Loading...
HomeMy WebLinkAboutMINUTES - 03231982 - ALL BOARDPATE - .23- 8;� { ;I Date & Initial S L2 Indexed — :5-S c?-d- Numbered r Staples Removed Ready for keypunching /7-6 2-- Has been keypunched All orders are in and this file is ready for microfilming 3./q. g•� Q Has been microfilmed 7-3 -Sf- ,Ready for storage � 1 I 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 March 23 , 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor 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 Lj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Ordinance Approving Facility Lease Bisso Lane, Concord Area. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that adoption of an ordinance approving a facilitylease for an office building located at 2425 Bisso Lane, Concord, to implement deferred financing of this facility is hereby INTRODUCED, READING WAIVED and March 30, 1982 FIXED for adoption of said ordinance. f lnne"e�rtNy tt'wtfRtela atruc andooncrtcopt►ol Sn moll takrn ar.-d entored on.h3 minutes Of the board of Su f3pr .on the 4'2110 shorrn. ArrEsrEa: MAR 2 3199.2_ J.R. C3.&-' c•!Vt on—w4we Ckt FII &tai fir;offigio v arl;Ci jha BOF-rd Deputy piana M.. Herman s i Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel Auditor-Controller County Administrator CSD / P0S. I T I ON A D J U S T M E N T REQUEST No: �.S Department PERSONNEL Wdggt 4Date 3/3/82 Action Requested: Allocate the class Analyst to the Basic Salary 1 Schedule; Proposed reclassify Insurance Analyst II position #05-20 and n edinc incumbent tdathe3/��/g2ass. Explain why adjustment is needed: To properly classify positions to reflect duties and responsibilities thereof. Estimated cost of adjustment: ... =y Amount: 1 . Salaries and wages: :t� $ 2. Fixed Assets: (.e,Ust -stew and co.6t) $ Or Estimated total Signature / ' �l Departm nt Head Initial Determination of County Administrator Date: March 4, 1982 To Personnel: Request recommendation. counV7 Admi s rator Personnel Office and/or Civil Service Commission D kt .- March 12, 1982 Classification and Pay Recommendation Allocate the class of Senior Insurance Analyst to the Basic Salary Schedule and reclassify 1 Insurance Analyst II position and incumbent to Senior Insurance Analyst. Amend Resolutions .79/781 and 71/17 by adding the class of Senior Insurance Analyst, Salary Level H2-569 (2177-2646). and by reclassifying Insurance Analyst II position #05-20, Salary Level H2-508 (2048-2489) and incumbent to Senior Insurance Analyst, Salary Level H2-569 (2177-2646). Effective day following Board action. 2 Personnel Directo Recommendation of County Administrator Date: MAR + FRecommeindat*,Ot: f�p-o%!ea eecv MAR 2 4 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on MAR 23 1982 J. R. OLSSON, C unty Clerk 3 1982 ' Date: MAR 2 gy; Barba J. ,iczacr APPROVAL o6 thins adju,6tment eon.6t tutU an AppAopAiati,on Adjustment and Peuonnet Resotut%on 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) 0 0 POSITION ADJUSTMENT REQUEST No: 2s�5t Department HEALTH SERVICES/P.H. Bugge%Uni�, 5C Date ' J 44 Action .Requested: Re "All to the class- 3 17/� ified service Proposed effective date: S� Explain why adjustment is needed: to place positions in the classified service pursuant to MSR 1603, transfer of project positions Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (test .ctm and cost) Estimated to w $ '40- Signature Gene Tamames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: March 4, 1982 Approved. &azzzte Coufty Administrator Personnel OfficeDate: march 17, i9s2 Classification and Pay Recommendation Transition to classified service project persons and positions as ;listed.' :(see:arEeched=list for detail): 1 Family Planning Aide, Salary Level H1 734 (947-17.51) ,, 7. Intermediate Typist Clerks,- Salary Level H1 810, (1021-1241) , 3, Home Economists, Salary Level"H2 081 (1336-1624) 2 Intermediate Clerks, Salary H1 810 (1021-1241) , 3,'Public Health Nutritionists, Salary Level H2 -273 (1619-1968) , 1 Health Educator, Salary Level H2 347 (1743-2119) , 1 Senior Clerk, Salary Level H1 933 (1155-1404) , 1 .Accountant II, Salary Level H2 358 (1763-2143) and amend Resolution 71/17 by transition and-rt:aliocation of Health Care Aide I-Projedt, positio 52-102, Salary Level Hl 734 (947-1151) to Communit AaSalaryLevel H1 743 (955-1161) . Effective day following Board action. ho Personnel Di ect Recommendation of County Administrator Date: Recommendation approved effective MAR 2 4 1982 County Administrator Action of the Board of Supervisors MAR 2 3 1982 Adjustment APPROVED ( ) on J. R. OLSSON, C unty Clerk Date: i�HR 2 3 1982 B4,y: Barb a J. Fierner APPROVAL o� thus adjurtment eonstitute6 an Appnop&iation Adjubtment and Peuonnet Ra otu tc:.on Amendment. NOTE: Top section and reverse side of form mu6x be completed and supplemented, when appropr ale, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT ,REQUE* ST No: V-3,� Health Services/ Department management and Administrat n$I udilPtIq*' 40 pate 10/29/81 Action Requested' Add one (1) Safet?. rspeo. 'k$t~,bEflie new "deep class", cancel44eftlth. A-1/1 Proposed effective date: Explain why adjustment is needed: will be assigned to implement and promote a safety program in the Health Services Department Estimated cost of adjustment: Amount: Cr rtrn ^^eta County 1 . Salaries and wages: r �4i �Q '2. Fixed Assets: ( fiat .ctemd and coat) $ ` $ Estimated totalOffice of $ County Adminr l Signature Gene Tamames, Administrative Services Asst. II Department Head Initial Determination of County Administrator Date: November 4. 