Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01251983 - ALL
n) VrES A PJ U A Ry as, 11a3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY January 25 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak Supervisor Tom Torlakson Supervisor Robert Schroder, Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA J' b Adopted this Order on January 25 , 19 8 3 pby the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on proposed ) Ambulance Ordinance ) amendments ) The Board on January 114, 1983 having fixed this time for hearing on proposed amendments to the County Ambulance Ordinance, the Health Officer having presented an amended ordinance for the Board's consideration , and Dan Bergman, Assistant Director of Health Services , Environmental Health, having presented a report advising of the input solicited from various public agencies , ambulance companies , and the County's Emergency Medical Care Committee; and J . B. Clausen, County Counsel , having called to the Board's attention Section 148-20.005 of the proposed ordinance, The hearing was opened and the following persons presented testimony: Lillian J. _Pride , a member of the East County Emergency Medical Services Committee , objected to designation of the Health Services Department as the local EMS Agency. She also contended . that the public notice provisions for changes of regulation are too restrictive because they only require notice to those who request it and to the ambulance companies . Lonnie Washington, Jr. , of the City of Richmond but speaking only as an individual , indicated concern about multiple permits within zones or the elimination of zones; he had been a member of the County Grand Jury when it reviewed the Emergency Medical System in the County; it was his opinion that prior to the County's permit system there had been a great deal of conflict between ambulance company personnel when more than one ambulance would arrive in response to an ambulance service call; and that the County developed a zone system in order to correct the problem of several ambulances responding to calls . He believed that the Board should continue with the present system of only one ambu- lance service permit per zone. John Cooper , Assistant Chief of Moraga Fire Protection District supported designation of the County Health Service's Department as the EMS authority but opposed extension of the Ambulance Ordinance provisions to include public ambulance service providers . Orig. Dept.: cc: Health Services Director County Counsel County Administrator Tony ZanatelliZ_President of the Richmond Police Officers Assn. , stated that he had the same fears as Lonnie Washington; he described the problem as similar to that with tow-trucks arguing over who will take the good car. He also indicated that with multiple permits under the proposed ordinance responsibility will be improperly placed on police dispatch to determine which ambu- lance should be sent , because that is what happens with a rotation dispatch system; he said he is in favor of exclusive ambulance service permits . Allen Longshore , M.D. .. 888 Bancroft Road, Walnut Creek_, suggested extension of the ordinance to cover allmedical transportation. He stated that based on his experience as a Contra Costa County Public Health Physician and former member of the Emergency Medical Care Committee the elimination of exclusive zones could pose real problems in ambulance service delivery and that the inclusion of the local EMS Agency designation in the ordinance is inappropriate . Elizabeth Reynolds, CC Consumer Representative from District 1 , stated that she is on the Pre-Hospital Transportation Board and likes the zones and the service the way it is; she opposes any change which would allow multiple ambulance permits because she considers the system adequate and it should not be changed . Rita � Escoville, 2203 Rancho RoadEl Sobrante, opposed any ambulance ordinance change which would allow more than one pro- vider in any zone because multiple providers pose a danger to safety. Bruce_ Bell , Attorney for-Regional Medical Systems , supported the proposed ordinance amendments . He pointed out that all ser- vice providers are now on temporary permits and that under Ordinance Section 48-6.022, Dr. Leff will be required to make a decision granting or denying permits before a new ordinance can be adopted , unless the Board acts today; he pointed out that the County should not rely on the Wendsworth-Townsend Act for parame- dic service , and encouraged the Board to designate an EMS agency pursuant to SB 125. Sharon Schlereth,3121 Nevin Avenue , Richmond , stated that she was deeply concerned over public service questions; if the pro- posed ordinance is adopted , ambulance calls would be "up for grabs ." She wanted to have only one ambulance provider responding in each zone because to do otherwise would compromise the quality of care . Howard R . HiEg ns of Antioch Ambulance Service,, nc^, indi- cated that on a per capita basis , Antioch Ambulance had by far the best record in the County on bad debt claims and felt that multiple permits would be wrong; he stated that the reason we have good police and fire service is because they dont have com- petition and that the same applies for ambulances . He argued that if multiple permits are granted , the cost of ambulance service to the public will definitely go up. The Chair noted that written statements were submitted from the following persons which are included in the record of this hearing: James R. Lambert , employee of Regional Medical System, Inc . Margaret G. Bursztynsky, Emergency Medical Care Committee Vicki Steel , 2642 Sheldon Drive, Richmond James R. Corliss , Cadillac Ambulance Service -2- Barbara Center, Cadillac Ambulance Service/Brookside Hospital - staff emergency room nurse David L. Fryman , Regional Medical Services , Inc. Jim Cronn, retired officer of the California Highway Patrol Michael Becker , Cadillac Ambulance Service; The Chair then recessed the hearing for lunch. The Board having reconvened at 1 : 30 p.m. and the Chair having announced that the Board would continue to receive testimony on the proposed ordinance amendments , the following comments were received: Capt . Alan Burtons Contra Costa County Sheriffs Department_ Diatch , commented- po on the impact of the prosed ordinance on se dispatching; he felt the proposed ordinance did not adequately address outside encroachment , and that problems arise with unregu- lated ambulance companies coming into the County from Vallejo or Tracy or even from Oakland; he also stated that County dispatch needs to be able to have the closest ambulance company respond to calls and that there is a real problem of possible multiple responses with multiple permits . Chief James A. Frank. Delta Regional Communications Center (DRCC j, stated that , as to multiple providers , dispatchers should not have to decide who will go to the scene. The proposed ordi- nance does not give discretion to dispatchers to send the closest ambulance; at the DRCC they now have this capability, but would lose that control if there were multiple permits . In order to maintain control with multiple permits DRCC would require substan- tial reprogramming, and possibly more hardware . In his view it would require more County money to provide the same level of dispatching service if multiple providers were allowed. Keith HaydenL_East County EmergencyMedic_al Services_ Committee , expressed concern that the permit officer has too much authority under the proposed ordinance and that there is not suf- ficient opportunity for public input . Jerry Fender . County Fire Chiefs Association, said that more time is needed to review the proposed ambulance ordinance amendments . Alan Sebrans M.D . ,L_Brookside Hospital EmerEency Room, stated that Brookside is a base station hospital and that opening ambulance service zones to competition would be very detrimental . He noted that medical care delivery starts at the receipt of a call for help and multiple responses to such calls would result in delivery of care which is less than the standard of care in the community and the good of the current system would be lost if multiple ambulance permits were granted. Betty Cash, West Contra Costa Hospital District , stated that she thought the County was making a big mistake . She said she is overwhelmingly satisfied with the ambulance service now available and does not want it to change. She recounted incidents in Houston, Texas (where she grew up) where three or four ambulances would race to the scene of an accident and get in accidents them- selves on the way; she asked that the Board let the people keep what they have. Bob Schruhansi Paramedic, stated that fighting over bodies in the field by paramedics is not an issue . Gary Hursh.L Attorney for Cadillac Ambulance Service stated that the public health and safety must benefit from the proposed ordinance change or the Board should not change the ordinance. -3- He offered several documents for inclusion in the record of the hearing. He stated further that since . September 7, 1982, two ambulances have responded to an incident scene seven times in Zones 2 and 5; that there were problems for dispatch with multiple permits , and that the County' s dispatch records since December 7, adequately document that . Earl Rig&si President of Regional Medical Sy.stems , stated that an emergency medical system is needed in this County. He pointed out that the restrictive provisions of the current ordinance were adopted in 1980, but that the rest of the ordinance , including provision for multiple permits , was adopted in 1970. He pointed out that Concord has a need and necessity ordinance and that in his view the County should grant multiple permits based on need and necessity. He also explained several of the instances where two ambulances had responded to an incident scene since December 7 , and claimed that , at least as to the three or four of which he had personal knowledge , appropriate service had been provided and no fights occurred . Palmer Madden, Attornel_for_Cadillac Ambulance , spoke on the issue of possible antitrust violation. He stated no one can say definitely one way or the other whether the County's current ordi- nance results in an antitrust violation; the law on this point is still unsettled and it will take many years before the Courts can resolve that issue . He argued that the Board should decide the question based on the public interest; the Board should implement what they want to implement in the public interest . If the Board decides the question based on the antitrust issues , they should consider that two judges , Rothenberg and Aguilar , have said that plaintiffs have not shown a likelihood of prevailing on the merits . The Board also received and included in the record , written communications from the following public agencies: City of Pinole Orinda Fire Protection District Rodeo Fire Protection District All persons desiring to speak having been heard , Supervisor R . I . Schroder indicated that he was not prepared this day to make a decision on the proposed ordinance , but would be in favor of continuing the hearing for two weeks to allow the cities and other public agencies time to review the proposed ordinance as presented today. Supervisor S. W. McPeak indicated that she would like to have some time to review the testimony as well as to have input from legal counsel as to some of the concerns expressed by the persons giving testimony. J. B. Clausen, County Counsel , called to the Board's attention the fact that temporary permits issued to ambulance companies would be expiring before the proposed ordinance amendments could become effective, and that the existing ordinance precludes the Permit Officer from extending existing permits . He presented an urgency ordinance that would allow the Permit Officer to extend temporary permits for an additional ninety days , and extend the time in which a decision on pending applications must be made. Supervisor N. C. Fanden having advised that she would not vote in favor of the urgency ordinance because she has some reser- vations with respect to extending existing permits , but that if the urgency ordinance is adopted this day, she would vote to waive the reading of same; and -4- There being no further discussion, IT IS BY THE BOARD ORDERED that the hearing on the proposed amendment to the Ambulance Ordinance is CONTINUED to February 8, 1983 at 3:00 p.m. PASSEDby unanimous vote of the Board. thefty certify that this Is a true and connect oopy*t ao action taken and entered on the minutes of 09 Board of Supervisors on the date shown. ATTESTM - ---7 J.R. ()7L,P4S,- C 0 U t4 T Y CLERK and ex officio Clerk of the Board Deputy -5- i ORDINANCE NO. 83-3 (Ambulance Services) The Contra Costa County Board of. Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code ) : SECTION I : Section 48-6.016 "Temporary - When Issued" of the County Ordinance Code is repealed, amended and re-enacted to read: 48-6.016 Temporary - When Issued_. The Permit Officer may issue a temporary permit for a period of not over 90 days , renewable for cause expressed in writing by the permit officer. (Ord . 83- 3 §1 , 70-77. ) SECTION II : Section 48-20.004 "Investigations" of the County Ordinance Code is repealed , amended and re-enacted to read: 48-20.004 Investigations . (a) Scope: Whenever in this divi- sion the permit officer is required to make, or cause to be made, such investigation as the permit officer deems necessary to deter- mine if certain fact(s) or condition(s) exist , the permit officer may accept a written statement by a county officer or employee or an officer or employee of -the State of California acting within the course and scope of their official duties or employment as evidence t-hat such fact(s) or condition(s) do or do not exist. (b) Time: Whenever in this division the permit officer is required to make, or cause to be made , an investigation with regard to an application for an ambulance service permit -the -per- mit officer shall complete the investigation and either approve or deny the application, in whole or in part , within ninety days of the date of application. (Ord . 83- 3 §2, 70-77. ) SECTION III . Urgency. This ordinance is an urgency ordinance for the immediate preservation of the public peace, health, and safety, within the meaning of Government Code Section 25123 and Elections. Code Section 3751 , and the following is the declaration of the facts constituting the urgency and necessity requiring the immediate effectiveness of this ordinance: The Board is con- sidering public comments on the effects on the public health, welfare , convenience and necessity likely to result from amendment of the current Ambulance Ordinance to allow multiple permits in each emergency response area. The Board is informed and believes that the .Permit Officer will be required under the current ambu- lance ordinance to make a determination on 1983 ambulance service permit applications by the end of February 1983, and that persons who obtain permits under those presently operative ordinance pro- visions might then assert that their rights vested under such O permit (s ) and are therefore not subject to full control under the ordinance as it may be amended by the Board . This ordinance is necessary to maintain the status quo on temporary- permits under the present ordinance until the Board has had adequate opportunity to consider and adopt any desired amendment to the present ordi- nance . SECTION I_V IMMEDIATE EFFECTIVE DATE. This ordinance becomes effective on passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in ' this County. PASSED on January 25, 1983 _� by the following vote: AYES: Supervisors - Powers, McPeak, Torlakson, Schroder. NOES: . Supervisors - None. ABSENT:- Supervisors - None. ABSTAIN: Supervisor Fanden. ATTEST: J. R . OLSSON, County Clerk & ex officio Clerk of the Board By Diana M. Herman Deputy BO RD CHAIR [SEAL] -2- ORDINANCE 2-ORDINANCE 83-3 0 3- � CONTRA COSTA COUNTY t APPROPRIATI(5N ADJUSTMENT TIC 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: Sheirff-Coron rl Regl'o-nal Communications Center ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. ITEM FIXED A <,/DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0257 1011 Permanent Salaries $12,700.00 1042 FICA 900.00 1044 Retirement Expense 2,000.00 1060 Employee Group Insurance 500.00 2160 Uniform Allowance 200.00 2100 Office Expense 4,500.00 4951 Office Equipment & Furniture 425.00 0910 6301 Reserve for Contingencies $21 ,225.00 0990 6301 Appropriable New Revenue 16,343.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER "-�/7 JAN The addition of one Sr. Dispatcher at the Delta Regional By: Date. Communications Center necessitates this request. Additional revenue will be generated at 77% of the cost COUNTY ADMINISTRATOR JAN 2 0 1983 according to the joint powers agreement.with the By: T QMffALQQ_24 Date / / f7 associated agencies. C o ri c T �/ FU. cz'-, BOARD OF SUPERVISORS Supmisors Power,I'Aden, YES: Sdaudcr,Ivicpeak,l'orizi.son NO: JAN 2 5198 On J.R. OL ON, CLERK ASA 111 1 /17/83 14. SIGNATURE TITLE DATE Reed L. McDonald By: APPROPRIATIONAEOIL52a ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ' r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 g ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: Sheriff-Coroner Delta Regional Communications CentE REVENUE ORGANIZATION ACCOUNT 2 REVENUE DESCRIPTION INCREASE 4DECREASE' 0257 9620 Communications Servies $16,343.00 APPROVED 3.. EXPLANATION OF REQUEST AUDITOR-.CONTR LLER The addition of one Sr. Dispatcher at the Delta RegionE �I�N 1/9 �98 By: DOe Communications Center necessitates this request. COUNTY A NISTRATOR Additional revenue will be .generated at 77% of the cost JAN 2 D 198' By: Date according to the joint powers agreement. with the . � / associated agencies. BOARD OF SUPERVISORS YES: &Pm6nn Power.Fanden. Schruder,McPeak,Torlakwn N0: hum JAN at 5 983 J.R. OLMON, CLERK •"� C- ASA III 1/17/83 UtIE B �� � Reed L. Mcbonaid TITLE GATE Y� O REVENUE ADJ. RA00,Q9z_ (Ye134 Rev. 2/79) JOURNAL NO. wr CONTgA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator (Plant Acquisition) _ ORGANIZATION SUB-OBJECT 2. FIXED ASSET �DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUARTITY 0111 4078 Plant Acquisition - Detention Facility $195, 000 0990 6301 Reserve for Contingencies $195, 00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By Date/ To increase appropriation to cover projected needs of consultants employed in the litigation COUNT ADMINISTRATOR brought by E. C. Ernest, a subcontractor used JAN 201983 in the construction of the Detention Facility. By: Date / BOARD OF SUPERVISORS IbpMLsors Power,Fallen, YES: Sd�nder,McPealc.7'orlakwn NO: JANN�2 5/1983 J.R. OLSSON, CLERK a Asst. CAO-Financg�� SIBNATUIIE TITLE DATE By: � � �a APPROPRIATION A POO 157 ADJ. JOURNAL 40. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 6 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY CLERK 2420 ORGANIZATION SUB-OBJECT- 2. FIXED ASSET <DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 2420 2100 Supplies $1 ,976 2420 2270 Reprogram NCR Cash Register $1,976 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER Necessary to reprogram NCR Cash Register because of JANI 9 1983 the use of multiple fees in several categories By: Date COUNTY DMIIST ATOR JAN 2,0 1 903 By: Date BOARD OF SUPERVISORS YES: Supm6ors Pourr,Fohdm Schroder.MrPejk,Yorla'K—n NO: JAN 2A 1 83 On OLSSON, CLERK 4. 4�11 COUNTY CLERK 1 ! O A3 SIGNATUIII—E TITLE DATE By, APPROPRIATION APOO ADJ. JOURNAL NO. (M 129 Rev. 7/71) SEE INSTRUCTIONS ON REVERSE SIDE 0 7 CONTRA COSTA COUNTY APPROPRIATION' ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Shenier Delta Regional Communications Center ORGANIZATION SUB OBJECT 2. ED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS, INCREASE 8998 Reserye for Gemt4mE:j1e—e1e5 0990 6301 Unrealized Revenue $3840.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO4 ER To recognize the reduced revenue in the Delta Regional By: .JAN 1 1983 Date / Communications Center due to approved reductions in the GOUNTADMINISTRATOR retirement rates and the corresponding reduction in JAN 2 0 1983 budget. See attached memo September 28, 1982 from the By: Dote / / Auditor-Controller. BOARD OF SUPERVISORS Sepe+ime Power,11100FB: YES: 56ruder,Meek,y!/Elyki7fF1 JAN 2 51983 On ASA III 1 17 83 J.R. OLSSON, CLERK 4. Reed L. McDonM"' TITLE GATE By' ` a APPROPRIATION APOO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 8 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT VC 24 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner' Delta Regional Communications Center ORGANIZATION REVENUE ACCOUNT 1 REVENUE DESCRIPTION INCREASE 4DECREASi 0257 9620 Communications Services $3,840.00 APPROVED 3.. EXPLANATION OF REOUEST AUDITOR CONTROLLER TO recognize the reduced revenue. in the Delta Regional JAN 1�9�198 By: Dore Communications Center due to approved reductions in the COUNTY DMINISTRATOR retirement rates and the corresponding reduction in budget. See attached memo September 28, 1982 from the Dore Auditor-Controller. BOARD OF SUPERVISORS Sepenbon Poser.p�l,den, YES: $cruder.hlcPnik.Toc!6ikVu NO: Z4'--x ems. J j eq 1983 ASA III 1/17/83 J.R. OLSSON, CLERK Reed L. MC6bWtfdRE TITLE DATE By- o dlCl i ` REVENUE ADJ. RA00 I.!;/ � JOURNAL NO. (11118134 Rev. 2/79) o Of COViNTY AUD" A: Contra Costa County ri- rnnez, Criliforni' a September 28, 1982 TO: Richard K. Rainey, Sheriff-Coroner FROM: Donald L. 1'cuchet, Auditor-Controller 1,,y: Bu,]FIct Analyst SUBJLCT: Board nj:, proved revisions to the 1982-83 1'4kn-il Midget In co'-,,ipli:incc k.;ith the adopl.c:d 19812-83 Budoct, the County Administrator 0 has approved (see attached jiicinD) the reductions or0cred by the Board of Supervisors to the Proposed B',,,d,'oct 's Retirement and travel alJocations for the budget units 12I)dcr your col-.1 rol. Budget P 0 t i;r C 11)C.-n t Travel Unit T,0.d i 0'-i rckll)ct i oil 0255 $145,410 $2,450 0257 4,980 -- 0300 94, 110, 630 0359 4 ,2170 -- Th es,e reflect reduced rates for retir-C'inent contrilljtjons alrcad.,, in c'-fect and the that t-avol. cos"S (11;;1-ticularly oilt—of- St.;3te) be, reduces. 1"c are also in the process of all olt-lier Board order.-ed rev.1sioi)s to the 'final budget and we hope to have the approved final budget reflected in the October 121, 1982 Budget Statement. If you wish to reallocate currently budgeted -s as a result of adopted final budi!(�t or a,'0111d like, ;rt this time, to allocate appropriations to lower organizational levels, we shall need the information by October S, 1982, in order for the ijifo-iimltioll to be reflected in the next budget statement. . WorL-crs Compensation Insurance r;ites may also be revised after an acta;;.,rial study. Expected savings from reduced rates in this area may entail reductions of .- - - ,ippTopriations by means of further Board actions. rivr 4 VY- POSITION` ADJUSTMENT REQUEST No. tTVED 1 6 83 r ADate: / / Dept. N 3 M MIS Copers Department Health Serdices/Med. Care Budget nit No.542L6 0 ng, No. 6307 Agency No. 54 Action Requested: Reclassify Hospital AttenP.I. position #468 and incumbent (C. Grant) to LVN II Proposed Effective Date: Explain why adjustment is needed: To properly classify this position reflecting the duties of the newly licensed incumbent Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $x+,000/year Cost is within department's budget: Yes ® No [] If not with in budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. .Use additional sheets for further explanations or comments. is Fisher Personnel Tech k I for Department Head Personnel Department Recommendation Date: /-/g Reclassify Hospital Attendant P.I. position- #468, Salary Level H1 869 (1083-1317) to LVN II ,V Salary Level H2 084 (1340-1629). i 'I�nJr4 V Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Fa-day-€&llowing Board action. D Date "DirectborrPersonnel County Administrator Recommendation 3 Date: _ Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: ilk for County Administrator Board of Supervisors Action JAN 2 51983 Adjustment APPROVED/ D on J.R. Olsson, County Clerk Date: JAN 2 5 1983 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 011 iiq T'—may----° POSITION ADJUSTMENT REQUEST No. /;� S.3 Date: 11/29/82 f Dept. No./ �.= Copers Department Health Services/.Publ+� Budget Unit No. 0+50 r.�. No. 5828 Agency No. 54 Action Requested: NON-ROUTINE: Reclassify Community Aide position #54-2151 to Home Econoaist Proposed Effective Date: 1/5/82 Explain why adjustment is needed: to properly classify the incumbent (Indura Ureta) acccrding to duties performed in the WIC Program. Classification Questionnaire attached: Yes [D No F] Estimated cost of adjustment: $ 6000/year Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be fd. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Ray Philbin ersonnel Services for Department Head Asst. Personnel Department Recommendation Date: /- a -� Reclassify Community Aide position #54-2151 , Salary Level H1 820 (1032-1254) to Home Economist, Salary Level H2 158 (1443-1754). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 5Q day following Board action. D Date for "Directorersonnel County Administrator Recommendation / Date: Approve Recommendation of Director of Personnel /D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVE D/Irrorw-P-R�C°D on AN 2 5 i9g3 J.R. Olsson, County Clerk Date: JAN 2 51983 By; a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 L 012 AK 75 ;!" A r 7 t POSITION ADJUSTMENT REQUEST No. 1,146- Date: 1/19/83 EFT ONtdE`Dg�a;T��, . No./ �e6385 Copers Department Health Services/MH gud� g6it6*W%1-6900 Org. No. 6577 Agency No.54 Action Requested: Decrease hours of MHTS-C position #54-1384 from 32/40 to 24/40; increase hours of MHTS-C position #54-715 from 10/40 to 30/40; decrease hours of Discovery ounse or position #54-953 from 20/40 to 8/40 - Proposed Effective Date: 1/26/83 Explain why adjustment is needed: To resolve grievances submitted by Local #1 on .behalf of affected employees. �C l:-i/tic Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. pe for Department Head Personnel , Department. Recommendation Date: Decrease hours of MHTS-C position #54-1384, Salary Level W2 647 (2127-2861 ) from 32/40 to 24/40; increase hours of MHTS-C #54-715 from 10/40 .to 30/40; decrease hours of Discovery Counselor I position#54-953, Salary Level Hl 994 (1228-1492) from 20/40 to 8/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: g( day following Board action. D /�N Date for Director of Perw§onnel County Administrator Recommendation d✓3 Date: 'Approve Recommendation of Director of Personnel [] Disapprove Recommendation of Director of Personnel 0 Other: or County Administrator Board of Supervisors Action Adjustment APPROVED/Of8ft"RWED on J q N 2 5 1983 J.R. Olsson, County Clerk Date: JAN 2 51983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 013 JAN 1983 P O S. I T I ON A D J U ',TME hlelweaR EO;-� E S T No: 3 Cavil Serv.Dept. Department FAMILY COURT SERVICES Bea- t,.Unit 20 .0;-'Date 1/5/83 f;� - Action Requested: Add 1 position of Clerk-Experienced Level (exempt) Proposed effective date: 1/31/83 Explain why adjustment is neededto assist office staff in clerical:duties to be performed because of additional counselor position. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 6 ,705 .00 + fringe bene 2. Fixed Assets: (&6t stems and co.6t) Electric typewriter $ 1,000 .00 (approx) Estimated total $ 7 ,705.00 Signature De r nt eLeTTELIER Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: January 18, 1983 Classification and Pay Recommendation Allocate the class of Intermediate Typist Clerk (Exempt) to the Exempt Salary Schedule at level H1 887 (1103-1341) and classify 1 position. This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Exempt Salary Schedule, as described above. Personnel Direftdr Recommendation of County Administrator Date: a�commendation approved effective JAN 2 6 1983 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on JAN 2 5..1983 J. R. OLSSON, County Clerk Date: JAN 2 51983 By: APPROVAL of zhiz adjustment con.6tituteb an AppnopAiati.on Adjustment and Peuonnet Ruotut.i.on Amendment. ► NOTE: Top section and reverse side of form (muAt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) t' POSITI0N ADJUSTMENT REQUEST No: /fig Department FAMILY COURT SERVICES Budget Unit 2010 Date 1/5/83 Action Requested: Add additional position of Associate Counselor of Conciliation (exempt) Proposed effective date: 1/31/83 Explain why adjustment is needed: to conduct child custody investigation services currently performed at probation department. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 12 ,645.00 + fringe ben. 2. Fixed Assets: (.east -item6 and coat) Y Estimated total $ Signature Department Hea LEN LeTELLIER Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: January 18, 1983 Classification and Pay Recommendation Classify 1 Associate Counselor of Conciliation-Exempt position at salary level H2 524 (2081-2529) . Amend Resolution 71/17 establishing the position scribed abovE . Pe sonnei irecto Recommendation of County Administrator Date: JAN 19 1983 : Rccommendo-tion approved effective JAN 2 6 1993 County Administrator Action of the Board of Supervisors JAN 2 5 1983 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JAN 2 51983 By: a APPROVAL of this adjustment confit tutes an Appnopxiati.on Adjuz stem and Peuonnet Reisotuti.on Amendment. NOTE: Top section and reverse side of form (mu,st be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ~ cr c� CONTRA COSTA—COUNTY r APPROPRIATION ADJUSTMENT T/C 27IV1- O I. DEPARTMENT OR ORGANIZATION UNIT: LIP,7i a p p ACCOUNT CODINs SUPERIOR COURT (2000) CONCILIATI�N1{C®9P.T (2010) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IOUANTITY oz 00 1011 PERMANENT SALARIES ($ ,1341. 00 X 5) 6 ,705 . 0( 1042 F .I.C.A. ($89 . 84 X 5) 449 .12f 1044 RETIREMENT ($66 .37 X 5) 33�. 1060 MEDICAL INSURANCE ($54 .75 X 5) 27 . 4951 ELECTRIC TYPEWRITER 1 ,000 . 01 FACILITIES 2 , OOO . 00 4951 FURNITURE FOR DEPARTMENT NO. 15 5,000 . 0 4951 ELECTRIC TYPEWRITER FOR DEPT. 15 1 ,000 . 0 2102 LAW LIBRARY FOR DEPARTMENT 15 6 , 000 . 0 76a, 7 � djo/ RESERVE FOR CONTINGENCIES ) 0y'70 J30/ f o fta�/ PeUei.u � 000:o- APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER SAN L 9 1983 Items 1-6 incl. , needed for Conciliation Court. By: Dare / / Addition of counselor to conduct child custody investigation services necessitates additional COUNT DMINISTRATOR JAN 2 C 1983 clerical staff support and facilities . By: rJO,01 Date / / Items 7-9 inclusive is for new department 15 of the superior court. BOARD OF SUPERVISORS Supervisors Power.FAden, YES: SdVuder.McPc4,Tur(rks n NO: `�/L'7tzj JAoN 2 X51983 J.R. OL�S�SON, CLERK 4. Y Sup.Court Admin. 1/1/2/�8� .11jhN 1jeT1*i6h&VjR TITLE DATE By: ��� APPROPRIATION A P00 ✓`J ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 016 r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTNENT OR ORGANIZATION UNIT: f� e &fA 19 ORGANIZATION RVNUACCOUNT Z. REVENUE DESCRIPTION INCREASE 4DECREASEj e� �ovoD,an 9b 7-e P s g aoo,©m APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER C��Z rA � JZf�—GQ'GL By: ate! COUNTY DMIN STRATOR JAN 2 0 198 U BY: Date BOARD OF SUPERVISORS YES: Suple.�vm Po+er,Fah�n, JAN 2 $drruJrr,AfeYta:.,7uri.:kwn 1/8 9p NO: Date J.R. OLSSON, CLERK SIGNATURE TITLE DATE REVENUE ADJ. RAOO,j/ff (M8134 Rev. 2/79) JOURNAL NO. 0 JL 7 • t CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PROBATION (0308) TO SUPERIOR COURT (0200) ORGANIZATION SUB-OBJECT 2. FIXED ASSET /pECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 3060 1011 PERMANENT SALARIES ($2,433 X 5) (12, 165) 3060 1042 F . I .C .A. ($ 163 . 01 X 5) ( 815) 3060 1044 RETIREMENT ($360 . 20 X 5) ( 11- 801) 3060 1060 MEDICAL INSURANCE ($276 . 65 X 5) C 277•) n�,00 1011 PERMANENT SALARIES 121- 165 1042 F . I . C .A. 815 1044 RETIREMENT 1, 801 1060 MEDICAL INSURANCE 277 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO TRANSFER THE APPROPRIATION OF ONE DEPUTY PRO- /1 JAN 1 9 19d3 BAT I ON OFFICER TO THE FAMILY CONCILIATION COURT By: If Date / / THIS TRANSFER IS EFFECTIVE 2/1/82 (5 MONTHS IN JAN 2 0 1983 FY 82/83) AND IS WHEN THE WORKER WILL PHYSICALL' COUNT ADMINISTRATOR MOVE TO THE COURT . THIS IS IN CONJUNCTION WITH THE TRANSFERRING OF THE CHILD CUSTODY INVESTI — By: Dote / GAT I ONS FROM THE PROBATION DEPT . TO THE CONCILIATION COURT . BOARD OF SUPERVISORS supervisors Power.Fa;r!"n, YES: UhnWer.bWah,7'u"ilks" On. 2/5 )983 J.R. OLSSON, CLERK 4 C'O. PROBATION OFF . 1?20/8 l SIGNATURE TITLE DATE By; �'� ?' APPROPRIATION A POO`ag� ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Exceptions to Financial Freeze The County Administrator having submitted a letter dated January 24 , 19h , relating to ratification of actions of his office in making exceptions to the freeze on specified administrative actions inasmuch as arrangements were already in process at the time the freeze started. IT IS BY THE BOARD ORDERED that recommendation of the County Administrator is APPROVED and specified actions RATIFIED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy . Orig. Dept.: County Administrator cc: A 01 Board of Supervisors Gnunty Administrator Contra Tom Powers 1st District County Administration BuildingCOSta Nancy C.Fanden Martinez, California 94553, 2nd District (415) 372-4080 County / L�/ Robert I.Schroder 3rd District County Administrator WfSunne Wright McPeak C 4th District Tom Torlakson 5th District RECEIVED January 24, 1983 JAN 25 1983 J. R. OISSON Board of Supervisors CLERK BOARD OF SUPERVISORS Administration BuildingB cosTA co. ....._..---- ....................Deputy Martinez, CA 94553 Dear Board Members : Re: Exceptions to Financial Freeze Item No. 1.38 on the calendar for January 25 , 1983 , relates to ratification of actions of the County Administrator in making exceptions to the freeze on specified administrative actions. Your concurrence with the following actions is requested: PERSONNEL Position Reason 2 Clerks - Temporary assistance needed for Joint Health Services Commission Survey. Clerks - Temporary assistance to aid in process- Animal Services ing of Animal Services license renewal (appropriation adjustment applications in a timely manner. from County Clerk to Animal Services to provide for same) Key Punch Operator - Temporary contract position for 90 days Health Services to cover employee leave of absence, Data Collections Unit. 1 Deputy Marshal for Present Deputy Marshal must attend limited term (1982-83 funds) basic academy as required by P.O.S.T. Office of the Marshal (14 weeks) . 8 Deputy Sheriff Recruits To continue current level of service (1982-83 funds) - within the county in light of vacancies Sheriff-Coroner and pending retirements. 8 Social Casework To prepare approximately 800 foster care Specialist (temporary) - placement cases for court review prior to Social Service March 31, 1983 pursuant to SB 14 (Chapter 978 , Statutes of 1982) . Microfilmed 6�0 -2- CONTRACTS Nature Reason Food management and To solve immediate problem of running consultation services for the food service and passing accredi- County Hospital ($10 ,400 - tation with illness and impending Enterprise Fund) - retirement of Food Service Manager and Health Services Dietitian. Consultation and technical To provide new members, especially the assistance with design and MIA category, with Health Plan production of logo and information. certain printed materials for Contra Costa Health Plan ($6 , 000 - Enterprise Fund) - Health Services Consultation and technical To solve problems surrounding Medi-Cal assistance re computer issue and Richmond and CCHP computer network protocols ($16 ,000 - systems. Enterprise Fund) - Health Services Consultation and technical To facilitate transition of patients assistance for program upon closing of E Ward. development of proposed Geriatric Medical-Psychiatric Unit ($3 ,600 - 90% Short/Doyle funds) - Health Services CAPITAL EXPENDITURES Nature Reason 2 Food Carriers (federal For delivery of meals for Nutrition funds) - Health Services for Elderly to meet Health and Safety Code regulations. Steam Unit Heater To improve unsatisfactory conditions (approximately $420) - for employees who work at Shell Avenue Public Works Building Maintenance Shop. County Hospital Laundry To provide. labor to remodel area. area ($5,379) - - Health Services Department are continuing to adhere to requirements of the freeze. Respectfully, M. G. WINGETT, County Administrator MGW:CRH:lmj O Attachment s Microfilmed ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy of th.i,6 document m e to you iz your. Routing Endorsements, and ) notice o6 the action taken on yowl claim by the Board Action. (All Section ) Board o6 Supenviz ou (Panagnaph 111, beQ"ow) , references are to California ) given puuuant to GoveAnment Code Sections 911 .8, Government Code.) ) 9133, 9 '915.4. Ptea6e note the "wann.ing" betow. Claimant: Theodore M. Durham, 901 Court St. , Martinez, Ca. 94553 Attorney: GOurtY IQ,�-U;,;e1 Address: HO 2 0 1982 Amount: $165.00 Martimu, CA 94553 Date Received: Dec. 17 , 1982 By delivery to Clerk on p ,,,_ 17P 1989 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17 , 1982 J. R. OLSSON, Clerk, Deputy Reeni Malfattd ' 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 on91 .6) . DATED: y�l SL- JOHN B. CLAUSEN, County Counsel, By � Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983 J. R. OLSSON, Clerk, by / _ Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) you have onty 6 month.6 6,tom the maiZing o6 thi,6- notice to you w n which to bite a count action on this rejected Ctai.m (4ee Govt. Code Sec. 945.6) on 6 month4 room the den.cat o6 your Apptieation to Fite a Late Ctadm within which to petition a eou t 6or teti.e6 6nom Section 945.4 '4 ceai.m-6iti.ng deadti.ne (bee Section 946.6) . You may 4eek the advice o6 any attorney o6 your choice .in connection with t1li.6 matteA. 16 you want to eonzuRt an attorney, you 4houtd do 4o immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983 J. R. OLSSON, Clerk, By 2— /( Deputy Reeni Mal atto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8. 1 02 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO'FAurq06VRg'ThXl application to: Instructions to Claimant Martinp-z,CalifornLq 94553 A. Claims relating to causes of action for death or for injury to person or to personal propertyor growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end ofthisform. RE: Claim by )Reserved for Clerk's filing stamps M , DLA e 1.4 A r-,\ FJ "L E D Against the COUNTY OF CONTRA COSTA) 0 E r", 1882 or DISTRICT) J. R. OLSSON (Fill in name) CLERK BOARD OF SUPERVISORS The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ I Lf T06 and in support of this claim represents as follows:_,,j,>.,, ;L5 17--RR;-n-a-la-ER-e-damage--o-r--injury--occur?---(Give---exactdate andhour) C&!---county)----------- 2. WE;-rg d1a the mage or injj_u'=_ry6��X? ffinclude cli y and p-, 4�kk C 0 Lk 0-41 MIS%( 0 00 A How did-the--damage or injury occur? (Give full,-.ae-Ea--iI;;-use-extra -- sheets if required) I'S 4 4 . What particular act or omissi(3;-A0 -?Re- pa- rt o co�ty or district officers , servants or employees caused the injury or damage? 023 (over) 5. What are the names of county or district officers, servants or employees. .causing the damage or injury? Cc, -�e.4 Cc SS a Col.,Ott I .� t.o c N ---Qso-- 1 .- -- ----- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) �oN a ` �2Q��a -__A-------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------- 8. Names and addresses of witnesses, doctorsandhospitals. Co i...► ��4 CO 'fl CO u 0 �u J Q� 1 C�f>-t�n � 4 O VVI l , L In(V"4 ------------------------------------------------------------------------ 9. List the expenditures you made on account of this accident or injur; DATE : ITEM AMOUNT N 6N 2 3 , . y �a �.o i2 l� fir• � -"' Govt. Code Sec. 910.2 provide: "The claim signed by the clair. SEND NOTICES TO: (Attorney) or by some person on his beha-1 Name and Address of Attorney Claims is Signature rz� Sa-. Address �IA�Tt 1J E 2. C A r Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every Berson who, with intent to defraud, presents for allowance c for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill , account , vouc} or writing, is guilty of a fe' ony. " • L G BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 25, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi.6 document mT7e7 to you iZ your Routing Endorsements, and ) notice of the action taken on youh ce.a.im by the Board Action. (All Section ) Board of Supehv,c.6ou (Pa&a.gnaph 111, beeow) , references are to California ) given pun.6uant to GoveAnment Code Section6 911 .8, Government Code.) ) 913, 9 915.4. Ptea.6a note the "wann.i.ng" bef-ow. Claimant: Stanley Glenwin Van, 1649 Georgia Drive, Concord, California Attorney: COun►p' C ,aee Address: DEC 2 0 1982 Amount: $250,000.00 Martinez, CA 94553 via County Counsel Date Received: Dec. 17 , 1982 By delivery to Clerk on Dec. 17 , 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17, 1982 J. R. OLSSON, Clerk, By r.. . , Deputy Reeni Malfatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( j This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai a tion 11.6) . DATED: �Z -ZI — 2- JOHN B. CLAUSEN, County Counsel, By ' Deputy III. BOARD ORDER By unanimous vote of Supervisors 36resent i i` (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. 