Loading...
HomeMy WebLinkAboutMINUTES - 02091982 - 82B IN 2 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY February 9. 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFOR14IA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor ,Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 01 .- POSITION ADJUSTMENT REQUEST No: Department Auditor-Data Processing Budget Unit 1060 Date January 11, 1982 Action Requested: Reallocate person and position of Intermediate Typist Clerk, pos. rJo. 10-196. to Intermediate Clerk. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify the joh in accordance with duties performed. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ -^- 2. Fixed Assets: (Zi,6t iteme curd cost) 2C.? $ C; $$ -0- - Estimated total '`-" `' Signature " Depart t Head Initial Determination of County Administrator Date: January 18, 1982' To Personnel: Request recommendation. Count Adminjfs rator Personnel Office and/or Civil Service Commission D te: February 3, 1982 Classification and Pay Recommendation Reallocate Intermediate Typist Clerk position and incumbent to Intermediate Clerk. Amend Resolution 71/17 by reallocating Intermediate Typist Clerk position #10-196,and incumbent to Intermediate Clerk, both at Salary Level H1-810 (1021-1241). Effective day following Board action. � C Personne Directo Recommendation of County Administrator Date: r E E5 ' 5 hW FEB 1 D 1962 County Administrator Action of the Board of Supervisors FEB 9 1982 Adjustment APPROVED �B�€ED) on J.R R. OLSSON, County Clerk Date: FEB 91982 By; ( if L' - APPROVAL os .thins adJue.Pmertit con6-titute.6 an App)Lop4iation Adju,5tment and Pv L6onna RuoCuti.on Amendment. NOTE: Top section and reverse side of form mu,b.t be completed and supplemented, when appropriafe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 2 POSITION ADJUSTMENT REQUEST No: /�Z Department Auditor-controllers "Budget 6nit 1030 Date October 15, 1931 JL7 �:.r �tC r'{ Action Requested: Create the classification of Microfilm/Microfiche Supervisor at Salary Level H2-261. Proposed effective date: ASAP Explain why adjustment is needed: Establish a classification to supervise the Office Services Microfilm/Microfiche Oneration. Ccs,.:_: ' C;O;_;; • Estimated cost of adjustment: Amount: 1. Salaries and wages: OCT 1981$ NA 2. Fixed Assets: (tilt -itemb and cost) Estimated total $ NA Signature JA' epa t ent ead Initial Determination of County Administrator Date: October 27, 1981 To Personnel: Request recommendation. Count dmin' otos Personnel Office and/or Civil Service Commission & e: February 3, 1Q22 Classification and Pay Recommendation Allocate the class of Microfilm Production Supervisor to the Basic Salary Schedule. Amend Resolution 79/781 by adding the class of Microfilm Production Supervisor, Salary Level H2-072 (1324-1610). Effective day following Board action. ersonnel Director- Recommendation of County Administrator Date: FEB - 5 1982 EFEB 1 0 7982 County ATministrator Action of the Board of Supervisors FEB g 1982 Adjustment APPROVED (�D) on J. B. OLSSON, County Clerk FEB 31982 � Date: By: APPROVAL o6 tlziz adju6tmvit comutitu,teb an AppnopAiatc:on Adjurtment and PeAzonnet Rebotution Amendment. _ NOTE: Top section and reverse side of form mm t be completed and supplemented, when appropri�, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 J POSITION ADJUSTMENT REQUEST No: /'2V Department District Attornev Budget Unit 021,2 Date 1/15/82 Action Requested: Add three Deputy District Attorney — Fixed Tern: positions Proposed effective date: 3/1 /82 Explain why adjustment is needed: Additional attorney staff is required because of increasing legal work load Estimated cost of adjustment: Amount: Contra Costaa��County C- 1. Salaries and wages: RECE{VE^ 2. Fixed Assets: ( Lt items and co,6t) N jANi s 1$82 w , Estimated total Office g County Ad ihi / / Signature ' Departmen ad John W. Mc .gf'a. 3r. DDA Initial Determination of County Administrator Date: january lqB2 To Personnel: Request recommendation. ou4ydministrator Personnel Office and/ Date: 3 Classification and Pay Recommendation Classify three Deputy District Attorney - Fixed Term positions. Amend Resolution 71/17 by adding three Deputy District Attorney - Fixed Term positions, Salary Level X4 495 (1835-2488). Effective March 1 1982. LL-�L�A�i.✓'�_ A Personnel rect Recommendation of County Administrator Date: ' 5 1982 County Admini ra r Action of the Board of Supervisors FEB 9 1982 Adjustment APPROVED (�) on J. R. OLSSON, County Clerk Date: FEB 91982 By: ! �. APPROVAL e4 #Itis adjustment eon6ti..tute.a an App&cpniation Adju6tment mtd Peuonne,2 Resota.ion Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 n 1 , P O S I T I O N A D D U Spp'T M N T R,��B U E S T No: z Y i Department County Service Area R-6 BcdtSFet1C�7IDate 1/22/82 Action Requested: Establish Service Area Lead Clerk classification Proposed effective date: ASAP Explain why adjustment is needed: To accurately reflect the duties and responsibility of the position. Estimated cost of adjustment: CJS°-- ! r y Amount: 1. Salaries and wages: 2/1/82 - 6/30/82 $ 195.00 2. Fixed Assets: (fit .itema and cost) )iIi u 6 M2 Estimate total / 195.00 Signature Depart Head Initial Determination of County Administrator Date• e / �Z— Request review and recommendation. unt Ad s ra Personnel Office and/or Civil Service Commission te: February 3, 1982 Classification and Pay Recommendation Allocate the class of Service Area Lead Clerk to the Exempt Salary Schedule. Amend Resolution 79/781 by adding the exempt class of Service Area Lead Clerk, Salary Level H1-933 (1155-1404). Effective March 9, 1982. Jio ersonnel Dire r Recommendation of County Administrator ` Date: ' 5 ------------- County Administrator ' Action of the Board of Supervisors FEB 9 1982 Adjustment APPROVED (Oi:S �D) on J. R. OLSSON, bounty Clerk Date: tEg 1982 By: M� l"g 4,&4re APPROVAL o; .t1u.5 adjus.tbncnt constituted an App.7ophi.ati.on Adjustment and PeAzonneC Reso&t.ion Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 5 P 0 5 1 T I O N A D J U�S'T F E �y�T 'R E Q U E S T No: JAH U it 49 AM 18? Department County Service Area R-6 , ,�&ug "jt¢7 03 Date 1/26/82 Action Requested: Establish Service Area Lead Caretaker classification. Proposed effective date: ASAP Explain why adjustment is needed: To accurately reflect the duties and responsibility of the position. Estimated cost of adjustment: :' �.,.;y Amount: ;yitl_w:. 1. Salaries and wages: 2/1/82 - 6/30/82 320.00 2. Fixed Assets: Itizt -items and cost) Estimated total 320.00 Signature epart t ea Initial Determination of County Administrator ate: Request review and recommendation. ;T'11111111�"7711111-' ont dins tr - Personnel Office and/or Civil Service Commission Dat February 3, 1982 Classification and Pay Recommendation Allocate the class of Service Area Lead Caretaker to the Exempt Salary Schedule. Amend Resolution 79/781 by adding the exempt class of Service Area Lead Caretaker, Salary Level H4-936 (1277-1408). Effective March 9, 1982. o 1 \ ,v ersonne ire torr Recommendation of County Administrator Date: r r 0 - 5 M2 �'C 07 m.e nn,d=3'; m4e County Administrator Action of the Board of Supervisors Adjustment APPROVED on FEB 91982 J. fit. OLSSON, County Clerk Date: FEB 91982 By: Q APPROVAL o5 tkis adjustmeLt eonsti,tuteb an Appnopni.ati.on Adjustment and Peuonnet Resolution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 6 dam.. POS I T I ON A D J U S T M E N T REQUEST No: `'�11E G{'v E-.L Department Health Services/Medical Care Budget Unit 540 Date 12/15/81 HiAct4 'Hi-- Action ion Requested: Classify one (y ptilcty 4ikerone (1) Driver Clerk position, cancel EE UQ- two (2) Home Health Aide I-PI positions VKVM-099 & 100_ Proposed effective date: 2/1/82 plus two (2) iTC-PI sit-ions JWVA-247 & 249 Explain why adjustment is needed: To reinsLitute services formerly provided by Utility Worker positions 99WB-944 & 948, which were abolished during FY 81-82 budget reductions Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: f tlibt .ite.m3 and ca.6tl i % )o3( r•. Estimated total` $ ` ^ Signature Fay Philb' ersonnel Services Assistant F � - Department Head Initial Defai0-Rafion of County Administrator Date: January 14,_1982 Approved. /1//// ,/`�-�unt Administrator Personnel Office aml7aTttivi�-Srtrwice £ scion Date: February 3 198_ Classification and Pay Recommendation Classify 1 Utility Worker and 1 Driver Clerk and cancel 2 Home Health Aide (P.I.) and 2 Intermediate Typist Clerk (P.I.) positions. Amend Resolution 71/17 by adding 1 Utility worker, Salary Level H1 865 (1079-1312) and 1 Driver Clerk, Salary Level Hl 943 (1172-1425) and cancelling 2 (P.I.) Home Health Aide I, positions 52-99 & 52-100, Salary Level H1 646 (867-1054) and 2 (P.I.) Intermediate Typist Clerk, positions 52-247 & 52-249, Salary Level H1 810 (1021-1241). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: ° - 3 FEB 1 0 effec#':Ve ounty Administrator Action of the Board of Supervisors FEB �98L Adjustment APPROVED (�D) on J. ,R. O/LSSON, County Clerk Date: F=s 1982 By: yY/�/'�� �r�G APPROVAL of •tku.a adj"tmCP'.•t co,zti.twte,3 w: Approp•Liction Adjustment and Pvsonna Reeofu.tton Amcndmcat. NOTE: TOP section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 07 v P O S I T I O N A D J U SPX 14€ ,i,�R ,�Q U E S T No: f tL Department HEALTH SERVICES/M&A rqudgetISOM Date 1/25/82 Action Requested: Add one (1) SecretaTWyh41JL-A9*0*%VWl OSC position J3WA-1218 Proposed effective date: 2/3/82 Explain why adjustment is needed: to assign someone with more advanced secretarial skills and basic administrative knowledge to the Office of the Director Estimated cost of adjustment: Amount: n y 1. Salaries and wages: 2. Fixed Assets: (ti6.t .items and cost) 3QR2 Estimated t0tflh, •__ $ Signature Len Services Assistant DepTmmep rco n 1 Initial Determination of County Administrator Date: February 2. 1982 Approved. T'` 1/'� ounty Administrator Personnel Office Date: February 3, 1982 Classification and Pay Recommendation Classify 1 Secretary I and cancel 1 Stenographer Clerk. Amend Resolution 71/17 by adding 1 Secretary I, Salary Level H1 933 (1155-1404) and cancelling 1 Stenographer Clerk, position 54-1218, Salary Level Hl 750 (962-1169. Effective day following Board action. Personnel Direct-or Recommendation of County Administrator I Date: - 5 1982 e"anti-4e FEB 1 0 1982 �j�b`fz1�77; County Administrator Action of the Board of Supervisors FEB 9 1982 Adjustment APPROVED (D1:5 D) on J. R. OLSSON, County Clerk Date: FEB 91982 By: 7/f(j� APPROVAL op tlii.e adjustmbit con6tLtute.6 an APPnoP-„i.ati.on Adjustment and Per6onne2 Resotati.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 8 , N ~ P 0 S I T i 0 N A D J U S TR EIC'EfVEfIU E S T No: ya� Department Public Defender BFdget1Uni�Rim elute 1-18-82 CIVIL-SIT VIC T Action Requested: Add two (2) Deputy Public De eneT IT Proposed effective date: 3-1-82 Explain why adjustment is needed: To handle caseload increase Estimated cost of adjustment: 'o:itra Costa Gou,-Ay Amount: 1. Salaries and wages: E G F t V�D 2. Fixed Assets: (list item,, and cont) i 1 98 2 Estimated total 00�!r'<v "•'r`• isira.or Signature ,. men Head Initial Determination of County Administrator Date:February 2, 1982 To Personnel: Request recomm�-acrolu �fttykd m1n1strator Personnel Office and Date: 02 -3 Classification and Pay Recommendation Classify two Deputy Public Defender I positions. Amend Resolution 71/17 by adding two Deputy Public Defender I positions, Salary Level H5 301 (1836-2024). Effective March 1, 1982. 1 sonnei i �ffecflvcre Recommendation of County Administrator Date: - 5 J County Administrator Action of the Board of Supervisors FEB 9 1982 Adjustment APPROVED (��) on J. ; . OLSSON, County Clerk Date: FEB 198 By: Q s( APPROVAL o6 .th.iz adjurtment eoizsti, eb an Apprtop4i.ati.on Adjuatinent and PvL6onneZ Reeobiti.on Amendmcnt. NOTE: Top section and reverse side of form muat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 1 n POSITION ADJUSTMENT REQrYFCf14. f'(_/� i fre 1p �H 'BT Department Orinda Fire District Budget Unit 7080 Date 1 %215782 C1V1�SERVICE Liti'' Action Requested: Add one Firefighter position Proposed effective date: 3/1/82 i Explain why adjustment is needed: Retirement of Fire Captain has left us with a vacant position. We will cancel this above Firefighter position upon promoting a new Fire Captain when the list becomes available. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ No impact 2. Fixed Assets: (dist .items cued cost) {� $ No impact } Estimated total $ Signature . Department Head initial Determination of County Administrator Date: nz -" i Z24I Count Admirfi`strator i Personnel Office and/er Gi0l ` r Date: 214182 j Classification and Pay Recommendation ` i Classify one Firefighter position. i Amend Resolution 71/17 by adding one Firefighter position, Salary Level -M5 f (1578-1918). Effective March 1, 1982. I I P rsbnnelDirector 1 Recommendation of County Administrator Date: - 5 i3 2 I County Administrator Action of the Board of Supervisors rtd r 1982 Adjustment APPROVED {�D) an i W. T. PAASCH, County Cl rk !! Date: FEB )OR? By: SCI {'`" 1 APt'",,�6'AL of zh,;;6 adjustment constitutes ani Appaop.t.i.ati.on Adj"tiren.t w d Pe,tzonne,Z R-�6o&tion Amendment. NOTE: Top section and reverse side of form moat be completed and supplemented, when appropria-Ye-, by an organization chart depicting the section or office affected. �P 300 (M347) (Rev. 11/70) 0 1 P O S I T I O N A D J U S T M PF-7071E'�d UES T No: r_B Z 9 11 x T Department SUPERIOR COURT Budget Unit 2000.W 2/1/82 GIVIL.5011BE T Action Requested: Chancre salary range for Assistant Superior Court Administrator Jury Commissioner from a 5-step range (H-3108) $2048-2489, to a 3-step range (H5508) . $2258-2489. Proposed effective date: 2/1/82 Explain why adjustment is needed: To compensate the candidate for this position. Cnntr� rinet7--Bii Estimated cost of adjustment: t C EIVED Amount: 1. Salaries and wages: FEB -2 i982 $ 2. Fixed Assets: (ti.et .i terns and cost) e"'fice of ims rat0r$ Estimated total $ Signature � i Department Head LEN eTELLIE Initial Determination of County Administrator Date: Fobruar� 3� 1983 To Personnel: Request recommend +-' n. / County minrstrator Personnel Office and/ Date: „2-3 '3-2- Classification and Pay Recommendation Reallocate Assistant Superior Court Administrator - Jury Commissioner to the Exempt Salary Schedule, by amending Resolution 81/1007 to change Salary Level H2 508 ($2048-2489) from a 5-step range to a 3-step range, H5 508 ($2258-2489). Effective day following Board action. �-LCY Personne irector ! Recommendation of County Administrator Date: FEB -g 1982 0 effec;i:e FEB 1 0 1922 County Admi rstrator&' Action of the Board of Supervisors f t B 9 1982 Adjustment APPROVED (- f D) on J. R. OLSSON, County Clerk Date: FEB 91982 By: APPROVAL o5 tz.iz adjustment eon6ti,tute6 az ApptopAiati.on Adjustment and Peuonnee Resotv.tZon Amendment. NOTE: Top section and reverse side of form (must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) C) 1), 1 ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C 27 ACCOUNT COOING 1_DEPARTMENT 01 ORGANIZATION UNIT: Planning ORGANIZATION SUB-OBJECT 2, FIXED ASSET /nECREAS� INCREASE OBJECT OF EIPENSE DR FIXED ASSET ITEM Np, gUANTITT 0357 2310 BART Area Study $ 80,000 OTIT -A3-5]- 6301 Reserve for Contingency $ 80,000 OBD 63oJ pr;�i a�/c 6 ,Coo Revenues from Government 9 Agencies: Walnut Creek $ 12,000 Pleasant Hill 26,500 BART 25,000 Flood Control Dist. 5,500 $ 69,000 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TRO LER Pursuant to Board Order, November 17, 1981, a BART By: vY Date / Area Study will be contracted to Sedway-Cook at a cost of $80,000. Costs will be offset by payments COUNTY ADMINISTRATOR FEB - 5 198 of: City of Walnut Creek, $12,000; City of Pleasant 1 Hill, $26,500; BART, $25,000 and Public Works By: oa; Date / / (Department'*,a-P Flood Control), $16,500. Reference T/C 24 same date and T/C 62. An amount of $11,000 BOARD OF SUPERVISORS will be cost applied to the Public Works Department. YES: Schrw:,sl:i r:i,;orlakwD - NO: Mane Fin /S 1,982 _.—.— J.R. CLSSON,CLF,RK+ •11GM�TyIIC TITLE Po 9 DATE By:-_�(��� '� � � APPROPRIATION ' ADJ.JOURNAL NO. IN 129 R- 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 13 fi .. - CO•'.i�L. fSi,. CVt!.iY ESTIMATED RE ._NUE .413JUSTMENT T/C 24 I.CE to Ai IcEil Ci Ct:A lt2AS ICI YYIT- AcccL'tT tarsi: Planning :3t2Ailtl LFi(IVE 2. F[YEFLE OESCFIFIICF 31ctEASE �G{CiEASE� At COL'�1 0357 9595 Cash from BART $ 25,000 0357 9595 Cash from the City of Walnut Creek 12,000 0357 9595 Cash from the City of Pleasant Hill 26.,500 0357 9595 Cash from County Flood Control District 5,500 $ 69,000 APPROVED 3. EXPLA!4ATION OF REOUEST .i7OR-CON T ROLLER Cash to be received from other agencies noted-above for the BART area study by the consultant, Sedway-Cook -- E� —D"" (Board Order November 17, 1981). Reference Appropriation Adjustment TIC 27, same date. An amount of $11,000 will ,TY ',Gbe cost applied to the Public Warks Department. -.D OF SUPERVISORS sor—i.-P—m.F�Sden, E S T.0kv 19f42 10: None FEB,Ga _ OL553N, CLERK „•' 'MRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING L DEPARTMENT 01 ORGANIZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2, FINED ASSET /DECREAS> INCREASE OBJECT Of EIIPEKSE DA FIXED ASSET ITEM 10. QUANTITY ��,, 4405 4863 LSE ]NIPS 3838 MacDONALD 5,000.00 4405 4823 VARIOUS LEASEHOLD IMPROVEMENTS 5,000.00 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER TO TRANSFER FUNDS TO COVER SPECIAL IMPROVEMENT By: T” / COSTS AT 3838 MaCDONALD AVENUE, RICHMOND. �//�� Date COUNTY ADMINISTRATOR i By: Date BOARD OF SUPERVISORS F.:Ften, YES: NO: N-ne FEB /�a98 J.R. O�SSON,CLERK - q, COUNTY ADMINISTRATOR 2 /2/6: n SIOMITUEE TITLE .ATE By: "b 'T APPROPRIATION A POO 598 ADJ JOURNAL 10. IN 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 /�4 70NTRA COSTA COUNTY \ APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1,DEPARTMENT ON ONCANIZATION UNIT: PUBLIC WORKS (DEPT.) OR 6ANIIATION SUB-OBJECT 2. FIXED ASSET DBJECT OF EXPENSE ON FIXED ASSET ITEM ND. QUANTITY <ECREAS> INCREASE 0062 2130 M.O.U. MECHANICS TOOLS 4,200.00 0990 6301 RESERVE FOR CONTINGENCIES 4,200.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER CZ, TO PROVIDE FUNDS FOR SPECIAL $300 METRIC TOOL ALLOWANCE FOR PUBLIC WORKS DEPT. GARAGE MECHANICS, AS PROVIDED FOR IN THE UNION MEMORANDUM OF UNDERSTANDING. COUNTY ADMINISTRATOR By: ;1i CI hC�A^.�Date >f3/$> BOARD OF SUPERVISORS YES: 5:`::.�::.S:_•,,.1..::.aa:a N0: ..lb Fgp 1882 J R. OLSSO CLER)C ,. 4� .� UBLIC WORKS DIRECTOR ig13/81 1 / 51(N•TU E TITLE 0—LBy: V •�� �Yr? �/ A POQ . APPRDRRIATION ADJ.JOURNAL NO. (N 129 Rev 7/77) SEE INSTRUCTIONS CN REVERSE SIDE 0 15 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING 016 ORGANIZATION SUB-DBJECT 2. FIXED ASSET /DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN N0. OUANTITT 1600 1011 Permanent Salaries $ 4,150 1605 1. 1. " 6,860 1610 65,980 1620 18,270 1630 4,330 1635 1,390 1645 1,520 1647 .1 4,070 1600 1044 Retirement Expense $ 3,560 1605 4,740 1610 38,050 1620 11,140 1630 3,300 1635 1,510 1645 1,570 1647 4,210 049 630/ Reserve for Contingencies 38,490 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Appropriation Adjustment required to adjust for r meq/ JA';27,758/7 all special C.O.L. wage increases in the Assessor's By: r— ' y A Date Department which exceeded 10% for the fiscal COUNTY ADMINISTRATOR year 1981-82, $38,490 to be offset against Reserve for Contingencies (see attached schedule). By: ,�'h ' Date ��/ 2. For internal reallocation of the Retirement BOARD OF SUPERVISORS Expense appropriation. Total amount of realloca- tion is $68,080 YES NO: :.ne FIB ,9)982 J . OLSSON,CLERK,' 4. '+ ) Asst. Assessor 1 /21/8e SIONATURE TITLE DATE APPROPRIATION ADJ.JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 16 ,. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T } ACCOUNT CODING u DEPARTMENT eR ORCANIZATION UNIT: _ - er�ff�Q�^�ner• I. ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,/DEGREA5E� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \� 2510 1011 Permanent Salaries $31,000.00 2510 1014 Permanent Overtime 3,560.00 2510 1042 FICA 2,080.00 2510 1044 Retirement Expense 5,860.00 2510 1060 Employee Group Insurance 1,960.00 2510 1063 Unemployment Insurance 30.00 2510 1070 Workers Compensation Insurance 60.010 2510 2160 Uniform Allowance 450.::u 0990 6301 Reserve for Contingencies $45,000.00 0990 6301 Appropriable New Revenue 45,000.00 APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTROLI.ER JAN 2 7 1982 To permit an orderly transition of the Cities of B': l� Dole / / Antioch and Pittsburg personnel into County service, in anticipation of the April 1, 1982 opening of the COUNT-Y�ADM IISTRATOR FEB _ v +� Delta P.egional Communications Center. By: C. `• ' J, �p;L_fL_Date / v A contract has been completed with the cities agree- ing to comoensate the County for the salaries and HOARD OF SUPERVISORS benefits. ,Zy.....J YES: :on NO: F ,B /9)982 J.R. OLSSON,CLERK. 4y�1 -` `+��'�IG —•— ASA II 61a NATO RE TITLE DATE L. Vc hcnald APPROPRIATION A POO 5755 6y ADJ.JOURNAL 10. IN 129 Rev 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 17 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I DEPARTMENT 01 ORCANIIATION UNIT. ACCOUNT CODIH Sheriff-Coroner ORCAXII ATIOM REVENUE ACCOUNT t REVENUE DESCRIPTION INCREASE 4PECREASE; 2510 9620 Communications Services $45,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-SON 7,1,,y.ER ( %Jj Additional estimated revenues in conjunction / JAN 2 7 1962 By: Date with the Cities of Antioch and Pittsburg Personnel Acquisition Agreement. Reimbursement to the County COUNTY ADMINISTRATOR will be on an actual cost basis. By. a Oa)e C 1 BOARD OF SUPERVISORS YES: NO i:,7E �Da / IJ 2 J.R, OLSSON,CLEF K - ASA 11 1/11/82 SIGNATURE TITLE GATE By' R. L. Mc Donald REVENUE ADT. RA00,5;f,3 JOURNAL 00. OdSI34 RA 2/72) Q i O CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINGi,- ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 2578 2310 Professional / Specializd Services $35,000.00 0990 6301 Reserve for Contingencies $35,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER q To appropriate for the security costs associated By: Dote /�(, with the four beds allocated to Contra Costa County in the Alameda County Highland Hospital Regional COUNTY ADM NISTRATOR FES - g lc Criminal Justice Psychiatric Facility. The contract 4' �- y / for security costs between the counties having been By: - "_L_''',rP r,rt�p Date approved this date. J BOARD OF SUPERVISORS YES: 5v NO: r FEB J.R. OLSSON,CLERK - 4. �-�"I``L_ /1-��- ASA II 1111/82 SIGNATURE TITLE DATE By: �, .f" R. L. t".c Donald APPROPRIATION A PODS/8? ADJ.JOURNAL NO. IN 129 Re 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 0 1.9 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIIATION UNIT: Sheriff-Coroner ORGANIZATION SUB-DBJECI 2. FINED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. pUANTITT Detention Facility 2578 2262 Occupancy Costs wned Bldgs $8,000.00 0990 6301 Reserve for Contingencies $8,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER � le�!� To appropriate far additional (uncontrollable) occupancy By: costs to be passed to the detention facility via public works, due to recently negotiated hazard pay differential. COUNT AD ISTRATOR By: Date �� g BOARD OF SUPERVISORS YES: NO: J.R. OLSSON,CLERK _ a. ASA II SIiM 4TUA[ TITLE DATE By:f><`-6- APPROPRIATION A POO /0 ADJ.JOURNAL NO. IN 129 Rev 7/777 SEE INSTRUCTIONS ON REVERSE SIDE 0 20 ® CONTAW—UMA COUNTY APPROPRIATION ADJUSTMENT T/C 27 �3 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT_ Sheriff-Coroner ORCANIZATION SUB-OBJECT 2. FIXED ASSET /�ECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. DUANTITT `�� 2505 1011 Permanent Salaries $126,000.00 0990 6301 Reserve for Contingencies $126,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R 7E2 To appropriate for the difference between the 9.T% salary By: _D01e increase granted the Deputy Sheriffs Association, in the IV 2nd year of a two year contract, and the 8% salary COUNTY ADMINISTRATOR projection used as the basis for the 1981-82 budget. The 8% projection was based on the best available BX: Do, �3/8 information at the time of the projections (June 1981). The rate of inflation triggered an escalation clause BOARD OF SUPERVISORS which was unanticipated. Benefits will be allocated later, as required. YES: NO: ne J.R. OLSSJDN,CLER // 4 Ct /Z t 4)5rl :ff dIa MATDRE TITLE DATE BX: `C iPy APPROPRIATION AP00,7�&z ADJ.JOURNAL NO. (N 129 Rdv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE O CON'rRr-n STA COUNTY • APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITER Ta DECNEAS� INCREASE 2510 2490 Miscellaneous Services & Supplies539,000.00 2511 4955 Radio at $2,550.00 $26,000.00 2511 4955 Siren at approximately $730.00 6,600.00 2511 4955 Light Bar at approximately $700.00 6,400.00 0359 2479 Other Special Departmental Expense 490.00 0359 4951 Typewriter 6001 J 490.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRQJ_LER To provide radios, lightbars and sirens for the four new beats, two replacement radios and one replacement light- By: Date ' bar and siren. COUNTY ADMv1NISTRATOR TO provide a typewriter for the Coroner; trade-in value _ has been anticipated. By: .,^ - - Date Internal adjustment not affecting departmental totals. BOARD OF SUPERVISORS YES: NO: FEB 9 198 On—/- J R a /J.R. OLSSON,CLE K j 4. � ASA II 2 2 /82 'G SIeNATURE TITLE DATE By y R. L. MC DONALD APPROPRIATION A PQO.S.Z01 ADJ.JODRNAL NO. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 22 CONTRA COSTA COUNTY v APPROPRIATION ADJUSTMENT TB C, � Bo, T/C 2 7 A C /3 G 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Counsel Dept. 030 ORGANIZATION SUB-OBJECT 2, FIXED ASSET �D FCREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT 1705 2250 Rents & Leases - Equipment 2525.00 1710 2250 Rents & Leases - Equipment 2525.00 1705 4951 Word Processor 0002 1 2525.00 1710 4951 Word Processor 0002 1 2525.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover Cost of capital equipment purchased e-117 z/3/8 by lease—purchase contract #C5119500. By: Date COUNTY DM ISTRATOR By: Date BOARD OF SUPERVISORS YES 5 .::.0 17urtil wn NO: ....ne FkB /9 P82 J.R. OLSSON,CL4 4. l8 Ofc. Mgr. /22/FIR ....ATU TITLE DATE 1, R. Eve yn Graham APPROPRIATION A POOS�©� B y: :.i ADJ.JOURNAL N0. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE 910E O �,1 COONTRT COSTA COUNTY \ APPROPRIATION ADJUSTMENT T/C 2 T I.DEPARTMENT 01 ORCANIIATION UNIT: ACCOUNT cpDlNc COUNTY ADMINISTRATOR ORCANI2ATION SUN-OBJECT 2. FIXED ASSET <:�ECREAS,E``?, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. pUANTITT 4403 4088 COURT SECURITY 1010 WARD 8,600.00 4411 4063 DETENTION FACILITY ALTERATIONS 8,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER JAN 0 S 1982 l.) TO TRANSFER FUNDS FOR SECURITY WORK IN By �� Date J J SUPERIOR COURT IN THE COURT ANNEX OF NEl9 DETENTION FACILITY. COUNTY ADMINISTRATOR By. 4_LF1,�1L�h,.t Date BOARD OF SUPERVISORS - YES: NO: �e �h COUNTY ADMINISTRATOR 1/8 /82 J R. OLSSON,CLEFjK r 4• SIGs ATtlR TITi[ axrc APPROPRIATION A R00 By - / ADI JOURNAL M0. (N 129 R., 7/TT) SEE INSTRUCTIONS CN REVERSE SIDE 0 24 _ F CON1J4,-e86TA COUNTY APPROPRIATION ADJUSTMENT - T/C 2 7 1.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING PROBATION (308) ORCANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT �: 3120 4952 Inst. Equip. (Meat Slicer) 0003 1 120.00 3120 2262 Occupancy County Owned Bldg. 120.00 APPROVED 3_ EXPLANATION OF REQUEST AUDITOR-CONTROLLER r This is to set up the additional appropriation to cover Byy�wa C- �'*+ � Date / 12.4/p�- the unexpected taxes and shipping cost of the meat slicer purchased for Juvenile Hall. COUNTY ADMINISTRATOR BY k�" . �m'Q)tiTi'22 Date c� BOARD OF SUPERVISORS YES: NO: [C f Ca� /y jJOL J.R. OLSSON,CLERK , 0 q Co. Prob. Officer 1/27/82 / - 81YNATDII[ TITLE DATE APPROPRIATION AP00 X79'5 ` ADJ.JOURNAL NO. IN 129 RST 7/T7) SEE INSTRUCTIONS ON REVERSE SIDE 0 2� 4 '•—CWKRA COSTA COUNTY _Y APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EIPENSE ON FIXED ASSET ITEM N0. pUANT1iT DECREAS� INCREASE 0540 4951 Copy Machine 0//0 1 3,100.00 0540 2861 Medical Purchased Services 3,100.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO provide funds for the purchase of a reproduction machine for the Conservatorship/Guardianship/Guardianshi function. Bylifr�r � �x/ .� Dote /f/8z P P COUNTY ADMINISTRATOR This transaction applies to organization 6979. By: Date BOARD OF SUPERVISORS YES: s, w NO: FZ Health Service J.R. OL�SSON,CLERK/, •�i� .1� oL Director 2 /3/82 61 RATYRE TITLE DATE n % Arnold S. Lef, M.D. pp By: `; •' APPROPRIATION A POO SI77 �-' ADJ.JOURNAL NO. (M129 Re 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Social Service ORGANIZATION SUB-OBJECT 2. %ED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM .It OUANTITT DECREAS> INCREASE 5000 2250 Rent of Equipment 4460 5000 4951 Word Processor OOOL 1 4460 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Final payments on the lease purchase contract for / CRT 8000 Word Processor are being made this month. By: Date Accounting policy requires that lease purchase payments in the year of actual purchase are to be COUNTY ADMINISTRATOR capitalized. This adjustment transfers to fixed assets the amount to be capitalized. By: Date BOARD OF SUPERVISORS YES: sti„ti..,. TuILLvn NO: FEB 9962 On / for R. E. Jomlin J R. OLSSON,CL RK. 4. Director 1 /26/8 -99 SIBNATUflE TITLE DATE By; L1 lI/ APPROPRIATION A POO Sfr?k ADJ.JOURNAL NO. CM 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 - 27 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT �{ T/C 27 I.DEPARTNENT.OR 0 CANIZATION UNIT: ACCOUNT CODING District Attorney — Budget Unit #0245 QHj *029z ORGANIZATION SUB-OBJECT 2. FIIEO ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OVANTITT 2895 1011 Permanent Salaries 15,654 1044 Retirement Expense 3,787 1060 Employee Group Insurance 727 1063 Unemployment Insurance 16 1070 Workers Compensation Insurance 937 2820 1011 Permanent Salaries 15,654 1044 Retirement Expense 3,787 1060 Employee Group Insurance 727 1063 Unemployment Insurance 16 1070 Workers Compensation Insurance 937 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER q The purpose of this request is to transfer the salaries By: Date A/ and benefits cost of District Attorney Supervising Inspector position #42-195 from Org. #2895 to Org. COUNTY ADMINISTRATOR #2820. This transfer also involves the shifting of responsibility for Child Stealing Investigative By: rangy Q^ Date -21�4/S Activities from Rudget Unit #0245 to Budget Unit #0242. O BOARD OF SUPERVISORS YES: N0: _ FEB J P62 &W*k, 0n / Director of Family L. F. Banuelos Support Collections ?9/82 J.R. OLSSO NI CLERK 4. N'i, 1 i '_ � BIGN ATURE L-7IT E OAlE By;4L / APPROPRIATION APOO 5187 V AOJ.JOURNAL 10. (N129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CQBZ-&4.-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ^ l 7� I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SUPERIOR COURT 2000 ORSAWATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EIPE NSE OR FIXED ASSET ITEM NO. OUANTITT 6200 -?8$9' 4951 FURNITURE AND FURNISHINGS" 4,500.00 0200A 1011 PERMANENT SALARIES 4,500.00 **Desk, table desk, corner and end tables, executive swivel chair, 6 conference chairs. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Furniture needed to complete chambers for By: Date 23/8 Judge Patsey who will move to courthouse from detention facility. COUNTY ADMINISTRAT��O((OR,,, By: '1 U(P Date 'VS/ c BOARD OF SUPERVISORS YES: ' NO: ne 182 J R. OLSSON,CLERK 4,w�.s_. �� -« Su arior Court �,Z .j% E3, N LeTELL1Y IYR[ TITLE Oq• DATE 6y: //'�/�' ; ���LLL JJL.�ieee ILL.�LJ.Y+2C APPROPRIATION A P00�1// �C ADJ.JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 . 29 C. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OA ORCANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. OUANTITT DECREAS> INCREASE- 4548 4956 CHAIN SAWS FRoH=.rte q� 0002 9/{900 0330 x#70 __ 949.00 IV 7' iI APPROVED 3- EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO PROVIDE FUNDS FOR THE PURCHASE OF TWO CHAIN FEB 2 1962 SAWS FOR MAINTENANCE WORK CREW, TO BE USED FOR By. Date / / DRAINAGE MTCE. WORK-PER PENDING PURCHASE ORDER TO TIMBER, TURF $ TOOL. COUNTY ADMINISTRATOR By �fi -I . Date 2 BOARD OF SUPERVISORS YES: NO: FEB 91982 On / J.R. OI,SS9N,CLERK 4, lelk f!Pk-PUBLIC WORKS DI RECTOR 2 /2/8 / - SIpM♦TYRE TITLE CDATE By. APPROPRIATION A PODS/y6 / AOJ JOURNAL RD. IN 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (BUILDING 8 GROUNDS) ORGANIZATION SUR-OBJECT 2, FIXED ASSET /^ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY \\ 4055 4956 ROTARY MOWER 0011 176.00 4053 2130 SMALL TOOLS 176.00 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER r_3 0 2 198"22 TO TRANSFER FUNDS TO COVER ADDITIONAL COST TO By: �� Date / / PURCHASE ROTARY MOWERS FOR LANDSCAPE SERVICES DIVISION. COUNTY ADMINISTRATOR By: `l • ti'`Ct 1LC1 Dote BOARD OF SUPERVISORS . fn4Jeq YES: NO: N..ne FEBOn 1982 J.R. OLSS9N,CLERIj.• ,�—`i _ ZPUBLIC WORKS DIRECTOR 2/2 /82 / tGMA TITLE DATE BY. APPROPRIATION APOO sr9y I ADJ.JOURNAL 10. IN 129 R., 7/7T) SEE INSTRUCTIONS ON REVERSE S1DE 0 3i . Ce"+R*--COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOINC 1.DEPARTMENT ON ORCANIZATION UNIT: PUBLIC WORKS DEPT. ORCANIZATION SUB-OBJECT Z. FIXED ASSET DECREASE> INCREASE OBJECT OF EXPENSE ON FILED ASSET ITEM M0. OUANTtTT "`, 4722 4951 HEWLETT PACKARD PRINTER Q-032' 1 304.00 4522 2100 OFFICE SUPPLIES T&-4522-- 304.00 a jr A APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER FEB 0 gg 19y TO PROVIDE FUNDS FOR PRINTER TO GO WITH Dote 7 HEWLETT PACKARD PROGRAMABLE CALCULATOR — PURCHASE ORDER PENDING COUN,tTyYY_.ADMINISTRATOR By. T` �1L' _Date Z/c4/S BOARD OF SUPERVISORS YES: NO: h-ne FEB 1,982 On J.R. OLSSON,CLER)S 4��,Y%`'�'' UBLIC WORKS DIRECTOR 2/2 132 TITLE DATE By: J + n IJ APPROPRIATION A POO '5 f g� ADJ.JOURNAL 40. IN 129 R.