1981 Approved pending necessary classification changes izl-/4-1-Tountv Administrator Personnel Office Date: 9 82 Classification and Pay Recommendation Allocate the class of Safety Services Specialist "Deep Class" to the Basic Salary Schedule and classify 1 position and cancel 1 Licensed Vocational Nurse II. Amend Resolution 81/1007 by adding Safety Services Specialist, Salary Level V5 569 (1739-2646) and amend Resolution 71/17 by adding 1 position and cancelling Licensed Vocational Nurse II, position 54-1222, Salary Level H1 982 (1213-1474) . Effective day following Board action. This class is not exempt from overtime. 2,A�4 JLQ6) tAt 6�,�A I I J�ry A�Arerso nel Direct Recommendation of County Administrator Date: MAR 18 1982 F commendat on a;�;�%ed ective ` .2 4 1982 County Administrator Action of the Board of Supervisors MAR 2 319$2 Adjustment APPROVED 0XS* D) on J. R. OLSSON, County Clerk Date: MAR 2 31982 By: 7" ka Barbda' J. ierner APPROVAL of #hia adju tment conatitutea an Appxopniat on Adjudttment and Peu onnet Re,sotuxi.on Amendment. NOTE: flop section and reverse side of form mu3t be completed and supplemented,• when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) • • ✓i�� POS I T I ON A D J US `T? I`'I4W:Ti SRF. U E S T No: 's� ss7 Department Auditor-Controller BLrdgil U3 WAlhtate 3/8/82 CIVIL SERVICE DEPT. Action Requested: Cancel Assistant Budget Analyst Position #10-72; add one Account Clerk II Position. Proposed effective date: 311718 Explain why adjustment is needed: To align classification with duties to be performed. Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVED $ (300) 2. Fixed Assets: (.2.i�st items and cont) 82 EstimatedIty Admin' trator $ (300) Signature De'patodnt Heao�� Initial Determination of County Administrator te: March 1,1, 1982 To Personnel: Request recommendatio . ounty A minis or Personnel Office and/or Civil Service Commission Dat March 17, 1982 Classification and Pay Recommendation Cancel 1 Assistant Budget Analyst position; add 1 Account Clerk II position. Amend Resolution 71/17 by cancelling Assistant Budget Analyst position #10-72, Salary Level H2-438 (1909-2321) and by adding 1 Account Clerk II position, Salary Level H1-907 (_1125-1368). Effective day following Board action. ers nnel ire Recommendation of County Administrator Date: MAR 18 1982 Recommendation apprG ed effective MAR 2 4 1982 County Administrator Action of the Board of Supervisors MAR 2 31982 Adjustment APPROVED (QED) on J. R. OLSSON, C unty Clerk Date: MAR 2 31982 By: Q Barba J. fierner APPROVAL o� the adjuistment eonat.ituta an AppnopAiati.on Ad1u.6xment and PeAzonnee Raotutior Amendment. NOTE: Tod section and reverse side of form murt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 POSITION A D J UST; -E`Nfi � v E* ST No: 2 'dt Department Auditor-Data Processing BudgetUniq 106PN0 Date 2-22-82 CIVIL SERVICE DEPT, Action Requested: Cancel one Senior Clerk position, No. 10-103, and add one Microfilm_ . _ _ Production Supervisor Proposed effective date: ASAP Explain why adjustment is needed: To provide a position to supervise Office Services_ Microfilm Operation Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 676 '2. Fixed Assets: (tizt .c tern6 and cont) $ -0- Estimated total $ 676 Signature ' ep r n ea Initial Determination of County Administrator Da : March 11, 1982 To Personnel: Request recommendati 7, * 76Wt-yi rator Personnel Office and/or Civil Service Commissionat March 17, 1982 Classification and Pay Recommendation Cancel 1 Senior Clerk position; add 1 Microfilm Production Supervisor position. Amend Resolution 71/17 by cancelling Senior Clerk position #10-103, Salary Level H1-933 (1155-1404) and by adding 1 Microfilm Production Supervisor, Salary Level H2-072 (.1324-1610). Effective day following Board action. LA 2JUA 1 a9" UMAeS=::: ,PersoLnne4Drect-G+ Recommendation of County Administrator Date: AAR 1982 Recommendation_ approved effective MAR 2 4 1982 J/ County Administrator Action of the Board of Supervisors MAR 2 31982 Adjustment APPROVED (*&WPRMD) on J. OLSSON, Co ty Clerk Date: MAR 2 31982 By: a �u $arb a]. ierner APPROVAL o6 thi.6 adjustment constitutu an AppnopxZation Ad1urtment and Putzonnet Rezotutti.on Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented,when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 10 '8 V/ POS. I T I ON A D J USTMfJ ,T` r E U�' ST No: V L— C ./11 ROAf u Department Auditor-Controller Budget ROAPrOa�k 2-22-82 CIVIL SERVICE DEPT. Action Requested: Cancel one Data Processing Equipment Operator II position, No. and add one Programmer Trainee position. Proposed effective date: ASAP Explain why adjustment is needed: Establish a position to be used as a training position for programmers,. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 212 '2. Fixed Assets: (ti.6t .items and co'st) $ -0- Estimated total 212 Signature ZL ep r n ea Initial Determination of County Administrator D e: Mar h 11, 15 t2 To Personnel: Request recommendati County inistrator Personnel Office and/or Civil Service Commission ate: March 17. 