290 1983J. R. OLSSON, Clerk, by X- Deputy Reeni M if WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o y 6 month,6 6,tom the maiUng oJ thiz notice to you within which to bite a court action on th,i,6 %ejected Cta.i.m (.6ee Govt. Code Sec. 945.6) on 6 month.6 Jrom the den.iat of your Appticat.ion to File a Late Cta.i.m within which to petition a count jon ne.ei.e6 Jnom Section 945.41.6 c a,im-Jiling deadt ine (see S ect-io n 946.6) . You may .6eek the advice of any attorney o� your choice .in connection with tliis matteA. 16 you want to eon.auEt an attorney, you .6hou2d do .6o -immediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983 J. R. OLSSON, Clerk, By �. �� Deputy Reeni Malfttto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 025 7! Counsel 'L E 16 1982 Mzrtin0z, CA 94553 D E C 82 CLAIM AGAINST PUBLIC ENTITY J. R. OFssoN CLERK BOARD OF SUPERVISORS (Government Code §§905, 905. 2, 9100 910.2) " COS A CO " B CONTRA a .��De ut To: Concord Police Department City of Concord Officer Beasley Officer Haller Contra Costa County District Attorney' s Office Contra Costa County DOES I through V, inclusive. . STANLEY GLENWIN VAN hereby makes claim against the above parties for the sum of $250, 000 plus and makes the following statements in 'support of the claim: 1. Claimant' s post office address is 1649 Georgia-:_:, -. Drive, _ Concord, California. 2. Notices concerning the claim should be sent to said claimant at the above address. 3. The date and place of the occurrence giving rise to this claim are: (a) Date of Arrest and Injury: March 9, 1981 (b) Date of Trial : Oct. 20, 1982, through Oct. 25, 1982. (c) Date of Acquittal : Oct. 25, 1982, as to PC 148 and Nov. 22, 1982, for speeding ticket taken under submission. 4. The circumstances giving rise to this claim are as follows : (a) Claimant was arrested on March 9, 1981, in" Concord, California, by the above named Concord police officers. Claimant was harassed by said officers by being made to go through a field sobriety test even though claimant had had nothing -1- 026 Claimant : Stanley Glenwin Van alcoholic in nature to drink. After passing the field sobriety test, claimant was then accused of speeding. Claimant refused to sign said speeding ticket and was willing to go to jail rather than sign a ticket. The officers further harassed claimant verbally. Officer Beasley grabbed claimant by the throat and choked him unconscious. The true facts were that claimant used no physical force against said officers. A police report was prepared by Officer Beasley stating certain facts concerning alleged physical conduct by claimant on police officers . An independent eye witness was produced at the time of trial who testified that she observed the confrontation between claimant and the officers and did not observe claimant strike the officer as claimed by the officer. If a thorough investigation by the district attorney' s office would have been made prior to filing criminal charges against claimant , charges should not have been filed. A criminal complaint was filed against claimant on March 23 , 1981 , for violation of the California Penal Code Section 148 (resisting an officer) . Claimant was also cited for speeding. A jury trial was held on October 20 1982, in the Mt. Diablo Judicial District. The jury found claimant not guilty on the alleged violation of Penal Code Section 148, and the judge found claimant not guilty on the alleged speeding ticket. Claim made for injuries stated herein and for malicious prosecution and abuse of process . 5. Claimant' s Injuries : (a) Injury to claimant ' s neck, bruises to his body, and injury to his nervous system. 027 -2- Claimant : Stanley' Glenwin Van (b) Injury to claimant' s reputation. (c) Claimant had to hire an attorney to defend claimant in the criminal charges and incurred $ 3,476. 60 in fees and costs. (d) Lost income from work. (e) Miscellaneous damages , the exact extent of which are unknown at this time. (f) Estimated future medical expenses , the extent of which are unknown at this time. (g) Medical expenses incurred according to proof. (h) General damages in the amount of $250 ,000 of according to proof. (i) Violation of claimant ' s constitutional rights resulting in damages according to proof. (j ) Malicious prosecution. 6. The names of public employees causing the claimant' s injuries are : To my knowledge at this time: (a) Officer Beasley, Concord Police Officer. (b) Officer Haller, Concord Police Officer. Dated: December 14 , 1982. STANLEY GLEi\R%TIN VAN -3- 028 . r C [_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy o6 thi.6 document m e to you iz yout Routing Endorsements, and ) notice ob the action taken on your ceaim by the Board Action. (All Section ) Boatd o6 SupeAvc.dou (Patagtaph 111, beCow) , references are to California ) given puuuant to GoveA ment Code Secti.oms 911 .8, Government Code.) ) 9130 9 915.4. Ptea,6e note the "watn.ing" beQ"ow. Claimant: Gregory P. Miller, 481 Boyd Rd. , Pleasant Hill, Ca. Attorney: Address: LEG 2 J 1982 Amount: $60.25 Y!afki�'i0?, C 1. 5A553 Date Received: December 22, 1982 By delivery to Clerk on December 22, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 29, 1982 J. R. OLSSON, Clerk, By Deputy eeni MaXtatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Cla' ct n 911.6) . DATED: �Z ' Z�i ' JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pp6sent (Check one only) ( X ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983J. R. OLSSON, Clerk, by per; > Deputy eeni Malf "tto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 month.6 6,%om the maiting o6 notice to you within which to bite a count action on this tejected Ctai"m (,6ee Govt. Code Sec. 945.6) on 6 months &tom the den.i,ae o6 your Apptication to Fite a Late CtAim within in which to petition a count bot te.ti.e6 &tom Section 945.4 ',6 cta,im-6iti.ng deadeisie (,6ee. Section 946.6) . You may ,6eeh the advice o6 any attorney o4 your choice .in connection with tluis matter. 16 you want to eonsutt an atttotney, you ,6houtd do ,6o .cmmediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:Jan. 26, 1983 J. R. OLSSON, Clerk, By i/i , Deputy Reeni MAlfatto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By . ®29 In n I"la 'C"AIM TO: BOARD OF SUPERVISORS OF CONTRA. COq uciAOo TY final application to: Instructions 'to Claimant Clerk of the Board P.0.Box 911 Ma A. Claims relating to causes of action for death or for��injuryneo4553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s stamps . FI LED Against the COUNTY OF CONTRA COSTA) DEC da, 1982 ) J. R. OLSSON A Or DISTRICT) RK BOARD OF SUPERVISORS Fill in name) ) coNTru� osT c sJI The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ ,JPt-,046_ and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) BECAr-AP AOARF OF SSS -----------T------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) C(ALJTO^-) 12ENAj31�1TAZ tom C�r�TE1� ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 6014F-A) My �/�p�2.^� LOAg ne4ueA&k5eA ntiy soeo b }4 S A pAl& c5P 4A0t � S t,UA S Al So �A�1 AAt-12E D ------------------------------------------ ----------------------------- 4. What particular act or omi - ssion on the part of county or district officers , servants ,or employees caused the injury or damage? N od MAI NTA IN 7N C 3F.C0kiTw OF TAJMATP% �r�Sc��A� fro �F R7 (over) 0'30 F,,. What are the .names of county or -district -officers., servants or r employees causing the damage or injury? VItiKrNec��� ----------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates -for auto damage) 7. How was the amount claimed above computed? ,(Include the estimated amount of any prospective injury or damage. ) Net.v bt 8. Names and addresses of witnesses, doctors and hospitals. II ) --.----------------------------------------- ------------------------------ 9. List..the .expenditures you made on account of this accident or injury: DATE ITEM AMOUNT -�--- . al gi a E /vl�f�� 2 iy ,"{asa n4 1'/,f T�Ate. �►� 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 laant' snature a, Ad re Telephone No. Telephone No. SNOT I CE Section 72 ..of the Penal Code provides: "Every person who, ,with .-intent -.to --defraud., Presents for allowance or for payment to any state board or officer., -:or to .any .county., .town:, ,city district, -ward or village board .or officer, authorized to :allow or :pay the same if genuine, any false or fraudulent .claim,, bill;, .account, ;voucher, or writing, is guilty of a felony.." 031 ti\,..*�` T" y �1:1 s i.,�� 3 t- `4+' c .��`•,z'T ''t.:> + - 6 4i ix CONTI 'COSTA'COUNTY DETENTION FAC/. .Y" - 5 + `: CLOTHING-RECEIPT. `b DATEr , b/82 itif i t NA F �' MILLER GERGOR ; 'PAUL: - ' 8=1NrJ MR l 82#016656) � } 4DOB- -^05/29/61 • lid ,. ; * fi i ,W! e v wJ s - _ CLOTHING '7 COAT' SHORTS T SHIRT . SOCKS ,❑ HAT at axw SWEATER 'O GLOVES .3 �;us s iY tt ULT t z❑ TIE S OTHER ` s i".R• F its " ( '�"f # �'�r` , ✓: 'tj r t �y *' s` A M: ? -!VA,t .'u. eta iEe 3, fifi 'k L it 3$(t tl� t% t I ti K xe$ pry t f+ ����5,,� � f� q�l - J �j0 4�',q.t.ti'h•��+, �'x4; �/ ,�r,�F� p �i i c x'ir •-^ E , + ."cn'Y ejS .:�il-� i'i' 1 KH Utr rr'•„�h 't Ii b - caoTHir CLOTHI x , d�,,x air 50�t REI Vf . 8 ��� �' Z#�it 4.x tW�•G ° .�.r f. tl'�i9 � e^� h l rk+.3 , 'd � x f 4 irk ,[��yn�'� #' a't,. } - � '4i1 za, -F['t }^t 1';1 A I A�r" 4Y.7 -00M71 --� C , 032 �2A C7A,CCtUN AS 'TY SHERIFF-• CORONER f, IN PRO TRTY RECEIPT Mme: , ` wBKNG_ .a ALUABLES.- C10fHll��r b, z t= } ash Ke SH r V- :11 b`rits f els d e r Oat r . Watch (d ck- ✓ �+ar Wallet Lightee' i p ,. Glov> s Glasses ' Knile .Other * ', ;Other .. o � lnwtote _ 'y.Officer X Y/ VerificatibnX ' .T h d .,K M--t •G>-i,t ' 1✓ t 4 S! t - 7 - "Yfn 34 v ' t. ER•fOf1Cs �r "s ,xy f, � rl� _�r r � �.� �€ ry Y / - � � i� �, ,2.=5� ,&�- ��� b,�•�st � a d1�� ' a,�,,,"�th� v''{i �� 1-�i�'r s,x ��� . a r •- ` Rel. By:. _ - :�_": "� Received all personal property: i'. Date kimate: 'FORM M-13 REV.5/74 5MCA ., �C -00n --4-0 > C O� �r.O2 LA N Dm o m �o n n m _ yo i LA m C � rn ' d m � f0 C T' > \ CTI V1 m m _ - ---.. 033 - ► <7 � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy of th.i.d ocument maited to you .cd youA Routing Endorsements, and ) notice ob the action taken on youA cea,i.m by the Board Action. (All Section ) Board o6 SupeAv"ou (Pahagnaph 1I1, beeow) , references are to California ) given pu)L6uant to GoveAnment Code Section.6 911 .8, Government Code.) ) 913, S 915.4. Maze note the "wann.ing" beeow. Claimant: Jean Stein, 59 Sylvan Way, Piedmont, Ca. 94610 Attorney: OOn'-3 Address: tt, 2 1f"82 Amount• $92. 21 Nt1 L!5,Z, CQ 1' 553 Date Received: Dec. 23, 1982 By delivery to Clerk on By mail, postmarked on Dec. 2 , 1982 Certified Mail P 3 8 2 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 29 , 1982J. R. OLSSON, Clerk, ByU�L;�)�zc: c�;�.z `�� Deputy Reeni Mal atto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.21, 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 Clain .e -ion 9 1.6) . DATED: 1 " G/ 2 JOHN B. CLAUSEN, County Counsel, By v' Deputy III. BOARD ORDER By unanimous vote of Supervisors py sent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Jan. 25, 1983 J. R. OLSSON, Clerk, by � c a-i_ Deputy Reeni M fatto WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 month.6 6,%om e maiting o6 thiz noZEFFTF you within which to bite a couAt action on thus &ejected CZa,i,m (.dee Govt. Code Sec. 945.6) .oA 6 month6 6Aom the den.i.at of youA Appticati.on to Fite a Late Ctadm within which to petition a count Jon teti..e6 6Aom Section 945.4 '.6 c a,im-6iti.ng dead2i ie (see Section 946.6) . You may Geek the advice o6 any attorney of yawn choice .in connection with tttiz matteA. 16 you want to eon.6uet an attorney, you .6houP.d do .6o immed.iateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983J. R. OLSSON, Clerk, ByDeputy Reeni a o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8. 1 034 Re - 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§*nq9 Yapplication to: Instructions to ClaimantC'erk of the Board P.O.Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. - ,Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o�this form. RE: Claim by )Reserved for Clerk' s filing stamps F L E D Against the COUNTY OF CONTRA COSTA) DE C -73 198? or DISTRICT) J. R. OLSSON CLERK BOARD OF SUPERVISORS Fill in name) ) 2 conirRA co A B /?4..: ....De u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 492. 2/ and in support of this claim represents as follows: ------------------------------------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) 27 Where did the damage or injury occur? (Include city and -county) iAl 7 i cz V�q 9OAd 'Site td �uctr'a►-, �or0*e4AEth�-n Ax/4 �/ Ia �`ttross`�sh�et�` nt aF CoylslYUC� - -ire-11AUe __Stier Sh-h;1='--P------ --------- ---- 3. How did the damage or injure occur? (Give full details, use extra sheets if required) (fae- py�.e- a- la-lye_ P,ptAol-e aWroxlen&lely Ii Pf. ffi riJ(Af 6/' -4.0 cenMU dividil &,ie. , Nv An ger wd,S io #_tez1r1 d1relt -N���c f pothn/e . !-e-It /,Gt/ -&'-eas i�vrn�e91� ,el {1a �d Gide is yr a.-a 6 le ul 4. What particaryact or omission on the paYt of county or district officers, servants or employees caused the injury or damage? 1-di lug /9vaiF Ix-thole Dr &e./� 441,rtiei" or z)�ob?IY- Alae4i4d (over) 035 5. What are the names of county or district off'cers, servants or 'employees causing the damage or injury? 44Alaw 1140, e0lemadioteym�rtS Qs to �JGIv !-mss Juirsd,�f�a� . 7�ar�rd Btyi'�sryr��, /fssfstacS ', �9lr� ' AV444kf easel "jest tlia.t 7q& e141016 �oe &7% Wt�e and 4wft Comm Cpw?V, AAd Me 4,,Ae �&ioq So ---------------- ----- - ------------ -------------- ------------------ 6. What damage o-r injurie-- -s do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage), g 4esto.)1.e IX14;4G -'ire k)&S �t 4&; A4tJ A,O&Z.4d, wrOU °dJ 7rres ,oaN peak' ed — 12o.oo - fn oeslvre �b �2orrn� 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) mz C16Q✓`� ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. �� 1st erwa�d.� �yvl�yee at `�`Ge Ua!! S�ieGl� cGra�►� o7,r.L -1Ii? A — &J e, J444t Az alp Qp2d Ac gipe Yex 9. List the expenditures you made on account of this accident or in jury: DATE ITEM AMOUNT r_ °/r-2 3 -�2 %i'e rKor�vtt 4 balan e2 Z/ e- lkbor(r a YA& y. oo G'�a h;- 3l!-T��e�� Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name .and Address of Attorney r J1,a,," C�7 Claimant' s Signature �9 sv I va tl GJ�v Address f�'ed��r►f: �'a q�1Yo/D Telephone No. Telephone No. 93 2 - 2yo (a NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, ,presents for allbowance 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. " 36 , r s.,. A'dR� tw-. N'�1,iKt�•i�f.r.4 � 1 t IN i Air- Tires Bare? }� Cali BEAR 1932 W.WINTON AVENUE.SUITE 6 'I TELEPHONE HAYWARD,CALIFORNIA 94545 , •, �I (415) 783-2325 BEAR TIRE CO. Customer's Order No. DATE 19 M ADDRESS �_C}�451i CHARGE RESALE 'TERMS J/QQUAA,N. DESCRIPTION PRICE AMOUNT 3 a 01.01 1 l TERMS: NET. Open accounts payable on the Mh of the month following completion of order and past due thereafter. All past due accounts will be subject to a service charge at the rate of 1%%per . month. (An annual percentage rate of 16%1. If the account is referred for collection the buyer agrees to pay all collection costs and attorneys fees. 21 U f 8 RECEIVED 9Y 038 � 1 AUTOMOTIVE REPAIR REG. NO. 7054 L.W. Kraft Automotive Service Chevron 1545 bland(Ave. — theme 6584"1 3510939 Chevron Car Care Estimate PIEOMOM, CA 9a610 and Service Order otfieial Smog and tamp Srq!ran NDC Verification No. Date Tune-up, drakes, Wheel Alignment,Air Condltloning Serift Q �7 Name Phone — Home!Business Year, Make& Model Tim an d Deliver - a !45AM PIM ❑ Address City State Zip t rIndicates services that must be performed to protect warranty Warranty No. Speedometer Reading I License No. Job Taken By ALL PARTS ARE NEW UNLESS OTHERWISE INDICATEDNJJ� _ RTI LABOR � LABOR — OTHER PARTS AMOUNT PAR S AB R Qts. Oil OilFiiter Replace I Air Cleaner Clean ;Replace" i Gaso. Filter Front Wheel Bearings Inspect Repack I I RANSNiISSION Drain !Add 0 Manual p Autn Differential (Drain Add U Joints & Spline . Drive Belt i Power Steer I �� Coolant Inspect 'Add Brake Cylinder i lire Condition - P. S. 1. LF /32!RF !32 Type _ LR 131RR J3 !Size O Repair ❑ Switch I I Shock Absorbers Battery Condition Needed Water; Needs Recharge Good Type € 3 Sub-total `aI tai Sub-total Parts € IA, tai PO-No- Sublet Repairs By SUPREME _- REGULAR ❑ UNLEADED ❑ OUANTITYJ PRICE Estimated Cost of Above Repairs $ Do you want the old parts? ❑ YES ❑ NO (A) Total I, the Registered Owner,authorize you to perform the above repairs and Parts furnish necessary materials. I understand any cost quoted heretotore is Total tGt tG an estimate only. Your employees may operate vehicle for inspection, (B) Total Sublet Repairs testing, delivery at my risk. You will not be responsible for lass or Labor Safety Points Double Checked& initialed for Your Protectiondamage to vehicle or articles lift in it. I agree to pay reasonable storage on vehicle left more than 48 hours after notification that repairs are Excise Tax Crankcase Drain Plug Radiator Level completed. An express mechanic's lien is acknowledged on above vehicle g tosecure the amount of repairs thereto, including those from any poor work or repair contract on this vehicle. In the event an attorney Total Sublet Transmission Plugs&Level Brake Cylinder ,s retained to foreclose this hen or to bring suit for collection of any (C) Repairs sums due I agree to pay costs of collection and reasonable attorney fees. Differential Plugs&Level Wheel Luh Receipt of a copy of this order is hereby ackmwledged Sales Tax Crankcase Filled By Warranty&Door Record -- —.. Filter Test ASigned Amount (CUSTOMER$iGNATURFi Tonal cX ADDITIONAL REPAIR AUTHORIZATION TELEPHONE AUTHORIZATION DATE - TELEPHONE N0,CALLED TIME NAME OF EFtSON AUTHO @10 TOTAL ADDITIONALCOST I ACKNOWLEDGE NOTICE AND ORAL APPROVAL OF AN INCREASE IN THE ORIGINAL ESTIMATED PRICE. X T MER561Gr1aTUREI !'z��'ir{� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Jan. 25, 1983 NOTE TO CLAIMANT Claim Against the County, ) The copy ob thi6 document m7rUed to you .c6 youA Routing Endorsements, and ) notice ob the action taken on your cta.im by the Board Action. : (All Section ) Board of SupeAvi6ou (Paragraph III, bee.ow) , references are to California ) given puuuant to Government Code Secti.om 911 .8, Government Code.) ) 913, 6 915.4. Pteaze note the "warning" below. Claimant: Altmann Construction, Inc. Attorney: Chris W. Burford, III DEC 2 0 1982 San Francisco Federal Savings Building 553 Address: 1660 Olympic Blvd. , Suite 300 [` art nen, CA — Walnut Creek, Ca. 94596 Amount: Not Determined Date Received: Dec. 17, 1982 By delivery to Clerk on By mail, postmarked on Dec. 16 . 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 17 , 1982 J. R. OLSSON, Clerk, By. Deputy Reeni Mal tto II . FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ' ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911. ) . ( ) The Board should deny this Application to File a Late Claim ' ti o 911.6) . DATED: l< - </ ' Z' JOHN B. CLAUSEN, County Counsel, By % Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983 J. R. OLSSON, Clerk, by e�.�.� Deputy Reeni Mal a "o WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have o y 6 moat nom e m ng o i.6 notice o you w "n which to bite a eouAt action on thin rejected Cta.im (aee Govt. Code Sec. 945.6) oh 6 months Jnom the den.i.at ob youA Appti.cation to Fite a Late CZadm within which to petition a count 6or re.eic6 Jrom Section 945.4 '.6 e.taim-6iti.ng dead.?,b e (bee. Section 946.6) . You may .6eek the advice o6 any attorney o6 your choice .in connection with tUz matter. 76 you want to eon6uP.,t an attorney, you 6hou2d do .6o .immed.iatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26 , 1983 J. R. OLSSON, Clerk, By - Deputy Reeni Ma 1L'a o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 0 0 8. 1 Rev. 3/7P LAW OFFICES OF BURNHILL, MOREHOUSE,BURFORD, SCHOFIELD 8 BLUNDEN (415)937-4950 A PROFESSIONAL CORPORATION SAN FRANCISCO FEDERAL SAVINGS BUILDING P.0.BOX 5168 1660 OLYMPIC BOULEVARD,SUITE 300 WALNUT CREEK,CALIFORNIA 94596 December 15, 1982 Contra Costa County Board of Supervisors 651 Pine St . Martinez, CA 94553 Re : CLAIM FOR DAMAGES Claimant: Altmann Construction, Inc. Contra Costa County Action No. 238521 Plaintiffs : Merle and Mary Anne Sande Defendants : Altmann Construction, Inc. , et al. Gentlemen: Enclosed herewith please find original and two copies of CLAIM FOR DAMAGES which we submit to the County of Contra Costa for indemnification and/or comparative negligence, pursuant to the Complaint which is attached thereto as Exhibit "A". We intend to file a cross-complaint in this action against the County of Contra Costa. Please return to us a "filed" copy in the stamped, self- addressed envelope enclosed for your convenience. Vey t ly yo s , a4 CHRIS W. BURFORD, III Attorney for ALTMANN ' CONSTRUCTION, INC. CWB/cw Encls . 0 A -4 qj FILE ® CLAIM FOR DAMAGES DSC /7 1982 TO: HONORABLE BOARD OF SUPERVISORS J. R. OLSSON CLERK BOARD OF SUPERVISORS OF. COUNTY OF CONTRA COSTA CONT cosy co B .De Claimant , ALTMANN CONSTRUCTION, INC . , hereby makes -claim against the. COUNTY OF CONTRA COSTA for indemnification and/or comparative negligence. Claimant was served with a. summons and, complaint on August 30 , 1982 in Action No . 238521 filed in the . Superior Court , County of Contra Costa, State of California. A copy of said complaint is attached hereto as. Exhibit "A" . Claimant believes that if, in .fact , plaintiffs therein suffered any damages as set forth in their complaint, said damages were directly and proximately caused by the tortious acts or omissions of the COUNTY OF CONTRA COSTA. Claimant makes the following statements in support of the claim: 1) Claimant 's post .office address is : 2532 Castro Valley Boulevard Castro Valley, California 94546 . 2) Notices concerning this claim should be sent to BURNHILL, MOREHOUSE, BURFORD, SCHOFIELD & BLUNDEN, INC . , attention Chris W. Burford, III, P. 0. Box 5168;. Walnut Creek, California 94.596 ; 3 . The date giving rise to this claim is August 30 , 1982, when claimant was served with plaintiffs ' complaint. for damages allegedly sustained as a result of landslide and earth movement to their real property located in Orinda, County of Contra Costa, commonly known as 16 . Hill Road, Orinda, also known as Parcel One and Parcel Two, lots 7 .and 8, Survey Map filed November 19 , 1974, Book 58 Licensed Surveyors Map .page 2 Contra Costa County Records ; 4) The circumstances giving rise to this claim are as follows : If, in fact , plaintiffs suffered any damages , as a result of the aforementioned landslides and earth movement , said damages are the direct and proximate result of the negligent and careless development , construction, supervision and maintenance , by the 042 COUNTY OF CONTRA COSTA, by and through the acts of. their agents, representatives and employees , of the drainage system(s) and public road(s) adjoining plaintiffs ' parcels of real .property as described hereinabove; 5 . As of this date claimant is unable to determine the value of said claim, as they have not received adequate proof of damages' from plaintiffs, nor do they .know the full measure of liability as to claimant , if any ; 6) The n.ames . of the public employees causing the claimant ' s damage .are presently unknown. Dated : ' I BURNHILL, MOREHOUSE, BURFORD SCHOFIE & BLUNDE C. By CHRIS W. BURFORD, III On behalf of Claimant ALTMANN CONSTRUCTION, INC. 043 -2- 1 DLN-DULK, DOULGASS & ANDEERSON . WILLIAM .D . DOUGLASS 2 The Vintage Building., Suite. 310 3 P .. O .; Box 918 Orinda, CA 94563 Al1G 41982. 4 Telephone : .(415) 254-7400 5 �.c�. ol.ssoi4, co�j,ty cis« Attorneys for Plaintiffs cUNTf ACOSIAcOUNI'( 7 g IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA y IN AND FOR THE COUNTY OF CONTRA COSTA 10 ---00000--- 11 MERLE SANDE . and MARY ANNE SANDE, ) 12 Plaintiffs , ) NO. JJ� X) til 13 VS . ) 14 ERNEST G. ALTMAN and KENNETH ) COMPLAINT FOR DAMAGES FOR H1INSON Join business as ALTMAN ) NEGLIGENCE., FRAUD, WILLFUL 15 CONSTRUCTION COMPANY, a copart- ) MISCONDUCT, BREACH OF 16 nership, .ERNEST G . ALTMAN ) WARRANTY, STRICT LIABILITY, individually, ROSEMARY. FISSELL, ) AND FOR ABATEMENT OF A 17 WILLIAM DAWES, BETTER HOMES ) NUISANCE 18 REALTY, VALLEY OF CALIFORNIA, ) 19 INC . . and DOES I through V, inclusive, ) 20 Defendants . ) 21 ) 22 23 COMES NOW the plaintiffs and for causes of action �• 24 against the defendants, and each of, them, alleges as follows : 25 FIRST .CAUSE OF ACTION 26 I :. . 27 The true names or capacities , whether individu�,l,,,•• •• ••• 28 corporate, associate or otherwise,. of the defendants named heYein 29 as DOES I through V, inclusive; are unknown to plaintiffs., who 30 therefore sue said defendants by such fictitious names , and •' ' •' .. 31 plaintiffs will amend this complaint to show their true names and 32 capacities when the same have been ascertained. 33 II 34 Plaintiffs , MERLE and MARY ANN SANDE, hereinafter 35 referred to as SANDE, are the owners of real property located 36 in Orinda , County of Contra Costa, commonly known as 1 Dulh, Douglass 6 Anderson .N ASSOCIATION OF ATTORNEY, VINTAGE BUILDING, E 0, XHIBIT "A" Built slo 04 4-DA. CA 94., (4 15) 254-7400 _ 1 to St. II•ill Read, Orinda also knovan as Parcel. One and Parcel Two 2 lots 7 and 8 , Survey Map filed November 19 1974 , Boo]: 58 3 Licensed Surveyors Maps page 2 Contra Costa County Records . 4 This property contains a house occupied by plaintiffs and their 5 children.. 6 11I 7 At all times herein mentioned ERNEST G. ALTAAN and 8 KENNETH HANSON were copartners doing business as ALTP1AN 9 CONSTRUCTION COMPANY hereinafter known as AL_?IAN, was a licensed 10 contractor by the State of California , and they performed the 11 construction of the home described in Paragraph II and were the , 12 prior owners of the real property known as 16 St. Hill Road, 13 Orinda. 14 IV 15 At all times herein mentioned ROSEMARY FISSELL, herein 16 after known as FISSELL, was a real estate . salesperson operating 17 with BETTER HOMES REALTY, a real estate office located in Orinda 18 hereinafter referred to as BET1Ei? IIOMES and WILLIA.'4 D PES , 19 hereinafterknown as . DAWES , was a real estate salesperson 20 operating with VALLEY OF CALIFORNIA, INC . going business as 21 VALLEY REALTY hereinafter known as VALLEY . DAU1ES acted as 22 real estate representative and, advisor _for . SAM DE and >:ISSELL 23 acted as real estate representative and .advisor for ALT!IAN in 24 the sale o:C the property described in Paragraph II by .ALT.I`AN to 25 SANDE . 'All of these defendants 'are authorized to .do business 26 in Contra Costa County. 27 V 28 On or about Ap�9., 19 a0 defendant, ALT11AN, having L9 theretofore acquired and improved the real property known as 30 16 St. Hill -Road, Orinda, sold said property and the home 31 located hereon to SANDE pursuant to the Real Estate Purchase 32 Contract and Receipt for Deposit attached hereto as Exhibit "A" . 33 ,VI 34 Defendant, ALTMAN, was guilty of negligence in con- 35 nection with the development of said property -described in 36 paragraph II in that the site was developed upon land subject 3 Dulk, Douglass G Anderson AN A86ODIATION OF ATT OR N"S VINTAGE BUILDING 3UITC 310 P. D. BOX 913 ®45 iRINDA, CA 94737 L' 1. .. (415) 254-7400 I '1 to landslides . because of the unstable subsurface and soil 2 conditions., and defendant failed to properly investigate these 3 conditions and 'Co remedy the instability by installing proper . 4 soil drainage, soil stabilization and to take other landslide 5 control measures dictated by the use of adequate engineering .6 consultation and advice. No adequate means for control of 7 such, landslides or for the proper installation, maintenance 8 and servicing of drainage systems was provided by .defendant 9 in this regard, and because of that negligence the following 10 described damage occurred. 11 VII 12 During the months of January, .February and April , 19$2 . . 13 landses and earth movement occurred on the property described 14 in Paragraph II , which has caused damage to plaintiffs ' property 15 and to the improvements thereon by damaging the drainage 16 facilities , foundation earth support, cracking and possible 17 distortion and other structural damage to the home, and it 18 is anticipated that additional and further similar damage will . 19 be caused to plaintiffs ' property, and specifically to plaintiffs ' 20 home, by further earth movement and landslides in and about 21 plaintiffs ' property. This damage is continuing and includes the 22 factor that plaintiffs ' property has depreciated. in value 23 comparable to other property in the Orinda area , and additionally 24 in the event of sale of said property, plaintiffs will incur real 25 estate commissions , closing costs , commission on purchase of 26 other property, the costs of moving to a new home and other 27 expenses which are not fully known to plaintiffs at this time, 28Plaintiffs ask leave to amend this complaint and insert the amount 29 of actual and further damage when such amounts become known to 30 plaintiffs . 31 VIII 32 Defendant., ALTMAN,, was aware of prior earth movement, th 33 landslide hazard, subsoil insufficiency and inadequate site 34 problems when they improved the property and prior to the sale 35 of said property to plaintiffs on or about April 19 , 1980 , and 36 although equipped with such knowledge, either negligently, 'en'DUA, Douglass S gnderson AN ASSOCIATION -3- Of ATTORNEYS - 1E VINTAGE BUILDING eurrc 1110 L. v. 0. BOA ole 046 ORI,,DA. CA 94503 •, Idl .l �ta_�noo 1. intentionally or purposely concealed such .informa.tion from 2 plaintiffs in order to sell said property to them. Plaintiffs 3 therefore pray for damages in an amount to be hereinafter 4 determined. 5 IX 6 Defendants, FISSELL and DAWES, are experienced real 7 estate salespersons intimately familiar with Orinda real estate I'8 values and characteristics and at all times. herein referred 9 knew or should have known that 16 St. hill Road was situated 10 in an area well known for slides and earth movements and 11 despite this knowledge either negligently, intentionally ,or 12 purposefully failed to advise or warn SANDE that such dangers 13 existedor might exist to this property. These actions or 14 failures to act caused and contributed to plaintiffs damages 1.5 as described herein, ' 16 WHEREFORE, plaintiffs pray for damages as hereinafter 17 set forth. 18 SECOND CAUSE OF ACTION 19 I 20 Plaintiffs refer to 'Paragraphs I through IX of their 21 First Cause of Action and by reference make them' a part hereof. 22 II 23 The knowledge by defendant, ALTMAN, of the soil 24 condition and the landslide potential involving 16 St. Hill Road, 25 Orinda and the, improvements thereon. was fraudulently withheld 26 from plaintiffs and as a result of said fraud, plaintiffs 27 purchased e property and sustained damages as hereinafter set 28 forth. 29 III 30 Defendant, ALTMAN, possessed in his construction 31 file reports directed to them from soils engineers and containing 32 references to other reports from other soils engineers in the 33 Contra Costa County file which documented a history of soil 34 movement,' landslides and .repair efforts on such slides from 35 October, 1968 through 1977 . . Defendant, ALTMAN, intentionally and 36 llt Jcu Dull, Douglass & Anderson AN ASSOCIATIOH _.. Of ATTORNEYS - Hf, VINTAGE BUtLVING OulrC 1110 P. O, HOX 410 ,Q ���yyy ORINOA. CA 94503 .EL. (4 15) 254.7460 {.VVI 1 fraudulently omitted to show or advise plaintiffs of said reports 2 or to advise them of the true soil. conditions upon said property 3 in order to consummate the sale of said .property to them, and 4 plaintiffs had no reasonable other way to discover this 5 information . Plaintiffs are therefore .entit'led to punitive 6 and exemplary damages from .defendant, ALT_4AN , in an amount to 7 be hereinafter determined. 8 THIRD CAUSE OF ACTION J I 10 Plaintiffs refer to Paragraphs I through IX of the 11 First Cause of. Action and Paragraph III of the Second Cause of 12 Action. 13 I1 14 Defendant, ALTMAN, was guilty of wilfull misconduct 15 in connection with .the fraudulent concealment and the failure pro IIS 16 to disclose to plaintiffs i o 17 and potential damage to the home , which information. they knew 18 and was contained in their files and the County files , and 19 plaintiffs are entitled to damages therefor in an amount to be 20 hereinafter determined. 21 FOURTH CAUSE OF ACTION 22 I 23 Plaintiffs refer. to Paragraphs I through IX of the 24 First Cause of Action and. by reference make them a part hereof_ . 25 II 26 Defendants, by . offering to sell and selling the property 27 described in Paragraph II and the adjoining lots to the general 28 public, impliedly warranted that said lots and the improvements 29 thereon were fit, proper and safe for use as residences and 30 family homes . Plaintiffs relied upon such implied warranty in 31 making. the purchase. 32 III 33 Defendants knew at all times herein mentioned that 34 said -property was not in fact safe or properly constructed on 35 stable soil for. the purpose for which it was intended and 36 that there. existed a real possibility of landslide and .soil Bulk, Douglass t; Anderson -N ABSOCIA TION - — OF ATTORNEYS VINTAGE BUILDING ` 048 A (�'� SURE s1O '04`8 P. 0. UO% 016 MIN DA, CA OA563 141 51 754-7400 - _ I deterioration and therefore defendants are guilty of breach of 2 their implied warranty of fi mess for use as a residence and 3 home, and plaintiffs ar_e 'entitled. to damages therefor in an 4 amount to be hereinafter determined . 5 FIFTH CAUSE OF ACTION g I 7 Plaintiffs refer to Paragraphs I. through IX of the 8 First Cause of Action and by reference make them a part hereof. 9 II 10 That at all times herein mentioned defendants knew or 11 should have known that the property they offered for sale and 12 did sell the property described in .Paragraph II was subject 13 to serious hazard of landslide due to the inadequate subsurface 14 and subsoil conditions , but nevertheless , knowing that members 15 of the public would purchase said lots and the improvements there- 16 on, intentionally concealed from such potential purchasers the 17 information that such property was subject to such danger and . 18 hazard of landslides . Defendants were fully aware of this 19 serious risk of dangers. and damage to the property created by 20 the landslide potential and should be held strictly liable 21 for all. damage resulting therefrom as a result of their failure 22 to warn and advise plaintiffs of the dangerous and hazardous 23 conditions . 24 SIXTH CAUSE OF ACTION 25 I 26 Plaintiffs refer to Paragraphs I through IX 27 of the First Cause of Action and by reference makes them a 28 part hereof . 29 II 30 The failure of defendants to properly develop, engineer, 31 and prepare the property described in Paragraph II for home 32 developmenthas created and constitutes a serious landslide 33 danger and a public and private nuisance , and plairitiffs will 34 be irreparably injured unless defendants are ordered to pay for 35 repair of such dangerous .conditions and to. pay for the necessary 36 changes in soil preparation , landslide control , drainage control Oink. Duuulass b Andersuu '.N A55OCIATION OF A77OHNEYS VINTAGE BUILDING ` \ SUITE D10 V: O. UOX GIB "W OA, CA 94563 (41 5) 254-7400 _.- I and other changes and repairs to proper engir;eering specifications 2 and, having no adequate remedy. a.t- law, plaintiffs respectfully 3 request that the Court order defendants to pay for all the . 4 necessary repairs in order to a;Date said nuisance . 5 ViHEREFORE, plaintiffs pray for judgment against the 6 defendants, and each of them., as follows : 7 1 . For compensatory amounts covering damage that has 8 already occurred, plus such further damage which occurs according 9 to proof, in an amount to be. hereinafter determined , 10 2 . For punitive and Px�mnly damages in an amount to .11 be hereinafter .determined- 12 3 . For general damages in an amount to be hereinafter 13 determined; 14 4 . For an injunction .requiring defendants to pay. 15 for the hazards from existing and possible future landslides 16 and to abate the nuisance; 17 5 . For costs of suit incurred herein; and 18 6 . For. such ' other and further relief as to the Court 19 seems just and proper. pr 20 DATED; August' 1982 . 21 22 23 24 W IAD. 401- 4Attorney fffs 25 26 27 28 29 30 31 32 33 34 35 36 Bulk..Douglass 7—%Md Anderson —7— %M AB&OCIATION OF AT TORNEYG .. VINTAGE BUILDING - sUfT[ DIOP. IRIS 4 050 NINDA. CA N-aL7 .. (415) 254-7400 3EAL ES l I E IUHCNtti6E CON i HAC 1 SND RECEIPT FOR DEPOSIT HIS IS MORE THAN A RECEIPT FOR MONEY.IT IS INTENDED 10 BEA LEGALLY BINDING CONTRACT.READ IT CAREFULLY. jF�'�' California, `�^ �� 19 eceived from�l5 ?" " a :rein called Buyer, 1he sum of_ 1✓c� %Gj` � __tl=^'�� '�7L�^f`c° G.__ Dollars S fpm ide d by cash ❑, cashier's check ❑, or ❑. personal check (t—payable to Cl•�r'i� to be held uncashed unti) acceptance of this offer, as deposit on acco nt of purchase pr i If rive Y; fL'-✓��/ i`�fo rrs�*k/�. ----- �-,�i, cs Dollars S , r the purchase of prop /t,y.; situated in �� !^�1'�� County of California, scribed as follows: .�--___---��r,�--•��.�- Buyer will deposit in escrow with -.�rr/"�[/t�_�� c.�rL.4-� /�/c the balance of purchase price as follows: -�`.._.�G-��'''� %G� .�'�G'-�'/y'�,' � C�'!L't/��.7(O-t..�/"1Z- :.C.L�'�►'L/ /i✓ ��i'S�t" T: ___—•—....j�"/�..._lr.�✓/�=�1.��—�>• E"i4 i~_�.G�.o_rC�''�:cX.—...�l..P��'.E�D7Y .9 Pf�Q .oy r�0 � • {r• ." ��>�C.C_L'�C' T c� �r^3���y_._�..,'��.!•� /rr T �GGccsnl.A .•►lr.;.T�'� � J��.�,E,,ts �. �.•�i"�S�• ' ._ �-fC'_.,.����cc'o ==_.�T �,✓ r,y?:-�.�-,r r .�P.4 7'� .s`,,I��s�.a�7�.�}:� To ,d'f✓�.' —__-.,.�__l..J, r4?_ ✓_f';L L i4 _..—�c'�''c' -ze- ed �`'�. /37r��/i,��.ts_�_.�-%Q.v..'��4 c.>�__...L�.���'.•9�S"�__� 'Yci -�� /C'Fr"-�[� ...✓' C'+�-f�'y` ..� T t`..C;'. .___l�v��s��G t�,/�__�O./^r'._.__�d���� 'j`' /�s�»•� •�'�'"�3./�GM�S[;�.'_'�,r•O_'L?�.5�1__:,_��1�" -�,(�'_"",r�_f'".G�S"t�:'. ' �a7 G�'%1/�C..�.S!"/✓_Sc_.._._�d:�/.�..1°'���'a"?_'.._.3� .d'C/+�t�%1 i'..SJ � CSG CY$t..'�?_ �9T �/S'`�C _- --C`t-.r?..f.r5._�,��.s'_��e o.r•'���% n�•�, Gv1'.T' ._i a -��t�.�' . .A — - — _ �rPL-�'-s To ..S_cJi",n � �=>K',.,P s',y-,P-S`h''c�P_. C!,_''o�{�'� -Trc� �',.�,k.�=c-�_t�'T" '�:`'��s:?`�S_.—_C�,d"�'-' �'S'�c--c�' •Q'•y`r�'c=R'rS ' _.f'EG.i��?�E.a-..�' , _ _ .�C-�' Y s C.�.tr 7"..JG'�•-•n/T l�..✓ •7'"i1"SL_. .?1�f�2a•tir9 L.� • d",� .- "od./Yi /}7„�.Q L fry _.�".9'rl/�?L�' O✓ [^iC. •.!f'a:.'�j`so,/�.�._.."°t- •.•n✓lsaib/��"Y" �/p'/2/'L �/S.r .�9'"y'.,. .t forth above r.ny terms and conditions of a factual nature applicable to this sale,"such'as financing, prior safe of other property, the. fatter of structural pest control inspe ion, repairs and personal property to be included in the sale. ` Deposit will ❑ A not l�3 Lie increased by S to $ within daystof ' cceptance of this offer. Buyer does f does not ❑ iniend.to occupy subject properly as his residence. The supplements initialed below are incorcor-tted as pan of th amt emen:. , _-.- 5:r v:S✓t r�rf' :Y"_:!.'.e•"--rr-.ry.h�ear—�!.— _.-'��a'Y'♦ :.._--^@e^^v-*- -- ," ..- .. . ... ._�tw:-i< b�ut.r:�a++c i•r_Jrs.a:�• _ ::i ,--n.r: - - •s - _:'".er.^. tei:+av':s t::n::-c-,.v' "i-........n.r.ranv-•^_ .. (.:.,7:n ,:rn'' alr=i r F'r.r•Jrl:.rt7t.i irij::l:i, f f .• t.Gflf/ of :1.4 t,;fgn. 'JduC5r r:nncrrntr:: play. i of :.%f •l(}(S. ' 1J". :3cce C1?+L in //• iPhRPDL .fot?fi• t;co c�ouriter—c>1'2'er f�A?C0. �oT� I`}8ry X .TER SELLCRµ . u,'GR SELLER itf�1.E§3J+tE pfff)t ell 1 111[-#'kHbt)N.(}tl�l f7IEtJ Tn ARY41tE ON fit Al 6'tiTA7E.IF YUU O[>iIRC AOV1C(CONSULT YOUR ATTORNEY.,-" '.. ..' !.t •I.t•',{ t/.ili)r)fti.i't�l,'�,�)frt:lttt:{)rilY IlJ'Stt/,`-'''t Ili/, 1,;II1;tf4'i)W,WLNA01W)JL1.7k3Y.1HECALIFORNIA ASSC)CIAT1ON{kREALTC�r�A1JD tt�r•J:f•t r �,/.1'��.�,/'S'.t(+ll i /. ;1+�i;l/+:"! t••,,r::1't: �•t'f::/.:I'_!I:ry„//,F,r>�-A:.i J 1l-, At'?St�jdAL r%F.TH_�Fr.,r1`SN t 'raUi—LEE-nTS TFiF"t„i`-GAL . /i•�^t.. • Ill• j-I';J'.