shall be $35.00. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Suporvisors on the date shown. ATTESTE A4 I I J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By._� . Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Sheriff-Coroner Marshal RESOLUTION NO. 83/133 265 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 "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. Thereby 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: A / I 83_ COUNTY CLERK Orig. Dept.: personnel and. eUx offlGo�Clark of he Board cc: County Administrator Auditor-Controller Consolidated Fire District f13yr_��L'1'! Orinda Fire District , Deputy Moraga Fire District Riverview Fire District West County Fire District RESOLUTION NO. 83/134 - 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., itis 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 Pittsburg, 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 cornett copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: --JAN 1-81993 J.R. OLSSON, COUNTY CLERK and ex #facto Clerk of the Board By Deputy cc: Henry Dishroom Area Manager ~?sYt 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. 83/137 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 (FERIA) 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. I hereby certify that this is a true and correct copy of Ori g. Dept. : Planning an action taken and entered on the minutes of the Board of Supervis rs on the date shown. cc: San Joaquin County Board of Supervisors 9 S3 222 E.. Weber Avenue, Rm. 703 ATTESTED: Stockton, CA 95200 J.R. OLSSON, COUNTY CLERK Director of FEMA and e o ficlo Clerk of the Board Region IX 211 Main Street, Rm. 220 �� San Francisco, CA 94105gy ,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 ' ' 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 has 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 Deputy Clerk cc : Probation. Officer County Administrator 269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: ` AYES: Supervisors Powers-, Fanden, Torla.kson, Schroder . NOES: 'Hone . ABSENT: Sunervisor McPeak. ABSTAIN: None . SUBJECT: In the Platter of Authorizing the ) County Librarian to Approve Sale ) RESOLUTION NO. 83/140 of Gift Books and Surplus Library ) Materials by "Friends of Libraries" ) Organizations in Library Facilities. } WHEREAS it is recognized that the primary function of the "Friends of the Libraries" organizations is to support and help improve local library service, and WHEREAS 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 gift 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 being realized, NOW 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: 1dj—d 4:Z /1, ml-? J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board - - ByL��- -� , Deputy Orig. Dept.: CC: County Administrator Library RESOLUTION NO. 83/140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18 , 1983 , by the following vote: AYES: Supervisors Powers , Fal-den, Torlakson, Schroder . NOES: None . ABSENT: qur_ervisor 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. I hereby certify that this is a true and corroct copy of an action taken and entered on the minutes of the Board of Super ors on the date chzivn. ATTESTED: 1 Z -3 J.R. O &SON, COUNTY CLERK and ex officio Cleric of the Board By (p �2��� , Deputy : Ong. Dept.. .Library CC: County Administrator County Auditor-Controller RESOLUTION NO . 