- 7/77) SEE INSTRUCTIONS ON REVERSE NIDE O �� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING PINOLE FIRE PROTECTIQ9 DISTRICT ORGANIZATION SUB-OBJECT 2, FIXED ASSET /ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7019 2310 Prof/Speclzd Svcs 20,870 1019 4953 Fire Truck coot 20,870 APPROVED3. EXPLANATION OF REQUEST AUDIT TROL R To appropriate funds for purchase of a By✓ Date // Fire Truck. COUNTY ADMINISTRATOR J By: �GTh"CLTIC�L� Oate BOARD OF SUPERVISORS YES: NO: FaEB / 9/1°8 J R. OLSSON,CLERKi/' /d / f1YNATURE TITLE 0A E By: L� APPROPRIATION A P00 S/9/ ` � ADl.JOURNAL N0. (N 128 Rev /77) SEE INSTRUCTIONS ON REVERSE SIDE 0 3:� CONTRA COSTA COUNTY /c APPROPRIATION ADJUSTMENT T/C 2? ACCOUXT CODING I_DEPARTMENT OR ONCANIZATION UNIT: •'" - COUNTY CLiKK `r, 2420 ORGANIZATION SUB-DBJECT 2- _ FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITTQECREASEE INCREASE 2420 2100 Office Expense $2,950 2420 4951 Office Equipment ti Furniture 0001 3 $2,950 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To internally adjust funds to provide for the purchaseof one electronic and two electric i �* D, By_� 3"r.C_ !tA_. r Dole�-/i 1 typewriters. COUNTY ADMINISTRATOR By: 1YSCC:? Date BOARD OF SUPERVISORS YES: NO: :,.ie Fg , s/198 J R OLSSAN,CLERK , 4. C � n,.f COUNTY C IERK 1/2782 yJ l S/YNATURE TITLE DATE By: —7 --` APPROPRIATION A POOS 9..2 / ADJ.JOURNAL 10. IN 129 Rev 7177) SEE INSTRUCTIONS ON REVERSE SIDE 0 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Fehru.iry 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements,) RESOLUTION NO. 82/160 DP 3005-80 ) Danville Area ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. lheroo certily that this is a tmeand conact copyof on action taken and entered on the minutes of the Board of Supervisors on the dcto shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By u T Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. Director of Planning Woodhill Development Company 34 Alamo Square Alamo, CA 94507 RESOLUTION NO. 82/160 Q �►' 35 File: 250-8118/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorde_ Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Ea an & Paradiso Construction Co. ) (C.C. 1@3086, 3093)7_4 - ) RESOLUTION NO. 82/161 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 4, 1981 contracted with Eagan & Paradiso Construction Co., 9220 "G" Street, Oakland, CA 94603 (Name and Address of Contractor) for Diesel Fuel Tank and Dispenser at Contra Costa County Corporation Yard 1801 Shell venue, Martinez Authorization No. - 8-WH701B with Fidelity and Deposit Company of Maryland as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of February 9, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unforeseeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: February 9, 1982 J_R_ OLSSON, County Clerk S at };artinez, California ex officio Clerk of the Board By .0 Deputy Clerk cc: Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting RESOLUTION NO. 82/161 U File: 345-8003/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER ' TO CLERK BOARD OF at o'clock M. SUPERVISORS . Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE RIVERVIEW FIRE PROTECTION DISTRICT In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Sparks Roofing Company, Inc. ) (C.C_ §3086, 3093) 7200- 6 - ) RESOLUTION NO. 82/162 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 4 1981 contracted with Sparks Roofing Company, Inc., P. 0. oB xConcord, CA 9452T— (Name and Address of Contractor) for Reroofing at Fire Station No. 4, Riverview Fire Protection District, 6th and Cumberland Streets Pittsburg CA Authorization No, 7200-4686; 0928-WH6868 with S & H Insurance Company of San Diego, California as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of February 9, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY THE BOARD on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct_ Dated: February 9, 1982 J.R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board By i_m�Laj lel qe D�ty Clerk cc: Record and return Contractor Auditor-Controller A _4 r Public Works Department Architectural Division Accounting Q 3 RESOLUTION NO. 82/162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications for Tibros Park Development, Phase III, County Service Area R-7 RESOLUTION NO. 82/163 816 Brookside Drive, Danville Area (7754-4724; 0928-WH724B) WHEREAS Plans and Specifications for Tibros Park Development, Phase III, 816 Brookside Drive, Danville, County Service Area R-7, have been filed with the Board this day by the Public Works Director; and WHEREAS the Plans and Specifications were prepared by Landscape Architect, David L. Gates & Associates, Walnut Creek, California; and WHEREAS the Landscape Architects' estimated construction contract cost is $553,000, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Planning Commission found the project in conformance with the General Plan and declared the Environmental Impact Report adequate on February 4, 1975; and WHEREAS funds for construction, and for maintenance and operation of Tibros Park have been budgeted from park dedication fees, user fees and from local tax revenue; NOW, THEREFORE, BE IT RESOLVED that the Board hereby EXCEPTS Tibros Park, Phase III, from its May 15, 1979 adopted policy against using available funds to develop existing park lands, and APPROVES said Plans and Specifications. Bids for this work will be received on March 11, 1982 at 2:00 p.m. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section .5125452 of the Government Code, inviting bids for said work, said Notice to be published in the Valley Pioneer (herby cwNfythatth/a is rtrus indconvotcopyot an icNon taken and entered on the mk:utea of the Board of Supervisors on the date shown. ATTESTED: - FEB 91982 J.R.OLSSON,COUNTY CLERK and ax officio Clerk of the So" By DsPMY Orig.Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Don Freitas, Administrative Analyst Architectural Division P. W. Accounting Director of Planning Auditor-Controller Q3 8 Landscape Architect (via A.D.) RESOLUTION NO. 82/ 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers Fanden Schroder Torlakson McPeak P NOES: None ABSENT: None ABSTAIN: None SUBJECT: Intention to Purchase RESOLUTION NO. 82/164 Real Property for Buchanan (Government Code Section Field Airport Runway 19R F.A.A. 25350) Proj. t~6-06-0050-03 Concord Area K.O. 5.320 RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES that: It intends to purchase from Arthur Trujillo, et ux, for airport purposes, the real property described in Exhibit "A" attached hereto, for $4,171.00, in accordance with the terms and conditions of the Purchase Agreement signed by Arthur Trujillo, et ux on January 28, 1982, which is a fair and reasonable price therefor. This Board will meet on March 23, 1982 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, CA to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the Concord Transcript pursuant to Government Code Section 6063. NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from Arthur Trujillo, et ux, at a price of $4,171.00, an avigation easement over a portion of that property located at 2805 Hilltop Road, Concord, CA, as more particularly described in Resolution No. 82/164 of the Board and will meet at 10:30 a.m. on March 23, 1982, in the Board's Chambers, County Administration Building, Martinez, CA, to consummate the purchase. Dated: February 9, 1982 J. R. OLSSON, County Clerk and Ex-Officio Clerk of said Board By d c—) t hereby certify that this Is a true andcorrectcapyol Deputy an action taken and entered an the minutes of tM Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.n.OLSSON,COUNTY CLERK and ex officio Clerk of the Board J By C,c,r,c( Deputy Orig. Dept.: Public Works-Real Property Division cc: Auditor-Controller Public Works Accounting Grantor-via R/P RESOLUTION NO. 82/164 0 39 Buchanan Field 19R Clear Zone, Parcel 6 EXHIBIT "A" An avigation easement for the Northeasterly Clear Zone Approach Area for Runway 1L-19R at Buchanan Field Airport, Concord, California, over the fol- lowing described property: Portion of Lot 1, as said lot is shown on the map of Hillcrest Terrace - Unit No. 1, filed February 26, 1952 in Book 45 of Maps, at page 45, Records of Contra Costa County, California, lying in the Rancho Monte Del Diablo, described as follows: All of that portion of said Lot 1 (45 MB 45) lying northwesterly of the fol- lowing described line: Beginning on the southwesterly line of said Lot 1, distant thereon S33°13'58"E, 123.66 feet from the most westerly corner of said Lot 1; thence, from said point of beginning N33�00'33"E, 60.09 feet to the northeasterly line of said Lot 1. Containing an area of 0.130 acres (5,655 square feet) of land more or less. Bearings used in the above description are based on the California Coordinate System Zone IIl. The aforesaid Northeasterly Clear Zone Approach Area and the approach surface of said area are as shown on the attached County Map BF XI 155A. U 40 rn A A ' T -"� ✓. •\ G 0 VIP / +0� mol Ap A AR A •J i j I D. 0 AR G os',P -1 �l Zil ,r � �� '' 1L' �'' 'r �r ;35tff)(;�•'•t �•1 s PARCEL IB 1.0.1 ll.n.q... N ,' ,' 1•� E L �' fulurf� U ,_.Rw ... ._/'W NWAY•6_CLEAR ZONE_Cl.\ ,�._ _.. _ _.._. -. ..._..._.__N.24•20'42�_E_ _� .�- SO t Approach S.H.Ca ,' �•\\/ 2500' r /L / C3 t tPARCEL ITt ,p N .' . /• 15 Q / C1 // •..PARCEL I pARCEL /9 u e �• .� L. 9A It! m= ~ '/ "` Q� ',, �`�✓ naRcf`� PA A, 10 1' pARCEL 11 EL 14 ~ PA Fulurc 1 p n e / 10,1 QO V4i \ •\ - PAR CEl 12 /� \ \ N 33.00'33• �\q `���r r>Yy�11 E 1 EASEMENT Q EX11101T 'B' D CONTRA COSTA COUNTY PUBLIC WORKS DEFARTME/1 �: of P� I aa.I pow pn' _ ...•._r r.__U..._ ,o,uc[�o ssp. ,o/ Snc�I �• ( BUCIi�NGN I'IELD_A�F7PORT a w r yu[u•rs ,, f• j AVIGATION EASEMENT! �d so•' 4°�j '•p "o I a I I I FOR RUNWAY 19R ,�-- --�_— J_-- CLEAR ZONE MAP_ u�---RAD•-- P R 0 F I LE Stab 1'-100• :nz,1'•30•Yat. -u• +.[•r• r _:':.•+o .__._. _. IRr4rn.0 rani un nr ar•xr-iffS �O,B•F XI ISSA�. • ,� ` 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT:None. ABSTAIN: Supervisor Powers (For the reason that he did not have sufficient information on the bill) SUBJECT: Adopting County Position in ) Support of SB 1336 Pertaining ) to the Rule of Joint and ) RESOLUTION NO. 82/165 Several Liability ) WHEREAS the Tort Claims Act of 1963 declares that the subject of governmental tort liability shall be entirely controlled by statute; and WHEREAS the Tort Claims Act has been substantially changed by recent case law; and WHEREAS the rule of joint and several liability as declared by the California Supreme Court in American Motorcycle v Superior Court has imposed liability upon defendants regardless of the comparative degree of fault and has made each defendant an insurer of the other; and WHEREAS the rule of joint and several liability is inconsistent with the principle of comparative negligence adopted by the California Supreme Court in the 1975 case of Li v Yellow Cab and is the principal reason public entities have become "target" and "deep pocket" defendants; and WHEREAS the rule of joint and several liability has placed a tremendous financial burden upon public agencies, because of the increased number of claims and increased settlement and judgment costs; and WHEREAS all such increased costs are paid by the general public from tax revenues decreased by Proposition 13 and limited by Proposition 4; and WHEREAS SB 1336 proposed to fairly apportion liability based upon the comparative degree of fault, thereby limiting the expenditure of public funds to the share of a judgment equal to such agency's proportionate share of liability; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, on behalf of the taxpaying public, urges the California Legislature and the Governor to enact SB 1336 during the 1981-1982 General Legislative Session; and BE IT FURTHER RESOLVED that copies of this resolution be sent to the Governor, the Senate and Assembly Judiciary Committees, the Legislative delegates representing Contra Costa County and the County Supervisors Association of California. cc: G6venor Edmund G. Brown Jr. Ihereby certify that this isatrue and correctcopyo! County Administrator an action taken and entered on the minutes of the County Counsel Board of Supervisors on the data shown. Art Laib ATTESTED__FEB 9 7982 Legislative Delegation Senate Judiciary Committee J.R.C'S C _!NTY CLERK Assembly Judiciary Committee and ex oIi,,o Ciera of the Board County Supervisors Association of California By Deputy C.Matthews RESOLUTION NO. 82/165 0 42 1 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ ='ebrjar^ [.1' '-?2 ,by the following vote: AYES: Fun_rvisors _o'cers, randen, Schroder, Torlakson, �'cPea.: NOES: :?one ABSENT: :done ABSTAIN: -lone SUBJECT: In the Matter of Adoption ) RESOLUTION NO. 321166 of the 1981 National ) Electrical Code for Contra } (G. C. §50022.3) Costa County and Amending ) NOTICE OF PUBLIC HEARING Building Atatement Pro- ) cedures. ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board rroposes to enact an ordinance providing for the adoption by reference of the National Electrical Code, 1981 Edition, as compiled, reconum:ended, and published by the National Fire Pro- tection Association with changes, additions and deletions thereto as set forth in the proposed ordinance, and further providing for the adoption by reference of the secondary codes enumerated as follows: 1. Sub-Chapter 5 of Title 8 and Part 3 of Title 24 of the California Administrative Code. 2. General Orders 95 and 128 of the California Public Utilities Commission. 3. The Hiah Voltage Safety orders of the State Division of Industrial Safety. The proposed ordinance provides for the safe-guarding of persons and property, and of buildings and their contents, from hazards arising from the use of electricity for light, heat, power, radio, television, signaling, and other purposes within the unincorporated area of Contra Costa County. The proposed ordinance further provides for amending the County's building abatement procedure to conform to the 1979 Uniform Housincr Code. On ?arch 9, 1032 at 10:30 a.m. , in the Chambers of the Board of Supervisors, County "dminstration Building, Martinez, California, a Public hearing will be conducted upon the proposed enactment of the said ordinance and at the said public hearing any interested person may appear and be heard. Copies of the proposed ordinance, the 1981 National Electrical Code, and the secondary codes described above are on file with the Clerk of this Board, and are open to public inspection. The Clerk of this Board shall cause this resolution to be published pursuant to Government Code Section 6066 in the Contra Costa Tines a newspaper of general circu ation in this County. f hereby certify that this is a tnra end correct copyot an action taken and entered on the minutes Of the VJt9:df board of Supervisors on th date shown. cc* 'Bui ldin� Inspection FEB 1982 ATTESTED: County Counsel County Administrator J.R. OLSScON, C0G1'7'%CLERK Associated Build'= Industry and ex officio Clerk of the Board By� Deputy Jeanne 0. 'fa.110 RESOLUTION N0. 321166 0 43 File: 225-8105/C.l. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS - Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Nunno_Corporation. Ltd. ) (C.C. 53086, 3093) (0841-4096: 0928-WH096B) ) RESOLUTION NO. 82/167 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on November 3, 1981 contracted with Nunno Corporation, Ltd., P. 0. Box 17$5 _Paso�o es, CA 93446 (Name and Address of Contractor) for Aircraft Maintenance Building at Buchanan Field, Concord Authorization No 08414096. 0928-WHO96B with United States Fidelity and Guarantee Company as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of February 9, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to date of acceptance is granted as the work was delayed due to inclement weather and not due to the fault or negligence of the Contractor. PASSED BY THE BOARD on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: February 9 1982 J_R. OLSSON, County Clerk S at Martinez, California ex officio Clerk of the Board By4(( /tnP Deputy Clerk (I— cc: Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting n RESOLUTION NO. 82/167 .D 44 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Pedestrian Bridge) RESOLUTION NO. 82/168 Agreement for Subdivision 5573, ) West Pittsburg Area. ) The following document was presented for Board approval this date: A Pedestrian Bridge Agreement with Kaufman & Broad of Northern California, Inc., developer, wherein said developer agrees to complete all improvements as required in said Pedestrian Bridge Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of the Pedestrian Bridge as required by Title 9 of the County Ordinance Code, as follows: A. Cash bond (Auditor's Deposit Permit No. 48178, dated January 13, 1982) in the amount of $1,000., deposited by Kaufman & Broad of Northern California, Inc. B. Additional security in the form of: A corporate surety bond dated December 29, 1981, and issued by American Casualty Company of Reading Pennsylvania (Bond No. 7963362) with Kaufman & Broad of Northern California, Inc. as principal, in the amount of $14,000 for faithful performance and $7,500 for labor and materials. NOW THEREFORE BE IT RESOLVED that said Pedestrian Bridge Agreement is APPROVED. 1 hereby certify that this Is a true and comct copyof an action taken and enteral on the minutes of the Board of Superylsors on the date shown. ArrESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex o/liclo Clerk of the Board By Ca' ,Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Kaufman & Broad of Northern California, Inc. 6379 Clark Avenue Dublin, CA 94566 American Casualty Company of Reading, Pennsylvania 600 S. Commonwealth Avenue Los Angeles, CA 90005 . ,10- 45 RESOLUTION NO. 82/168 BOARD OF SUPERVISORS OF CO;iTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTIO.i 110. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19-.U,_- 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of .of R&T Year Account No. Area Property Value Value Change Section 1981-82 237-362-014-1 14021 1980-81 114831 CORRECT ASSESSES: Millar, Alexander M. & Marion H. 500 Silverado Dr. Lafayette, CA 94549 Deed ref. 9491/541 8/17/79 Use code 10-1 ---------------------------------------------------------------------------------------- 1981-82 074-222-017-1 01404 4831 CORRECT ASSESSEE: Jimmy & Laura M. Amaral 2524 Desrys Blvd. Antioch, CA 94509 Deed ref. 9984/169 10/3/80 Use code 11-1 END OF CORRECTIONS 2/1/82 Copies to: Requested by Assessor PASSED ON E13 9 192 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEeN SUTA Tax Coll. oseph Suta, Assistant s s-es sor When r ired by law, consented tha,abyccrrt! trstrhJstsatrerasndcorracroopyat Count Counsel er,action,Laren anC E::i r¢d or,rho Minutes of the Page 1 of i to b e y 6aerd o!.^,'arVic3rs jn t`a d<::c ehc.y». ATTEOTED,_FEB 9 19$2 Res. X f•// � � LUc Cad c os/ .� j Deputy A 4041 12180 0 46 RESOLUTION NO. BOARD OF SUPERVISORS OF CONTRA COSTA COOK t; OALfFOP&A Re: Assessment Roll Changes RESOLUTION N0: The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by.Assessor 0R:G NAL`'G„``°BY FEB 91982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r uired by law, consented to b e County Counsel �' s Page 1 of 13 Depu Chief, luationslherebycertffyth8tthis ice true andcorrectcopyof anactlrn t^i3n e a'e:aa;cd�,o,he rlinutaS of the Copies: Auditor Bo6rd cr S:rp rO o',,CC,.CCc Assessor (Unset) Turner ATTEST=C: Tax Collector 1/28/82 J.R.OL;",' , C B3228 - B3243 8rd ax oir;a ✓ idlff Deputy A 4042 12/80 RESOLUTION NUMBER ��//7D 47 (j 22Z � /-2 ;7-�L CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME .b�ITs3 GF.9.STiUL- Gd A ACCOUNT NO. 2 C41e qp'gZ ,61 7 CORR.N0, ROLL YEAR 19 -$)i TRA2- Z m w FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT BI _ 10039020 YX ESCAP_ED TAX o LANG-- _ - AI A2_ Al BI 1003 _9020 Y2 ESCAPED INT _ IMPROVEMENTS _ _AIA2Al 81 C PERSONAL PROP — __Al A2 AI -- ------IOD3— -- - — - -- -- — — -- —---- —1 10-1--979 --YL——L1f:PL_BLLS!` _ rn PROP STMNT IMP_ AI A2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL - - - - B1 --- --- DO HOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R ! T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER __ 33 /J CD 32 Q41 _ IMPgZVEMENTS _ OT HER-OWNER 343 7-1A1,15 Al 7- z- LD G Cog P 32 042LAND DBA Na�.�E 333 avcO f� 32 043 _ PS IMPR � l TAX BILL c/o NAME 74 .EHmE 32 044 — PENALTY _ _Tax BILL STREET NO 7- _ Slll _ F4 IIE32 045 BI EXMP TAX BILL_CITY E STATE 76 Sq NTA 32 946 OTHR EXMP _ TAX BILL ZIP 77 �1;1 32 047 NET — REMARKS_ 32 _025_ ESCAPED ASSESSMENT PURSUANT TO 32__048_ 19 PER PROP ____--- __ 32_ 026 SECTIONS- 32_ 049_ _-_IMPRQVEME NTS 32 __027 OF THE REV. AND TAX CODE _32 _050 _LAND -_ 32 028 RESOLUTION NO. 32 051 PS IMPR -32_ - _32_ 052_ PENALTY 32 32 053BI EXMP y I'[55161 YEAR OF 00 NOT PUNCH 32 054OTHR EXMP _ L) IFLHNT PROPERTY TYPE ASSESSED VALUE IM N7 ESCAPE R A T SECTION 32 _055 NET -032 19 1? _PER PROP ,�7�� 32 056 19 PER PROP w 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS '++ 32-- 034_ _ LAND 32 058_ LANG _ f� _32_ 035_ PS_IMPR -_ _ 32_ 059 - -PS_IMPR ------ - ---- _- ,y„L 32 036 _PENALTY_ - 32 060 PENALTY �•;+ 32_ 037BI EXMP 32 061 BI EXMP 32 030 i OTHR EXMP _ 32 062 OTHR EXMP 32-__0.39- —_ NET ��, 32 063 NET _ A 4011 12/80 / Su ervisin Appraiser P S /-27-QZ Date B.S;, 7 ,/ /- 77- 5-L— CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME -th cozil ro -ZA) BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, -)/,�r/,2 7 :�'/ *," _ /0 CORR.140, IROLL YEAR 19,0/-72- TRA FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BJ 1003 9020 YX ESCAPED TAX LAND At A2 At al 1003 9020 YE ESCAPED INT IMPR OVE ME N TS AI_- A2 At P_ERSONAL PROP Al A2 Al 8I I-QQ3—_9]-4 S --YL---UEN-,ELLLSE ns !FTPSTMNT_IMP_ Al A2 Al 111 1003 9040 YR ADDL. PENALTY TOTAI DO NOT PUNCH ELqNT ELEMENT. DATA ELMRT 9CSSACC YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. I me. ESCAPE R L T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER _33- L-k nl!�Jl AP JL-B-0-YjE­hjEB T_$_ OTHER- OWNER y^ 4437 L K Cr TOC k- cl 32 042 LAND DBA NAME 33 4- q -r 7C If32 043 PS IMPR 32 044 PENALTY TAX BILL c/o I'JAME 74 TAX BILL STREET 4 NO 75 oz-p R I D6-6 L66 eaW 32 045 8 1 EXMP TAX BILL CITY Q STATE 767- 32 04.6 OTHR EXMP TAX BILI ZIP — 77 "/o, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 PROP 32 026 SECTIONS 32 027 OF THE REV. AND TAX CODE 32 050 - LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2t 2_ 32 052 PENALTY 32 32 _05 3- -B-1-E EXMP v fSS&Ctj TEAR or 11 NOT PUNCH 32 054 OTHR EXMP ELNNTPROPERTY TYPE ASSESSED VALUE cl To ESCAPE 32 032 19 V-fr 2- PER PROP T SECTION 32 055 NET 32 056 19 PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32-- 0.34_ 0 32 058 L AND 2 035 PS IMPR 32 059 - PS IMPR 32 036 _ _ _PENALTY32 060 PENALTY 52 037 61 EXMP 32 061 -— Ell EXMP-- 32 038 OTHR EXMP 32 Ofi2 OTHR EXMP 32 039 NET 2 063 —JNET 04 A 4011 12/80 Supervising Appraiser 1- 27-F? Date 12 � CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO, 2()l7qj1� CORR.NO, IROLL YEAR 19 21.?2 TRA It 7- O406 - FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND ' REVENUE I LC DESCRIPTION AMOUNT P VALUE TYPE CD AMOUNT co AMOUNT CO ITYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _A A2 At BI 1003 Y iz ESCAPED INT _LMPRI�VE.!�ENTS A I A2 At -at -.1UO3 YQ PERSONAL tlRqRqtAl I - - el 9LTrN 2L.Lsr, __ __ A 2 At1903_­,7AS -XL_- PROP-STMNT IMP- _At A2 At at 1003 9040 YR ADDL. PENALTY_I--- 7 0 1 A L i BI DO NOT FUN rm ELEMENT DATA ELMRT NEWCE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH -W DESCRIPTIO-KI, -W NO. No. ESCAPE R L T SECTION ACCOUNT_TYPE- Ol A 32 -040 19 PER PROP— PRIME OWNER 33 -0-4-L-— LULIL OTHER OWNER 344 32 042 LAND 01 n b DBA-NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STEE 32 045 81 EXMP . R .­ .­ 1�!iC, -2�­ z TAX 8 LL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER _P_RQLP 026 SECTIONS 32 32 049WIR.QYEMENTS 52 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY f-1-32 1 32 053 Bf EXMP 015SACE YEAR OF00 NOT PUNCH 32 054 OTHR EXMP > ELNIT PROPERTY TYPE ASSESSED VALUE L ESCAPE Ffl 6 T SECTION 32 055 NET 32 032 19 PER PROP z 9/0 32 056 Is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND_ 32 058 LAND 32 PS IMPR -32— 059 IS IMPR 3?_ 3kl PENALTY 32 060 PENALTY 32 _9_3,7_j BI EXMP 32 061 a[ EXMP 52 0_38_ OTHR EXMP 32 _062 OTHR EXMP r 3-2 1-039 NET 063 NET A 4011 12(80 Supervising Appraiser �f)Z, Date /.� � z -> i 1-27- fr L ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME K 19)fig-r ee1?P,1R47-1eA1 ACCOUNT NO.t0".;'I 6 O'4 fe 47'0 CORR.NO. IROLL YEAR 19 2- TRA ofl eel R N AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC CIESCRIPTIO 1003 YX ESCAPED TAX AMO -- VALUE TYPE Co LINT CD AMOUNT CD TYPE NO. AMOUNT BI 9020 LAND A2 A) 81 1003 9020 Y Lt ESCAPED INT C) jmPRqV!.ME-NTS— At A2 At YQ PERSONAL PROP At A2 At 131 1 D 0 3L----­U97A S -AL -JJ.M- -U-LSr PROP SIMNT IMP At A2 At Bi 1003 9040 YR— ADDL. PENALTY-- MESSAGE YEAR OF DO NOT PUNCH 00 NOT PUNCH ILUNT ELEMENT. DATA ELMHT PROPERTY TYPE ASSESSED VALUE R I T SECTION -W DESCRIPTION % ESCAPE L Y Y Y Y ACCOUNT TYPE 0114 _32 _040 19 PER PROP PRIME OWNER -4—Rr At 32 —Q5j-- 4 LAND OTHR OWNER Orr -c r?�-s I/f g-I-'F5 41) 2 PBA NAME _32 043 PS IMPR 7 TAX BILL % AME 74 7-4_X Pqf-7-M r-IV 32 044 PENALTY . TAX BILL STREET NO, 75 4j 14 ZTeyj 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 1�-61 Vr Al 32 046 OTHR_EXMP TAX BILL ZIP 77 '7 232 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 32 026 SECTIONS .7/9 32 1_24D�---J-ImPRjQyUENT5,. 32 027 OF THE REV. AND TAX CODE _32050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -PENALTY 32 32 05_3----Bl EXMP OF 00 NOT PUNCH 32 054 OTHR EXMP > ELWIN YEAR PROPERTY TYPE ASSESSED VALUE m ESCAPE �T SECTION —32— 055 NET n R 32 032 19 2-1?f I? PER PROP _.056 19 PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034_ LAND— 32 058 . LAND_ ______ 32_ 0352 PS IMPR ­ PS IMPR 32 036 PENALTY 32 060 PENALTY 32 061 81 EXMP 32 037 81 EXMP 7g( OTHR EXMP 32 OTHR EXMP —7 — -r- 32 .q�72- 32 039 NET 3 z 063 N E T A 4011 12/80 Supervising Appraiser /-7 Date J.A 1-z 7-s Z_ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 101rP67Rlq7_T0A1 BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT CORR.NO. 19 2, TRA_A_CCOUNT NO, fl�e,OY' IROLL YEAR FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND I REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND A2-, A) — 81 i 1003 9020 yZ , ESCAPED INT IMPROVEMENTSA I A2 Al - 81 —1003 YO PENALTY PERSONAL--PROP At A-2 BI __Yl Lla-a EST- PROP STIVINT IMP Al A2 Al al 1003 9040 YR ADDL. PENALTY ay T 0 T A L 131 -- 4W 00 NOT PUNCH ELMNT NESSW YEAR OF 00 NOT PUNCH DESCRIP11ONNO. ELEMENT. DATA ELNUT PROPERTY TYPE ASSESSED VALUE Na ESCAPE R I T SECTION ACCOUNT TYPE 01 19 91 PER PROP PRIME OWNER 33 h MOR 7 --i—?A P-B-Q Vua OTHER OWNER _j4l 7Sel 6, 1,t7r/j..5 V IL L,_ gp 32 042 LAND OBA_trAMf 35k- 7- ,/5 a,7/ 32 ~ 043 PS IMPR 7AX BILL c/oNAME 74 T x pe rl?-re)/;-7 ry 7— 32 044 -PENALTY TAX BILL STREET NO, _25_ 32 045 BI EXMP TAX BILL CITY STATE 76 e'-r2 f/_/A 32 046._ OTHR EXMP TAX BILL-ZIP —_ 77 — ? 72 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONS 32—, 048- L9 PER_f�RCLP__ 32_ -027 OF THE REV. 32_,_._--0.4,9 ..IMr!RQV_E_MENTS -------- 32 050 -LAND 32 028 RESOLUTION NO. 32 051 i PS IMPR -:� — - 32 _052 PENALTY 32 32 053 BI EXMP I'I SSW YEAR Of DO NOT PUNCH > ELNNT PROPERTY TYPE ASSESSED VALUE ---_�?_ Q�4_ OTHR EXMP n Na ESCAPE R T SECTION 32 055 NET 32 _O 3 2 19 PER PROP �ZIF� .__ - ,_ _ //IV 114( 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32__ 934LAND 32 O58 LAND _ 32 035_ 2 32 059 PS-IMPR 3? 036. -PENALTY32 06.0 PENALTY 32 037. 81 EXMP 32 061 81 EXMP 32_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 1 32 063 NET A 4011 12/80 Supervising Appraiser P2_ Date LV f1 7t- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'L, NAME k 1771211 E' 0 N P()E'o 7'I'2AI ACCOUNT NO. CORR.NO. ROLL YEAR 19 L. TRA2,oe 2 in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT - T VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT _81 1003 9020 YX ESCAPED AX LAND Al A2 A) B) 1003 9020 YZ ESCAPED INT IMPROVE MENTS��— Al A2 A[ Ell loo3— YQ PERSONAL PROP Al A2 Al to PROP STMNT IMP AT A2 Al 131 1003 9040 YR ADDL. PENALTY_-I-­ � TOTAL al 00 NOI PUNCH ELNNTNES54CE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH— mcRIFIlON iNo, ESCAPE R L T SECTION ACCOUNT TYPE Ot 32 040 ­I9 77= PER PROP FINIME OWNER 33 OTHER.OWNER 4. LAND VBA NAME 35 32 043 PS IMPR TAX BILL %!JAKIE 74 044 __PENALTY TAX BILL STREET( NO 75 7-R tj S.- -E 32 045 8 I EXMP TAX BILL CITY e STATE 76 ey vy-A)P 32 04.6,- TAX BILL ZIP -- 77 -7 2- 32 047 -- NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 i9 32 026 SECTIONS 2/7 _32 ---O 9- ..I.MfjRQ-VUA9 N TS 32 027 OF THE REV. AND TAX CODE 050 LAND -3-2-- 028 -RESOLUTION NO. 32 051 [PS IMPR 32 _052 PENALTY -32- 32 053 FAR Of DO NOT PUNCH32 054 _OTHR EXMP EIxNI PROPERTY TYPE ASSESSED VALUE R I T SECTION -32 -0-55 NET 032 .19 /'2- 7 PER PROP 32 056 t9 PER PROP 32. �033 IMPROVEMENTS 32 057. IMPROVEMENTS. - 32-- 034_ LAND 32 058 LAND 32 035 32 059 PS_iM32 PR-PENALTYm--- 32 060 PENALTY 1 C> 037 81 EXMP 32 061 EXMP-- B, 32038 OTHR EXMP -T 32 062 OTHR EXMP 2 -N E� 32 039 NET 3 cm A 4011 12/80 Supervising Appraiser 7- f,4 Date CQ a.� 61 _ ;r �_ , �'. �I , , - 2 k 2- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /k- Tl"j P13 ACCOUNT NO. /7/ t t f CORR,No. IROLL YEAR 19 T R A -7 m Ln FULL VAL PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 1. VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 - 9020 YX ESCAPED TAX LAND Al A2 Al Elf 1003 9020 YZ ESCAPED HIT At AI —at PERSONAL PROP Al A2 Al— 81 -,-YL— L10LRUSE__,__ W PROP STMNT IMP Al A2 A] BI 1003 9040 YR ADDL. PENALTY TOTAL el 00 N01 PUNCH rLWNT YEAR OF PROPERTY TYPE ASSESSED VALUE 11 NOT PUNCH 4W DESCRIPTION i1- NO. ELEMENT. DATA ELNNT x0. ESCAPE R I T SECTION ACCOUNT. TYPE­------ —ot 0 32 _040 19 PER PROP 2 PRIME OwNER _33 OTHER OWNER P z_/:F/;s,,;1 1v r HrL. L L A O8A f A M E IT r A_70S2 q4PS IMPR _ —3- TAX BILL %tiAME 74 PO-/?T m r-/,j 32 044 PENALTY TAX BILL STREET_4 NO. 75 M­' N eZ7RYS 32 045 at EXMP TAX BILL CITY �STATE 76 (4--a) e- 4 32 046__ OTHR EXMP _TAX BILL_ZIP 77 722-- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32— 048- 19 7- PER PROP 32-. 026 _SECTIONS 32049 -IMPR.QU OF THE REV. AND TACODE 32 MENTS 32 027 HX 050 LAND ' 32 028 RESOLUTION NO. 32 051 PS IMPR 2_ q52 PENALTY 32 32 053 81 EXMP of SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP (LNNT PROPERTY TYPE ASSESSED VALUE _— tn to ESCAPE R I T SR—TION 32055 NET 32 032 19 PER PROP 'c" 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 05L IMPROVEMENTS 32-- 034 LAND LANG_,__ 035 PS IMPR059 PS-IMPR 32- 036 _PENALT_Y___. 32 060 PENALTY C) 32 037 81 EXMP __ 32 061_ 81 _EXMP__ 32 _ 938 OT±ili EXMP 3_2 962 OTHR EXMP 32_039 NET 112 063 NET A 4011 12/80 Z,l Supervising Appraiser 1-7-7-92— Date 2 �5 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME k mt?R-r. el BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 1, JROLL YEAR 19 L TRA llo!%17 ,,7'ZZ,,,,; 2- CORR.NO� to �6f , - FULL VALUE PENALTY F.V. EXEMPTIONS A.V. C D FUND REVENUE LC DESCRIPTION AMOUNT YX ESCAPED TAX VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 Al A2 Ell 1003 9020 Y ESCAPED INT LANA IMPROVEMENTS At Al BI loo3— 9040 --!Q-. _-M&LI Y- PERSONAL PROP Al AZ Al el __jq Q3 --97-4 __Yl LlrN PROP STMNT IMP A] A2 Al al 1003 9040 jR ADDL. PENALTY__ BI T' C B 0�4�B F DD NOT PUNCH ILNNT ELEMENT DATA ELMNT MESSAGE YEAR 0 F PROPERTY TYPE ASSESSED VALUE D NOT PUNCH 4W O[SCRIP11ON 40 NO. No 1 ESCAPE- R I T SECTION ACCOUNT TYPEqi L4 32 _R�O _19 PER PROP PRIME OWNER 33 M P?R 7- 0&2A&�r eA) -3 2—_0_4I__— 7M,.P�tpVEMENTS __ OTHER OWNERA -— / 84 13 1 0 32 042 LAND DBA NAME - 4E J!C 02 3 32 043 PS IMPR TAX BILL %NAME 74 F,OR7-MJF A/7- 32 044 --PENALTY TAX BILL STREET 4 NO 75 10 ge -S /7kZ- 32 045 B I EXMP LAX 81LL_CITY E STATE 76 C)II-rAlm e.4 q _32— 046 OTHR EXMP TAX BILL ZIP 77 Z_ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 05_8._ 19 32 026 SECTIONS -5Z S_,Or4 '219 32 049 _..IMPROVEMENTS _32_ __027 p_F THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 P$ IMPR 32 PENALTY 32 053 BI EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELUNT PROPERTY TYPE ASSESSED VALUE c') Ary ESCAPE R t T SECTION 32 055 NET k ,41 2 032 19 7-7 'PER PROP /Z 732 056 19 PER PROP 32 033 v IMPROVEMENTS 32 057. IMPROVEMENTS 2, 2 034 L A W D _LAND_- __ 3 2__ 035 PS-IMPR059 PS IMPR _JS? 036, PENALTY 32 060 PENALTY _32_ 037 81 EXMP 32 .061 BI EXMP_ C) 32 0382THR EXMP ._ X 32 062 OTHR EXMP _ 32—03-9- NET Z 32 063 NET A 4011 12/80 Supervising Appraiser 2 7-921_ Date a-0- Z- CONTRA COSTA COUNTY ASSESSORS OFFICE NAME MATT" LSO?/p?HTJD.V BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � gy M ACCOUNT N0. G Q Z CORR,NO. ROLL YEAR 19 2[/-Q 2. TRA 114Y7 N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTIOfI AIAOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LAND_- _ Al A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al ----• _--- - _ A2 Al BI —1D0 _ 90Q0 YQ_ PEAL C PERSONAL PROP_ AI_ A2_ AI BI 1D.03 97-4fi __YL— _WEN LEL•LSr• _ - m PROP STMNT_IMP_ -Al _ _ A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL -- — 81 — --- DO NO( PUNCH ELNHf ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i H0. NU. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 / PER PROP PRIMC OWNER 33- _�( AJ/}� 7+ORpD T ATl/7.51 32 -Q4-L- IMPpQUB NT5 -- _ ----_ cam. _ __ _._... ---- - 0TH.ER_.,OWNER �3 ,SfJA/ j3L0 (��f _32 042 LAND _ DBA-NAME 35 ART 3p 2 3 32 043 PS IMPR V TAX BILL %NAME 74 A X 0FP41 ^ 32 044 PENALTY _ _TAX BILL-STREET-4 NO. 75 _ C 7 S AVE 32 045 B I EXMP TAX BILL CITY E STATE 76 _ SA1,4 32 046 0THHR EXMP _ TAX BILL-ZIP 77 —1 z Z. 32 _047 NET REMARKS _ 32 _02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ _048_ 19 PER PROP -32- _026_ SECTIONS •S .3/. 5! ,� �� 2/'2 32 _049_ ..IMPROVEL.1gNT5 _32_ _027_ OF THE REV. AND TAX CODE _32 _ _050 _LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR -- - -- _32 _32 052_ PENALTY32 _ 32 05_3 _ _ BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ y ELMNT PROPERTY TYPE ASSESSED VALUE _ OTHR EXMP Iml m Mo ESCAPE R A T SECTION 32 _055 NET 32 032 19 PER PROP � ds 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �, 32__ 034 _ _ LAYJD _ 32_ 058_ LANG _ 32__ 035_ _ - -- __PS IMPR _- 32_ 059 - -PS-IMPR ----- - -- y4N' 32_ 036 _ _PENALTY_ _ 32 060 PENALTY Gy 32 037 BI EXMP /7�- 32 061 81 EXMP --- 32 038 _ OTHR EXMP _ _32_ 06_2_ _ _0_THR EXMP 32_039 NET 32 063 NET Cjq A 4011 12/80 j, ' %-Jj.� = Supervising Appraiser /-27-f2 Date Q 32 37 CONTRA COSTA COUNTY /'Z7-FL ASSESSOR'S OFFICE NAME /( /� /T.7 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ��rT �.nR/�a ,cf;'Irro;v ACCOUNT NO. / (. / Y- CORR.N0. ROLL YEAR 19 TRA in FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 1. VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT FBI 10039020 YX ESCAPED TAXLAND AI A2 AI 1003 9020 Ysi ESCAPED INT IMPROVEMENTS AI A2AI Y PEN Y-__tOPERSONAL PROPAI A2 AI 3___S]-4 __YL._._LIL'N_R-USEW PROP STMNT IMP Al A2 AI 1003 9040 YR ADDL. PENALTY7' TOTAL 00 NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH 4' DESCRIPTION -W N0. ELEMENT DATA ELHNT e0 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE_ _ 01 _ 32 _040 19PER PROP Z z 75__ PRIME OWNER _33 A7 p 2T R r, ,;-T1UA/ _32 _Q91 -. _ IMPROVEMENTS OT_H_ER_OW_N_ER ,3�5 l�4AICORD C lT 32 042 _ LAND \ 0BA NAME 35 � 32 043 PS IMPR 22 7.� _- TAX BILL %NA1.1E 74 32044_ PENALTY TAX BILL STREET-{ 140. 75 _ ,{ / C.I r&t1f (/C 32 045 Ell EXMP TAX BILL CITY E;STATE 76 11114,1 14 ehl 32 046_ OTHR EXMP TAX BILL 21P 77 _� Z Z- 32 047 of- NET p _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 ��1 PER PROP 32 026_ SECTIONS— ,S3/. .511.6 Z/ 32 _-049_ IMPROVEMENTS 32 _027 OF THE REV. AND TAX CODE _32 _050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR Z 32_ _32 _052_ _PENALTY _ 32 _053 BI EXMP yVISSICE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ ELHNT �0 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055 NET _ �\ 32 032_ 19!