�'I' F` > %J• f.rf•iJ7:�f" "�Sh' l�7'{1;...J '5---t0::..0"N: -137 _✓1►i �- J. .f .Y.: �•i r� 'r+ � .. E `/.j {F} pp+ }L(•3 xNy IlIL• 'UIIUv✓III+1 lUlllls ',nll, .inYtil-t. . i G,- Buyer and Seller shall delver signed inslnlCtiL1ls w the csciokv hold(.-t wilhin __ _ _� /__._ _days'honl SL'Ilcr's ac:ceptarice whitl sFlall'provide for closing withiri r! T L.' w�l01'Om Seller's ac:cept;lnce. Fsciov., fees to be.1)aid is follows: .!S�'° 7. _ Title is In be free of liens; encumbrances, easerments, restrictions, rights and conditions of record or known to Seller,'other than thr following: (1) Current property taxes, (2) covenants, conditions, restrictions, and public utility casements of record, if any, provided it), same do not adversely affect the continued use of the property for the purposes for which it is presently being e sed, unless/easonabl; disapproved by Buyer io writing w0hin. days of receipt of a current preliminary title report furnished at expense and (3).— Seller _._ Seller shall furnish Buyer atL_1t/./lY�t2�Sexpense a standard California Land Title Association policy issued b•, �,�,�✓Sr9i�?�"' '!C.� Company, showing title vested in Buyer subject only to the above. If Seller (1) is unwilling or unable tt, eliminate any title matter.disapproved by Buyer as above, Seller may terminate this agreement, or (2) fails to deliver title as above, Buye may terminate this agreement: in either case, the deposit shall be returned to Buyer. 8. Property taxes, premiums on insurance acceptable to Buyer, rents, interest, and shall be prorated as of (a) the date of recordation of deed:or (b) Any bond or assessment which is a lien shaft be ""dam by —��iL r=te — � �Ge.� � shall pay cost c: �...r.••tt• , transfer taxes, if any. 9. Possession shall be delivered to Buyer(a) on close of escrow, or (b) not later than "� days after close of esero, or W 10. Unless otherwise designated in the escrow instructions of Buyer, title shall vest as follows: (The manner of taking title may have significant legal and tax consequences. Therefore, give this matter serious consideration.). 11. 1f Broker is a participant of a Board multiple listing service ("MLS"), the Broker is authorized to report the sale, its price, term and financing for the information, publication, dissemination, and use of the authorized Board members. 12. If Buyer fails to complete said purchase as herein provided by reason of'any default of Buyer,Seller shall be released from his obligatic to sell the property,to Buyer and may proceed against Buyer upon any claim or remedy which he may have in law or equity:provided,howevc that by placing.their initials here Buyer: (i7J14:1 /ice )Seller: { A• P.4'faijiee that Seller shall retain the deposit as his liquidated damage If the described property is a dwelling with no more than four units, onh of which the Buyer intends to occupy as his residence, Seller she retain as liquidated damages the deposit actually paid, or an amount therefrom, not more than 3% of the purchase price and promptly retu; anv excess to Buyer. 13. If the only controversy or claim between'the parties arises out of or relates to the disposition of the Buyers deposit, suc controversy or claim shall. at the election of the parties be decided by arbitration. Such arbitration shall be determined in accordance wit the Rules of the American.Arbitration Association, and judgment upon the award rendered by the Arbitrator(s),may be entered in any coin having jurisdiction thereof. The provisions of Code of Civil Procedure Section 1283.05 shall be applicable to such arbitration. • . 14. In any action or proceeding arising out of this agreement,the prevailing party shall be entitled to reasonable attorney's fees and costs. 15. Time is of the essence. All modifications or extensions shall he in writing signed by the parties. 16. This constitutes an pffer to purchase the described property. U.nleracceptance is signed by Seller and the signed copy delivered i Buyer, in person or by mail to the address below, withirti�/�-`YT /days, s offer shall be deemed revoked and the deposit shall l returned. Buyer acknowledges receipt of a copy h ereof. Real Est c ��� 't �Jr�_aJT�'� Buyer leiLG':"�,-^ .By _ 3 cep- Address_ ,22 v `�` � '� ' Address ?0, Lrt�Y. � Telehone � i D ' J —� Telephone Irl �GG> �—z' VICC.= J/ SEE COUNTkROPP p fA f'ri.L :Cr!7X19 ACCEPTANCE Ttte ndersigned Se!�rff accepts an agrees to sell the property on the abs rte sand conditions. Seller has employed —. �G' � ..= . /a:=9•CC'c._G`''t,1?' cQr'G' ...5"��-�`S t �l'�Doffars (ff.�„7'�_..,.�z �'f f.'`�'t��. Payable as follcn•. (a) On recordation of the deed or other evidence of title,or(b)if completion of sale is prevented by default of Seller,upon Seller's default or if completion of sale is prevented by default of Buyer, only if and when Seller collects damages f rom Buyer,bysuit or otherwise and then in 1, amount not less than one-haff of the damages recovered, but not to exceed the above fee, after first deducting title and escrow expenses an the expenses of collection, if any. lit any action,between Broker and Seller arising out of this agreement, the prevailing party shall be entitle to reasonable attorney's fees and costs.The undersigned acknowledges receipt of a copy and authorizes Broker(s)to deliver a signed copy to Buy; Dated: Telephone Selfer Address Broker(s) agree to the foregoing. Broker - Dated: By _ Dated: F,- tt.et.t lo—r sdd,—%California Attoci.f,on or Reatto'so a yy LOS Stsatio Plato, Lot Artyelet, Csl,fo•nia 90020 (Rt--ud 19781 D-11-2 NCR SETS'_• � �/ tF � � 43 IT Page. of Pace In reference to Agreernent of SI-de heiween ..... r. ..end J1rs. 1ierl.e A. Sande ...........:........ ...... the Purchaser, and ....,-Altmann Construction Co. ......-----•---- ............ ......... --------- •--...._.. ........ . the Seller, dated __.April 19 19$0 ......... ..............••. covering the real property commonly known as 16 St. Hill Rd. , Orinda, CA ---•--•--• --..._.._...••. .............. ........•--...----. ..................... .......... ............................. the undersigned Purchas4r and Seller hereby agree to the following: (A) Sales price to be $353,000.00. .----....-- ................... ........... ................. ........................_.............. --------------------------------------------•-------- (B) Seller to. carry back a second note and deed of trust in the amount of - - $+I#2;DOU:DO-"-a::-"IZ--Trt"erest`-per--annum f6.-6--tiio""(2J "year period; payable-` interest only in monthly installments - principal all due and payable ---------,._Qt,.ivatiirity:" �3a1"arise-"of`piirc"Yiase•"pr�:ce-��to--�e""pai.d"`iri"cash""at"`cI`rise-OT`-__._._....._ escrow. .......... ....••---._._..__...---•"--•-.--•---....----................ ...... -•--"-•--- :--..--_,---•---.---------=---••--•---•----._-...----------.._..__ .... (C) Seller to credit buyer with a cash allowance,' in escrow, for $5,000:00 for landscaping. Delete item (D) which makes reference to the enclosure of loft and building a closet. . ..................... ........•......_.. .---............. _._.---•-•---. ..................................................... --..__.._...._........ (D) Buyer and property to qualify far loan within 15 working days from time ............. ........... -•---•.............•--•-•--••--_--_.. of acceptance. ---•---•-- ----"---"------ ---------•--•--.......... -----•--- ----------- ............................ ---- --------- (E) Buyer. to increase deposit an additional $9,000.00, in escrow, upon .................. . . ................,,..._.._......._..._....._•---•---- eing lender qualified. .................... ---..,....----.....------..._........._ ...... -------- ........................................................... ----•............... . -•-•--...._............_..................................................... - .......................... ......_..---•.................... ••--"•----•--._.---..-._.__..._._..__._........_..---..._._ ......,...,........................................_..............,...................._....._..-•---•---•--- ........................................... ........... . .......................................................... ...... ................................................. ....................................................... ...............................-.......-_.........._... ................ -- .. ............... ---•---. ....................... .......__.__._ -------- ----------------------- ........................ .... ..........................................................................................._ ... .......... _ rte_ _._.... .................................. .........................................................._-.....-•-•--...._�� �� �.. ............... - _ ... The herein agreement, upon its execution by both parties, is herewith made an integral part of the afore.* mentioned Agreement of Sale. DATfD:.— OATEB:� �'-O ' � . . Purchaser ..._G-s-- �..�.J.`Q��h�:,�-+cs-�^-__��-� .- .�lkr• _ ._. .__._:__._._._:...._____...._...._..........___.......Purchaser { «'^' " ter Witness ... ,_.... _ _......_........... -� .. .._......................._ .... Agent Witnesjqll , i 1:!x.—..�"_. . �dtJ•.P?!C.�Jst.C....CT.�'G�' ' . —ixi t ,. FORM 10f.4 to-a•7a! acorra,cnt, ,t+r,ar�rnorc,.a,onw�+v.�+i n+N¢tor.-,its rAVL Datv[. wN xAr waL, c..ixr oa NlA♦s •' 7 V II L r Dated: .......... Time. .....-............................ -In response to the offer to purchase the real property commonly known as ........................................................ made .by ._..... �. �Zr' -5-..__..��._. ......`�- r� ��.z>�-- -_.l._ .........1-e F�-_........., the following,counter offer is hereby submitted: dated ..._.:..-•--------------- -•--•--• ........................................ .................................................. ................................................................................ /',�i . ................... ---------- --------- •-•--- L�... --• . ,..nQQ.. Mo7'= f`.....i,2c/.T�...........,c��... ......o� 4 Iq .......... n'� �.._.:.� �°��. r ._...�,�1T-� ...................p �7' c� � J✓ /� P N _ ...��.L.�u ....................•..... ........................ /��y.� ter- `� 9T ,f�.a �•✓�2�.f.5r.---•-- - --------------... ............................................... ............................. ............................. ..................................................... -------------------------- ............ i�. ... . .....!�l: c- l >/wcT�.a�✓....__� � .. .•T�--••--•---•- ................................ ----------,......--•--•--------:•----------•--------------.... .................................................... ..................................� -__a�—� `.�'�� �'�L .. .-N- •..--•-.._........v......f=......T........... ..... ............... .... ._..._.�.Dt/�✓Tc�/C��'F?... L ..__. Ol�Lcc�/� . - . --_.-:_.:._:-------------------------------------------- -------------------- .----.-•-- ................... OTHER TERMS: All other terms to remain the same. RIGHT TO ACCEPT OTHER OFFERS: Seller reserves the right to accept any other offer prior to purchaser's written acceptance of this counter offer. Acceptance shall not be effective until personally received by .................•--.....---•--..... . ..................... ••-•--•• ................ (Listing Agent) EXPIRATION: This counter offer shall expire unless a copy hereof with purchaser's written acceptance is delivered to seller or his agent within ......:.................. ... days from date. ........................................... ----------------------•••---•- Seller .:............ .•------------------•- Seller Dated: ...................—••••• .......Time. .......................... The undersigned purchaser accepts the above counter offer. --------=-------------------------•--••••-----•--•••-••----•-•--•---•-•-----------------------......_..--•-•-•-----•---•-•----••--•-•-•----••---•-••----•--•-••-----•-- 053 Receipf of Acceptance I►'hereby ocknowledged.. Dated: .................................. Time: .................................. .......................................................... ......................... ..............................._......., ................................ FORM 101•A 1u-27.771 m CarrMIONT,u/o. •r rMOI[IIIO NAL rulLISHINO cCOAL,IL iwul nelvx- A/AIL,CALIFORNIA..ro. rn�l E ,\ 1�� 1 � Y t� (04►tM�T1011 T ? O G a A' r f1 Y D O' U 14 G A a s t s I) T S 7•__ F •a'° t• �:1J'U i; 17 C O C+ T 9 0 1, C O N S T R U C 11 0 N A N G Ft Y U a CS �, i ! N ,� 4 'i ! �. . i- L F.... L X Fri ' I V` .` ? r= �� t I 1 1= U S U R Vis `;' I H G MT, !9:. tt;; L.�VD. LAFAYf Tl �, C ALlf. 945 4 9 PHONE M13-3 IlI De c:t rriher ' 10 U 19 Egos S110:C C�! k'xnes le I��:ve� Czliforiii a "'~r - - - __ _._ _1{✓'� He 6 a iz CUf ! �Y Tact 292Sp "r'u12�s 1.1'llv �C�xa t d� U,..-a ttz a Si 11�. 1 v i2 tha winiew` 'o: 1968-19,69,, s111a11 eax•`L�i :;�_�cit�s o(,curred lic' above noted ..I..ot-s. IL Sl:;�- iZo� 3 "!i7VQ7 VeC> about- 230 ycub C y rCls of surface l"f it(:C r t.�s or! 1tl.a Jlopa abovo� tTy e .0 t 7 b,I it C1?_r_g p vo �1I2 conic i,� c d / d 1, 1 � � �ti le C! UY..�� e3 s SIZ1 Jivx x I Lv f j::' CU1�:+17IICis]U11 Gz ?c O`J �ZC?c�{ d: C5 0,3 i�:r3 :'?oi7µ * o,xLxualY7. C1.L,'iUCCrec: to .Mee'c CoIIlity. cions incl cczi lfled by Woodvjza d L Cly&-- :no :A-sociate sp sc)il engiiieerSa Saw Ivo , 2 (ons`3siecl of about 300 yaxcl , of surface iiortizeasx cc>rIre:: of LUL Sv ad_7acclat to Szi�i2_:, 3'o tQ::-z.': ' -the -i:,2corrim2:dn_tion3 or 1',00 i:J a:Cd--Clyd2 tL ivUriizrG1QS' t71S on'7 ged to re::ove '�:ili: i:t I�s ?.`�'eC:L;S. Ln,-, ii'pLaGG' I'LL 1:13 r{>C;ia Before. pla CeilClltt of :-JGI_ keys C'JC' C cut riC S:i1C'_ toe of eaCi1 Slope ar�:I parforated pipe gray installed be)-,cath fwlic 1,1�1L:erz�._:i_ where ileCelad�1�s2���7 �p�ts _tJe�e found iii -the e7:ter cavatecl. area o Sz.•?d NO Lo Lot_7� Surface pips ti•;e,:e ml-- ta? tec3, -Lo Icad drainage to the gutter of Sairit Hill IZoa d below. ' ' - y ICe�j' of g di2,-.Qv 71 t'J1Ci:' is ul about l W l6rig;. 19a cut III i2 Ct tt�?T 1 O i2 �`2.. ` ' at "t:lie' toe of Sll.c No. 2@ This ivas to illed viith the excavated Iia te'Cia7 and iracit rolled and .sheepSiooied to T rovi(Je an 1111(lex- grourld Ua_xxcr below- the slide adjacent to Saint Hill Road. ITI�.tcS.'L<'l fx•om Lo �, 1+a:3p! acc-d o thu (.ai1'3,C (3i T1;)t I. thz_,.I:eby P .-tile pad about 107 -to .tile cast v itIl a 2 To I rlp ,yo Tli Itizitclr i.al w-as, rollca au(I sheepsfocted -1'->.cess In4tcr:L,-1 11;...s ha,"l ed to Eot 15 vale re i z,,a.s used Ao' bua::i_d iip CIx1 l'E 1J y appzo.lch to thatJot" :I;.otb , t'A 1' T. NSt. Hill j:e cembex 10, 196 Page 2e : . ;i addition to repairin; the. above slide.,, 11u1f xouncI corz`ug<<tcd 1 ,i::or: pipe w4s installed in the berm on the slop- above Lot 7 to ii.a_ove draim go,, . Also, a gutter of half round pip,-- was installed ai! the foot of the newly constructed slope below , Lot L�� iii o1:3 x to clxaill 1Yatex toward the culvert on Saint }Lill Roach Saint Hill Poa.d was paved with plant rai:. paving ar7d proper drain- ue pzovidod from the Hitchcock residence, 15 Saint Hill Road, to Inti 'driveway leading -to the Ley residence, 25 Saiut Mill Road.. p:-fore repavi11g the .corner •be3o:r Slid.- 'No.. 2y the road 1r1, Zotiv-' creQ aad properly graded by removing previous deterjoratcd sur- f*cilig. Very, ruly Yours,,'- 1.4>o ours,..Lc>o HSchell Hallenbeck-I\AcK�!y & Associates .loa:n t-tailvnt,ok;k Al;,n McK.:; C.urr>ulliny CiuulcCluUu.il LIIIj 11iH:1, 1485 P xk Avenue, Lmerywlle,Calitu,ni:,9,1601 luva..r<s i, WWM 415 1 W5M 52 Kiyohi Yanamach Geoifrey Van Lienden cur:is Jer,san Job No . 1967--7'.in Alwanf,a Construction Coxl{. nny ON Castro Valley Bouluv.ard Ca.—tro Valley, CaliforniaA4546 Epnle' Altmanr.l Eit : t;a,ot,ua_:hnic:al Investigation i.gation Pboposed Residence - Lot; `.l'r ubt 2925 - St-. Hill Road �- i�� t} 'i 1982 . O nda, California AO zauLhbri a_'d , we have conducted an investigation of Lh suis conditions underlying .the building site on Lot on St . Hill Road in Orinda, California . The purpose of this :ntudy wow to evaluate the subsurfac-cc sail and f;roundw atup prori ju !hat the effectiveness oV the proposed hous<: Pouudrat ic,n cc qTd be appraised and to make supplemental recorr,mcnd,_ations , .i:z' . necessary ,. regarding foundation design criteria and site . In o0a:1ep to investigate the site, we drilled .:a total of thpoe .test bor°ini: s loc;:ated .approximately as ;shown on tho .site plain sketch, Figure 1 , The borings ranked in depth netweQn 23 and 331 feet , and were all drilled with• a 6 inch diameter truck mounted power auger. As the borings were made , relatively undisturbed samples of the underlying soil and rock layers were obtained with a Modified California Drive Sampler. The samples were carefully trimmed and moisture sealed in the field , and then transported to our laboratory for further testing and inspection . =Tests were made on most of the samples to determine the unconfined compressive strength, dry density , and moisture content, of the tested materials . The results of thesQ tests are Shown at; the corresponding sample locations ,on the att;:ach,_ d hoping lu, , : 1''1gure2 2 through 4 .' . 1.1U5 Pars. Avenue, LrneryvOlu, Ca 1 IJrrt a 946(ju 1 1765 own }30utevWT`.ianaa dura,CatOurnru 95N ��� Hallenbeck-McKay & Associates J +h r, ifalle„I,�L� Alan MLKay Consulono Geoicchnical Enguivera. 1485 Park Avenue, Emeryville,California 9413,08 Edward T,rnrnons 415/6551152 Kiyoshi Tanamuchi Geutfrey Van Lienden Curter Jensen June 14, 1979 Job Pio. 1967-7905 Al tlllan Construction Company 2532 Castro Valley Boulevard Castro Valley, California 945.46 Re: Lot 7 - St. Hill Road Orinda , California Gentlemen: At your request, we have reviewed the foundation plans and details which were designed by Mr. Frank Fong of Bissell & Karn for the purpose of evaluating whether or not the design meets the intent of our soil report of May 17, 1979, In addition, we have provided inspection services during the excavations for the piers. These inspections were performed on Saturday, June 9, 1979, and again on Monday, June 11 , 1979 by staff engineers Dan Caldwell and Mike Chu. In our opinion, the foundation design, as prepared by Mr. Fong , meets the intent of the recommendations made in our report of May 17 . Further., it is our opinion, based on the observations of the excavations , that the soil conditions encountered in the excavations were the same as anticipated from our soil investigation, and that all of the piers extend at least to the minimum depth into supporting soils as determined by the structural engineer based on the building loads . At the present time, there is some groundwater in some of the pier excavations It is recommended that the reinforcement steel be placed and the concrete poured as soon as possible to prevent damage to the excavations. In addition, the water in the holes should be pumped away or the concrete should be poured by the "tremie” method so that the water is displaced by the concrete. If the concrete cannot be placed for a number of days ,. the holes should be reinspected to determine that excessive cave ins have not occurred. Very truly yours, HALI�gBECK- cKAY & ASSOCIATES /X.// � r � rJ hn J: ball enbeck Jr, t cc: Contra Costa County Building Inspection Department 1485 Park Avenue;Emeryville,Calilurn,u 9.4608 1 1765 Scutt Uoulevard,5dnta Claw,California 95050 057 tc�t; 'lo.n cC?tflt=piny May IN 1979 - Page W, weInc dvlbi d, Vield boa•inG lcsg , wc:ru ppc.pupud by our,' staff engineer . The final boring logs , reVleetin the field lo, s with occasional. modifications biased on the i esaal.Ls OP l:al:,orutOPY tests and a close laboratory exzamtnca- Lion of the samples , are presented on the attached lobs of borings , Figures 2 through 4 . . In addition, members of our engineering and geologic staff. performed a detailed field recohoaissance of this site and the area in general . We - :iiso, reviewed information contained :in the County files reaarclnG :soil reports that have been performed for this lot , 41 well as for other lots in the general £arch . Add! - Li_c>n all.y , we vevinwed our own filew rop irafcarm aLion we hnva pertaininE to this arca in Ceneral . SITE hND SOIL CONDITIONS The ilte is located on the western side of St .. Hill Road approximately 400 .feet ,,ouch of St . Mill .Road ' s intersection with `Palos Load in Orinda, California . Lot 7 slopes upward from St . Hill Road at an average ,inclination of approxi- rilatc..ly 1-3/4 horizontal to 1 verticaj for za distance of upproxim ately 25 Peet , where the relatively Havel buildi.nt pad In encountered . From the back of the building; pad , . which is about 40 feet in width, the ground slopes upward at an average inclination of approximately 1-3/4 horizontal to 1 vertical for a vertical distance of approximately 70 rent , untij Tahos Road is encountered . The slope letween thy: building; pad and `' nhos Road is separated at approximately Lim midpoint by a 6 .root wide drainage bc_rm . Noua.;h . gradinE for the' area appare>ntl,y took place mclr•r:• than 20 years alto . At that time, Tahos Road was constructed , and to significant amount of grading was performed in the area. Ira. l . 63 , the slope between the buildings pad and 'I'al7os Road va: pvidently reconstructed in order to stabilize wlldc•: Khat; occurred can Tahos Road . It was at this time that the drainage berm was constructed at approximately the midpoint on the hill : in 1968 , a small landslide occurred in the slope: below the drainage berm on the southern portion of the lot . subze- qucntly , the slide was repaired under the supervision of an engineer by excavating the slide materials , placing subdrain- aae and backfilling the excavation with fill, consisting prVari.ly of crushed rock. At that time , the level building; pad on Lot 7 was evidently enlarged by approximately 10 feet by placing, and track walking the excavated slide materials- onto the outside edge of the leveled pad . Hallenbeck-McKay &.Associai- 058 r � ,',.Lt,l ....ri19 l.�cJlr., t,I'U(:t, ].C11i t,i,illpctl,j� • n';C) lne: :;U.i.l i:Ut'ra t L.LC,n:: Lrnl.?e t'lylrll;' t,lil-' 1_.LI:L1-C(l.n 1_);iel �r"I; ].:;t l v;:;r•Y.i.nlr depths of i"l.11 consistirll pr'i.mar.ily of rhenium .;t_ fi' tO ;t. i.i'(' dat'k br'owr. ;nettled w1th J. i;;ht brown c:rrri; l i:rlinj�; :,011ie sLtrid ari(:l srn:.il1. r'ocl< l'r';il;ulerll„ . Thc^ depth of !'ill encountered in thc2 three test t:or'i.nf;s r 11—i ;ed frOrn ' feat in `.Pest Boring 3 to 10 feet irl Test LO.r'in,_c 1 . under l.y:i.rtl; the fill art silty clay;; v:.,r:�int i n can: _iuLc nc;; !'r'orn stiff i.,n Test Borings 1 arid ; to hard in i'c:':;t i3Or'in)", 1'}ie s .ili;y clay i� underl,.lin in all ti-ih.c:C Lc ;;t bol ir,l;s at ;:1 depth of, about .1 G . to 17 fc'(:1; t,y (1c;ncC' of, t};(.., Or':i.nd;, F(win:11, ; (,rl , c:nn:• ! •;1. irI)1 l;/ �.1' _i.i .1 i, ;Lc,r!(., sarli! ,Lur!c ; :and cIaY:;1,pII :+'. . fit' �UI'll!'Ni1tC i'' PJCr I'i1 l:,iU1"'(:i1 at ::1 depth of, :11)ollt, 1P i'!.'i.'L r)n 1.1)C: ifil'J I1`d 11or.l. Ior, , C Ll,u :;Lope_'. (T C, kor' ir,1'' ; ) Incl ill t:l,c. , Lc'L�t hc.)r•17r,; erl t},e 0(1tt•Jal-d !:c)!'t;:i.()rl (i(' t,l,e 10! (: is:..t,i.rl1; subdr.ain 1:1hLlt wa:; placed irr., corIj111icI,iun 1.1i1.h , ('vrcnl _1nt;i.or1( d l:i.dc r'c'p<ai.r' <a.pl,tarCr,ta.y r'l.ln.; l.,(;nc;, l,li 1,I,rr pur•ti.orl of the 101" pZld ill :1 :;OUt,h(2P.ty cor c-Lq ited draina1;c ditch below tht., lel'Jc r LU corl;;turct two _,I,or';• , lllt 1.1.' ! :i!ii l !•• .'oil )_(.,V(-1I`, 1i1 i'hl' I UIlrl (jt', l^.'i. 11. be �.i drilled pli3.r' and re`7.I'l i'ol"C(:CI !;1`.::1�1,.' 001.111) ,)(;;t�Ill with floor':, support _(j ;.,t)C)VC Tho (.)rely :;l r,l) on ,-;I':,Ide construct.ioii i,1, l.l:e 1, Iillt` bl,.: w(21'i. 1'c_•La.1nerl Lo Iii;.1kc' t;r11G study , ":t I:( 'i,V , ii, .; ilei.t .I,lcc f'uurid_ ition with araC-:r•:3cctirrt; re infor'i ucd : r'ete tie beams had been designed and was planned to 0 L:;i_d . Oric. purpose of this study was to determine ii' t"he f';Ounclla,t:ion plan; as designed , was adequate for the site' . Ph(2 principal considerations relating to bulldint� on the It--vol area are the compressibility of the fill and surface soil that underlie the area and , also , the lateral loads , if' any , that wouid be exerted by the<;e soils . T.he strlb ility ;,i' 11-he :;lopes above a.ndbelow the building area are also corl- siderations , but these slopes have performed well since:;' the tim(2 that the slides were repaired , and our reconnaissance. revealed no evidence of recent movement . For these rea,;on:: , . a detailed study Of the stability of these ;;.lope:.; 'gra:; not �tiidcr'taken and is beyond the scope oitit-ris ;1,udy.. Hallenbeck-McKay & r�li i eS ' :�.i.LI; � fit1 Lut'i;�f;i"L1CLl..i>I7 lei;>flUaf]� . Pas ci IOU l J `i'}lei (JI'lil"iJsed foundation system appears to be acceptable Cram geotechnical standpoint . However, the presently planned 'Coundrit:ion is probably overdesIgnud ror the :poll conditions , ,_hies some monetary savings could result IF a structural engineer were to redesign the foundations based on the criteria presented in the "Recommendations" section of this report . RC(IM[,-;1JlENATI O;l'S 1 . li'ound ItIans It i;; recommended that the proposed residence henupported on dvilled pier and grade beam type foundation as ply- nncd . [.Acres :should be a minimum diameter of 12 Inches and deli bed to generate their . support through skin friction ucti�rk between-the natural. soil and �t that povtion or LI-,n pOr 1pf—leral area of the pier that extends below t.hu fill and Into the natural soil At this; depth, the allowalple ::akin f'a'i.cti.on value due to combined dehd and live loads should not caceed 500 Psf . In addition, it • is recommended t;t-.,'it ti-,c• plau ' within 20 feet of the east edge o (•. tlic' level nPuN uxtcnd to a minimum depth of 10 feet into the naturAl soil below the bottom of the fill and that the other piers exten-J (11.• li:<'st; 6 feet into the natural soil . t.0 iu the fill is located in sloping natural tevr;a:i n , ther ej is a possibility that some lateral loading could uvenLyally be e erted on the foundations by the � f_i ll . This loading would occur .in the downslope ( east ) direction . For design [.purposes , it is recommended that the foundation systeM be designed to resist a lateral load equal to 2 k ipz per foot of house dimension in the downslope direction.. This load can be. assumed to act at a depth of 7 feet below the i�round surface . It is anticipated that this load will act ptincipally against the easternmost foundation lines , but i C the foundation ;system has adequate grade beams and tie bream:; , all of the piers can be used to. resist this lateral load design criteria . It is pointed out that the la eril load design criteria in not a function of. the nur:,u .r of piers .used to support the house . Thus , the more piers that are used , the less the loading per pier . Re'slsltance . to the lateral loads can be generated in the natuVal soils that underlie the fill and for those . row s of pick that are at least 20 feet from the crest of the .down- slope in the, fill soils . themselves , as well as the natural s005 . An allowable passive pressure equal to an equivalent fluid weighing 300 pc.f may be assumed to act against tho Hallenbeck-McKay i s sates i }v fti l trlr<.rii'i 4,U1L;� C'UUt_! Citr t;i)!(LIi'� 11 y e""i :>f' bul..tl::d por't'l(Al; 01 Li e f,(,)undationl; sy;:,tcm r.,nd u -;ainst twice the projected �A�eas of the piers . Therr«tural soil"s below. the eastern 20 fe;tt of the level area should be cssuilled to occur art adepth 10 feet . I !' tlie :;truct.;ura_l design 'asses that the pier;; or,rltilever �,;�, up f;r.om the natural soils , � ultable fl�rt l;o1e I'orrnriltl sh Id br, uuca, - ,uch as that iven in thc:, Unifovirrf,u 11.diri Coda 2907011 . For this 1'orl la, a value of s of 300 p f Iacv ;foot of embedment below c fill would' be suitable . Lith UrI11 t.;1, I o I I It is rc coiiririended that slabs °;on grade not; be constructed witlliii living, areas of the rer3idence . Slays on p•r.-Ioe o:ir, bei CorlS.truCted arr the t;ar'at7;u area , provided th1 A rn ll-101- mUnt ; and, cracking canbe tolerlated . If settlements on t},e orcler . of, 1 inch can be tolerated ; then the slab can be supportc-d on the existin}; fill , but the . slab should he : trticturally disconnected frorir the adjacent foundc"rtion:s so that: it does not tend to cause ddverse movement:; to o(;cur . If' settlement cannot be toler ,kted , theirrlr,��f ,c� be do: ;ii,nt:d as a structural member, to be suppQi�ted on C at ions tr 11-1 a}';C? I t J_ 1-c'coll,illend-eco Lhrtt; the f:i.ni0hed� E.;r 'adi) sacl that poridiri�; of water does not* occur ori Llai,* I(A r ad,jucent to slopes . It is further recormriended tt);at the ex.1 tii c_lr,iinage berm be cleaned and period:i.call"', 11,., i.rl- t;;IiI)ed . All down;=,bouts collecLing root` welter ;houid be cfA_ into a titrht line systerrl and drains d ii-ito :, su1iil ablc disposal facility ; such as the -lined ditch at-, the: bottom of the .slope adjacent to St . Hill Road . It :Is also recoiiimended that a subdrain be co.nstructc_d rlorq; the' rear of the level pad . The purpose of this subdrain would be to minimize the potential for water .from collecting; beneath the house . The subdrain should be approxiirrately- 3 fec,"t deep and should be backfilled with a perforated pipe and' filter material , as shown on the attached Figure r . t{ . Review of flans and Construction Iris -ction F 1_s important that the soil t_�nhirieer be r•etirined to inspect the, foundation excavations as they are made . '.7he purpose of the, inspections would be to ensure that the soil conditions encountered were those that were assurrred for the design criteria that were presented in this report Halimbeck-McKay & Associr,. MmAnw Construction Company may 17 , 1979 Pago six In is pansibia LWL Suno of Lho piers Could anCUUnLar the ulyintln,s 'Subdraim whereAt crosses the building areV it 3hLs should occur , it will probably be necessary to reroute Lho suhdpo! H huowudn the , RIW2 « that the drainagn nysLn:-n As not blocktd . : . 1c a structural en,ineer Q r6tained to modify the qxjstinf,-, design, it is important that the soil Wgineur review the modified plans in order to ensure that the extent . of our , understood . LIMITATJONS `t'he lus ions and vecommendat tons presented in M12 ruport arc based upon the three test borings drilled at _ the site . It', during construction, any undesirable conditions At. round in our test borings or not muotioned in this reporl, are uncovered , it is recommended that they he brought Lo' Wvl_ soil engineer so that supplementUl ' recommen .,ttention of the datioas may be made, if requirdd , it should, be noted that og,'copu of work was limited primarily to the building pad :1 '(: ind did not include 6 detailod Investigation, ond Nnal - yqjs of the overall stability of the slopes adjacent to the apea . Wc a au pI wa sud La havY. buun of service LU 'y ()L! . ..UHLWCI Up H YOU have any questions . , very Lvuly your'-:" KAY A ASSOCIATE,.; �7 or, i i: J . Hallenbeck, Jr . _06.2 IAjII(:nbfxk-1VicKijy & Associatc: r I , i 1 t r r CU -T'U,- ].-. i I: I V 11"C wlIc1:Li)pr' ;1`;'1'. 1'I..,r1P; . I I c,C i alst .ia" "11ide I; pair LUI]�i�.ILdG ;u IrL (] 1 I :1V Downslope i ®63 -`,ketch - .Nut to Scale 1967-1905 HALLEMBECK McKAY and ASSOCIATES Fiflure P`OJECT t. ){iil lio td - LUl 1. DATE OF BORING, I'rl ,} , 1.9•j ! ' -- S A M P L E S TYPE OF BORING' �" ;y+�4;';�:j�- - •• � �_.._�` a r SURFACE ELEVATION ~ H a p a U. a- 0 ku z a X OTHER HAMMER WEIGHT 1-40///3)0"Dr•op s a m w p p F z 0. z TESTS' _ w H Lu DESCRIPTION OF MATERIALS: I�1,ditui; stifCto :;tiff moi t dzu-lc 1 ) ?" 15 92 2[;�i larv,tiri o.iott.lud with ilLrl"lt brat14r) Silty clay - contains some sarnd ?) 2" 2092 27 and :L31tiall rock frail ncnts (fill) 3) ? 1<) 61 ?5' ri I ?u 90 2C ! ;>600 _ 10 Miff dark l,rey-broi'm mottled 5) 2" IG j :.,ilty clay "� 1.� 6) 220 9 � st- ff;t1'i1_br,()vrr,l-silty--c-la _wi:th — 17) 2" 22 ! 1-01- 21 ,r,r nt; of ;sandstone and —` - 8) 2" j 41 � i16 14 :'loo r"tse friable tan-brown 20 f I'd:;tonc. Vury derrse dark U2! oy clayey �) 2t� �`1/6" � '11 ! 1 t;a I4,7C.7i :i_i.lt:;tonu I'racturcd ar7d ( i -- --- --- - _ _ _ 0) l' 'll1I't l rt't Lll-FCE ,t -- i 30 � 11 2" 41 101 L3UlI.i`orl OF 130ftl1111IC ! 1'I,.ltcv 'level. mousured 5/11/79 j 40 i t � I 50 j i I 60 I 064 1,967-7905 '�-- NALLEPdBECK McKAY & ASSOCIATES -- --- ��cu�E: �IUHiMG r���: I •, I�PROJECT ;t. 11;.11 1;oad, - Lo .......... -J ---- -- - . DATE OF t301iING f��y ,�,, lj•�, . TYPE OF BORING---- `I" SURFACE ELEVATION LL I Q a 1 0[ I OTHER f II ? W K F- LL W LL cc cc 2 LL'W C7 TESTS HAMMER WEIGHT— 140#/30 Uror) � w ' o a ti O d w DESCRIPTION OF MATERIALS z o m o --� L hledi.t.un :_,tiffto stiff dark broUrn _ -- l) 2" j 111 mottled 1rit:h liCht brown silty cia with some sand and rock �) 7 2 'l-8 (rill) : t u -brawn silty clay11'Li-d (Jaitii_l,} C)bics 0�,, ; 10 L1 110 )1 1-Li 6001 t , 10!� ,•ic:�!J;iiii ���.�i�:> : t;t.ii�, 3 th i)r• ii�irrc-�=--� I '�) �>�� I ,,'( ! --- � 1.'i � ---- i I:- --_ 20 — ✓J) 1,., ---- ;, I! 1icl;:;o tL:n kgD-1 "1 o,,"in; (--browr. w) ;J iy�j . . I-,tono with SCJI"Iru f V(::r- dense Lan with ig-ey-brown fin « II moi) �" elf-,/3" i .L 1.1 1-1_;,(,t,(1' 1;rtlirrc:�l ;,Lindy siltstone ; i I - -------- - ----------- ---- - 30 V�"r;�; cl�:rlsC• bloc-l,'t•cy s;�ndstone I � � I >0/3" ! 123 I 9 `ji 13cf1'i'Of-'1 OF 131")k1lNG — I. 1 VjaLc.,1, level mea: uw iud 5/11/79 I 40 ! I I I I l 50 I - i 60 — a 19G7-790 I HALLENBECK McKAY & ASSOCIATES FIGURE: 3 . — I— 1111 uuH '� rv' PROJECT �t. !i�_-l..L i'Oa:'1 Lo ( i it -_ ----- -- - - ----- _---` -- ` DATE OF BORING Flay j; l () S A M P .L E S �r TYPE OF BORING SURFACE ELEVATION LL a.x d z w h ti W f- Z OTHER HAMMER WEIGHT 110///30"llrCrp X, Lu a °} a a Lu o a z TESTS W L� DESCRIPTION OF MATERIALS: a y z a m a 2u a L4 --- - -oose brown :silty 4"Jod dark .brown mottled 1) 2" l`;. 96 21 1.t0 . ( . with lip-ht brown silty clay Yr11 i� :small rock frapanents /— S�tif'f dirk grey mottled with 5 2) 2 rt 2' 2 � tC)i crest 4;e-brown and rust brown L 1C}G 1 i 10 ` f 18 2U �Jo 15 I , 1Jul"1:;e woathcre-d tan silt3tont:� with sane fine Erained sand 211 38 108 20 20 Very derL:e t;�m clayey cor��lcrner�ite G) 2" 315/6" 1014 ? 5700 B91"I'011 OF 'BORING I Water level, .measured 5/4/7 9 25 30 1.967-7905 _-v _ _ HALLENBECK McKAY & ASSOCIATES __ Fac IRE. 4 i�rCi)I'L'�1�:Illk�� UL�Divl . i-Ir-A to Scale _ i Ii Lined Ditch _ Location to "suitable 1)USal Facility 6" I ih. Cc ulpac ted _ _ Im1x:i-vious Soil Plug i I IC)us Filter Natelial --`'T '— 21 4 Diaik_,ter Min. I=i:.rioratc�u Piles 3" L_1 �11 I �1 1.. ::)'ubdr'L.in should discharge into suitable disposal facility. 2. iiltcr rnatcrial shall consist of clean coarse sand and gravel. or crushed stone arrd should conform to. the following gradation r•equironents: iicVL Size o Passl.nf Sieve 2" 100 x/11" 70-100 3/8" 40-100 1111 25-50 I,!8 15-115 # o 5-25 1f 50 0-20 1/200 0-3 O U HALLENBECK WICAY and ASSOCIATES Fl:aure 5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �- Board Date NOTE TO CLAIMANT Jan. 25, 198? Claim Against the County, ) The copy o6 th,i.6 document m e to you iz youA Routing Endorsements, and ) notice o6 the action taken on you& ceai.m by the Board Action. (All Section ) BooAd of Supe&viz o4z (Patag&aph 111, bePow) , references are to California ) given pu&6uant to GoveAnment Code Section6 911 .8, Government Code.) ; ) 9130 9 915.4. PY-eaze note the "wa&ning" below. Claimant: Avilio Baldonado Attorney: James M. Rogers 2150 Shattuck Avenue, Suite 817 l6'1at�j�er 198 Address : Berkeley, Ca. 94704 . �A945 5,� Amount: $50,000.00 Date Received:Dec. 22 , 1982 By delivery to Clerk on By mail, postmarked on Dec. 21, 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. 22, 11982 J. R. OLSSON, Clerk, ByDeputy 4�L�ZLZ�(e_ Reeni Malitatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Checkone 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 Claims6c" ion '11.6) . 0:- DATED: 12 lL� JOHN B. CLAUSEN, County Counsel, By G/ f Deputy i III. BOARD ORDER' By unanimous vote of Supervisors pre nt (Check one only) / ( g ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan. 25, 1983J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 moat ' nom the maiting o 6 thi,6 notice to you wct 'n which to 6,i-ie a count action on this %ejected Ctai.m (aee Govt. Code Sec. 945.6) on 6 months atom the den-iae ab you& Appt cation to Fite a Late CZa-im within which to petition a couAt Jo& ut i"ej J&om Section 945.4'6 c e"aim-Ji ing dead t b e (bee. Section 946;6) . You may beek the advice ob any atto&ney o6 youA choice .in connection with tU6 matteA. 16 you want to con6utt an atto&ney, you zhoutd do .6o .-i"mmediatee.y. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 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. 26, 1983 County Counsel, By County Administrator, By 8 i LAW OFFICES JAMES M. ROGERS F I L E D Great Western Building 2150 Shattuck Avenue, Suite 817 DEC ,9a 1982 Berkeley, California 94704 Tel. (415) 644-3434 J. R. OLSSON CLERK BOARD OF SUPERVISORS CONTRA C TA O. CLAIM AGAINST PUBLIC ENTITY B ...�'-.2...... . De Name of Public Entity CONTRA COSTA COUNTY Name and Address of Claimant MR. AVILIO BALDONADO 650 IST STREET RICHMOND CA 94806 Send Notices, to JAMES M. ROGERS, 2150 Shattuck Avenue, Suite 817 Berkeley, CA 94704 (415) 644- 3434 Place and Date of Occurence EL POTRERO DRIVE AND SAN PABLO AVENUE IN SAN PABLO ON OCTOBER 18 1982 AT ABOUT 1 :00 P M Circumstances of Occurence CLAIMANT WAS RIDING A BICYCLE ON EL .'P.O.TR.gJ02=E IN SAN— PABLO AN_PABLO ON OCTOBER 18 , 1982 , WHEN MR. JAMES JUNIEL , A CONTRA COSTA COUNTY EMPLOYEE OPERATING A CONTgACOSTA COUNTY VEHICLE, NEGLIGENTLY PULLED OUT OF A DRIVEWAY NEAR SAN PABLO AVENUE AND HIT CLAIMANT CAUSING SERIOUS PROPERTY DAMAGE TO CLAIMANT ' S BICYCLE ANS SERIOUS PERSONAL INJURY TO CLAIMANT . Description of Damage or Loss Serious Personal Injury, Medical and other Associated and Incidental expenses, Lost Wages, and Property Damage. Total Amount Claimed $50,000.00 Breakdown of Amount Claimed General and Special Damages Dated DECEMBER 17 , 1982 Sig L r Kruszy , A ey for Cl ob, 9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date NOTE TO CLAIMANT Jan. 25, 1983 Claim Against the County, ) The copy o6 thi.6 document maited to you iz your Routing Endorsements, and ) notice of the action taken on your ceaim by the Board Action. (All Section ) Board of Supenviz opus (Pakagtaph III, beeow) , references are to California ) given puuuant to GoveAnment Code Seetion.6 911 .8, Government Code.) ) 9130 g 915.4. PZea.6e note the "warning" below. Claimant: Edward J. Horrigan, P.O. Box 686 C.T.F. no. La 321, Soledad, Ca 93960 Attorney: Address: DEC 2 2 1982 Amount: $580.00 (Martinez, CA 54553 Date Received: December 21, 1982 By delivery to Clerk on By mail, postmarked on Dec. 20, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:Dec. 21, 1982 J. R. OLSSON, Clerk, By Deputy ykeeni Malf to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Cla m_f ctio 911.6) . DATED: �1' JS 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent e;keept for Supervisor Powers who absta ned from voting. (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED:Jan_ p5, 19S3 J. R. OLSSON, Clerk, by ,e Deputy Reeni Malfa o WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month.6 6,tom the matting oJ thiz notcc2 to you w-c t 'n which to Site a eouAt action on thin rejected Ctaim (.6ee Govt. Code Sec. 945.6) of 6 months btom the den.iat o6 yowt Appt cation to Fite a Late Ctaim within which to peti tion a count bot teti.e6 6tom Section 945.4'.6 cCa,im-bit i.ng deade b e (zee Section 946.6) . You may seek the advice o6 any attorney o� yout choice .in connection w.c.#h tU-6 matter. I6 'you want to eonzutt an attotney, you .6houtd do .60 .i.mmediatety. 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 297034eZein:�Fl DATED:Jan. 26, 1983 J. R. OLSSON, Clerk, ByDeputy Malotto V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By 8. 1 Rt- v 'q/7R Cl,a1IM TO: BOARD OF 5Ur%Rv iSOrs Or CONTRA COST+ COU :?TY kelurr� al application to. e. Instructions t.o Claim�arnt Clerk ottheBoard P.O. Box 911 ("tlrtitl,?Z,{�^�lill�lf)I�9�5J� A. Claims relating -to curses of action for death or Yon zilju.ry c 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, 1,1artinez , California 94553. C. If claim isoagainst a da-s-trict 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 T=iled against each public entitYr. E. Fraud. See !pena.lty for fraudulent claims , Penal Code Sec. 72 at end of this form. kir*****ic****";��1•yt�Y*****�.•it kic*�:�kic*�F�kic�c***yt***3r******�k*****�F***********•k�c**** RE: Claim byReserved for Clerk' s filing stamps lr!.Ugf'` ?