83/141 ?71, 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: Vacation of A Portion of ) RESOLUTION NO. 83/142 San Ramon Valley Blvd. ) Right of Way, San Ramon ) Resolution of Summary Vacation Area. Vacation 41888 ) 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 Section 8334. In November of 1966, the California Highway Commission relinquished a portion of superseded state highway, road 04-CC-680. The right of way proposed for vacation was included in that relinquishment. This road was then incorporated into the County system as part of San Ramon Valley 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 right 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 l . A certified copy of this resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. it�s°`°^°"�'�`is a true and correct copy of 1 hereby cert an action tab( = "r,`=d °dG the shown.� of the tes Board of SuPcs�° �.. I� 1983 ATTESTED, �. J.R. OU-;` ot::, :::0L;%l Y CLERK and a f`i io Clerk of the Board Deputy By ORIG. DEPT. : Public Works Transportation Planning tp.res.vac1888.t01 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 nccnl IITtAR1 k1n ee 11 I1 f San Ramon Valley Blvd. Road No. 5301 EXHIBIT 'A' 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 12008138" 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 22022 '09" 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 22022'09" 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 0009'19", an arc distance of 10.71 feet; thence radially from said curve, North 67047'10" 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 16017129" East, 116.28 feet; thence, South 22022109" 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 a f 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 along the westerly prolongation of the northerly line of said Parcel "A" (54 LSM 39) , South 71046'00" West, 0.60 feet to a point on a 1 ine parallel with and 50.00 feet easterly of 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 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 19057'09" 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 16035'30" 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 23011131" 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 27039139" 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 2 275 1 ' to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. Parcel 3 Beginning at t'he 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 19057'09" 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 .0000928. ex.srvb.t6 3 2'7 j►t u '�� m p rtjO G ua4 hz �o o >IE E tz i ► i^ 7 z i p +.iY V)-c Z U Z O:0 u s > r 1 u 2� tv O of o u Z a Q M Z 5 m a a Y t Y� •• t 't`t� V) -1 i gnu �,,, �` cl � it tit o Q 0► O Q V) h nr • 1 i '00,09 t QK ICE 3 Q ki cr.Q fz,zb.69 N 3 h v o Q1. , 14) V Ira !, O+ pC o 4 In y 1 "It ON ko 16 6 cz it n a �� ,N1 Z rjQ J�2 �3p6QrzZ•ZTr s , 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'r.e a:.;er of the Cancellation of ) ^ate: ._1 ­IS Cn and Transfer to Unsecured ) R,SOLUTI01 V0. S3 jLf-3 loll of -ro orty Acquired by Public ) )( (Rev. L Tai: C. 1986 (a 6) and 2921.5) i sunt to 7etcnue and Taxation Code, 49S6(a)(6) and 2921.5. I recommend cancellation of a portion of the folloi-:inS tax liens and the transfer to the i.nseciircd roll of the rcnainder of ta:cs verified and taxes prorated accordi.n:;ly. DO ''.T,D L. -0.j:",' T, onsent ^_ _tr =:: ,rc._ er .iI1 B. �L': moi' v Counsel ` : Deputy y: eputy ;n Cont Costa County Doard of Supervisors R SOLS S THAT: Pursuant to aho-:e aut;lority* a.nd recoMmendation, the County Auditor Shall cancel a nort.'nn of t`:c-se tk.ax liens and transfer the reraininS taxes to the 19 82- 83 roll. Date of Transfer .,-maininc- ate 'arcel Accui ring allocation r.:ount to taxes to be 'rex cr i:Sency of taxes unsecured Cancelled 9100 13£•-010-005-5 CTiY ^' ;i.'_L?`,TT C �''I: 7-1-82 to $ 1.05 7.07 (all) 8-20-52 76004 365-130-001t-2 L'_S i ?::>> I,pI,T°:L 7-1-82 to F^7K (all) 10-21-62 119.57 280.61 8001 556-030-012-CTAST LA ? �IOI' :L 7-1-82 to r,-::! n P_ (all) 9-c3-82 3!x.72 123.80 7 760n4 3"-150-002-1 _.:ST D 2r TO :.L -1-82 to (all) 10-13-82 23.64 76.92 8001 544-332-032-9 STATE OF CA-LI-707 'L", 7-1-82 to (�,l) 9-23-82 28.04 65.99 8001 549-11__0-011-4 STATE OF CALI7O-?TIA 7-1-82 to 129.96 62.52 (all) 11-2-82 8.x01 49-150-001_2 STAT;'-.1..: OF ;,.