-'L'--et;�" PER PROP -11Z $23— 32 056 19 PER PROP 32 _03_3 --- IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ _ LA_ND __ 32 058_ _ LAND _ 32 _ 035_ PS IMPR —_ / _ 32_ 059_ PS IMPR 32_ 036 —_ _PENALTY 32 060 PENALTY _ 32 _ 037 BI EXMP 32 061 BI EXMP 32 038OTHR EXMP 32 062 OTHR EXMP 32 039 NET - - 32 063 NET C11 A 4011 12/80 Supervising Appraiser /-27-92 Date IS "S,-1 y:5 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY RATCN DATE: FULL VALUE-MARKET VALUE Cp A E aec[ Al LAND Al IMPROV Al PER PROP Al PSI AI E%EMPAMOW/T �ss[ss r eooc TS ' ■■ 0 L on R8T CODE A2 LAND/PEN A2 IMP/PEN, A2 PP/PEN A2 P51/PEN A2 ro Mot EMcooE v rc LL E MESSAGE OR S ACCOUNT NUNBER r w FUND REVENUE a A3 NEW TRA A3 A3 A3 T'ENO A3 u■'� EA IEI 'Aa DISTRICT DESCRIPTION B2 B2 82 82 B2 a p T CI CI CI CI CI - Y.7 S41J(,M_AL A I7 m m �v c� rn O ---... -n A 4040 12/80 Supervising App i ��yG Dat ��/�d` CONTRA COSTA COUNTY ASSESSOR'S OFFICE // BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME n�(t-�l?A1 /Cc-�9 r7r \I!t-�-✓11 S Y" me,-e. ACCOUNT NO.,)i 135E CORR. NO. ROLL YEAR 19$/-fja TRA w FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 911 003 _902_0 YX _ESCAPED TAX LAND -AI _A2_ Al BI 1003 _9020 Y� ESCAPED INT _ z IMPROVEMENTS —Al _ A2 AI BI —1n03 90h0 YQ. _ P 'Y__ PERSONAL PROP AI -_ _A2 _AI 81 9Q X79 �.I, —LIEN AU- sr _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL --- - --- B1 — -- DO NOT PUNCH ELNHT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH a DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 r Q 32 040 19 PER PROP PRIME OWNER 33 _32 91L_ �.tdpROVEMENTS ..�� ySS- _ --- OTHER OWNER 34 32 042 LAND 7a 7 �i DBA NAME35 32 043 PS IMPR �. TAX BILL °/ NAME 74 32 044 PENALTY .1i TAX BILL_ STREET_ NO. _75_ S 32 045 B I EXMP TAX BILLCITY STATE 76 i •, Q 32 _046 OTHR EXMP _ TAX BILL-21P 77 CI s/ 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PROP _32 _026 SECTIONS- -1-3132__049 ___LMPRE-IA$ �����r7 _—» 32027 OF THE REV. AND TAX CODE 32 _ 050 _LAND .(r 32 028 RESOLUTION NO. 32 051 PS IMPR 32 - WS­a6,6"-7 32 _052_ PENALTY 32' C-/ 32 _05_3 _ BI EXMP RESALE YEAR OF DO NOT PUNCH 32 054_ _OTHR EXMP _ ELUNT PROPERTY TYPE ASSESSED VALUE C) �o ESCAPE R l T SECTION 32 _055 NET (( 32 032 19-Za--Y PER PROP 32 036 19 PER PROP 32 033 IMPROVEMENTS 3 32 057. _ IMPROVEMENTS 0M 32 034_ _ LAND 9,3 32 058 jt LANq____ �\ 32 035 PS IMPR _ 32— 059 PS IMPR I"`JJJJJJ` 32 036_ _PENALTY L32060 PENALTY32 _037_ 81 EXMP 061 BI EXMP � 32 038 __ OTHR EXIAP _ 062OTHR EXMP 32 039 NET 063_ NET A 4011 12/80 Supervising Appra`er �0-�� Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 7/ _ The Contra Costa County Board of Supervisors RESOLVES T11AT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19gL- - 19B2 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of P,&T Year Account No. Area Property Value Value Chance Section 1981-82 709-715-001-0 79031 Imps $17,000 531 Add new parcel: Beaubien, Michael J. et al 3777 Willow Pass Rd. nl Pittsburg, CA 94565 ------------------------------------------------------------------------------------------ 1981-82 709-715-014-3 79031 Imps $37,500 531 Add new parcel: Overly, Charles F. & Mary L. 3777 Willow Pass Rd. #14 Pittsburg, CA 94565 ------------------------------------------------------------------------------------------ 1981-82 709-705-015-0 79031 Imps $28,200 531 Add new parcel: Mills, George M. 3777 Willow Pass Rd. R15 Pittsburg, CA 94565 ----------------------------------------------------------------------------------------- 1981-82 709-821-424-5 79031 Imps $34,000 531 Add new parcel: Whittington, Marilyn & Bradley 424 Bounty Way Pittsburg, CA 94565 --------------------------------------------- ------------------------------------------- End of corrections this page Copies to: Requested by Assessor PASSED ON FEB 9 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED 8Y present. Assessor_MacArthur ©Y JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor Ihereby certify thvtt`!,Si,,r c�7rdcorrect^opyof When required by law, consented 8naettan r�; ,;,,a-;;;: ;,;,q.. ;;•��rtas of the Page 1 of 2 to by the County Counsel ATTtsT=:_ Res. " y not required-th.is page J.R. 0L Chief, Val ations + {fi ,Qeputy A 4041 12/80 RESOLUTION NO. Z>�/-7 v so ,i Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 709-821-430-2 79031 Imps $36,000 531 ADD NEW PARCEL: Coon, Raymond G. 430 Bounty Way Pittsburg, CA 94565 ----------------------------------------------------------------------------------------- 1981-82 709-821-561-4 79031 Imps $18,000 531 ADD NEW PARCEL: Woodford, Daniel Joseph 561 Captains Ct. Pittsburg, CA 94565 ---------------------------------------------------------------------------------------- END OF CORRECTIONS 1/29/82 Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA Deputy 2 W required by law, consented Page of P by the Coun Co el Res. — eputy 4 61 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA R A s s e s s z 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 an 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 - cated a_,-,z-,on OT escape asses smient, correction, 2nd/or cancel- _;-r..,;eaus assessment, on the secured assessment roll for the fiscal r 1:c, 19 82 Parcel Number Tax Oriqinal Corrected Amount For the and/or " Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 140-402-009-9 09036 Land $16,320 $46,920 $30,600 531, 4831 Imps 76,500 78,540 2,040 4985(A) 1980-81 Land $ 4,000 $11,500 $ 7,500 Imps 18,750 19,250 500 CORRECT ASSESSEE TO: Michael J. & Ruth Cole 640 Tampico Dr. Walnut Creek, CA 94598 Deed ref, 10596/76 12-3-81 Use code 29-1 END OF CORRECTIONS 1%20J82 ------------------------------------------------------------- Copies to: Requested by Assessor PASSED ON FEB 91982 Auditort-'=3dY unanimously by the Supervisors Assessor-MacArthur By JOSEPH SU A present. Tax Coll. Joseph Suta, Assistant Assessor When requir by law, consented Page I of 1 to by the a my Counsel .r a' e Res. X !'-r tthlsisetruaardcorrectcopyo: Byi ! �U iut � on::he...inc' soiFh Fief, Valuati�itls ATTE',•TSD A 4041 12/80 RESOLUTION NO. y /n �k Dsput y 1 �` BOARD OF SUPERVISORS OF CORTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. SDL k 72 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, hereto and marked witn this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 19 82 Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 114-110-066-7 02002 4831 1980-81 " 1979-80 " CORRECT ASSESSEE: Marchiano, James J. & Claire A. 1732 Sapling Ct. #B Concord, CA 94519 (correcting values on unsecured roll) Deed ref. 7996/309 8-30-76 Use code 29-1 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 1/20/82 Copies to: Requested by Assessor PASSED ON FEB 9 1982 unanimously by the Supervisors Auditor -.'.7;1HSUTA v present. JOd2'H SUTA - Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor _ When requir by law, consented ` Page 1 of 1 to by the my Counsel / d lhereby certll,',+hctthlsisatrueendcorrectcopy of Res. By � �' �, on the r'tlnutos of the UC "u Cy Bocd.- cf: cn 11:0 da!e c can. ]K % arrr FEB 91982 I/ r _, I 1 t sJ.P. � �:,rC Find.n:C cis::;.:G'�;: :.! ,ao�ij A 4041 12/80 i _,2 t 0 63 RESOLI�1UN NO. .rJy L ,t Deputy t� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP.NIA Re: Assessment Roll Changes RESOLUTION NO. /] The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY FEB 9 1982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When req' b to by the y laic, consented ty Counsel i r � By -/� �. 1 or 2 De ty r . r_ Chief, Val tyo/is t by cart"t�±"ett,i%slsofruaendcorrectcopyot ,..�.� on th3:,ti:;utvs of:ha Copies: Au for Doc,dcf .;:....>. c;11':=9`i�8�' ,. Assessor - MacArthur L Tax Collector ATTES'> SB 047 1/29/82 J.R. C:- erd c v ,Deputy A 4042 12/80 RESOLUTION MIBER 0 W 0 64 JC�Gy7 ASSESSORS OFFICE CURRENT ROLL CHANGES E.OUALIZED ROLL LAST ;UBMITTEO BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES HIM INTEREST. ` SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALT;ES. •A TCH DATE: AUDITOR S E M DATA FIELDS E U L AUDITOR F E TOTAL OIDA.V. E X E M P T 1 0 N $ S AUDITOR'S MESSAGE F M LEAVE BLANK UNLESS THERE IS A CHANCE A co".* PARCEL NUMBER I E NET OE NEW LANG A.K NEW IMP..A.V. PEO SONAL PROP.AY. G X IN EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI PE A.V. E AN. P A.V. ASSESSOR'S DATA ASSESSEE S y / 1 TRA EXEMP)ION CHECK ROLL YEAR - R B T SECTIO') S 3/ NAME of�SG O E�, / (�(J /�//� l - $ G l 5 - G -"'Dao) ASSESSOR'S DATA ASSESSE ESS EXEMPTION CHECK - NAME C0EA 6sf S Cl RA ROLL YEAR R INT SECTION Z C t ASSESSOR'S DATA ASSNAMEE S A EXEMPT CH /L EA L- T TION EXEMPTION CHECK ASSESSORNAME S DATA ASSESSEE�9 TRA ROLL YEAR - T SECTION ASSESSOREXEMPTION CNECKS DATA ASSESSEE's TRA ROLL YEAR - R 9 T SECTION NAME A SSE SS EELS EXEMPTION CHECK ASSESSOR$DATA NAME TRA ROLL YEAR - RBT SECTION ASS ESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9T SECTION f J ASSESSEE•S EXEMPTION CHECK - ASSESSOR) DATA NAME TRA ROLL YEAR R9T SECTION o AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER LL SUPERVISING APPR IS - /r/EY7/ 0 PRINCIPAL APPRAI DATE � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCPJIIA Re: Assessment Roll Changes RESOLUTION NO. �7S 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 ORIGIN;— :< 8Y By JOSEPH SUTA PASSED ON FEB 91982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requi d by la.:, ccrsented to by t o,=.ty Counsel By � e 1 of 3 Y/ice thereb c=rtir',,tthisisat,uaendcorrectcopy of tef, Valu' ns 8n ac n 4a >ir;zRasofthe Socrd F_,.t,r r-on t:. ca:- es: Auditor Auditor ATTEST::_FEBr9 1982 Assessor -MacArthur Tax Collector J.R,0 1 J S and am CifiCfO C,"Of,"i.0 .,�dJSfd 1 Deputy A 4042 12/80 RESOLUTION NUMBER o 139 ASSESSOR'S OFFICE CURRENTROLL CHANGES ICOUALIZED ROLL LAST SUBMITTED BY AUDITOR) , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR L CHAIIIES INCLUDING CURRENT YEAR ESCAPES WHICH DO LARRY ❑ ROIINTEREST OR PEHALT;ES. CATCH DATE: AUDITOR S E M U L DATA FIELDS S AUDITOR F E AUDITORS MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S S CORR 0 PARCEL NUMBER i E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G N NEWLAND A.V. NEW MPR.A,V. PERSONAL PROP,A.V. X EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E A.V. E 4V. P A.V. 1 a o-17,x- y� 9.3� / ol 9L�/ ASSE55EE'S EXEMPTION CHEICK x ASSESSOR'S DATA NAME TRA ROLL YEAR Zg F/ -C�a R 8 T SECTION g ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK .S NAME CwG-C ,ha-,.a 7RA66 � ROLL YEAR /h:/ -�� R 9T SECTION' ASSE55EE'S EXEMPTION CHECK u6-2/, ASSESSOR'S DATA NAME [' TR ROLL YEAR /cY�/ �� R8T SECTION �7-o/�-617-1 _5 i�5S4 ti✓ ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR ASSESSOR'S -g y R 8.T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR C R 8 T SECTION e 71 S r NAME �� -V ASSESSEE'S EXEMPTION CHECK $ ASSESSORS DATA NAME TRA ROLL YEAR /id`/ -b-� RB T SECTION c/S�fS�i9 ASSE55EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/qp/ R a T SECTION � ..�.....� .ate 5-y0- c 7 .3c—c �o,7�ay ASSESSEE'SEXEMPTION CHECK Cr�3/ ASSESSORt DATA NAME TRA ROLL YEAR / -�G7 RBT SECTION o I1,A6 AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 7 "/' PRINCIPAL APPRAISER/ � DATE z--.�� ASSESSORS OFFICE CURRENT ROLL CHANGES IFOUALI:ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALT;kS, MATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.v, E X E M P T I O N S A co".# PARCEL NUMBER I E NET OF LEAVE CLANK U14LESS THERE IS A CHANGE G X N NEW LANO AM NEW IMPR.A.V. PERSONAL PROP.A.V. T E T EXEMPTIONS INCLUDES YE AMOUNT TYP AMOAy.UNT TYP AMOUNT r� 1 E /6-.330 a/� 7 r7, 770 ASSESSEE'S EXEMPTION CHECK NAME ASSESSOR'S DATA / TRA ROLL YEAR c - R8T SECTION sem/ ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME , r TRA � �,L/ ROIL YEAR n R&T SECTION �S`2/ .A la ASSESSEE'S / EXEMPTION CHECK ASSESSOR'S DATA NAME TRAQ �,i ROLL YEAR Rf3 T SECTION ASSESSOR'S DATA ASS[SSEE'S EXEMPTION CHECK \\ NAME 13A ROLL YEAR/91f, SECTION 7/7 ASSESSOR ,L S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 9 T SECTION ASSESSORS DATA ASSESS'-ESS EXEMPTION CHECK NAME TRA ROLL YEAR - RB T SECTION O ASSESSEE'S EXEMPTION CHECK ,:Z;, ASSESSOR'S DATA NA VE TRA ROLL YEAR - R 6 T SECTION WO9 _ ASSESSORS DATA ASSN MEE5 TRA EXEMPTION CHECK ROLL YEAR - R8T SECTION IW 14489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b, SUPERVISING APPRAISER PR IN CIPA). APPRAIS �` :-e. ,J DATE 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 marred with this resolution nw..ber, the County Auditor is hereby ordered to sake the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIG:YA!SIGNED BY By JOS3II SUTA PASSED ON FEB 91982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by lax, consented to by the ,nty Counsel BYJ ( ae1of 2 lChief, a�ons��` ��Co ies: Auditor Assessor -MacArthur Tax Collector A 4042 12/80 RESOLUTION NUMBER /7 0 69 ASSFS50R'S OFFICE ❑ CURRENI ROLL CHANGES EOUAL17.E0 NOLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 110 CARRY INTEREST OR PENAL7:ES. SI TCM OerC. AUDITOR S EM U L DATA FIELDS E S AUDITORS MESSAGE AUDITORF E TOTAL OLDA.V. E X E M P T 1 0 N S S Co" PARCEL NUMBER I E NET OF LEAVE BLANK.UNLESS THERE IS A CHANCE G X NEW LAND A.V. NEW IMPR,A.V. PERSONAL PROP.A.V. C T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI P , P A.V. _ V'S.. E E ASSESSORS DATA ASSESSEE'S ,FRA EXEMPTION CHECK ROLL YEAR /e/-79 -�(j R 8T SECTION cIk j!N C/9S A NAME _ ASSESSOR'S DATA -F- ASSESSEE'S EXCMPTIOtA CIIECN 8 NAME TRA ROLL YEAR (C�i(J -�'/ R T SECTION z _--- c 'oASSESSEE'S EXEMPTION CHECK c� ASSESSORS DATA NAME TRA ROLL YEAR - P.8 T SECTION \� EXEMPTION CHECK ASSESSOR'S DATA ASSESSE['s — NAME TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK — NAME TRA ROLL YEAR R 8T SECTION (� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R8T SECTION �F- ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSE SSC E'S EXEMP710N CHECK - I� ASSESSOR'S DATA NAME TRA ROLL YEAR FBT SECTION o -y ' IBJ AR4489 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER E. SUPERVISING APPRAISER _ ._v PRINCIPAL APPRAIS -f( j /�! -�L DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. g 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated nerein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_81_- 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of " of R&T Year Account No. Area Property Value Value Change Section 1981-82 185-140-014-1 14002 4831 CORRECT TRA: Phillips, Charles, etal 952 Pleasant Hill Rd. Lafayette, CA 94549 (Change from 09000 to 14002) Deed ref. 8149/45 12/31/76 Use code 11-1 ------------------------------------------------------------------------------------------- 1981-82 185-140-015-8 14002 4831 CORRECT TRA: Phillips, Charles, etal 952 Pleasant Hill Rd. Lafayette, CA 94549 (Change from 09000 to 14002) Deed ref. 8149/45 12/31/76 Use code 77-1 7----------------------------------------------------------------------------------------- END OF CORRECTIONS 1/28/82 Copies to: Requested by Assessor PASSED ON FEB 9 1982 unanimously by the Supervisors Auditor O8!G11!ALsiGNEDBY present. Assessor -MacArthur By JOSEPH SUTA, Tax Coll. Joseph Suta, Assistant Assessor When requi by law, consented Page 1 of 1 to 6y tCpunty Couns / thBtabvC t «� thi;r� true ^r! orrsctconyo! Res. K By 1982 HTT=` t—Cgief, llaluat4afis srtac, c,.._.. _..rd �� A 4041 12/80 RESOLUTION NO. cP�!{17 0 71 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. yff The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signatures) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back. thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 19 82 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of "of R&T Year Account No. Area Property Value Value Change Section 1981-82 010-120-005-3 10004 Land $132,618 Imps -0- 531 & 4985 CREATE ASSESSMENT: Albert D. Seeno Construction Co. 3890 Railroad Ave. Pittsburg, CA 94565 Deed ref. 08637/519 12-20-77 Use code 65-6 ------------------------------------------------------------------------------------------- 1981-82 076-393-003-9 01002 Land $15,712 $20,000 $ 4,285 531 & Imps 34,651 50,000 15,349 4985 CORRECT ASSESSEE TO: McClure, Tommy G. & Rowena L. 3318 St. James Pl. Antioch, CA 94509 Deed ref. 10079/625 11-5-80 Use code 11-1 ------------------------------------------------------------------------------------------ END'OF CORRECTIONS 1/27/82 Copies to: Requested by Assessor PASSED ON FEB 91982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor -MacArthur By JOSEFH SusA Tax Coll. Joseph Suta, Assistant Assessor lWiin requiS4 by law, consented Page i of I to by the my Counsel Q CCjJ'JOt n:'ho;i1n tC5 of the Res. t Sy :'°Y s' -s. . Leputy r Ars' , -, FB _9 1982 Chief, Vaivat,ig4s A 4041 12/.80 it ay � Deputy RESOLUTION No. _ f2//7,(, l ry _.�� 1 2 BOARD OF SUPERVISORS OF COUTRA COSTA COUNTY, CALIFORIIIA Re: Assessment Roll Changes RESOLUTION 110. 7 The Contra Costa County Board of Supervisors RESOLVES TilAT: -As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or " Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 703-401-001 82002 Imps $43,200 531, 4985 ADD NEW PARCEL_ Gertie Del Barba Stanley Planchon Rte. t11, Box 182-A Oakley, CA 94561 Use code 8899-7 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 1/21/82 FEB 91982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor c'_,-::";_-1:3NEDBY present. Assessor-MacArthur By a-HsurA Tax Coll. Joseph Suta, Assistant Assessor Then requir by law, consented page 1 of 1 to by the unty Counsel tner�b ecr?it; �r ?;, ;uu 9 ! trtraendcrrrcatea ya- Res. 9 By i c'''? E'er Rr T� _ SEB 19t 2 %r J Chief, Val ons ? �,c1 A 4042 22/80 ✓ ;a� i,jfc� p,.putt' RESOLUTION N0. e,;/ 0 73 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor U FEB 91962 By OS H SUTA PASSED ON oe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ty Counsel By �/% r � el of 16 Deputy Chief, Val a ions I hereby eCr!7!y^-^t t!:!s 13 n Fru^end cnrrsctcopyof Co pies: act.;•. ._ %r .... ..'.I. of the p Auditor Bos:d � r_}s 7c n. Assessor (Unsec) Turner X02 Tax Collector ATTES "�':..,_EEB.__,�.. ,, . 1/27/82 J.R.L' M385 - M389 and E1182 - E1190 & c �y 1 Deputy A 4042 12/80 RESOLUTION NUMBER 0 0 74 A.-,,,F.SSOI?'S OFFICE UNSECURED TAX DATA CHANGES C014TRA COSTA COUNT BATCH DATE: —/-�? S— FULL VALUE-MA,RKET VALUE OR go I CODE Al LAND Al IMPROV Al PER PROP Ai psi Al ExtuPAMOLA-0 ASSESSOnt cou f,,, m mr L OR ROT CODE to NOT ENCOUr L E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 io FUND REVENUE "Is A3 NEW TRA A3 A3 A3 0 WOUNI NUMBER I x % DISTRICT DESCRIPTION B2 B2 D2 A3 82 B2 4 It Cl cl cl CI TIEN 0 CI F51 4 F 130 1 C-1 ro cI rn A 4040 12/80 Supervising Apprais r r Data CONTRA COSTA COUNTY ASSESSOR'S OFFICE- c::_ BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME We 110 JACCOUNT NO. 1 13 A I`�' I CORR.NO. IROLL YEAR 19 T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE N09 AMOUNT at 1003 9020 YX . ESCAPED TAX LAND__ -At AZ At BI 1003 9020 YZ E.SCAPEO INT IMPROVEMENTS At A2 At 81 wo% 9Q�t!l_ YO —TENALT—y— PERSONAL PRDP __AL_ AZ B I D03 9745 5i PROP STMNT IMP At AZ At BI 1003 9040 YR ADDL. PENALTY VALUE U E TYPE Co L TOTAL AN A IMPROVEMENTS 0�7E A PC S;, L PW 0 PERSONAL A_:� _A PR OP ST T I T 0 T A L BI 00 NOT PUNCH ELMNT ILEME HT. DATA ELNNT HESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41W DESCRIPTION -w NO. NC. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 9-T— HERROw- _R 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _jAX BILLSTREET_(NO, 75 E�:,)T'7T Jc"75— 32 045 BI EXMP _LAX BILL CITY 4 STATE 76 )?�,Aib 32 046 OiftqE.&MP TAX BILL ZIP 77 32 04T NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _EUR PROP 32 026 SECTIONS /I, _- 32 049 1 M Ef i 9 Yf,M E N T S _927 -OF -HE REV- AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 083 BI EXMP ....... 'EAR of DO NOT PUNCH 32 054 OTHR EXMP P > 1111T ROPERTY TYPE ASSESSED VALUE wo ESCAPE R I T SECTION 32 055 NET rn 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 060 PENALT Y 3.2 036 PENALTY 32 .937. 81 EXMP 32 061 111 EXMP I _32_ _062 OTHR EXMP NET 32 063 NET 32 039 —1 32 030 O;HR EXMP A 4011 12180 ­-Supgrvising Appraiser -,..Date l� CONTRA COSTA COUNTY ASSESSOR'S OFFICE. ElUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT n c^ NAME�_ - ,.� I ✓ rJ ACCOUNT NOM. -SSI > ( CORR. N0. ROLL YEAR 19 / TRA (D57, �S co 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND`_____ AI A2 AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS -AI A2 AT -- "- y ------- --- --- 1 —1.00 _ 9Q40 YQ PEN&LTY --' c' PERSONAL PROP __Al - -_ _A2 Al BI __JQ03Rr.1,Sr• PROP STMNT IMP Al - A2 AT BI 1003 9040 YR ADDL. PENALTY -- Iz TOTAL I 181 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. R0. ESCAPE R 1 T 5ECT1011 ACCOUNT TYPE 01 `,._J 32 040 19 PER PROP PRIME OWNER 33 ( �.�)r)/,I�J.I.ii� /...�:_�"� '�(�. 041 IMppOVEMENTS -- _ OTHER OWNER 34 32 042 LAND ..NDBA NAME 35 32 043 p5 IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL_ STREET_( NO. _75_ 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 = 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS— 32 0_2_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP -. 32 026 _-SECTIONS-ECTIONS- 32����,��- — -- -- -- -- ---- -- --— -- 049 _ IMPROVEME T _— _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_ PENALTY 32 32 053 BI EXMP _ MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R 1 T SECTION 32 055 NET 32 032 19 PER PROP -- -=- 'i.-_' 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32' _034 LAND 32 058_ _ _LAND___ I32 _035_ PS IMPR 32 059 PS IMPR — 32 _036 _ _PENALTY_ 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 -038_ __ OTH _ R EX1.1P _32 __062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ttg Appraiser % Date CONTRA COSTA COUNTY ASSESSORISt OFFICE• I.. NAME (,.�. Ll(,/'1 /ame „f�✓ bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ' ACCOUNT NO. r CORR.N0. lROLL YEAR 19 — TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND AI A2 At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At 81 IAA3 9 PERSONAL PROP .r AI _ _A2 At 81lQ03 9745 YL LIEN Rrtl,.%F --- Q4�. Y '„ PENAI.'r}� rn PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL — 81 DO NOT PUNCH ELHNT KESSACE YEAR OF DO NOT PUNCH i DESGRIP110N i N0. ELEMENT. DATA ELMNT ilo ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE of 32 040 19 _ PER PROP PRIME OWNER 33 /9z 19me?d- a-, 7170-12 z/e 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA'NAME 35 32 043 PS IMPR TAX-BILL NAME 74 32 044 PENALTY r � TAX BILL STREET E N_0, 75 32 045 0 1 EXMP TAX BILL CITY 4 STATE 76 .3' 32 046 OTHR EXMP TAX BILL ZIP 77 j / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ ^32 026 SECTIONS 32 049 IMPROVEMENTS _,•_ 40. 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY .� 32 053 81 EXMP EtNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE - DO NOT PUNCH 32 054 OTHR EXMP Ilo ESCAPE R I T SECTION 32 055 NET 32�, ` 032 19 PER PROP 32 056 19 _ PER PROP 132 033 — IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LANG 32 OSB LAND 32A PS IMPR _ i' 32 059 PS IMPR 32 } 036 PENALTY 32 060 PENALT Y - {L 32� _037@I EXMP 32 06I 81 EXMP 32'{ 038_ OTHR EXMP 32 062 t OTHR EXMP. M1� ''fe, 32 +039 w NET 32 063 NET r !►�y�tQ11 12j$O Supervising Appraiser /-a 5- � Date � CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 389 ( , l y ACCOUNT NO. Z Hr( CORR.N0. ROLL YEAR 19 1 TRA S tMh FULL VALUE PENALTY F.V. Eh.EMP TIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE N0, AMOUNT 81 1003 9020 Y% ESCAPED TAX LANG AI A2 At 81 1003 _9020 YZ ESCAPED INT IMPROVEMENTS YAt_ A2 At _ Bi �jAP3 9Q4Q� YO PENA. TTY_ PERSONAL PROP At _ _ A2 At BI 02r T;_, PROP sTMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY _ TOTAL BI DO NOT PUNCH ELNNTkEssAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELM NT ka, ESCAPPROPERTY TYPE ASSESSED VALUE E R I T SECTION ACCOUNT TYPE 01 32 040 I9 PER PROP PRIME OWNER 33 cRivello V — OTHER OWNER 34 j 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. _75 n W32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 ATUT}0 32 046 OTHR XMP TAX BILL ZIP 77 q4S69 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _ 32 048_ 19 PER PROP 32 026 SECTIONS_ R31 32 049 IMPROVEMEN I `32 _027 ^OF THE REV. AND TAX CODE 32 050 LAND © _ 32 028 RESOLUTION N0, 32 051 PS IMPR 32 _32 05232 PENALTY 32053 at EXMP _ MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELMNT k0 ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET {{{rn (� 32 032 1.3 PER PROP ^�- D3 32 056 19 PER PROP 32 033 V IMPROVEMENTS 32 057. IMPROVEMENTS H 32 _034_ 32 058 _ LANO�_ _ y 32 035 PSIMPR _ 32 059 PS IMPR 32 036 PENALTY 32` 060 PENALTY _ 32 037BI ExtaP 32 061 81 EXMP 32 038_ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 A 5u ervising Appraiser J a2S-e.2— Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME C. RWEQ-0 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 1-1� 389 ACCOUNT NO.op(oaiOAIA�l CORR, NO. IROLL YEAR 113 TRA (D7(6.qS FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ,j VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX o LAND _At A2 At 1 1003 _9020 Y ESCAPED INT IMPROVEMENTS JAI_ A 2 AI 90 1 —100 9Q41 1-0 YQ --MALT-Y- PERSONA-L PR-OP —At A2 --At at I003 5 yl, LIEN RZLSL— =6—�- G PROP STMNT IMP At A2 At at 1003 9040 Y ADDL. PENALTY_ TOTAL BI DO NOT PUNCH EtNNT AESSAGE YEAR OF no NOT PUNCH DESCRIPTION -W NO. ELEMENT. DATA ELNHT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE Ol 32 040 19 PER PROP PRIME OWNER 33 c) A minx j 3z 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET�NO. _75 nnorn,:lm 32 045 B I EXMP TAX DILL CITY a STATE 76 P A 32 046 OTHR FXMP TAX BILL ZIP 77 q4sl6g 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT_PURSUANT TO 32 048 Is PER PROP 32 026 SECTIONS W&3 1 32 049 MFIROVEMENTS 1p -,3--2 -0-2,7— -OF -TH—ER-EV. AND TAX CODE 32 050 — LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 1 3-2 32 053 BI EXMP WI$SACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILWNT PROPERTY TYPE ASSESSED VALUE AP to I Sc E R I T SECTION 32 055 NET 32 032 _Y-2 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS ro 32_ _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 -937 ..BI EXMP 32 061 BI EXMP 32 038 OTHR E P _32___062 OTHR EXMP 32 039 I'NET 32 063 NET A 4011 12/80 ii Su ervising Appraiser -1 42S gz Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Ij- r i 1� z / ACCOUNT NO, L CORK.NO. ROLL YEAR 19 T R A nj oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE L C DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX LAND At A2 A) al 1003 9020 YZ ESCAPED INT O IMPROVEMENTS A I A2 At BI YQ —HAALTY — PERSONAL PRI)P --.At A2 At BI __JQ 0 3 97.49 Yl, LTM C as PROP STMNT IMP- . At A2 At BI 1003 9040 YR ADDL. PENALTY—— TOTAL BI 4W-DO NOT PUNCH IL11TELERENT. DATA EILNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH DESCRIPTION -W N0, ND. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 IS) PER PROP _I.Z_ _tRIME OWNER— 33 041 IM ROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 52 044 PENALTY _jAX BILL STREET(N0. 75 r 32 045 8 1 EXMP TAX BILL CITY Q STATE 76 i- it 1 ?C-1- 32 046 OTHR EXMP TAX BILL ZIP 77 14 Lj I,) 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 046 19 PER PROP 026 —SECTIONS. -L',.Z, T 32 0 H49 IMPROVEMENTS 027 _.QF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 Ps IMPR 32 32 052 PENALTY 00 32 32 053 BI EXMP P NOT PUNCH 32 054 OTHR EXMP TA PE SSACE YEAR OF DO > ELWXT PROPERTY TYPE AWSSED VALUE m ESCAPE R L T SECTION 32 055 NET 32 032 .29 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037BLJXmP 32 061 BI EXMP .—I- �-- 32 L 038 OTHR EXMP_ 32 062 OTHR EXMP NET�3 2 3i NET A 4011 12/80 ---Siipervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME oil- tgm k BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT f� r- ACCOUNT N0. S EE L f CORR.NO. ROLL YEAR 19 �p� TRA �l.S oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. rDFREVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT co AMOUNT CD TYPE N0, AMOUNT 9020 YX ESCAPED TAX LANDAI A2AI 9020YZ ESCAPED INT IMPROVEMENTS AIA2AI YPERSONA LPROP AI A2AI SE PROP STMNT IMP AI A2 AI 9040 YR ADDL. PENALTY _______ z TOTAL —_ BI — 00 NOT PUNCH ELNNi WSW YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 ._._. PER PROP PRIME OWNER 33 Q./J? EX _3^� 94„1__ Pp-OVEMENTS OTHER OWNER 34 32 042 LAND 084 NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX HILL STREET NO. Al 32_ 045 of EXMP TAX BILL CITY 4 STATE 76_ ��1_)-,Ioell 1719 32 046 OTHR ,EXMP i TAX BILL ZIP 77 _ 46 32 047 NE i } REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 _ 026_ SECTIONS 3f 32 049 IRS IMPROVEM 32 027 OF THE REV. AND TAX CODE 32 050 LAND32 028 RESOLUTION NO. 32 051 IMPR _ 32 32 _052 PENALTY co 1 32 1 32 053 BI EXMP _ 410 RISSACI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP v ELNNT PROPERTY TYPE ASSESSED VALUE - C) �a ESCAPE R E T SECTION 32 055 NET cn 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ro 32 _034_ _ LANG 32 32 035_ PSS IMPR 32 059 PS IMPR 32 ^ 036_ PENALTY _^ 32v 060 PENALTY 32 037 Bs EXI.SP 32 06I 81 EXMP 32038_ OTHR OTHR EXMP 32 039 NET 327 32� 063 NET A 4011 12/80 r Supervising Appraiser �1—�21a Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE' /"I IIDDLE�����5 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L_ NAME 2 L m ACCOUNT N0. S3 SGME CORR.NO. ROLL YEAR 19 - 7RA Zg N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT co TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND __AI _A2_ AI BI 1003 __9020 Y11 ESCAPED INT _ IMPROVEMENTS Al - A2_ Al BI ADO _— 04 90 Y P v PERSONAL PROP Al - _A2 — AI 81 Q3__ 974S YL ITrN 2UgF _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ --- -- TOTAL B1 00 NOT PUNCH ELNNT nESSACE YEAR OF DO NOT PUNCH OFSCRIPiION i N0. ELEMENT. DATA ELNNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 i SECTION ACCOUNT TYPE 0132 040 19 PER PROP PRIME OWNER 33 /' /� E _ _ _1?-- 041 _ IMPROVEMENTS _ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL yo NAME 74 32 044 PENALTY TAX 81LL_STREET(NO. 75 S / _ Ayo W. 32 045 BI EXMP TAX BILL CITY 4 STATE 76 / '�// 32 046 OTHR XMP TAX BILL 21P 17 ,/ e3 32 047 NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 — PER PROP 32 _026 _S_ECTIONS_ – �3/ 32 049_ IMPROVEMENTS _ �+ _ _32_ 027 OF THE REV. AND TAX CODE 32 050 -_LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR - -+ _ 32_ _32 052_ PENALTY �� — 32 053_ BI EXMP ?"' PESSACE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP n ELNNT PROPERTY TYPE ASSESSED VALUE - M ID ESCAPE R 6 T SECTION 32 055 NET 14 32 032 19 PER PROP .S�/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS h 32 _034_ LAND 32 058_ LAND_______ 32 _035_ _ _PS IMPR 32_ 059 PS IMPR _ 32 036 --_ _PENALTY 32 060 PENALTY _ 32 037_ BI EXMP 32 061 81 EXMP 32 _0_38_ __ _OTHR EXM 32 _062 OTHR EXMP 32 039 NET s / 32 063 NET A 4011 12/80 --Sup w-wising Appraiser /— 0'2/—�f',�� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE' Nf1/J/f.l/.�,MA� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT AME �!! 7T�-L C l O ACCRUE N0. yx o'gqZuEI CORR.NO. ROLL YEAR 19 TRAY1 7 Ln .�w FULL VALUE PENALTY F.V. EXEMPTIONS A.V.` CD FU D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX LAND ______ _AI A2 Al BI 1003 9020 Y-Z ESCAPED INT jIMPROVEMENTS _AI A2 AI 81 —100 gal Y P Y PERSONAL PROP AI _ _A2 Al BI Q .4� IS RFLP _ PROP STMNT IMP_ _AI A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI CH ELNNT ELEMEHT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE �DOTRIPTHDa NOT PUNCH DESCRIPTION i H0. MESSAGE YEAR OF x0. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PflIME OwyER 33rLE—L1/� 1 IMP V E MENTS _ — OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 Al,�:ul Beel.D&E MgRlVA32 044_ PENALTY TAX BILL_ STREET_(NO. _75_ t 32 045 B I EXMP TAX BILL CITY E STATE 76 14 Vrlo�-h , C 32 046 OTHR EXMP TAX BILL ZIP 77 z�45- 9 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048_ 19 PER PROP _32 _026 __SECTIONS_ S,3 I _ 32 049_ __I MPROVEME N T S _— _32027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 _RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP b� NESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE y IID ESCAPE R L T SECTION 32 055 NET -\ 32 0.32 19 - PER PROP >3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS `n 32_ _034_ LAND 32 058_ _ LAND____ \ 32 035 PS IMPR _ 32_ 059 PS IMPR 3.2 036 _— _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP F32 _038__ OTHR EXMP _ _32___062 OTHR EXMP 039 NET 3 32 063 NET A 4011 12/80 Qrvising Appraiser /-o2/-F.2 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ' r EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME ACCOUNT NO. ���p �'' CI CORR.N0. ROLL YEAR 19Sl- .Z- TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND rREVEE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 YX ESCAPED TAX LANG -_J AI A2 AI BI 1003 Y;z ESCAPED INT 7 IMPROVEMENTS -AI A2 - AI B( ----1.D0 YO P' Y _PERSONAL PROP AI A2 AI BI Q3LTAN_ RPI SFPROP STMNT IMPAI A2 AI BI 1003YR ADDL. PENALTY iOTAI - BI — — I DO NOT PUNCH EINHT N(sstic( YEAR OF DO NOT PUNCH f DESCRIPTION i NO. ELEMENT, DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 �J 32 040 19 PER PROP PRIME O_W_NER 33 (If_=.S/G� f//J -, _3Z_ gl _ (A�QVEMEN75_ _OTHER OWNER 34 _�[z�J" 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY I TAX_BILL STREET( NO. 75 32 045 BI EXMP TAX BILL CITY �STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP _32_ 026_ SECTIONS 5�/ 32 049 _ IMPROVEM ENTS _32027 _ OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -- 32 32__052 PENALTY 01 32 32 _053 BI EXMP Y(SS4G( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP L) ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE - R A T SECTION 32 055 NET h32 032 _19 PER PROP _ aG'u> s,3/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32_ _034_ LAND 32 058 _ LAND____ _ 32 _ 035 PS IMPR _ 32 059 PS 'MPR ,\ 3.2 036 ____ PENALTY 737ij 060 PENALTY 32 037_ BI EXMP 32 1 061BI EXMP 32 _038_ __ OTHR E _ 32 062_1_1 OTHR EXMP 32 1 039 NET .�Lryr s'..3/ 32 063 NET A 4011 12/80 ' / Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE tiArAE �1�`A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. QS l�S�) CORR,NO. IROLL YEAR 19$/-'02 TRA a v! FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUErYR DESCRIPTION AMOUNT Ct r" VALUE TYPE CD AMOUNT CO AMOUNT co TYPE NO. AMOUNT B1 _ 1003 9020 ESCAPED TAX 0 LAND_ _ _AI A2 Al 81 1003 9020 ESCAPED INT IMPROVEMENTS �AI A2_ AI BI ._,.100 _ 9040 P Y PERSONA LiPROP_ Al _ A _A2 At Bt 0— _jai qr _ m PROP STMNT IMP _ Al _ A2 Al 81 1003 9040 ADDL. PENALTY TOTAL BI DO NOT PUNCH ELM KESSACE YEAR OF DO NOT PUNCH DESCRIPTION # NO. ELEkENT. DATA EINNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 0! 32 040 19 PER PROP PRIME OWNER 33 ,,--rvn�)/� � �_.,_ Z^ 041 _ IMP_$. M OTHER OWNER 34 r�'Of�fu Y�t�/L 32 042 LAND DBA NAME 35 32 043 PS IMPR ` TAX BILL %NAME 74 32 044 PENALTY _ TAX 8L STREET_4 NO. _75_ v 32 045 81 EXMP TAX BILL CITY STATE 76 21'. _._, f 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 - NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ !„ _ _32__ _026_ SECTIONS _ 32 049 IMPROVEMENTS _ 32_ _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR y� Gp _ _32 _32 _052 PENALTY a% 32 32 _053 BI EXMP _ of YEAR OF DO NOT PUNCH 32 054 OTHR EXMP c� ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE 1 ._._ R 6 T SECTION 32 055 NET l 32 0,32 _19 _PER PROP o , / 32 056 19 ,_._ PER PROP tl-5 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ _.. LANG 32 058_ _ _LAND {}�\ 32 035 _ PS 1?APR 32 059 PS IMPR 1� 3.2_ 036 PENALTY_ - _ 32 060 PENALTY 32 037 81 EXMP _ 32 061 81 EXMP 32 038_ OTHR EXMP j 32 _062 OTHR EXMP 32 039 NET Y-� c C%�'J r� 32` 063 NET -_ A 4011 12/80 / Supervising Appraiser /—o2/'�a __ _Date CONTRA C"TA COUNTY ASSESSOR'S OFFICE I e- buSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ---.......2UVA1,6-,-,> 111?�i ACCOUNT NO, To�E� CORR.NO. IROLL YEAR 19 yi-etR T R A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I 'FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 . 9020 YX ESCAPED TAX LAND At L $�! A I AZ At A2 At 81 1003 9020 Y Z. ESCAPED INT MPROVKNLS BI _ _ _ — ——,toox --ag-10 YQ --EEWW� PERSONAL PRPP At A2 At at 103 --JUAS —yj— 1110 "Isr! PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL BI 4W-00 NOT PUNCH ELHRT lW NO. NO. I'll 01 ELERENT. DATA ELMHT WESSW PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ESCAPE DESCRIPTION - R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 e Q41 _ IIARROVEMENTS OTHER OWNER 34 26 97V 77 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/O NAME 74 32 044 PENALTY TAX BILL STRE ET4 NO. 75 /344 Al 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 — 10,1-7�-s 1 32 046 OTHR FXMP TAX BILL ZIP 77 -244 p 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --- PER PROP 32 026 SECTION 32 049 JMERCVLMFNTS 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 52 32 52 PENALTY 32 32 053 91 EXMP ELWNT of 5504( YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP Io ESCAPE R I T SECTION 32 055 NET 32 032 19Z� PER PROP Fro 32 056 19 PER PROP sa, 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 034 LAND 32 058 LAND 32 _035 PS IMPR 32 059 PS IMPR 32 03d PENALTY 32 Odo PENALTY 32 037 BI EXMP 32 061 61 EXMP 32 038 OTHR EXMP 32 1 062 OTHR EXMP 32 -0-39— NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Hos usn 0-IV bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E – / NAME /FS, til ;a ROLL YEAR ACCOUNT NO. F 9,9:->7(?, CORR.NO. TRA I FULL VALUE PENALTY F.V. EXEM P T I DNS A.V. CO I FUWD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND At A2 At at 1003 9020 YZ ESCAPED INT IMPROVE MENTS At A2 At at 0 Q4YQ PENALTY PERSONAL PROP* At A2 At 81 _103— k7_45 YI, LTFN Rrl..';F PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NOT PUNCH IL11T YEACAPOF 00 NOT PUNCH O[SCRIF1101 4W ELEMENT, DATA 1L9HT PROPERTY TYPE ASSESSED VALUE NO. I E S E R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 V D() 1)1/--/ ;e __3_z_—9-41— IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL S7REET4 NO. 75 32 045 81 EXMP -TAX BILL CITY 4 STATE 76 (fig 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 _02SECTIONS CLIONS 2 049 IMPRQYjMjBJj_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CO 32 32 052 PENALTY 32 32 _053 81 EXMP NisS... I'EAR or 00 NOT PUNCH 32 054 OTHR EXMP > ELWNT PROPERTY TYPE ASSESSED VALUE 11 ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 _035 PS IMPR 3Z 059 PS IMPR 32 0- — 3fL PENALTY 32 060 _PENALTY 32 037 81 EXMP 32 061 at EXMP 32 038 OTHFI EXMP 32 062 07HR EXMP 32 039 NET 6_31, I 32 063 NET A 4011 12/80 t I --Supervising Appraiser J Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME- A hP—IIMBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. ALE I CORR.NO. IROLL YEAR 19 - TRA 9501'7 / O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT Bi 1003 9020 YX ESCAPED TAX _ oLAND__ Al _A2 AI BI 1003 9020 Yz- ESCAPED INT IMPROVEMENTS YAt __A2_ At BI _ i o4 9040 YO P PERSONAL`PROP Al _i _A2 Ai BI ___NO3 974 YL P RFi.G m PROP ST_MNT IMP ^AI A2 At BI 1003 9040 YR ADDL, PENALTY TOTAL BI DO NOT PUNCH ELNNi NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. EtENENT• DATA ELNNT ea. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 04019 PER PROP PRIME OWNER 33 �� PAPPtgVEMFN75 ` 1 OTHER OWNER 3432 042_ LAND v �® DBA NAME 35 _ 32 043 PS IMPR TAX BILL c/a NAME: 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ — '� �( (� 32 045 81 EXMP TAX BILL CITY E STATE 76 St~ R V, 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_8 19 PER PROP _026 .-SECTIONS— S31 - 32 049 1MPgOVEMENT 027 PF THE REV, AND TAX CODE 32 050 LAND _ 32 Y028 _RESOLUTION NO. 32 051 PS IMPR CO —32— _ _ _32 _052_ PENALTY CIO 32 32 J 053 81 EXMP MESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ftkNT ya ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET 32 032 _I9 �= PER PROP �,�� 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M, 32_ _034_ LAND 32 058 LAND__ _ 32 035_ PS IMPR _ _ 32_ 059 PS IMPR - 1 _32_ 036 _ _ _PENALTY _ 32 060 PENALTY 32 037_ _81 EXMP y 32 061 81 EXMP 32 _0_38OTHR EXMP 32 062 OTHR EXMP 32 039 NET Aja 32 063 NET A 4011 12/80 Supervising Appraiser J-a aa, Date cA� CONTRA COSTA COUNTY ASSESSOR'S OFFICE' //c BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — NOME JACCOUNT NO,O F rl ILI G j- I JCORK.NO. ROLL YEAR 19 TRA AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V — DO FUND REVENUE LC DESCRIPTION O �m T ,I 10 YX ESCAPED TAX VALUE TYPE co AMOUNT co AMOUNT CO TYPE NO. AMOUNT 'a 1 1003 9020 D 1 10 INT LAND A I A2 At B 1 1003 9020 Y LL ESCAPED IMPROVEMENTS At A2 At 9040 YQ _RENALT_y___ BI PERSONAL PRDP __AI A2 A[ 03 974S yr, 1 9040 y AD PENAL PRO? STMNT IMP At A2 Al 81 1003 DL. III ---. —_ Bi rt=�F TOTAL xESSACE YEAR OF 00 NOT PUNCH Do Not PUNCH " ELMNT PROPERTY TYPE ASSESSED VALUE 4W OtSCRIP1104 4W ND. ELEMENT. DATA ELKHT x0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 IMPROVEMENI5 OTHER OWNER— 34 32 042 LAND T11 p", 043 PS IMPR DEA NAME 35 32 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO, 75 32 045 TAX 13ILL CITY STATE 76 A? 32 046 — OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 �04_6 19 PER PR9PP 32 026 SECTIONS32 49 LME_ftOV E M E N I S O 32 027 OF THE REV. AND'TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP P PE SSAGI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED YALU. I -_ C) we ESCAPE R I T SECT16H 32 055 NET m 32 032 19 PER PROP 32 056 19 PER PROP 32, 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 0-34 32 058 _-LAND 32 035 PS� MPR32 059 PS IMPR 32 036 PENALTY-- 32 060 PENALTY- 3 32 037 81 EXMP 2 061 81 EXMP OTHR EXMP 32 038 OTHR EXMP _32 __2.6 2 L_12 1 039 1 NET f T? 063 NET A 4011 12/80 upervising Appraiser CRI Date THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on by the following vote: AYES: ui ervisers iokars, ratc:ien, scIroder, Torlakson, Mcrcak. NOES: no ABSENT: t:,n ABSTAIN: -:r.nc SUBJECT: In the Patter of Cancellation of) Tax Licns on Property acquired ) RESOLUTION NO. by Public Agencies (Rev. & Tax C. 4936(x)(6) Auditor's i:eno Pursuant to Revenue and Taxation Code h986(a)(6), I recommend cancellation of the followrin;; tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent DONALD L. BOUCIET, Auditor-Controller JOIR4 B. �1 SEN, County�6p By: puty By: /1�'� /��: y '�.r IIey U i4 The Contra Costa County Board of Supervisors R;SOLIT S!" T' Pursuant to the above authority and recommendation, the County Auditor shall cancel those tar, liens for year/Years of 1981-82 Tax Rate Parcel Acquiring Taxes to be Brea "umber ACency Canceled 2002 113-041-035-8 CITY OF CONCORD $ 84.79 (por) 2051 126-020-088-4 CITY OF CONCORD 104.27 (por) 2002 132-221-015-2 CITY OF CONCORD 52.66 (por) 8075 1133-190-009-4 COMM COSTA COUNTY 5.64 (por) 79041 159-110-012-6 STATE OF CALIFORNIA 68.86 (por) t hareb"v certify that this is a true end correct copyof an action ta,Cn 0:a ffinulcs of the ATTES; __,.FEB.._. / Orig. Dept.: Auditor-Controller 8y % Deputy cc: County Auditor 1 County Tax Collector 2 (Redemption) (Secured) R✓SOLUTIO:N 1.0. 0 91 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION N0. 82/182 ESTABLISHING RATES TO BE PAID TO 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 rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective July 1, 1981, unless otherwise noted: Private Instituion Monthly Rate Little Souls Nursery/Cupertino (P) $865 Southwood House/Chula Vista (P) $3410 (maximum - $110/day) I hereby certify that this is a true and correctcopyof an action taker end ent6:ed on the minutes of the Board of Surer✓, ins da:e shown. �CLf ATTESTED:�.__ 91982 .1.P La_ 'C".'RK and ex W-_._. _a .i of M5 Board By Deputy C. Matthews Orig. Dept.: Social Service cc: County Probation Officer Social Service Att'n: Veronia"C. Paschall County Welfare Director Health Services Director District Attorney Att'n: Family Support o County Administrator 9 2 Auditor-Controller RESOLUTION NO. 82/182 Superintendent of Schools IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Resolution 81/1007 - RESOLUTION NO. 82/ 183 Conservatorship Hazard Differential Upon the recommendation of the County Administrator, effective March 1, 1982, Section A6 (Conservatorship Differential) of Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) is amended as indicated: Unit Supervisors in the Social Services Department Conservatorship Investigative Unit and the Properties Trust Officer in the Health Services Department's Conservatorship Unit shall continue to receive a dif- ferential per hour worked of 51 of the hourly equivalent of the base rate while in regular pay status. PASSED AND ADOPTED BY THE BOARD on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that this is a true and correctcopyof an action talon,and e ',"c c'hc.ricatss of the Board of sur-r,;:Zrs -e::::8!.no:-.'n. ATTES=:_,. FEB, _91982 and ox ur:c.a Ui,:ra of 1ha Board LBY Deputy C. Matthews cc: County Administrator County Counsel Count Auditor-Controller Social Services Personnel Health Services 93 RESOLUTION NO. 82/183 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining Property Tax Exchange) for Subdivision 5564 Boundary ) RESOLUTION NO. 82/184 Reorganization (LAFC 81-20) ) WHEREAS, Section 99.1 of the Revenue and Taxation Code provides for an exchange of property tax revenue increases between local agencies, exclusive of school districts, when a special district extends services into an area where no local agency is providing that service; and WHEREAS, the Board of Supervisors has adopted Resolution 82/129 determining the property tax increment factors for Subdivision 5564 annexation to County Service Area R-7 and it is currently pro- posed to concurrently annex the same territory to County Service Areas L-42 and P-2; and WHEREAS, the Board of Supervisors has previously deter- mined to transfer zero property tax for County Service Area L-42 for street lighting and as the Governing Board of County Service Area P-2 hereby determines to transfer zero property tax to County Service Area P-2 for the Subdivision 5564 Boundary Reorqanization (LAFC 81-20); NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby determine that the property tax transfer for County Service Area P-2 for the Subdivision 5564 Boundary Reorganization (LAFC 81-20) shall be zero. This resolution does not change the property tax revenue accruing to other agencies servicing the subject territory or the affected agencies' right to collect taxes for existing bonded indebtedness. PASSED AND ADOPTED on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that this is a truo and correct copyof ac action the minutes of the Board of0:.- 'FEB a...- ,,.:&'r-Own. ATTESTcD91982.---_--.- ---- J.R.r.: Y C 'RK and ex othca,C,o,k o1 the board BY ' Deputy C. Matthews Orig: County Administrator cc: Auditor-Controller Public works LAFC Sheriff-Coroner RESOLUTION NO. 82/184 94 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Animal Services ) Fee Schedule ) RESOLUTION NO. 82/ 185 The Board of Supervisors having adopted resolutions numbered 81/1403, Fee Schedule for Licensing of Animals; 81/1438, Fee Schedules for Adoption of Animals; and 82/67, Fees for Animal Services; and The Animal Services Director having recommended said resolutions be consolidated into one comprehensive resolution to facilitate reference to animal services fees by the Animal Services Department and the citizens of the County; IT IS BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RESOLVED that the recommendation of the Animal Services Director is APPROVED and that the three resolutions are consolidated into this resolution effective February 1, 1982 and that the fees shown below are those previously adopted by the aforesaid resolutions which are replaced hereby. Individual Dog and Cat Licenses Licensing of individual cats is voluntary. The fee for licensing a dog or cat is $10.00. The fee for licensing a neutered dog or cat as evidenced by a veterinarian is $5.00. A late fee of $10.00 shall be charged: (a) for failure to license an animal within 30 days after a license is required, or (b) if a renewal fee is unpaid within 30 days after it is due and payable. The fee to individually license a dog or cat for two years is $18.00. The fee to individually license for two years a neutered dog or cat as evidenced by a veterinarian is $8.00. Multiple Pet Licenses The application fee for a multiple pet license is $40.00. Multiple pet license application fees are due and payable upon application for a multiple pet license. The fee for a multiple pet license for ten animals or fewer is $10.00. The fee for a multiple pet license for eleven to twenty animals is $20.00. RESOLUTION NO. 82/ 185 0 9 Multiple pet license fees are due and payable upon issuance of the license. Renewal fees become due and payable one year after a multiple pet license is issued. Late fees of $20.00 for licenses for ten animals or fewer and $40.00 for licenses for eleven to twenty animals shall be charged: (a) for failure to obtain a multiple pet license within 60 days after a multiple pet license is required, or (b) if a renewal fee is unpaid within 60 days after it is due and payable. The fees for multiple pet licenses are payable in addition to the special license fees for individual dogs or cats, obtained under the multiple pet license. The fee to individually license a dog or cat under a multiple pet license is $4.00. The fee to individually license a neutered dog or cat, as evidenced by a veterinarian, under a multiple pet license is $1.00. Kennel Licenses (Planning Department) Applications shall be made to the Planning Director. Adoption Fees The fee to adopt a dog is $10.00, plus a deposit for a spay or neuter, rabies vaccination and license. The fee to adopt a cat is $5.00, plus a deposit for a spay or neuter, rabies vaccination and license. The fee to adopt all other animals will be based on a sealed bid process. Impoundment Fees The Animal Services Director shall collect the following redemption fees for impounded animals: The basic impoundment fee for a dog is $15. The basic impoundment fee for one or more cows, bulls, steers, burros, horses, sheep, lambs, goats, hogs, or other large animals is the actual cast of impounding, but at least $15. The basic impoundment fee for a cat, rabbit, bird, fowl, or other small animal not otherwise provided for is $10. In addition to the basic impoundment fee, the following shall be charged per day as part of the impoundment fee for feeding and caring for the impounded animals: Dogs $4.50 Cats $3.00 Cows, bulls, steers, burros, horses, sheep, lambs, goats, hogs and other large animals $5.00 Other small animals $3.00 -2- I i i RESOLUTION NO. 82/ 185 4 96 In the case of an animal reclaimed for a second time within a twelve-month period, an additional fee of $25 shall be charged; and in the case of an animal reclaimed three or more times within a twenty-four month period, an additional fee of $50 shall be charged each time. The administrative fee for quarantining an animal at home if deemed appropriate by the Animal Services Director is $30, or The fee to quarantine an animal at the Animal Services Center shall be the same for the impound and per day fee. Penalties may be included if the animal was at large. Surrender Fees for Owned Animals The fee to surrender: a licensed dog is $5.00 an unlicensed doa or miscellaneous large animal under 100 lbs. is $10.00 a licensed cat is $2.50 an unlicensed cat or miscellaneous small animal under 20 lbs. is $5.00 A miscellaneous large animal over 100 lbs. is $15.00. There is no fee for an unweaned litter surrendered with an adult. Litters will be charged as one animal if surrendered at the same time. Dead Animal Disposal Fees There is no fee for disposal of a licensed dead animal at the center. The fee for disposal of an unlicensed dead dog or miscellaneous large animal under 100 lbs. at the center is $3.00. The fee for disposal of an unlicensed dead cat or small miscellaneous animal under 20 lbs. at the center is $1.50. The fee for disposal of a miscellaneous dead animal over 100 lbs. at the center is $5.00. Pick-Up Fees for Owned Animals Fees for all owned dogs, cats, and miscellaneous animals under 100 lbs., dead or alive, picked up in the field or at the owner's home will be $10.00 in addition to other fees for service as specified. The fee to pick up animals over 100 lbs. is the actual cost. Dead Animals from Veterinary Hospitals The fee to pick up and dispose of dead animals from veterinary hospitals is $10.00 for the first animal and $2.00 for each additional animal in the same pick-up. The fee to pick up animals over 100 lbs. is the actual cost. -3- RESOLUTION NO. 82/ 185 0 97 Dangerous Animal Fees The application fee for a dangerous animal permit is $40.00, due and payable upon application for permit. The fee for a dangerous animal permit is $50.00. An additional delinquent fee of $50.00 shall be charged if a dangerous animal permit renewal fee is not paid before February 1. The fees for dangerous animal permits are payable in addition to the license fees for individual animals. Administrative Fees The administrative fee for a change of address, change of owner within Contra Costa, replacement of lost tag, and transfer of valid license from other city/county within California is $2.00. The administrative fee for processing a one-year license credit for a neutered dog or cat as evidenced by a veterinarian within four months of the date that the original license for an intact animal was issued is $2.00. Spay/Neuter Clinic Fees Ovario-Hysterectomy (Spay)* Dogs over 80 lbs. $40.00 Dogs 50-80 lbs. 35.nn Dogs under 50 lbs. 30.00 Cats 25.00 Castration (Neuter)* Dogs $15.00 Cats 10.00 Vaccinations D.H.L. (dog) $ 5.00 F.P.L. (cat) 5.00 Kennel Cough 5.00 Rabies (dog) 3.00 Rabies (cat) 5.00 Parvo (dog) 5.00 D.H.L. and Parvo Comb. (dog) 7.00 Miscellaneous Cat carrying containers $ 4.00 Flea powder 3.00 Flea spray 4.00 Flea fogger (12 oz.) 6.00 Flea fogger (6 oz.) 4.00 Flea collar 3.00 Leash 1.00 Flea shampoo (8 oz.) 4.00 Flea shampoo (6 oz.) 3.00 *Out-of-County residents will be charged an additional $5.00. A $5.00 additional fee will be charged for failure to give 24-hour notice if unable to keep surgery appointment. A fee of $4.50 for dogs and $3.00 for cats per day or portion of a day will be charged for animals not claimed on time. Orig. Dept. Animal Services cc: County Administrator therebycsrNtythat this isatrueandoorractcapya/ County Auditor-Controller an setion taken and entered on the minutes of the County Clerk Board of supervisors on the date shown. County Counsel FEB 91982 Animal Services Advisory Committee ATTESTED: via Animal Services -4- J.R.OLS �'.'TYCIERK and ex Officio Ciork of the Board RESOLUTION NO. 82/ 185 Id ZG r 8Y C /� T2 GG'S DepvtT;�. U 98 C.Matthews I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Establishment of Fiscal ) Year 1981-1982 Appropriation ) RESOLUTION NO. 82/ 186 Limit for Contra Costa County. ) WHEREAS the Board of Supervisors on January 12, 1982 adopted an Order that it would consider establishment of an appropriations limit of $134,399,564 for fiscal year 1981-1982 for the County of Contra Costa pursuant to the provisions of Article XIII B of the Constitution of the State of California; and WHEREAS the details of the computation by the County Auditor-Controller of the appropriation limit have been available for a period longer than 15 days for public review in accordance with the provisions of Chapter 1205, Statutes of 1980; and WHEREAS no information or comments have been received by this Board with respect to the computation or the amount of the proposed appropriation limit; NOW, THEREFORE, BE IT RESOLVED that the aforesaid appropriation limit is established for the County of Contra Costa for fiscal year 1981-1982. hereby certify that this is a true and correct copyol an action taken and er,' e:the minutes of the Board of 8up�,. ,surs ry r.�_s•1a shown. ATTESTED:_ 91982 and ex oMcir C1e,-x of the Board By ,Deputy C. Matthews Orig.Dept.:;County Administrator cc: County Auditor-Controller RESOLUTION NO. 82/ 186 O 99 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Merit Board Subpena ) RESOLUTION NO. 82/ 187 and Witness Fee Rules ) The Merit Board of Contra Costa County on December 22, 1981 adopted rules for subpenas and witness fees. See attachment A. Pursuant to §12 0£ Ordinance No. 80-47, this Board approves the establishment of such rules, and their inclusion as Sections 214 and 215 of the Personnel Management Regulations. 1 hereby certify that this is a trueand correctcopyof an actior taken end entered on the minutes of the Board o:&ire r: ,rsBon �a date shown. ATTESTED:_� 91982 J.'7 ERK 6. v!the ncard J By ,Deputy C. Matthews Orig.Dept.:: Personnel Cc: County Administrator Auditor-Controller County Counsel Merit Board RESOLUTION NO. 82/ 187 0 100 11~ Attachment A 214.1 SUBPENA POWER AND POLICY (a) Pursuant and subject to Government Code Section 31110.2 and Section 10 of County Ordinance 80-47 the Merit Board subpena power shall be exercised as set forth here. (b) As used herein, unless the context otherwise requires, "subpena" includes "subpena duces tecum". Where no contrary provision is made here, the general practices of the courts concerning subpenas shall be a guide for the form and issuance of subpenas. (c) It is the Merit Board's policy in exercising its subpena powers to afford a method of compelling attendance of material witnesses for any party to a proceeding requesting issuance of subpenas in good faith. (d) Subpenas shall include the name of the appellant or proceeding and shall specify the name of the witness and the time and place of hearing. 214.2 ISSUANCE AND SIGNATURE (a) At the request of the Merit Board or any party to a proceeding before the Merit Board, subpenas shall be issued and signed by, (1) The Executive Secretary of the Merit Board or in his/her absence his/her chief subordinate as Acting Secretary, (2) The Chairman of the Merit Board, or in his/her absence the Vice-Chairman, or (3) The Hearing Officer. (b) A subpena duces tecum shall not be issued unless it is accompanied by an affidavit or declaration conforming to Code of Civil Procedure Section 1985. (c) A subpena is effective for fifteen days after issuance, unless extended by the Executive Secretary, Merit Board or Hearing Officer. (d) The party to whom the subpenas are issued or his/her attorney shall, not later than the second last day before the date of the hearing, furnish the opposing party or his/her attorney the names, addresses and occupations of the persons personally served, otherwise the opposing party may have a reasonable continuance of the hearing. 214.3 MOTION TO QUASH (a) A written motion to quash all or part of a subpena may be made to the Merit Board or Hearing Officer on one or more of the following grounds, which shall be clearly and fully stated in the motion: (1) Compliance will be unduly burdensome. (2) The testimony or things subpenaed, or any part of them, are privileged by law. (3) The testimony or things subpenaed, or any part of them, are irrelevant, cumulative, or unnecessary to the proceeding. (4) The things subpenaed, or any part of them, have not been specified and described with sufficient clarity to enable the witness to comply. (5) Compliance would be against public policy. (b) Before commencing or continuing with the proceeding, the Hearing Officer of the Merit Board shall wholly or partly quash, grant, or deny the motion to quash. 215.1 FEES AND EXPENSES, MERIT SYSTEM WITNESSES. Where the witness is a person whose position is subject to the juris— diction of the Merit Board, there shall be no allowance for witness fees or any mileage or expenses in connection with the attendance of the witness before the Merit Board or Hearing Officer, except that, if the Merit Board determines there was undue hardship to the witness, it may allow fees and/ or mileage and/or expenses as in the case of other witnesses. 215.2 FEES AND EXPENSES, OTHER WITNESSES Where a witness is not a person whose position is subject to the Board of Supervisors, witness fees at the rate of $12.00 per diem, and mileage at the rate of $.20 per mile one way only, and such other actual and necessary expenses of an extraordinary nature as the Merit Board may allow, including expert witness fees if such expert testimony was a significant value to the Merit Board in reaching a decision, shall be payable after the completion of the proceeding before the Hearing Officer or the Merit Board; except that if the Merit Board finds that the witness' attendance was unnecessary or that his testimony was irrelevant or cumulative, it may decline to order payment of fees and/or mileage and/or expenses. 215.3 PAYMENT. The above payments shall be made after forms for "witness demand" or "County claim" have been approved by the Merit Board and forwarded to the County Auditor. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, and Torlakson. NOES: Supervisor McPeak (For the reason that she is concerned with the Board of ABSENT: None. (Supervisors' initiating the action in this proceeding (without a full debate of the issue. ABSTAIN: ---- SUBJECT: Proposed San Ramon ) Incorporation & LAFCO ) RESOLUTION NO. 82/ 188 (Govt.C. §§35110, 35111, 35111.5, & 35140) RESOLUTION OF APPLICATION FOR SAN RAMON INCORPORATION The Board of Supervisors of Contra Costa County RESOLVES THAT: It has received a 11-25-81 letter from the "San Ramon Incorp- oration Study Committee, Inc." requesting that the County initiate proceedings before the Local Agency Formation Commission (LAFCO) of Contra Costa County for the proposed incorporation of the City of San Ramon in lieu of the "Study Committee" doing so as peti- tioners pursuant to Government Code §35110. This Board having considered the request is agreeable to initiating the proposed incorporation only to facilitate and expedite the hearings required but takes no position on the merits of the proposal. This Board herebv applies to LAFCO to initiate the considera- tion of the proposed incorporation of the San Ramon area as follows: 1. This proposal is made pursuant to the Municipal Organiza- tion Act of 1977 (Govt.C. 5535001 ff.) . 2. This proposal is the municipal incorporation of the City of San Ramon. 3. Exhibit "A" attached hereto sets forth a description of the boundaries of the affected territory and Exhibit "A-1" attached hereto is a map showing such boundaries. 4. The reasons expressed by the "Study Committee" for the proposed incorporation are the belief that the incorporation will improve police protection, provide community control of planning and development and strengthen community identity. 5. It is reauested that proceedings be taken for incorpora- tion pursuant to the Municipal Organization Act of 1977. 6. This resolution proposes the name of the "City of San Ramon" for the new city. 7. It is proposed that provisions be made for the appoint- ment of a city manager and the appointment of elective city officials, except City Council members. 8. No financial commitment by the County to pay for the cost of an environmental impact report (EIR) is intended by this resolu- tion should LAFCO determine that an EIR. must be prepared for this proposed incorporation. Should such an event occur and should the "Study Committee" refuse to pay for the cost of the EIR, this Board will request the withdrawal of this incorporation proposal from LAFCO. -1- RESOLUTION NO. 82/ 188 0 101 1 ' The Clerk of this Board shall file a certified copy of this resolution with the Executive Officer of LAFCO. t hemby cer:-'c chat th.'s fa a true end correct o0pyo1 N ectivR tsk;n r.•:'cttara f en ma minutes of the Board&S:rg_rr'-tors on(ho dalo shown. ATTESTED: F y 19A.�.7 J.R.OLSSP!:', COL'h[iY CLERK and ex of kio park or the Board cc: LAFCO County Administrator Assessor County Counsel San Ramon Incorporation Study Committee, Inc. Attn: Richard Harmon, President P.O. Box 54 San Ramon CA 94583 -2- RESOLrTION No. 82/188 102 • •C�E�e�o gy LfARRY 6744✓��O .gsS6J�,er Ofi/�E 2-5-1982 Proposed San Ramon Incorporation EXHIBIT "A" Beginning at the intersection of the eastern boundary line of State Highway 680 with the northern line of Fostoria Way, being a point on the southern boundary of the proposed City of Danville. thence, follo%:ing the proposed boundary of the City of Danville, Easterly 2450 feet, more or less, along the northern line of Fostoria Wav and the eastern extension thereof to the eastern boundary of the Southern Pacific Railroad right-of-wav, San Ramon Branch; thence Southerly along the eastern line of said Southern Pacific right-of-way 1000 feet, more or less, to the northern line of Crow Canyon Road; thence Northeasterly along the northern line of Crow Canyon Road 4900 feet, more or less, to its intersection with the northwestern extension (North 271 30' West) of the northeastern boundary of the Rancho San Ramon, Norris Grant; Thence Southeasterly along said extension and along the northeastern line of said Rancho, 1430 feet, more or less, to the most eastern corner of Parcel A, Tract 5091, filed April 21, 1978 in Mao Book 210, Page 13, Recorders Office of Contra Costa Countv; thence Southwesterly along the southeastern boundary of Tract 5091 and the extension thereof 3350 feet, more or less, to the most northern corner of the 9.95 acre parcel described as Parcel One in the Deed to Imperial Group Realty Four, Recorded June 17, 1981, in Volume 10370, Page 675, Recorders Office, Contra Costa County, California; thence South 40° 55' 36" East 546.53 feet and South 63° 05' 47" West, 852.77 feet, along the eastern and southern lines of said Parcel (10370 page 675) to the eastern line of Alcosta Boulevard; thence Southeasterly along the eastern line of said Alcosta Boulevard 1800 feet to the northern line of Lot B Parcel Map 74, Page 49, filed March 19, 1979, also being a point on the western boundary of Lot A, 74 PM 49; thence Easterly, Southerly and Southwesterly along the Western Boundary of -1- 0 103 r Lot A, 74 Pm 49, 4400 Feet, more or less tc the Eastern line of Alcosta Boulevard; thence Southeasterly along the Eastern line of Alcosta Boulevard, continuing along the S•:estern Boundary of said Lot A, 74 PM 49, 4400 feet, more or less, to the southeastern line of said Lot A, 74 PM 49; thence, North 63° 42' 27" East 1905.74 feet, more or less, along the southeastern lire of said Lot A, 74 P;] 49, to the most eastern corner thereof, being a point on the northeastern line of said Rancho San Ramon, Norris Grant; thence Southeasterly along the northeastern lire of said Rancho San Ramon, Norris Grant, 5600 feet, more or less, to the northern line of the 3 acre parcel of land shown as Lot B, Parcel Maw 2, Page 6, filed December 7, 1967; thence, North 64° 32' East 300 feet, more or less, to the most northern corner of said Lot B, 2 PM 16, being a point in the northern boundary of Lot C, 2 PM 16; thence, South 77° 04' East 2984.42 feet along the northeastern line of said Lot C, 2 PM 16, to the western line of Dougherty Road, thence, Southerly along the western boundary of said Dougherty Road 5700 feet more or less, to its intersection with the southern boundary of Contra Costa County; thence, Southwesterly along .the southern boundary of .Contra Costa County 11600 feet, more or less, to the most southern corner of the Amador Valley No. 4 Unincorporated Territory Annexation to the East Bay Municipal Utility District by Resolution No. 25,851, October 26, 1971; thence, northerly following the boundary of the East Bay Municipal Utility District, 3600 feet, more or less, to the northern boundary of the 425.747 acre parcel of land described in the Deed to Labors Pension Trust Fund of Northern California, recorded November 13, 1970, in Volume 6254 of Official Records, Page 210, in the Recorders Office of Contra Costa County, California; thence, Northwesterly continuing along the boundary of the East Bay Municipal Utility District 2900 feet, more or less, to the northwestern line of the 103 acre parcel described in the Deed to Loretta I. Glass, recorded March 2, 1882, in Volume 61 of Deeds, page 210; thence, North 62° East along the northwest line of said -2- 0 104 103 acre parcel (61 D 210) 1430 feet, more or less, to the most southern corner of the 2.13 acre parcel described in the Deed to L. Doward MCBain ETUX, recorded September 2, 1977 in Volume 8491 Official Records, Page 824; thence, following the boundary of said 2.13 acre McBain=Parcel as follows: North 37° 36' West 131.6 feet; North 60° 23' 40" East 416.40 feet; South 25° 11' East 28.97 feet and North 601 23' East 276 feet, more or less, to the western line of Sar. Ramon Valley Boulevard; thence, Northerly along the western line of said San Ramon Vallev Boulevard 1200 feet, more or less, to the south- eastern line of the 2 acre parcel described in the Deed to Michele L. Myers, Recorded October 23, 1979, in Volume 9587, Dage 75; thence, following the southeastern boundary of said Mvers Parcel (9587, Page 75) South 61° 48' 15" West 229.13 feet, more or less and South 85° 00' 06" West 278.91 feet to the southwestern corner thereof; thence, North 26° 52' 15" west 104.14 feet to the most western corner thereof, being a point on the southeastern line of Lot C, Parcel Map 72, Page 5, filed November 16, 1978; thence, South 64° 47' 31" west 1500 feet, more or less, along the southeastern line of Parcel Map 72, Page 5, to its intersection with the boundary line of the East Bay Municipal Utility District; thence, Northwesterly along the boundary of the East Bay Municipal Utility District 1715 feet, more or less, to the southeastern line of Parcel A. Subdivision 4943, filed May 19, 1977, in Map Book 196, Page 34; thence, North 641 12' 15" East 520 feet, more or less, alonq the southeastern line of said Parcel A, Subdivision 4943 to the most southern corner of Lot 53, Subdivision 4943; thence, in a general Northerly direction along the northeastern boundary of said Parcel A, Subdivision 4943 to the most northern corner thereof, being the most western corner of Lot 14, Subdivision 4943, and a point on the southeastern line of Parcel E, Subdivision 5691, filed August 5, 1980, in Man Bock 243, Page 12; thence, South 63° 43' 37" west 248.70 feet along the -3- 0 X05 southeastern line of said Parcel E, Subdivision 5691, to the most southern corner thereof; thence, North 63° 04' 21" West 5545.28 feet to an angle corner in the southwestern boundary of Parcel A, Subdivision 5816, filed August 5, 1980, in Map Book 243, Paqe 41; thence, South 63° 17' 08" West 1302.43 feet;thence, continuing along the boundary of said Parcel A, Subdivision 5815, and the extension thereof, North 26' 42' 52" West 2800 Feet, more or less, to the southern line of Norris Canyon Road; thence Easterly along the southern line of Norris Canyon Road 1320 feet, more or less, to its intersection with the southeast extension of the southwestern line of Parcel B, Parcel Mae 78, Page 41; thence, 'north 36° 47' 43" West 360 feet, more or less, to the most western corner of said Parcel B (78 PM 41) being a point on the southern boundary of Subdivision 4383, filed August 16, 1978, in Map Book 161, Page 35; thence, Northwesterly along the southwestern boundary of Subdivision 4383; thence, North 25° 54' 29" West 1680 feet, more or less, to the most western corner of Lot 1, Subdivision 4383f being the most southern corner of Lot 6, Subdivision 5379, filed August 8, 19-79; in Map Book 228, Page 3; thence, North 54° 28' 39" West 435.08 feet and North 9° 18' 02" West 976,16 feet along the southwestern and western lines of Subdivision 5379 to the northwestern corner of Lot 21, Subdivision 5379, being a point on the southern line of Crow Canyon Road; thence, North 9° 18' 02" West 120 feet, mere or less, to the center of Crow Canyon Road; thence, Easterly along the center of Croy: Canyon Road 100 feet, more or less, to the center of Bollinger Canyon Road; thence, Northerly along the center of Bollinger Canyon Road 940 feet, more or less, to its intersection with the western extension of the northern line of Parcel Map 14, Page 34, filed October 27, 1970; thence, North 72° 54' 41: East 1820 feet, more or less, along said extension and along the northern line of Parcel Map 14, Page 34, to the most northern corner thereof, being the most western corner of Parcel Map 59, Paqe 33, filed November 9, 1977; thence, North 40° 47' 27" East 836.32 feet and -4- o los CCK, o Q� Q South 771 56' 58" East 401.31 feet along the northern boundary of Parcel Map 59, Page 33 to the northeastern corner thereof, being a point on the western line of Section 9, Townshin Two South, Range One West, Mount Diablo base and meridian; thence, Northerly along the western line of said Section 9, 575 feet, more or less, thence south 80°17'30" East 158.55 feet, south 52° 53' east 123.4 feet, north 87°50' east 838.36 feet and north 47° 17' 30" east 136.49 feet to the southwestern corner of Subdivision 4631, filed April 13, 1977, in Mao Book 195, Page 20; thence, Northerly and Northeasterly along the western boundary of Subdivision 4631 to the northwestern corner of Lot 8, being a point on the southern boundary of Parcel A, Parcel Map 92, Page 23, filed February 5, 1981; thence, North 84° 01' 45" West 288 feet, North 2° 40' 45" West 323.61 feet and North 73° 35'09" East 269.68 feet to the most northern corner of said Parcel A, (92 PM 23) being a point on the western line of Parcel D, Parcel Map 85, Page 39, filed April 10, 1980; thence, North 17° 44' West 630 feet, more or less, to the northwestern corner of Parcel Map 93, Page 14, filed March 4, 1981; thence, North 18° 32' 30" West 540 feet, more or less to the southwestern corner of Parcel Map 85, Page 8, filed March 12, 1980; thence, North 17° 37' 14" West 199.12 feet to the northwestern corner of said Parcel Map 85, Page 8, being a point on the southern boundary of the proposed City of Danville; thence, following said proposed City of Danville, Easterly along the northern line of said Parcel, Map 85, Page 8, and the eastern extension thereof 930 feet,more or less, to the western boundary of State Highway 680; thence, Southerly along the western boundary of State Highway 680, 2850 feet, more or less, to the western extension of the northern line of Fostoria Way; thence, North 63° 53' 54" East crossing Highway 680, 300 feet, more or less, to the point of beginning. -5- EL. lIiliL�Y A fl 10 7 AXM,0 ,60 JAW/LAMON INcoRPD.P,9Tio.