`e!4. E D - Against the COUNTY OF CONTRA COSTA) -DEC-2% 1982 J. R. OLSSON or DISTRICT) CLERK BOARD OF SUPERVISORS (Fill in na-me) ) CONTRA COST CO. a. .s.'D. The undersigned claimant hereby :rakes claim against the :-C^ilnty of. Contra Costa or the above-named District in the sum of $ F '; _ and in support of this claim represents as follows : --- = *---------�---- -- __ i 1. When-did the amag or injury occur? (Give exactdateacid hour) 2. 'Where did theig wcr�inj�;.ry - occur? (Include city and county) t .Ji?._ _ � C SSS•-j--;' i;1-' '<, S:%/ LC:'G w%� t --------------- -`-- =' -------•------------------------------------------------ 3. How did tha _Oamucc or injury occur? (Give full details, use extra r sheets if required) vr �Di�; i!_'7!L ___ _ 4 . What particular act or omission on-the�part of county or district officers , servants or employees caused the injury or damage? , i (over) ` 0 d�L 5. Vilhot ar:rrw the nam2s o.11- (--n=4- or district officers , servants or cmploy;�;e�s� calk tjtj Lh-�- C,7: 7�>or injury? 611/L - -- --- ----- -- -------------- O,z es-do-you-claim-resulted? (Give full extent____ xtent of injuries o claimed. Attach two estimates damage) -7 mates fo-r auto J ---------------------------------------------------------------------------- 7. Ha%,, was the amount- cla ii-,ied (Include the estimaLed amount of j1-.ny prospective injury ciQdamago-7. -Th- 1,5 P-0es I V, 1�,Ofl tf,e�/,/,¢/4,-;I m, Fi'V-t il J,061 J-4,< (-7nq ViS4il CCM /f/7 onj Gass � ------------••_ --------- 4 tricss..?s, doctors z�nd hospitals. �--a i s a n d F6(7.r e s CL&A I s: " Or,J -------- --------------- of this accident or injury i 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 Signature Add I e,S.,S Telephone No. Telephone No. OOTICE Section 72 of the Penal Code provilf,es: i. "Every person who, with inten-:. to de-fraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward ,or village board or of-Oicer, authorized to allow or pay the same if genuine, any false or fraudulent; claire, bill, account, voucher, or writing, is guilty of a felony. " CONTRA COSTA COUNTY DETENTION FACILITY CLOTH DATE: TIME: . 07/14/82- 19,215 NAME (L,F,M): HARIR IGAN EDWARD JOSEPH BOOKING NBR: DOB: 0�/t7% �r,i=; <.12010366J I CLOTHING d1 _SHIRT ( � PANTS COAT SHOES { E-Y'SHORTS ❑ T SHIRT ❑-'SOCKS ❑ HAT ❑ ..GLOVES ❑ BELT TIE OTHER_ t INTAKE( \` CLH OFC: INMATE X - ($ NATURE) Ji CLOTHING BOX ASSIGNED: CLOTHING RACK ASSIGNED: RELEASE REL OFC: DATE: a INMATE (SIGNATURE) _0 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date As ex officio of the Governing Board of the NOTE TO CLAIMANT Jan. 25, 1983 R veryiew Fi a protection stri C�aim Against trhe County, c?tGte copy o this document m e to you .t6 yours Routing Endorsements, and ) notice o6 .the action taken on your ceaim by the Board Action. (All Section ) 8oand of Supenviz ou (Panagnaph II1, below) , references are to California ) given pun.6uant to Govehnment Code Secti.on,6 911 .8, Government Code.) ) 913, 9 915.4. Ptea.,6e note the "watn.ing" be,eow. Claimant: Wilton Green Couray 6jui:sel Attorney: Steven H. Henderson 509 Railroad Ave. DEC 2 2 1982 Address : Pittsburg, Ca. 94565 Masfinez, CA 9455 Amount: $10 ,000 .00 Date Received:December 22, 1982 By delivery to Clerk on By mail, postmarked on Dec. 21, 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. 22 , 1982 J. R. OLSSON, Clerk, By Deputy Reeni Ma at 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 Claim .Y tfion 911 6) . DATED: S Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent / (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Jan, 25, 1981 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have o y 6 months Jtom the maiting o6 thi.6 notice to you wMin which to 6i e a count action on thi.6 %ejected Cta,im (zee Govt. Code Sec. 945.6) on 6 months 4nom the den.eae of youA Appti.eati.on to Fite a Late Ctaim within which to petition a eouAt bon netiej room Section 945.4 ,6 cea.im-jiti.ng deadtbie (zee Section 946.6) . You may zeek the advice o6 any attorney of yours choice in connection with tAi6 matteA. 16 you want to eon,6utt an attokney, you zhoutd do ,6o ,immediate.L . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Jan. 26, 1983J. R. OLSSON, Clerk, By Deputy Reeni Malfatto V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Jan. 26, 1983 County Counsel, By County Administrator, By r` CLAIM AGAINST A PUBLIC ENTITY FILED GREEN, DEC,; , 1882 WILTON J. R. OLSSON Against, CLERK BOARD Of SUPERVISORS / CONT C0 rA CO. ...N"., FIRE PROTECTION DISTRICT, ""D° " COUNTY OF CONTRA COSTA. / On or- about October 4, 1982, Wilton Green, our client, was injured in an automobile accident . Mr. Green' s injuries and the accident itself were both caused by the negligent driving of John Andrew Crivello , an employee of the Riverview Fire Protection District, 1500 W. Fourth Street, Antioch, California . At the time of the accident , John Andrew Crivello was operating a Chevrolet Pick-up bearing California license number E550470 within the course and scopeof his employment . Due to his inattentive driving, his vehicle was caused to collide with the rearend of a 1971 Buick, bearing California license number 761DGB, in which Mr . Wilton Green was a passenger. As a `;result of the accident, Mr. Green has suffered a cervical and thoracic strain and sprain. He has been caused to seek medical treatment as a result of his injuries , and has been unable to work for a time as yet undetermined, all due to the injuries sustained in said accident . As a ,result of the negligence of John Crivello , claim is hereby made on Mr . Wilton Green' s behalf in the amount of $ 10,000 . 00. Dated: December off0 1982 . r; STEVEN H. D R ON COKER, HENDERSON & TAYS 509 Railroad Avenue Pittsburg, California 94565 Tel . 432-7373 5 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 25, 1983 by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Referral of Housing Authority Budgets to Finance Committee The Board having this day approved the 1983-1984 budgets for the Conventional, Section 8 Existing Housing and Section 8 Moderate Rehabilitation programs for submittal to the U. S. Department of Housing and Urban Development. IT IS BY THE BOARD ORDERED that the aforesaid budgets are REFERRED to the Finance Committee to review with staff the procedure and financial parameters used in developing the 1983-1984 programs . cc: Housing Authority of the County of Contra Costa. Finance Committee Supervisor T. Torlakson Supervisor S. W. McPeak Contra Costa County Counsel Contra Costa County Administrator 076 HOUSING AUTHORITY or IM9 COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.C. box 2396 {415) 225-5334 MARTINEZ,CALIFORNIA 94553 CERTIFICATE I , Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the dousing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 is a true; and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th _ day of January, 1983 (SEAL) Perfe4to Villarreal , Secretary 248-jt-82 07' a THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3391 ADOPTING OPERATING BUDGET FOR FISCAL YEAR ENDING MARCH 31 , 1984 FOR CONVENTIONAL PROGRAM WHEREAS, the Department of Housing and Urban Development and the Annual Contributions Contract between the Housing Authority of the County of Contra Costa and the Department of Housing and Urban Development requires that the Housing Authority shall prepare, adopt and submit to the Department of Housing and Urban Development for its review and approval , an annual budget prepared in accordance with Performance Funding; and, WHEREAS, the Staff has prepared and submitted to the Board of Commissioners for their review and approval a proposed operating budget for the Conventional Program for the indicated fiscal year; NOW, THEREFORE, BE IT RESOLVED after review of said budget submission, the following determinations are made: a. That proposed expenditures are necessary in the efficient and economic operation of housing for the purpose of serving low-income families. b. That the financial plan is reasonable in that it is prepared in accordance with Performance Funding. c That all proposed charges and expenditures will be consistent with provisions of law and the Annual Contributions Contract. The Board of Commissioners hereby adopts and approves the Operating Budget for its Conventional Program for the indicated Fiscal Year and authorizes submission of said budget to the Department of Housing and Urban Development. PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. None. ABSENT: ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 0 HOUSING AUTHORITY Cir THC COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET r.0. BOX 2996 4415) 228.5330 MARTINEZ,CALIFORNIA 91553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of; Contra Costa, do hereby certify that the attached extract from the Minutes of thee--gu1ar Session of the Board of Commissioners of said Authority, held on January 25, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th day of January, 1983 (SEAL) -eerfeVfo- i] larreai , Secretary 208-jt-82 079 l THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3392 RESOLUTION CERTIFYING COMPLIANCE WITH SECTION 207(A) OF ANNUAL CONTRIBUTIONS CONTRACT WHEREAS, Section 207(A) of the Annual Contributions Contract, Part II , Terms and Conditions requires Reexamination of Income of Families in Occupancy; and, WHEREAS, the Policy and Procedure Manual , 9.0 as adopted by the Board of Commissioners of the Housing Authority of the County of Contra Costa contains the same Terms and Conditions of above Section of the ACC: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners certifies that it is in compliance with the requirements that the Housing Authority will "At least once a year examine the incomes of families living in the projects except those families whose heads (or spouses) or whose sole members are 62 years of age or, over may be re-examined only once every two years: Provided that the length of time between the admission of a family subject to yearly examination and the first re-examination of such family may be extended to not more than 18 months if necessary to fit are-examination scheduled established by the Local Authority. " PASSED ON January 25, 1983 by the following vote of the Commissioners: AYES: Commissioners Powers, Fa en, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator -0 s HOUSING AUTHORITY Or THK COUNTY OF CONTRA COSTA 3133 tSTUDILLO STREET P.C. BOX 2396 (115) zz$.S330 MARTINEZ, CALIFORNIA 94353 CERTIFICATE 1, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on _—January 25, 1983 1 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th day January,of Janu1983 (SEAL) Per_fe0toM1_1arreal , Secretary 208-jt-82 0,81 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 25 , 1983 by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SECTION 8 MODERATE REHABILITATION OPERATING BUDGET FOR THE FISCAL YEAR 1983-84 The Board of Commissioners, having received and reviewed the proposed Section 8 Moderate Rehabilitation Operating Budget for the Fiscal Year 1983-84 for the Housing Authority of the County of Contra Costa: IT IS BY THE BOARD ORDERED that the Section 8 Moderate Rehabilitation Operating Budget for the Fiscal Year 1983-84 be APPROVED and SUBMITTED to the Department of Housing and Urban Development. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 082 HOUSING AUTHORITY or TMc COUNTY OF CONTRA COSTA 3133 ESTUDILI.O STREET P.C. SOX 2396 (415) 229.5330 MARTINEZ, CALIFORNIA 94553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th January, 1983 day of (SEAL) erf o Villarreal , Secretary 208-jt-82 1 0.83 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 25, 1983 by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: SECTION 8 EXISTING HOUSING OPERATING BUDGET FOR THE FISCAL ,YEAR 1983-84 The Board of Commissioners, having received and reviewed the proposed Section 8 Existing Housing Operating Budget for the Fiscal Year 1983-84 for the Housing Authority of the County of Contra Costa: �IT IS BY THE BOARD ORDERED that the Section 8 Existing Housing Operating Budget for the Fiscal Year 1983-84 be APPROVED and SUBMITTED to the Department of Housing and Urban Development. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel. Contra Costa County Administrator 084 i HOUSING AUTHORITY Of TM[ COUNTY OF CONTRA COSTA 3133 ESTUOILLO STREET P.O. BOX 2396 - (115) 228-5330 MARTINEZ,CALIFORNIA 91553 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in 'said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th _--_ day of January, 1983 (SEAL) erf o Villarreal , Secretary 208-jt-82 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Claims for refund of property taxes . The Board having received claims for refund of property taxes in the amount of two percent per year (Proposition 13 "inflation factor") for fiscal year 1978-1979 , as follows : Parcel Number Amount of Claimant as listed refund requested LATHAM, FRED & VIRGINIA 142-092-008-2 $ 41 .43 As recommended by County Counsel , IT IS BY THE BOARD ORDERED that said claims are DENIED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 25 . 1983 J.R. OLSSON, COUNTY CLERK and officio Clerk of the Board .BY I a" Deputy cc: Claimants County Counsel County Treasurer-Tax Collector County Auditor-Controller t 06 �� Al THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None , ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for -the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995 : Jerome A. DaVi Contra Costa County Deputy District Attorney Superior Court No. 239661, Stephen and Dianna Swift vs . Jerome Davi, Del Underwood,, et al. Lawrence J. Barcelo, M.D. Contra Costa County Superior Court No. 241777, Jesus Andazola, et al, vs Contra Costa County, et al. I hereby certify that this Is a true and correct copy of an action iakan and ontc-red on the minutes of the Board of Superv!som c-. 'he date shown. ATTESTED: -JAN 2 .51981 J.R. OLSS3UN'TICLERK II�N- , V and ex officio Clerk of the Board Ily L/ Orig. Dept.: Clerk of the Board CC: District Attorney Health Svcs County Administrator 086 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contracts are APPROVED, and the following Temporary Construction Permits are ACCEPTED:, Grantor Document Date Payee Amount Enid L. Eccleston Right of Way 1-13-83 Enid L. Eccleston $200.00 and Dorothy M. Contract and Dorothy M. Wheeler Temporary 1-13-83 Wheeler Construction Permit Payment is for a Temporary Construction Permit required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Harold and Right of Way 1-14-83 Harold and $150.00 Caryll Gurko Contract Caryll Gurko Temporary 1-14-83 Construction Permit Payment is for a Temporary Construction Permit required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts and Temporary Construction Permits on behalf of the District. r 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. hereby certify that this is a true and correct copy of an action taken and onered on the minutes of the Board of Super NH ^rs on the date shown. ATTESTED: «�3 J.R. OLS000M, C`UN T y CLERK and a tflcio Clerk of the Board By ( , Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None 1 1\ SUBJECT: Richmond Community Mental Health Center Governing Board The Board, on January 18, 1983, having referred to the County Administrator a letter dated January 10, 1983 from the .Mental Health Advisory Board recommending that the West County Community Mental Health. Center Governing Board be retained as a West County Advisory Committee along the same lines as the existing Central County Advisory Committee which has been established as a citizens' advisory committee to the Central County Mental Health Director as well as to the overall department administration in Mental Health affairs affecting Central County; and The County Administrator having submitted a letter to the Board dated January 19, 1983, concurring with the recommendation of the Mental Health Advisory Board, outlining the background .of the Governing Board and the reasons it is unnecessary to continue it in its current format; and The County Administrator having recommended that the Board of Supervisors: 1. Disband, effective January 31, 1983, the West County (Richmond) Community Mental Health Center Governing Board; 2. Authorize the Health Services Director to form, without further action by the Board, a West County Advisory Committee with powers, duties, and responsibilities as defined by the Health Services Director with the understanding that those powers, duties and responsibilities will generally parallel those of the existing Central County Advisory Committee to serve in an advisory capacity to the West County Mental Health Director and Health Services Director or his designee; 3. Direct that this Order supersedes, effective January 31, 1983, the Board's Orders on this subject dated November 6, 1979, July 8, 1980, and August 12, 1980; 4. Express the Board's appreciation to all members of the West County CMHC Governing Board for their dedicated service to the cause of improved mental health services to the residents of Western Contra Costa County; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I 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 Via dato shown. ATTESTED: JAN 2 11983 J.R. OLS5.0,, 0"UTY CLERK and ex officio Cirwrk of the Board Orig. Dept.: County Administrator Or OrChair, MHAB c,c. Chair, CMHC Governing Board By ' Dept Health Services Director County Counsel Auditor-Controller Dr. Donald Goldmacher Barbara Cross Jonna Stratton 06 8 Jane McCoy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT -the following Right of Way Contract is APPROVED, and the following Temporary Construction Permit is ACCEPTED: Grantor Document Date Payee Amount Thomas E. Carroll Right of Way 1-13-83 Thomas E. Carroll $400.00 Contract, Temporary 1-13-83 Construction Permit Payment is for a Temporary Construction Permit required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of yupervi the We shown. ATTESTED: J.R. OLE.SOM, C UN'T`d CLERK and a fifeio Ct�rk of fhe Board By ,Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Terminating Road Improvement Agreement, Letter of Credit, and Refunding Cash Deposit, LUP 2154-76, Antioch Area. On July 5, 1977, this Board approved a Road Improvement Agreement with Edward Panfili , et al , developer, for construction of a portion of Phillips Lane, as required by the Conditions of Approval for LUP 2154-76, Antioch area. This agreement was accompanied by security to guarantee the completion of the improvements in the form of a letter of credit, dated June 22, 1977, in the amount of $39,500 for Faithful Performance and $20,000 for Labor and Materials, issued by Wells Fargo Bank, plus a cash deposit in the amount of $500, made by Gaeton Panfili . On January 3, 1983, the Zoning Administrator amended Condition of Approval 12-1 to allow the developer the option of executing a Deferred Improve- ment Agreement in lieu of constructing Phillips Lane. The developer having executed the Deferred Improvement Agreement, and the Board this day having approved said agreement; IT IS BY THE BOARD ORDERED that the Road Improvement Agreement with Edward Panfili , et al , approved July 5, 1977 is hereby TERMINATED and the Public Works Director is AUTHORIZED to release the letter of credit to Edward Panfili , et Al , and to refund the $500 cash deposit (Auditor' s Deposit Permit No. 148005, dated June 27, 1.977) to Gaeton Panfili. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: J.R. OLSS ti, COUNTY CLERK and e ficlo Clerk of the Board Deputy By Orig. Dept.: cc: Public Works (LD) Public Works - Accounting - Des. Const. Director of Planning Edward Panfili , et al 1951 Evergreen Avenue Antioch, CA 94504 0 J,01 Gaeton Panfili 4038 Happy Valley Road Lafayette, CA 94549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Acceptance of Instrument(s) . IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: t INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of MS 179-77 Richard D. Romney, Clayton Development Rights et al I hereby certify that this is a true and corr2t t copy of an action taken and entored on the minutes of the Board of Supervisors on the data sho n. ATTESTED: J.'T. OLSSON, COUNTY and ex oiliclo Cfertc of the Board f By , Deputy Public Works (LD) Orig. U eco;rder (via LD) then PW Records Director of Planning 091 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: 'Approval of Extension of Subdivision Agreement, Subdivision MS 299-78, Rodeo Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between William Wong and the; County for construction of certain improvements in Subdivision MS 299-78, Rodeo area, through August 19, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. hereby certify that this is a tr"e and correct copy of an action takcn and cantered on the r mutes of the Board of SuPOrvisprs on 4hc date"rovan• ATTESTED: aM g3 J.R. OLS o , CC?L;%, o Y CLERK and x ff!clo Clerk of the Board By ( Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. William Wong 1130 Arlington Boulevard E1 Cerrito, CA 94530 09 • f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, ?983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: iAuthorizing Acceptance of Instrument(s) . IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2154-76 Edward Panfili, et al Antioch for Roadway Purposes ���'res?is'l3��tat#his is a tnie end c�mect cob�$ or 00 ,�r and entered on the ndnutes of the Board of SupQrvisors on the date shown. ATTESTSM. . JAN 2 51983 J.n. OLSS'Qgq, C,:LimTY CLERK and ex officlo Cleck 01 i:e Board i.. , Deputy Diana m. Hormart° Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Phillips Lane for LUP 2048-82, Antioch Area. Assessor's Parcel No. 51-230-022 The Public Works Director, having recommended that he be authorized to execute a 'Deferred Improvement Aqreement with Con J. Stroer, et a1, permitting the deferment of construction of permanent improvements along Phillips Lane as required by the Conditions of Approval for LUP 2048-82 which is located along Phillips Lane, approximately 500 feet south of Highway 4 in the Antioch area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I heroby cCedj!y Khat tyfc is a true and correct COPY of ib4 s 7 tout:.and ortered or n She minutes of the *ksrd,o4 sup on Yhs dare horn. ATTEST JAN 2 EM f , ,. end ex 01fic€o CBerdj r! the Ucavd Y Deputy Diar i M. Harman I i Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Con J. Stroer, et al Route 1, Box 444K Antioch, CA 94509 094 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, P1cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Phillips Lane for LUP 2154-76 Antioch Area. Assessor's Parcel No. 51-200-016 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Edward Panfili , et al, permitting the deferment of construction of permanent improvements along Phillips Lane as required by the Conditions of Approval for LUP 2154-76 which is located along Phillips Lane between approximately 700 feet and 2000 feet south at Highway 4 in the Antioch area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the n4Fnutes of the Board of Supervisors on the date shown. ATTESTED: JAN 25 1983 -- J. E. OLSSON, COUNTY CLERK and a officio Clerk of the Board De ut By P Y Diana M. 14MW Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Edward Panfili, et al 1951 Evergreen Avenue Antioch, CA 94509 095 1. l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Consulting Services Agreement for the Pinehurst Road Slides , Project No. 0671-6R6311-833 Moraga area. The Public Works Director has recommended that a geotechnical investigation be made prior to the repair of the slides on Pinehurst Road. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Seidelman Associates , Consulting Engineers of Lafayette, providing for the geotechnical investigation at a cost not to exceed $2,915.00 without prior approval of the Public Works Director. I hereby certify thut this Is a true and correct copy of an Haien taE€en and entered on the minutes of the Board a,, supervisors on the date shown. ATTESTED: a.. as q�3 J.R. OLSSON, COUNTY CLERK and a clo Clerk of the Board 1 Deputy By Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County, Auditor-Controller Public, Works Director Design and Construction Division Accounting Division Seidelman Associates 3433 Golden Gate Way Lafayette, CA 94549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 25, Adopted this Order on January by the following vote: AYES: Supervisors Powers , Fanden, TIcPeak, Torlakson & Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Option to Purchase Rear Property for Property Located on Muir Road; Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, an Option to Purchase Real Property and an Abstract of Option with Duffel Financial & Construction Company granting County the right to purchase until June 30, 1983, certain real property located on Muir Road, Martinez. hereby certItY that thl!)Is a true and correct copy Of t an action taken and entered 0-.1 the minutes of One Scerd of S_Paryjora cn the date shovin. ATITES t►T ED: J.R. DLS-SOIN, COUNTY CLERK and ex of,,jc;,0 Ck-rk of the Board Deputy By Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County, Auditor-Controller (via R/P) Buildings and Grounds (via R/P) Real Property Division X9. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .7ani,ary 25,9g3 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson & Schroder NOES: — ABSENT: ABSTAIN: SUBJECT: Authorization for County Counsel to seek an injunction against Andrew and Helen Hagan of 1420 Livorna Road, Alamo .to prohibit further filling of San Ramon Creek and require removal of material already placed illegally in the creek. The Public Works Director reported that although the Hagans had been notified by certified mail that they were in violation of County Ordinance .1010-2.002, 716-2.606 and had been directed to abate the violations in 10 days, no action . had been taken in that time to remove the fill . This violation constitutes a public safety hazard by filling in and reducing the capacity of a major creek, as well as causing siltation downstream. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that County Counsel is AUTHORIZED to take appropriate legal action, whether criminal or civil , against the property owners to prevent further filling of the creek and to require the removal of material already placed in the creek, at the owners' expense. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of se:per:is s on the date shown. ATTESTED: / �3 J.Pl. OLS ON, COUNTY CLERK and ex 1clo Clerk of the Board By Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Dept. of Fish and Game, Yountville,. Attn: Jim Bond Public Works Director Flood Control Building Inspection County Counsel P. W. Accounting FC.LIVORNABO.Tllot ' I � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25,. 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 } TRAFFIC RESOLUTION NO. 2852 - Pkg of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. V BAILEY ROAD, (44961), ) West Pittsburg. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of Bailey Road, (Rd. #4961) , West Pittsburg, beginning at a point 32 feet north of the center line of Canal Road and extending northerly a distance of 25 feet. I hereby 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. A-T,-SSE 7: JAN 2 5 198 w.R. OLSESON, COUNTY CLERK and ox fgicio Clerk of the Board 13Y a Deputy Diana M.. Norm tv to.res.bail.ey.t01 Orig. Dept. : Public Works Traffic Operations cc: Sheriff `'D California Highway Patrol 1`A' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Countywide Transportation Goals and Objectives This beina .the time fixed to consider the Countywide Transnortation Goals and Objectives as developed by the Public Works Department as a result of its current Countywide Transportation Study; and The Public Works Director having submitted a statement of said Transporation Goals and Objectives as follows: TRANSPORTATION GOALS SHORT RANGE To become a central information center for transportation and transpor- tation-related concerns and a moving force on local, state, and federal transportation issues, as they affect the County (geographical ) . LONG RANGE � Help develop a well-integrated transportation system by efficient coor- dination of different transportation modes on a Countywide (geographical) basis to preserve and enhance the "Quality of Life" with due regard to the environment. TRANSPORTATION OBJECTIVES SHORT RANGE 1. Gather data and prepare a summary report on available information, current opinions and issues relative to the local transportation systems. 2. Review legislative options for potential funding sources. 3. Review and facilitate the current level of cooperation/coordination between agencies involved with transportation issues. 4. Identify deficiencies in the existing transportation system, and explore appropriate mitigations. 5. Educate the public on the existing transportation system and available alternatives, and make known the system's capabilities, resources and constraints. 6. Provide other agencies within our geographical area with information and, assistance when dealing with state and federal agencies. " Ms. Leslie Stewart of the League of Women Voters of Diablo Valley having appeared and presented comments of the League, includina suaaestions for "full-ranee" goals; Y As recommended by Supervisor Schroder, IT IS BY THE BOARD ORDERED that the Public Works Director's Statements of Transportation Goals and Objectives and the comments of the League of Women Voters are REFERRED to the Transportation Committee (Supervisors Schroder and Powers) for recommendation. 1 hereby certify that this Is 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. OLSS fie, COUNT`/ Ck-ER4,. and ex officio CEzrk of the Borrd By ( � , Deputy cc: Transportation Committee Public Works County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Erosion Problem - Walnut Creek Area. The Board having received a January 12, 1983 letter from James and Mary Gekas, 71 Discovery Bay Boulevard, Byron, California 94514, seeking a response to their request for information with respect to the problem of erosion caused by the deterioration of the walls of the creek adjacent to their property located at 77 Jerome Court, Walnut Creek; IT IS BY THE BOARD ORDERED that the aforesaid request for information is REFERRED to the Public. Works Director. I hereby certify that this is a true and correct copy of an action to%en and entered on the minutes of the �cc : ,of Supervisors on the date shown. JAN 2 51283 j.[�. 1cF. `.Z�f:1, COUNTY CLERK and :i;cio Clark of the Board Deputy dy Diana M. Hermatt Orig. Dept.: Clerk of the Board cc: . .Public Works Director James and Mary Gekas County Administrator yv✓ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Brentwood Fire) Protection District ) The Board having noted that a vacancy has existed on the Board of Commissioners of the Brentwood Fire Protection District (City of Brentwood representative) for which the term expired on December 31, 1982 ; and The City Council of Brentwood having requested that Mr. Joe Smith be considered by the Board for appointment to said Board of Commissioners. IT IS BY THE BOARD ORDERED that Mr. Joe Smith is appointed to the Board of Commissioners of the Brentwood Fire Protection District as the City of Brentwood nominee for a four-year term ending December 31, 1986. 1 hereby certify that this Is a true and correctcopy Of en action taken and entered on the minutes of the Board of Supervisors on vno date shown. ATTESTED: -- J.R. OLSSON; :,=NTY CLERK and ex officio Clerk of the Board my Deputy Orig. Dept.: County Administrator CC: Mr. Joe Smith City of Brentwood Brentwood Fire Protection District County Auditor-Controller Public Information Officer THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Western Contra Costa Transit Authority Board of Directors On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION Sharon J. Eastman Ratified appointment to 2723 Killarney Road West Contra Costa Transit San Pablo, CA 94806 Authority Board of .Directors as Alternate to Donna Wirth 1 hereby certify that this Is a true and correct copy of an action '.sken and entered on the minutes of the Board of Supervisors on ILNe drate shown. ATTESTED: ��- - J.R. OL SOk, BOUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board cc: Appointee Western Contra Costa County Transit Authority Public Works Director County Counsel County Administrator Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None' ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS_ BY THE BOARD ORDERED that the following actions are approved : NAME ACTION TERM John Houtrow Reappoint to the Eastern Contra Term ending 12/31/84 P .O . Box 179 Costa Transit Authority Board Bethel Island 94511 of Directors Wayne Swisher Reappoint to the Brentwood Fire Term ending 12/31/86 Rt. 2 , Box 254H Protection District Board of Brentwood 94513 Commissioners Vincent Jessie Reappoint to the Oakley Fire Term ending 12/31/86 P .O. Box 395 Protection District Board of Oakley 94561 Commissioners 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 51983 J.R. OLSSON, COUNTY CLERK and ex off Iclo Clerk of the Board By e .Dept Orig. Dept.: Supervisor Tom Torlakson CC: Appointees Public Works Dept. /Eastern Contra Costa Transit Authority Brentwood FPD Oakley FPD Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Board On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the resignation of Beverly McMunn from the Hospice Policy Body as a representative of Supervisorial District III, is ACCEPTED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of supervisorc cn trio date shown. ATTESTED: ar 9 86 J.R. O SSON, ,0L .'Y CLERK and ex officio Clark of the Board By a •Deputy Orig. Dept.: Clerk of the Baord CC: Health Svcs . Dept . Robert Kissel County Administrator Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: . Supervisors Powers, Fanden, McPeak., Torlaksons Schroder, NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Contra Costa County Retirement Board The Board having been advised that Myrtle Stone has resigned from the Retirement Board; and The Board having received a January 21, 1983, memorandum from the County Administrator, commenting on said resignation, refer- ring to a vacancy that had occurred on the Retirement Board last year and the number of qualified applications still on file, and suggesting that the Board determine the feasibility of considering those applica- tions or initiating a new recruitment effort to fill the current vacancy ; and IT IS BY THE BOARD ORDERED that the resignation of Ms. Sone is ACCEPTED and that the appointment procedure for filling said vacancy is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for recommendation. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 5 1983 J.R. 0LSS0N, ,-.r0U-C%7Y CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Baord cc: Retirement Administrator County Administrator County, Auditor-Controller Supervisor Fanden Supervisor Powers 07 t ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torklakson and Schroder NOES: None ABSENT: None ABSTAINNone SUBJECT: Report of the Recycling Committee On Jan. 19, 1983 the Recycling Committee met with the County Resource Monitors to discuss ways to reduce County energy use and costs. Committee Chair, Nancy Fanden, outlined the need to reduce energy costs, citing a $2.5 million energy bill for County facilities in F/Y '81- '82. She explained that by saving energy the County reduces its fixed costs, and therefore has more money available for providing services and ensuring that the County can continue to fund its employees. Supervisor Tom Torlakson discussed the status of the white paper recycling program. The County is currently recycling approximately one ton of paper every week, which is equivalent to 900 kwh of electricity per month. He commended the Resource Monitors on the progress of the recycling program and asked them to remind their people not to "contaminate" the paper with colored paper, since this decreases the value of the recycled paper. ' Sara Hoffman, Energy Coordinator, outlined possible future direction for the resource monitoring program, based on results of the questionnaire. Employee awareness of the program is high. Almost 53% of the Resource Monitors reported a 90-100% employee awareness rate; that 90-100% of employees recycle white paper, while 30% are not yet in the recycling program. Also, 91% of the Resource Monitors would be willing to use white tablet paper, instead of yellow, so that we can increase the volume of white paper in our recycling program. There are basically two aspects of a resource monitoring program: - daily actions - new programs Daily actions are the little things that, when added up, accumulate into considerable savings to the County. They include such things as turning off the lights and remembering to put the white paper in the recycling containers. The other aspect is developing new programs and coming up with ideas for daily actions. The Resource Monitors discussed ways of stimulating employee parti- cipation in the program. They decided that higher visibility and recognition for participating employees was necessary to•make the program a success. By consensus the Resource Monitors agreed that an employee incentive program would stimulate action. In such a program, an employee would be given a dollar award, based on a percentage of the savings to the County. The State of California has a similar program whereby an employee receives 10% of the first year's savings. In addition, for those items which do not generate a large dollar savings, an employee recognition program would be very useful. This would give the program more visibility and highlight the contribution of the particular employee. Finally, it was agreed that the Resource Monitors themselves should be recognized for their efforts, through a commendation or recognition procedure. Following discussion of improving the Resource Monitor Program, Mr. Ernest Del Simone, Chairman of the Solid Waste Commission, discussed County efforts to reduce solid waste. Mr. William Treadwell of the County Health Depart- ment discussed the County disposal site monitoring program, and Mr. Dave Okit a discussed the recycling program. 108 .. :._...w _. { _ _....:...._.._ ....._,e ..�.:-.�_:a ..-e;....su...re=y..'...�.w..a.v.+...ti....a.w.4«.....'..,wst.wvw[�:...:..r.,�..,`<-:-�.xa....cs ,.. :..:...:.....a.._..,.,...... A The recycling committee recommends that this report be accepted by the Board and that the Board direct staff and the committee to design employee incentive and recognition programs for energy saving suggestions and . ideas, reporting back to the Board with program details. In addition, it is recom- mended that staff be directed to purchase white tablet paper or recyclable paper, rather than the current yellow tablet paper. Nancy C. Fah Supervisor Tom Torlakson, Supervisor District II District V IT IS BY THE BOARD ORDERED That the aforesaid recommendations of the recycling committee are hereby APPROVED. I hereby certify that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the dato shown. f-3ATTESTED: - Cr J.R. CLS U.CC1.l*dTY CLERK and ex officio Clerk of the Board By__.... (�C , Deputy Orig. Dept.: Public Works cc: Public Works Dept. Building & Grounds Environmental Control County Administrator Committee Members - 103 -......-•..a.<s.:.v.:...__.w.. ..;c:»,..:-.... ..._:.:,..Y..:........... .._...-..,,,.. ems._,...>.«..........._..... .__... _... . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 19f33_ , by the following vote: AYES: upervisors Powers; Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Water Committee Concerning Consultant Services Agreement for Preparation of Water Policy Document The Board of Supervisors on November 9, 1982 requested the Public Works Director to solicit proposals for consultant services to provide technical assistance and expertise on various water matters. Accordingly, in December, the Public Works Director in conjunction with the Water Committee invited proposals from a number of organizations and individuals. Of the more than a dozen responses received, the Committee carefully reviewed seven written proposals. From the seven, four were invited for oral interviews that were held by the Committee on January 11, 1983. The Committee further deliberated this matter on January 24, 1983. Based on the interviews and proposals, the Committee recommends the selection of the firm of Solem and Associates, 973 Market Street, San Francisco, to manage the project to seek a consensus within the Bay Area regarding water policies and a strategic action plan as detailed in the Request for Proposal approved by the Board. During the selection process, it became very clear to the Committee that Contra Costa County could not, should not, carry the search for a water solution alone. Assistance from other public and private organizations will be needed, therefore, the Committee recommends that the Board authorize the Public Works Director to execute a Consultant Services Agreement with Solem and Associates in accordance with the work program outlined in its "A Proposal to Help Establish a Bay-Delta Consensus on Northern California Water Policy" dated January 3, 1983, to which will be added the following, for a cost to the Contra Costa County Water Agency not 'to exceed $40,000: 1. The task to search for additional funding from other public and private agencies for expansion of work and scope of activities. 