�LIFC:°? Lr: 7-1-62 to (all) 11-2-82 77.74 50.67 8001 560-034-001-1 ST AT7, OF CALI70-FIA 7-1-82 to 10-1;-82 25.53 77.49 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation of Amount taxes to be Area number Agency taxes to unsecured Cancelled 8001 1060-036vong ..,TATE OF CALIFORNIA 7-1-82 to (all) 10-7-82 1 2.00 1 5.83 5001 560-036-003-5 STATE 07 C:;L1::Oiti?I,' 7-1-82 to (all) 10-7-82 7.94 23.11 8 001 560-036-009-2 S T,`_T E OF CALIF O R'';-". 7-102 to (all) 10-7-82 8.73 25.43 8001 560-162-01°- ' ST.'_TZ O: C.LT70R IA 7-1-32 to (all) 11-4-82 73.05 104.65 8001 560-163-009-7 STATE OF CALI O R° IA 7-1-82 to (all) 10-1242 57.59 156.73 cool 56o.164-003-9 �1. _ OF CALIFORNIA 711-82 to (all) 10-20-22 102.44 251.-34 8001 560-10-006-3 STME 01 CALIFORTIC- 7-1-32 (all) 10-702 93.23 171.93 6001 560-164-OOP-6 STAT! O C LIFO VIA 7-1-82 to 10-5-82 61.46 133.82 8001 560-10011-2 STATE OF „,T IFOR 'IA 7-1-82 to (all) 10-25-82 78.90 135.41 2012 126-x'22-n,•1 -r CITY ,` ,,,, -,0'3 7-1-62 to (all) 10-26-82 168.49 374.19 I hereby certify that this Is c trate end correct copy of an action:alien and entarol on tho minutes of the Board of s;tpe:lsorc oe? iho date shown. ATTESTED: JAN 181983 J.R. M. C C !, C+:,JF T`t' CLERK and ex officio Cllzik of the Board BY mj&M Deputy County Auditor 1 County Tax Collector 2 (Unsecured) (Redemption), RESOLUTION N0. 8,3 / y 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIIA Adopted this Order on January 18 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor Mc Peak ABSTAIN: None SUBJECT: -n the at er of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) )LSOLUTI01 NO. Roll of Property Acquired by Public ) " encies. ) ('ev. L Tai: C. 1986 (a)(6) and 2921.5) F1Ls'aant to Teve nue and Taxation Code L936(a)(6) and 2921.5, I recommend c,=ncellation of a portion of the follo.:ing tax_ liens and the transfer to the unsecured roll of the rcrai naer of tao:cs verified and to-:es prorated accordingly. DO!-,ALD L. -10IJC.3T, onsent h.uditor troller J T1 B. CLf: "� , .qty Counsel B,`,: deputy T Deputy .. n .: .0 .. .: ri 11 n .0 .: .: .: .. .0 n' ,. .: :. .. :.' :: .. :. .• .: r: .. is :: .. - ': i. is is iii' is ;F :: .: is .: Ine Contra Costa County B-card of Super ri sors R_;SOL`-S ii AT: Pursuant to the above authority and recommendation, the County :?uditor Shall cancel a portion of these tat: liens and transfer tl�e remaining takes to the 19�-g0 . un,-ecured rol-ls. ^aX Date of Transfer Remaining ''ate arcel I_ceuirJ'= Allocation mount to tares to be rea ;giber '_f;ency of taxes un csecured C Wince?led 1 1c7o-` 0 8001 5i,,c-091-00'�-3 ST-1T , ,y C^:LIi '�R' I'; 7-1-79 to (all) 6 0-'0 :,, 91,.8c - - OC 7 0l-1:.1-0': l� G t l: OL; t-1-7; �o (a1,25),,.611 -0- F0' 1°"Q0-01 <007 401-1(11-009 CI`_P7 07, Ii!13L: 7-1- 0 to (a11) - 30-c1 ?.,350.50- -0- 70a 19"1-82 9005 171-Oi 0-001-0 CIT t' OF 1: 7-1-81 to bor) 3-26-f2 35.61 1 .80 28.3 Date of Transfer Remaining T Allocation of Amount taxes to be Rate Parcel Acquiring Agency taxes to unsecured Cancelled Area Iviumber 7 y '.--_J;,�U7 �n.J~:_::aii 7-1-81 to c� I_� 3.,677-31,�6-30-82 —0— EL C7„�?"l0 7-1-62 to 2 � -2 -R72 :G3 (a.3_ v ,.: V`7 - l - G` :03 , ,2.16 (all.) E-2 - 1 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervt3orc on the elate shown. ATTESTED:JAN 18 1983 J.R. OLSSON, COUNTY CLERK and ox officio Cierk of tho Board By ti - Deputy County Auditor 1 County Tax Collector ok (Redemptio*), (Unsecured) RESOLUTION NO. 93LI ____ 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) Tac Liens on Property acquired ) RESOLUTIO'N NO. 83 by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Yemo PursuaW to :Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folly ing tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I o sent DWAT L. DO�UCHET, Auditor Controller „ B. CLAUS :, 01. Counsel By: eputy �td%I�J'�'4`:� deputy Q * n is :. ri n n : n n i. K 7i ri n ri ri is is - n iC is iC :: ri ri 1. is iC is n n The Contra Costa County Board of Supervisors RSSOMYS THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel n these tax liens' for yeas years of 19x;2-83 Tax Rate Parcel Acquiring Taxes to be Area ITumber Agency Canceled 2014 12 -101-015-9 CO`1COM REDEV LOPMENIT ?GEMY (all) 0 358.19 2014 126-112-001-6 CO',MR.D 'JD-.