� j _ '7 -�� F :-r t-•' +-�;_. It.2•r:.:: ';''milt .C.•: _ � ,n < - , -�l - 't! i f'µ4.,::.x•1 i . o los HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 4, 1989 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/189 and Declaring Certain Roads ) as County Roads, ) Subdivision 5573, ) West Pittsburg Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Kaufman & Broad of Northern CA, Inc. heretofore approved by this Board in conjunction with the filing of the subdivision map; and The Public Works Department has also notified this Board that these improvements have been completed with the exception of minor deficiencies, for which a $500 cash bond (Auditor's Deposit Permit No. 48178, dated January 13, 1982) was deposited by Kaufman & Broad of Northern California, Inc. to insure correction of minor asphalt concrete patching: NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY March 25, 1980 American Casualty Co. 567-72-71 of Reading, PA BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5573 filed March 25, 1980, in Book 236 of Maps at page 9, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: Winterbrook Drive 36/56 0.32 mi. Summerfield Drive 36/56 0.15 mi. Fallriver Drive 36/56 0.02 mi. BE IT FURTHER RESOLVED that the $3,650 cash bond (Auditor's Deposit Permit No. 28433, dated March 19, 1980) deposited by Kaufman & Broad of Northern California, Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 Mroby car8ry that this is s trueandowraetcopyof an action taken and entered on the minutse of the 8oard or Superyisora on the data shown, ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Originator: Public Works (LD) cc: Public Works - Accounting �( Public Works - Des./Const. Byu n CCc� L2�i� Depu, Public Works - Maint. Recorder (then return to P. W. Records) Calif. Highway Patrol, c/o Al CSAA-Cartog Kaufman & Broad of No. CA.; Inc.—d,,;?,,: 6379 Clark Ave. J Dublin, CA 94566 American Casualty Co. of Reading, PA 433 California St. San Francisco, CA 94104 RECORD: All Roads 0 1 09 RESOLUTION NO. 821189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Ayers Road ) RESOLUTION NO. 82/190 Bike/Pedestrian Path ) Project ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Having received a report and recommendation from the Public Works Director that the project approval by this Board is necessary for Ayers Road Bike/Pedestrian Path Project prior to consideration by the Metropolitan Transportation Commission for Transportation Development Act funding for Fiscal Year 1982-83, the BOARD hereby: 1) FINDS said project will not have a significant effect on the environment, and that it has reviewed and considered the Negative Declaration together with any comments received during the public review process (all on file with it) , and approves its adequacy for California Environmental Quality Act purposes. 2) CONCURS with the Planning Commission's determination that said project is exempt from Section 65402 of' the Government Code (Mandatory Referral for General Plan Conformance) . 3) APPROVES said project, as submitted by the Public Works Director to the Municipal Transportation Commission on January 5, 1982 as authorized by Board of Supervisors Resolution No. 82/2. 4) •DIRECTS the Public Works Director to send a copy of this resolution to the Metropolitan Transportation Commission as an accompaniment to this project application. 1 hereby cern/y that this is a true and comctoopyo/ an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 9 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ORIG. DEPT.: Public Works Transportation Planning B yid Y ,Deputy cc: Metropolitan Transportation Comm. (via PW) bo.ayers.bike.t2 RESOUTION NO. 82/190 U 1 1 0 0 BOARD OF SUPER,ISORS OF CONTRA COSTA CO:.NTY, CALIFORNIA Re: Approval of Refund of ?enalty ) on Delinquent 19xO-81 Secured ) RESOLUTION Ido. 82/ 203 Property Taxes. ) As recommended by the County Treasurer-Tax Collector IT IS BY ThE BOARD ORDERED that upon review of additional substantiation data, the Treaserer-Tax Collector has concluded that the tax penalty re- fund was erroneously denied and further recommends the denial be rescinded and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICAA'T PA-LEL 11MABER AMOUNT OF iEF J1dD Phyllis Joldersona 147-123-027-4 $112.1:1 132 Mulberry Circle Lodi, Ca. 952h0 Dated: February 9, 1982 ALFRED P. LOlELI, Tax Collector I consent t9lthese cancellations. JCHN B. C EN, Count,.r Counsel By: ,DePutY BY '/ a-� 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- BO.9RDS 0:L ER: Pursuant to the above statute, and showing that the collected delinquent penalties were attached through a clerical error, the Auditor is ORDERED to R.".,F jND them. PASSED Oit February 9, 1982 by unanimous vote of Supervisors present. APL:blyis a cc: County Tax Collector an action taken ar this eyed onendcor ulds Of an action taken and entered on the mlrtutas of the cc: County Auditor Board of Supervisorsop he dalo shown. County Administrator t 918 ?) 1982 Applicant ATTESTED: J.R.OLSSCM,COUNTY CLERK and ex officio Ciert of the Board RESOLUTION NO. 82/203 0 111 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 21101(b) of the ) TRAFFIC RESOLUTION NO. 2785-STP CVC, Declaring a Four-Way Stop ) Intersection at SAN RAMON VALLEY BLVD. ) Date: February 9, 1982 (#5301) and ALCOSTA BLVD. 05302), ) San Ramon ) (Supv. Dist. III - San Ramon ) 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 21101(b) of the California Vehicle Code, the intersection of SAN RAMON VALLEY BOULEVARD (Rd. #5301) and ALCOSTA BOULEVARD (Rd, #5302), San Ramon, is hereby declared to be a four-way stop and all vehicles shall stop before entering or crossing said intersection. PASSED by the Board on February 9, 1982 by the fallowing vote: AYES: Supervisors Powers, Fanden, Schrader, Torlakson, McPeak. NOES: None. thanbycer&ythawthlsisatrtteendoorrecteopyet on action teakan rnd anterod on the minutes of the hoard of Zu�4ry;jxr on Ma date stjown. ABSENT: None. ATTESTC::.FEB 9 1982 J.Q.C..SM,4 .;;7-'A1TV CLERK and ex ,'.0 Ofati:of the Board DOW Diana M.Herman cc: Sheriff California Highway Patrol 0 112 T-14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Dissolution of Citizens Advisory Committee for County Service Area R-5 (Recreation - South Danville Area) The County Administrator having submitted to the Board a memorandum dated January 26, 1982, from the Public Works Director recommending dissolution of Citizens Advisory Committee for County Service Area R-5, South Danville area; and The Public Works Director having advised that said service area primarily consists of a neighborhood park which has been built and maintained for the citizens of the area, and that the committee is no longer necessary; IT IS BY THE BOARD ORDERED that aforesaid recommendation of the Public Works Director is hereby APPROVED. f hereby certify that this is a tale and correct copyof an action taken and entered oil the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK __#Pd ex DfiiClo Clerk of the BOMB 8y .04pul1r Ro da Amdahl Orig. Dept.: County Administrator cc: Public Works Director Citizens Advisory Committee via P.W. Supervisor R. I. Schroder 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Recommended Housing and Community Development Block Grant Program for Fiscal Years of 1982-1983, 1983-1984 and 1984-1985 The Board having received a February 2, 1982 memorandum from the Director of Planning transmitting the Housing and Community Development Advisory Committee's recommended three-year Housing and Community Development Block Grant Program for the fiscal years of 1982-1983, 1983-1984 and 1984-1985; and This being the time scheduled for a public hearing on the recommendations of the Housing and Community Development Advisory Committee, Chair S. W. McPeak declared the hearing opened; and Milton Fujii, on behalf of the Advisory Committee Chairman, having noted that funds were allocated within the constraints of a reduced, estimated grant from the U. S. Department of Housing and Urban Development (HUD), and having advised that the Committee's recommended program continues to emphasize housing, concentration of effort in Neighborhood Preservation Areas and completion of previously funded activities where appropriate and necessary; and Dennis Fransen, Chief of Community Development and Housing, County Planning Department, having stated that, in view of the recently reduced HUD allocation, the Committee had elected to use the 1981-1982 contingency funds to meet the projected 1982-1983 program allocations; and The following individuals having commented on proposed activities: Harry B. Morrison, representing the Pinole Neighborhood Preservation Committee, expressed the opinion that the City of Pinole did not receive an equitable allocation of the HUD funds and requested that consideration be given to reallocating funds from other projects if substantial progress has not been made on funded projects within a certain period of time; Michael P. McGarvey, President of the Board of Directors of the Housing Alliance of Contra Costa County, Inc. , requested that proposed funding for the organization be increased to at least the present year's allocation of $125,000; Donald Bradley, City Manager of Pinole, requested $37,000 to complete the City's Eagle Hall project if funds are reallocated as suggested by Mr. Morrison; Rose Mary Tumbaga, representing the Pacific Community Services, expressed appreciation for proposed funding for three agency projects; Don Kalgaard, President of the Rodeo Chamber of Commerce, questioned allocation priorities for the Veteran's Building and the Child Care Center Improvements; 0 114 Michael T. Leonard, Executive Director of the Carquinez Coalition, Inc., supported funding allocation for the rehabilitation of the child day care center in Rodeo; Alita Fisher, member of the Rodeo Neighborhood Preservation Committee, expressed the opinion that the Veteran's Building should be considered the first priority project; and All persons desiring to speak having been heard, the Chair declared the hearing on the matter CLOSED: and Supervisor McPeak having noted that several issues needed to be reviewed including funding carryover for the Housing Alliance, and having recommended that the matter be referred back to the Housing and Community Development Advisory Committee and the Finance Committee (Supervisors T. Powers and N. C. Fanden) to consider the comments and concerns expressed this day; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I herby cartify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: F�- 9. aou- 61 J.R.OLSSON, COUNTY CLERK .and ex oHiclo Clerk of the Board By 2 - ,paper, cc: Finance Committee Housing and Community Development Advisory Committee Director of Planning Director of Building Inspection County Counsel Community Services Director Public Works Director County Administrator D 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment Actions On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Rabbi Gordon Freeman Appointed to the Correctional To fill unexpired term 74 Eckley Lane and Detention Services Advisory of Rev. Stephen McWhorter Walnut Creek, CA 94596 Commission January 1, 1984 934-9446 1 h"by certify that this is a true and correct COpy01 an action taken and entered on the m/notes of the Board o1 Supervisors on the date shown. ATTESTED. FEB 9 961 J.R.OLSSON,COUNTY CLERK ex oRklo Clerk of the Board ey .Dapuy R n Orig. Dept.: District III CC: Rabbi Gordon Freeman Correctional & Detention Services Advisory Commission via Sheriff's Dept. County Sheriff-Coroner County Administrator o lls THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Santitation District No. 15 On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM 0. Daniel Thornton Appointed to Two-year terms ending P.O. Box 86 Contra Costa County December 31, 1983 Bethel Island 94511 Sanitation District David B. Watt No. 15 Citizens 3830 Stowe Road Advisory Committee Bethel Island 94511 Barbara E. Burns P.O. Box 339 Bethel Island 94511 lhambycortily that this is a truoandcon*ctco'YOf an action taken and entered ort the minutes of the Board of superviscFEB the to shown. h wn. ATTESTED: J.A.OLSSON, COUNTY CLERK and ex ol;;cio Clark of the Board By ,waw: R da a Orig. Dept.: Clerk of the Board CC: Appointees CCC Sanitation District No. 15 via Public Works Dept. Public Works Director County Administrator U 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Flood Control and Water Conservation District Zone 7 Citizens Advisory Committee Supervisor T. Powers having noted that the term of office of Joseph Gomes on the Contra Costa County Flood Control and Water Conservation District Zone 7 Citizens Advisory Committee expired December 31, 1981, and having recommended that he be reappointed to said Committee for a four-year term ending December 31, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hereby certify that this is a true end cornetCOpyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FFR 91987 J.R.OLSSON,COUNTY CLERK ex ol;;cio Clerk of the Board ey Daps n Orig.Dept.: Clerk of the Board cc: Joseph Gomes Zone 7 via Public Works Dept. Public Works Director Flood Control County Administrator � 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Guidelines re Sections 1442 and 1442.5 of the Health & Safety Code (Beilenson provisions). The Board having received a CHS Bulletin #1982-1 from Peter Abbott, M.D., Associate Director & Chief, Office of County Health Services and Local Public Health Assistance, State Department of Health Services, providing guidelines and clarifi- cation with respect to Sections 1442 and 1442.5 of the Health & Safety Code, also known as the Beilenson provisions; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Health Services Director, County Counsel, and the County Administrator. fr,arol;carttiyt-t this Ise tri.-andcorrectcopyof an action taksr,z;: asrrrad oa the minutes of the Board of Su,: ::i.> o(ws 67c L;::fa shown. ATTESTEZ�: FEB 91982 J.R.OLSSO,N,COUNTY CLERK and ex officio Clerk of the Board Byl. -Deputy _I Orig. Dept.: Clerk cc: Health Services Director County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Economic Development Task Force The Board having received a January 29, 1982, letter from Frank Briscoe resigning as the State Employment Department repre- sentative on the Economic Development Task Force; IT IS BY THE BOARD ORDERED that the resignation of Mr. Briscoe is ACCEPTED. tharebyeertity that this i$a trV#8ftdCOFreC100PyO1 ,n action taken and entered on the minutes Of the Board at Supm,sors on the date Shown. ATTESTED- C:�6, alq�- — J.R.OLSSON,COUNTY CLERK of f"Boar and ox OJ,',q9R"A1 By Deptify cl.-A,� Orig. Dept.: Clerk of the Board cc: Economic Development Task Force via Manpower Department Department of Manpower Programs County Auditor-Controller County Administrator TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Child Care Services for Employees The Board on January 5, 1982 having referred to the Internal Operations Committee a request from the Health Services Director that he be authorized to seek funding from private corporations and foundations for a half-time position to develop a detailed proposal and determine the feasibility of proceeding with the creation of a child care facility for County employees; and Supervisor Torlakson on behalf of the Internal Operations Committee having reported that his Committee is generally in favor of the concept but believes that further review by the Finance Committee would be appropriate as a part of the Finance Committee's overall coordination of public/private sector involvement; and Supervisor Powers on behalf of the Finance Committee having reported that their Committee met with representatives from the Health Services Department and Community Services Department on February 8 on this subject, and that the Finance Committee will be continuing to oversee efforts on the part of County departments to solicit private funds; and Supervisor Powers having recommended that the Board authorize the Health Services Director to proceed with plans to solicit funds from private companies and foundations for a half-time position to develop a detailed plan and determine the feasibility of establishing such a child care facility, and that the Community Services Director likewise be encouraged to continue her plans for a Round Table involving the public and private sector; and Supervisor McPeak having recommended that guidelines be drawn up by the County Administrator regarding the solicitation of private funds by County depart- ments and contractors for subsequent review by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and McPeak are APPROVED. I hereby Certify that this/*a true and correct copyol an.action taken end entered on the minutes Of the Board of Supervisorsontho date shown. ATTESTED: t-_-e,09 ,�Z• J.R.OLS' 'N, CO TY CLERK and ex o8,oio C'3rk of the Board By •Deputy Orig.Dept.: County Administrator cc: Human Services Health Services Director Finance Committee Supervisor T. Powers Supervisor N. C. Fanden 0 121 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February A, 1289 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 11cPeak NOES: ABSENT: ABSTAIN: SUBJECT: `gest County Fire Protection District Supervisor T. Powers having noted that the term of office of Melville Hagen on the West County Fire Protection District Board of Commissioners expired on December 31, 1981, and having recommended that he be reappointed for a four-year term ending December 31, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hors5y certify that this is a true and corraetcOPYOf an&Ction f Supervisors tak and o,,,ersd an the roa Or tthe ort the date ahown. fdof Board ATTESTED: FEB 91982 J.R.OLS.SO I COU;4TY CLEAK and ex ofLcio Clerk of the Soard awn► Hy Ro Orig. Dept.: Clerk of the Board cc: Melville Hagen West County Fire Protection District County Auditor-Controller County Administrator 0 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 11cPeak NOES: ABSENT: ABSTAIN: SUBJECT: Reappointment to Contra Costa County Law Library. Supervisor Sunne Wright McPeak having noted that the term of office of Sanford M. Skaggs on the Contra Costa County Law Library expired on January 6, 1982 and having recommended that he be reappointed for a one year term ending January, 1983; IT IS BY THE BOARD SO ORDERED. 1 hereby certify that this is a true and correct copyaf an action taken anc entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COL"'ITY CLERK and ex oC,cio Clerk of the Board gy .Deputy Rgndam hl Orig. Dept.: Clerk of the Board cc: Sanford M. Skaggs Contra Costa County Law Library County Auditor-Controller County Administrator 0 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointments to the Central Contra Costa Transit Authority The Internal Operations Committee has been reviewing applications for the two members to be nominated by the Board of Supervisors for appointment to the Central Contra Costa Transit Authority. This body will be comprised of nineteen members from Central Contra Costa County with member jurisdictions each nominating two citizens for appointment by the Transit Authority Board of Directors. The two members nominated by the Board of Supervisors are for representation of the unincorporated area of Central Contra Costa County. The committee recommends: Beverly W. Lane 556 Indian Home Road Danville, CA 94526 Victor F. Viets 212 Austin Lane Alamo, CA 94507 A total of nine applications were receiv nsideration for nomination for appointment to the Citizens v' Committee of the Central Contra Costa Transit Authority. T. TORLAKSON I. S BODER, Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 1 hwepyWily that this is a true andconectcopyof an action taken and entered the date a minutes of the 8°°�of ��nFEB 91982 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex ot,�cio Clerk of the Board AaputY ey R n s Orig.Dept.: County Administrator cc: Appointees Central Contra Costa Transit Authority Board of Directors Public Works Director County Administrator 0 124 �1 t � k THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: County Jail Problems. The Board having received a February 3, 1982 letter from Barbara Bender, Chairperson, Contra Costa County Mental Health Advisory Board, with respect to deaths in the County jail facility, urging that the Board assist the Sheriff's Department in giving priority to areas identified, particularly increasing the staffing level in the medical module and health screening at the time of admittance and offering assistance in assessment of viable options; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Sheriff-Coroner, the County Administrator, and the Finance Committee (Supervisors Tom Powers and Nancy C. Fanden) for review in preparation of the 1982-1983 budget. /hereby eartlrythat this IS a true andcorrectcopyot an action taken and entered on tho minutes of the Board or SUpervisom the date shown. ATTESTED: FEB 9 198 J.R.OLSSON,COUNTY CLERK turd ex Officio Cork of the Board A1.1 i� aawr Orig. Dept.: Clerk cc: Mental Health Advisory Board County Sheriff-Coroner County Administrator Finance Committee 0 125 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3366 AUTHORIZING EXECUTION OF AMENDMENT NO. 6 TO THE SECTION 8 AFTERCARE HOUSING ASSISTANCE PAYMENT PROGRAM CONTRACT NO. HAP-623-A8-1 WHEREAS, the Housing Authority of the County of Contra Costa and the State of California Department of Housing and Community Development entered into a Housing Assistance Payment Contract for the Section 8 Aftercare Program; and, WHEREAS, amendment to said contract is in order for the addition of 26 Aftercare Program units to the Housing Authority allocation of units: N041, THEREFORE, BE IT RESOLVED as follows: 1. That the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby approve and accept Amendment Number 6 to the Section 8 Aftercare Housing Assistance Payment Program Contract No. HAP-623-A8-1. Passed on February 9, 1982, by the following vote of the Commissioners: Ayes: Commissioners Powers, Fanden, Schroder, McPeak, and Torlakson. Noes: None. Absent: None. ,cc: Housing Authority of the County of Contra Costa County Counsel County Administrator 0 126 HOUSING AUTHORITY Or TH[ COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.O. BOX 2396 (615( 226-5330 MARTINEZ.CALIFORNIA 96553 CERTIFICATE I, M.G. Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Acting Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on February 9, 1982 , 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 10th day of February, 1982 (SEAL) M.G. Wingett, Actin Secretary 0 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 P ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: GOVERNOR'S PROPOSED 1982-83 Budget Items Affecting Counties. The Board having received a January 27, 1982 memo- randum from the Executive Director, County Supervisors Association of California, transmitting a summary of State budget line items affecting counties in connection with the Governor's proposed 1982-1983 Budget, and requesting a review of and comments on said summary; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. hereby certify that thls Is a true and cor rectcopyof an action taken end enterad on the MirUtes of the Board of&petvfsors on the date shown. ATTESTED. FEB 9 1982 J.R.OLSSON,COUNTY CLERK and ex of iclo Clerk of the Board Do" Orig. Dept.: Clerk cc: County Administrator CSAC 0 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hospice Policy Body Supervisor S. W. McPeak having recommended that the health service administrator vacancy on the Hospice Policy Body be referred to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder); IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. f loreby Certify that this is a true and Correcteopyof N action taken and entered on the minutes of the ga&d of Supervisors on the W 91982 Shown- ATTESTED: J.R.OLSSON, COUNTY CLERK and ex ofi-cio Clerk of the Board 8Y �J .DeputY Ron a Orig.Dept.: Clerk of the Board cc: Internal Operations Committee Hospice Policy Body County Administrator 0 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Additional Allocation from the Special District Augmentation Fund - Moraga Fire District The Finance Committee, on February 1, 1982, considered an additional allocation of $12,000 from the Special District Augmenta- tion Fund for special needs of the Moraga Fire Protection District as requested by the Fire Chief and recommended by the County Administrator. The District requested $6,000 of a total $8,300 need for purchase and installation of a new business call telephone system that is needed as a result of the changeover to emergency dispatching from the Consolidated District. The system has been carefully considered and has been reviewed by the telephone technical staff in the Public Works Department. The proposed system is expected to result in net savings of approximately $6,000 per year over the current system and other proposals. The second request for an additional $6,000 is needed due to final determination of the bid price for the fire engine previously approved for psrchase for Moraga. $240,000 was previously allocated for the new engine. Equipment costs and price increases including taxes have resulted in a final cost of $246,000. It is the recommendation of this Committee that the Moraga Fire Protection District request for a $12,000 allocation from the Special District Augmentation Fund be APPROVED and that the Board APPROVE the budget adjustments to appropriate the allocation. T. WERS N. C. F 'DEN SU ERVISOR, DISTRICT I SUPERVI OR, DISTRICT II IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. l hetrhy oert fy that this/s a true wd ooneeteopyof M actb R taken and en:crod on tho minutes of Me Board of Supervisors on iha gate shown. ATTESTED. FEB 9 lg82 J.R.OLSSON,COU%TY CLERK and ex officio Clerk or the Board Deputy Orig.Dept.: cc: Moraga Fire Protection District County Administrator County Auditor-Controller 0 130 CONTRA COSTA COUNTY APPROPRiA71ON'ADJUSTMENT T/C 27 13 - ACCOUNT CO DIMC L DEPARTMENT OR ORGANIZATION UNIT: Moraga Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY DECREAS� INCREASE 7050 2110 Communications 6,000 7050 4953 Autos and Trucks 0001 1 6,000 7050 6301 Reserve for Contingencies 12,000 7050 6301 Appropriate New Revenue 12,000 PROVED 3. EXPLANATION OF REQUEST AUDITO21tr-11CO)PILI ) Additional funding to purchase newBy: "�" Date / telephone system and to add to appropriation for new fire engine due to increased bid COUNTY ADMINISTRATOR price. By: Date BOARD OF SUPERVISORS YES: NO: ae FEB On-/ /198 Asst. County Admin.-Finance 2 /4/82 J.R. O�,SSON,CLERK 4. SIYNATUeE� TITLE DATE By: 2 APPROPRIATION A POO S2_6(,, (a ADJ.JOURNAL 90. IN 129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 131 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L IEPAITIEIT 01 119AIIZATIOI OMIT: ACCOVIT 900I1C Moraga Fire Protection District 1ROAnZATICICOQ�T L 1EYEW OESCYIPTIO1 IICZEASE <OECZEASI> 7050 9591 Special District Augmentation Fund 12,000 4PPR0VE0 _ 3. EXPLANATION OF REOUEST +UOETOR->�. TROLLE Provide appropriation from SDAF for !� L — / � telephone system and insufficient 7. Dare appropriation for fire engine purchase. :OUNTY AOM:NISTRATOR Iy: * 83 Dote 2/y/g OARD OF SUPERVISORS YES: - NO: ^eF[TX /9/88 .R. OLSSON, CLERK RETEIOE AOJ. RA00 JOUiIAI 10. $20(� ;M DI]{ 7/77) 0 132 CONTRA COSTA COUNTY APPRePR4*TION ADJUSTMENT T/C 2 7 / Q- I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel Merit Board (036) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECRfAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. ROANTITT 1300 1011 Permanent Salaries $18,000 1300 1042 F.I.C.A. 1,500 1365 1011 Permanent Salaries 4,000 0036 1011 Permanent Salaries $16,980 c036 1013 Temporary Salaries 2,640 c036 1042 F.I.C.A. 970 0036 1044 Retirement Expense 2,650 0036 1060 Employee Group Insurance 790 0036 2170 Household Expense 500 0036 2250 Rent of Equipment 225 0036 2270 Maintenance of Equipment 1,700 u036 2303 Other Travel 155 0036 2310 Professional Services 20,000 0036 2479 Special Departmental Expense 500 0036 2301 Auto Mileage 300 C'036 4951 Office Equipment eecz 6,000 0990 6301 Reserve for Contingencies 15,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR ER � To transfer and add funds for the Personnel By: '(/' Date /4 Merit Board. COUNTY DMINISTRATOR w FEB - 5 382 By: 1AIJVVA Data / J BOARD OF SUPERVISORS YES: NO: '!_ne FEB / `�/1°8 J.R. OI,SSON,CL R 0. 4. lIeMATY REE TITLE GATE By, APPROPRIATION A POOS/90 �. ADJ.JOURNAL 10. (M129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE a 133 l ; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Request for Penalty Abatement by Mr. Reuben W. Butler, 176 Marks Boulevard, Pittsburg, CA 94565 Parcel Number 087-172-027-2 The Assessor, in a January 20, 1982 memorandum to the County Administrator, having recommended denial of the request for abatement of penalty for failure to file an Ownership Change Statement under Section 482, Revenue and Taxation Code; and The Assessor, having advised that a subsequent statement was mailed to Mr. Butler and that the statement has not been returned to his office as of this date; IT IS BY THE BOARD ORDERED that the November 28, 1981 request for penalty abatement be DENIED. /Ne»by0pfsjrmat this Is o'-n sn-�anrrectcopyof an action taken and:.^terc 7 -Wnutes of the Board of Supmisors on tht; aie.,,own. ATTESTED: FEB '7, 1982 J.R.Q'S"::'.', C;:WJTYCLERK and ox offi io C1.+'k of the Board Orig.Dept.: Assessor cc: Auditor County Administrator Applicant 0 134 In the Board of Supervisors of Contra Costa County, State of California February 9 19 82 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT June .. Bcwert 513-025-007 $9.25 2512 Florida Avenue Richmond, CA 94304 Raymond Kramer 430-392-003 no penalty shown 2535 Duncan Road timely payment Pinole, 0A 94564 PASSED by the Board on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisor County Administrator affixed this 9th day of February Tg82 Applicant • J. R. OLSSON, Clerk By Deputy Clerk Barbara J. Fierner H-24 4177 15m 0 135 M In the Board of Supervisors of Contra Costa County, State of California February 9 ' 119 U_ In the Matter of Approval of Refunds) of Penalty(ies) on Delincuent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AI+iOUNT OF REFUND Samuel Leon Net�les 155-012-007-3 $14.11 1741 First Avemle ?ialnut Creek, CA Ann :. ?apculias 207-410-003-9 $71.40 122 Golden tills Ct. :anville, CA 94526 Craig i Therese Parker 193-332-002-8 $60.86 3t 2 Box 363r S. Bateman -.ircle 218-650-057-1 $37.17 Barrington, Illinois 60010 PASSED by the Board on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 9th day of February 19 82 County Administrator Applicant J. R. OLSSON, Clerk By l ' Deputy Clerk Barbara Fierner 0 136 H-24 4M 15m THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Human Services Advisory Commission Recommendation on Adoption of Countywide Outcome and Process Evaluation Policy The Chair, Human Services Advisory Commission, having submitted a memorandum to the Board recommending that the Board adopt a policy statement on program evaluation and having suggested wording for such a statement; and The County Administrator having recommended that the Commission's memorandum be referred to the Board's Internal Operations Committee and the County Administrator; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Superviac s on 1-7e date shown. ATTESTED: FEB q, 19R9 dR.OLS, :;COUNTY CLERK and ex officio Clerk of the Board -- Deputy C.Matthews Orig.Dept: County Administrator cc: Human Services Chair, HSAC Internal Operations Committee 13'7 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: petitions Regarding Establishment of a County Long-Term Psychiatric Facility Supervisor McPeak having noted that she had received petitions from the Mental Health Association with several hundred signatures expressing concern about the lack of a long-term psychiatric facility in Contra Costa County; and Supervisor McPeak having presented the petitions to the Board and recommended that the petitions be sent to the Director, State Department of Mental Health, to express the Board's concern and the community's concern at this lack and that the Board refer this issue to the Mental Health Advisory Board to examine the need for a long-term facility in terms of its priority in relation to other mental health needs in the County; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are APPROVED. I herby certify that this is a true and correct copyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: County Administrator cc: Human Services State Dept. of Mental Health Mental Health Advisory Board Mental Health Association Health Services Director Asst. Health Svcs. Dir.