19g2 Classification and Pay Recommendation Cancel 1 Data Processing Equipment Operator II position; add 1 Programmer Trainee position. Amend Resolution 71/17 by cancelling Data Processing Equipment Operator II position #10-145, Salary Level H2-090 (1349-1639) and by adding 1 Programmer Trainee position, Salary Level H2-129 (1402-1704). Effective -day following Board action. Ck A rsonnel F rectcrr Recommendation of County Administrator Date: Recommendation ;npprcded MAR z 4 1982 c effective County Administrator Action of the Board of Supervisors MAR 2 31982 Adjustment APPROVED ( ) on J. R. OLSSON, Co my Clerk Date: MAR 2 31982 By: Barb a J.Tierner APPROVAL of .thin adju6 ment eonetctute,6 an AppnopAiat on Adju-6tment and Pe&6onnee Reso.eution Amendment. NOTE: Top section and reverse side of form mu16t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 7 P 0 S I T I ON ADJ-"U:STX� E Q U E S T No: l {�.Pp}u� � 240 Department COUNTY CLERK RECORD��tBudg t�Qlh.t 4355 Date February 25 , 1982 CIVIL SERVICE DEPT. Action Requested: vacant Intermediate Steno •Clerk Position 024-00098 uQQ 606 Microfilm Technician I position Proposed effective date: 3-15-82 Explain why adjustment is needed: The subject position Cl..S ..C. ) has been misallocate for many years . The incumbent (retiring 3Ma,rch .12, 1982) has been performing only Microfilm Technician related duties and responsibilities. Estimated cost of adjustment: ►'L (7,4,-, Amount: 1 . Salaries and wages: $ -$1 ,400 2. Fixed Assets: (fist items and cost) 1082- $ -- y * will save approximately $ 1 , 400 per year. The Estimated total $ "$ 1 , 400 savings is estimated on the cost (salaries & frinAignature iy benefits) of an I. S . C. versus a epartment Head lni i' ;termination o ounty dministrator Date: March 11, 1982 To Personnel: Request recommendat' nAdtfiiniMrator Personnel Office and/or Civil Service Commission DatV. March 17, 1982 Classification and Pay Recommendation Cancel 1 Intermediate Stenographer Clerk position; add 1 Microfilm Technician I position. Amend Resolution 71/17 by cancelling Intermediate Stenographer Clerk position #24-98, Salary Level H1-859 (1073-1304) and by adding 1 Microfilm Technician I position, Salary Level H1-691 (907-1102). Effective day following Board action. ICA 11 ers nnel Dire Recommendation of County Administrator Date: .MAR 19 1982 3r Recommendation dpproved effective MAR 2 41982 County Administrator Action of the Board of Supervisors 2 3 1982 Adjustment APPROVED {-9�P�PR&fD) on MAR J. R. OLSSON, County Clerk Date: MAR 2 i 1982 By Bar ra Y. Fierner APPROVAL ob tkiz adjuistmeilt constitutes an Apptop&iat%on Adjustment and Petsonne.0 Resotuti.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 • V E _ 0 POS I T I ON A D J U S T M E N T AFQQZr- 00 ;2, J AKIG 12 37 PH 18Z Department COUNTY CLERK-RECORDER Budget Uniti# SDa�ty' , 1982 E crvrt . DEPT. Action Requested: Add one Legal Clerk position Proposed effective date: Explain why adjustment is needed: (see attached) Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ -260 * month '2. Fixed Assets: (ti,6t .stens and co.6t) (will save this amount monthly) * for Fy 81-82 . Includes Estimated total $ salary & fringe benefits Signature Department Hea Initial Determination of County Administrator te: Mari 16, 1982 To Personnel: Request recommendation.: ount m trator Personnel Office and/or Civil Service Commission Oite, March 16, 1982 Classification and Pay Recommendation Classify 1 Legal Clerk position. Amend Resolution 71/17 by adding 1 Legal Clerk position, Salary Level H2-157 (1442-1753). Effective day following Board action. Person iel Directof Recommendation of County Administrator o Date: MAR 18 1982 (LAN Recommendatior, applov' i effective MAR 2 4 1982 County Admi istrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAR 2 31982 J. R. OLSSON, County Clerk Date: MAR 2 31982 By: Barba J. Fierner APPROVAL o4 -tkL6 adju,6tment const tute6 an Appnophi,ation Adj"tment and PeuonneZ Rezotuti.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. 0 0 9 P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: ).2-J-0 2 fi r- Department Health Services/Medical Budgstlini-t Loate 2 / 2 /82 CareU J 21 FM 'H' Action Requested: Establish the class 601 torLy Therapist and allocate it 0WIL SERYICE DEPr. to level H2-169 of the Basic Salary Sc e ule _ Proposed effective date: 3/1,/82 Explain why adjustment is needed: To recognize the existance of another definable level of work in this occupational series Estimated cost of adjustment: Amount: Contra Ara Costa COUntY 1 . Salaries and wages: R-tC111VED 2. Fixed Assets: (tizt item.6 and coat) -4-EB 11982 Estimated total ii..0 Of Count ministrAo I Signature Ray Philbi ersonnel Services Asst . Department Head Initial Determination of County Administrator Date: February 17, 1982 Approved. To Personnel Department for 1 classification recommendation. Personnel Office Date: March 17, 1982 Classification and Pay Recommendation Allocate the class of Respiratory Therapist to the Basic Salary Schedule. Amend Resolution 81/1007 by adding Respiratory Therapist, Salary Level H2 192 (1493-1815). Effective day following Board action. This class is not exempt from overtime. o*n ne Direct re NJ Recommendation of County Administrator Date: MAR L 8 1982 Recommendation approved effective MAR 2 4 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAR 2 3 1982_ J. , R. OLSSON, /Founty Clerk Date: MAR 2 31982 By: Barba/a J. Fierner APPROVAL o� thi,6 adjurtment co"titutu an Apptopkiation Adiurtment and PeAzonnet RuotlLton 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) 01-0 - ----------- .......... J � J Now POSITION ADJUSTMENT REQUEST No: Department Health Services/P.H. Bu3get `Un-e b4 Date 2,126.182 Action Requested: 3 33 PH tht Aide II position VKVA52 CVEL SERVICE-DEPT.-098 Proposed effective date: _�{� Explain why adjustment is needed: to cover for therapists on vacation or sick leave in the Home Health Agency ,� -- y c.. �: ._�.'