+YmLf3iPy'r' ;T AGE= (all) -607.52 2014 126-112-013-1 C01,7CMD ,`E TCC (all) 74` 17 ._ `.-1.-IJP. � /� 12009 150-170-065-0 PLBASA,1:17 HILT (301,20,10 111S (all) 870.70 12009 150-101-039-2 PLEASANT HILL COD ON S (all) 264.01 9005 171-080-001-0 CITY Or Za ALHUT CREEK (Por) 219.49 9005 171-201-027-9 CITY OF JAL M CR;DY (Por) 4.47 9000 173-133-005-4 CITY OF 7.:L'L'NT (Por) 92.32 Tau: Parcel f,crwirin� Taxes to be "unber - encv Canceled on,oln 31 21-002-8 n0112D tt r'(.1..,.T; COU-TY (Por) 5.72 0"—7 r.0-0,16, rel'^ nn,Tm- ' DDS"', , nn (For) 208,40 i QO 7 ^ 11 �_s`. ^,1'�TT,,TT'P'l P ^;✓�nm•: \:6p:V1� 201-p3p-07 lr CONT:...�. V' J�..: (-'or) 297.40 66Or1_ 24;'-030-07it-,:; 001;mZ, C � �:: COtr,?'� . (Por) 160.36 � (lT �T(1-lr l-p t 1-F, rm1<_ ti (a1!) 677.70 110?1 i.;'.3- ..( l_-2 P_"_'- L0 _..�?O::_ _1 AG ?'",_i (alp ) 177.5r nl �n nib n n. n, T 30; iJ ✓1'.: v l ir l 7-IT -30.97 3000 503-272-,nlc�-2 T T (al') 2,00 .16 (For) 134.63 0055 17:r-107-01x._6 _ ... 0 LI: �...L:'U. (Por) 001 5Zt?-3'�?-002- p-, n r r='� . :l,l (For) 109.06 6001 5144-302-i0711-)y Cmp n n L T-rlRi'TA (Por) 109.06 0001 ST T' OF CALI7 (Por) 166,76 6'001 560-16"-001-0 G: C" - (all) 131.31 n ,T TL: -r". �a11) 119.46 I hereby certify that this is a true and correct copy of an actions taken and entered on the minutes of the Board Of Saaporvlsora on the dote shown. ArrESTED: JAN 18 1983 J.R. OLSSON, COUNTY CLERK 011M. D7-PT.: Auditor-Controller and ex ofgicio C6ork of the Board Co-.:nty owdiLor 1 BY county Tax Collector 2 (Rede-nt3.01-1 (Secured.) RESOLUTION "0. $3 iys 283 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 ) MSOLUTIO11 NO. by Public Agencies (Rev. & Tax C. 4986(a)(6) .Auditor's Yemo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo .ang tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Con t D.-D:--1,P, L. LCUCI;�T, Auditor-Controller JOHIJ, B CUSEI?, t unsel By: 224 Deputy The Contra Costa County Board of Supervisors RESO IES TIi4T: Pursuant to the above authority and recommendation., the County Auditor shall cancel these tax liens for year years of 198,1--82 L Tax Rate Parcel acquiring Taxes to be Asea I1umber Agency Canceled Fr1D19 ;1-10)2 101011 068-241-040-2 CITY OF :'�i''TIOCH (nor; 6.29 7024 08u"-171-011-" STAT_' CF 'CALI'O?:?IA (Por) 24.60 6,001 5;.r4-120-OC :-5 ST;'.T'', 0 C LI O ;l.r'> (nor) 3.58 8001 5!t9-110-017 c^'^:' ,^F n n T 17.')q. I`t (1l l ) 6 hl 90^O 173-122-005-7 CI^'Y 0'' ..,.:UT C?,-__I" (;nor) 35.67 gnO.O 173-122-003-2 ,I _ �t �.,[T ?_`i (Por) 18.62 1102; 411-311-016-9 SA'' P' LO =t B. LOPI I'T (a11) 142.33 11032 417-190-017-0 CITY OF 5:.; PAl-10 (all) 370.30 F 1982-83 1004 068-21;1-062-6 CITY OF A1,TIOCH (all) 1110.19 284 Ta: acie Parcel Cn'-iirJ*-ng Taxes to be -re a "lumber L2.ncv Canceled A T ,?n -,,T I T 70_-; 06C-171-011-5 T, por Q6.L5 (All) n6-35 1 801)l 544 120-003-5 ST:n`—, 1T J'�Ij D 7.1�1,_ 0 13011,111 54./-110-017-7 STIA7? 0i7 IAL770? 7j_,l (all) 70./jO 11025 411-311-016-9 Sp�'T P13M 11 95.36 11032 417-190-'D17-0 CITY 0-7i S,13]2: F.,'DLO (all) V�j 0-5 8 I hereby certify that this Is a true and correct copy Of an action taken and entered cn the minutes of the Board of Supervisors on the d3tG ShMn- ATTESTED: LAN J.R. C,Sc-ON,, ccuw ry c' ERK and ex officio Clark of the ioard By d"a:p� Deputy EPT D di'or—'ontroller Cc)-.!I)ty Co 1. —-j-x C �y 2 (Sncared.) 