--Mental Health 0 138 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Support of E1 Dorado County Board of Supervisors Concern Regarding the Introduction of Apple Maggot The Board having this day received the report of John H. deFremery, County Agricultural Commissioner-Director Weights and Measures, on the concern of E1 Dorado County Board of Supervisors about the possible introduction of the Apple Maggot from the State of Washington and Oregon as a result of inadequate California quarantine regulation which allow the movement of fruit from commercial orchards in the infested areas; IT IS BY THE BOARD ORDERED that the aforementioned report is accepted and that the Board support the position of the E1 Dorado County Board of Supervisors. thereby certify that this is a irue+ d correct Copy Of an action take y ndin thn n' tat a/date shown.inutes of the Board of 3uP FEB 91982 ATTESTED: J.R.OLSS^.. t;OLrjTY CLERK and ex oflicia Laerk of the Board Deputy By C. Matthews Orig. Dept.: cc: Agricultural Commissioner County Administrator E1 Dorado County Board of Supervisors U 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982, . ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mc Peak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed LAFC Amendments for County's 1982 Legislative Program The Board an February 2, 1982, having approved the County Legislative Program for 1982; and The County Administrator having this day submitted a memorandum dated February 4, 1982, from County Counsel (in response to Board directive) relating to an addition to the County Legislative Program of two amendments to the Government Code regarding LAFCO procedures which would reduce the time during which someone could file a request for reconsideration of a LAFCO decision from 60 to 30 days and allow that any such filed request could be withdrawn by the requester; IT IS BY THE BOARD ORDERED that aforesaid addition to the County Legislative Program is hereby APPROVED. I hiproby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 9 1982 J.R. OU'SC,J, COUNTY CLERK and ax officto Ciark of the Board By Deputy Orig.Dept.: County Administrator cc: County Counsel LAFCO Art Laib 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakscn, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Proposal that recent Pacific Gas and Electric Company rate increases be reconsidered by the Public Utilities Commission. Supervisor N. C. Fanden having this day presented for the Board's consideration a proposed resolution calling upon the Governor to request the Public Utilities Commission to reconsider the increase in rates granted to Pacific Gas and Electric Company with recognition of the needs of both the utility and the public, and having moved for adoption of the resolution; and The Board having discussed the matter and it being the consensus that a more positive approach for reducing energy costs should be under- taken and a plan developed using County departments, such as Planning and Community Services Administration for resources information; and Supervisor S. W. McPeak, Chair, having recommended that a Board Committee review the entire issue; N0W, THEREFORE, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Finance Committee (Supervisors Powers and Fanden) for review, and the Public Works Director is requested to provide the Committee with data as to utility costs for the County Administration building as well as other County buildings. I hereby cerNl,-that this Is a true endconect copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 9 1982 J.R.OLSSCN, COUnITy CLERK and ex officio Cierlt of the Board Orig.Dept.: Clerk cc: Finance Committee County Administrator Director of Planning Public Works Director Community Services Administration JR:mn O 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: :lone ABSENT: None ABSTAIN: None SUBJECT: Internal Operations Committee Report on Cable Television The Internal Operations Committee on February 8, 1982 considered the matter of possible problems with AB 699 (California Government Code 53066.1) as it pertained to cable television operations within Contra Costa County. The Committee was advised by the Public Works Director that Contra Costa County presently does not have a system operating under the provisions of AB 699. However, several cable systems within the County under the control of cities have opted under the provisions of AB 699. Due to the County's indirect involvement, several items of concern have arisen pertaining to the rate deregulation provisions of AB 699. Whereas the California Public Broadcasting Commission is holding a public hearing on February 9, 1982, the Internal Operations Committee recommended that the following comments be presented to the California Public Broadcasting Commission regarding AB 699: 1) The current statute contains no provision for formally reviewing the conditions of which cable operators are to meet prior to setting their own fees under the provisions of AB 699. No public hearing within the affected area or no written documentation is required. Thus, the local agency has no real ability to determine if subject operator does in fact meet all of the pre-conditions under AB 699. 2) The current act provides no procedure whereby a system providing service to two or more local agencies has to handle the deregulation in a uniform manner. In other words, within Contra Costa County a particular system serves three political subdivisions, in that case they have received a rate increase under local provisions from the County, deregulated under one of the cities and is presently considering deregulation under the other city. This constitutes a different approach for the same system by different local entities in dealing with the same cable operator. 3) The contribution of 50 cents per subscriber per year to an independent foundation for community service channels is virtually useless as it does not provide an adequate amount of income to adequately establish such community service channels. It is also painfully clear that these funds should be allocated in some manner based on contributions to the fund so that monies paid in would come back to the areas that are paying such a contribution. 4) No provision exists within the statute for a area wide or system wide regulatory agency. It should be pointed out that in one of the original drafts of AB 699 specific provisions were included within the act that would allow the establish m nt of Joint Powers Agreements to handle systems that transce particular political subdivision. T. TORKALSON SCHRODER Supervisor, District V Supervisor, District III 0 142 IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. I hereby eerNly that this is a huranda0rteetVW0F M aotlon taken and entered on the mkww of tho Board of Supervisors on the date shown. ATTESTED. FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officlo C11rk of the Bowd BY.. i� ,Deputy cc: Internal Operations Committee Members Public Works County Administrator County Counsel 0 143 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 9., 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .this documejit maZtTy.to you iz yowl Routing Endorsements, and ) notice o6 .the action taken on youA c ai.m by t1te Board Action. (All Section ) Boatd 06 Supetv.i6or,•6 (Pa4agtaph 111, beZow), references are to California ) given putzuant .to Govennment Code Seeti.onz 911.8, Government Code.) ] 913, E 915.4. Hease note the "watni.ng" below. Claimant: TOMES 8 BLANC".. JACKSON Ccu"4 Counsel Attorney: FREDERICK R. DUDA A Professional Corporation �:1 i 1 i:,o2 Address: 385 Grand Ave. �f�rincz, Oakland, CA 94610 CA 94553 Amount: $300,000.00 Inter-office Date Received: Jan. 11, 1982 By/delivery to Clerk on Jan. 11, 1982 By mail, postmarked on Jan. TV, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to F-le Late Claim. DATED:Jan. 11, 1982 J. R. OLSSON, Clerk, By Deputy gar ara erner II. FROM: County Counsel TO: Clerk of a Board of Supervisors X (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 91 .2 ( ) The Board should deny this Application to File a Late a io/"_91.6). DATED: /—//— 2-- JOHN B. CLAUSEN, County Counsel, By Deputy IIl. BOARD ORDER By unanimous vote of Supervisor resent (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 Boardt Order entered in its minutes for this date. DATED: FEB 9 1982 J. R. OLSSON, Clerk, by / Deputy Barbara 4i.rner WARNING TO CLAIDL4IT (Government Code Sections 911.8 $ 913) You have only 6 moi 62om the matZing on' fih .6 notice to you un which .to 6.i.£e a court action on .t1iiz heJected Claim We Govt. Code Sec. 945.6) of 6 montliz 6zom .the den.ia£ o6 yout AppCication .to Fite a Late CZa.im within which to petition a count Jot tetie6 6nom Section 945.4',6 cF:a•im-biting deadeine (bee Section 946.6). You may zeek fife advice o6 any a.ttotney o6 youA choice in connection with -th.i,6 matteA. 16 you want to eonsutt an attonneu, you zhoutd do zo .immediatef . It'. FROIM: 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. FEB 91982 DATED: J. R. OLSSON, Clerk, By , Deputy ,_ Bar ara ierner V. FROM: (1) County- Counsel, (2) County Admin�. trator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb. 10, 1982 County Counsel, By � County Administrator, By B.l 0 144 Rev. 3/78 t JAN // J.R.ULSSON _ LEAK BOARD OF SUFERVISOF_� OSTA CO 8ydtul "Afl_Deputy I.Ai.. +:..I:.::1 CONTRA COSTA COUNTY t.A'[II 0+1+Fl:::iJI:LJ'f CUDL: SECTIONS 910 1•:1' ::ANI. :'(ta, Po.;'T u:'r 1(:L: ADDRESS OF CLAIMANT: TOMAS & BLANCA JACKSON c/o LAW OFFICES OF FREDERICK R. DUDA A Professional Corporation 385 Grand Ave. Oakland, CA 94610 PUS'i (H-FILL: AlloRLSS TO WHICH CLAIMANT DESIRES NOTICES TO 13L•' SENT: (SAME AS ABOVE) UAih. 1'11•1E A14D PLACE OF OCCURRENCE OR INCIDENT: November 4, 1981; at approximately 8:00 a.m. ; at or near Carson Blvd. and South 47th Street, Richmond, CA. Ul:NCHIPTION OF OCCURRENCE OR INCIDENT AND ANY INJURY, LOSS OR DAMAGE lfJ(:Ilkkl:U: Vehicle plaintiffs occupied struck by moving railroad train. NAAE(S) OF EMPLOYEE(S) CAUSING THE INJURY, LOSS OR DAMAGE, IF KNOWN: Names are unknown at present. AII0L1Nj CLAIMED AS OF DATE OF PRESENTATION OF CLA1?1 AND THE ESTIMATED Ak10t*d';' OF FUTURE CLAIM IF KNOWN. AMOUNT CLAIMED ON BEHALF OF BLANCA JACKSON: $150,000.00 AMOUNT CLAIMED ON BEHALF OF TOMAS JACKSON: $150,000.00 1 I:.I.t+ :;(.tljd (hat. by furnishing this form, we are not acknowledging i,sponsibility for payment of my claim: ('+t •1 January.9, 1982 _ Signature: RICHARD D.BISI.L,"Esq. .it, ...i<t be Wi(hin 100 days of incidell L in a:r.+,•J:aIlk'k• (• ., i n:.:.•nt Code Sec t ions 0 145 I BOARD ACT-1071 aRD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 9, 1981 NOTE TO CLAIMANT Claim Against the County, ) The copy of this document maitET.to you .is your Routing Endorsements, and ) notice of the axion .taken on your cZa.im by .6.e Board Action. (All Section ) Soatd of Supetvdsot,,s (PwLag)Laph III, beCotc), references are to California ) given puuuant to Govetnment Code Sections 911.8, Government Code.) ) 973, E 975.4. PQease note .the "waAning" beeow. Claimant: MARY AUSTIN, F. 0. Fox 1046, Pittsbur-m, CA 94565 Attorney: SANDERS, DODF077 & RIVES RECEIVED 2211 Railroad Avenue �A� 8 Address: Pittsburg, CA 94565 1982 Amount: $150,000.00 MObryNEZ.CA . MARTINEZ.Gl1E• hand Date Received: Jan. 8, 1982 By/delivery to Clerk on Jan. 8, 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or nApplication to file Late Claim. DATED:Jan. 8, 1982 J. R. OLSSON, Clerk, By (` (� ��{L , Deputy II_ FROM: Court), Counsel TO: Clerk o the Board of Supervisors (Check one only) N/) 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 C1 c�l '9"1 .6). DATED: YZ JOHN B. CLAUSEN, County Counsel, B- Deputy III. BOARD ORDER By unanimous vote of Supervisors esent /r (Check one only) ( j() This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date_ FEB 91982 DATED: J. R. OLSSON, Clerk, by Deputy amara � iei�rner WARNING TO CLAIDLAN7 (Government Code Sections 911.8_& 913) You have onty 6 moaths nom tJte maiting o6 tliiz notice to you un which to bite a count action on .this aejected CZa.im (dee Govt. Code Sec. 945.6) on 6 months Jnom .the denial of you4 Appti.caticn .to Fite a Late Ctaim w,ithi., which to petition a eowtt Jon Aef-ieJ JRom Section 945.4's ctaim-J.i.ei.ng deadti.ie (see Section 946.6). you may Beek the advice of any attotney of youA choice .in connection with .this mattea. IJ you want to eonsuPt an attonneu, you should do so .i,mmediateCy. 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 297033. ., DATED: FEB 91982 J. R. OLSSON, Clerk, By $[tv, L r Deputy _77Bar ara/ •cern r V. FROM: (1) County Counsel, (2) County Administrator ° TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb. 10, 1982 County Counsel, By m/ County Administrator, By 0 146 8.1 Rev. 3/78 (SPACE BELOW FOR FILING STAMP ONLY) 1 LAW OPP,CES OP �-�� �.• SANDERS. DOD90N &, Rrvrs �! p 2211 RAILHOAO A-U- t lbl� L 2 F'ITT9HVA0.CAZ.IFOR\Zt 94663 3 JAN 196% J.R.OLSSON CLERK BOARD OF SUPERVISOR, 4 COMgA CBSTA CO. 9 , 'IDepu`Y 5 ATTORNEYS FOR Claimant 6 7 8 BEFORE THE BOARD OF SUPERVISORS 9 OF CONTRA COSTA COUNTY 10 In re the claim of ) it ) 12 MARY AUSTIN. ) 13 ) 14 MARY AUSTIN does hereby present the following claim against 15 the County of Contra Costa: 16 1. Claimant's address is P.O. Box 1046, Pittsburg, California, 17 94565. 18 2. Notices concerning the claim should be sent to the law 19 office of SANDERS, DODSON, RIVES & McLAUGHLIN, 2211 Railroad Avenue, 20 Pittsburg, California 94565. 21 3. The circumstances giving rise to this claim are as follows: 22 On October 4, 1981 claimant MARY AUSTIN was admitted to the 23 Contra Costa County Hospital located at 2500 Alhambra Avenue, 24 Martinez, California for diagnosis and treatment of a bladder 25 condition_ From and after October 4, 1981 agents and employees 26 of Contra Costa County Hospital negligently diagnosed, supervised, D 147 I 1 treated and operated upon claimant so as to cause severe personal 2 .injuries and permanent disabilities. As a result of said negligent 3 treatment claimant was forced to undergo a second operation which 4 would have been otherwise unnecessary. Claimant also suffered 5 damage to her kidneys and nerve damage to her hip and right leg. 6 4. Claimant is unaware of the names of all of the doctors 7 and other medical practitioners who are agents and employees of 8 the County of Contra Costa who negligently caused her injuries. 9 To the best of her knowledge her treating doctors were Dr. Serletti, 10 Dr. Roberts and Dr. Zack. 11 5. The claim as of this date is the amount of $150,000. 12 6. The basis of computation of the above amount is as follows: 13 1. General damages for personal injuries and permanent 14 disabilities in the amount of $150,000. 15 2. For medical and incidental expenses in an amount which 16 is presently unknown. 17 DATED: January 6, 1982 18 kOA�LDP. RIVES 19 20 21 22 23 24 25 26 -2_ LAW OFFICES OF ANDERS.DODSON &RIVES 2211 RAILROAp AVENUE PITTSBURG.CALIF -' 432-3511 0 148 BOARD ACTION BOARD OF SUPERfISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb. 9, 19 2 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thio document mait-eY to you .i6 yow+ Routing Endorsements, and ) notice o6 the action taken on youA ceaim by ti•e Board Action. (All Section ) BoaAd o6 Supetvis ot.6 (PaAagtaph III, below), references are to California ) given pwcsuant to GOveAnment Code Seetion6 911.8, Government Code.) ) 913, 8 915.4. PY-we note the "watn.i.ng" beXow. Claimant: THOMAS N. ST. HILL Attorney: CLIFFORD R. WILSON, ESS?. CLIFFORD R. :JILSON & ASSOCIATES Address: 1990 N. California Blvd., Suite 630 Walnut Creek, California 94596 Amount: $200,000.00 hand Date Received: Jan. 6, 1982 By/delivery to Clerk on Jan. 6, 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or-Application t File Late Claim. DATED: Jan. 6, 1982 J. R. OLSSON, Clerk, By ((//ff Deputy Baroara Tlerner H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2)• ( ) The Board should deny this Application to File a Late Claim_Lection 911. DATED: l/ 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 Boardt Order entered in its minutes for this date. DATED: FEB 91982 J. R. OLSSON, Clerk, by -4L! a'? ; fl_, Deputy arbara BFierner WARNING T9 CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 men.t hs ptOm the m g cn notcce to you within in which to 6.i& a eouht action on thus rejected CFaim (see Govt. Code Sec. 945.6) on 6 months 6tom the deniae o6 yowt App.Ci.cati.en to Fiee a Late CPaim WitAin which to petition a court bot heCi.e6 6Aom Section 945.4'.6 ctaim-6-iZing deadtine (bee Section 946.6). You may seek the advice e6 any attorney o6 youA choice in connection witA t i6 matteA. 16 you want to eonsu•tt an attotnea, you should do .6o .immediateey. Il'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: FEB 9 1982 J. R. OLSSON, Clerk, By ^� �' c4 / ^� Deputy Ll.�+�Ll-� _ Barbara_ J. Fierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Feb. 10, 1982 County Counsel, By County Administrator, By U 149 8.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must`be filed with the Clerk of the Board of Supervisors at its office. in Room 106, County 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' Q ing stamps THOMAS N. ST. HILL ) F' I LED i EN`D,0 Against the COUNTY OF CONTRA COSTA) JAN J.R. OLSSON or DISTRICT) i CLERK DDARD OF SUPEWSORS CONT A9 STA CD. (Fill in name) ) a Deputy J_ The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 200,000.00 and in support of this claim represents as follows: -------------------------------------------- ------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) ----September 28_ 1981 at 6:10 P.M. ------------------- --------------------------- 2. Where did the damage or injury occur? (Include city and county) ;areaof Contra Intersection of Newell Avenue and Lilac Dr. , unincorporated Costa County ----H-- - -------------------------------------------------------- 3. ow- did----the----damage or injury occur? (Give full details, use extra sheets if required) Automobile Accident. See attached report of California Highway Patrol incorporated herein by reference. --------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Negligent maintenance and repair of roadway 0 150 (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. --------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Bodily injuries, full extent unknown at present. ow was the 7-_.__H -----------amount------------claimed-----above--------computed?------------(Include--the-----------estimated---- . Ho amount of any prospective injury or damage.) Present medical specials--- (Estimate) $ 450.00 Future medicals... (Estimate) $ 10,000.00 rrani ral -----— ------------- s��550_00--------- 8. Names and a dresses of witnesses, doctors and hospitals. ------------ See Police Report; add Dr. A. M. Ransdell 2425 East Street Concord, California ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Will supply as soon as records are obtained. ************************************************************************** Govt. Code Sec. 910.2•provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) __ o ome ers on his behalf." Name and Address of Attorney Clifford R. Wilson, Esq. At r e r Clai ant's &kgma=(X Clifford R. Wilson and Associates 1990 N. California Blvd., Suite 630 Address Walnut Creek, California 94596 Telephone No. 415-937-4100 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, .with intent to defraud, presents for allowance or for payment to any state board or officer, -or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 0 151 C,i S int I TRAHic-COLLISION REPORT ZPARTMENT OF CALIFORNIA HIM 4Y PATROL '%—.J [ CH• wc,.a eorw,rl e3 « Utv2ti�C WAIINUT CREt_K «..w « "n cc) (a Cc,srA G (oV ° NELOF-L L AVE . («'� 2� a1 X310 9320 e-7449 F ° Lt.L/1L I)R2 . rc ) .[. wo.e a... J Ij7:e j Ire IfM aw.. PARTY«...[ ,rloeae,uar) [•..r,.00+aaa P.s-SA ti E s _fSAC r'( Lrj (, -7(, CANES (IAC Ic CT- _ o+rvta'c uca«ac« ,.wu s•.,c ---•.o.,a ,c: .ca cm [*.* } NU213202 Ur 3. .[�.;bo r1 ?LC-.AsAw)T N t< c„ _ ---- •n= w,car... «.,[,«sera -- ra«:. «e. ....[ _,aw•.+.ra ❑...a w,a+,raw ..w,re rt(p1 ��_V2-o MU STAV44-1 UJILISA rl G '13AR7c1N G �' a•.iio --I�:.:ar,...• o«wrw•a.00waaa 0....a.aowwrw + `r NEwr-_ A Y I` 2 S W000ic� C?LEK ZA�ay r e•`IJ^•r ccs s,rl oH.Os,no+Or rc«,C ac —T•o+,raw o«owOawa Or r .,eu o.r ca ««�c«•cacao waocw„o« ' 1•�• � eOw 25t1-UWA\ �T W (l).c� ..e. ❑rer.a; �wD PARTY+ , s••r,o a ..) [,r[rr ae0+l a. ' ZtvA MAD LINE LAHA--F-2T a.1 25 1 7 Twit,, CREEKS � rvri•f uca«sc ruua[• arwTc_T ,wr.DwTc fca w.c[ [„• aT... •wowa ear wwo3le4l3 �_ q �4 'ZI4 f SAS ?Ar+Ohr CA 8ao-43sS i e` an.eeu -- ucc.ac..o. a,.,c v++e+'. >q -Is ` ❑w r,8 •w MEr'c(:.D!-- s gl N N r❑ a[r r,.ewe„ a,w[a —j Al—Aaer,raw c";- .Nr a LLL At DR rco a«rt, , ,o+or rr«,cu .o.a +owor+a o• - ,car o....Ar wound«a«w+cc� ca,e«�« socwno« � S tJTr.►�F_I.�rFa�Tv W G �...I...�rer.a � S1 Df_ , W NtJNr o - ....... L ❑T O« EXTENT OF INJURY INIURCD WAS(ChCCk OOC/ PARTT MUYRER AGE SEX — -- r we•- �aa • , w ,r[+ ..aa. r[O. CI,fT OT.r+ E3 1 C3 1 +Dovut. p ,;AP-I s anti r► :1 374 M •[ ,w�rM TO ,«lrw[O OML• e?c, CA+r+ E�g�cK CT ?tCnsAw 1-12[(. Sp+,N muse Pc.)s-?.z ❑ 1.2 1 ("I 1 O 1 O O y ❑ I ❑ ❑ O I +'(.;%_J�•� _ ' �Ir� .«o+r �r i., ,c c __ Nn�-+as ST. ;�t��.__— '��• ��>-Ys � ' 533- 2 I94-$ MA66acLA Iun'i WrsIr.;ur "YEis Sot-1” tiuLQ 1-1ai`-- ❑ f O ❑ I O Li r3 ❑ O Z .«owa A MAID LIS WE L/-�.mri:-(L1 _ FS-JL O ' 43S� O_------- _�-T.w[«,O r,w• ate0— e ES I-) Tw Cry C2Ef K S , Snti A,4 3'ouN Muie NoSp SKCTCN — MISCELLANEOUS I�A�r7 �I � 3rN � NCu�e_L� 11�I'- V I ;, Got-o yr I s y y . U 152 (. AC- r-L JI•• V£NICLE TTPE ROAD TYPEI�l�a]a.3.�A ca+rar„e+.a•orc..• ❑E e +U...... 8 cert+T,e+.a,,.o..• ,+«....., c) U( — 7T Fc [...ass«.• •+• ❑D ....... CHP 555(R.,.sgn! .ra. r cat a.a row .ra 1••••I .c.c Nrru. o.Heti 1.e. xurwu ..c■ C15 20 I -I44(3 CO j y1510 NJerlITIVE i /jC=,1 Ec,' cll' r_VE0 A CA< L o►= AN _.f.:SuCy AcC1C)T-Nr AT A?j7P_0x• - IQZO HES , AQP_LVV'.r) Ar Scr NE AT A??PDY. IY,10 i-iQST cENCo "r" jwTrr2sr CT1u N of NEyJE,LL AvE 4 LZLAL !>Q . NEwf_-LL_ 'Avg ZS A)•r_EASi Wr-%r WA4 ? a- LANF_ . WLNOLeo G . ASALf___� t;nnw LLu1c D2 tc n 2.- wn�r LAty£ w� t)r r u ASPurnL.r PQAr)wA"f , frt- t=nc)'uAL 'DIn(,Pnrt ?A ,E-'� � — F t L C L r-.s ` - 1 Lo Co I.i i :� n,- r^. 1-c n C!:Lcj E I G -1 Ka -r u r- -T- axrE 2- _1 Ct» ! ralr.lf• r) ttnS(_:(' (=Cc)jr r_NO ANb WLNoSNLF.LY3_ ria b r-. K J 0 tAr c)i(`.r..) c L _DEi=Ec rs NO•rE0 i V- 2 LOA$ F0VQo Ai 2r= Si QAC -tz6 Q(r, Lti -rl-1 Ito rit.('SFCTIUNe tr SuSTA-LIJt: n t-A4Sur. Lt7--I-- r Si.rni: (aa r: UJINJ05111•` LC) DAM A6 IE Nn NAtofLn.L rFrcrs WOTr_ l�N�s�_cn� i-vtn�.t�cE�. Sr.►-. N-r,c,-L:A � s Ari PRIMARY CDLL151DN rACTOR RIGHT OF rAT CONTROL 1 21 31 ♦1 TVPC OF VZi4ICLE 1 2 3 { MOVcMcNT PRECEDING A rC aL CT.ON VIOLA T.oN: IA[O.i.Oat.uNCT.o...c ..flex Gtr CA.(•NClu Otf COLLISION Sc8 coNT.oas xor.uwcnow.Nc I}C� I I- I JA fror.m 6 erwew• wo...o C coN*.oas o acuwrO B -.......cu in ...........Tw..c NT C oTwcw TNAw Dw1re. 'D NO c... Ll- C -OTONc TcL[/fcoorcw C w N e...owa D V ---_.- TYPE OF CDLLIS.ON D✓.[. r Ow. ca T.YCw D r .xC. w L.T.rR A« O.O. E.•c.........I-CR E r c LcrT r A cLe A. B floc fr yr � r/+w.uu F r .wc u Tu.w B eLeuDT C.L..axD F T....o.Twucw 1-CTow G wAC.wc IC ....... D..o.oa.er watt e.r.uc.r..ere. N �D aw Drat _ E«IT ow,r cT G r!*i uac w(f) 1 . rwa orwr.r N.ul E.oc F.—T...[D N ac Noea of J ex..e.Nc LAwcar F OTrr.: G AV TOI.I'Di arw.AN 1 OT r.r wYf K.Aww.xG ow-a-6. LIGHTING N orwcw•: J CN—Cl-rCN.[Li IL .rouLoc.•r.Duw• K r •CONiT.rOY..rawT A DA TLICNT MOTOR VCrICLC INVOLVCD WITH L w.Cw CL[ ATl D.Iri B OYfw- rw A.O-•C o.l.a.0. M Orw[x V[«.[Li M OT«..V.....rx.N C O -frAiir LlcwTa B . N.[Di aTw.AN N C.Dffte INTO O..Oa.NG D o - crT L—T. 01—C eT rOTow r[w.eat O. .rD A.. OTNEw waaDClwrED a'c NraNOT D ro_o. CL. ON er«a r ro . 1 12 ] { OO...tie YN C1.Ox..C• E rotor rc Nl[L[ FACTOR (r TO f.r[rfI F r.ri lri NOADr AY 3VRPA CE . wC AV[L.wC rw ONG r IAO D r.r H AwIr AL: T B VC SECTION VIOLAT.ON: C •Nott-,GY .r'• 72 ] { 30BNICTY-DRVG- IDiL...L.Y(rYDD•,OIN,tT[.1 i .arO Ow,l CT: I xPNTT.CA: C uc facnow VIOLATION: (rA i I o r ccs) wDADrwr CONDITIONS _ A A.wor wecN o..N r..r (.Art r TO 1.Tera) _ D 18 r.o-u.oc..+ rNcr A«OLif,e![P.Y+f• J Ol-Cr Pi,c CT' {-y- C ..D-..T...9.aV B LOOS.cart qAl e.rQA..Al' j E v.a•O.owacu w[r..rs: .. aur.cc• C OwfTwuCT1ON ON wow Dr..• io-Ir.w.wr.Nr D« D CaxlTwu[TION- c-1r-N. PEDL`T$? A 5 ACTION - - r. T.Ow wrwOww C..D....-A.r.OTx A NC.I Oafw.A.11WOLI&O. VOLT[ G ITO.TTw A... e rO C E u C V ..... wcr .�-1-- -• - F.aooeto _ B crow. .c.Oaax.a. -- - � N a—.N-1 a..r..c. f(c.a G or«ew. AT.Nr .a.c T.eN I 1 „f coal.a. Ar G.................. C c.n ..:.N c.Oaar.aN - rot J_ o N.eT• a cAwLc IM N a ceNOIT•o.a -C-. .ON IN •.a e+.•[rr...r ar rOu..• 1 aaa i.Y/•I.T.cu.o D Cw Oat..c NO [r Osar Aar .T. E IN NO..-.NCLU Dat a-O-D[. 'I q-WO Vae V r.[li F NOT 1..DAD M 41wL w•: __- G• .r OACw.w G.aTAY N.fC«ODS.Vf -- --' - N.cwl • .t xT r[ar.c w. o.+...,... '.wruT.cAn O.• O.. 153 •.o..urfe. .r.r reD.T J PAX-roti -1449 TRAFFIC COLLISION REPORT _PARTMENT OF CALIFORNIA HIGF aY PATROL o .�.�� �o: o:�r— -- •,:e:,��er.,w... ..., 9-meg Z .a.a.vw e.t..w«.v vw ..e. e. .w ..[(,.••( .[,[.. .. [.r.....v. ° 9 28ar rgro g32d X449 U 0— Oe ❑,a. Owe CD PARTY PARTY` roe.[, •a t,....... p r,[w•lrca wac«.rwaw s,•,c .. e. rw a. .c[ rrr a,.,a .horst =nom ,_vva. a[w[a«e. .,.,. � _wt.[«.... ❑.......e.r,... .. �,.�.�-r—e._.�_. v_w.w•a.vera,. `o' sae.r_. vn.ea,r.e^v. „e_r�.[ ❑.•,v«..a .,v.va.,v. -- •tat v. [ ,.rea.,.ew�w.w�ae v,_tw b ❑.. . ❑. PARTY« r11—T. .oecc, • .e,+oo ca[ w.,,[ ..rcw[a.ccwsc wv_wtw ar.,c a c[ .,, [,•.a ._ewt =1— c _,....«...t..0 1— T.1..., ❑ [ao a...r n osrr.ow o• .[_rcac a.. we[ws e. v _roar e. ...ea.,.o«C—— L c L D n ❑. ❑« EXTENT OF INJURY INJURED WAS(Check nne) PARTY ewa, AGC c - ...... ty 1 r -�-. oM ( -oa ❑v 1 ❑ Q ❑ �❑� I ❑ -rA f r?- _ - — T-� 9 31i-'3 02(, Z Ki LACE (A)Atfliur Crrf_1� ❑ ❑ ❑ o ! ❑ I ❑ a ew�t 0 W ZARRy Fnof +, 6 .2 14o ul Hll - , rI- It = PL 4 z A Suit'(: -i:nrF, Ils � u ❑ ❑ ( ❑ ❑ Q Q O 1 ❑ ❑ Q 5«CTCN `/ MISCELLANEOUS 0 154 .CHICLE TYPE RDAD TYPC — ❑A cowv[w,row•a, ..[-., ❑E a w +:. `�- __ Q 8 Owvaw,.0•...,,w0 r., rw w•w +rry MC ......_.. oD - CHP 555 fRe:5 80) nul .poa_m• SUPPLEMENTAL/NARRATIVE "." ,• •`• (Check one) r�;ic, -i3?u X449 9740 .1.� NAH RATtVC CONTINUATION TRAFFIC Al COLL1510N REPORT(c«•s,l o....+tj S UPPLE.ENTAL TRAFFIC COLLISION awT REPORT jc«•..,c...H.t l7 OTHER: ' clr.Jc ourT. .a•ownra onr.ICT 1 _FACTS ti 30171 f_ s Fr=ill-"t �!( SAE'rt f-fJ ) w r S "TC At,)s i'Uf- rr- 0 Tc, ZaHu NO 1-i r tt' l.rr+ t (=.'t f,tttl tnr,c r. . -HF- LUAL -TI'.t_ ATEr� fTU (L, CUTS TU f1li �UR1: 1Cnr� RL(,N i ) AFjo OTN Y, tjcCS A&jo I?ELFAS t=_O . pO --ra0- �AL.fSwlt, tVr.S i_N (t1Pi t r, (lNt F tJJq!SFl�l,i R Zs.) V- 1 (' ST. 14Ltl1 WA , f-I: ic> fu IGttr" Mti1.2 ltC X01-rf4 L 11 AH Pt 01 ANS HE WAS �2r_n-f_r) A Lrci�-2A-ri_o ►JOIE Ar,ro ttt's -Tt� 14 S ( F.1"T F_YF_ ANN it„�r t�. Acn At-t-) i_Lt.1l,-.n F,,�4'Ty It?. lAM A ri:T WA S -r(2AN1 Poa1 F "Tri QHIJ Ift-#147 1117,5 ±.TJ-1 Gti Am(6U( ATaCr . SNE SL)STAIQEO A ilPbrEtJ Lrt T Hr_�' _ i3Co►�f►.1 1.r.c P+Jo A tACtRrl-rt0N -To TNF. Ctt LP ARP-A . t 7 1f t:aS r.h'lrfT � i� i,y DUCTO � i3ALc� ttijttJ AtJn A�t{tiiF Tc� T ►poi ?� .' nl t=o2 EY. t',.c.,�r_n t`-lt=Occnt. TRrl�TME1.�� ' SSCn; �•,� t ^ h'ut�,r• I `.TATs 1'tr.f_t' i ARry ftt ( BAS_LCAWf $rAT - -.�- T14AT--HE WAS -rPAvELlt�u EfA , r-- rAljo , /ASPJ 'T SuRr_ Of NI.S 1-)(ACT 51 ��n _ Fit k� LAtt'S TRavz t �.tJU py"r_c IVIE- �S' h.P-N. SPI-F0 LLT-<1T 13vi Noi �A.STF_tl TNt:ti 40 IL. AS Nf:-- i uU.,o£ o Ttur C0CtJFtZ A"n AP - �2pacNcn L-LAc- 1�)f'- ��_ 1Fbati -rcD StuwLy PuLt_ ouT AtJo STU�Lti fi11 +�Arii N r3 ON L=LLLC. �2. •HF A?Pt-f.r_ - H1S R AK.i:$ �2APi0—L-,lT}ut_SKLn�I'.n cUf- or C0P,�r(RDL Atvo i3t20Anst4En STC)Ppf-n I VF Gcf'A4. S PArtrV tr L L o , Ir Ltj (, -PLbw r A►or) APPAP0Eti, TL7 — tk"A'rTZN; L 1=0 , Nr- ur, - L T =rLAP, tL Tc, PAss _ -PASS eI-UE-r 1t' V- I �ST. "I_LL1 ', BAS1tAt1 -1 STATED THAT 1-1 r= WAS A PASSE : I Zru V- I DCTVEt.3 icy P,rr-r ==t J.:13 TNF7 WER( -r -�AvFt.inal, Eta 0+= NEWF_LL nuc T A __,"1_jn SLiytaTt7 /ar,Ol r TNF _Si Ei� LLr•.Z•T. WHEtj V— I tR0Ut., 0 T,:f— CLtiLr-? 1(- 2 47UtLF_ 0 C)0r To,, fQ_CL i- cjF -Twr-" f(2.Q t,) LS t AC Dom .--iarTti� I _(AP.'ti0 14LS_J:_GA FS k),A f 7t7 A,JDy- t S Ic ,p,-.l_n I='r, t r.,�c• ' G1tib V_ 2 _- -PA 2rT X-2 ( LA",G4/r r��, t,Ac, LC r.tt -1 ;r/t T-I* r, aAr S £ Lk. A S T'2AvEL!aL, Nlt- O►.+ L-r tltr 1�)R . f, t_,n SrL3r=i•Icn Fcr 1-41 F. 's-rut-2 SJb.J AT NAt.1jr-toAt r PRCPAREO BY _ — REVIEWED BY --T ro. ow. 0 155 r� SUPPLEMENTAL/NARRATIVE "1 ._I��Iop. T T. t•.s w�1�wY..T. e..l�..l.°. 1"'"q lCheckoneJV 932v `1489 -40� `J -V NARRATIVE CONTINUATION TRAFFIC �oC. +l.ww�.eT en.Tle«w COLL151ON REPORT(c^-���e'•��II u.••`• SUPPLEMENTAL TRAFFIC COLLISION -- REPORT tc«r•s•e...1+I) ..T L OTHER: CIT./COY wT♦ ....T1w.DI.T.ICT TATE r-1 f."T-s c O K D`, t�nc2rYz 7 c(rt� ra`, S"E kOOKFD i7c,Ti4 LEFT Aw0 Q G Hr Als E(pvF.r. h!0 T!'Rrr rr-: FJr I,„- I I (;Vr Sur. 1 rGAw -ro PQ(L Our -fa r1Ak-E Q (_ir-r -rUr' &) C!NTO WjrC NI_.tLsclL. �:vt_. SUDDIEtily Y- 1 P,\0 At -f7c_T('r=r-rF,l 't F'A £!6 UN -NELNFtt Ayfi , SV4t NAn pjo TSHF, TU TAKE EyAsi.vE (1C s'1_Uti• niL,n V- 1 l3rnAosioEn HE-0 Vt i. t SNF 1_5 U1.snr1ILE. -TC) Ar, P,LTuESSFS t1l SEE t?A 5 E{ r CR1tJ1-0K)S A f)p 00 tJCI V S 1UNS ` Mrla2 ° THE T2Ars'LC- Cou-as1UrJrcL)2rcr_0 rt)S.t ” 7 r•?r-Y ILi P(jur'f)r:n A Cur VE AFJO r-rrtlAnST-Orn IPA2r-i !f 2 LuNo WAS Er.Tr(11.N ux Af)- wAY At.!r` A ITIEHt=Ti_h+;( Tt) "Ar F, A LC- r- rur" 1:r2cr`-1 A S-roP 26N f1fLrY ss 7 ti V1_Sl.rl.tLr'l w1r, TO O(•'�Sf,R/�vf_!j Eta N6wcct QyE. TRAF�I.0 tt; A S At'iFux . loaf pr- t-1 r f_I AC .LAR A `{F_tL0IIJ CAUTroPER to 1n DLt+�Tr t.,L__ p 'SU6c-,f_ST%tn ,SFr-% SPF.f:y Of Pd t-1-A +4 2S PCSiLr 7(2iDa- -Tp r-t.)iF_e.L./vE "c," w(zv8 LJ1=ST Of- LtCAC DA-,, INC. to f_r►.�r---s f < rfi r F_n(•.f ,T T_ry L17 1.i. V' C T 7 t U LT i714[- S!� C yZt] ert-F � loekE .� wt�fe.t 'r.� l�tAr. ki A?'JQ fWY 1CAL 'To R0 14 VPPT-CI-)=S j Yr.s0ZLATF— 1"!!AT fn9-rI -d I WAS TRAVFttNL Too F-AS r ruc- e.ofj0f T 1.aNS _ T1ae 120ACwAJ 1-4#1,0f:EF►� S�f.'�A�Eo 3y oiL- APrf'oX o"r- rur, r--#c Prr-tDr Arlo Wrt/t_1JLA-, G °I.L-hs1 POSTE SKT.n At'Jrt'( SLS 1,041 C.l7n.r)UCT 0 Or-r--LLEf- ki?oI56r:.4- b1.! (JFuwf-tt Avg_. Atyp Hf Lwo t_cA rs=n -ruaT V- 1 UJAS T2AVE Lit. AT A MLN?Mu ?n r'.e, 1i. (,; ar -r_U Ctu0 lhi (. VilLoer r y f.mt7 . eT Patz rIIlz 1 'pD `rtrtr7r_n �n� A jtvF_R -To PUtLtts(, OUT �l1F_ SLJ[>nr=1 / Nt=_SS Or- -rN !-: 001LLSi0N Si=w-r rj0F+4 ;)A2-r7 ttr AK;-o -- ?ASS -t.;:,It , 1.f.1rt_ i'ss1f. c� V- 'Prr•fit- Z was UIIsA6r-f. Tri Tr- I-f: (- 1) S1VF. AL-r ,Ctj , V- 2- WAs S T17vCr- t5Q0An -- �_ c L[=f• r, r-�' j�U S 1-4 f=I— A('f(Z!,-Y I G I S t,O_f.-w� S_i _ I�pzr,,-r o1- Lr�l1" r ' �P(('c5c 9 ' t- ASr or Teir_ wt_ T- et)r,& oF ( rLAC- D2. � Y-1p AOf- � "• ter c_•t•r 1 r: tst rr=r. S0UrH GUM (j 1= NK. r-I L (AVE AS LI cTL.r r + t. r._i n s: Y ? ► /= f?t' t. I i- Gtr:SS Af-Ic' D Fr3K lb►�T"Z/.;uFa To6C to PREPARED By REVIEWED BY SUPPIEENTA --,...,_�.�... tr.») «�,�.� ... ..• L/NARRATIVE M, lGhectond o_� o•rC�..�.."�' �� IO 932a � 4q4 q-4a8 V NARRATIVE CONTINUATI011TAAf FIC soc•.,o«I su•.a cr ,r............ « e COLLISION REPORT)cw•aw.) 0 SUPP LE...ENTAL TRArFIC COLLISION REPORT O OTHER: crtr/c Ov«r♦ • o.r.we o,•Tw.Cr Q�lfjiOfQs AND CrJt.,CQ57_otis C fj-r • :IN TEAT t4E: LjUAS Trt.nvf- ALN VF 4.I T:f= F Z"tT" BS "2- '! N A 20112G12 cD 1 M •G.t{ ?QN�� QT_COPttcE f.] O�� M.�.Ff. �'/ CAUYSr�tJ:= ITY S?(�N , 15 SS FYr -)ENT a y ?N F_ j.f-( f_NrC, r Y"AI rY � I SFN "r, � �., V- 1 � r 1L to TN T_53 3t 1 Nr) U-)Z.Tt.,) t' Z T ZS ALSO E_VLOENIT t'14'f51_C. A t F_VLnfti1Lt Armor, f3 I -T 44 F- 10CAT_tc-;N b* T}1f -f(2 A+=F r.C CSI L 1 .1.0 T._c t.7 , i:rnr-trtFr���)�iC�t/�S L FOP VIOL ATON of �07��V 1! C. rr PREPARED RY REVIEWED BY Tu I- L :i F LENIENTAUNARRATIVE ^ {(check a„_/ / ) Ci'3 1`i41 ATIVC CONTIN NATION TRA/'FIC +. ........ISION REPORT Jc+•LEMENTAL TRAFFIC COLLISION RT Jc .•aa D.•aa<IJ •aT ❑ OTNER: _ .1•/[ou+i• .�DwilwO DIl1.ICi �/11l'""^f:� 1_L'G�LY1Y__ ��t�/••>” "�7��T.1'� f /�y� _����� '- 1yi�'-�� PR EPA HEO BY REVIEM'EO BY •u• --• i.o....rwc I uo. o.� .. r O ro, oA♦ •w. :, 158 SUPPLEN1ENTAL(NARRATIVE - +.` +"" .r �,"p•(,.,.( ... Q..,`, (..<. (Check one) •�NA RF ATIVE COIi TINU A:;O No TR.EF1C , +I.u. r c♦ +. + OLLISION REPORT(c+ •.I SUPPLEMENTAL TRAFFIC COLLISION REPORT(c+.,..e......J `.T [] •JTHER: 4N I ? 2 19`Q (.e,t TIl1aS Gu!\S SG^ t n1 C9- s3_ ►� C-?rJ C--C G LLJn L al?= PSTrr2 Ll� 1 VD 43t-Nij4-6ttj—,- 6-7 t &� -pro lq�y- -Lt -- ff-N TOI N q _ _LL�,r.L__ I LP S "EPAREO BY REVICWED BY vc. z J�7�o0715� 159 I r SUPPLEMENTAUNARRAT IVE ".."."o."r 1 „a• r...., . , .�.... a..l�.n. (Chock one) 1-9 ".2p,.l3tIr�B�U ��W �T�9 9� 1'� •� NA RRATIVCCONTINUATION 7R AFFIC .......s...... LLISION REPORT Ic.+r•If o+���yl) .,..www SUPPLEMENTAL TRAFFIC COLLISION _ REPORT ❑ OTHER: nrr/cou+rr .•o+nwa onrwlcr PREPARED BY REVIEW EO BY FACTU DIAGRAM - NARRATIVE CONTIN TION141 • MC � ALL MEASUREMENTS ARE APPROXIMATE ANL}NOT TO SCALE UNLESS STATED ISCALE. A V6 rAll IMDIG.Tt I•• � - nOwTN t� — "'' —.'r—" r,r,ff i t ys .r� •.' Cc---G.