�t�s 4fi i�E Estimated cost of adjustment: `v r Amount: 1 . Salaries and wages: �`' e � �� $ 2. Fixed Assets: (fit .ctem,6 and co.6t) F Cr f •©"as.v= �l('Jfnti�s ' u:... . S. Estimated total � $ Signature Gene Tauames, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: March 3, 1982 Approved. A�z4h/�zi �1 -- L �-,'—tunt Administrator Personnel Office andtc etvtt-rServtce-eammTtston Date: March 17, 1982 Classification and Pay Recommendation Classify 1 Physical Therapist (P.I.) and cancel 1 Home Health Aide II. Amend Resolution 71/17 by adding 1 Physical Therapist (P.I.) , Salary Level H1 295 (1655-2012) and cancelling Home Health Aide II, position 52-098, Salary Level H1 743 (955-1161) . Effective day following Board action. C- 421A All" ersonnel Director Recommendation of County Administrator Date: MAR Is 1982 Recommendation approved MAR 2 4 1982 effective County Administrator Action of the Board of Supervisors 2 3 19$2 \ Adjustment APPROVED ) on MAR J. R. OLSSON, County Clerk 2 31982 B a t Date: y� ►�iAR Barbara J ierner APPROVAL of thin ad1urtment con titutes an AppnopAiati.on Adjubtment and Peuonnee- Reso.eution Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) • J P O S I T I O N A D J U �' -M,E NIT R E Q U E S T No: 7 L; 1 �, Department Health Services/M&A Id6get3UAjG, 54.0 Date 3/12/82 oil/it Action Requested: Cancel 40/40 gk '' &Zpinn # - 1 40/40 Storeroom Clerk position. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify position in line with duties and responsibilities. Estimated cost of adjustment: Amount: 1 . Salaries and wages: 2. Fixed Assets: (t,&6t item and co-6t) Estimated total ^f. $ Signature Andrea Jackson, ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: March 16, 1982 Approved. County Administrator Personnel Office a4;Q4-.CA v43-.S.erui.ce- inmissii)n_ Date: March 17, igs2 Classification and Pay Recommendation Classify 1 Storeroom Clerk and cancel 1 Storekeeper. Amend Resolution 71/17 by adding Storeroom Clerk, Salary Level H1 930 (1152-1400) and cancel Storekeeper, position 54-936, Salary Level H2 131 (1405-1708) . Effective day following Board action. U OU Ct'e'MMAI,-'I_ 2_ rsonnel irector Recommendation of County Administrator Date: MAR 18 1982 Recommendation approved MAR 2 4 1982 effective County Administrator Action of the Board of Supervisors MAR 2 31982 Adjustment APPROVED ( ) on J. . OLSSON, ounty Clerk Date: MAR 2 31982 By: Barbaea J. Fierner APPROVAL o6 .thZ6 adjustment conzt tutu an Appnopn is t i on Ad ju,6tment and Peu onne2 Ra otu tion 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) 0 019 * V a . • P O S I T I O N A D J U S T M E N T R E Q U E S T No: -_L Department Health Services/MH �� dud t Un 40 Date 3/12/82 p . ,,y N b g5 20 tW Action Requested: Add two (2) P.I. pit_ �tht e^danT positions; cancel (40/40) Hospital Attendant position #VTWA-459. Proposed effective date: ASAP Explain why adjustment is needed: To allow more flexibility in staffing the Psychiatric Service Unit. Estimated cost of adjustment: Amount: 1 . Salaries and wages: 2. Fixed Assets: (t,6zt -ctm and cast) Estimated total $ Signature An tServices Assistan Department Head Initial Determination of County Administrator e&zh Date: March 16, 1982 Approved. -I hl�' ;X� County Administrator Personnel Office and/-et--G -i4-Ser-vZaRfA4-4" Date: March 17, 1982 Classification and Pay Recommendation Classify 2 (P.I.) Hospital Attendant positons and cancel (40/40) Hospital Attendant. Amend Resoluiton 71/17 by adding 2 (P.I.) Hospital Attendant positions and cancelling (40/40) Hospital Attendant, position 54-459, all at Salary Level H1 792 (1003-1219) . Effective day following Board action. rXe L�� ersonnel Directo Recommendation of County Administrator Date: U MAR 18 198Z Recommendation approved effective MAR 2 4 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on MAR 2 3 1982 J. R. OLSSON, C unty Clerk Date: M AR 2 31982 By: 1 Barba J. Fierner APPROVAL o f t i 6 ad1urtment con tituteZ an Appnoptt is ion Ad1u,6tment and Peuonnet Ruotuti.on Amendment. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 013 /f J POSITION ADJUSTMENT3j_R,E0 -,5 b No: Department Sheriff-Coroner Budget Uni ' 0 DIO 2 Action Requested: Add two (2) Supervising SheriYsLDSispatcl ► Fpolitions Proposed effective date: 4/01/82 Explain why adjustment is needed: To provide for reorganization of Communications Division (when appointments are made, the two vacant Senior Sheriff's Dispatcher positions will e cancelIM to o e . Estimated cost of adjustment: !, r Amount: I . Salaries and wages: $ 8,000 per year 2. Fixed Assets: (•t i.6t .c tew and co,6t) r% -.! .o OT Estimated total ,y.,,�,;; ;,zr or $ Signature Uou Depa tn Head Initial Determination of County Administrator Date: Ma chA5, 1982 To Personnel for review and recommenda Count Administrator Personnel Office and/ n 1 ss 1 un Date: 3/17/82 Classification and Pay Recommendation Classify 2 Supervising Sheriff's Dispatcher positions. Amend Resolution 71/17 by adding two Supervising Sheriff's Dispatcher positions , Salary Level H2 331 (1716-2086). Effective 4/1/82. Personnel Directo Recommendation of County Administrator Date: MAR 181982 Fftommeindalwii ua�roVcd eectve County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on Z 3 1982 J. R. OLSSON, Co my Clerk Date: ►�� tZ 9 C) 1982 By: *t� a 4n4--t-e�l Barba a J. Fierner APPROVAL o6 th vz ad j urtment conzti to teb an AppnopAia tion Adjustment and Peu onne e. Ruo.tution Amendment. NOTE: Top section .and reverse side of form minx be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 014 V Amhk POS I T I ON A D J U S T M E N T REQUEST No: ��__,�_ 4 Department Marshal Budget Unit 0266 Date 03/10/82 Action Requested: Add one (1) _Dep-ut�: _Marshal Position 6RW1) Proposed effective date: 04/01/82 Explain why adjustment is needed: We must furnish a fulltime bailiff for the newly created Traffic Commissioner or the Mt. Diablo and Walnut Creek Judicial Districts. Coy itra C xria Co€�Diy Amount: Estimated cost of adjustment: RECEIVED 1 . Salaries and wages: $ 9 , 000 .00 2. Fixed Assets: (tist items and cost) MAR 1 i 1982 ., $ minis razor Estimated tota 9 , 000. . 