2. Utilization of recognized public figures who are knowledgeable in the water matters of the State of California. The Water Committee further requests authority to explore in conjunction with the consultant the feasibility of involving the Association of Bay Area Governments and/or the San Francisco Bay Institute in this project. jl'_� 1 Sunne Wright McPeak, Chair Tom Torlakson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of the Water Committee are APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors oa the date shown. r ATTESTED: a' 9L3 __. J.R. Oi. 3 Nt COV'3TY CLERK Orig. Dept. Public Works-EC and ex officlo Cleric of the Board cc: Public Works Director Public Works, Accounting _ 1 0 Committee Members By M , Deputy County Administrator County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Sandmound Boulevard Drainage Ditch, Reclamation District 799 Supervisor T. Torlakson having advised the Board that he had met with representatives of Reclamation District No. 799 and representatives of the Contra Costa County Flood Control and Water Conservation District to discuss the maintenance responsibility for the open drainage ditch along Sa6dmound Boulevard in the Bethel Island Area; and Supervisor Torlakson having commented that he had been advised that for nearly twenty years no agency systematically or regularly cleaned or maintained this ditch and as a consequence flooding of homes in the area has occurred periodically; and Supervisor Torlakson having advised. that a tentative agreement has been reached between the Board of Directors of the Reclamation District and representatives of Flood Control ; IT IS BY THE BOARD ORDERED that the aforesaid tentative agreement is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) , the Public Works Director (Flood Control ) and County Counsel for review and appropriate action. I hereby certity"this to strue end correct oomof an action taken and entered on the nUnufas of the Board of Superrfs re on the date shown. ATTESTED- :2 5'' k,3 J.R. OL Ofd, COUNTY CLERK and ex officio Clerk of the Board By UZ;5;d� Deputy Orig. Dept.: Clerk CC: Finance Committee Members Public Works Director County Counsel County Administrator Reclamation District No. 799 Rt. 2, Box 30013 Oakley, CA 94561 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: COURT APPOINTED COUNSEL The Board having received a letter from the County Administrator on court appointed counsel, dated January 20, 1983, relating to escalating cost problems in the budget for court appointed counsel for indigent defendants and suggesting both a process implementing a system change and intermediate remedial actions, IT IS BY THE BOARD ORDERED that the letter be referred to the Internal Operations Committee for review. hereby certify that this Is a true and correct copy of an action taken and ertored on the minutes of the Board of Super%,j0Les On the date sh.-wn. ATTESTED: �3 J.R. OL. SC;d, CDIJNTY CLERK and ex of4liclo Clerk of the Board BY , Deputy Orig. Dept,: County Administrator CC: Criminal Justice Agency Public Defender Presiding Judge Superior Court Presiding Judges Municipal Court Districts ( 9 In the Board of Supervisors of Contra Costa County, State of California January 25, 19 83 In the Matter of Authorizing Execution of Modifications to the Consolidated Subparts of the County's FY 82-83 Comprehensive Employment and Training Plan (CETP) (County #29-815-39) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to make certain changes to the consolidated Annual Plan Subparts of the County' s federal FY 1982-83 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County Document #29-815-39, containing Modifications to said CETP to enable the County to adequately achieve performance goals in federal FY 1982-83, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. PASSED BY THE BOARD on Janugry 25 , 1983 , by the -01101�7ing vote : AYES : Surervisors Powers , Fanden, McPeal:, Torlal•-son , Schroder . NOES : None . ABSENT : None . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors 25th January 83 County Auditor-Controller affixed this day of 19 U.S. Dept. of Labor ' (via DMP) J. R. OLSSON, Clerk By Deputy Clerk C . Iatthews H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder. NOES: Supervisor Fanden. ABSENT: None. ABSTAIN: None. SUBJECT: BUCHANAN AIRPORT - REVISED AIRPORT LAYOUT PLAN The' Public Works Director having advised that: "On August 25, 1981 Walter Gillfillan was employed by Contra Costa County to evaluate and make recommendations with respect to the Airport Layout Plan approaches and imaginary surfaces. The report was submitted to the Public Works Department on January 5, 1982. "This "Gillfillan Report" has been circulated to all known interested aviation groups and specific presentations have been made to these aviation groups by Public Works representatives. In addition, the Report has been circulated widely amongst the various departments of the cities of Concord and Pleasant Hill . "Supervisor S. W. McPeak has held numerous meetings .with various interested groups as well as meetings individually and jointly with the cities of Concord and Pleasant Hill . "The concerns of all parties have been carefully considered and every effort has been made to assure that the optimal measures have been taken to address each concern and yet maintain the safety and utility of Buchanan Airport for the economic well-being of Buchanan Field Airport. "The Public Works Department is conducting an aggressive program to economically develop Buchanan Airport and is currently advertising for bids for Corporate Hangar facilities for spring construction. Other related businesses and a commuter airline terminal are being planned for the Airport, and approval of the land use is required by the Board of Supervisors prior to proceeding. " The Public Works Director having recommended approval of the Airport Layout Plan (ALP) which includes the recommendations of the Gillfillan Report; and Supervisor N. C. Fanden having questioned the need to approve the plan at this time, suoaestinq rather that the cities involved be allowed to review it first; and Mr. Hal Wight, Manager of Airports for the Public Works Department, having reviewed the plan in detail ; and Grace Ellis, member of the Airport Land Use Commission, having commented that she had been waiting to see an Environmental Impact Report (EIR) which is being prepared related to a proposed change in the general plan for Buchanan Field, and havino suoaestEd that the Board approve approach slope criteria contained in the Airport Land Use Commission's Structural Height Limits Plan which, in her opinion, is more safe; and Gordon Gravelle, President of the Airport Land Use Commission, having stated that the official position of the Commission is in favor of an airport layout plan for Buchanan Field Airport which would designate both runways 1L/19R and 14L/32R as precision instrument runways; and David Golick, representing the City of Concord, having advised that the City of Concord supports the Gillfillan Plan for approaches and runway designations, but it does have a concern with respect to the traffic impact on Concord Avenue; and 114 January 25, 1983 • Page Two Ronald Sorenson, representing the Fixed Base Operators Associaton, having commented that he believed it unnecessary to designate 14L/32R as a precision instrument runway and having urged the approval of the plan as recommended by the Public Works Director; and Dennis Mesick, representing the City of Pleasant Hill Planning Department, having advised that the City of Pleasant Hill is not in support of the proposed revision to the layout plan and having requested that the General Plan change EIR be completed before an airport layout plan amendment is approved; and The Public Works Director having advised that the Gillfillan Report had been requested because the present airport layout plan contained numerous inconsistencies; that by protecting one runway for precision instrument landing, the airport would be protected for virtually all conditions when flying would be possible; and that he urged the plan approval without waiting for the completion of the EIR which '.is required and is being prepared in connection with recommendations contained in the Gruen & Gruen report on the use and marketing of airport land being considered for office or commercial use; and The Public Works Director having further advised that there was no change in the proposed revised airport layout plan, related to approach slopes, that would affect the City of Pleasant Hill ; and Board members having discussed the matter in some detail ; and Supervisor Fanden having moved to defer decision on the matter for one week and said motion having been seconded by Supervisor T. Powers; and Supervisor McPeak having commented that the EIR on the land use was not, at this time, 'a public document, but that it would have to go through a hearing process, and that there is an urgent need to clarify the current layout plan and that the Federal Aviation Administration (FAA) must be informed as to the County's desire with respect to designation of runways when it is asked to review safety considerations; and Supervisor Powers thereupon withdrew his second, and the motion to defer died for lack of a second; and Supervisor T. Torlakson having suggested the approval of the layout plan at this time including the recommendations contained in the Gillfillan Report, commenting that the Board will have an opportunity to review and modify it at the time the General Plan EIR is submitted; IT IS BY THE BOARD ORDERED that the revised airport layout plan is APPROVED. I he.-et-y 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 2 5 9qRl J.R. 0d.G5',--:' 'CCL"NTY CLERK and ex officio Cierk of the Boar! e y , Deputy Dy � �— Diana %1. Herman cc: County Administrator Public Works Director Land Development Division Lease Management Division Planning Director Airport' Land Use Commission (via Airport) Aviation Advisory Committee (via Airport) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Sunervisors Powers , Fanden , Torlakson , McPeak, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Rescind Contract Amendments 29-609-16 and 29-609-17 and approve Contract Amendment 29-609-18 as required by the State Department of , Health Services. The Board on November 30, 1982, having authorized execution of Contract Amendment 29-609-16 and on January 11, 1983 having authorized execution of Contract Amendment 29-609-17 with the State Department of Health Services to amend the capi- tation rates for the County's Prepaid Health Plan; and The State Department of Health Services having notified the County that it is rescinding said contract amendments as required by State control agencies and replacing said amendments with a new document designated County 429-609-18; and The Board having considered the recommendation of the Health Services Director regarding rescission of Amendments 29-609-16 and 29-609-17 and approval of Contract Amendment 29-609-18 as required by the State, IT IS BY THE BOARD ORDERED: 1. Contract Amendment 29-609-16 approved by this Board on November 30, 1982 is hereby rescinded and replaced by Contract Amendment 29-609-18; 2. Contract Amendment 29-609-17 approved by this Board on January 11, 1983 is hereby rescinded and replaced by Contract Amendment 29-609-18; 3. Contract Amendment 29-609-18 is hereby� APPROVED and the Board Chairman is authorized to execute said amendment for submission to the State, as follows: County Number: 29-609-18 (State #78-62992 A-7) Funding Agency: State Department of Health Services Effective Date of Amendment: January 17, 1983 Effective Date of New Capitation Rates: July 1, 1982 Payment Limit Increase: $1,962,073 for FY 82/83 for new total of $3,940,422 $3,921,104 for FY 83/84 for new total of $3,921,104 $1,960,552 for FY 84/85 for new total of $1,960,552 Funding: 100% 1 hereby certlfy that this Is a true and correct copy c' an action taken and entered on the minutes of the Service: Prepaid Health Services Board of Supervisors on the date shown. ATTESTED: a S )`} 3 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board BY � ,�'l p epL Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Dept. of Health Services DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983- Adopted this Order on , by the following vote: AYES: Supervisors Potters , Fanden, McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment #23-017-1 with Amherst Associates, Inc. The Board on August 24, 1982, having authorized execution of Contract #23-017 with Amherst Associates, Inc. for data processing services for the Management and Administration Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #23-017-1 with Amherst Associates, Inc. to provide additional services and increase the payment limit, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment as follows: Number: 23-017-1 Contractor: Amherst Associates, Inc. Effective Date of Amendment: January 18, 1983 (no change in original contract term: September 1, 1982 through August 31, 1983) Payment Limit Increase: $20,000 (from $30,000 to a new total amount of $50,000) I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe sacs on the date shown. ATTESTED: ��� J-R- d SSON, COUNTY CLERK and ex officlo Clerk of the Board By _...._.._.._._ , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 17 I_Z7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlal-.son, McPeak, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Novation Contract #24-133-10 with La Cheim School, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-133-10 with La Cheim School, Inc. for day treatment and schooling for disturbed adolescents, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-133-10 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: La Cheim School, Inc. Term: July 1, 1982 through JuneJ30, 1983, with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $304,888 during the period July 1, 1982 through June 30, 1983, and $144,900 during said extension. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Boa'd I r o Superoors on the date shown. I . = ATTESTED. -7) D J.R. OL :ON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EAS:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contract Amendment Agreements with four Alcohol/Drug Abuse/Mental Health Program contractors The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreements with four Alcohol/Drug Abuse/Mental Health Program contractors to continue service through February 28, 1983, IT IS BY THE BOARD ORDERED that said agreements are hereby APPROVED and the Chair is AUTHORIZED to execute the Contract Amendment Agreements as follows: Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Extension of Term: From January 31, 1983 through February 28, 1983 Payment Limit Effective Date Number Contractor Increase of Amendment 24-244-2 Presbyterian Hospital of $ 1,687 January 31, 1983 Pacific Medical Center, Inc. 24-259-4 Center for Human Development $ 21,250 January 25, 1983 24-722-19 Bi-Rett Corporation $ 62,310 January 25, 1983 24-751-26 Phoenix Programs, Inc. $104,093 January 25, 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 Supery sora on the dateshown. ATTESTED: 0 5 419 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 Adopted this Order on by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson , Schroder, NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: APPROVAL OF CHILD CARE MAINTENANCE OF EFFORT FOR STATE DEPARTMENT OF EDUCATION (29-003-19) The Board on June 22, 1982 having approved State Department of Education Contract #29-003-17 for $526,993 in State General Funds for FY 82-83 Child Care Programs, which requires $56,181 County Maintenance of Effort and provides for the County to retain Maintenance of Effort funds for disbursal to Child Care providers, IT IS BY THE BOARD ORDERED that the Welfare Director is authorized to disburse Maintenance of Effort funds directly to the seven Child Care operators who have received funds from the State in past years through the short form contract method. Ibereby 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 shcwn. ATTESTED: /V I I A/" 12 511993 J.R. 0 .sS10W' -'_-0UNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Social Service cc: Attn: Contracts Unit State Department of Education County Administrator's Office Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Authorization for Execution of Amendments and Reallocation of Certain Community Development Funds. The Board having heard the recommendations of the Director of Planning that it approve the items shown on Attachment "B" in order to expedite completion of these activities and approve the execution of the amendments with the City of Pinole and the Carquinez Coalition; IT IS BY THE BOARD ORDERED that the above recommendations are approved and that its Chairman is authorized to execute said amendments when they become available for execution. 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 rs on the date shown. ATTESTED: Tl 19.9 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY -, Deputy Orig. Dept.: P 1 ann i n g cc: County Administrator Auditor-Controller County Counsel Contractors Attachment B 12.E ✓ _ � ••G O 7 4 N ✓t•►• Irl' N 1 1 1 � 1 1 .F .� t9 o (D �. 1 1 1 Oo"� w � � O�,f,%•�- � 1 (�D ? to �, ••t G+ O ✓ n w O O ? 4p tD tJ �'3 � T '? p �' � w yc w r••p� O � (D •�^�rt n Ors ^[y c; x O �, �►,s, a p ? o °h O o N oQ �.f+ •a n tlr w cD t o rs ,,.AP 1 N O < O r~ O trrO w r00 � O oo F n ,p �C p� 0 o ss 'O -.42 ^ rte+ 0 1 �. ?, •Z, 07 o 0- ^• C 7 (D00 cT 00 a9 0 N O Niro 11% a '�•- J. o a- p cr? 9► 2 w rty o ✓w �, n 00 �^ �++ _ Y oo x � Y �+ m .a � a N Iw- K00 ✓ r.+ O 180 ¢. O Wr. ao � 0. AP N ,• O JO p o00 s 1 r. O J �O N 00 '0 0. Oo (D O p s h o o r+ N (D a (D CD (v tDbS��. � r++ n O p .•• (D � O � O v1 O ✓� t-r+ p f ' y+ r++ fD r+ p..w � to b �,•a ,''+..• n��D C1 O N O p 1 00 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 19133 , by the following vote: AYES: Supervisors Poiqerr, , Fanden , McPeak , Torlakson, Schroder . NOES: None . ABSENT: None. ABSTAIN: None . SUBJECT: Diablo Community Service District Amendment It is by the Board Ordered that the Chairman is authorized to execute a Contract Amendment Agreement between the County of Contra Costa and the Diablo Community Service District. The amendment allows a yearly evaluation of costs due to increased level of service, if desired, and other factors. I hereby 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 i J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board ay '� Deputy Orig. Dept.: Sheriff-Coroner cc: Diablo Community Service District Auditor-Controller County Administrator . . 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Authorizing Contra Costa Health Plan Coverage for individuals eligible for the Basic Adult Care Program (27-042) The Board on December 14, 1982, having approved an application for funding to the State Department of Health Services for the health care of individuals formerly eligible to the Medi-Cal Medically Indigent Adult program for the period January 1, 1983 through June 30, 1983; and The Board on December 14, 1982 having established the County Basic Adult Care Program as the County health care program for its indigents, and The County Administrator and the Health Services Director having recom- mended that the Board approve a Health Plan Service Agreement for individuals eligible for the Basic Adult Care Program, IT IS BY THE BOARD ORDERED: 1. The Health Plan Service Agreement between the County as a contract Group on behalf of individuals eligible for the Basic Adult Care Program, for the period January 1, 1983 through June 30, 1983 is APPROVED; 2. ' The Chairman of the Board is authorized to execute said Agreement on behalf of the County and said eligible individuals as a contracting Group; 3. The Executive Director of the Contra Costa Health Plan is authorized to execute said Agreement on behalf of the County as the Contra Costa Health Plan; and 4. That said Agreement be submitted to the California Department of Corporations. 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: _;2 j'/ l yb-; J.R. OL :COIN, COUNTY CLERK and ex officio Clerk of the Board B ,vDeputy Y � e'P Y Orig. Dept.: Health Services Dept./CGU CC: Health Services Director Executive Director Contra Costa Health Plan County Administrator Auditor-Controller DG:ta 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: Authorizing Contra Costa Health Plan Coverage for Medically Indigent Adults (27-041) The Board on November 2, 1982, having approved a contract between the County and the State Department of Health Services for Early Assumption of Medically Indigent Adults effective November 1, 1982 through December 31, 1982, and The County Administrator and the Health Services Director having recom- mended that the Board approve a Health Plan Service Agreement for individuals eligible for the Medically Indigent Adult Program, IT IS BY THE BOARD ORDERED: 1. , The Health Plan Service Agreement between the County as a contract Group on behalf of individuals eligible for the Medically Indigent Adult Program, for the period November 1, 1982 through December 31, 1982, is APPROVED; 2. The Chairman of the Board is authorized to execute said Agreement on behalf of the County and said eligible individuals as a contracting Group; 3. The Executive Director of the Contra Costa Health Plan is authorized to execute said Agreement on behalf of the County as the Contra Costa Health Plan; and 4. That said Agreement be submitted to the California Department of Corporations. 1 hereby certify that this Is a true and correct copy of an action taken and entered o., ttia c-;::;;; ct the Board of Supervises on the dale ssiou;z. ATTESTED: J.R. OSSON, COUNTY CL"':'7 and ex efficlo Clerk of the E"-., By ` Deputy Orig. Dept.: lflealth Services Dept./CGU CC: Health Services Director Executive Director Contra Costa Health Plan County Administrator Auditor-Controller DG:ta 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden,. McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Contract for an Independent Audit of the Head Start Program by Peat, Marwick, Mitchell & Company. The Federal Government having required Contra Costa County to arrange for an audit of its Head Start Program; and The Auditor-Controller having recommended contracting with Peat, Marwick, Mitchell & Company, Certified Public Accountants, Oakland, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Peat, Marwick, Mitchell & Company for an amount not to exceed $5,000. I 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: `� S 19F3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board gy Deputy Orig. Dept.: Auditor-Controller Cc: County Administrator Community Services Administration Contractor, c/o Auditor-Controller 126 J� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, *4cPeak , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Contract for an Independent Audit of the Community Services Administration Program by Peat, Marwick, Mitchell & Company The Federal Government having required Contra Costa County to arrange for an audit of its Community Services Administration Program; and The Auditor-Controller having recommended contracting with Peat, Marwick, Mitchell & Company, Certified Public Accountants, Oakland, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Peat, Marwick, Mitchell & Company for an amount not to exceed $8,500. II hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superris s on the date shown. ATTESTED; J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By -=.�if � 1 , Deputy Orig. Dept.: Auditor-Controller cc: County Administrator Community Services Administration Contractor, c/o Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, ''tcPeak , Torlakson, Schroder . NOES: None . ABSENT: none . ABSTAIN: None . SUBJECT: FY 82-83 Project Funding Application #29-619-5 to the Office of Statewide Health Planning and Development The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application . #29-619-5 for submission to the Office of Statewide Health Planning and Development for a Family Nurse Practitioner for the Family Practice Residency Program; IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Walter Carr, M.D., Assistant Health Services Director - Medical Care, is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-619-5 State Agency: Office of Statewide Health Planning and Development Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $37,800 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board o1 Supery ors on the date shown. ATTESTED: s 1493 J.R. Oi:. SON, COUNTY CLERIC and ex officio Clerk of the Board By ( , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA this Order on Adopted January 25 , 1983 r p by the following vote: AYES: Surervisors PoTers , Fanden, McPeaI7 , Torlal:son , Schroder . NOES: None . ABSENT: None. ABSTAIN: None . SUBJECT: Head Start Delegate Agency Contract Approval The Board, having been advised by the Director, Community Services, that Contract obligations have continued to be met by the Contractor and the Service Plan Proposals have adhered to the schedule of completion; and Upon the recommendation of the Director, Community Services that the Basic Educational Skills Demonstration Project Contract be approved IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the following Contract: CONTRACT NUMBER: HS/82-208 CONTRACTOR Mt. Diablo Unified School District TERM . October 1, 1982 - September 29, 1983 PAYMENT LIMIT . $22,677 FUNDING Administration For Children, Youth and Families SUBJECT Head Start Basic Educational Skills Project I 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: /r J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Ila By . Deputy Orig. Dept.: Community Services cc: County Auditor-Controller County Administrator Contractor (Via CSD) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Januartir 25 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Povers , Fanden , McPenk , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: County Housing Assistance Plan WHEREAS, the County of Contra Costa is a Community Development Block Grant Urban County entitlement area; and WHEREAS, the obtaining of said grant funds requires the approval by the U.S. Department of Housing and Urban Development of a Housing Assistance.Plan; and WHEREAS, the Director of Planning has prepared and submitted a Housing Assistance Plan for consideration; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Housing Assistance Plan submitted is approved, and that the Chairman is authorized to sign the HUD regulation waiver request letter. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supery Bars on the date shown. ATTESTED: s J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board By L' /12QC>!�f z'Y-C c Deputy Orig. D�pt.: Planning Department . cc: "County Administrator Auditor-Controller 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Janu=ary 25 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, 14cPeal-1, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Second Amendment to the Sixth Year (1980-81 ) Community Development Project Agreement with the United Council of Spanish Speaking Organizations , Inc. The Original Agreement was Executed on August 5, 1980 and the First Amendment on February 17, 1981 . The Board having heard the recommendation of the Director of Planning that it approve the Second Amendment and the reallocation of $1 ,600 from Fourth Year contingency funds to the Sixth Year CDBG program project agreement with UCSSO increasing the payment limit to $132,097.55 and extending the term of this agreement to March 31 , 1983. The amendment is necessary in order to complete farmworker rehabilitation projects in East County; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby certify that this Is a true and coned copy of an action taken ani e-rltere(l on the minutes of the Board of Superw%!�s on the date show.). /1 - — ---v date SM ATTESTED:-P' J-R- OLSSON COUNTY CLERK and ex officio61erk of the Board by Deputy Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel. Contractor 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , *4.cPeak , Torlalcson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Health Services Quality Assurance Plan The Chairman of the Joint Conference Committee having recommended that the Board of Supervisors approve the Quality Assurance Plan for the Health Services Department, and having indicated that the Plan has been approved by the Executive Committee of the Medical Staff and the Joint Conference Committee; IT IS BY THE BOARD ORDERED that the recommendation of the Chairman, Joint Conference Committee, is APPROVED. 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. O &SON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator cc: President, Medical Staff Chairman, Joint Conference Committee Health Services Director 132 ate._ - ...._ .: ..:»�..-__. ._....� '• s ;.-..�x,irr�t:,in.:..i'...w�.Sa6a3.:'.di�.:.�':sn�+i'�:- ac.mkv - ...raha tst..Jca.x 'Tm3.....2.fv.x+Lsds..r.l.Y[�/' .a n....... -_ , fr� IN THE BOARD OF SUPERVISORS OF CONTRA COSLr COUNTY, STATE OF CALIFORNIA January 25 +19 83 In the Matter of SALE OF TAX-DEEDED PROPERTY TO THE CITY OF PITTSBURG IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to -execute an Agreement of Sale entered into between the County of Contra Costa, City of Pittsburg, and the State of California, for the sale of Parcel Number 089-185-ol7 to the City of Pittsburg, pursuant to Revenue and Taxation Code Section 3791 et seq., as ;recommended by the County Treasurer-Tax Collector PASSED by the Board on January 25 , 1983, by the .following vote : AYES ; Supervisors Poa,ers , Fanden, "Weak , Torlakson, Schroder . NOES : None. ABSEI,U None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and Seal of the Board of cc: City of Pittsburgupervisors g affixed this 25th da of January 1 83 State of California y 919 0 Tax Collector (6) Auditor-Controller ti J.R. OLSSON, Clerk Administrator B - ,Deputy Clerk C . Matthews 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Second Quarterly Report of Task Force on Alternative Funding for the Miller Centers The Board having received a December 30, 1982 memorandum from Madeline Citrin, Chairperson, Task Force re Alternative Funding for the Miller Centers, transmitting. the Second Quarterly Report of the Task Force and requesting that it be placed on the January 25 agenda of this Board; and Ms. Citrin having appeared this day and having highlighted certain portions of the Report and having responded to questions posed by members of the Board; IT IS BY THE BOARD ORDERED .that receipt of the aforesaid Second Quarterly Report is ACKN0WLEDGED, and the Task Force is COMMENDED for its work. 1 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. ATTESTE(h -) 5' -3 J.F. OLSS °a, COUNTY CLERK and ex officlo Clerk of the Board By_____�__ ka-� p. ► cc: Madeline Citrin, Chairperson Task Force re Alternative Funding for the Miller Centers County Administrator Health Services Director Developmental Disabilities Council f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25, 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 1983 COUNTY LEGISLATIVE PROGRAM In a letter dated January 20, 1983, the County Administrator having recommended Board approval of the 1983 Legislative Program; the proposed legislation having been outlined in a January 25, 1983 submittal by Mr. Wingett; and The Board having considered these recommendations and suggested some additional items; IT IS BY THE BOARD ORDERED that the following 1983 County Legislative Program is APPROVED: COUNTY-SPONSORED BILLS 1 . Health Services--Payment of Premiums for the County Health Maintenance Organization 2. Municipal Court Staffing Bill 3. Anti-Trust Liability--Emergency Medical Services COUNTY SUPPORTED ISSUES FOR COORDINATION WITH COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA AND OTHER AGENCIES 1 . Fines and Forfeitures A. Exempt enhancements from distribution under the Penal Code B. Exempt fine enhancements from penalty assessment charges. C. Maximum infraction fine of $1000 D. Civil Filing Fees - Secure additional fee authority to more fully :cover operating costs 2. Property Taxation - Boat ownership information from marina operators 3. Environmental Programs - Minimum $100 fine for illegal dumping. 4. Social Service Trivia - Eliminate unnecessary Social Service reporting and monitoring requirements. 5. General Government A. Abatement Liens - Revise the current interest rate B. Anti-Trust Liability - Shelter against anti-trust lawsuits in other matters of county regulatory responsibility should be adopted. (Federal legislation is advised by the County Counsel ) C. Contracting - Additional authority under the Government Code to contract for certain county services rather than provide them with county employees. 13J -2- D. Payment of State Claims Legislation to mandate the prompt payment of State claims in the various partnership programs E. State Deficit Eliminate the State deficit in a manner that does not mandate additional costs on the county. F. Income Tax deduction for fees paid in lieu of taxes (Federal and State legislation) G. School Facilities financing IT IS BY THE BOARD FURTHER ORDERED that: 1 . the traffic enforcement authority proposal of the Sheriff-Coroner is referred to the Internal Operations Committee for a report; and 2. the County Administrator is authorized to seek authors and/or support for these legislative matters, and to provide testimony in support of the Board's position on these issues. I herol- 7 certify n, at this Is a true and correct copy of era z-.lic�n taizi.n end entered on the minutes of the Scjar:� of Supervicors on the date shown. v 7 i:D: JAN 2 51983 J.R. O�ISSON, COUNTY CLEREt a- mid e- officlo Clerk of the Coard A_ Deputy Diana K Herman Orig: County Administrator Legislative Delegation (via County Admin. ) Sheriff-Coroner County Counsel Municipal Court Clerk Administrators Health Services Director County Assessor District Attorney Social Service Director Auditor-Controller County Treasurer-Tax Collector Public Works Director Clerk-Recorder Superintendent of Schools Internal Operations Committee 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Emergency Medical Services in East County. The Board having received a January 14, 1983 letter from Verne L. Roberts, Mayor of the city of Antioch, City Hall , Third and "H" Streets, Antioch, California 94509, noting that proposed changes to the Emergency Medical Services (EMS) System in the County would dramatically impact services in, East County and offering to augment the County EMS planning process by providing input at the regional level through the East County Emergency Medical Service Committee; IT IS BY THE BOARD ORDERED that the aforesaid letter and a similar letter from Ronald P. Rives, Mayor of the city of Pittsburq, are REFERRED to the County Administrator. 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 2 51g83 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 9y �ixa , Deputy Diana K Herman Orig. Dept.: Clerk of the Board cc: County Administrator Director of Health Services Mayor, City of Antioch Mayor, City of Pittsburg 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Williams Elementary School Site Purchase. The Board having received a January 12, 1983 letter from Milton C. Lambertson, President, Mt. Diablo Unified School District, Board of Education, Administration Building, 1936 Carlotta Drive, Concord, California 94519, setting forth information with respect to the decision of said Board to accept the bid of the Mt. Diablo Hospital for purchase of the Williams Elementary School site in Concord; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is hereby ACKNOWLEDGED. I herehy certify that this is a true and correct copy of an action taken and ortered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 2 5 1983 J.R. OLSSON, COUNTY CLERK and ex of cio Clerk of the Board By eputy Diana M.. Herman i Orig. Dept.: Clerk of the Board cc: Mt. Diablo Unif.ied .School District Board of Education Health Services Director County Administrator 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Land Use Regulation Procedures Advisory Group Report. The Board having received on January 18, 1983 a letter from Citizens for Planning and Permit Assistance, 64 La Cuesta, Orinda, California 94563, commenting on the December 7, 1982 status report submitted .to the Board by the Land Use Regulation Procedures Advisory Group (LURPAG) and recommending certain actions with respect to LURPAG's proposed work schedule; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is hereby ACKNOWLEDGED. I hereby certify that 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 iQi�a J.R. OLSSON. COUNTY CLERK and a officio :ierk of the Board Deputy Q:L By Diana M. Herman Orig. Dept.: : Clerk of the Board cc: Internal Operations Committee LURPAG Director of Planning County Counsel County Administrator Citizens for Planning & Permit Assistance 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Prevention Specialist Certificates Supervisor Sunne Wright McPeak having advised that during 1983 the Center for Human Development will initiate a "Prevention Institute" to train selected Health Services Department personnel to be both advocates for prevention/health promotion and skilled professionals capable of planning and implementing effective prevention projects regionally to meet the ever escalating service demands of the community ; and Supervisor McPeak having recommended that the Board give recognition to the "Prevention Institute" by authorizing the issuance of "Prevention Specialist Certificates" to all personnel who attend the entire series of evening programs and workshop events throughout the year; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: z, J.R. OLSSdN,COUMTY CLERK and ex officio Clerk of the Board By. Deputy Orig. Dept.: Clerk of the Board cc: Supervisor NfcPeak Health Services Department Center for Human Development AJ/gt 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None 'ABSENT: None ABSTAIN: None SUBJECT: . Consolidation of City of Antioch General Municipal Elections with Statewide November General Elections The Board on December 22 , 1981, having declared its intent to approve all ordinances submitted by cities requesting consolidation of municipal elections with November elections ; and The Board having received a January 17 , 1983 letter from William R. Galstan, City Attorney, transmitting Ordinance No. 541-C-S adopted by the Antioch City Council on January 11, 1983, ordaining that , upon approval by the Board of Supervisors , the City' s general municipal elections shall be held on the same day as the statewide general elections commencing in November of 1984; The Board hereby APPROVES the ordinance submitted by the City of Antioch henceforth. consolidating its general municipal elections with statewide general elections to be held on the first Tuesday after the first Monday in November of each even-numbered year, commencing with November, 1984. I hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervls ra on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By . . Deputy Orig. Dept.: . Clerk of the Board cc: City of Antioch County Clerk-Elections Division County Counsel County .Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Gupervisors Powers , Fanden, McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Cancellation of Certain Board of Supervisors ' Meetings Supervisor Schroder having recommended that no meetings of the Board be held on the following dates inasmuch as the meetings are affected by holidays, which makes it inconvenient for the general public and impacts on county staff as well: February 22, 1983 November 22, 1983 May 31, 1983 December 27, 1983 July 5, 1983 January 3, 1984 ; and September 6, 1983 There being no objection to the proposal; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recom- mendation of Supervisor Schroder is APPROVED and the Board HEREBY DECLARES its intention not to meet on the aforesaid dates . 