�E'J,C'�N 1—_ - .............. D 1. �.. L.. 2., S.. �.. S.. 4.. T.. y. ( I I I I I 1t t 1V1 • t AUVENT OF CALIFOP.NIA HIGHWAY PATROL Arra Il F� RDAD Ast;In - Slll:l:n lNLur>u arluNN KNELLCONDITIONS _ ACCIDENT SKID DATA CENTRIFUGAL SKID IMPENDING LOCKED WHEEL TOTAL LEwGTNL T rT. CC HD I��T,,,,IOw 11 R.r. CHORD 1 V LA.S H-0 L.R. /` c fT, GRADE/OIRECTIoM y—� _ R-R. LON\y��7"- 5 Y10-ORDINATE •�i`�►2Gx L IL[� ACCIDE'wT VEHI'CCLE\Oeaat..make,model) TOTAL , ••••i•'" 67 Fo r� 'I I u S 7 A Nl7- .v ER AGE TEST SKID INFORMATION NO. MPH L.F. R.F. L.R. R.R. TOTAL AVERAGE I OTHER DATA DRIVER I.D.ND. 1. VEM.LIC.OR EQUIP.MD. MARE . TEAR/MOOEL 2. SPEEoOMCi[R S. INDICATED 111111.1 SPEED DATE CALISRATED I METHOD SKIDMARKS MEASURED WEATHER(temp.) TIME MIRIMUN SPEED FROM. ACCIDENT RO LrtTF`jP E- (TEST ACCIDENT TEST ACC ID[NT TETT CNART(Over) TAPE Q PACED ❑OTHER ❑TAPE PACED ❑OTHER �. !D 14 ES:IG♦ IMG FFICER-AC[IOEMT I.D.No. �Ily-MQ 17I1q COEF.OF FRICTION �✓O S SPEED SKID OFFICER I.D.NO. C,�•.!. �1�'L.���` 1 eASEO ON 7[5T SR IC NO. �• ��"�K/ MIN CALCULATIONS/DIAGRAM T•(2.Vr:HIC-LE Scat art °191$! 11-3' V ` Y Fr,Dcy 1100 FouP,wHcn-LccY-o"3n:I-::)s) V= 30•.60• �3 �Tv GNr To ?.0. �(= ly9Y m P H 1111tj11TIur,; JU o T )N C L U O I(-/G I h1 PrIQr VoLoct1Y 0 162 SYMBOLS FORMULAS EXAMPLE: CENTRIFUGAL SKIDMARK ' uIDDI[ 1 -CpC171C[NT OF FR 1CT104 I C v SFC E:IUPHI 305 Eu 1----- M-vIC-pF�!wAIE � S- •�D ICNGT.I•TI F-Ra'I:S �F TI / "S 1 !0' COLO C4P I!S lREV I-T)� —FROM CLETS: DRTE:09-29-81*TIME:22:03* -__DL.•_'!.'0:N62132024:81D:F33-09-601r-NAME.:BFIRTLIHG DOUGLAS JAMES* ADDR AS OF 03-08-79:3265 WOODED CREEK LN LAFAYETTE 54549* IDENTIFYING INFORMATION: SEX:MALE4:HT:5-094,WT:135+-EYES:BLU4:HAIR:BROWN*OTHr'ADGR AS_0F__ 06-10-81:76 CAMELSACK CT PLEASANT HILL LIC::ISS:03-08-79*EXP:BD:S3*CLASS:3 * —__.LATEST APP.. DL TYPE:PENEWAL 3*RPP.T?ATE: 03-08-79-+•OFFICE: WCR*BATES: *ENDORSEMENTS: T140 WHEEL ft'-_)TORCYCLE* ----LI CENSE .STATUS-- VALID* DEPARTMENTAL ACTION_: CONVICTIONS: VIOLrDT CONV/DT _EC/VIOL DKT/NO FINE DISP COURT VEHlLIC 10-04-7:3 . - 1:1-05-79 21491 - VC 0365070 025 - -B- - 07410- TJU447--- 07-O�a-79 11-15-79 4957 1 M&T 19 8#---.963 9300 P 01420 EIC 40508A VC *FTA CLEARED - O1-17-.^11 . U3-17 :5-c¢0 . 148H VC 14 44-134270 025 $ 137484 TJU44? - - O7-1E.-30 08-18-80 1453H VC C391_30 025 8 07410 THU447 01-02fl-81 C12-13-81 22450 VC 0410 21 026 B 07410 TJU447 12:-04-20 01-06-sl c::-50 VC - W4 '09 58 112 B.. 07420 - TJU447.--. MORE PAGES i 4050SR VC *FTA CLEARED 0.3-06-81. 04-r20-81 211.51. VC C418018 026 8 074113_..TJU447__ 04-03-81 05-12"_81 2310_-s VC 0142816 125 CF 07480 06-10-81 07-14-81 =:48R 4'C N15849* 026 B 01,140 TTU44Z _ FAILURES TO-APPEAR: VIOL.•'DT SEC.'VIOL DKT/NO COURT s'EH/LIC 05-04-81 22=4.88 VC N1595r.E• 01440 T.JU447 -- .. ACCIDENTS: - - - - DRTE LOCATION '.-EH LIC REPORT NO FR CASE 1-10 11-0:3-79 LAFAYETTE TJU447 97201003796 11 03 90081 END 0 193 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Feb.9,. 19 2 NOTE TO CLAIMANT Claim Against the County, ) The copy op this document naiied to you ca ucun Routing Endorsements, and ) notice o6 .the aWon taker, on youA cCa m by toe Board Action. (All Section ) 8oalyd o6 Supetv.isor,s (Yaaag)taph III, beeow), references are to California ) given pur,suartt .to Govehnmertt Code Seetti.on6 911.8, Government Code.) ) 913, 6 915.4. PQease note .the "wann.ing" below. Harold H. Tijunait Tina J. Tijunait Olga Tijunait Claimant: 793E Feat: '::a}- 330 N. Handy 1320 So. Ridgeley Dr. Rancho Cucamonga, CA 91730 Orange, CA 92667 Los Angeles, CA 90010 Attorney: Hinton & Van Blois RECEIVED 2400 Syca^ore Drive, Suite 40 Address: Antioch, CA 94509 JAN 71982 Amount: ,•500,000.00 =-1-y F� hand Date Received: Jan. 7, 1982 By/delivery to Clerk on Jan. 7, 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: Tan, 7, 19q,21qq,2 J. R. OLS50\, Clerk, By [/LyQ ((jij,£j%/} Deputy Darbara X. Fierner II. FRO!: County Counsel TO: Clerk of the Board of Supervisors ` (Check one only) (V/) 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 (Section DATED: �` - JOHN B. CLAUSEN, County Counsel, B.,)�__— Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent / (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. /1 DATED: f E B 9 1982 J. R. OLSSON, Clerk, by f dIllf Deputy Barbar J. Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have onty 6 months o.tom the .g c6 th notice .to you lin which .to 6%ite a eowItt action on .this tcjcc.ted Cta.im (see Govt. Code Sec. 945.6) on. 6 months 6nom .the denial o6 youh AppCi.caticn .to Fite a Late Claim tori thin which .to petition a count 6or Leti.e6 6nom Section 945.4'6 c£aim-6.iting dead&_-ze (see Section 946.6). You may seek the advice o6 any attonney o6 you2 choice .in connection with this matteA. 16 you want to consult an at6,,ney, you 6houtd do so .immediateby. I1'. 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 thi.5 Claim in accordance with Section 29703. DATED: FEB 9 19827 ( r J. R. OLSSON, Clerk, By ( Deputy Bar aro J. Fierner Jr. 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: Q JIMI Z County Counsel, By t, County Administrator, By ^� 8.1 0 164 Rev. 3/78 L E LAW OFFICES OF HINTON & VAN BLOIS Ei4Q ,'. ; 2400 Sycamore Drive, Suite 40 JAN Antioch, California 94509 J•R. OLSSON CLERK BOARD CF SUPERVISORS 415/754-8440 CotjT p TACO. B DeputY CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: This claim is presented by the Law Offices of Hinton & Van Blois, by Tanya Pashkowski, Attorney at Law, on behalf of HAROLD H. TIJUNAIT, TINA J. TIJUNAIT, and OLGA TIJUNAIT, the surviving children and mother of RUDY TIJUNAIT, deceased. The post office addresses of the parties are as follows: HAROLD H. TIJUNAIT TINA J. TIJUNAIT 7936 Peak Way 330 N. Handy Rancho Cucamonga, Orange, California 92667 California 91730 Olga Tijunait 1323 So. Ridgeley Drive Los Angeles, California 90019 All notices respecting this claim should be sent to the parties at the above-stated addresses. The date and place of the incident giving rise to this claim is the Contra Costa County Sheriff-Coroner's Rehabilitation Center, Clayton, California, on or about September 30, 1981. The circumstances giving rise to this claim are not fully ascertained at this time. On information and belief, claimants assert that RUDY TIJUNAIT, deceased, was a prisoner incarcerated in the Contra 0 165 Costa County Sheriff-Coroner's Rehabilitation Center on said date at which time he sustained serious injuries as the result of a beating administered by persons not yet ascertained but who claimants are informed and believe were either employees of the County of Contra Costa into whose custody he was assigned, or prisoners in the Rehabilitation Center or other persons from whom Contra Costa County employees negligently and carelessly failed to protect him. Claimants further assert on information and belief that said Contra Costa County employees and such other persons had a vicious, violent, dangerous and malicious nature and temper and had a propensity and habit of using violence and unnecessary and excessive physical force on prisoners incarcerated at said facility and had a habit of physically assaulting, attacking, abusing and demeaning said prisoners, and had a propensity and habit of violating the laws of the State of California and the regulations of the County of Contra Costa pertaining to prisoners incarcerated at said facility and that they did without reasonable or probable cause physically assault and use unreasonable force on said decedent. At all times herein referred to, the character, propensities and habits of said employees and of said other persons were known to the County of Contra Costa and to the superior officers at said Rehabilitation Center, or in the exercise of ordinary care should have known of such propensities and habits. Notwithstanding such knowledge or notice, the County of Contra Costa negligently and carelessly employed, hired and retained said persons and employees and negligently and carelessly failed to remove said persons and employees from such employment, -2- lee and negligently and carelessly failed and refused to take any effective action or proceedings to terminate the employment of said persons and employees or to protect the prisoners at said facility from their actions and conduct. As a result of the infliction of injuries at said time and place, decedent was in need of immediate medical care. Claimants are informed and believe that employees of the County whose identity is unknown observed decedent and knew or should have known that he was in need of immediate medical care, yet said employees failed to take reasonable action to summon medical aid for decedent. As a proximate result of the actions and omissions of said employees of the County of Contra Costa set forth above, decedent sustained serious injuries which required substantial medical care and treatment including surgery and as a proximate result of these injuries and of the delay in medical treatment, decedent RUDY TIJUNAIT did die on or about October 9, 1981. Claimants, on behalf of decedent, sustained liability for medical bills and funeral expenses, the precise amount of which has not been fully ascertained at this time. Claimants further suffered general damages including, but not limited to, the loss of the society, companionship and personal and financial support of decedent in the amount of $500,000.00. Dated: January 7, 1982. 0 A i 6 7 HINTON & VAN BLOIS By T Y W:�t On Be h T o OLD . TIJUNAIT, TINA 1J. TI AIT & OLGA TIJUNAIT. -3- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Request for J. Michael Walford, Public Works Director As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that J. Michael Walford, Public Works Director, is AUTHORIZED to travel to Monticello, New York and Washington, D.C., March 30-April 7, 1982 to attend the National Association of County Engineers 1982 Technical and Management Conference and meet with Congressmen and Staff regarding Transportation, Flood Control and Clean Water Grant Matters. 1 hereby certify that this is a true and correct copyof an action taken and anter. on the minutes of the Board of 8upsrvisor.:..-); da,3 shown. ATTESTc^ _ FEB 91982 J.F..CL" :":4 YC_ERIK and G c.:,..._ r;:of the Board By I/` �r�QG� GGGG� ,Deputy C. Matthews 5 Orig.Dept.: cc: Public Works (AD) Public Works Department Auditor-Controller County Administrator o Zss THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED:IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2025-81 Frank Martin, et al Brentwood for Roadway Purposes to action tahrm and aplmd an ft mirv=;01 tht Emil 010 �Zhwx 6 dote * ArT6517r0-'_FEB 9 J.A.rv..Sa�'xv'.. 'Nark ot the SoNd and o., 'IDIana N4.Herman Orig. Dept.: Public Works (LD) cc: Recorder-(then to Public Works Records) Director of Planning 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED:IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) INSTRUWNT REFERENCE GRANTOR AREA Relinquishment LUP 2025-81 Frank Martin, et al Brentwood of Abutter's Rights Consent to Execution SUB MS 89-79 Central Contra Costa Blackhawk of Deed for Public Sanitary District Roads Grant Deed SUB MS 89-79 Breitweiser- Blackhawk Scarlett, Joint Venture No. 1 and Homestead Savings and Loan Assoc. Relinquishment Hartz Avenue James O.K. Woo, et al Danville of Abutter's Rights Road No. 5301 lh0ia�y�FT�tf:mlflllsi3�ttunartdeC.:sS:cnpy0t er:satl a the Rowel cf Fc;c.: a :: yrs tisw zl o vn. Ar r�a�t: FEB 9 1982 trrv'o........:,:;,r/�:Havi t$e 90,214' BJ H c A< �CL�/�tkc/f�ylY Diana M.Herman Orig.Dept.: Public Works (LD) cc: Public Works - Recorder (then Public Works Records) Director of Planning 0 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN- SUBJECT: BSTAIN:SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4918, Danville Area. On August 19, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to WSI Building Company, Inc. the $6373 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 06377, dated February 10, 1978. I hereby cer+.ty that this Is a trueand correct copy of an actiav taken artd entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 9 1482 J.R.OLSSON,COUNTY CLERK aril ex of do Clark or the Board Orig.Dept.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Corlst. Director of Planning WSI Building Company, Inc. 140 Mayhew Way Suite 800 Pleasant Hill, CA 94523 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Releasing Deposit for LUP 2154-77, San Ramon Area. APN# 208-271-021. On December 9, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Road Improvement Agreement, and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94.-4.406 and the Road Improvement Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Scott Stringer the $1140 cash bond for the Road Improvement Agreement, as evidenced by Auditor's Deposit Permit No. 23524, dated September 25, 1979; and IT IS FURTHER ORDERED that the Public Works Director is authorized to refund to Scott Stringer the $3800 cash Labor and Materials Bond deposited as surety under the Road Improvement Agreement (as evidenced by Auditor's Deposit Permit No. 23524, dated September 25, 1979). IImeDY-Hffy that this is*true and ooneetcopyot an action taken and entered on the minutes of the Bond of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY .Deputy Orig.Dept.: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Scott Stringer P. 0. Box 336 San Ramon, CA 94583 0 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Completion of Warrantv Period and Release of Cash Bond for Faithful Performance, Subdivision MS 85-78, Martinez Area. On February 10, 1981, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Thomas A. Costanza the $1000 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 30089, dated May 12, 1980. 0 hembycerttt_.that this Is a trueand correct copyof an ection tsksn a,rJ entered cn tho.minuies of the Board of Supervson; the date shown. ATTESTED: MEB 9.. 1982 J.R.OLSSON,COumry CLERK end ex ONlcio Clerk a1 the Bond .Dept4 Orig.Dept.: cc: Public Works (LD) Public Works - Account. Public Warks - Des./Const. Director of Planning Thomas A. Costanza 2340 W. Shell Avenue Martinez, CA 94553 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on February 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SU B)ECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5080, E1 Sobrante Area. On February 3, 1981, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Contra Costa Development Company the $1000 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 25453, dated December 12, 1979. 1 heraby cergt that this Is a true andcorrentcopyof an action taken and entered qn the:w utas of the Board of Supervisors on the date shown. ATTESTED: FEB 9 1987 J.R.OLSSON,COUflIT y CLERK end ex officio Clerk or the Board Deputy Orig.Dept.: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Contra Costa Development Company 2220 Mountain Boulevard, Suite 104 Oakland, CA 94611 U 174 Attn: Patrick Elwood THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Completion of Warranty Period and Release of Cash Bond, Subdivision MS 66-76, E1 Sobrante Area. On October 21, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Wilimina K. Paul, the $500 cash bond (Auditor's Deposit Permit No. 142543, dated December 27, 1976), for the Subdivision Aqreement. I henlrycs><"��Shei rhea!s�true enDCorrwefmpy0! an action fst.:r,z'j rr:a�;ae!e:'f theininv:aa of thB Board o:Srpero:sc:t crrCO yiy town. ATTESTED: 1' J.R.OLSSOM,COUNTY CLERK Md es oUiaio Ciork or the Board Orig.Dept.: cc: Public W�,r.ks (LD) Public Works - Account. Public Works - Des./Const. Director of Planning Wil'&tmina K. Paul 5134 La Honda Road E1 Sobrante, CA 94803 U 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5379, San Ramon Area. On December 23, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to E1 Dorado Homes the $1712 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit No. 22097, dated August 1, 1979. t herebycerh:;that this Is a true and correct aopyof art aeUOR taken and ontered on the minutas of the Board Of Superdsors on the date shown. ATTESTER: FEB 9 1962 J.R.OL+S4'd, GOt t'•;,TY CLERK and CA 0,1;jc Cl tit ur;n;Soard 4 ,Oraptfjr Originator: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning E1 Dorado Homes 45847 Warm Springs Boulevard Fremont, CA 94538 American Motorists Insurance Company of Illinois c/o Al Barker Bonds rrc 712 Hearst Building /tJ Third and Market San Francisco, CA 94103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Extension of Time to File a Final Development Plan for 1832-RZ, Delta Coves (Bethel Island Area) It has been brought to the attention of the Board that: 1. Ordinance Code §84-66.022 provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Board of Supervisors may grant up to five extensions (totaling five years or less) for such submission for no more than one year each upon a showing of good cause. 2. Ordinance No. 76-69 establishing a P-1 District for 1832-RZ became effective on October 28, 1976. A Final Development Plan for 1832-RZ has not yet been submitted to the Planning Commission by Delta Coves, the developer, because of difficulties and delays resulting from its efforts to obtain required permits and the extensive sails engineering which is required, including determination of specifications and cross-sections for levee construction and the detailed archaeological studies which are necessary. 3. Previously this Board granted one-year extensions to Delta Coves in which to submit a Final Development Plan, extending to April 28, 1982. FOR GOOD CAUSE SHOWN, this Board hereby grants a fifth one-year exten- sion to Delta Coves in which to submit a Final Development Plan for 1832-RZ to the Planning Commission, thereby extending the prior April 28, 1982 Final Develop- ment Plan submission date to April 28, 1983. t hareDy codify that this to a tnraendcorrectcopyof an action taken and entered on the minutes of ten Board of Supervisors on the dale shown. ATTESTED: L_t:L .n.if itz J.R.OLSSON,COUNTY CLERK and ex otticlo Clerk of the Board By Orig. Dept.: Planning cc: Public Works Department Building Inspection County Counsel County Administrator L. E. Weisenburg, Jr. Delta Coves 29 Sorrento Way San Rafael, CA 94901 0 177 File: 250-8132/C.l. In the Board of Supervisors _ of Contra Costa County, State of California February 9 J 19 82 In the Matter of Substituting Subcontractors for Remodel Room 100, Courthouse, Martinez Area. (4403-4353; 0928-WH353B) The Public Works Director received a written notice dated January 22, 1982 by Rainbow Ridge, Inc. dba New West Construction of Los Gatos, the Contractor for "Remodel Room 100, Courthouse, Martinez," requesting permission to make the following substitutions of listed subcontractors: Alhambra Electric, Martinez, in lieu of E.M.I. Electric, Scotts Valley, for electrical work; and Diamond Mechanical, Antioch, in lieu of Arigoni Air Conditioning, San Jose, for mechanical work; and The Public Works Director has received from each of the listed subcontractors to be replaced, a written statement that they understand and will not object to the requested substitutions and that they waive any Notice Rights provided under Government Code Section 4107; and The Public Works Director recommends that the Board approve the Contractor's request for substitution of subcontractors; This Board hereby APPROVES the recommendation of the Public Works Director. PASSED by the Board on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Architectural Division affixed this 9th day of February 1 19 82 cc: Public Works Department Architectural Division J. R. OLSSON, Clerk Rainbow Ridge, Inc. 1. (via A.D.) By y L Deputy Clerk Linda Page if H-24 3179 ISM 0 178 Iw THE BOARD Of: SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA February 9, 1982 by the vote: Adopted this Order on AYES: Sipervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Legislation HR 3022, Surplus Foods The Board on January 19, 1982 having directed the County Administrator to review HR 3022 by Congressman Miller and submit a report recommending a County position and naming other commodities that may be included in such legislation; and The County Administrator having reported on HR 3022 summarizing the changes which HR 3022 would make to the Agricultural Adjustment Act of 1933, as amended, including the placing of 50',L consumers on any agency administering a marketing order; and The County Administrator having recommended that the Board go on record as supporting HR 3022 and direct his office to transmit the Board's support to Congressman Miller; and Mr. Jack deFremery, Agricultural Commissioner, having filed a memorandum with the Board expressing concern about consumer involvement in agencies administering marketing orders; 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 copyof an action taken and entersd on the minutes of the Board of Supervisors on hi.date shown. FEB 91982 ATTEST^ J.ii. C.!77K and o::;.._._ _:t:,;.`:pard By ✓ n Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services Agricultural Commissioner The Hon. George Miller, III Supervisor Sunne McPeak 0 179 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Jennifer Lane Area Drainaae. This being the time for review of drainage problems on Jennifer Lane, Alamo area; As recommended by Supervisor R. I. Schoder, IT IS BY THE BOARD ORDERED that said review is HEREBY DEFERRED to February 23, 1982 at 10:30 a.m. /gsnEf aafttll'�a�:s is a fru a andeo►roetoopY N an action taken and aged on th$r,:f17:!es of t" &8rdCq : z�FEa 90 19e-1:7c �,� ATTESTS". J.R.OL:;_"'.'Oi i;�rY CLERK 6.L1,of i.o sward 0 opplAY Dlana M.Heffnan Oriq. Dept. Clerk of the Board cc: Nick Bruno P. 0. Box 59 Rheem Valley, CA 94570 Mike Majors Engineers 2500 Old Crow Canyon Road, Suite 428 San Ramon, CA 94583 Paul Carr 57 Jennifer Lane Alamo, CA 94507 Suh-Jean Lin 2641 Lavender Drive Walnut Creek, CA 94596 Public Works Director Public Works (Flood Control) 0 80 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT February 9 , 19 In the Matter of Rental Agreements Lodge Drive, Spaces 68 and 70 Concord Area 7520-688666 IT IS BY THE BOARD ORDERED that the Rental Agreements with Martin and Joanne Zapp dated January 22, 1982, and Roland and Grace Coombs dated January 27, 1982, are APPROVED and the Public Works Director is hereby AUTHORIZED to sign the Agreements on behalf of the District. The Agreements provide for rental of District-leased property at Lodge Drive, Spaces 68 and 70, Concord, on a month-to-month, as-is basis, for $180.00 per month, effective February 1, 1982. PASSED by this Board on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management Division affixed this 9th day of February 19 82 cc: Public Works Director Accounting Section (via L/M) J, R. OLSSON, Clerk County Auditor-Controller BY Deputy Clerk Linda Page H-24 3/79 15M 0 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak L NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Corps of Engineers Lower Pine-Galindo Creek Project Zone 3B Project No. 7520-6B8694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Con- trol and Water Conservation District ORDERS that the following Right of Way Contract is APPROVED and the following Temporary Construction Documents are ACCEPTED: Grantor Document Date Payee & Escrow Number Amount Martin Development R/W Contract 1/22/82 Martin Development $860.00 Company Temporary Con- Company struction Easement 1/22/82 Temporary Con- struction Permit 1/22/82 Payment is for a Temporary Construction Easement over 480 sq. ft. of land and a Temporary Construction Permit to provide access over 10,420 sq. ft. Both are required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and the Temporary Construction Permit on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is directed to cause one Temporary Construction Easement to be recorded in the office of the County Recorder. I hereby certify that this Is a truc andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept: Public Works Dept.-Real Property Division cc: County Auditor-Controller via R/P Public Works Accounting 0 182 n , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on February » 1982 .uvthe following vote: AYES: Supervisors Powers, Faudwo, Schroder, Torzausou, Mce=ak . NOES: moun ABSENT: mooc ABSTAIN: None SUBJECT: Joint Exercise or Powers Agreement with the City of Pleasant Hill for Installation of Drainage Zone 16, Line D. 7583-6o8558 IT IS BY THE BOARD onosnED, as the governing hvuy or the Contra Costa County Storm Drainage District, that the Joint Exercise of powers Agreement for the installation or Drainage lone lO, Line D. storm drain beneath the Contra Costa Canal is ApPn0v[n and the Chairperson of the Board of Supervisors is xUTxVnz%so to execute the Agreement. The agreement specifies that the city of Pleasant Hill will accept all right of way necessary to install Line n and that the City will maintain the storm drain. therebycertily that this is a ' m*nmu�,�w�x*rx �---- teWor mowtho "01-- Board moxP*nmOMm"mvuw woWwA. ArTESTED: FEB 97982 J.R.OLSSON,COUt4TY CLERK BY Dsp&dy Orig. Dept.: public wumo Department, Design and Construction Division mc County Administrator ' County xuoitvr'moun{ler Public Works Director Design and Construction Division Accounting Division City of Pleasant Hill (Via Public Nvrhs) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Delinquency Payment Plan - Mobile Homes Expo., Inc., Buchanan Field Airport The Public Works Director advises that: Mobile Homes Expo., Inc., a tenant at Buchanan Field Airport, is currently in arrears and a Delinquency Payment Plan has been proposed, as attached. This payment plan will bring the account up to date in December 1982; Mobile Homes Expo., Inc., has also agreed to pay interest on the unpaid balance at the rate of 1.5% per month. The Public Works Director, the Manager of Airports and the Auditor-Controller RECOMMEND APPROVAL of the aforementioned Delinquency Payment Plan. IT IS BY THE BOARD ORDERED that the Delinquency Payment Plan for Mobile Homes Expo., Inc., is APPROVED. t herebyeerNty the!this!s a lrueand correctcopyof an acion taken and amamc i on the minutes of the Board of Supsrvtsors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex oftlo of the Board By Orig. Dept.: Public Works/Airport cc: Public Works Director P.W. Accounting Div. Lease Management Division Auditor-Controller County Administrator County Counsel Q �g� Contra Public Works Departmei r, J. Michael Wdlf'�: Public VV,,4e Di,,i Costa 6th Floor, Administration Building William R- G Martinez, California 94553-1291 chief .County (415) 372-2102 February 2, 1982 Dir. and Mrs. Timothy J. Sherry Mobile Homes Expo. , Inc. 50 John Glenn Drive Concord, California 94520 Dear Mr. and Mrs. Sherry: This letter is to clarify our understanding with regards to the arrearage of Mobile Home Expo's lease payments. The records in the County Auditors Accounts Receivable Division indi- cate that you are in arrears for the following months: September $2,650 October 2,650 November 2,650 December 2,650 January 3,050 Sub Total $13,650 Nov. Water Bill 419.21 TOTAL $14,069.21 Pursuant to our conversation, it is my understanding that beginning with your February 1982 payment of $3,050 you will begin making a $1,000 per month payment on the delinquent account plus 1.5% interest on the remaining balance. There will be ten payments of $1,000 + 1.5% interest on the remaining balance with a final payment of $4,069 .21 + interest. Your payment schedule is attached and incorporated as part of our understanding. If I have correctly stated our agreement, please sign below and I will submit this letter to the Board of Supervisors for their approval. Mark L. Kermit Timothy J. Sh rry ►i.nn ah Contra Costa County Mobile Ho s xpo , Inc. Public Works Department MLK/RA:jb Attachment CC: Auditor/Controller, Accounts Receivable Div. Barton J. Gilbert, Deputy-Administrative Services Robert M. Rygh• Deputy-Buildings and Grounds U 1 8 Milton F. Kubicek• Deputy-Operations & Flood Control y Mark L. Kermit, Deputy-Engineering PAYMENT SCHEDULE Beginning February 1982: Month Unpaid Balance Payment Interest Total Payment February $14,069.21 $1,000 $211.03 $1,211.03 March 13,069.21 1,000 196.03 1,196.03 April 12,069.21 1,000 181.03 1,181.03 May 11,069.21 1,000 166.03 1,166.03 June 10,069.21 1,000 151.03 1,151.03 July 9,069.21 1,000 136.03 1,136.03 August 8,069.21 1,000 121.03 1,121.03 September 7,069.21 1,000 106.03 1,106.03 October 6,069.21 1,000 91.03 1,091.03 November 6,059.21 1,000 76.03 1,076.03 Unpaid Balance 4,069.21 Payment + Interest 4,130.24 Final Payment 4,130.24 2/1/82 0 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Buchanan Field Airport Runway 19R F.A.A. Project ;;6-06-0050-03 Concord Area 0841-4016-ACQ 6X5320 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Document ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Jessie J. Hembrador, R/W Contract 1/31/82 Western Title $2,393.00 et ux Avigation Easement 1/31/82 Insurance Co. Escrow No. M-314501-1 Payment is for an Avigation Easement encumbering 582 square feet of Grantor's property. The County Public Works Director is AUTHORIZED to execute the above Right of Way Con- tract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. thereby cerMly that this Is a true and comectoopyol an action taken and entered on the minutes of rho Board of Supervisors on the date shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY .Deputy Orig. Dept.: Public Works Dept.-Real Property Division cc: Public Works Accounting Auditor-Controller-(via R/P) 0 187 THE 90ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlddson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF CONTRA COSTA COUNTY AREA AGENCY ON AGING SUB GRANT AWARD The Board, having reviewed the recommendation of the Director, Social Service Department, regarding a sub grant award from the California Department of Aging relative to training expenses for Office on Aging staff and service providers; IT IS BY THE BOARD ORDERED that the Director, Office on Aging, is authorized to execute appropriate documents for Sub Grant Award Number 07-8182-4 A-001 (County #r29-008-9) in the amount of $1,000 in Federal Title IVA Older Americans Act funds for the period January 15, 1982 to September 30, 1982. thereby certify that this is a true and co►nctcopyof an action taken and entered on the minutes of the Board of Supervisor4.pngthe date shown. ATTESTED: tftEd 91982 J.R.OLSSON, COUNTY C(LERK and ex officio C;erk of the Board By Deputy C.Matthews Orig.Dept.: Social Service Department Attn: Contract Unit cc: County Administrator Auditor-Controller State of California Department of Aging Q 88 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksnn, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: SALE OF TAX DEEDED PROPERTY TO THE CITY OF WALNUT CREEK 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 Walnut Creek and the State of California, for the sale of a portion of Parcel No. 171-080-021 to the City of Walnut Creek, pur- suant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer-Tax Collector. I hereby certify that this is a true andcorrect copyof an action taken and entered on the minutes of the Board of Supervisorsn the date shown. ATTESTED: 1gEB 91982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy C. Matthews Orig.Dept.: Treasurer-Tax Collector cc: State of California C/o Tax Collector (6) Auditor-Controller Administrator City of Walnut Creek 0 189 THE BOARD OF SUPERVISORS? OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: SALE OF TAX-DEEDED PROPERTY TO CONTRA COSTA COUNTY 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, and the State Controller of the State of California, for the sale of Parcel Number 201-152-013, to the County of Contra Costa pursuant to Revenue and Taxation Code Sections 3791 et seq., as recommended by the County Treasurer-Tax Collector. 111-0 certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisoryn the date shown I ATTESTED: E.B 91982 J.R.0LS_,_`J,COV:Y7-YCLERK and ex offi,ir,Cierk of&t&Board Sy Deputy C. Matthews Treasurer-Tax Collector Orig.Dept. cc: State of California c/o Tax Collector (6) Auditor-Controller Administrator Public Works 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment agreement 024-238-2 with Mental Health Consumer Concerns, Inc. The Board on June 30, 1981, having approved Contract 024-238-1 with Mental Health Consumer Concerns, Inc. for Patient's Rights Advocacy Program, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 1124-238-2 for amending said contract, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute said document as follows: Number: 24-238-2 Contractor: Mental Health Consumer Concerns, Inc. Payment Limit Increase: from $40,000 to $44,455 /hereby certify that this is a true and correct copyof an action taken and sr,-ar.'1 Board of Sep on the minutes of the Or' sho«n. ATTFSTZ. FEB 91982 J.F-., and ea c �Y r_P,4K ti-,e Board By Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Zditor-Controller .tractor ES:ta 0 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 -1 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement 424-175-4 with Bi-Bett Corporation The Board on August 4, 1981, having approved Contract 424-175-2 with Bi-Belt Corporation for start-up services for a Central County Detoxification Facility, and on November 10, 1981 having approved Contract Extension Agreement 9124-175-3 extending said contract for a period of three months; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 424-175-4 amending and further extending said Contract 424-175-2; IT IS BY THE BOARD ORDERED that said Contract Amendment Agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the document as follows: Number; 24-175-4 Contractor: BI-BETT CORPORATION Extension of Term: term extended from February 15, 1982 to June 30, 1982 Decrease in Payment Limit: payment limit decreased from $70,908 to $27,000 1 hereby certify that this is ntrue endcorrOctcopyot- an action taken end on tha minutes Of 1170 Board of SuPsrvizOFrEs 0'*7 the date shown. B 91982 ATTESTED: J.R. C._ C�'EnK and ex C;,'.;:,'­ Ltc Sward BY Deputy C.Matthews Orig. Dept.: Health Services Dept-/CGU cc: County Administrator Auditor-Controller Contractor EJM:ta 0 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 -by the foliowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaks-n, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Delegate Agent Contract Approval The Board on September 29, 1981, having authorized submission of a Head Start Grant application to the Department of Health and Human Services for continuation of the County Head Start Program, and the Director of the Community Services Department having recommended approval for execution of a Contract with the following agency: Agency Contract No. Term Payment Limit Mt. Diablo Unified HS/82-203 January 1 - June 30, 1982 $139,484 School District IT IS BY THE BOARD ORDERED that its Chairwoman is AUTHORIZED to execute a Contract with the above-mentioned Agency. I hereby certify that this is 8 true andcornectCOPY01 an action taken and entered on the minutes Of the Board of Supery4ors on the dataLs-hown. ATTESTED: FEB 9 198? J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY Deputy C. Matthews Orig.Dept.:_ Community Services cc: County Auditor - Controller County Administrator Contractor (Via CSD) 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: +`one SUBJECT: Enlarging Shasta Lake Feasibility Study The Board having received a January 20, 1982 letter from David R. Schuster, Acting Regional Director, United States Department of the Interior, Bureau of Reclamation, 2800 Cottage Way, Sacramento, California 95825, transmitting Notice of Investigation and advising that the Bureau has received Federal funds to initiate the Enlarging Shasta Lake Feasibil- ity Study to determine the feasibility of enlarging the Lake as a means of increasing water supplies for the Central Valley Project and the State Mater Project; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Water Committee (Supervisors Tom Torlakson and Sunne W. hfcPeak). I herebyoarfifythat this is a true andcomactcopyof an action taken and entered on the minutes or the Board of Supervisors on the dais shown. ATTESTED: FEB 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board CC: Water Committee Public Works Director County Administrator 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1932 ,by the following vote: AYES: Sunervisors ?anden, Schroder, Torlakson, McPeak NOES: .,one ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Presentation by the President of the Contra Costa Y.ousin. Authority Tenants Association ;Melvin Jackson, President, Contra Costa Rousing* Authority Tenants Association, having appeared before the Board this day and recuested that the Advisory fiousin7 Commission be expanded to include two additional tenant commissioners to address tenant concerns, such as affordable rent, housing- units free of major problems, adecuate maintenance and repairs, and recreational facilities; and Supervisor T. Torlakson, having advised that the Internal Onerations Committee (of which he is Chairman and Supervisor R. I. Schroder, a member) developed F;uidelines to aid in selecting candi- dates with direct experience in relation to housing- and/or tenant concerns and that women, minorities, and tenants would be represented on said Commission; and Supervisor Torlakson having indicated that consideration was riven to exnandin- the Commission but that it was felt that a seven- member commission was of satisfactory size to work cohesively as a F-roun, and havinr advised that he would like further opnortunit,y to reviei•: a proposal that would allow each Board member to have a liaison person to brim- to his/her attention problems associated with tenant concerns that can be forwarded to the Advisory Commission: and There beinF' no further discussion, IT IS BY TNF, BOARD ORDERED that the reouest of the Tenants Association is REFERRED to the Internal Operations Committee. I hweby Certify that this is a true and correct copyof an action taken and entered on the minutes of the Board orSupervx- g thed%shown. ATTESTED:..