00 Signature Department lfea DONALD E. TE Initial Determination of County Administrator Date: March 12, 1982 To Personnel for recommendation. Coun Administrator Personnel Office and/ *—401`e .4e Gemissien- Date: 3/17/82 Classification and Pay Recommendation Classify one Deputy Marshal position. Amend Resolution 71/17 by adding one Deputy Marshal position, Salary Level H2 377 (1797-2184) . Effective 4/1/82. apn"onnel or Recommendation of County Administrator Date: MOR ; b l �s� Recommendation approved effective 8Z- County Administrator Action of the Board of Supervisors 2 3 1982 Adjustment APPROVED .9;&A "r") on MAR W. T. PAASCH, County C1 rk Date: MAR N 1982 By: Barba a J. Fierner APPROVAL oS xhi..s adjustment confit tute,6 an Appnopti.ation Adjustment and Peuonnet Re/sotut%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) 0 015 CONTRA' COSTA COUNTY APPNOPRIXrION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Agriculture 3005 & 3300 ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET NO. JQUANTITY1'<D ECREA S> INCREASE- 3305 1011 Permanent salaries 10 ,494 1013 Temporary salaries 65,954 1042 FICA 5 , 852 - 1044 Retirement 1 ,783 ' 1060 Employee group insurance 524 1063 Unemployment insurance 104 1070 Workmen' s compensation insurance 41 2100 Office expenses 800 2180 Agricultural expenses 21, 375 2302 Use of county equipment 10, 688 2130 Small tools 600 4951 15" Silver-Reed typewriter W1 1 875 Model 225C w/dual pitch and correcting feature 4951 Sharp copy machine Model SF 750 W2 1 2,460 3300 2262 Occupancy costs 2 ,000 OT7 oel A 71 1e u -dp C_ A2 -'ll Alf 3 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER MAR 17 1982 Medfly program-The Department, Org. 3305 & 3300 , BY: Data— has appropriated' new revenue from state/county' Medfly "Project" contract #1666. COUNTY ADMINISTRATOR By: -Date MF f 198Z BOARD OF SUPERVISORS SuPervlsors Powers,Fanden, YES: Schaxier,McPeak,Torlakson NO: N, AR 198 Agricultural J.R. 0 SSON, CLERK 4. Tfr Commissioner 3 .15/8, SIGNATURE TITLE DATE By: APPROPRIATION jU_Q0 ADJ. JOURNAL W (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 016 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT C00116 Agriculture (3305 & 3300) ORCANIIATlON ACCOUNT Z REVENUE DESCRIPTION INCREASE DECREASE' 3305 9705 --g"tQ air L^r-- AgriculturaL' l4 ei-{-/Ge s 123 ,550 I i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO' LER MAR 1 7/19Y2 Medfly program - The Department will receive By: Dole / revenue for Org. 3305 (Revenue account 9705--state aid for Agriculture) from state/ COUNTY ADMINISTRATOR county Medfly "project" contract #1666 . MAi 1/8 982 By: Dote BOARD OF SUPERVISORS Superviwrs Poi crs,Panden, YES' $�lu�r,hlcPeak,Tu::akw� MAR .1� y98 NO: N,;ne Dare / Agricultural J.R, 9+SSON, CLERK mac.ECommissioner 3/15/82 SIGNATURE TITLE !DATE By Rfr[RUE ADI. RAOo3- 2�?6 I iACRRAi RC 0 017 � r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. OEMRTNENT OR ORGANIZATION UNIT: Community Services 0588 ORGANIZATION S01-0IJECT 2. FIXED ASSET -bECREASE> INCREASE OtJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0588 2120 Utilities 80,000 0588 2479 Other Special Department Expense 40,000 0990 6301 Reserve for Contingencies 120,000 0990 6301 Appropriable New Revenue 120,000 APPROVED 3. EXPLANATION OF HOLIEST AUDITOR-CONTROLLER To add new weatherization and energy assistance By: & .2 Date 3 L L received under state contracts to the budget. LIHEAP Weatherization $40,000 COUNTY ADMINISTRATOR ECIP 80,000 � ` MAR 8 982 By: � Date BOARD OF SUPERVISORS Supervisors Popper,,randen, YES: $�juuder,DicPeak,Torlaksoa NO: 1.4 M�R 43/1982 rIdaJ.R. OI SSO CLER Daniel Berk Director CSD 3 5 2 �" [I�MATUIIE TITLE OAT[ n Br' APPROPRIATION A P00.5r28z ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE "SIDE 0 018 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING S' (.DEPARTMENT OR ORGANIZATION UNIT: Community Services 0588 ORGANIZATION RECOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE> 0588 9432 State Aid SE00 Programs 120,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER p� Additional funds •- LIHEAP Weatherization and ECIP Byam _ Dot.3_L4/5F2- Programs COUNTY DMINISTRATOR MAR 18 1982 By. 1 Dote BOARD OF SUPERVISORS $ppervisors powers.Fanden, YES: S hroder,blcPeak,Torlaksoa �] n NO: Ncii a Vote �4da Daniel Berk Director, CSD 3/15/82 J.R. 04SSON, CLER SIGNATURE TITLE GATE er- REVENUE ADJ. RA00_5:2.8._ JOURNAL NO. (N8I34 Rev. 2/79) 0 019 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT l T/C 2 T CA /.z15 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR'S OFFICE -,&z e ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY UECREAS> INCREASE 3250 2310 Professional/Specialized Service 15,414 0990 6310 Appropriable New Revenue 15,414 0990 6301 Reserve for Contingencies 4�15,414> i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER By: `� Date AxTo augment contract between County and Criminal Justice Agency of Contra Costa County' (#C32185O0) COUNTY ADMINISTRATORMAR J? for Planning, Coordination, Evaluation, and 8 198 Administration for 1981/82 pursuant to Board By: ' Dote / Order of (attached) . BOARD OF SUPERVISORS YES: Supervisors Powers,Fallen, Schroder,McPeak,Turlakson N0: 4: ne VR 43 ,1982 J.R. SSON, CLERK 810NATU E TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL N0. (M 128 Rov. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 020 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY ADMINISTRATOR'S OFFICE ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE /DECREASE> 3250 9364 State Aid Justice System AB 90 15,414 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R 2Q To provide revenue for augmentation of contract By: Dare-3, 'o between County and Criminal Justice Agency of Contra Costa County (#C32185OO) for Planning, COUNTYADM ISTRATOR MAR Coordination, Evaluation, and Administration for 1 + s Y� 1981/82 pursuant to Board Order of By: Dote / / (attached) . BOARD OF SUPERVISORS Supervisors Powers.Falikn, YES: Sthrnx?er,hlcPeak,To,lakson mgg )98 NO: rsLne. Mate J.R. 0 SO , CLERK SIGNATURE TITLE DATE By: Q REVENUE ADJ. R A 0 0 JOURNAL NO. (M8134 Rev. 2/79) 0 021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <�pp OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 0 ANTITr \ECREAS� INCREASE 0540 1011 Permanent Salaries 84,000.00 11 1042 FICA 6,500.00 " 1044 Retirement Expense 13,000.00 " 1060 Employee Group Insurance 4,000.00 1063 Unemployment Insurance 200.00 1070 Workers' Compensation 1 ,300.00 2822 Consulting & Management Fees 70,000.00 2846 Office & Administrative 2,000.00 " 2885 Telephone/Telegraph 8,000.00 2866 Other Purchased Services 3,000.00 2875 Rental Lease Costs - CO. Buildings 6,000.00 2876 Rental of Equipment 13,000.00 2888 Travel - Mileage & County Equipment 2,000.00 2890 Travel - CAO Approvad 18,000.00 0995 6301 Reserve for Contingency EF 231 ,000.00 0995 6301 Appropriable New Revenue 231 ,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide financing to conduct a study of the By: Datea / feasibility of implementin the Problem Oriented Medical Information System (PROMIS� in Contra Costa County, in COUNTY ADMINISTRATORMAR 18 1982 accordance with Health & Welfare Agency Contract Number 91030 and Contra Costa County Contract Number By: Dare / 29--626, September 3, 1981 , attached. BOARD OF SUPERVISORS $DPerviwrs Powers,Fanden• YES: Schroder,Nicpeak,Torlakson NO: ;,ane Mo R ;982 Health Services 31 82 J.R. 0 SON, CLER Directortoo e" / 1/ SIGNATURE TITLE DATE ey Arnold S. Leff, M.D. APPROPRIATION A P00.5 2z p ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 0.2.2 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE 4DECREASE> 0540 9860 Other Grants and Donations 231 ,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide financing for conducting the PROMISE By: Date / / feasibility study. COUNTY ADMINISTRATOR See attached TC 27. MAR i 8 19 2 By: ILI" Dote BOARD OF SUPERVISORS 7S PoWC"- YES: �dd'c ','L..:.•son $eFrode:.: MARl9 Z NO: �i +G Dote Health Services J.R. O1'SS N, CLERK Director 3/11 /82 SIGNATURE TITLE DATE By: Arnold S. Leff, M.D. REVENUE ADJ. RA00-5.7,90 JOURNAL NO. (M8134 Rev. 2/79) 0 023 *CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 `I ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Library 620 ORGANIZATION SUB-OBJECT 2. FIXED ASSET , � OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITI fCREAS INCREASE 3700 1011 Permanent Salaries $23,000 0991 6301 Reserve for Contingencies $23,000 0991 6301 Appropriable Revenues 23,000 APPROVED 3. EXPLANATION_ OF REQUEST AUDI TOO,R-CCONTRO LER By: D0te �j'�?f To appropriate anticipated additional revenues for 1981/82 based upon increased State aid (+17,000) COUNTY ADMINISTRATOR MAR ; � 198 and increased library fines and fees (+6,000) . By: ;} Date BOARD OF SUPERVISORS Supervisors Powers,Fanden, YES: &hroder,McPeak,Torlakson N0; - AlRy37198 j Administrative J . 0 SSON, CL K 4. Sprvir_Qt Offirpr 1 /7 /R ' - SIGNATURE TITLE DATE By. rl ; APPROPRIATION A P00 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE a 024 CUNTPA COSIA COUN, E5T!W,T:-:D REVENUE T/C 2 Library 620 IUN G P, 9 E C E A 3 L E 3700 1 9830 Library Services $6,000 3700 9433 State Aid CLSA 17,000 ti i I � APPROVED 3. EXPLANATiON OF REQUEST To record increased revenues to be realized during 1981/82 based upon 6 months actual revenues and a revised projection for the c o uN r Y A C i N I T T 0-F? remaining 6 months. MAR 8 982 BOARO OF SUPERV13"RS yES: 2.ScYr k,Tulhikson Nne Administrative Services Officer 1/7/82 ..R. 0!-�;SCN, CL-E9w -,I- -�IIE B Y i tcrcT!Jf At 1. R A 0 0,,'7 4 025 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 7 T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Library 620 ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 3720 1011 Permanent Salaries $40,000 3720 1044 Retirement 26,000 Q 991 6301 Reserve for contingencies $66,000 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR- R-CONTRRO��LLE R By: ""� 14C4j '�� Date 'Z/17W To increase the salary account for the County Library by approximately 2% to cover the salary COUNTY ADMINISTRATOR MAR 18 1982 increase of 10% approved by the Board. Only an 8% increase had been figured into the adopted By: Date / budget. BOARD OF SUPERVISORS Supervisors Powers,F�!filen, YES: $chruler,NlcPeak,"I'urlakson NO: .: %AR 3/198 h. Administrative J.R. 0 SO, CLERK Services Officer 1 /8 A2 8IeN E TITLE DATE By: c�4m 1 APPROPRIATION AP00 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 026 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Personnel Department 0035 ORGANIZATION SUB-OBJECT t OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET <D NO. QUANTITY ECREAS>E INCREASE I1 0990 6301 Reserve for Contingencies $9500 1305 1011 Permanent Salaries $5570 1042 FICA 420 1044 Retirement 685 1060 Medical Insurance 595 .1070 Work*ers' Compensation 11 1063 Unemployment Insurance 18 1305 2315 Data Processing Services 426 1305 4951 Fixed Asset - Harbor File (4 drawer) paaj 1 575 1305 4951 Fixed Asset - IBM Selectric self-correctirg VoO3 1 1200 Typewriter C(Ct C (D 14,rp_� c, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER DEC 1981 To provide for operating expenses of workers' By: xDate 7 compensation self-insurance for County fire districts. V Appropriation will be offset by revenues into Workers' COUNTY ADMINISTRATOR MAR i 8 1982 Compensation Trust Fund #8167 to which this program will be charged. By: Date BOARD OF SUPERVISORS Supervisors Powers,Fanden, YES: Schroder,1*1cPcak,Tur1akwa NO: %R 3 Administrative J R 099SSON, C ER7 4. Services Officer 12/11/8. TITLE DATE By: I o;A APPROPRIATION AF,00,:rz31 V ADJ. JOU"', NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 027 CONTRA •COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I.DE►ARTrENT OR ORCA112ATIOi URIT: ACCOUNT CDDIrt Personnel Department 41CAN12ATIOR REVENUE L RfYERDf DESCRIPTION INCREASE <0ECIEASI> ACCOUIt 1305 9650 Personnel Services $9 , 500 APPROVED 3. .EXPLANATION OF REOUEST UDITOR-CONTROLLER Additional revenue to be received from �. Dare / / services provided for the administration of self-insured county fire protection RUNTY ADMINISTRATOR districts for the workers ' compensation insurance program established by the Board ,: titin Dors 1/7/82 of Supervisors on December 15, 1981. F. ernandez )ARD OF SUPERVISORS Supervisors Powers,Fandem YES: Schroder,McPeak,T'orlakwn NO: None "brdr'e 2 y98 R. 0 SON, CLER REYERUE ADJ. RAOO _!! 