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: S 3 J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board By , D epu ty Orig. Dept.: Clerk of the Board cc: All County Departments 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Po<,,ers , Fanden , 1icPea1: , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Authorization for the Destruction ) of Radio and Telephone Recordings ) The Sheriff having requested authority pursuant to Government Code §26202 . 6 to destroy recordings of telephone and radio communications maintained by the Sheriff' s Department and the County Counsel having consented thereto; IT IS BY THE BOARD ORDERED that radio and telephone recordings made on a routine daily basis may be destroyed 115 days after they are made, except when the Sheriff' s Department has been notified that pending litigation and claims require their preservation. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shot-in. ATTESTED: J.R. O SSON, COUNTY CLERK and ex officio Clerk of the Board BY , Deputy Orig. Dept.: Sheriff-Coroner CC: County Administrator 143;a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 25 , Adopted this Order on January , by the following vote: AYES: Supervisors Powers , Fanden , 11,1cPeak , Torlakson, Schroder . 'NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: AUTHORIZING PAYMENT TO A MINOR FOR PROPERTY LOST AT JUVENILE HALL On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse a minor in the amount of $78.98 for property lost, through no fault of his own, while detained at Juvenile Hall . 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe ors on the date shown. ATTESTED: $ �83 J.R. O SSOId. Cot Y CLERIC and ex officio Clerk of the Board sY.. Deputy Orig. Dept.: Probation Department cc: County Probation Officer Auditor-Controller County Administrator 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Fees for New Development Within Oakley Fire Protection District Supervisor Torlakson having noted that the Oakley Fire Protection District has requested that new development be required to assist in the financing of needed fire facilities and equipment ; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Planning Department is directed to require a maximum of $300 per unit on all subdivision applications within the Oakley Fire Protection District. I hereby certify that 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'� c..� �3 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By_� �...�.. Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator Oakley Fire Protection District i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificate of Commendation On the recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that a certificate of commendation be issued to George F. Kincaid on his retirement from the Board of Supervisors of San Benito County. I hereby certily that this is a trueand conecteopyof an action taken and entered on the minutes of the Board of Supery. rs on the date shown. IX Y2 /�—�� J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: County Administrator 146 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3393 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be turned over to a collection agency for continuing collection efforts ; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts . be written off for collection loss for the quarter ending December 31, 1982: Conventional Program Dwelling Rent $2,350.54 Legal Charges 525.50 Maintenance & Other Surcharges 1,710.93 $4,586.97 PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 147 HOUSING AUTHORITY Or T"t COUNTY OF CONTRA COSTA 3133 RSTUDILLO STREET P.O. sox 2395 (415) 226-5330 MARTINEZ,CALIFORNIA 94553 CERTIFICATE 1, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on _ January 25, 1983 , - —.1 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 25th day of January, 1983 (SEAL) Perfeifto ViTlarreal , Secretary 208-it-82 148 BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3394 AUTHORIZING SUBMISSION OF APPLICATION FOR ADDITIONAL UNITS UNDER SECTION 8, EXISTING CONSTRUCTION WHEREAS, Section 8 of Title II of the Housing and Community Development Act of 1974 provides for a program of Housing Assistance Payments to residents of existing housing; and WHEREAS, the Housing Authority of the County of Contra Costa wishes to apply to the U. S. Department of Housing and Urban Development (hereinafter referred to as HUD) for additional units under the Section 8 Existing Construction, Housing Program: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby authorizes its Executive Director to file an application with HUD for additional units under the Section 8, Existing Construction, Housing Program. The Executive Director is further authorized to submit any additional information in support of the application which may be required by HUD. This resolution shall take effect immediately. PASSED ON January 25, 1983, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, McPeak., Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County- Administrator 149 HOUSING AUTHORITY or IM9 COUNTY OF CONTRA COSTA 3133 IKESTUOILLO STREET A.Q. Box 2396 (415) 229-S330 MARTINEZ,CALIFORNIA 94553 CERTIFICATE 1 , Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 25, 1983 ' is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this _25th day of January, 1983 (SEAL) :1 Perfedto Villarreal , 208-jt-82 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Complimenting William J. Faria for 35 Years RESOLUTION NO. 83/151 of Service with the Pinole Fire Protection District Commission WHEREAS the Board of Supervisors of Contra Costa County acknowledges the service of William J. Faria as a member of the Pinole Fire Protection District Commission since its origin in August, 1948, through December, 1982; and WHEREAS during that period he has rendered faithful and devoted service and set an example of excellent attendance at meetings which contributed qreatly to the effectiveness of the Commission; and WHEREAS through the period of his membership on the Commission he served in such a manner as to enhance the prestige of that body, and to exemplify the highest devotion to the public interest and steadfast adherence to the finest principles of the public office and trust; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that they hereby recognize and commend the service given to fire safety by William J. Faria, extends to him its sincere thanks for his contributions to the City of Pinole and the surrounding un- incorporated area of the county as a whole, and wishes for him and his fine family good health, happiness and success far into the future. PASSED AND ADOPTED on January 25, 1983 by the following vote of the Board: AYES: Supervisors Powers, Fanden, McPeak, Torlakson Schroder NOES: None ABSENT: None I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on January 25, 1983. Witness my hand and the Seal of the Board of Supervisors Affixed this 25th day of January, 1983 . J. R. OLSSON, CLERK By Deputy clerk RESOLUTION No. 83/151 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Acceptance of Instrument and ) Declaring Pacheco Boulevard ) RESOLUTION NO. g 3/152 to be a County Road, 1 Martinez Area ) BE IT RESOLVED that the Easement Deed from The Atchison, Topeka and Santa Fe Railway Company, which grants to Contra Costa County an easement for public use over a portion of Pacheco Boulevard, is hereby ACCEPTED and said portion of Pacheco Boulevard is DECLARED to be a County Road. Pavement Right of Road Width Way Width Length Pacheco Blvd. Width Varies 66' 0. 10 mi . 30' Average 1 hereby certify that this Is o true and correct copy of as action taken and entered on the minutes of the Board of Suaervis ra on the date shown. ATTESTED: ^ (Ci$ J.R. OLS OhE. COUNTY CLERK and ex officio Clerk of the Board By , Deputy Originator: Public Works (LD) cc: Public Works - Maintenance Transportation Planning (via LD) Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander The AT&SF Railway Co. (via LD) RESOLUTION NO.83/1 52 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 -,er,ared assessment roll for the fiscal year 19_82 - 19_$8. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-719-164-1 58013 Land 0 531, 4985 Imps 13,500 P.P. 0 Loyd & Mary Frost 16711 Marsh Creek Rd. #164 Clayton, CA 94517 Add Parcel and Assessment =o,,,,,, �ai trin 19?t iS L'(?an:!norrecf copy of iii$ p.Y". By 1 � n i Deputy Copies to: Requested by Assessor PASSED ON JAN 2 5199 unanimously by the Supervisors Auditor �,� present. Assessor By L> Tax Coll . Joe Suta, Assistant Assessor When req red by law, consented Page 1 of 1 to by County Counsel S-NVO112-1 r Res. # By l,` De Chief a 1 u a t i o n 153 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. T3 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, correc-tion and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By PASSED ON JAN 2 51953 joe ta, ssistant Assessor unanimously by the Supervisors present. When reqed by law, consented to by t e ounty Co By Page 1 of 2 Deputy �7�7� / ef, Val ton C� p es: Auditor I hereby certify that this is a trtie and correct copy of Assessor an ncticc t kcn cnd Via miIuteu of the Tax Collector C'os;J c>:; - c r.; t:,e c;at2 showrn. S-CO111-3 A7 3' 3"r__..,. _ _.7 �I By , Deputy A 4042 12/80 154 RESOLUTION NUMBER c a < U') LU 00 c Z CY) v.tr. M In U) < < z z IF G �7 U U U U U Uui < < �i cc U) <CNJ Z C- < CO C c Io E c c. I� cc V. IL C 0 C a.. < > C) C) I It I ll X o LLI < C-- ui t 7 ul L__j :� LU cr U'' < LU (D CL z < 0 -1 < LL u <z LLJ v) LLJ z T C) a) (z) U) CE C. .I LLJ 4-) L V) C111 0 0) LJ o < LLJ --zj- Qcri Lr) (\j C) w x ca -- V) cu 00 u f-4 0 I ko 41 CD 00 CY) -'d- $.- wl< LU O'l O M U < (D U z > < cr V L, u, cn �r LL- co m LU C:) LLJ LIJ vi -i LLJ Lu Lu Lij W LU C) w Lli LLI I-- LLJ Lu dui LIJ w LLI LU LLJ I- ko LLJ Cf)2 Cf)2 U):5 C\i --4 Cl) < z LLJ Lij< < < U)< 1< < z Cf)z Li L.0 < 0 10 ko Z cr)z LLJ LLJ LLJ w z (1) U) Cf) C, Cf) c ) p (1) U� Cf) V) U) < A < < < < < lJ U) U) cf):D LL LL—x cc C) 00 LLJ J CI C) L) w < < < < < < C) LL < < < \l< < < LL ¢ C) 0 a) 0 0 0 C) C) 0 < C) C) 0- U) U) U) U) U) U) U) Ir b: b- Q Cc Lr O0 0 0 o o o o o 0 0 Cf) U) U) 10) U) U) U) U) C: 0 U) U) W w w w w w w 1) W) Cf) U) cn (f) U) U) U) U) U) U) U) U) U) c < < < < < I < < I (J) < < RESOLUTION NUMBER PAGE . —2 OF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re : Assessment Roll Changes RESOLUTION NO. b3 IS S� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby orderedtomake the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED ON J A N 2 51993 .7o uta, Assistant Assessor unanimously by the Supervisors present. WZbyh red by law, consented tCounty Co el B � '� Page 1 of 3 De p Chief, Val u on Copies: Auditor I h. � , c-- , .,}S; t ^• . ��ndco:rez"co�yaf Assessorrn;nu:-:3 of 00 Tax Collector I _..._ :.:. :..own. S-P0112-1 �,._..._.._._.._ .-... . � S-PO112-2 By 1 ' Deputy A 4042 12/80 RESOLUTION NUMAER 156 56 w Q Ln CO Ln U) 00 01) co F w 0) RT m -4 Ln ) u cr L 5 ch M 00 00 w Z S ¢ w Lf) w C7 Ch L O C) r-I . •-i w 5 c a F- .--1 M .-+ M -4 .-1 ` p M OO M C0 M M i 00 00 ct 00 Lo -u Q zt d � a < Z Z Z O C O O O ��`•!��� - w O _ U C U U U w c. w u! W I v vwi in vwi vwi \ w•_ ,o ,� .d ro m oc O N r-( N O R = ? > 00 00 00 00 00 00 1 I I I a l 1 of a <0) <O a r-1 a 0 C I <Ol a c U - Z m ,.; a w w CO !.i CO W 00 w'O0 w r- w w > > > > > _ I O C O O O O CC Y U ��� ¢ �¢ C ¢ ¢ ¢ Z_ IJ Lijwa z I O MO (I E, ko c'LL LU lJ Qw a a a C a a a ¢ c ¢ ¢ ¢ ¢�— ¢ W r r r r r r r (n Q Q W C � a I i Q a c I C7 < Z J a Z = I > a w I d Z U 0 l O I O o O o O U u a. Jm CC w S_ a- 1 EL r Lr. a I I .a F__ r o. C\2 E ►-� w Q I v V I s= O 2 r C( p = I I� r\ L>7 (a o Lr rt3 H d I o r1 O N L W L LN U) In ln� N L1) C I N _00 N O w Q ^I I = p Z I Q o O 00 (o M a ►-� LL t\ O M 00 .- 00 O U H q Lo N 00 r •-I Ll) (6 U t w ri nln 00 w C r W Q Z C LA N r 0 (S M M ''1 ^ _ M LL)LLJ 3 z U U) J C.) J L1J o w w w w w w w w 6OF �- ww n ww �Y 'ww 00 LU Q' ww ww O ww ww LL 1 a u;s 00 5- Ln u-,5 N <n 5 0) LX N w o: U) cr) LL" N v ¢ L!) a n u'Q M 0 Q O cn 5 M cn 5 p 0 z w 5 C a z w w �Z w Lwnz w �Z uwz �z �z Z �z cn O O w f\ co t\ � .-i �c;. N <n LO ul co Lu cn <n r .-I Q ri Q n G .--1 Q l.f) Q Q Q Q W WJw2WZF- (n:DLLL.-X LO l0 l0 00 00 1.0 IZ I 1 I I 1 I c W t\ n 1 00 00 N �. 2 O O O O O O z .-1 .--I r I •-1 M 00 00 00 N N O w U J O F O Q O Q M Q (M - Q Q Q H 1 1f- LLL 2 Ln Q In Q. In Q N Q N Q r Q Q Q LLCc Q Q7 0 01 Oi 0 n h O Lo G CL O (n O cn O u M U) M U) M U U) 2 h. ¢ O p O O O O O O Q O cn V) cn cn cn cn W cn (A a ¢ n U) (n cn to cn UJ (n cn N O w W W W w W w W n w T F ¢ (n U) (n (n (n (n U) (A L �O U) U) C7 (n (n (n U) (n Q © a U Q Q Q Q Q Q Q Q.. < 151 RESOLUTION NUMBER_I___._ ______PAGE ___ OF I z c W r Q Q U) W c >w _ L . 00 J cr r- o m° o Q < z z Z z z �z LL: G c G is c o 0 0 c \ > U r _ _ U (: U U U W F-- W w W I` •� [, 2 W S U?4 C.�ciJ 4L r I 1- r r f- Q p ' cr (1 —A— C, C U) < `^� I¢ ¢ ¢ ¢ ¢ ¢ iQ v i _ I .� C I< Q I< U ` Z v a u:CD w w < w w w w v; > > I> > > > > J \\� L w O z J J J J J — `- a C O G G G O O Y JV — . cri ..\_ ISw _� z I M I V. I LL.J = o < to j (a < Q < Q aw ¢ c cc ¢ W r--� 1- r r- f_ cr J IC` - < I a. I Q L. f I I n uj z Q _ I � < I V Q 5 CL z L LLJ cr L �1 --- -- 4 -� --� - j - l-RD (fi d d < w I— F- M I I Z F r_ 4 U _ Lu M (C M N w X V) 2 cr Q < O O lDV V Q n W ~ r a � I z N v Al 3 U co ` U1' Z U) V) U. U) U) U) U-- U U) CL O (� W w W W w W C) W w - O F. W W LLI W W W W W W W W W W W U-1 <L cW w � O U� En v� (n �� 02 U N2 V) Q Cf) a z w wa wa wQ wQ Lu wQ Z wa wQ O r x " �Z CCz 0z coz (nZ U)Z W �Z �z G w (n U) � cn 0 U) M Q Q Q Q < ¢ Q _ w WJw2w Zf U) Q (n DLL LL—X 1p o: ( D] C) c z O W J \ U W F F F F \ ~ F F U OQ M C) D C 0 \ C) O 0 a ( cn (1cn U) cn N cn N ¢ tt 2 S Q CL c SO N <- .— ¢ n U) O O O I U) G O O G LLJ W c U) U) cn co (n U U (n ° G Un U) cn (n (n (/1 Cl) cn 99 Q ;= U=' Q Q Q Q Q Q Q Q a 1 J RESOLUTION NUMBER_—. _ ._.__PAGE OF _—_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. g 3 IS b The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or. cancellation to the assessment roll(s) as indicated. Requested by Assessor JAN 2 51983 By ff �Z� PASSED ON ;7o Suta, Assistant Assessor unanimously by the Supervisors present. V�'hen re ired by law, consented to by County Counsel By Page 1 of 2 Deput �d hief, al on C pies: Auditortr.�ccri:+cc.rrect--Cpjof Assessor !here;, " .:qs• t . ;;,; .r1 71 : 3 of the Tax Collector as c.:' :... ._... ., S-PO111-3 s 7...:: ._ - . _�S 1983 icio Cler6: o'i fi-je Board By � Deputy A 4042 12/80 RESOLUTION NUMBER �i 3 I_cc; _ W Q: < C O W �C. in, C) c E D cn %rl m m m Lr) L0 Lr) LI) < Z Z z 0 0 G 0 F— F— F— C) C) U w w w Wu) F- L!j 0 u,<L LL) < tr cr z C) C\l C) C\j z > 00 co 00 co 00 00 "Dcr ¢< a:oll tr<C:) wco u)a,) cl cr I < 00 00 woo w > > > > < C, 6 Q. rf cr a: L 'r 'A > — —1 Z A cj c. L > ¢s > C) C) CD C> C) C) O C) C> Lu < z cr a rr U) CL < Ld > DI C NN C-1 < a- a) CL) Cl- LLJ a (5 < C1 Cl z C) 0 _j Z > 4-3 CD 0 < z 7 c- CD (D C:) (D C> (D4-) c:> C) C) 4-) 4-) C) LU 4--) r OD L.L < < < c: c C:) C) CD CD t G C%j I LLJ 0 E3 C) 4-) C) 4-) CD 4-) C\i - z F- w w< C\' 2 < NMS- NS- NS- Lr) I Lc) Na) Na) Na) C) wX ou --- cbo a2J ------ < > < cL.) (1) (1) (L) C) -cj- �D 00 00 r`j CD r-4 co r,4 z u- < a) C\j I 00 cr) r--, 0) OI cy) -t*- t7) t�o 00 < LLJ C� S- C� S- LLJ OD 0 0 0 Nu Nu Mu W < cr- A en z D > L) U) Z LL. w W W w W co LLJ LLJ w Lij CY) C:) w LU CY) (w Lu w LLI O w Lo w w w LLj w w LL u) Lm (()2 cr,2 Cc < z LL) u)< u) a� cc) o2 C) Cl) w li -ct (1)< kc q:t u)�i < C\j uj z Lj< m < u) u) X C� w z m z z w w L.Lj Lij O w W c/) oz C:, W z LIS m z (1)z lC (f) cf) cf) (n v) u) < < < < < < A W U) W-j W LL'Z cr. < Cn::)LL LL-X Lr W lD lG 10 .4 cc 1-4 1-4 C:) C) C) Cl C:) C Z 1) A A wtD lo kD co 00 00 _jV < -:I- < Rd- < C) < CD C) W I F- < < < C) C� F- I I C) < < C) < Lr) < U-) < L0 < < < LL C) in C) 0 C) 0 011 0 m 0 a, 0 0 0 C) U) C) (n CD (o C) U) C) Cl) C) U) U) !P cr a IC) I I C) I I r) I I n I I I I O0 U) (n < U)Cf) cf) cf) U) W (n (f) U) W C0 uj W W W W U) W C/) (n (f) U) U) U) U) 0 U) < C/) (1) U) U) U) U) < L < < < < < < < RESOLUTION NUMBER PACE _.. OF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. iS The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), andincluding continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of eigWePsessment, correction, and/or cancel- lation okerroneogi assessment, on the I assessment roll for the fiscal year. 19— - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of -'R&T -Year Account No. Area Property Value Value Change Section 82-83 246-030-004-5 Land Imps P.P. Daniel E. Koshland, Jr. 2 Embarcadero Center, 28th Floor ,San Francisco, CA 94111 assessee name correction JAN 2 51983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll . JciV Sutt, Assistant Assessor When e consented he by law L of Paige I of to e County hs S-NVO111-1— an actl.,"O't"r r Board Res. # i ATTEOD. NY J.R. C L C-71 K Clerk of the Board Chi ef,/Val uati on .BY t 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 o erroneogi assessment, on the secured assessment roll for the fiscal year 19 92 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or ' Rate Type of of R&T —Year Account No. Area Property Value Value Change Section 79-80 111-331-004-7 Land 80-81 Imps 81-82 P.P. 82-83 Garland & Margaret Johnston 2975 Parrin Ct. Concord, CA 94518 assessee name correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby cervlv.;th !%!- .o.rec!copy Of When re ed by law, consentedr, actizm its,:;ct tile Page 1 of to by County Co 1 Board 0" S-NVO111-1 Res. # By - -"TV CLEI;r- , J.R. C�L'_:'� and a De -Qio C1i�r�- cl the Board pu7' 4-L Chief, Valuation Deputy by— Q Lid BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 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 -,Pcured assessment roll for the fiscal year 19 82 - 19 83• Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 182-020-033-3 09130 Land 48319 4985 Imps P.P. Karl F. & Agnes E. Lepple Delete Parcel, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor Ihereby certify thl!!h'.F;isatrue ndcorrectcopyof an actic<< t c,: a rr,�nutes of the When re u i red by law, consented 6o�rd of .:; �: t c ca", showy. Page 1 of 1 to by County Counsel ATTES EL: 05 19 g 3 S-NVO112-1 ,. " • r`4' d, COUNTY CLERK Res. # By. and e fi`ricdo Clerk of the Board Depu + -, By ,Deputy Chief, aluation ',UPERVISORS OF CONTRA COSTA FORNIA i!,.sessi�ent Ro ? ;; �anges y TION NO. Cost C:Pia= = Board of Supervisors Raj)LVES Mrl iiWlest€ld �y the County Assessor and, U:.;: ° 25 � � . consented to by the seer s'ignature(s) below) , and pursuan h y, :avisions of the t�at tit tli' ?� sx't► s a ' nd Taxation Code referred to be'. . (aS eained by the tables u.� se'(' ions:, �i"Vy tt!%A.ls and abbreviations attached here' ) or pr in, :° d on the back thereof, l a�ich—e'.her. �;:, " orporated herein), and including ,oi t4;nUaf.lon sheet(s) attached #metro aril MBerko°1 'rith this resolution number, the Ccrinty Eu+, aor is hereby ordered tom r cif ulow dicated addition of escape assess:.nent, :..g.action, and/or cancel- I& rtor3c: ...assessment, on the assessment roll for the fiscal sur 'i 9� l:g secured Parcel Vumk)er Tax Oriqinal Co-;'.'. ted Amount ,''he and/or Rate Type of of R&T t �� _ __"cc:Dura �o Area Property Value ' %e Change Section f-? X03 28 Ii, j06_1 03000 Land 4831, 4985 Imps City of E1 Cerrito San Pablo Avenue >:rrito, CA 94530 Name, Cancel Assessment & Penalth�;,,. ; range to Non-Taxable U"Dies to. Requested by Assessor ,A5 `SED ON JAIN M•;; _�;.nimously by the Supervisors Aud,to As Safi;soy^ By Joe Suta, Assistant Assessor "e`z .'tbntt!.',cise!me ondcorrect copy of e-: tt 0 r!nutas of the When r i red by law, consent.. " Pa�j : f.tf 1 to by a County C e COUNTY CLERK da t J„. . �- g =� sand a o'lliclo C:ier�of the Board Dep By..->_ � � , Deputy =Cf ” �`r, Chief, aluation'--' ` 164 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA IM 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_p2 - 1 9—m- sac,Jred_ Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 503-280-007-9 03000 Land 4831, 498 Imps P.P. City of El Cerrito 10890 San Pablo Avenue El Cerrito, CA 94530 Correct Name, Cancel Assessment & Penalties, ,Change to Non-Taxable Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . I h c 1) n7d of Joe Suta, Assistant Assessor of the When r4uired by law, consented Beit-d Page 1 of to b e County Co nsel ATTP S-NVO112-1 J.- . Loard Res. # De By Deputy Chief, Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. V The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 5 1,953 Joe uta, Assessor unanimously by the Supervisors present. Wnhen requ* by law, consented to by th unty Coun rr BY Page 1 of 2 Deput h* f, VaMatik/ Co?es:jAuditor I hereby csr"�-th�.,A thin L,,,n trz-nndcorroct copy of Assessor an ac�Ncn. of the Tax Collector Board ci 31'town. $-CO112-1 f J.P. C'OUNITV CLERK anclo Clerk of the Board By Deputy A 4042 12/80 RESOLUTION NUMBERS - 0 U-) co a: 4 < ul) c En co i 0 U) ON c Ln >u z 2 CD �4 clu, 7 �4 cn V-4 R:r z c < Ln m mz In z z n u z 2 D Ln z 0 0 X < z z z c 2 p L) Q WC) U)� a: L) Lu 0 w L) w z >w L) ui tr (n 0 an ZU) F r .0 ¢W Lu m cc M Nz I :�z W co M <> 0 OD co co t D cr 00 a.ct 4 a w os 2 > 1 1 c:C%J ui uj < - < cc cli 4 co Lu co Lu 00 0 - 4 ui > 100 w OD > > -j U L) 0 0 lm > > z z Lli 0 zi (n ull < Luw 0 Z 0 0 Z- I 4L),. as Ic -Z z z �4 CL < 00 M� C) z (Y) C> 0 0 w > w -:� 2 z < 1 0 (r ow w C) cc M tr, x < a: w M M (1) T- W Lu — w GU ar < < lw EL Cl 4 a- 0. > (D < V) z < -j o < c cr LLJ 4-) Lu < CL z LAJ z M L13 < EL uj Ck T- ui C) w > u- 4 < < (r r-4 w a. a < U zcn C) v-4 Nw Lr) Mz en V) V-4 V) cc 0 C) < +3 co to LC) W > trj cli ex z uj W-4 cn Cl) to L C Nd u7 J Ccw Ef) U) w W i4l LL co uJ (D w Lu Lu W Lu w w w Ui LLI U, w-2 (n 2 a: z uj C*j 2 U)< 0 uj LC) Lu Lu LLI Lu 00 (f) on 0 C) 0 p ILI w Go (1)'2 (j)1. '.4 U)< Ef)< < W z w z 0 (r 2 U)< co fj)< uj W z z U) LLJ 04 w W z z 0 U) Lu � C; z (n r.: W w Z Lu LLJ Z (n (f) U) in(n M (n (f) < (r, C%4 < Lu '.4 < W-Juj:Ewzr tp CID to i M r O'D wa: C) Cm C CD C) ol C t v I v co z 4 d M d C) 9-4 ujLo C) 0 u. 9-4 0 m Ct) cc LC) 0 qr C cc ic T w U. !n a: 0 cr a: U) 0 a. cr 0 0 to 0 0w V) w U) (n U) co LAI to ` 167 0 M . 111 (1) W to cn 0 (n En (D En En < < 0 < 0 OF RESOLUTION NUMBER PAGE IZ2 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 esgP& a L rsessment, correction, and/or cancel- lation of rroneo assessment, on the assessment roll for the fiscal year. 19 829 _ 1-9 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T - Year Account No. Area Property Value Value Change Section 82-83 741-002-071-8 11009 Land 0 531, 4985 Imps 15,810 P.P. 0 Thomas D. or Estia M. Gilbert 260 American Canyon Rd. #54 Vallejo, CA 94590 Add parcel and assessment Copies to: Requested by Assessor PASSED ON JAN 2 5198 unanimously by the Supervisors Auditor present. Assessor BY jl� Tax Coll . Jo Lf Sud, Assistant Assessor I hereby cerufy thpt t,,,, Is a true and correc!cop,,of an zcz or, BOurd or ir,inutas of the When re i ed by law, consented AT Page I of to by County Co I S-NVO113-1 .L4. C, E S thO Boaid Res. # By, Depu y y Depu4 Chfef, nation 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 a$sessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 1-9 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 81-82 741-002-071-8 11009 Land 0 531, 4985 Imps 15,500 P.P. 0 Thomas D. or Estia M. Gilbert 260 American Canyon Rd. #54 Vallejo, CA 94590 Add parcel and assessment Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By, Tax Coll . Joe Suta, Assistant Assessor I hereby cerfl"ffling,th,;-Ir,i tr-.!e ane correct copy of an acticnrinc', :-nMulas of the s-:1own. When r red by law, consented Bc2zj C' Page 1 of to b e County C el ATTE E 11 S-NVO113-1 When r b COUNTY CLERK Res. # By and clevk of the Board By Deputy -6-t- 14�_ Chi valuat- lan 7 up 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 ffroneous8issessment, 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 82-83 708-601-199-1 Land 0 4831 Imps 30,784 P.P. 0 Rudolph Lenz 199 Bernauer Pittsburg, CA 94565 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 25 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this is a true and correct copy of When requi by law, consented an action taker, nand on',cred on the minutes of the Page 1 of to by th unty Couns Board of Gupe'�;' date shown. ATTESTED: _ 0�� OF'3 e ATTESTED:S-NVOI12-1 T Res. # By 'N, COUNTY CLERK lepu an ex fficlo, Cierk of the Board By Deputy Chief, , a—luation 170 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ��6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below=indicated addition of escape as essment, correction, and/or cancel- lation of ffroneous8gssessment, on the secured 5 assessment roll for the fiscal year. 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-119-9 Land 0 4831 Imps 0 P.P. 0 Rudolph Lenz 199 Bernauer Pittsburg, CA 94565 Delete Parcel Copies to: Requested by Assessor PASSED ON J A N 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By _ jy�_ Tax Coll . a Suta, Assistant Assessor 1 hereby cei►;: 1 When re red by 1 aw, consented an action taiten: and cn,erad on h ui!inu'i a � Page 1 of to by County Co el Board of supero ors on ria a:a sojown. 4p___S-NV0112-1 / Res. # gy ,�: ° J'R' 01 :;�:z pep r:._ I Cr a� y eke Board an " x Chief] aluation BY i , Deputy i 171 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 bylthe County Assessor and, when necessary, consented to by the County ty Counsel (see signature(s) below), and pursuant to theprovisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 51983 Joe uta, Assistant Assessor unanimously by the Supervisors present. When r2fired by law, consented f to by e County Counsel Page 1 of 4 Chief, Tion I hereby certify that thl.s Is a true and correct copy of r an action tak-7n, and er!emd an the rn!nutes of t" Copies: Auditor Board of Supert, V rc og the date sho%un. Assessor s ( '0 3 9 0 Tax Collector ATTESTEM S-001062 J.R. 0 M 5 0 MC �'. !TC i -R K A: S-C107-2 S-C107-1 By— Deputy A 4042 12/8-0- RESOLUTION NMIBER 172 i . Z Z Q ¢ w O ¢ F_ < Q o c < G <F G w > ¢Ir C w - (n Wz 3 c �— O CD C a DZ U p •--1 vv n D M F w Q Ln a J a z z z z z z z z < W c_ c_ o_ C o e c o JW > r F F F F- F F H J(I F U U U U U U U U W W ¢W W V,, V; V1 V) W W V) pS a �W(nC/?QC7Wa r- F F F F F r < W F eb co 06 m m .0 .0 G W l W W W W NW C, ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J Z ` < owQ c z co U > C a ¢ 1 ¢ ¢ ¢ ¢ ¢ ¢ ¢ = z wv, <N a a a la a a < t7V Z V W a woo i i w w w w w < W_ O W Z J J J J J 7c O O O O U O O UN zJ JW T< Y L. ¢ ¢ ¢ ¢ ¢ ¢ ¢ JS Uw Q Z < QW G d <. W ¢ L m w F Ln �Z Q� w C= ? > � G a i C¢ X F a s LU a� W cr ¢ ¢ ¢ 2 ¢ ¢ ¢ ¢ w ❑ r- F t- F F F F Un Q W W UL > a Q a LL G Q d W a > Z Q 'rt J v z O j a C U �t v Q w •co Ci d z a M C9 (n d Uo LL a w > a Q v. Fa ►� w Q G 3 Z G N G � H Q w z N 'a C w t = Q > L) M- Z U ` L O O z Oct CC t < W Q cr_ z M z D J > w (n I Cn (n (n U. N fn .J.I U ` Z U) _ W C LL c W W lL W W W O W W '^ ocF M Ww ww Iw ww ww ww ww ww LL F a cr� w g u; v�g <n� Un g U)� Un� UL VJ < Zw O w< w< N w< wQ w< 0 w< wQ O F x w Lo z cn z z m Z Z to Z cn z Un z O w Ln v; , Un F LLQ < < < < < < Q W WJW�WZF- Un Q (nZ)LLLL—X 1 cW LoC m E O Z) 1 < zO W OD W N Q Q Q < Q Q Q Q LL pQ QQ Q Q Q Q p p p p G p Oa OO O cn U m m m cn cn ¢ ¢ ¢ ¢ ¢ ¢ cc m ¢O F O O 1 O � O O O) V N to < ¢ _ Un Un cn rn Un W Un Un r V1 °¢ W w w w w w w w W = ¢ Un Un Un cn Un fn fn In m to F O U) Un Un W Un Un Un Un Q < U Q Q Q Q Q Q Q Q < 173 11 RESOLUTION NUMBER PAGE-,,;k OF i . Z Z ¢ e W C ¢ U p U < C aF- C w If) >r x Ln co mw CLU i Cn C) Ln z 3 ¢ cF F- u O �{ w ¢ w w M •"� mc a F M co w uul Ln cF Q QJ 4 Z Z Z Z Z Z Z Z J Z w O C_ O_ O_ O O_ J W > r F F- F F F F !- Ja F U U U U U U U U w w w w w W G¢ Z w w w w h ¢w W n V I G i ¢. W(n U!Q C7 W ar r- Lu r O ro ro =o ro m •a •e G n:w U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J Z ¢ z F- M M 1 C¢ o z OCD N m= U UJ a ¢N ¢N a:o)) ¢ ¢ ¢ ¢ ¢ w Z �; a a Q a a Q a Q 09 Z y w a w� w� Lu w W W W w aZ_ ww O Z C7 Z a W J J-. J J J UW ZJ — 2 F>c '" O C G O O O J4 QQ Y U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ x2 Q Uc w Z a pU a a ¢w J¢ G m w N + �-0 COG w¢ Z p zz ¢� W > w > O �c �W� X w a N ¢� ¢ c O w aa a a a a a a LL ❑ ->- ¢ ¢ Cl ¢ Cl ¢ ¢ ¢ w W Q W a d Q c Q a C7 /w a r Z Q V a C/) Q z c 41 zd 0J w U G c O 'C O O C7 Z) a U _w > CJ d LL N cov, N W Q G ��'w i � w F Q w z LD C N Z U)M •r O O w x LLI N F Qc Z F_ O N °a C O Q < C O V CDH W w N OI O tD Q cr z W — O U a z M � n C) m v� cn Li cn U) w O F co ww " ww LLo ww Li w Lu O ww ww LL Owc co U� M 0� 02 (n2 cn cog D (Q U)U)2 ¢ a Z w p V) Ln .4 wQ N wa wa w wQ Z wa wa O o w U) N U) Co <Z <Z'A A w U) W wZ U) U) Q Q Q Q w U) WJW7,iWZH Q (n:DLLLL—X v-4 co C) n ri C) m O O O C a Z M C) Ct V w O Q N .-i 1 F- 1 H l H H F- H H H LL U O Q L o Q. C1 Q Q Q Q Q Q LL Q CL r' cn O U) cn cn U) C/) cn cn cc cr cr cr cc cc cc cc H O U O O (On U, U) N a ¢ N O OF Q w w W W w w W W a, W = ¢ Un fn (n Cl) cn (n fn fn w M F �O � (n co (n (n (n fn (n Q m a U Q Q Q Q Q Q Q Q a RESOLUTION NUMBER PAGE OF � z z w G (r r a a F- C cn tp r � U) O n u' L ) > _ � Ln Lo CD Lo Co W c Co Ch CO 0) wz w w �¢ a' � � r-1 w rl w r•1 C —4 M M M m Z u O M Ln M Ln M Ln m v Lo Ln Ln W W a �J ¢ Z Z Z Z Z Z Z aZ w C G G C O O C O Jw > r r r r ~ F- I r r Ja I U U U U U U U U ¢W C V, r r r r r r r Q gwtncnQ(�Wr U*o LL, � NW U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Z a> z N M N M M M o¢ o iCD CO Co CO Co CO �'< c ::) :>F1 1 1 t 1 1 U U) C a ¢r-1 ¢N ¢r-1 ¢N a N ¢N ¢ ¢ �v Z v w a W OD w� w� w� w� w� w w Zia cn cr w C9 > > > > > > > > Q� W W O Z S "D P: Z C ULL ZJ — 2 F>aw G ¢ ¢ ¢ ¢ ¢ ¢ ¢ <� F Y I iS LW. Z G v. ¢" ¢ ¢ w r O O O O O O zZ ¢0 w >W z, O O O O O O ¢c ¢o, < 2 G ' M OD t0 LD N N ¢, cc X w r a Ln O n n O O J ¢W f uc: ar >aLL ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ W ❑ r Q W > a Q a N Q a G (V d w 0. w r 4-) Z Q LLC) CJ a Z Z Ln +.) w > LL vC 1 U Q I u¢.. w C d z a O O O 14 w O E O O cm U J w w V U.- �- G1 LL Q LL e cc O �� N O C11 O r� Q LL' M CJ Ln 2 tD = V-4 LL O r+ ¢ c _ OQ w H a O u w E N CA C 2 Q ` G Op Q 0 LLJ w cv N to C W Z Z V-4 O O W X n C. O O O La! N Q < Cr (D i n *aJ O ea ¢ F— z .--1 et O to a Ll') N ►-i O c N L V _' wto N C: to C u Q 0 V--1 i- ) �w P, Z r-1 t d1 a) W F w E �"� C N V M V Ow Mw CT im DC Q OD 0 C Z O O .--� F-- N OC N LY N W W O Z vCC) cn U CLL c M w w N w CC w tD w � iu O iu 41W J O F � W W ww 40 ww O ww N ww Lo w w w LL O w a O u)g U)� M N m O. U) w U)M. W--4 U) L] (n U) a Z w w Wa W a w W a w Wa wa w wa �" wQ Lu F- x O w Z U) N <n Z d �n z t0 �n z N (n z W U)Z (n z Cl) r W .--i cn O NCp v> OO U) . 4 U) co cn U) cn a a s a a a a a w En a cnDLL LL—X Q t0 N co CO C� LD Lu O O O O O O m O O O O O O c Z) C) O .� .� Ln Ln Z N m co CO M M U W i Q G Q Oj Q Oj a Oj a a a LL. U a Ln' <. t0 Q tD Q O a O Q < a LL. Q O O � O M C M 0 4 D � i 0 O o EL cn U) cn U) cn rn ri) N Q Q b: CL Q Q Q ¢cr m 0 a ¢ ,� � U) O O � U) U) U N O w W W W W w w w W 2 ~ ¢ Un cn to cn cn Ln lA U) m G Q 1'71 a m < � a a a a a a a a RESOLUTION NUMBER PAGE_L OF 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 --SeeU:Pe4assessment roll for the fiscal year. 19_-u - 1,9_n. 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 81-82 700-719-030-4 58013 Land 0 5319 4985 Imps 14,600 P.P. 0 William L. Duncan 16711 Marsh Creek Rd. #30 Clayton, CA 94517 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 1QR'� unanimously by the Supervisors Auditor present. Assessor By� � Tax Coll . Joe Suta, Assistant Assessor -. 1 hereby certify that this is a true and correct copy of When u i red by law, consented an action tak,, s, z:-.d zs: =red or the minutes of the Page 1 of 1 to he County se .c` 4; '``= akE:,ho sin. S-NV0112-1 Res. # 5 D u and of '"'le Boord By , Deputy Chief, luation 176 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) bellow) , 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 t'he s cured assessment roll for the fiscal year. 19_ - 19__a3. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-719-030-4 58013 Land 0 531, 4985 ps 14,892 P.1P. 0 William L. Duncan 16711 Marsh Creek Rd., #30 Clayton, CA 94517 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this Is a true and correct copy of aa n 10,'l and enteredenteredcp the rnsnuskes of the Page 1 of When re ired �by law, consented Boarcait cA Svpc.-v: cn Sho eai;a shown. to by County Co el (9V3 I ATTEST, S-NVOI12-1 Le'Ci B and ,c7k ::i Board P By ell Deputy Ch Valuation 177 Iq 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 Codereferred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 '83 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 068-164-023-1 Land 12,152 4831, 4985 Imp's 52,164 P.P. 0 Phil & Nancy Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Assessee Name Correction N 5 Copies to: Requested by Assessor PASSED ON JA2 1983 unanimously by the Supervisors Auditor present. Assessor By Qc_— ,L J� 1151r4_3 Tax Coll . it . 1 J4 ta, Assistant Assessor I heteby certify that this Is a true and correct copy of an action takc,.-, Z�;�fil c11%:)rvd on the minutes of the WWh,, equired b p � of c:- Ulc�C:Clte SNO, -1. ) the __5gented Board r Page 1 of the n 7 9 S-NVO114-1 LL' s J.R. 01-a-502", I-LERK Res. # arij cti.-cao Cieri,.oi "'he Uoayd uty By Deputy Chief, Valuation \J- 178 1 , 1� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby 'Incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below=indicated additionof escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - lg 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account' No. Area Property Value Value Change Section 81-82 068-164-023-1 Land 12,395 4831, 4985 Imps 53,207 P.P. 0 Phil E. & Nancy A. Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Asiessee Name Correction Copies to: Requested by Assessor PASSED ON JAN z 51983 unanimously by the Supervisors Auditor present. Assessor By_ Tax Coll . Joe Suta, Assistant Assessor I hereby certHT thatth!o!c a t,-15,3 and correct copy of an act1o;_1 tile mlnute3 of the 'red by law con ed When r Page I of to Coun When r q 'red Cou S-NVO114-1 By and i'le L;, Res. # B 13Y 1Deputy Chief, Valuation 179 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 173 The Contra Costa County Board of Su ervisors 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 Cod ' 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 hereiA), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated additioA 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 Pro I perty Value Value Change Section 82-83 068-164-023-1 Laid nd 12,- 642 4831, 4985 Imps 54,271 P.P. 0 Phil E. & Nancy A. Baltzell 2840 Roosevelt Ln. Antioch, CA 94509 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By_ Tax Coll . Joe Suta, Assistant Assessor 'e and correct copy of thereby certify tiiat th;n 1!� I an acts on nu, S mi te of the Board ol�;13'Ur'��p W C" Own. When ired la co ted i� Page I of to e County u ATTESTS-i°: S-NVO114-1 7- a V CLQ R K 'C-rk Res. # B X Ofii" Ct Of th9 Boa d 7 By Deputy Chief, Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. l73 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 Z�*.�.� PASSED ON JAN 2 519 83 Joe uta, Assistant Assessor unanimously by the Supervisors present. When requ' ed by law, consented to by t County Counsel By Page 1 of 3 puty ` I ie v U0n I hereby ccrf[t;-that Wo is a true and correctcopy of 'es: Auditor an action In,en cnd er}tcrsd ci the minutes of the Assessor Board a'. Super° ora en .�-ic chic-shown. Tax Collector S-PQ113-1 ATTESTED: (ot J. �; <:,�:.';J CC-UP i'V CLERK aind ex ff coo Clerk of the Board BY � �Deputy A 4442 12/84 RESOLUTION NUMBER X73 Z Z as w a 0 in U Q LO F, G U) ¢r p W Ln I.L') Q1 MLU 2 C; dl Ol w cul S fn d' Cr1 w Ln z 3 Q LC) vw w ri m z < t7 .-+ Cr) �4 M M CO r' w D LO t1) Ln if Q a� < z z z z z z z z J Z C_w C G C _G G _G _ G_ JW > - Ja r U U U U U U U U C z w w w w w w w w W ¢w w v, w w cn w H p2 ¢ �W(n(!:Q(,7Wx r r r r r r r r Q w r ,d ro m m ro ro m .0 O NW U ll 2 Q Q 2 Q Q ¢ Z C> U o Q Z N O .1 N O •--c r o a z > CO CO CO CO CO CO Cl)2 v ¢ ¢� ¢may ¢� w� ¢� ¢0 ¢ ¢ w z �; < a a a a a a a UV Z cO" w a wco wl� wCO woo wry wCO w w Z2 (n V) w L > > > > > > > > a� ww O Z J J1. 0 J J J J J 2 (D r Z a Y Ja Sw ~ Z ¢ GO aw cr C ¢`V. GG m 5 z O M M M w7CC, W a = > O O O O ¢ G X r a to tD 1p tC U U ¢F LL) a \� JaLL ¢ ¢¢ ¢ ¢ ¢ ¢ ¢ cr W rALF r r r r r r r fn pc Q W u) LL > I d Q ¢ a m a Q LL w a Z Q J Z z > a_ cr 4-) W U Q w d a z p a O O O O O O O O C7LLJ a U w > f- s. L. L. a Q Q¢ Q w N H `.• H acv W � E Q Q 0 3 Z a b b to qd* N F ~0) CO C� w w - z O E O N O N O N cr) ce) O w X _ Rf � Q a .-i = D D D CCl O W (D1--1 LL ¢ N O O C1 f\ V Cn V O LC) F Q w w 3 M M r M f\ r N it W Q LL z 0 N tr0 N tr6 C CO C. g 3 3 Z > w U U) U d z v cn cn cn 4. cn cn J LLLu w crGa O ww �w �w .--c �w C ww ^ ww O ww ww LL (f) w cn a cri¢ co Q cn¢ LC) vim)Q w Q O u1)a w¢ Lr p Z w r\ �Z w Z CO crui N ui Z �t U) t0 �Z ze U) �Z O0 F- f\ Q tCa a t� Q N < .-a cn .-4 cn m rn L7 a a a a w wJwgwzF- U) Q cf)OLLLL—X M C1 C) CO co w r, LC) Lo u O O m O O O O E g O O O O O O a Z O M M M 4 4 LU U w .-,1 O H C Or '1 FQ9-4 H H FA- LL V .--� Q f\ < r\ Q f\ Q r'+ Q Q Q Q LL. ¢ r1 O LC) O LA O LCf O (L U) M to M cn .-4 cn ' 4 u) (1) Ln N Q U)0 � � O O O O O ll O O m 0 D a W U) U) U) � � CO � t W W W W W W w W U s¢ to m !n In (n fn fn m N r ]O < < In < < to to w < G Q m a U Q Q Q Q Q Q ^ Q Q ¢ a Z ` Cr w c ¢ Q) a Q U F C W C mw V Rt I c w = U) �z3 O ui �- �cr 0 a DZ a p M co W w �J Cl Q d ZZ Z Z Z Z Z Z as w _ U G G c U 0 0 0 z 0> r 0 r- � �n C U U U U U U U w o¢ z vWi v vu'i uii w uj H Di ¢ r r t-<W F = m romNW:iz � ¢ ¢ ¢ ¢a>D¢ zo¢ 0 z Na >' co U) a ¢f vM1 W¢ ¢ ¢ a a a LU Z Z w W a >w > > > > Z= N(f. W 0 y a?� W W O J Z J J J J Y Ja Q4 �, y U ¢ ¢ ¢ ¢ ¢ ¢ ¢ SZ GU Ua L'- a v, \ ¢W J¢ 'G m w' r r(r, GU G W ¢ Z 2 Z ¢L. w > W LL: ¢ Q = cc C¢ X r E a 1 J ¢W >aw ¢ ¢ ¢ ¢ ¢ ¢ ¢ w ❑ ® W r r r r r to Q w \ Cl a a a Q 0- CL tl Wz !� a z J V � J Q Zz c a u) \ cc Lu U Q W a a G C) CW.7 U) Q- C)U w > \ a LLU) Q cc N tz Q 1-4 LLJ o 3 z a rn I- - w Z - ori z w X .� 2 Q a O N z Q , p a M H Q D 0 cr- z M Z D � V v) U a zz <n cn cn cn cn moo ° In ww w ww ww ww LJ ww C ww ww u- W O a N cry �� �� U) V)� V) U) Er U) J W tG '�a a �a U) �a cna D U'a ('a e z w t� w Z w Z w Z w Z w Z w Z NE W w Z w Z O kp a a a a ¢ a a a w Wrn JW2wZl- Q U)�LLLL—X co Q i ¢ w Q m G � � Q Z 1 N � Q Q Q Q Q Q <1-- L) < Q LL ¢ Q0 0 D Q O C .--i a r( U) cn cn cn _ N cc Q Q II Q Q cc c N N F ¢ 0 O O O O O O O N a a U) U) U) (o to U) U) U) N 0 0 Q w w w w W W w w W = ¢ U) U) U) U) U) Cl) U) (A o aa183 RESOLUTION NUMBER PAGE OF 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 escaa ssessment, correction, and/or cancel- lation oferroneo assessment, on the secEre� assessment roll for the fiscal 82 year. 19 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 713-031-456-5 Land 4985 & 4831 Imps P.P. Bruce Fitzgerald 56 Terrace Dr. Concord, CA 94520 deletion of parcel JAN 2 51983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By _ Tax Coll . Joe Suta, Assistant Assessor hereby certify ti ni� fFis IS a i",e n-;d corrFct cope of an action t3`�I c. `t �,. ..•• -. �I:ZV of When r i red by law, cons enteldcard o, Page 1 of 1 to by t e County C sel ` wn. ATTE���.: . � a � rq$3 S-NVO111-1 r -- J.Ft. e_�: "- Res. # and x Dep +Lfc- a:� of f�tz IsozgJ Chief, al uati on , 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 erroneoLi!i assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T - Year Account No. Area Property Value Value Change Section 82-83 709-511-190-7 Land 4985 & 4831 Imps P.P. Vera Compton 907 Dobrich Circle Pittsburg, CA 94565 assessee name correction Copies to: Requested by Assessor PASSED ON JAN 2 51983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . JoeSut,4 Assistant Assessor I hereby certify that thir.Is a true and correct cOPY Of an action tare, End r^c; cn the minu, 9 of the When re 1red by law, consentedBoard of Sur Page 1 of to by County Co el ATTEGIFED: -JS��3-- S-NVO111-1 T d Res. # B and ai* Dep By Deputy Chief, I*uati on 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 ejj2peassessment, correction, and/or cancel- lation oberroneo bj assessment, on the assessment roll for the fiscal year, 19 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 113-235-018-0 02002 Land 10,000 531 Imps 0 P.P. 0 Sal A. & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . J66 Suta, Assistant Assesso r ect copy Of I hereby cert"Y t'117,1 th!S Is true and corr the Mlnu!cs an action iak,:m, an"d When re by law, consented Board of Sun, P age I of toyCounty Courisel E:;7: S-NVO111-1 ATTEGT — Res. # B Depu By Deputy hief,-)r$uation 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 eiwxassessment, correction, and/or cancel- lation oberroneog assessment, on the c assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T —Year Account No. Area Property Value Value Change Section 80-81 113-235-018-0 02002 Land 10,200 531 Imps 0 P.P. 0 Sal A. & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 M) unanimously by the Supervisors Auditor present. Assessor By, Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the When r red by I aw, consented Board of Superl ors on the date shown. Page I of to by County C elAzTISTF.D: S-NVO111-1 Res. # B anci 0i tile Board Dep Y Deputy Chief, Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra CostaiCounty Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (tee 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 egieWe8ssessment, correction, and/or cancel- lation 092 erroneog§ assessment, on the assessment roll for the fiscal year19 - 19 � Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T -Year Account No. Area Property Value Value Change Section 81-82 113-235-018-0 02002 Land 41,616 531 Imps 0 P.P. 0 Sol A. & Rose F. Davi P. 10. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor BY Tax Coll . Jae Suta, Ass scant Assessor- I hereby Certify that this is a true and correct copy of an action taken and entered on the minutes of the 1 Whegyreqpfred by law, consented Board of Supervi ra on the date shown. Page 1 of to County Coun el ATTESTED: S-NVO111-1- S � 19?3 �ZLSSON, COUNTY CLERK Res. # B an OfflclO Clerk of the Board o County D7epu c�Clerk of he o By Deputy h i e f�17&;-1 Mation 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 escaae assessment, correction, and/or cancel- lation of erroneo assessment, on the sec re assessment roll for the fiscal year. 19 82 _ 1,9 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 82-83 113-235-018-0 02002 Land 42,448 531 Imps 0 P.P. 0 Sal A & Rose F. Davi P. 0. Box 606 Concord, CA 94522 Assessee Name Correction Copies to: Requested by Assessor PASSED ON JAN 2 5 1983 unanimously by the Supervisors Auditor present. Assessor BY Tax Coll . Joe Suta, Assistant Assessor I hereby certify that this Is a true and correct copy of an action !akon ana entered on ibe rninu!ess of the 'When req ed by law, consented Board of Su :?;. &cra on. the date shown. Page I of to by ie County 19,33 r_ COLIN TY CLERK B S_NVO111_1 A'":`ESTI Res. # y# luati on an e Clerk of the Board Depot By ...... Deputy K Va \Ij Chie ' 1, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �. �_ ,� PASSED ON AN 2 5 1983 3oe uta, Assistant Assessor unanimously by the Supervisors' present. When re . ed by law, consented- to onsented to by County Co 1 y Page 1 of 3 De Chief, Valu on hereby csstif•;Viet!his to a true and correct copy of Copies: Auditor an action.tAkan and antered on the minutes of the • Assessor Board of Superviso on the date shown. Tax Collector ATTESTED: S-P0111-1 .t.R. t+e� f►N. rntAiry Cf. �'!� �4r vi:�i:1V 1.•Cti... .: .331' J,,a;d By . Deputy A 4042 12/80 RESOLUTION NUMBER t;Y Vit' V r Cr ¢ W G ¢ (} • ~ < Q w G CT %D tC tGPr <� C W V-4 O O tG O > = O N Ln Ltd O LC) 2 LC) Ln G W S (O w w w w I �z 3 Q w Cf d w O f C a F- • r-1 r-1- r•1 • rl z I Fo w w Q LO Ln U) � Ln ¢ z z z z z as w O C O C O O O O z > r F r- F- u U U U U U W C, z O C, ¢ w V (rF- W Q F r F h- r H t•- ¢ Nap W 6 ad •6 O l aC C NW U ¢ ¢ ¢ ¢ Cl ¢ ¢ ¢ 71 z <> z O O CO O r•1 N <¢ Z F W a c ::) ;�F CO OD1 00 00 00 Ucr C a IIS' ¢ 1 (�U Z Z LL' < W� WIC W� W� W� W W the > > > > } } } > ZQ Z W W O W Z — J _ J J J J J =cn C-;7 - Z < LLLL O O G O (.)wO O C¢ F- 1 > ¢ ¢ ¢ ¢ ¢ ¢ Cl a Iz Z < O N r <. Ln c ¢w z ¢ wM M Ct CD 0 ¢E C X ~ < t0 I M ri O O c-w L11 < r--1 M O OU aF m m r G7 to Q Q W cn > I O a Q < LL. a Cl c N Q a W co Ln Q J z U) CD I m O .moi j d Z CTM) L.) C) r_I w W U a' w w V ^ (� z V a M LC-c � N m mr C O C M C W j cc Q tp r-1 .-L ►+ N H —4 H C7 Cq d U w o v 4A a Q Q ¢ c •i. Lr Rd* W V L) V LNr g F- a J J N Q) to U) ct W E N a8 rn rn cm qct t7) Q O U a M Q w w 00 C u') C C H 1 z •-� E � Ln O + 4) ° ° 4-+ ° tC W 4) z O N Y Ln i 00 C 00 C M C O w Q > O 3 4) CL. d d z ¢ GLc) Q a i O d to N 00 O M O � O F— Q 1p b .1d, r O Ln O N O U) O U 3 to 4J Cr) C w LL' N M 3 w 3 W < W W N E w ft$ O •� w TS M a w O z O m 4) M M d M GJ N w D V) 7 OC d' CL' z V U a z O� n M u cn cn cn ti cn cn W LL ° G� •` Ww LUui LU M LULU � Ww Ww .--� WLU O WW LUw LL cr- a cng M v� M tng �+ cn� CO �� M2 '�2 '^ J W N w tri Q w U)Q N cn Q C7) U � C) � m U) � ZX co �z Wz Wz w �z w Wz w �z z �z �z U) p w w � ct CIO Ch cr, '� to O co W Ln � .� a to a tD ¢ .1 a N Cl) m a a a W U) w�w�WZF- < Q (n::)LLIL-X �' CO CO 00 Q 1 F. I i I 1 rl c m O rl C) O .-+ r+ E O O O O O O < Z O O r-L O O O N N N ^ n C1 W Oj II FQ- 01 FQ- N < I H N H a F- H LL U Ln Q t0 <. O Q Ln Q LC) Q Lf) Q Q Q LL. Q t0 O C0 O .-I O CO O CO O m O O O O a O cn O Ln O to O U) O Ln Ln Ln N Q Q IZ 2 Q ir Q bc ccF O0 O O O O N 0 M Guj T- O w W I:.. N U G O (n (n U) cn < <U Q Q Q Q Q Q Q a: 1 �(j RESOLUTION NUMBER PAGE C;?- OF Z L ' O ¢ O O U Q c U) LD <1 c W LO O tG mrlr w = O L[) O ¢ Ln Ln ow = Cn w Hzw w r- ¢ O C a H rl Z)z < w w Ln Ll) r� cc Q �a w- O O G C O O O O J w > r V- r r r r r r pa z w w w w w w w w W ¢u-, W (n U: ( N U (n N pS ¢ �W(nU)Q()WYc r r r r r r r r Q WI- cl ep od e6 ad u6 e6 a0 •0 p ¢ ¢ J Z U D¢ z r O •--� N O¢ Z Q O , > O O O U Wv z Z w a wn wO wCO w w w w w z= v,o: w a i W W O Z J J J J J J J J J 1 J J J J S J2 a< Y v '�1 O ¢ m I, cr ¢ ¢ ¢ xz Ja Uw 2 a O U v; ` ¢i J¢ m w r N N N 1 z c: c cl, >w z N LC i w11 L v W a r > O O O ¢r. O¢ X J r a O O O vv Co co Co aW W a 4w a a a .a a a / a a cr F-1 K ~> ¢ ¢ ¢ ¢ ¢ ¢ ¢ W . r r r r r r r crU) > a a a i a CL Q W ° O O , C7 Q a M nco ' Q O Z z w � d QCl O cl r-1 U w N •--1 r-1 w z UJ a W CD U) Q U � O O O U) a _w > U O U O V ' tZ mt Q LL a LL' _ �^ r' �^ i N �- a n W co 4v 4w Q p - 0 4 O 4-) 4-) n 4-) F- ?: 3 z w V) w N w (n W z N 4 N 4 O 4-3O W X C C C 7: Q rqd. N a � In. O d LC a. O O ° O 00 an w d w 4J Q 3 O O M O M O W Q •� •� z d a d D M Lnco M i V U a z <n M cn rn cn Li Y) S w w CLU LU Lu E C'F= w W W w W W w W W W W W W W O W W W W LL Ora Cf (n� Ol 02 O VZ. cng (n� U� U)2 < zw M wa LO wQ O wQ wa rn cnQ D 0Q cna Cl r x �Z N �z �z �z �Z �z �z O o W w to w N •' cn to to (n W to to r N a N a 01 ¢ a a a a A a W U) W-jwgwzF- Q (nZ)LLLL-X co ¢ W :F m rl •--1 r-1 O OII O < z N N N W W if qt O V O Q Q O Q Q Q Q Q Q 1 I 1 H 1 f- H I- 1- H tt ¢ O p O p O p p p p p p O as of et cn cn N U M ¢ 2 Q Q Q Q Q m N Q ¢ O U) c n W o O Q W W W W W W m to r of O (n fn to �. 1.9 2 Q m a 0 Q Q Q Q Q Q 2 Q Q ¢a RESOLUTION NUMBER PAGE ✓ OF-_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.—IJPgl The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ./, PASSED ON JAN 2 5 1983 Jo uta, Assistant Assessor unanimously by the Supervisors present. When r red by law, consented to by t County C B Page 1 of 2 Dep 6, M/,�Cl-, I hereby certify that this Is a true and correct copy of Chief, Val on an action taker, and entered on the minutes of the Board of Supervils onthe date shown. Copies: Auditor 07 Assessor ATTEST �j __ a��1 0 P 0— Tax Collector J.R. OLSSON, COUNTY CLERK S-00111-1 and officlo Clerk of the Board By • Deputy A 4042 12/80 RESOLUTION NUMBER 193 O ¢¢ w C) p U Q G U) O aF p w m m _ to w U p W z 3 ¢ d' 111 F- N Q • \ mz < M M M 1 (n(n ch G co LO c0 muj ¢ Q as w O G_G _ G O O O O J W Y F F F F- EL d F O¢ Z w w wLU o m w N Cl., w W(DtoQC7WscF F F F F F F F Q p= ¢ w w O „• m m Nw U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Z U z F M M M o a 00 z OD co co w= U fn a I¢tV ¢N ¢N ¢ ¢ ¢ ¢ ¢ z a a a a a a a a Ov Z 1, a iO iO iO w i i i i t v v w C7 a W W O Z J J J J J Z a w J J J J J U FYd ¢ ¢ ¢ ¢ ¢ Q ¢ Q Y JQ =Z Z a U U au ¢w J¢ w w F N zL ¢0 w ¢ Z wz i- W > _ D > O cc Ow X LU �a ¢ a O C U aF W F�aw F Cl H ¢ f F H H H � Q Q W Q � > a Q a (I cr a ` Q a- 0 LLJ I� a r.4 —4z� Z Q V w ^ J a M wd Z c co a1 > Q w O N. LU z G a N 4 • , O LLI U) d U � c '� 04 Q t1 a w _ ClN UJ Q c o _ r 4 tp 4J t0 \ 0 , w a �v; w '1 H Q 0 o >., d U t +> N ~ Q CN z n L Z U) z N L +-) O W x C = Q c 4 •O , I � w LC ' a a w O O w a .N-1 V co Ntp Q ~ W 3 (L) t1') O O ` W ~ z M b •r M G f� N Ua z Ow cn ♦ cn cn U- U) cn J W 9 O C M w N iu w iu iu iu iu O iu iu LLI UJ O Nw Q1 Ww ww w ww ww ww W Ir azw wZ ct w w w wa Z wa wa O F x w cwn Z I C) cn w Un Z Z w cn Z W cn Z cn Z (n w to Q rl Q •--1 Q Q Q Q Q Q W l � WJW2wZH Q Cn:)LLLL—X 1 1 1 Q W ^ •--I F m O O O a Z cli ct N Ww U O Q I Q O Q Q Q Q Q LL O I� Q til Q. Q Q Q \Q Q Q WO Q O G O G r-1 G G G G O O N d O U vJ to v1 cn U) cr oc ac ¢ ¢ ¢ ¢ m Q ¢ 4 o 0 0 0 U) 194 v1 p oQ w w w w w w w w uj _ cn (n cn a m oo a a a a a a a a Q 1oy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor . JAN 2 51983 By ��_ ��-� PASSED ON JoVZuttL, Assistant Assessor unanimously by the Supervisors present. When req 'ed by law, consented to by eounty Co 1 BY Page 1 of 4 Deputy ?Cies: f, V a u on i hereby certify that this is a true and correct copy of an action takQn and entered on the minutes of the Auditor Board of Svc m or.the date shown. Assessor ATTESTED: o)S (513- Tax Collector J.R. OLS ON, COUNTY CLERK S-CO113-1 and a officio Cleric of the Board Deputy A 4042 12/80 RESOLUTION NUMBER ;.: 195. z Z a, ¢ W I. a O Lal o < Ln 0 a c % 0 01 o w Ln Lf) 0) "41 001 00 0O) w o L x (n ct 0 q:r w Ln Lij z 3 Q L d an . C a 0 m z c< E .-1 M ri M M 0 4 uw D tMC) LL) Ln •� w < I QZ w - O G G C O O O O > � H F � F U U U U U U U lil ¢w w vw 0cwLU n U) Uc W LU (1) ( H c= ¢ �wln U)<C Wsc, i F F F- I F F < I F � ( � 7 a3 -6 e0 .6 47 Nw L) z afr z F M M M M M M O c � 00 ! 0 00 00 00 00 U Lv Z <C,Ir w a iO ! iO iO iO >0 }0 i i Z x U v; w 4 Q3 ww O J Z J J J J V` <a f"' y U i at Cl Q 2 2 ¢ Q xz OU Ua a < a a:mU w ¢ m ,v cc, w � z O �t M O w7 ¢ W > w' > O O O O Cr c c` X w F 0 a O LD N U) c C) cx,C, C- ir . a a a a a a a a F H ¢ ¢ H F ¢ W < W a: w > a Q a a � a < a w a < r Z J Z Z a Q Q d W Z = a a J O w O LT O O O CDdic a U w > L a Q LL < < a = V •r E O LO .-I .-• W Q O a b 001 r M H ~ Q3 Z Q) w w r w w W z O Ec C O N N • 4 LD O w X = be F- Q > r C3 N Z CC � QJ (D LO a .G 4) O 4) O t0 0-• LLL < ^ O E it' C) O r N M N < Q - Ln C to f\ to .—I r O N U w 3 w (O w H Ol r w v- w w W < z Cr) t6 Q1 too OM M - 0 0 3 z > v (n to Lu w w v w to w O w O w iu W oma 01 uw� W ^ vg Ln co ^ �u' O �W �W U) LL (n J w � U) m< tD (n< ri ()< 0) U)2 w (/)< D X< U)< Ir < zw w �z w �z 00 �z w �z w wZ 0 ui Z wZ wZ O O w ^ W 0 w � U) 0 (n O v7 W N N cn F M a < N a —4 < %0 a '"'� a a U) W U) wJwgwZF- < (n Z)LL LL—X n 01 Re, 00 r+ Q 1 1 1 1 1 1 c m te O r-( O E ? O1 O O O O < Z O M M .-( O w w U 1{ ~ 1 H OI C H '1 F<- M H < F<- LLU •--1 < <. ^ < ifi < r-1 < Q1 < < < O ¢ r-1 O p ✓ LO O n O •--I 0 0 O O O w a O rn M - M (n '" - O (n - - � c� ¢ ¢ Q Q o: ¢ m O 61 O(n U) U) U) O(n U)i vOi U) (n < ¢ _ U) U) U) (n (n (n (n U) oQ w w w w w w w w LU T U) U) CO cn cn cn co (n e l96 a m QU < < < < < a < < .Q RFS()]I ITInN NI IMRFR nenr ft? nr H to try co co er U a'a Cr'� �. a Lin co a v 0 o w '¢ Ln U") M c tt) tt7 �.► MCO 2 n = cc r„r CMG w M tt e3 z o r 3 W O z O w F tZ w 00 z O r w N d ¢ 2C w N r w ¢ W W O W N Y a0 ¢ dd w W N Y d5 ¢ -jw > N Y o6 6 M sWulgusN�dt7� Q ¢ ¢ M00 aco LU w uU* � M/� p ¢ awn d+ NZ G r W { ¢ CV W CO Y w J J a N w CO > J p ¢ a¢ o c a d CSO > CC) > Ga. ¢ w a Cn w d Y J J G T to w o Z 4 =i Cir- Y U rr t Z OfWu- Zz C1. d v; 4 W 0(-) Ua �} mW Z a ¢ N [L (L W J¢ w W a a r 4GGLu 7 d ¢r cc cc W a ¢ Q� EW LU a ¢ r d Lt U. aV- C, J 00 c a e U Z U a a rW z ' O O O Ls- V Z w O O tJJ h_ w = p O C> M w U Qw O oho Q p w? C%4 er td- Q zO o p O O O til X jZ LC) o C) 4 ` O CO N0 `cli � Z O +d' Orn *'4 it) r"- O ? tf! N v p W w a ft M U; N O Cl ww -, © En wz cn O O ww O Ng O Nd 2 LL'z `n � j N Ncr- W © w us O N Q CO W a « N z LAJ N a d W o O Ww N ww Q cr7a �, wz Nz •-{ N ¢ � V G Y v W w a O N z +O N tit) ¢ CO d d VJ W r w Jw'�WZr O co O { co .-c O 1C-1C1 O, �! G3 a O d CO r- O { O M d F- cli d {- d C{ O e N d Oj M d O N 16d d p M N G ry d w ri a Oti O' .3 p .-+ N M ir O cOtJ cNiJ 9 i W Q p ''� N tc Q tt3 t0 W im U tt ,,, uJ 0r O u� <n W Cl) a cr d V co w W d Q N o w lri) cn 4 Q a p ac r ¢ ) ¢ �? rig �l N o o Q d d aer:G n N rU a) Q t° RESOLD?ION NLiMgER Z - Z Er ¢ W Cr ¢ p U U) co a r p (n mEr W Q L r z 3 O r- v p mz < M U)m mc w rW Q r J aZ w - U U G U O _U U O > r r r r r �a r U U U U U U U U W ¢w w 0 v a a (1)a (1) (n H pS Q r r r r r r Q W r_ cl m ro =a ro m ro m ro t. Nw J2 Q> z<¢ C, ¢ w< e CO U (1) U < ¢ N ¢ ¢ a ¢ ¢ ¢ \ w z �; a a a a a a a z m Z "'C c i O i i 22 LnW w U Q>� W W Q J Z U v: Z J — S >�''' O U U U U U O JC QQ �, .1 U F' ¢ ¢ ¢ ¢ ¢ ¢ ¢ Z S Ja 2 a on Ja 2 (13 uj -G ¢a w w Z wZ ¢v, w U > \ ¢p C¢ ¢LL: LJ X wr � c �J Q c U a r LLI cc .>aLL ¢ ¢ Cl ¢ Cl Cl ¢ ¢ w ❑ r r r r r r r r cn 2 Q w > \ d < C � Q d w a Z Q a Q z 2 \ > a v' f Q a LaJ a Z = o Oc-n a U w a Q LLaw N � a p N O 8-4 � OD Q ova tD W H ~ 0 W ct Z U)z O w x N Q cO ¢ ) O z CLL Q 0 3 2 N W f- CC N Z V > N t' U) Lu pLL , w w w w -� r^ c r a C ww w ww LU ww ww O ww ww LL VJ Jw� Ln ,< � (na �Q ma (na G (na (na ¢ .11 Z X C"jw �Z Z �Z wZ (nZ U)z W U)Z �Z U) o W co Q Q a U) cn (n (n Q Q Q I 'AW V) WJwmwzF- < Q (n:DLLLL—X CD 1 ¢ w m O C CD Q Z O M w (Wj IWL. cc O < Q. Q Q Q Q Q Q WL n 0 0 O 0 D D 0 y ¢ tr cr i Q Q b m cc F 0 0 0 0 0 0 0 0 N CO) o o = w w cn w cn cn cn 1 n W W W W W W W W 1J S r ¢ N lA to fn (n (n to fn m U p (n e Cf)Q m Q O Q Q Q Q Q Q Q Q Q i RESOLUTION NUMBER PAGE OF_ 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 Codeincorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 Su a, Assistant unanimously by the Supervisors present. When require y law, consented to by the y Counsel By Page 1 of 2 /P6puty Chief, V uati on[/- I hereby certify that this Is a true and correct cOPY Of an action talon and entered on the minutes 01 the *I rs on theer i Susoard of date shown. Copies: Auditor 9� Assessor A—,TESTED: Tax Collector J.R. OLSSON, COUNTY CLERK S-CO113-2and ex !C10 Cleric of the Board Deputy By A 4042 12/80 RESOLUTION NUMBER 0^ 1 99- 7 'Z O ¢ w r a Q r p U O U a r c W LA LA mmr ¢ 00 00 Uj CLU 3 cr st et r¢ w O w w \ ma Z w v w D co L co w vri� ¢ Q aQ a z z z z z z z z z w O O O C O _O O_ O_ W J } r r r r F- r r r w r C¢ z w w w w w w w W w ¢w w U) U) m u> (n <n cn cn H c2 ¢ �Wtn(na(�Wx r r r r r r r r Q w t Z) .a ro m .a m .e ro m N U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ J z O a Z> 00 00 00 w= z a aN aN ¢N ¢ ¢ ¢ ¢ ¢ zi v m Z w 0 a >� i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JAN 2 j0o J Sufa, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t e ounty Co r By � '� Page 1 of 2 I hereby certify that this Is a true and correct copy of a action taken and entered on tho minutes of the Chief, �Id l U 011 Board of Supery rs on the dater shown. Copies: Aud ar ATTESTED: —. (53-3 Assessor J.R. ©LSSON, COUNTY CLERK Tax Collector and officio Clerk of the Board S-PO113-2 ._. By � t , Deputy A 4042 12/80 RESOLUTION NUMBER I$`I 01 ¢ ¢ W O ¢ �r 0 U Q O a r x w C7p v ¢ 4m ct o x cn -ct l rZ 3 Q w r- w w r-1 cov M p r w w � 41t QJ Q Q Z Z Z Z Z Z Z Z -< w O O O O O- O O O JW > r F- m r U U U U U U U U W w O¢ z w w w w w w w ¢I w F- F- o� j �W�U)QC7W m ro oa =a a ro =a 0 -.Z <> z a ° > 00 00 U J p a 1 1 u;x U g ¢p ¢.� ¢ ¢ ¢ ¢ ¢ �v Z N w a wCC wp w w w w w w zx ujuj w C7 > > > > > > > > .,L W W O J Z J J J J J J J Uw ZJ — x >aW O O O O O O O C a a Y U F ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ -' xZ ¢a) Ua d <u W J¢ m w r 2 ¢O w Z tiU TZ ¢V W >ax C> ¢fl LO� X � r 2a uj a Q a W r>�w ¢ ¢ ¢ ¢ ¢ 2 ¢ ¢ W r r r r r r r r cn Q Q W > Q a a cr a Q a �LLJ a Z Q V a \\ Q Z Z > a N ¢ U Qwuj LLI Z U) a p p Z U p U) a Lu a LL d v N QQ ¢ C _ n0-4 Q p x a. M to = H w w LA Z Lo � z Co —4 p = X N Q > z cc E— z ^ ^ 0 0 Q o uj W o •-� Q cr z r. et Z D > > > v C) < Z (1) p W LL. Lli LL, Lu iu w oCa p <LIJn p wW vwi aiw Ww w LU Lij Lu p �w �w LL LUcn cr r Z x w �z ao (nz z uwjz �z w z �Z �Z O p w Ib , CT cn u> cn cn_. W 0 rct < � a a ¢ a a a w U) w�w�wZF- � Q U)::)LLw—x pO Q t 1 .¢ W 9-4 a-1 m p p Q Z M M n n W W M Q M C) Q Q Q Q Q Q Q LL U CV Q N Q. Q Q Q Q Q Q W Q 1� n p p p p O 0 0 a �'� m U) cn U) cn U) cn N Q Q CC it ¢ Qcc m a ¢ ,� O O O O O O O N N to U) Cl) U) � U) N W O O W W W W W W W W W U) U) U) U) U) cn U) cn 202 N O cn cn U) cn co cn co a m aU Q Q Q a Q Q Q a s RESOLUTION NUMBER PAGEZ OF BOARD OF SUPERVISORS OF CONTRA COSTA COUIJTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 mss -- .' _ PASSED ON N 5 1 $ Jo uta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel age 1 of 10 rr'�ei,."tf•}-',' wit,+n!7 r. T-- M, 1 1 hereby ce:'' ; r i 1-TY of ie uation Copies: Auditor Assessor (Unset) Turner ;": ._.. . Tau Collector 1/19/83 •.,, B858; B862-6363; B865-6866; B869-6870; B872-6873 By , Deputy A 4042 12/80 RESOLUTION NUMBER 201 h Y It r o z N � O J � p Z Q \ O V Wx W N �N i1 d o � , cry � r y a 7 a CA ~ �o P � oa W a 1i� Q , a m v ZO cc . d 1rd a t' o Ul N fA Ul � � d N fA V. W "� a O aN S In j u 4w V-A 9 y U.3 7 d O o =r co d \\ y O 012 v✓ � a o p s - J � y soL�1©~ �G Re W _ C W O ►- �< 0 z a W I ) I 0Lo W I r I G m I I I z x E� W a W y� - O 0 >+ ` O. W c 4-JN W aa a W 4/2cC Z O Ui UI W Q h O D W C W O U � Q U x A' N CL z ( a Z W T a Z i w i Ltl Z N a 0' r- O cr >- a x a m > a l x o w I m r a x �'- W m > I a t- g W CA > 'm m rnl m a 2 J x a >O J X a o -' x of _ a s W ( o m a- z z w = �' ml aj zi z W x F- m a zl I Z w s W a N W - F- w w Q N W - F- w W Q N W H W U) a a J a a m OI Z a �j JI a al m 0 z a JI a a m OI Z I M M Z Oj O O Z) 0 O O W L' - c W CL a � I a a i -� - U W U m m m w m m — Q v O - N M mi !- ml a' O - � ml w o v tf d' tr ct It � 'o � M M m i 0 I to 0 Loi an �tD to z N o 0 0 0 0 0 0 0 0 0 0 0 of 0± o 0 0 0 oI 0 0 Ol 0j o y 0 W o1 a �• a m N N N N N N N N N N N N NI N NI N N N N N N N N N P4 Z I tr M M M to M M M M M MI M M MI M M M M M MI MI M M MIM Q. 1Y O p _ a a F- Z Z O } a W J w W104 cn O W > ~O Cn CA cc F- z �- .as O s F- UQQa, Q I J Q Z O O s•- ~ t/) z 4 ~ W crZ W U. p 4 D J a_ o NM W Q, O a. U cn z a z a LLJ o W � O W NNN I � NI N W W f- cn j Z a 0 al al ala W N o o N 0 w a Z 4 m N > p Q �I w tLj �- z� 0 i H- a s Z'' U UI H p N > W p %4 W N j u- W0 m ~ a c I >- a x n\ I O W a. I - W a Vl CD W a 0 of �I Q W a Ni NI, NI N O W a QI (nl W. I f- w J I j o oI 0I o a a. JI al aI ml o z a I Cj > _ i u") (DN N NI NI N N� M M M r` t` !� MI Mi MI M MI c o. W O° C-> O = I z i t- I I L" `n LL I 0 1 Y W i U) I IL �± xZ w �j N Y j a (n O. c->,, i a I �- m z— W I ¢ Q ''' z.r o � zla �� a wiw z a a .� NI MI vl ,nI (oir mlm °o O p WI Z J oc zi 3 \ f" FI N I �_ o Mi MI M, Mi M; M' MI FW) N Wl aI Flr- =N H OI O J J. JI J i = OI OI Oj Oi O. O Of 0 Q Z J O= Q I I.- p wO W Zmm N N( I N x w Q Q Qto O Q Q a N MMMMO OI N a O = Q NC-i L. u CL U Z RESOLUTION NUMBER PAGE of 205 Z W IAJO O 00 U VZ tn �W ♦ � � 1 2 3 U x. Ix. W X MM Q Q Q m U o x W � Z 1� W w a � M a s `� a m v > a aW w � : . Ya. m Q Q a m U AC Z M w � w a a. w J � Z > as ami J W Q a o a. U U- CE a g w Cd 15� gZ Q Q Q Q m U aC, O v � � 0 � i Q O a O o z w w W U U w H co V) H A YW �W WOO Na � JU =WN = O W CA rl z Cd W � Q a p � 4 a o N N m W JWj W=1-� J � J � OC W ' m W p U Z LL 0 p CC U Ln y�1 N C � V U Wy" C moi. H tiy t � 4 \ V: m HO = C RESOLLTION, NUIBER PAGE OFA r W a O uu u a i r ��v z o c.) Q a• X CV W N _ 7� CO V a I I �W H► Z a W ate, ;5 d m u- >> aoZ ` F- a a w cr- -a' d a Q m v z 00 W tl? CL w � W D CL .;. Z > as ami J w CL 4Ja C) S � z z t3 L. J a g Z aQ Q X z a o p O � W � � w v v � i W H cn Z A ioo Q"w s W O Wyy =� JV :1 W (Q � H Z M4 LuLAj a a ti a W.JW Z W:►- �� �� YW w � LL MI R 00 OL—Lj C � a � o E u RESOLLMON NBER 2 0 7 AAGE`j OF UM10_- r I M W z w U u .in W M In I I IJ M W x W M- CL r a je m .0 Q > a o Z F- a a \ Ld °' a m v � oa Cf) W m 1 W J g_ > as amL) d J W °�' _ oM `° J g Z d aQ am6 t- W p W X z a1-4 a p a � W a w < Cl) "' Z Q p >00 uw+ WOO Ju iW III tAf W td � H Z r-L ? a= W OZ � tom-• W.Jwa[Wxr V ..r «O.J YW tA�^ V+' _ Z i V LL a � v Lr u W. M t� yo Q tr Q �o - G m � RESOLUTION h'U IBER ! PAGE OF /CT LL Q6 z 0 t.- Z z 0- z x Er- 0 z LL z<t z0 0 UL Q4 W w CL W LAJ 41 W Q 4.0 z a Of z 41n Cd w en 1 w C� LAJ 94V 0 0 W Q to X oG Lai C" z z w w CL a. z a. LLI D 0 0 0 14 a a. CM cy tl. Nr .�r 2 01 r, 0 2-- w w cr x a. z x 0- :2 z 0 CL N, w 0 0 (L 2 Cr CL cr x Om (7) (31 m CL > w w CL w w (L W > 2 -1 x Ix > a. I 0 - n C) -j CL (:) Im W- a <1 w ir - < x cr ai 2 Ld cr z x, I-- a: av z w :r (r cc — z w :r P- d to CLI a. w w w (f) w - I-- w w to w w -j a. ci3 o z jL N n CL _j a., a.1 �n 0 z OL a. a. F. 01 Z, zi z z w CL 0. M ton) t4l z 0O CD 0 0 o 11 LLJ -4 L� , CL l' tr 0 LLJ LAJ m 0 c! 0 M 'cr: M tOico I-- (4) O'l 0 C'i w ci %t u') U-) U-)i u")I ul w (D 01 (DI z 0 0 0 00 0 0! 0 0 0 0 0 0 Ojo ZE I I00 to 'D Ol Ol C) 0 0 0 W W N ('i (\I N cm C\j NW N IN N W N N Z In to re) if) to re) if) to MNra (n n z I cr 0 6 2 -1 Z LLJ w 0. C/) -i ui w (L -j x 0. r.n At LAJ 0 w C/) a: 0 z I 0 cr- z Lai W u: a. to w Cl) 0 C3 -i XL 0 Lj W .z z =Lr z < Z cr W a N L-u w cr __j 4.n 0 CL LAJ to Z Z ,in I (n z LO 0 U) cc cl z w w (n z 0 CL- z a. 0 O I w V) w u- U)w I-- - —V 1 w U) 0 cr 0- X >-I (L X >-- 0 a, LLI (1 0 , , > 1 ce 0 1 ir L'i cc w => CID C� (r z CD. 0- < U) cr- W W. w cL- CL -j CL I a. C131 0 z 0-71"W"i > > z LAJ CL- -C 0 LL Z W U (L ta I LE w CL UJ -%,ri U) cn a) CL w 0, 2 1 1 x >- 1—. 0: 4 UJ' w cr cr Z CL w I W z z >- CL lip O 6 w cr z w 0 u w M if) M, rol K): tn� ro MD 1 1-- 0 0 0i 0 0 0, 0 0 8 -4 z w1 Z> U) Z cr Oi 0 :3 m z 14 G31 0 2 w > cr 0 x (n (L 0 0. CL 4. 0 0 Z CL x x X Zr w Ix < < 4 4 Z RESOLUTION NUMBER r r E of w 2 U. U. 0 z z a. 0 Z 0 0 C= z X Z LL 0- a 0 >- I w w V) a. w41 W -x Cll> Z U I z 0 Lo Cd M U)i w Q w 0 wW cn 0 cn 0 -C 0 wt (J x 14 Cf) LLJ V) CL- z Z w w a. CL z (L w 0 CL w w 0 X Z (NJ C-4 IT 0 X IL CC x o- 2 1 ).- x 0 v; r, C) W CL 0 w (x a. w 0 w fn > C" (7, Ch m 0- > w U, (L w m w C= 0 2 _3 x (x > m cc > V) I "i Ir 0 < W (Z n 0 x CL 0 0; < X1 X Ix CL- (x z z ix w It I z w m w CD CL IF Z' z :c m (L zi C/) c= w < (n w w wl 1 41 (n w C/) CL- cL -j a- a. w o z co, al w 'o- zw wa j (L a. Fn of z uj z of "D 12 CL- cc a —1 JLAJ - ' 'o I-- C01 031 �01 1 — 0 .1 M 'r U-) (DI ti 40 a,! 0 Mii to) v cli u) U) on tf W citt 10 i 1 '(0)1 �-)1 ') P-; .010, .1 0 LC) to tD cr 0 o 0 0 0 0 0 0 0100 0 0 o 010 0 0 010 tn D > o C-) a * -- Cd w I "-v N 0i -N I I �24 N1 c'j M Mto If) to to rn d. Z bo (n Z ui 0 W 0. z 0 > W �4 w LAJ 4) 0. 0 w CrCn 0 Z z n z LA0 < < M w XC3 D 0 a... cy Z < Wx LLJ W z z Ixz L&j w w vi Z z O w < V) z W 0 < w 0 z w z 0 CLal - M (n > z U. w w 0 wvwil 0 m ME x 2 41 > 0 of X p- Go ut cr Z cr cr z m N! Ni (vi CL ui w w 0 01 0 0 CL. a. -j CL CL ml 0 z ev ful J C41 NI N 'n to fol in M M 10 z cc 0 C.> LL zi w .c A., V `1 (L ta a, a. to 0, G >w w 4 W Cr IX W Zi Q. C) W Z z cr 0 w z Z co cy) i to, rn; MIM ay Z . 2, -J LAJ -C 0 2 w w ol 0 C), o; o O. o; o w w 4 1- 0 z -j >1 z U) c:o "i 4 0 1-- Z d= Z) W , , , J; Zj =1 1 —4 4=o %u cc Cal (13 to I.- w 0 cr V) a. 0 2 —4 Z 2 u > z CL cc 0 u — X 4 X X X X 2c N Cv "i a) u 4 w x 4 4 ,1 1 0 41 4 eL 0 0 I I I j 0. CL 6" z MM RESOLUTION NUMBER PAGE of 21 W LL.U. Z o I I O Z a W I ' D a/7 to O I I a Z J I I ' I i LNLa I 0 � a I z F W a z ¢ F-a W�- y, ri p O � �. \p Y� w w E- 0. h cd t- rN W a�al a H 0 OLAJ O W i W O01 N U C0 x "J RL i z Z w a Z i a r a jz i W i W X 0 0 0 0 ~ a0 2 > a x a I I x °' 2 I x w o o of o � > a �- o w a i ''' X I a w l cn > � m rnl rn a J x a >o J x Q• o rA w �., o a w a I O aI W X Clf _ a W � W o z z r �- fr al z z = f z I z = �- W a to W - I-•• W W Q N W - F- W W a a Uf W - H W a a J a a m O Z a �I JI a al (D O Z a JI a a m Oi Z Q O O O O U. W60 Q. c Q 1 1 SOI I Q 2 U cn W U m m 0 'DIM M m r Q IN, v O - N M Q l0 ♦` WclI 0 - N; MI V'I t0 P �I 011 O - NIM . s o tt V of LO to in M t0 �D t0 cD lJJ ~ 'N" = O 0 0 0 0 0 0 0 OI O) O O O i OI O O O O O I O I O O 010 y W o C4 CQ Cj I 1 I ( R. Z a I tJ M M M to M M M M M MI MI M Mi M M M M M MI MI M M MIM Q_ � Z •� 1 0c; O = z tq a H. z U c r� l} a W Q U J w W v, a. J x a Y-. 0 w > 0 to o: ►- z �- .e O O � J Q Z 0 co ; z 4 W cr m a w 0 4 D '` J a 0: J 1-� = 0 ' `Y fn 2 Q Z' x N r6 W W O N I N N N W Z o a c�, al al ala ,"', y. N z z ,Ln U) U w Q t m Q �I W O O N 1 1•- 1` W OI CL O y 0 L) LL W \ r W I fI �- 1 w uwi; O a a � a >-I a x > O 0. ~I W a O J x ¢ a I al w N � � CL- a a ai IZ I = W J I o1 of of o p 4-4 o d a J+ a� aW.i ml o z a — i M V N l N to h N NI N N N L J O QI a a� aI z z O M M M N t` R` f• M� Mi MI M M o W 1 J I d Z IV) 1 01 W I OC 0z I v t' LLJ a a I "' o+ c,[ W l I z I I �p of O. M w I W %Lrl 1' ►}- zl al ad a wi w z a >- a a NI MI Q� i`; ml m °o N O W' Z J ~ Zi 3 \ 1- ~•I ~ I I `�' o MI Mi M. Mi M, M' MI M N / z 2; J �I� •-�, 31 O 'n �I W W of of o� o. o; o; o, o -, `r-l0 F O I �' Z I N o z�+ Z O a J Jj J j Q 0 O r- o c ] W 1►J 2 m m m m �- I .� �\ cr O O or N a o 0 _ = a = N N N N J N N N O _ V Z W C U a' 1- m Q a a a M M M In M' M M M vim) a a a a o O r- ►- ►- H- W ¢ z a J RESOLUTION NUMBER 2 1 1PAGE9' of �� 1 W V U z o oz a W O ►- �. Q z t^ I I 1 I p Q I z x F W a Z Q a ryry o o a� U W W E- o H W a j a z EL G f`�` O 2 o vl �Iua A W O WI W a d h U U x `\ i N 1 a F_ ~ z I a W O o 0 0 ' " O a 2 a(L wI x a I r x 1 w o w I X J a w w p 'O lqtof o 0. > a x O a �I > g cn { w °' °' rnI °' W a o a w a o J x n- 0 01 c X a I`J (o z o fr a z z = �- frl al z, zl W x 1- a s zj z W x F- W a N W - H W W a N W - 1- W W a N W - f- W oL. a J m G. m O z a - JI a aj m 0 z a - JI a O. m OI Z Z O O O p O OLL LLJ \A CL Q tr U {W WF v mm col m m r w v O - N M d to ID I, W NI p - N M d N m ti I co 101 O - N I M N c d d d d d d d d d l d to to to 1 to( to l to to m to O tD t0 t0 I t0 Z = 0 0 0 0 0 0 0 0 OI O.O O Oi OI 0 O O O OI O O1i O Oi O CCd U Op > O I W I I �' m a - a g 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 + W M M M M M M M M M MI Mi M Mf M M M M M M MI M M MI M Q. Z f04 O O x r� z N z w H z c > ui F- r a W I ~ J W w04 J x a cn �- o w r ~o rA cr. �- z �- .e r - - - o L) Q � Z O O ►-i t!) j Z 4 Z � CL 2 c N w r a fr o fn Z Q L Z x u W 7 W cn Z z a a sLAJ W (n �Z � � • Z h U wa m N > p a Nj cr ;7- j a OI = O I F.N., O \ 'A O O I H LL w �- w I 21 O Y) W wvil O cr a >-I CL w a I LAJa �aI JI xx _ o I aIW off cHr WININIco Oa JaaWmO 01 O I 1 > M d to d to to t- N N N N .NI V aj QI J z p M M M ti I N (� MI Mi MI M M O W W I I d C5 I w Z J 1 1 a 1 cc O LL l( ( z IIL CL Q ( I W W CL N oo 2 W Y i rn (` O t- I �' aI F av WI 2 Z mi H. a a s NI MI dl t(f� to! f-! co I 000 -J - zi \ ~ N 1 ..> o Mi Mi M, MI M, M' M Pn V Z ! J �I< �c°Ca ~ 3i 3p W v Ni Ul J w I W = O1 O' Oi O: O; O, OI O .-4 W I a I t- ►- z,n 1- O j J J i J i >I Z to 0 W Z 2 a J_ J: J J .1 a Z J O 0! N a ~ O W W Z m m m m ►•- O > O o U = a x X X X = N N N N Ni N N N r� z V Z a W w V m co Q a a s M M M M M M M M -v O a a -1 2 a a Q a 0 0 1- F- t- 1- ty d V 2 RESOLUTION NUMBER 212PAGE_& of BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) RESOLUTION NO. 83/186 Unsecured Assessment Roll. ) l TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. Recording Name Fiscal Year Account No. Penalty Fees Schafer, John S. 1982-83 486-792E1 75.81 14.00 Evans Leasing Corporation 1982-83 041437-EO02 5.64 14.00 Morrill, Earl Leroy/Est. of 1982-83 212413-E000 27.13 14.00 Dated: January 7, 1983 ALFRED P. LOMELI, Tax Collector I consent to .these cancellations. JOHN B. CLAUSEN, County Counsel _w By:aAML ` By: Deputy Tax Collector Deputy x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- - -x-x x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed,the AUDITOR is ORDERED to CANCEL THEM. PASSED ON J A N 2 51983 by unanimous vote of Supervisors present. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superei r$on the date shown. ATTESTED: ( $3 J.R. Od3050M, COUNTY CLERK and ex tt€clo Clerk of the Board By Deputy cc: County Tax Collector County Auditor RESOLUTION NO. 83/186 213 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 2 ,1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: In the I."atter of Cancellation of) Tax Liens on Property acquired ) Ri;SOLUTIOid r10. 83/187 b TF'abL;c A+-cncies ) (Rev. Crz Tax C. 4936(a)(6) 'auditor's I'eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo:.inS, to x liens on properties acouired by public agencies; said ac.uisitions having been verified and taxes prorated accordingly. I Con t DOII LD L. BOUCh;"T, Iuditor-Controller JOHN CLAFTHAT: -itunsel By; Deputy n i. n' .. .. : ri .. :: .: :. 'n : '.� ri :: i. '�. ii • 7. 7. i. 'n T 'n 7� ]C is ri iC .The Contra Costa County Board of Supervisors �Z,Srsuant to the above authority and reco�,:mendation, the County Auditor shall cancel these tax liens for yearlyears of 1982-83 thru 1975-76 • Tax Rate Parcel Acquiring Taxes to be Area I?umber Agency Canceled 1004 068-423-003-0 CITY OF ANTIOCH 1982-83 i3on-Taxable 1981-82 $ 11.74 1930-81 9.78 1979-80 9.74 1978-79 9.68 1977-78 19.20 1976-77 18.34 1975-76 .17.76 1004 063-423-008-9 City of Antioch 1982-83 Non-Taxable 1981-82 18.66 1930-81 16.72 1979-80 16.60 1978-79 16.46 1977-78 35.44 1976-77 33.70 1975-76 32.56 1004 068-423-019-6 City of Antioch _ 1982-83 ?on-Taxable 1981-82 25.60 1980-81 23.70 1979-80 23.46 1978-79 23.22 1977-78 51.68 j 975-76 47.34 214 ' Tay 3ate Parcel ,cnuirin- Taxes to be ' r m ---!a 1- ber -encv -_ Canceled 1004 063-424-001-3 CITY OF ANTIOCH 1982-83 Non-Taxable 1981-82 $ 18.66 1980-81 16-72 1979-80 16.60 1978-79 16-46 1977-78 35.44 1976-77 3370 197.5-76 32-56 1004 0683-424-006-2 CITY OF ANTIOCH 1982-83 iron-TP-;:able 1981-82 11 -74 1980-81 9.78 1970-80 9.74 1.978-79 9.68 1977-78 19.20 1976-77 18.34 1975-76 17-76 1004 068-430-002-3 CITY OF ANTIOCH 1982-83 -Non-Taxable 1981-82 18.66 1930-81 16-72 9710-80 16.6o 197 / i 1977-788-79 i r).h6 35-44 1/076-77 33-70 1975-76 32.56 1004 068-430-004-3 CITY OF ANTIOCH 1982-83 N'on-Tayable 1981-82 25.60 1980-81 23.70 1979-80 23.46 1978-79 23.22 1977-78 51.68 1976-77 49-08 1975-76 47.34 1004 058-471-008-0 CITY OF A11TIOCH 1982-83 27.25 1981-82 32.38 1980�-81 30.50 1979-80 30.24 1978-79 219.94 1977-78 67.92 1004 068-472-001-4 CITY OF AN-TIOCH 1982-83 1981-82 6.72 1930-81 U.74 9.78 9.74 1978-79 10/77-78 9.68 - 19.20 215 i ai.f? Parcel ,-ca '?ur7ber Acm-,i.r7 n _ T :es to be 100068-472-ooh-8 -e acv Ca'Iceled�- _ CITY Ai`1TTOCg 83 1981-82 1980-81 $ 6.72 1979-80 11.7 1978-79 0,78 1977-78 9.74 9.68 19.20 t hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisthe date shown. s vn J.H. OLSSON, COUNTY CLERK and ex afficlo Clerk of the Board By. , Deputy i 0' DEPS`. mor-. OrJ4- ollpr r 1 Co:mty Tax collcc;.or 2 t t (Secured.) SOLU,: TO?1 ATO. tI ` 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 19$3 , by the following vote: AYES: Supervisors Powers , McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 83/188 Crestview Drive Area ) (Gov. Code SS65355) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 43-1982-0, adopted by the Orinda Area Planning Commission, recommending amendment to the County General Plan for the Crestview Drive area. On January 25, 1983, this Board held a hearing on said amendment proposed by the Orinda Planning Commission Resolution No. 43-1982-0. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in this matter. No persons testified on this proposal and the public hearing was closed. The Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR guidelines. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the Orinda Area Planning Commission are appropriate. The Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1983 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. I honey certify that this is a true and correct copy ok an action taken and entered on the minutes of ft Board of Supervis on the date shown. ATTESTED: 1 J.R. OLSSON, COUNT y CLERK .and ex officio Clerk of the Board By �— , Deputy Orig. Dept.: Planning Department cc: Director of Planning Public Works Director County Counsel RESOLUTION NO. 83/188 21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden , , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Vacation of A Portion RESOLUTION NO. 83/189 of Pacheco Boulevard Right of Way, Martinez Resolution of Summary Vacation Area. Vacation No. 1901 Highway Public Service Easement (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highway Code Section 8334. The subject right of way is located approximately 1,200 feet east of the Pacheco Boulevard/Arthur Road/Route 680 intersection, and is part of the Pacheco Boulevard right of way. A precise alignment map has been approved for this section of Pacheco Boulevard, showing the right of way required for the planned future roadway. The right of way proposed for vacation is not within the planned future roadway, and is therefore rendered surplus and can be vacated. For a description of the portion to be vacated, see Exhibit A" and "B" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15101.0 in compliance with the California Environmental Quality Act. This project involves negligible or no expansion of use beyond that previously existing and does not involve removal of a scenic resource. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that in accordance with its Resolution No. 81/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A" . From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. The land being vacated is excess right of way of a street not required for street purposes. The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. 216 A certified copy of this resolution, attested by the Clerk under seal , shall be 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 tho minutes of the Board of Supery eta on the date shown. ATTESTED: o4e= f 0"33 J.R. OLSSON, COUNTY CLERK and a officlo Cleric of the Board By— ,..�T,....._.l..z�°.�...�....-- Deputy r tp.res.pacheco.tO1 ORIG. DEPT. : Public Works Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning Recorder (2) , (Copy to Public Works, Land Development after recording) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. Anne and Siro Sabatini 4530 Grothman Lane Martinez, CA 94553 RESOLUTION NO.83/189 21 /3 Pacheco Boulevard Road Number 3951 EXHIBIT "A" Vacation No. 1901 A portion of the County road known as Pacheco Boulevard, Contra Costa County, State of California, described as follows: Beginning on the northerly line of said Pacheco Boulevard at the most southerly corner of the parcel of land described in the deed to Siro Sabatini, et ux, recorded December 18, 1956, in Book 2899 of Official Records at page 400, records of said County; thence from said point of beginning, along said northerly line, north 140 32 ' 40" west 24.04 feet; thence south 83 01' 20 west 70.53 feet to a point on a line which is concentric with and 52.00 feet northerly, measured radially from the proposed center line of Pacheco Boulevard as said center line is shown on the map entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Pacheco Boulevard", recorded August 13, 1968 in Book 5687 of Official Records at page 598, records of said County, from which point a radial line of a curve concave to the south having a radius of 2052.00 feet, bears south 180 08' 34" west; thence, easterly along the arc of said curve, through a central angle of 20 08' 0411, a distance of 76.44 feet; thence, along the prolongation of a radial line to the end of said curve, north 200 16' 38" east 11.14 feet to the point of beginning. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products , ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. "EXCEPTING AND RESERVING THEREFROM PURSUANT TO THE PROVISIONS OF Section 8340 of the Street and Highways Code and for the benefit of The Pacific Telephone and Telegraph Company, the permanent easement and the right at any time or from time to time to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cable, wires, poles and other convenient structures, equipment and fixtures for the operation of telegraphic and telephone lines- and other communication facilities, including access and the right to keep the property free from inflammable materials and wood growth, and otherwise protect the same from all hazards, in, upon, over and across that portion of Pacheco Boulevard or highway or part thereof. exh.a.va.1901.t01 220 1 .. `, S/8'08'3�f �YCF{}-)i o�4`" T•6 p• � '4'1' ? a 3 jVf 379 Jam' 4,e 56 m 36- rA `.- < �$ ..� CZ,lzs a0 3 P wPA N'N CL t6 \,p ✓ IL Ul 44. is Ar pp ,M a• sT92TyP• b 5741°ZlSf0%%R64 Aa..r�`;'-�� r- ro;y��.. �1'�` iY<Z� 9�o r oi- n?�o sit, am h nm m O m / Bu Qho o p-� EXNIgI� � NO Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jar_uarv_ 25 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson, McPeak,, Schroder . NOES: None . ABSENT: bone . ABSTAIN: None . SUBJECT: APPLICATION OF FUNDS FOR AN INSTITUTIONAL DIVERSION INTO RESOLUTION NO. 83/190 CREATIVE EDUCATION PROJECT WHEREAS the County of Contra Costa desires to undertake a certain project designated Institutional Diversion Into Creative Education Project to be funded from funds made available through the Juvenile Justice and Delinquency Prevention Act of 1974, PL 93-415, (hereafter referred to as the JJJDP Act) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) ; WHEREAS the County Probation Officer determines this to be a project of high priority; NOW, .THEREFORE, BE- IT RESOLVED that THE Chairman of the Contra Costa County Board of Supervisors is AUTHORIZED to submit a grant application for the Institutional Diversion Into Creative Education Project to OCJP and is AUTHORIZED to execute the Grant Award Contract for said project, -including any extensions or amendments thereof. BE IT FURTHER RESOLVED that Federal grant funds received ($77,410) hereunder shall not be used to supplant State, local and other non-Federal juvenile justice and delinquency prevention expenditures, 1 hereby 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 shdivrn. q ATTESTED: $i. / X10 3 J.R. OLSSON, COUNTY CLERK and ex officio Cierk of the Board By Deputy Orig. Dept.: Probation Department cc: Criminal Justice Agency of . Contra Costa County Attn: George Roemer County Probation Officer County Administrator County Auditor-Controller 222 RESOLUTION NO. 83/190 �4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 25 , 1983 Adopted this Order on , by the following vote: AYES: Sunervisors Powers, Fanden, McPeak , Torlakson, Schroder. NOES: None . ABSENT: None . ABSTAIN: 'None . RESOLUTION NO . $3/191 SUBJECT: Amend, Supersede, and Replace Board Resolution No. 82/1486 dated December 14, 1982 for Establishment of the County Basic Adult Care Program The Board on December 14, 1982 having approved Resolution No. 82/1486 for establishment of the County Basic Adult Care Program; and The Board having considered the recommendations of the County Administrator and the Health Services Director regarding amendment to Resolution No. 82/1486 to correct paragraphs 1, 4 and 5 of said Resolution, IT IS BY THE BOARD ORDERED that said Resolution No. 82/1486 is hereby amended, superceded, and replaced by this resolution, as follows: WHEREAS the State of California has eliminated the Medi-Cal Medically Indigent Adult Program effective January 1, 1983; and WHEREAS the County is responsible under W. & I. C. §17000 for the health care of its indigents; ,and WHEREAS the State has allocated $4,858,147. to Contra Costa County for the period January 1, 1983 through June 30, 1983 for health care services to individuals for- merly eligible as MIAs; and WHEREAS the County is required by State law [W.&I.C,. §16704(c) (3)] to apply State established eligibility criteria for individuals formerly eligible to the MIA Program in order to receive the State's allocation: The Contra Costa County Board of Supervisors hereby establishes the Basic Adult Care (BAC) Program which is its County health care program for its indigents. 1. Eligibility. Eligibility will be determined according to County Department of Social Service regulations, based on income and resources criteria that applied to Medi-Cal Medically Indigent Adults on December 31, 1982, including County of respon- sibility provisions. For those persons who would have had a Medi-Cal Share of Cost, gross income and family size shall be used to determine the amount of the monthly Health Partnership payment to be paid by the eligible. 2. Enrollment in HMO. Individuals': who are eligible for the BAC Program will be enrolled in the Contra Costa Health Plan and will be bound by the regulations of the Plan. All per- sons in the Medi-Cal Medically Indigent Adult Program as of December 31, 1982 who are eligible for the County's Basic Adult Care Program for January, 1983 shall be enrolled in the Contra Costa Health Plan effective January 1, 1983. Orig. Dept.: CC: Health Services. Social Services Department County Administrator County Counsel RESOLUTION N0, 83/191 223 Services from non-Contra Costa Health Plan providers may be authorized, and. paid for with County money (from the State allocation), only if the BAC eli- gible is enrolled in the Contra Costa Health Plan-BAC Program and it is medi- cally appropriate to provide those services by such non-plan provider, as determined by the Health Services Director or designee. 3. Aid and Care Available. The aid and care to be provided under the BAC program shall be limited to the basic health services required of a federally qualified HMO pursuant to Title %III of the Social Security Act, plus medically required prescription drugs. 