__. J.R. L.. •:i'• !uLFRK and ex ch.:::u(_ioic of:iw Board Orig.Dept.: Clerk of the Board CC: Internal Operations Committee County Administrator. I9� i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Sure^visors Fanden, Schroder, Torlakson, Mc Peak NOES: 7.1one ABSENT: Supervisor Powers ABSTAIN: 'done SUBJECT: Internal Operations Committee Report on Selection of Finalists for the Advisory Housing Commission The Internal Operations Committee has been reviewing applications for appointment to the Advisory Housing Commission and has considered the top choices of Board members based on the selection criteria including: geographic distribution, representation of minorities and women, legal requirements, business and professional experience, and participation in community affairs. This seven-member commission is comprised of two tenant representatives - one who must be over 62 years of age - and five other persons. As a result of its review, the committee recommends that the selection be made from among the following finalists: Tenant Representatives Minnie R. Walker 210 California Street Rodeo, CA 94572 Jack O. Welch (over 62) 1053 Clearland Drive W. Pittsburg, CA 94565 General Members Ann E. Adler 92 Van Ripper Lane Orinda, CA 94563 Robert D. Clark 926 Old Hawthorne Drive Lafayette, CA 94549 David P. Dolter 116 Walford Drive Moraga, CA 94556 Troy G. Grove 1804 Del Rey Street Lafayette, CA 94549 Alice Latimer 4238 Heights Avenue Pittsburg, CA 94565 Wade Lawson 370 N. Civic Drive, Apt. 312 Walnut Creek, CA 94596 W. Robert Richards 2210 Arcadia Place Martinez, CA 94553 Primo Ruiz 1444 Elm Street Martinez, CA 94553 Diane Sprouse 1048 Dale Place Concord, CA 94520 o 196 -2- The committee proposes to interview finalists next week so that a definitive recommendation can be submitted and appointments made by the Board on February 23, 1982. This will allow for the newly appointed commission to be present at the Housing Authority workshop to be scheduled on the afternoon of March 2, 1982. Almost fifty applications were received and reviewed for appoint- ment to the Advisory Housing Commission, including many other well qualified applications. However, with only five general appointments to be made, obviously not all could be included. The Internal Operations Committee feels however thaOf' s listed above can provide the kind of leadership thiequires to restore public confidence in the public housinhe County. T. TORLAKSON R Supervisor, District V Supervisor, District III Supervisor T. Torlakson having also recommended that the following Dersons be added to the list or finalists under consideration for aDDointment: Richard Alexander 255A !Fater Street Point Richmond, CA 911801 Kay Lanwav 1450 Argonne Drive Walnut Creek, CA 411598 Supervisor S. W. McPeak having commented on the need to have a member on said Advisory Commission experienced in housing; finance, and having requested the Internal Operations Committee to include representation from a financial institution on the Commission: There beinrr no further discussion, IT IS ORDERED that the aforesaid recommendations are APPROVED. 1 hwiby eertpy that this/s a true end correcteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: FEB 9 7982 J.R.OLSCCrl, C'.;U.i-,YCL!FPK tnd ex officio Cierk of the Board ey 444",Gn - 4" ,Deputy cc_ Internal Operations Committee County Administrator 0 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Recycling Committee Regarding Grocery Bag Reuse At the February 5, 1982 meeting of the Recycling Committee, the problem of waste reduction was discussed. Waste reduction is an important part of the solid waste management that helps to extend the life of landfills. Reuse of items instead of disposal is one form of waste reduction. In Contra Costa County, several grocery stores encourage the reuse of paper grocery bags by paying customers to reuse their bags. Safeway and Fry's were identified as stores that operate this type of program. The Recycling Committee recommends that these stores and others that have similar types of programs be issued Certificates of Appreciation 94 for their efforts in solid waste reduction. Supervisor ancy C. Fanden Supervisor Tom Torlakson IT I5 BY THE BOARD ORDERED that the recommendation of the Recycling Committee is APPROVED. I hereby eutily that this Is a true andcottactCWof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. FEB 91982 J.A.OLSSON, COUNTY CLERK and ex officio Clark of the Board By �TdC�`7Ct o�. ,Deputy Orig. Dept.: Public Works Department (EC) cc: Public Works Director County Administrator Solid Waste Commission 0 198 In the Board of Supervisors of Contra Costa County, State of California February 9, .19 82 In the Matter of Health Maintenance Organization Expansion of Service Area The Board of Supervisors having received from the Director of Health Services an application for expansion of service area for the Contra Costa Health Plan (a federally qualified Health Maintenance Organization) along with the Director's recommendation that the Board approve the application and authorize the Director of Health Services to submit the application to the U.S. Department of Health & Human. Services; and The Board having taken cognizance that this expansion of service area to encompass the entire County will unify the Prepaid Health Programs into one federally qualified HMO; and There being no federal money requested in the application; IT IS BY THE BOARD ORDERED that the recommendations of the Director of Health Services are APPROVED. Passed by the Board on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Director, Health Services 9th February 82 Department of Health $ affixed this day of 19_ Human Services C/o OHMO I J. R. OLSSON, Clerk By ',4 G Deputy Clerk 0 199 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California February 9 .19 B2_ In the Matter of Authorizing Submission of Revised State CETA Economic Development Subgrant Budget The Board having authorized, by its Order dated November 24, 1981, the submission and execution of Economic Development Subgrant Application (County #19-8005-0) with the California Employment and Training Advisory Office (State CETA Office) for an award of $135,000 to the County, for the purposes of conducting an Economic Development Project in Contra Costa County for the period beginning November 1, 1981 and ending September 30, 1982; and The Board having considered the December 22, 1981 letter from Lupe De La Cruz, Director, State CETA Office, advising the County of a 32 percent reduction in federal funds for fiscal year 1982; and The Board having considered the recommendation of the Manpower Programs Director regarding the need to submit certain modifications to said Subgrant in order to reflect revised funding levels and revised workplans; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to submit revised Economic Development Subgrant budget and workplan schedules, providing for a new total allocation of $91,800, and that said Manpower Programs Director is AUTHORIZED to execute applicable award documents therewith upon receipt. PASSED BY THE BOARD February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor Controller affixed this 9th day of February, 19_82 State CETA Office (via Manpower) ,J Ir J. R. OLS.SON, Clerk i By - Deputy Clerk C. Matthews 0 200 H-24 4/77 15m THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Flood Hazard Insurance Project Standards for Bethel Island. As recommended by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the December 15, 1981 report from the Building Committee of the Bethel Island Area Association pertaining to Flood Hazard Insurance Project Standards for Bethel Island is REFERRED to the Director of Building Inspection, Director of Planning, and County Counsel for comment. IfwrDlaertlML�sttRlsls a}rwandoonsctooPYN an aCtiao tdlc9n and erferod on th9 minatea of Me &VP&rv40r3.0n M&9 d8if OWrk ATTESTED: J.R.CLSS^•id,COUNTY CLERK and sx oif,•cfo Cfark of the Board Diana M.Herman Orig. Dept.: Clerk of the Board cc: Bethel Island Area Association Director of Building. Inspection Director of Planning County Counsel County Administrator 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Attendance at Conference IT IS BY THE BOARD ORDERED that Willie Parker, Member of the Family and Children's Services Advisory Committee, is AUTHORIZED to attend the 1981 Conference on Youth Employment, in Los Angeles, California during the period December 14-16, 1981 (confirmation) . 1 Mreby certify that this Is a true and correctcopyot an action taken and antarad on the minutes of the Board of&:porvisom on tha date shorn. ATTESTED: FEB 91982 J.A.OLS:.: .`, C:U TY CLEP.K and cx officio Clnrs of Vie Board 7 BY , !4 - ,Deputy Orig.Dept.: County Administrator CC: Social Service Director (2) Auditor-Controller 0 202 !v In the Board of Supervisors of Contra Costa County, State of California February 9 ,19 82 In the Matter of Authorization to Conduct FY 1981-82 CETA Title VII PSIP Contract Negotiation with Two (2) Prospective Contractors The Board having considered the recommendations of the Contra Costa County Private Industry Council and the Director, Department of Manpower Programs regarding the desirability of funding Contra Costa Children's Council and Systems International Security, Inc., each to conduct a CETA Title VII Private Sector Initiative Program (PSIP) classroom training program for County's CETA-eligible residents; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to conduct contract negotiations with Contra Costa Children's Council for a Title VII PSIP classroom training program, with a projected maximum payment limit of $10,744 for the term beginning February 15, 1982 through June 15, 1982, and with Systems International Security, Inc., for a Title VII PSIP classroom training program, with a projected maximum payment limit of $22,000 for the term beginning March 1, 1982 through June 30, 1982. PASSED BY THE BOARD ON February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 9th day of February 19 82 Contractors J. R. OLSSON, Clerk By Deputy Clerk C. Matthews JB:vm H-24 3/79 ISM 0 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9. 1982 .by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Appeal ) of Edcel N. V. and Daon ) Corporation, Alamo Creek, ) Tassajara Area. ) This is an appeal from the Director of Planning's decision not to accept applicants' (Edcel N. V. and Daon Corporation) request for initiation of a general plan review of its lands located in the above-noted area and specifically described in their application and appeal. The application was filed December 21, 1981. It appearing to the Board that Chapter 1095,Statutes of 1981, added §51282.1 to the Government Code, which in addition to other substantive and procedural matters, provides: "(2) That the alternative use is consistent with applicable provisions of the ... county general plan which was either in effect on October 1, 1981, or was amended after October 1, 1981, as a result of proceedings which were formally initiated by the landowner or local government as provi�ee in Article 6 commencing with Section 65350) prior to January 1, 1982." (emphasis added) Now, therefore, this Board concludes that the legislature appar- ently intended to give a landowner a right to initiate a general plan review in this limited situation, and Therefore, only because of this state created right and mandate the Director of Planning is directed to accept the land- owners' application as formally initiating a general plan review subject to complying with all other county requirements including submission of fees, EIR and other information requested by the Director. IherebycWffy thatthk hs traeandcorrecfeopyof an action taken and entered on the minutsa of the Board of Supervisors on the date shown. ATTESTED: 9 //2" J.R.OLSSON.COUNTY CLERK .and ex officio Clerk of Ow Hoard By ,Deputy Orig. Dept.: County Counsel cc: Edcel N. V. Daon Corporation Arthur M. Shelton William A. Falik Robert E. Patterson Director of Planning County Counsel County Administrator 0 204 Tf. In the Board of Supervisors of Contra Costa County, State of California February, 9, 19 82 In the Matter of Lease Purchase of Computer Terminals and Printers The 1981-82 budget for the Sheriff's department and the Office of Emergency Services includes funds for the acquisition of computer terminals and printers; and The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the Purchasing Agent is authorized to negotiate and execute such an agreement with the Bank of America. PASSED by the Board on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mc Peak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this 9th day of P.i—aLg 79__&z Sheriff's Dept. Office of Emergency Services J R. OLSSON, Clerk By Deputy Clerk C�l Barbar J.L11-kierner H.24 3179 15M 0- 205- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Approving submission of applications for achievement awards for 1982 from the National Association of Counties The County Administrator having recommended submittal of the following applications to the National Association of Counties for consideration for the annual achievement awards given by that organiza- tion: 1. Comprehensive Adolescent Pregnancy Program (Public Health Division, Health Services Dept.) 2. Detention Facility Library Service (Library) 3. Property Ownership Change Updating (Assessor) 4. Youth Interagency Assessment and Consultation Team (Mental Health Division, Health Services Dept.) 5. Career/Vocational Education Program for Handicapped Youth (Supt. of Schools) 6. White Office Paper Recycling Program (Public Works Dept.) 7. General Assistance Work Test Program (Public Works/Social Service) 8. Public Health Management Data System (Public Health Nursing, Health Services) 9. Task Force on the Employment and Economic Status of Women (Dept. of Manpower Programs) 10. Automated Property Tax Refund System (Auditor-Controller) 11. Re-Entry Program for Mentally Ill Offenders (Mental Health Division, Health Services Dept.) IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED and that the Chair is AUTHORIZED to sign the aforesaid applications for submission to the National Association of Counties. I Mnbycertify that this is a true andoonectcopyof an action taken and entered on the minutes of the Board of SuporvisOrs on the date shown. Orig. Dept.: County Administrator ATTESTED: ii o 91982 cc: PIO ;aC� f CLERK Public Health J.R.C_SS: ,C; :k of tho Board Schools and ex officio Public Works Social Service6WMKgyp , Library �y I ' Assessor Mental Health Auditor 0 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9 1982 .by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Request for Authorization to Fill Vacant Battalion Chief Position, Contra Costa County Fire Protection District William Maxfield, Chief of the Contra Costa County Fire Protection District, having requested that he be permitted to fill a Battalion Chief position, vacant due to a retirement; and The County Administrator having advised the Board that said position is included in the freeze on filling fire district management positions imposed by the Board in 1979; and Supervisor Powers having expressed interest in reviewing this matter in Finance Committee (Supervisors T. Powers and N. C. Fanden) ; Now, therefore, IT IS BY THE BOARD ORDERED that the request of Chief Maxfield is REFERRED to the Finance Committee for review and report to the Board. I hereby certify that this is a true and,-rr,c:cc,,-,y of an actic:t fekci 2rd e-:o-ad on the ._:es of the Board of on aro date S...sn. AnEsr=: FEB 9198Z_. J.R. CaCC r- `LAITY C:'�`%iC and cx o,hblo :c: c/i;.,ooard .,7`1 6y � C ,D6pufy Orig.Dept.: County Administrator cc: Contra Costa County Fire Protection District Finance Committee County Administrator 0 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: ) Salary Retroactivity ) The Board having heretofore determined to extend to February 9, 1982 the time in which to make salary and benefit adjustments retroactive to January 1, 1982 for classifications represented by United Professional Firefighters, Local 1230, IAFF, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after January 1, 1982; and Mr. H.D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to January 1, 1982 be further extended to February 23, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. tbarebycertlfy that this is a true andcorractcopyot an acticn tak.n ascr o t d=`e ho;n�tes of the Board cf Sup_. ATTESTED:_. FEB 91982 j.R. 0,� - ', C-jr' TY CLERK and ex Cific;o 0;0rK i,r tile uoard / ' Deputy cc: Director of Personnel County Administrator Chief, Employee Relations United Professional Firefighters, Local 1230, IAFF Auditor-Controller County Counsel 0 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 P ,by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Vacation No. 1860, Pacheco Boulevard, Vine Hill Area. The Board on December 8, 1981 having continued to this date its hearing on the proposed vacation of Pacheco Boulevard at the Atchison, Topeka and Santa Fe Railroad in the Vine Hill Area; and The Public Works Director having recommended that the Board continue its hearing to March 23, 1982 at 10:30 a.m. to provide time to obtain necessary executed documents; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. JAerebyWFFifyth&trbtalaatrue atxfeor eatCoarat its aptlan te-ken and enteizd on the trinutca of the Bvetdof&:pefvaars.nn(to data chem. arresrrzv: FEB 9 1982 J.A.M, SCNe COUNTY CLERK itldota'#,1it,C.'Zixof the Board my .CeJtltfjr Diana M.Herman Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning County Counsel East Bay Regional Park Dist. 0 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Finance Committee Report on Financing Fire District Long-Term Capital Improvements The Finance Committee, on February 1, 1982, considered the matter of financing long-term capital improvements for fire districts through the use of fees on new development. The Committee was advised that the matter of financing fire district capital improvements has been under study by staff. Under existing law it does not appear that the suggested procedure can be implemented. One method to provide for the levy of fees on new devel- opment for fire protection purposes would require the County to add a Public Facilities element to the County General Plan which could be coordinated with a similar element in each city General Plan. In addition, the proposal of State legislation to be adopted to amend the subdivision map act to allow cities and counties to establish and collect fees for fire protection service purposes on new developments similar to current provisions for school and drainage fees should be considered. In view of the increasing construction activity in the East County area which will have a major long-term impact upon fire pro- tection service, it is the opinion of the Committee that action should be taken as soon as possible to allow the imposition of fees on new development for fire protection service purposes. RECOMMENDATION: It is recommended that the Planning Director provide a report to the Board on the estimated cost and time necessary to prepare a Public Facilities element of the County General Plan and to make provision for implementation of this arrangement. In order to attempt to expedite this procedure, it is- requested that the report also discuss the potential for the public facilities element to be completed on a component basis with fire protection receiving priority attention. Upon receipt of the Planning Director's report, the Board should con- sider directing the County Counsel, in conjunction with the Planning Director and the County Administrator, to prepare appropriate draft legislation which will allow cities and counties to levy fees on new development for fire protection services purposes. Upon receipt by the Board of these materials, it is recom- mended that this proposal be discussed with cities at the Contra Costa Mayors Conference to determine the interest of cities in participating with the County in implementing this procedure. T.4PP AQRS N. C. HDEN Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. cc' Dir. of Planning Ihereby cwWthat this Isatrue andeorraetcopy of County Counsel an action taken and entered on the mhtutaa of the County Administrator Board ofSuperi,4orsonthe date thown. Finance Committee Members ATTESTED: FEB 91982 CCC Mayors' Conference J.R.OLSSON,COUNTY CLERK and ex oNicia Clark of the Soand 0 210 Sy` .Duty THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: FY 82-83 Project Funding Application for Preventive Public Health Nursing Services for Senior Citizens (County #29-201-12) The Board having considered the recommendation of the Director, Health Services Department, regarding approval of project funding application #29-201-12 for submission to the State Department of Health Services to request State funding for continuation in FY 1982-83 of the County's long-standing preventive health care project (also known as "Healthier Older Americans Project"); IT IS BY THE BOARD ORDERED that the "Application For Preventive Health Care for the Aging Projects," dated February 9, 1982, is hereby APPROVED and that Kathleen Erhart, M.D. (Assistant Health Services Director - Public Health) is AUTHORIZED to sign the application on behalf of the County and to submit said pro- ject funding application to the State Department of Health Services, as follows: Number: 29-201-12 Project Title: Preventive Public Health Nursing Services for Senior Citizens Project Period: July 1, 1982 through June 30, 1983 Funding: State Share $ 60,000 County Share 85,280 TOTAL AMOUNT $145,280 t hereby certily that this is a true a-id correct eopyof an action taken and er,_ .-eci on the minutes of the Board cl Supsrrir ::;e date sho�t•n. 91982 ATTER'-" _. ..._. J.r !:7'y C'ERK and Ex o;-;:- -L,;.1 the Board By Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:sh 0 211 / L In the Board of Supervisors of Contra Costa County, State of California February 9 , 19 82 In the Matter of Authorizing Execution of an Amendment to Lease with George Curtis, et al, for the Premises at 213 "G" Street, Antioch. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County an Amendment to the Lease dated September 19, 1972, as amended May 27, 1975, with George Curtis, et al, for the premises at 213 "G" Street, Antioch, for carpet improvements required by the Probation Department. PASSED by this Board on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors I-ease Management affixed this 9th day of February , 19 82 cc: County Administrator Public Works Department `n J. R. OLSSON, Clerk County Auditor-Controller By Cc 7t Deputy Clerk (via L/M) Linda Page Lessor (via L/M) Buildings and Grounds (via L/M) Probation Department (via L/M) H-2e 3n9 15M 0 212 In the Board of Supervisors of Contra Costa County, State of California February 919 82 In the Matter of Authorizing Execution of a Ten-Year Lease with The Lafayette War Veterans, Inc. for the Lafayette Veterans Memorial Building at 3499 Mt. Diablo Boulevard, Lafayette. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a ten-year lease commencing January 1, 1982, with The Lafayette War Veterans, Inc., for the Lafayette Veterans Memorial Building at 3499 Mt. Diablo Boulevard, Lafayette, for continued occupancy by The Lafayette War Veterans, Inc. PASSED by this Board on February 9, 1982. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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. Witness my hand and the sea)of the Board of Originator: Public Works Department Supervisors Lease Management Division affixed this 9th day of February , lg 82 cc: County Auditor-Controller Public Works Director J. R. OLSSON, Clerk Buildings and Grounds (via LIM) The Lafayette War Veterans, Inc. BY.�` v?`� d Y . Deputy Clerk (via LIM) Linda Page" County Administrator 0 213 H-24 3173 SSM In the Board of Supervisors of Contra Costa County, State of California February 9 19 82 In the Matter of Approval of Consent to Sublease Lafayette Veterans Memorial Building to City of Lafayette. On May 12, 1981, it was by the Board ordered that the Lease Management Division, Public Works Department, was authorized to negotiate a new lease with the Lafayette War Veterans, Inc. for the continued use of the Lafayette Veterans Memorial Building at 3499 Mt. Diablo Boulevard, Lafayette, and to negotiate a compatible sublease for a portion of that property from the Veterans to the City of Lafayette for use as a senior citizens/neighborhood center. A ten-year sublease has been executed between the Lafayette War Veterans, Inc., as Sublessor, and the City of Lafayette, as Sublessee, for a portion of that property under the master lease between the County, as Lessor, and the Lafayette War Veterans, Inc., as Lessee. Said sublease is subject to approval by Lessor pursuant to paragraph 13 of the new ten-year master lease with the Lafayette War Veterans, Inc. dated February 9, 1982. IT IS BY THE BOARD ORDERED that said sublease of a portion of the master leased premises is hereby APPROVED and the Chairman of the Board is AUTHORIZED to execute the Consent on behalf of the County of Contra Costa without subordinating its interest as Lessor. PASSED by this Board on February 9, 1982. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak 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 data aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management Division affixed this 9th day of February 19 82 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Buildings and Grounds (via L/M) Lafayette War Veterans, Inc. (via L/M) By_ l cmdcz ) CtOf_ Deputy Clerk City of Lafayette (via L/M) Linda Page— H-24 3179 16M 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 9, Adopted this Order on February ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Appointment of Marsha L. Falstad, Court Reporter As requested by the Superior Court Administrator and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Marsha L. Falstad in the class of Court Reporter-Superior Court at the third step ($2280) of Salary Level H2-518 ($2068-2514) effective February 8, 1982 is APPROVED. l hereby certity that thie is a true end correct copy o1 an action taken and onto,.ad c.n tha minutes of the Hoard of Supcn,;or o")iha date syciyn ATTESrEn•_ FEB .97982 and ex L:a,3oard By �• /' Deputy C. Matthews Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Superior Court Administator - 0 215 In the Board of Supervisors of Contra Costa County, State of California February 9 , 1982 In the Matter of Authorizing Appointment of Wendy Limper, Recreation Supervisor As requested by the Public Works Director and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Wendy Limper in the class of Recreation Supervisor at the second step ($1407) of Salary Range H2-084 ($1340-1629), effective February 1, 1982 is APPROVED. PASSED by the Board on February 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: 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 the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller axed this 9th day of February 19 82 affixed Public Works Personnel Dept. J. R. OLSSON, Clerk By Deputy Clerk C. Matthews 0 216 H-24 3/79 /5M In the Board of Supervisors of Contra Costa County, State of California Fehruary 9 , 19 82 In the Matter of Designating Supervisors to the Court Liaison Committee. Supervisor Sunne Wright McPeak, Chair, this day designated Super- visors Tom Powers and Robert I. Schroder to continue to serve during 1982 as the Board's representatives on the Court Liaison Committee (aka Bench- Supervisor Committee). THIS IS FOR RECORD PURPOSES ONLY. a Matter of Record I hereby certify that the foregoing is a true and correct copy of WilVAM entered on fhe minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: William R. Channell Supervisors Presiding Judge Superior Court affixed this 9th day of February 1982 County Administrator Supervisor Powers J. R. OLSSON, Clerk Supervisor Schroder B/1/Vfi� Deputy Clerk Maxine M. Neufeld H-24 3179 15M 0 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None - ABSENT: None ABSTAIN: None SUBJECT: Contra Costa Health Partnership The Board, on this date, having discussed submitting an application to the U. S. Department of Health and Human Services to expand the service area for the County's Health Maintenance Organization (HMO) from central County to countywide; and Dr. Allen Longshore and Don Christen, Executive Vice-President of the Contra Costa County Taxpayers Association, having addressed the Board indicating their concerns about the HMO and the conceptual approval given recently by the Board to the Contra Costa Health Partnership; IT IS BY THE BOARD ORDERED that the concerns and comments of Dr. Longshore and Mr. Christen are referred to the County Administrator and Health Services Director with the request that Dr. Longshore and Mr. Christen be included in the study of the Contra Costa Health Partnership. 1hau0yeerily that this Isa true and correctcopyof an action taken ar"d entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �z J.R. OLSS01,, COUNTY CLERK and ex officio Clerk of the Board By �. �lc.�.j�s- Deputy A01 Orig. Dept.: County Administrator cc: Human Services Health Services Director Dr. Allen Longshore Don Christen, Taxpayers Assoc. Bill Cristy, Health Services February 9, 1982 Closed Session Following lunch the Board reconvened in its Chambers at 1:30 p.m. with the following members present: Present: Supervisors Fanden, Torlakson, Schroder Absent: Supervisors Powers, McPeak The Board immediately recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. Q 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisors Powers, McPeak. ABSTAIN: None. SUBJECT: CATV Hearings. This being the time fixed for continued hearing on the following franchise applications: Application of Mid-West Communications, Inc., for license to operate a cable television system in Contra Costa County; Request of Viacom Cablevision for modification of license boundaries in southern Contra Costa County; Proposal of Cable-Vision that boundary lines of all existing systems be redesigned and reestablished; Request of Blackhawk Corporation for license to — - operate a cable television system in the Blackhawk area; Request of Kaplan-Wiedemann Partnership for license to operate a cable television system for the Kaplan- Wiedemann property; and Request of Televents, Inc., to extend its boundaries The Board on February 2, 1982 having declared its intent to continue the aforesaid hearings to April 6, 1982 at 2:00 P.m.; IT IS BY THE BOARD ORDERED that said hearings are HEREBY CONTINUED to April 6, 1982 at 2:00 p.m. /h00?0er0y Niel ED k lea Irueandcorreotoopyaf an sot'or tsken srd We.ad on the minutes of the $Delft of La1Frvfe4r0.0A b)e de?c rY.awrx AT7E TM FEB 9 1982 i -j.V 1 y CLE RX a»s s x i i.;G Cixk of the Board 'Mana M.Herman Orig. Dept. Clerk of the Board cc: Mid-West Communications, Inc. Viacom Cablevision Cablevision Televents, Inc. Blackhawk Corp. Kaplan-Wiedemann Partnership County Administrator Public Works Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 9, 1982 by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisors Powers, McPeak. ABSTAIN: None. SUBJECT: Proposed CATV Ordinance. .This being the time fixed for continued hearing on the proposed CATV ordinance; and The Board on February 2, 1982 having declared its intent to continue said hearing, scheduled for February 9, 1982 at 10:30 a.m., to March 16, 1982 at 10:30 a.m., with the understanding that if the hearing is not concluded on that day, it will be continued to March 23, 1982 at 2:00 p.m.; The Board HEREBY CONTINUES said hearing to March 16, 1982 at 10:30 a.m. obwpoyaorzythotbuleat"wcofr-toopyof or aw1cm ta=ken and antritEd Cn th*InIflut"Of th* filaNd at or.tris data mcwn" ATTEMq. FE-8.x..1982--- CLSSZIN-e 001MITY CLERK and OX r!;.;0 Clark of the Board plana M.Herman Orig.Dept.: Clerk of the Board cc: Internal Operations Committee Public Works Director County Administrator 0 221 And the Board adjourns to meet in regular adjourned session on Thursday., February 11, 1982 at 12:00 noon, with the County's Legislative Delegation in the California Room, Lobby Restaurant, 1117 Eleventh Street, Sacramento, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 222 The preceeding documents contain �N pages.