131 JOURNAL 10. 4 8114 T/TT) 0 028 CODT44r--eOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT %DING Personnel Department 0035 RGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1305 4951 Fixed Asset - IBM Selectric self-correctin Oeo3 1 $1200 Typewriter 00 Q X90 b q o o �- CI Zz ,s 0 Y tJ V W 4 L7 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL.E R 191 For approved Rehabilitation Program. By: DOW" Monies for this program are currently available in the Workers' Compensation Trust Funds to which these COUNTYMI ISTRATOR program costs will be charged through program accounting. By: L Dat MAR/i 2 BOARD OF SUPERVISORS Supervisors Powers,Fanden, YES: Schroder,Did'eak,Torlakson NO: MAR 2� 1982 On Administrative JR. 0 SO , CLER 4 Services Officer 12 /15/81 TUNE TITLE DATE APPROPRIATION A POO By'. ADJ. JOURM. (M 129 Rev. 7/77) �(` SEE INSTRUCTIONS ON REVERSE SIDE 0 029 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller ORGANIZATION REVENUE 2 ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE 1305 1305 9650 Personnel Services 1,200.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO64R jy By.. Date Additional revenue to be received from services provided for the administration of self-insured COUNTY ADMINISTRATOR Workers' Compensation Trust Funds to which this \1 \1 program cost will be charged. By � ,, �t 11 Dote BOARD OF SUPERVISORS Y E S �z, 2 NO: Date U-'� J.R. OLSSON, CLERK "A-,r Budgetalr4st 3 j82 f SIGNATUA . TITLE DATE By: - <S . z2 REVENUE ADJ. RAOO 5132 (11018134 Rev. 2/79) JOURNAL NO. 0 030 CbNTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 /7 1. DEPARTMENT OR ORGANIZATION UNIT: - AccouNT coDlNs. Mt . Diablo Municipal Court ORGANIZATION SUB-OBJECT 2. FIXED .ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 0210 1011 Permanent Salaries 20 ,320 0210 1042 FICA 1,365 0210 1044 Retirement Expense 2 ,895 0210 1060 Employee Group Insurance 1,220 0210 1063 Unemployment Insurance 25 0210 1070 Workers Compensation Insurance 45 0210 2170 Side Chairs 320 0210 2170 Steno Chairs 280 0210 2170 Executive Hi-Back Chair 290 0210 4951 Desks a 001 2 1,140 0210 4951 Executive Desk 0001 550 0210 4951 Credenza 0002 390 0210 4951 Electric Typewriter 00.3 2 1,880 0210 4951 Judge' s Chair 00� 780 0990 6301 Appropriable New Revenue 31,500 0990 6301 Reserve for Contingencies 31,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER Salaries , benefits and equipment authorized on By: Date �� /� P 300 number 12454 and 12326 on 12/15/81, and, Board order dated 12/15/81 approving a Traffic COUNTY AD MI ISTRATOR Commissioner. By: DatMAR/1 l Z BOARD OF SUPERVISORS Supervisors Powers,Fanden, YES: Sehruder,.fcPeak,Torlakson NO: Nene 1 �R � 3/198 J.R. 0 SON, CL E 4. Clerk-Admin. 2 /4 /82 SIGNATURE TITLE DATE By: APPROPRIATION A P00_5�92b/ ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 031 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT TIC 24 I DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODINC Mt. Diablo Municipal Court ORGANIZATION REVENUE 2� ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE} 0210 9150 Vehicle Code Fines 30,000 9161 General Fines 40,000 9175 Misc. Forfeitures & Penalties Soo 9681 Court Filing Fees 8,000 9684 Driver Education Fees 5,000 9686 Bail Processing Fees 8,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL To record estimated revenue for 1980-81 in addition By: Dote 2 A 7' 8-4 to the revenue estimated previously in the Final COUNTY ADMINISTRATOR MAR 18 1982 Budget. By: d-M COk Dote BOARD OF SUPERVISORS Supervisors Powers,nihden, YES: Schludcl,,NkPe,k.T.,bks,,n NO: 2/3 19 ? J.R. O?YSOP, CLERK co 040wr�� Budget Analyst 2/4/82 TITLE DATE By. C. D. Thompson REVENUE ADJ. RAOO 5226 (1Yt8134 R*Y. 2/791 JOURNAL K . 0 032 r.------ CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODI N C PUBLIC WORKS DEPT. . ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECRE,AS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, QUANTITY `� 0661 2310 PROFESSIONAL SERVICES 3, 100.00 0661 2470 PUBLIC WORKS MATERIALS 400.00 0990 6301 RESERVE FOR CONTINGENCIES 3,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LE R WO 6S4148 TO SET UP APPROPRIATION TO FUND THE By: Date / / DANV I LLE AREA SPEED SURVEYS AND SIGNING AS AUTHORIZED BY THE BOARD ON 3/9/82. (SEE COUNT ADMINISTRATOR ATTACHED BOARD ORDER) . MAR I/8 IO2 By: Date BOARD OF SUPERVISORS Supervisors pon•crs.Fanden, YES: Schroder,Aicpeak,Torlakson NO: Nv it �R 3)982 J.R. O SON, CLE K UBb I . WOR , D I RECTOR 3 /,1 t 82 ATUR TITLE DATE By: APPROPRIATION A P .l ADJ. JOURNAL 10, 0 033 COWrRrtOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1151 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: COUNTY CLERK - RECORDER CLERK OF THE BOARD 6002 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM No. OUA_N TITYE E INCREASE, -1 14 CREAS> 0002 1011 Permanent Salaries $9,000 1013 Temporary Salaries $11,000 1014 Permanent Overtime 400 1019 Comp and SDI Recoveries 1,660 1044 Retirement Expense 7,7'00 1060 Emp. Grp. Insurance 300 1063 Unemployment Insurance 300 1070 Workers Compensation Insurance 50 2100 Office Expense 6,500 2±1-6 ­_­M!