4. Monthly Prepayment by the County. All individuals eligible to the BAC Program shall be enrolled in the Contra Costa Health Plan and the County, through its Health Services Department, will pay the Health Plan at the prepayment rate of $202 per member month. 5. Health Partnership Payments by BAC Eligibles. a. Individuals eligible to the BAC program who the County determines are able to contribute, based on income and resources, to the cost of their health care will be asked to pay a monthly amount to the County (Health Partner- ship). Said Health Partnership payment shall be no less than $10 and no more than $65 per month and shall be based on each eligible's gross income and family size. b. Persons determined to be financially able to contribute their proportionate share in this Health Partnership will be enrolled in the Contra Costa Health Plan - Basic Adult Care Program, advised of their monthly Health Partnership payment obligation, and billed for the amount of their Health Partnership payment. Persons who do not pay the billed amount for a cumu- lative total of six months shall be ineligibile for further participation in the Basic Adult Care (BAC) Program. The regular collections policies of the Auditor-Controller will be followed to collect Health Partnership payment amounts. 6. Choice of Program. Eligible persons who choose not to participate in the County's Basic Adult Care Program will not be enrolled in the Contra Costa Health Plan and will be treated by the County as private pay fee-for-service patients. The County will not pay for care provided to such fee-for-service patients at non-County faci- lities. 7. Regulations. The County Welfare Director and the County Health Services Director may establish regulations and procedures necessary to implement and make specific the Basic Adult Care program established herein." 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: S �� J.R. OL SON, COUNTY CLERK and ex officlo Clerk of the Board By �2? Deputy ep ty cc ' s on front -2- RESOLUTION NO . 83/191 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA., Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson & Schroder NOES: ABSENT: ABSTAIN: RESOLUTION 83/1 93 SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Danville Boulevard Bike Lane Resurfacing Project. WHEREAS, the Transportation Development Act (TDA) , as amended (Public Utilities Code Sections 99200 et seq. ), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin. Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year . 1983-1984 for the resurfacing of Danville Boulevard bike lanes between Walnut Creek and Danville. . NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $36,OODpursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. I hereby certify that this is a true end correct COPY Of an action taken and entered on the minutes of the Board of suiiervi >re on the date shown ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 0�'4 Deputy By ORIG../ DEPT. : Public Works Transportation Planning bo.ayers.0125.t01 cc: PW Accounting Metropolitan Transpor. Comm. (via PW) 226 RESOLUTION NO. 83/193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fhaden , McPeak , Torlakson and Schroder NOES.. ABSENT: ABSTAIN: RESOLUTION 83/192 SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Olympic Boulevard Bikeway Project. WHEREAS, the Transportation Development Act (TDA) , as amended (Public Utilities Code Sections 99200 et seq. ) , provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin . Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its cl.a.im .with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1983-1984 for the construction of two bikeways on Olympic Boulevard in the Walnut Creek area. NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $42,000 pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conjunction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. 1 hereby certify that this is a true and correct copy of an action taken and ontered on the minutes of the Board of Supervls rs on tho date shown. ATTESTED: --- J.R. OLSSON, COUNTY CLERK and7 offlc-lo Clerk of the Board By _"_e, _\J 1 .._.,.' Deputy ORIG. DEPT. : Public Works Transportation Planning bo.ayers.0125.t01 cc: PW Accounting Metropolitan Transpor. Comm. (via PW) 225 RESOLUTION NO. 83/192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson & Schroder NOES: ABSENT: ABSTAIN: RESOLUTION 83/194 SUBJECT: In the Matter of Authorizing the Filing of an Application with the Metropolitan Transportation Commission for Allocation of Transportation Development Act Funds for Fiscal Year, 1983-1984, Ayers Road and Laurel Drive Bicycle/Pedestrian Project. WHEREAS, the Transportation Development Act (TDA) , as amended (Public Utilities Code Sections 99200 et seq. ), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of pedestrian/bicycle projects; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal . Admin. Code Sections 6600 et seq. ) , a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission: and WHEREAS, TDA funds from the Local Transportation Fund of Contra Costa County will be required by claimant in Fiscal Year 1983-1984 for the construction of pedestrian/bicycle facilities on Ayers Road and Laurel Drive in the Concord area. NOW, THEREFORE BE IT RESOLVED, that the Public works Director is AUTHORIZED to execute and file an appropriate claim for $30,300 pursuant to the terms of the Transportation Development Act, as amended, and pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the Metropolitan Transportation Commission for an allocation of TDA funds in Fiscal Year 1983-1984; and BE IT FURTHER RESOLVED, that a copy of this resolution be trans- mitted to the Metropolitan Transportation Commission in conju.nction with the filing of the claim; and the Metropolitan Transportation Commission be requested to grant the allocation of funds as specified herein. I hereby certify that this Is a true and f*lffect copy of an cc.Ion taken and entered on the-,rinutes of the Board of Supervis ra on the data shown. ATTESTED: 1933 J.R. OLSSON, COUNTY CLERK and ex clo Clerk of the Board By Deputy ORIG. DEPT. : Public Works Transportation Planning bo.ayers.0125.tO1 cc: PW- Accounting Metropolitan Transpor. Comm. (via PW) - RESOLUTION NO. 83/194 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25 , 1983 , by the following vote: AYES: Surervi.sors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 ) ESTABLISHING RATES TO BE PAID TO ) RESOLUTION NO. 83/195 CHILD CARE INSTITUTIONS ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution Monthly Rate Re-Ed West Center for Children, Inc./ Carmichael (N) Homefinding Agency $1124. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: S, 13093 J.R. OL SON, COUNTY CLERK and ex otflcso Clerk of the Board By LL_Zzdlz��_ , Deputy eP Y Orig. Dept.: Social Service Department CC: County Administrator Social Service Department Attn: Veronica* C. Paschall Probation Department County Auditor-Controller Superintendent of Schools 228 RESOLUTION NO. 83/195 THE BOARD OF SUPERVISORS OF. CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: Resolution of Intention to Lease ) County-Owned Real Property. ) RESOLUTION NO. 83 / 196 Vacant Lot at the Northwest Corner ) (Gov't Code Section-29M of Center Avenue and Pacheco Boulevard, ) Pacheco Area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board DETERMINES that the parcel of vacant land, acquired for street widening purposes, described in the Notice of Intention to Lease Real Property attached hereto and incorporated herein, is not required for public use at this time. The Board DECLARES its intention to lease said property under the terms and conditions summarized in the Notice of Public Land Lease for said property prepared by the County Lease Management Division. The Notice of Public Land Lease is APPROVED and the Clerk of this Board is DIRECTED to publish the attached Notice of Intention to Sell Option to Lease Real Property for five days prior to said sale of Option to Lease in a newspaper published in the County or post in three (3) public places in the County for that period; pursuant to Government Code Section 25363. The Board SETS March 15, 1983 at 3:00 p.m. at 255 Glacier Drive, Martinez, California, as the time and place where sealed bids will be received and opened and oral bids will be considered. The Board hereby APPROVES the Negative Declaration in compliance with the California Environmental Quality Act and its guidelines and the County guidelines for preparing environmental documents. The Board hereby DIRECTS the Public Works Director to file a Notice of Determination with the County Clerk. I hereby certify that this is a true and correct Copy of as action taken and entered on the minutes of the Board of Sup Isors an the date shown. ATTESTED: S t Ll$� J.R. OLSSON,COUNTY CLERK and ofAcio Clerk of the Board BY i r Dep* Orig. Dept. : Public Works Department Lease Management Division cc: Public Works Accounting County Administrator County Assessor County Auditor-Controller 2 RESOLUTION 83/196 NOTICE OF INTENTION TO SELL OPTION TO LEASE REAL PROPERTY The County Lease Management Division will receive bids at a public auction for the County to sell to the highest responsible bidder, an Option to Lease a lot hereinafter described: Portion of Assessor's Parcels Nos. 125-130-13, 15 and 17, located on the northwest corner of Center Avenue and Pacheco Boulevard, Pacheco, further described in Exhibit "A" attached hereto. The auction will be held at 255 Glacier Drive, Martinez , California, on March 15, 1983 at 3:00 p.m. Terms and Conditions of Sale of Option to Lease are available at the office of the County Lease Management Division, 255 Glacier Drive, Martinez, California 94553, or may be requested by phone to be mailed by calling 372-4616. The County's Board of Supervisors reserves the right to reject any and all bids received. The parcels will be leased as is and the Lessee assumes all risks and respon- sibility. The parcels will be leased without warranty as to possible uses and the purchaser of the Option to Lease assumes all risks and responsibility. • - _. � 58/'58 47'YI' 90.00 2/18167 DO.OD •f t, 5B/"5B 47 JY Q � � v � •�' �'�� �`��29 ,' .90.00 � � i VoO� ;• Jo79%5 F ,i O. 2 9r, • N � o O 5 tor" aro cn �W U SD 5ignn/ Con�ro/ Ease. V o I V N ►� s to. G c- �_ 1 Lr) o w�.�112 0 O toy '►N : �_� �� o 5 s .-9.9 --, 7 !0 4 r, 3� rpt, `T 43 z I OS•3 5 9-�r, J �.% .3 / O� i L- 71,Z� ,Mlk (6 Iz S� R BD8) � E L• /4.B¢ -55 '4Z' lV8/"5847 E Revised /0-/8-82 Addcd P417CEL TWO J.E.N. CONTRA CCSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA Bearings and di.s/onc of shown are ROAD NO. 395/ G based on fhe Cri/if. C�.-d. 5y5>em Z&re- 1, F CE55 r01,?0PE1?7)-, Zac- To cbtoirr ground G/istOr)cc mu/l•ply bq, /.GGDDoIY ,4T MI.',; CORNER PZC,_�CO R/W acquired by County SCALE / -: 40 ' D,,TE /14.4V 5 X980 Instr. DRAWN BY N..fa FILE No. Recorded Vol. __ Poge CHECKED BY: J E. N. 4- 3951 C.-80 Rel. Coor-d y/4 /,54,5.250/543, 540 X-/fie F. 3471 . EXHIBIT A-1 230 J r County Parcel Northwest Corner of Pacheco Boulevard and Center Avenue October 15, 1982 A portion of the Rancho Las Juntas, Rancho Monte Del Diablo, and of Lots 15 and 17, and an unnamed alley of an unnumbered block as said •lots are shown on the map entitled "Map of Pacheco, Contra Costa County, California 18691 " filed in Book E of Maps at page 95, Records of Contra Costa County, California, described as follows: PARCEL ONE Beginning on the northerly line of said Lot 17 at a point on a line parallel with and 55.00 feet westerly, measured at right angles from the proposed center line of Contra Costa Highway (Pacheco Boulevard) , as said center line is delineated on Sheet 3 of the maps entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Contra Costa Highway," filed August 15, 1962 in Book 4182 of Official Records at page 133, Records of said County; thence, along said parallel line, North 70 56' 54" West 8.00 feet to the center line of the alley between Lots 17 and 19 as shown on said Map of Pacheco (EM 95) ; thence, along said center line and its westerly prolongation, South 810 58' . 47" West 106.00 feet; thence, leaving said center line, South 70 56 ' 54" East 109.78 feet to a point on a line parallel with and 42.00 feet northerly, measured at right angles , from the proposed center line of Center Avenue as said center line is delineated on Sheet 3 of the maps entitled "A Precise Section of the Streets and Highways Plan, Contra Costa County, Center Avenue," filed February 26, 1971 in Book 6326 of Official Records at page 808, Records of said County, said point shall hereinafter be referred to as Point "A"; thence, along said parallel line, South 820 05 ' 31" East 27.54 feet ; thence, easterly along the arc of a tangent curve, concave to the north having a radius of 358.00 feet through a central angle of 90 20' 5411, a distance of 58.41 feet to a point of compound curve from which a radial line of a curve concave to the northwest having a radius of 20.00 feet bears North 10 26' 25" West; thence, northeasterly along the arc of - said curve, through a central angle of 960 30' 29", a distance of 33.69 feet to a point on said parallel line which is 55.00 feet westerly of the proposed center line of Contra Costa Highway (Pacheco Boulevard) as shown on said map (4182 O.R. 133) ; thence, along said parallel line, North 70 56' 54" West 100.89 feet to the point of beginning. PARCEL TWO Beginning at the above described Point "A" ; thence, along said parallel line which is 42.00 feet northerly of the said proposed center line of Center Avenue (6326 O. R. 808) , North 820 05 ' 31" West 53.49 feet to the easterly line of that parcel of land described in deed to the Contra Costa County Flood Control and Water Conservation District recorded January 19, 1971 in Book 6298 of Official Records at page 34, Records of said County; thence, along said easterly line, North 80 29' 32" West 95.11 feet to the westerly prolongation of the center line of the alley between Lots 17 and 19 as shown on said Map of Pacheco (EM 95) ; thence, along said prolongation, North 810 58 ' 47" East 52. 36 feet to the northwest corner of the above described PARCEL ONE; thence, along the westerly line of said PARCEL ONE , South 70 56' 54^ East 109.78 feet to said Point "A", the point of beginning. RESERVING THEREFROM: A right of way (not to be exclusive) for use as a roadway for vehicles of all kinds and pedestrians, as an appurtenance to the remaining lands of the County, over the westerly 15.00 feet of said PARCEL TWO. Bearings and distances used in the above descriptions are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000614. 231 EXHIBIT A-2 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Status of ) Communication Facilities ) January 25, 1983 Proposed for Mt. Diablo.. ) The Board on January 18, 1983 having requested A. A. Dehaesus, Director of Planning, to submit a report on the status of the proposal of First Century Broadcasting to replace an existing building and tower on the north peak of Mt. Diablo under provisions of Land Use Permit No. 2203-75 issued to Knox LaRue on June 1, 1977 ; and Mr. Dehaesus this day having advised the Board that First Century Broadcasting has complied with the conditions (21) of approval imposed on the land use permit and that a letter has been sent indi- cating it was his intent to authorize the issuance of the necessary building permits at the conclusion of a courtesy review period, ending on January 28, 1983, which would allow interested parties to review the project information and materials; and Mr. Dehaesus, in response to Board questioning, having stated that the public hearing on the five-year land use permit review out- lined in the conditions of approval had been scheduled for January 25, 1983, before the County Planning Commission but, at the request of the State Department of Parks and Recreation, the hearing had been postponed for one month; and Supervisor Torlakson. having stated that in his opinion there was still a question as to whether the proposed expansion of communica- tion facilities was appropriate under the existing land use permit; and Supervisor Fanden having stated that in view of environmental concerns she would move that the Director of Planning ' s courtesy review period be extended to February 4, 1983, at 5 : 00 p.m. ; and Supervisor Torlakson having seconded the motion; and Supervisors Powers and McPeak having expressed the opinion that extending the review time would not provide any new information; and The motion to extend the review period was passed by the following vote of the Board: AYES : Supervisors Fanden, Torlakson, Schroder. NOES: Supervisors Powers, McPeak. ABSENT: None. Thereupon, Supervisor Torlakson having moved that the County Planning Commission hearing on the five-year permit review be held as quickly as legally possible; and Supervisor Fanden having seconded the motion, the same was passed by unanimous vote of the Board. CC: Director of Planning Ihereby certify that thisIsatrue andcorroctcopyof County Planning Commission an action taken and entered on the minutes of the County Administrator Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board , Duty 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: Supervisor Powers SUBJECT: Decision on Appeal of Wayne P. Betz from Conditional Approval of Application for M.S . 94-81, Knightsen Area The Board on January 18, 1983 having deferred to this date the decision on the appeal of Wayne P. Betz from the Board of Appeals approval with conditions of the application for Minor Subdivision 94-81 which would permit the applicant to divide 5. 3 acres into two parcels , in lieu of the four parcels originally requested, in the Knightsen area; and Supervisor Torlakson having stated that he had met with the applicant and staff and that , in view of the drainage concerns , he could not support the four-lot subdivision request ; and Supervisor Torlakson having recommended that the appeal be denied, that the application be approved for two lots , and that in addition to the conditions imposed by the Board of Appeals conditions also be added to indicate that the applicant will pay a maximum of $300 per unit to the Oakley Fire Protection District, $200 per lot beyond the currently existing bedroom tax for general school purposes and a master plan study for school facilities , and that the applicant shall work out a drainage release and a deferred improvement agreement for off-site drainage facilities; and Supervisor Powers having arrived at the conclusion of Supervisor Torlakson' s remarks indicated he would abstain from voting on the matter inasmuch as he had not participated in the preceding discussion; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED, the appeal of Wayne P . Betz is DENIED, and the application for M.S . 94-81 is APPROVED for two lots subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . I hereby certify that 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. �qp� ATTESTED: J.A. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By . Deputy Orig. Dept.: Clerk of the Board cc: Wayne P . Betz Director of Planning Public Works Director Director of Building Inspection Oakley Fire Protection District . . 23rN KEW W CONDITIONS OF APPROVAL FOR MINOR SUBDIVISION 94-81 1. This request is approved for two (2) parcels. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. The applicant shall pay $600.00 for Park Dedication Fee. 3. Comply with the requirements of the Building Inspection Department. 4. Applicant shall satisfy requirements of the County Health Department. S. If archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 6. Some potential for liquefaction may exist on subject property. That condition is subject to mitigation through proper foundation and structure design upon approval of the County Building Inspection Department. The plans accompanying the application for building permits shall show the existing contours, the extent of the proposed grading and drainage improvements and be reviewed by the Grading Section prior to issuance. A drainage study shall be done and submitted to the Building Inspection Department, Grading Section prior to any development. 7. Applicant shall provide detailed soil and foundation reports for the review of the County Building Inspection Department prior to issuance of Building Department permits. 8. Applicant shall apply to rezone the portion of the property adjacent to Knightsen Avenue from R-B to R-10. 9. Comply with the requirements of the Contra Costa County Public Works Department as follows: A. In accordance with Section 92-2.006 of the County Ordinance Code, this Subdivision shall conform to the provisions of the County Subdivision Ordinance (Title 9). Any exceptions therefrom must be specifically listed in this condi- tional approval statement. B. The following exceptions to Title 9 are permitted for this Subdivision: 1) Section 96-14.002, Improvement of County Streets," and Chapter 96-10, "Underground Utilities," for the existing joint poles provided a deferred improvement agreement is executed requiring the owners).of the property involved in Subdivision MS 94-81 to: MS 94-81 pg. 2 a. Instill street lights on Knightsen Avenue, Curlew Connex, Second Avenue and Delta Road. The final number and location of the lights will be determined by the utility company and approved by the Traffic Engineer. b. Construct curb, 6-foot 6-inch sidewalk (wirlth measured from curb face) , necessary longitudinal and transverse drainage, pavement widening and a half-width median island ( including surface treatment) on Delta Road. The face of curb shall be located 10 feet from the widened right of way line. c. Construct curb, 6-foot 6-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage, pavement widening on Curlew Connex . The face of curb shall be located 10 feet from the widened right of way line. d. Construct curb, 4-foot 6-inch sidewalk (width measured from curb face) , necessary longitudinal and transverse drainage, pavement widening along the frontage of Knightsen Avenue and Second Street. The face of curb shall be located 10 feet from the widened right of way line. This shall include realigning Knightsen Avenue so that it is perpendicular to Curlew Connex. e. Undef-ground the existing main utility lines on the joint poles when the above road improvements are constructed. f. Submit improvement plans to the Public Works Department, Land Development Division, for review; pay the inspection fee, plan review fee and applicable lighting fees. C. Convey to the County, by offer of dedication, 25 feet of additional right of way on Delta Road as required for the planned future width of 100 feet. D. Convey to the County, by offer of dedication, 12 feet of additional right of way on Curlew Connex as required for the planned future width of 84 feet. E. Convey to the County, by offer of dedication, 14 feet of additional right of way on Second Avenue as required for the planned f rlure width of 52 feet. F. Convey to the County, by offer of dedication, the area necessary at Knightsen Avenue V Curlew Connex so that Knightsen Avenue intersects Curlew Connex 90 angle. The relocated portion of Knightsen Avenue shall have a minimum centerline radius of 250 feet. 235 MS 94-81 pg. 3 G. Submit'a development plan for review and approval showing the ultimate R-10 lot configuration. H. Abutter' s rights of access along Curlew Connex and Delta Road, except for the approved driveway openings, shall be relinquished. The relinquish- ment shall include the right of way returns of the affected subdivisions. I. - Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across on driveways. J. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. k. Convey to the County, by grant deed, a half width 30-foot right of way for Knightsen Avenue. L. Convey to the County, by grant deed, a half width 19-foot right of way for Second Street. M. Install all new utility distribution services underground. 10. Comply with the requirements of the Oakley Fire Protection District regarding fire hydrant spacing and installation. The applicant will also pay a maximum of $300 per unit to the Fire District for fire facilities and equipment. 11. The applicant shall pay, in addition to the school fee, $200 per lot for general school purposes and a master plan study for school facilities. 12. The applicant shall record a drainage release between Lots A and B within the Minor Subdivision which shall be acceptable to the Planning Department and the Public Works Department. 13. The applicant shall enter into a Deferred Improvement Agreement for drainage improvements. The improvements are to be completed with ultimate development of the system. 236 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers , McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Hearing on Appeals on Application Filed by Duffel Financial & Construction Company for Development Plan No. 3042-82, Pleasant Hill BARTD Station Area (John V. Hook, Owner) This being the time set for hearing on the appeals of Lockwood and Lockwood and Boswell Alliance Construction Company from the County Planning Commission approval with conditions of the application filed by Duffel Financial & Construction Company for Development Plan No. 3042-82 to establish the second phase of a two- phase development to allow construction of a 106, 000 square foot office building with a variance to parking standards and a modifica- tion to Phase I parking in the Pleasant Hill BARTD Station area; and Harvey Bragdon, Assistant Director of Planning, having advised that a compromise had been reached between the applicant and the appellants through modification of the conditions imposed by the Planning Commission; and Chairman Schroder having opened the public hearing and, no one having appeared to speak, the public hearing having been closed; IT IS BY THE BOARD ORDERED that the aforesaid appeals are granted in part by amending the conditions of approval as recommended by staff, and the application for Development Plan No. 3042-82 is approved subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . 1 hereby certify that this Is a trueandcorrWtcopyof ar. action taken and entered on the minutes of HM Board of Supervis s on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board BY . Dwty Orig. Dept.: Clerk of the Board cc: Duffel Financial & Construction Co. John V. Hook Lockwood and Lockwood Boswell Alliance Construction .Co. Director of Planning Public Works Director Director of Building Inspection 237 EXHIBIT A CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 1. Development of Phase II of the two-phase development, which received preliminary approval under 2525-RZ, shall be as generally shown on plans dated November 9, 1982, and shall contain no more than 107, 000 gross square feet. Plans submitted for building permit issuance shall incorporate parking lot changes shown in the staff study dated November 16, 1982 , and plans dated January 21, 1983. 2. The owner shall enter into a landscape maintenance agreement acceptable to the Zoning Administrator to be filed with the Planning Department prior to the issuance of a building permit. 3. The development shall meet all the requirements of the Flood Control District and Public Works Department and Building Inspection Department regarding drainage . 4. A final landscaping and irrigation plan shall be submitted listing the number of plants and materials to be used, along with the size, to be approved by the Zoning Administrator prior to issuance of a building permit. All trees shall be a minimum of 15 gallon size. Trees between the wall and the new parking lot shall be Coast Redwood. Trees will be planted according to the plan dated January 21, 1983 . The approximate 20-foot spaced trees will be 36" box. The remaining Redwood trees shall be a minimum of 24" box. 5. An automatic irrigation system shall be installed for the mainte- nance of the landscaped area. Pavement vents for air and water shall be provided at two (2) feet on-center in the dripline of the oak tree at the southeast corner of the property. 6. The appropriate landscaped areas shall be protected from vehicular movement by a 6-inch concrete curb except that an 8-inch curb is required along the southern planter area when the curbing is within 20 feet of a drainage inlet. 7 . The landscaping shall be installed prior to occupancy or bonded for installation at a later date. 8. All trees indicated on the maps and plans on file and indicated as being preserved shall be bonded in accordance with a tree bond- ing agreement acceptable to the Zoning Administrator. 9. A fence shall be provided as approved by the Zoning Administrator. A precast masonry wall set on drilled piers shall Be installed to buffer adjacent residential development. The masonry wall shall be along the southern and eastern property lines in the location shown on plans dated January 21, 1983, and shall be at a height of eight feet above grade at the property line. The remaining wall shall be six feet high. The bottom of the wall will be imbedded approximately six inches into the earth to prevent sound transfer below the wall. The wall will be a light earth tone color, to be agreed to by abutting property owners. The resi- dential side of the wall will have a stucco type finish. Fencing shall be placed on the property line and not offset. 10. All exterior light standards shall be approved by the Zoning Administrator. Twenty-foot high, high pressure sodium lighting fixtures, will be used in the parking lots . Incandescent "Bollard" lights will be used in the courtyard areas hnd shall be a maximum of four feet high. 11. All air conditioning units shall be located either below parapet level setback behind ehind a parapet wall and out of direct line of sight in the project vicinity or behind patio fences or other approved screening. 238 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 Page 2 12 . All trash or refuse areas shall be screened from view or enclosed. 13. A color and materials palette shall be submitted and approved by the Zoning Administrator. 14. All signs shall be subject to the review and approval of the Zoning Administrator. 15 . Submit plans for architectural review and approval detailing the location of all utility boxes , poles , meters , valves , transformer areas , manholes and other appurtenances , including but not limited to gas , water, electricity, cable television, sewer, irrigation and telephone prior to the issuance of a building permit. 16. All utility meters , e.g. , electric and gas, shall be enclosed or screened from view. No utility areas, etc. , are to be located along the east or south property lines . 17 . Any changes after the issuance of the building permit which would affect the exterior character of the proposal shall be re-submitted for architectural review and approval by the Zoning Administrator. 18 . No final occupancy shall be permitted until such time as the development has been approved by the Zoning Administrator for compliance to all conditions of approval. 19. Television antennas , microwave dishes or other long-range communication devices are considered to be underground utilities ; therefore, no free-standing or roof-mounted communication devices will be allowed. 20. A maintenance schedule for existing trees shall be submitted to and approved by the Zoning Administrator prior to issuance of a building permit. 21. Prior to the issuance of the building permit, the applicant will submit a transportation system management program which may include but is not necessarily limited to: (1) establishment of van pools or a car-pool system; (2) provision of secure bicycle storage areas ; (3) provision of BARTD and/or Central Contra Costa Transit Authority passes to employees ; and (4) establishment of pay- parking areas . A. The transportation management program will be subject to review and approval by the County Planning Director. The proposed program will contain assurances for continuing operation for a period of two (2) years with an annual report as to its effectiveness to be submitted to the Planning Director. During the two-year period, either the applicant or the Planning Director may bring the program back to the Planning Commission for review to add, delete or alter any of the provisions and at the end of two years, the Planning Director will bring this matter back to the full Planning Commission for its review. B. Prior to the issuance of a building permit, the applicant shall agree to pay any transit fee comparable to that required by the Pleasant Hill BARTD Station Specific Plan. 22. Prior to the issuance of a building permit, a qualified tree expert shall inventory the existing oak trees and heritage eucalyptus trees to recommend mitigation measures for tree preservation and to evaluate necessary pruning especially where buildings will be constructed close to trees and a written report submitted to the Planning Department . 239 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO . 3042-82 Page 3 23. Building height shall not exceed 44 feet . 24. Variances to the parking ordinance are approved for Phase I and II to allow a combined maximum of 59. 3% compact stalls and to allow a combined ratio of 4 stalls per 1, 000 net square feet of office. 25. The masonry wall shall be constructed as soon as weather and soil conditions permit. No construction of Phase II is allowed without prior emplacement of the masonry wall. Landscaping and curbing shall follow wall emplacement as soon as practicable. 26. The applicant shall grant an access easement through the subject property from the new entrance on the Lockwood property to each of the three street access points on the project site. 27 . The existing Lockwood property approach and parking lot shall be modified to accommodate the same number of vehicles on site. The Lockwood approach and parking lot modification shall include all planting and landscaping necessary to create the new configuration. 28. The applicant shall grant an easement for an identification sign for the Lockwood property at the entrance to the project site Phase I which is immediately adjacent to the Lockwood property. 29. Comply with the requirements of the Public Works Department as follows : A. Construct improvements as outlined in our memo and shown on "Exhibit A" of the conditions of approval for Permit 3020-82, subject to the approval of the City of Pleasant Hill and the County Public Works Dept; or assure their construction through the formation of an assessment district. B. Obtain and convey to the appropriate entity all right-of-way required for the above improvements both on and off-site . C. Install street lights on Hookston Road and Buskirk Avenue; or assure their installation through the formation of an assessment district. The final number and location of the lights will be determined by the utility company and approved by the County traffic engineer or the City of Pleasant Hill. D. In accordance with Section 82-2 . 014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. An exception is allowed to Section 914-2 . 006 "Surface Water Flow- ing from Subdivision", provided that the applicant : 1. Completes the installation of a temporary detention basin on their property along the main ditch. This basin should be designed to contain the existing run-off in excess of 50 CFS . 2 . Construct any reasonable improvements to the outfall that would help alleviate the flooding problem through the -Walnut Creek Manor . Any additional water that reaches the site based on improvements to the system shall be contained in the temporary detention basin. 3 . Maintains the existing drainage pattern and does not dis- pose concentrated storm waters onto adjacent property. E. Prevent storm drainage, originating on the property and con- veyed in a concentrated manner, from draining across the sidewalk or on driveways. 240 CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN NO. 3042-82 Page 4 F. Install all new utility distribution services underground. G. Submit improvement plans prepared by a registered civil engineer to Public Works Dept. , Land Development Division, for review; pay the inspection, plan review and applicable light- ing fees . These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer and the City of Pleasant Hill. The improvement plans shall be submitted to the Public Works Dept . , Land De- velopment Division, prior to the issuance of any building permit . The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy. If occupancy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. The following statement is not a condition of approval; however, the applicant should be aware of this comment prior to attempting to secure building permits . A. The development shall meet all requirements as specified by the Contra Costa County Fire Protection District . 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: Supervisor Fanden SUBJECT: Hearing on Appeal of Beverlie M. Vandre from Approval of Application Filed by Metamorphosis for Variance Permit No. 1054-820 Kensington Area (David and Susan Garfin, owners) This being the time set for hearing on the appeal of Beverlie M. Vandre from the Board of Appeals approval with con- ditions of the application filed by Metamorphosis, on behalf of the property owners, David and Susan Garfin, for Variance Permit No. 1054-82 to construct a third-story residential addition in the Kensington area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having stated that the application meets the required findings, for approval of a variance and that in staff' s opinion approval of the application would not constitute a grant of special privilege because other properties in the vicinity have third story additions and the narrowness and topography of the lot are special circumstances which constrain the location of the addition; and Bruce Chishom, representing Metamorphosis, having com- mented on the property owners' need to expand their living quarters, having stated that the proposal had been reviewed with neighbors in the area, and having indicated that the applicants concur with the conditions imposed by the Board of Appeals; and Ms. Vandre having stated that the third-story addition would severely impact her present western bay view which would substantially decrease her property value, and having expressed the opinion that the actual impact on her view was not properly assessed by members of the Planning Commission because they did not enter her home to evaluate her claim; and Mr. Chishom, in rebuttal, hawing stated that the owners, without a variance permit, could construct a second story on the east side of the existing residence whlich would impact the view of adjacent properties substantially morel than the third story would impact the Vandre property; and Supervisor Powers having stated that the variance request is the most reasonable compromise for expanding the residence and that he concurred with the findings of i staff and the Board of Appeals, and therefore having recommended that ,the appeal be denied; and Supervisor Fanden having stated that she would abstain from voting on the matter inasmuch as she was not present for the entire testimony presentation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is approved, that the appeal of Beverlie M. Vandre is denied and the decision and findings of the Board of Appeals in approving the application for Variance -Permit No. 1054-82 are upheld. cc: Metamorphosis ihw*by certify that this Is*trutandcorrecteopyof David and Susan Garfin an action taken and entered on the minutes of 00 Beverlie M. Vandre Board of Supervisors on the dateshown. Director of Planning ATTESTED- J.R. OLSSON, COUNTY CLERK .and am officio Clerk of the Board 242 Cz By a" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 25, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adjournment of Board Meeting As requested by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its meeting of January 25, 1983, is ADJOURNED in memory of Benny and Herminetta Martinez and Roger Magleby, a Walnut Creek businessman, who died in a plane crash in the vicinity of Palm Springs . I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: a 1,9 93 J.R. O SSON, ,3® TY CLERK and ex offlclo Clark of the Boats By� DePuhl Orig. Dept.: Supervisor Schroder Cc: County Administrator 243 i If I i i i I I i I I I I I And the Board adjourns to meet in regular session on Tuesday , February 1 , 1983 at 9 : 00 a.m. in the Board Chambers , Room 107 , County Administration Building, i Martinez , CA. i i i i i Robert Schroder. Chair i i I ATTEST: i J . R. OLSSON, Clerk Geraldine Russell , Deputy Clerk 244