285 =SOLUTION M.-g-VIV-A G THE BOARD OF SUPcRVISORS 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 ::atter of the Cancellaticn of ) T-nC cyto P aliT. " T s e ? r ) 1L�Tr'll :T :1� 8� / o� d en • lnt r st C :�5: _assessment Reducedb:r Assessment ) ' peals ^Oarc/CiilCer• ) (Rev. & Ta_x: H 2922.5, 1985) '_u:'.itorIS '-:e--c: Pursuant to -Revenue L Twation Code Seca. 2g22.L and 4985, I recn-=nd can^e!1 ation fro- the follm-nin- assess-ments ori;'the =..secured roll, of penalties ?^d int:!rest :.,_ich have attached erroneously becai.,se such assessments T:ire r_°°d:)ced b,- ""e '"SeSS7,ent rp-.eals Board or the Assessment rmesls 'nearing BC'.:"-LD L. i0i1C::_•'T4 I consen' o this cancellation. Tnt B 0 nMZT?: Plursuant 1Co el_ :eputy by jeuty F .. ..The Contra Costa Count;- roard of Supervisors "S0LV_'•S TF to the above authority and reco-mendatlon, the "ount- Auditor shall cancel penalties and interest on the foi o--i-in, unsecured assessments: 21 05,93-nnnn I hereby certify that this is a true and correct copy of an action!sken and entered on the minutes of the Board o,Supomisors-:c t%2 date shown. ATTE:7ETL—: AN 181983 S.R. ®t ':•��ii ' :`:� CLERK and enc oa:cia Cic is o: the BOSrd By —r . Doputy Orig. Dept.. cc: ;our:ty _'_scitor 1 County rax Collector 1 ( nsec-aced) 280 �. 2-1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA IN THE MATTER OF C.'SCELLATION OF DELINQUENT PENALTIES, REDE1-:PTION PENALTIES AIM WEED ABATEMENT CHARGES ON SECURED PARCEL NO. RESOLUTION NO. $_31) q 2' 095-130-023 AND APPLIC1:TION OF FINAL SETTLEI TNT 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 & adversary proceeding No. 4-82-1279, which represents a final settlement on our tax claim as follows: Parcel No. 095-130-023, Sale No. 78-0482 Year Tax Weed Abate. Delinquent Redemption Cost Total Penalties Penalties 1982-83 $2,822.32 $ 324.54 $ -- $ -- $ - $ 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 that 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 1 hereby certify that this Is a true and correct Copy of By. an action :akon and entered on the minutes of the De uty ollector Board of Svpenftors on Vic date shown. ATTESTED: JAN 18 1983 J.R..OLSSON, COUNTY CLERK arsd tm atficlo C12rk of the Board cc: County Auditor By Deputy County Tax Collector RESOLUTION NO. 8311q8'8' Page 1 of 1 2 87 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 , lo% 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 NiYncy 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 V V by unanimous vote of Supervisors present. APL:nlw cc: County Tax Collector County Auditor I1hereby certify that this Is a true and correct copy c RESOLUTION NO. $3 /� an aciior taken and entered on the minutes of th Board. c4 Supervisors on the date shown. A f'T STED: JAN 181983 B.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY . Deput 86 T 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 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 Williams 2 178 96 - 210-2'50-008-5 1 139. 10 0 E Machado 2 13q. 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 Dorothy C , Cooner 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 P. Heckl 2 228. 66 f 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 McPeak 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). I hereby certify that this is-i true and correct copy of an action taken Gn.'s"isr ? t`j� :-r,!:F?utes of the Board of S.u.no . :;: �c1c,slh, . ATTEST,:..:: _Januar.y,.. $., 1983 J.P. i1'_._ .'L=.=.RK and ex oj3i :� tri Board Deputy Jeanne 0. 11aglio Orig. Dept.: cc: Social Service Director County Office on Aging Director County Administrator County Auditor/Controller Advisory Council on Aging 299 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 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: g 3 04 J.R. OL SON, COUNTY CLERK and ex officlo Clerk of the Board By (� .GL e�.c� Deputy Orig. Dept.: CC: County Administrator Personnel County Counsel United Professional Firefighters , Local 1230 , IAFF Auditor-Controller 292 Chief Employee Relations THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 18, 1983 by the following vote: AYES Supervisors Pourers , Fanden, '4cPeal: , Torlakson, Schroder . NOES None . ABSENT None . ABSTAIN P1one . 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 same is approved. 3) Salaries and Terms 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. I hereby certify that this Ise true and correct copy of an action taken and entered on the minutes of the Board of Supe;;:on the date shown. ATTESTED: J.R. OLSSON., COUNTY CLERK and ex o;ficlo Clerk of the Board 8y Deputy Orig: Personnel Department County Administrator County Counsel 293 Auditor-Controller Sheriff-Coroner Depputy Sheriffs' Association I.E.D.A. RESOLUTION NO. 83/135 X# 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 such 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 I 1967 - 2168 Deputy Sheriff-Criminalist II 2142 - 2604 Deputy Sheriff-Criminalist III 2479 - 3013 Sergeant 2181 - 2651 Section 2 - Health Plan The County will continue the existing County Group Health Plan program of combined medical , dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation, Blue Cross of Northern California, and Contra Costa County Health Plan for all 20/40 or greater hour employees covered by this Memorandum of Understanding. 294 RESOLUTION NO. -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 R-SOtUTION N0. -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 paying any part of the employee's share. The County will pay the remaining one- half (2) 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 suchdisability 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 Ei_ISOLUTIOIN N0. F3 /3S 29, -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 .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. -7- Section 16 - Grievance Procedure 16.1 A grievance is any dispute which involves the interpretation or appli- cation of any provision of this Memorandum of Understanding excluding, however, those provisions of this Memorandum of Understanding which specifically provide that the decision of any County official shall be final, the interpretation or application of those provisions not being subject to the grievance procedure. The Association may represent the employee at any stage of the process. Grievances must be filed within thirty (30) days of the incident or 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 that a provision of this Memorandum of Understanding has been misin- terpreted or misapplied to his or her detriment shall discuss the complaint with the employee's immediate supervisor, who shall meet with the employee within five (5) days of receipt of a written request to hold such meeting. B. Step 2 - 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- tation 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, -B- 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. -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 I 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 I (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 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: Contra Costa County Deputy Sheriff's Associati n Contra Costa County 74 f 303 v THE BOARD OF SUPgRVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 18 , 1983 Adopted this Order on , 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. 1 hereby certify that this is a true and correct copy of an action taken and entered on the Erintites of the Board of Superv'sars on the dais::ho�r�a. ATTESTED: J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board Z BY Deputy P ty Orig. Dept.: Personnel cc: County Administrator County Counsel Auditor-Controller Sheriff-Coroner Marshals' Office 304 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: Supervisors Powers , Fanden, McPeak , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: ) Authorizing Legal Defense ) IT IS BY THE BOARn 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 of California Government Code Sections 825 and 995 : Nancv 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. ) I hereby certify that this Ise true and correct copy of an action taken and entered on the minutes of the Board of Supery ors on the date shown. ATTESTED: -� �G/ /98.3 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of.the Board B Deputy Y � P tY Orig. Dept.: County Administrator cc: County Counsel 305 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 , McPeak, 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 corree.copy of an action taken cnd entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 2c 1r J.R. 01S COUNTY CLERK and ex officlo Cleric of the Board By C�•`%ZlQ�CZ��� Deputy (Orig. 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: Sunervisors POT.7ers , Fanden,:.Torlakson, McPeak, Schroder . NOES: None . 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. 1 hereby certify that this Is a true and correct copy of an action taken and entered o:l the minutes of the Board of Supervisors on tic; aete chow.,. ATTESTED: J.R. OLSSON, COi;', � , CLERK and ex officio Clerli cr c'ile Board By Deputy Orig. Dept.: County Counsel/Public Works, Detention Facility Project cc: County Administrator County Counsel County Auditor-Controller Public Works - Administrative Services Public Works - Accounting Section 307 Wagner-Hohns-Inglis, Inc. (via County Counsel) 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 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 I hereby certify that this Is a true and correct copy of cc: Public Works Director an action fakcn anti entered on the minutes of the County Administrator Board of supervilcrc on tho date shown. (The following via PW) : Metropolitan Transportation Comm. ATTEST:�: Depart. of Transportation J.R. OLSC-U,13, COUNTY CLERK (Sacramento & San Francisco) and ficio Clerk of the Board Cities of: Antioch Clayton By Deputy 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 308 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 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. I hereby certify that thla Is a trueand correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. av / ATTESTED: � A 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 303 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 3103 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. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso on the date shown. ATTESTED: �- �9�� J.R. OLSSON, COUNTY CLERK .and ex officio Clerk o1 the Board ey C ftp ���- Dwty CC : Serafino Bianchi County Planning Commission Director of Planning County Counsel. Public Works Director County Administrator 311 CORRECTED COPY! PLEASE DESTROY y 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 backq-round, uddated nrojections, 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 filling 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 budqet 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 minutes of tho Board of supervisors on the date shown. ATTESTED: JAN 18123 J.R. OL SSON, COUNTY CLERK and ex icio Clerk of the Board By Deputy Diana M. 140MM' Orig. Dept.: Clerk of the Board cc: Finance Committee County Administrator Health Services Attn: James Blake 1 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 d 3/3 And the Board adjourns to meet in regular session on Tuesday January 25 , 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 \ Geraldine Russell , Deputy Clerk