�Cet tienn _388 Ri+i Teierhene Emehange Serviee 2250 Rents and Lease Equipment 14,610 2262 Occupancy Cost County Owned Bldg. 3,000 2270 Maintenance - Equipment 1,400 2284 Requested maintenance 100 2301 Auto Mileage Employees 50 2302 Use of County Equipment 50 2303 Other Travel Employees 200 2310 Professional/Specialized Services 1,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To internally adjust funds to cover overexpenditures. By: Date COUNTY ADMINISTRATOR By: A-\4-a-, Date MPR/1 8 1982 BOARD OF SUPERVISORS Supervisors Powers,Fandcn, YES: Schroder,MldPeak,Turiakson NO: N e MR y982 J.R. 0 �S N, CL ER K 4. COUNTY CLERK . 3 A2182 O'S 10 N 4-TU R E TITLE DATE BY: APPROPRIATION A PQO ADJ. JOURNAL NO. (M 129 Rev, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 034 C041A-40STA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY CLERK - RECORDER (ELECTIONS - 00 3) ORGANIZATION SUB-OBJECT 2. FIXED., ASSET <ECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 0043 5022 Cost Applied - Services and Supplies $13,350 +i453} (2353 - Election Services) 0043 1013 Temporary Salaries $13,350 (2351 - Voter Registration) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Internally adjust funds to transfer additional money to � Y temporary salaries. This is necessary because we are By: C-1") I Date '34o utilizing much more temporary staff than originally anticipated due to increased election activity. COUNTY DMINISTRATOR By: Date MAR A 8 1982 BOARD OF SUPERVISORS Supervisors Powers,F:hdcn• YES: Schruder,NlcPcak,Turlaksun _ne NO: ' I AR 31982 ,f a J.R. 0 S N, CLERK _ 4• ` ' ✓. COUNTY CLERK 3 1,0 X82 _ SIGNATURE TITLE DATE By: V APPROPRIATION A POO ,5�s2g.3 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 035 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT -44' T/C 2 7 0/< ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: CONTRA COSTA COUNTY MARSHAL ORGANIZATION SUB-OBJECT 2. FIXED AET SS OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. O ANSS TI DECREAS> INCREASE 0265 4955 Mobile Radios 0001 3 8100.00 0266 S j S 0003 3 8,100.00 0265 49 1 Pin Terminal/Printer 0002 1 6,370.00 0261 CRT Terminal (Pin Sys) 0001 1 2,500.00 S Printer (Pin Sys) 0002 1 4,000.00 0266 4951 Terminal (Pin Sys) 0001 2 5,000.00 SS Printer (Pins Sys) 0002 2 7,870.00 0264 4951 Typewriters 0001 165.00 0266 2100 Office Exp 165.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER By: Date3 /15/ 82 To transfer the Fixed Asset Appropriations of the separate Marshals of the four Judicial Districts to the COUNTY ADMINISTRATOR new budget unit for the• Contra Costa County Marshal. By: '� Date MAD �' S 982 BOARD OF SUPERVISORS Snpm;sors Po-vers,r1m. c❑, YES: $ehroder,McPeak,Toriakson NO: ` MoR 2/3582 J.R. 0 SS N, CLERK „ 4. rA Budget Analyst 3 /15/82 SIGNATYkE TITLE DATE C. D. Thompson By: 4L APPROPRIATION A Poo 5278 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 036 CONX&.A-ftSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Pubt.i.c Wt11tf?Z,6 ' ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSETNO OUANTITT I <DECREAS> INCREASE Equipment Openati,olns 0063 4953 FWD Pick Ups 0007 t 12,050,OC 0063 4953 Van6-Van Sus 0004 1 12,050.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER MAR 17 1982 MaAine pick up # 5574 wrecked. Shee4 i j 6 l z Dept. e�.ee ted By: Date / / not .to Aeptace Van 5907. Money to be used jo& puAchase o6 FWD Pick Up with wench. COUNTY ADMINISTRATOR BY: - `E-�OJA AQ— Date MfiR/l 8 1982 BOARD OF SUPERVISORS Supervisors Powers,Fanden, YES: Schroder,McPcak,Tor lakson NO: iii;ne J . 0 SSON, CLERK 4, 'L. kA 4-Pubtic Wotks actcecta� 3/16/8 SISNATURE TITLE GATE BY- APPROPRIATION pad. •fig'/ ADJ. JOURNAL NO. '— (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Q 037 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM No. GUSSET DECREAS> INCREASE 0672 2319 1) ROAD CONSTRUCTION CONTRACTS (W02108) 69,570.00 0662 2319 1 ) ROAD CONSTRUCTION CONTRACTS (W04323) 69,570.00 0672 2319 2) MTCE-INDUSTRIAL ACCESS RD (WO 2117) 25,000.00 0662 2319 2) INDUSTRIAL ACCESS ROAD (WO 4206) 25,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER 1) TO TRANSFER FUNDS TO ROAD MAINTENANCE TO COVER MAR 1 19$Z OVERRUN ON 1981 SEALCOAT PROGRAM (WO 2108). By: ", Date // 2) TO TRANSFER FUNDS FOR INTERIM MAINTENANCE OF INDUSTRIAL ACCESS ROAD BETWEEN CONSTRUCTION COUNTY ADMINISTRATOR MAR i S 19E2 PHASE I AND II PER ROAD IMPROVEMENT AGREEMENT / WITH IT CORP. AND ACME FILL CORP. APPROVED By: `- Date JULY 21, 1981 BY THE BOARD OF SUPERVISORS. BOARD OF SUPERVISORS Supen•isors Powers,Famen, YES: Schroder,N1d'cak,Torlaks m N0: Sl u^ M R 2/3 1882 J.R. OLSSON, CLERK _ LIC WORKS DIRECTOR 3 / 14f 8,- !, f GNATU TITLE DATE By: L �Q ]&- APPROPRIATION A P005'a g$ ADJ. JOURNAL NO. 0 038 CQ.,14TRA'.1 OSTA COUNTY • ESTIMATED RE 'ENUE ADJUSTMENT TjC 2 4 ACCOUNT COOINt I.OEPANtkE1T 09 ORCANIZATION UNIT. PUBLIC WORKS(ROADS) AIIZATI01 '[VENUE 2. REVENUE DESCRIPTION INCAEASE <OECAEASE} ACCOUNT 0672 9755 MISC ROAD SERVICES 25,000.00 0662 9755 MISC ROAD SERVICES 25,000.00, APPROVED 3. EXPLANATION OF REOUEST )ITOR-CONTROLLER MFR 1 7 Y82 TO TRANSFER $25,000 FROM.ROAD CAPITAL REVENUE TO Date 1 ROAD MAINTENANCE REVENUE PER 7/21/81 ROAD IMPROVEMENT AGREEMENT WITH IT CORP. , ACME FILL CORP. AND CONTRA :TY ADMINISTRATOR COSTA COUNTY. AGREEMENT PROVIDES FOR $25,000 ESTIMATED MAR A S 198 INTERIM MAINTENANCE. THIS REVENUE WAS ORIGINALLY Date BUDGETED UNDER ROAD CAPITAL, :D OF SUPERVISORS Supervisors Powers,rMen, -'ES: Schrudc:,.dcpeak,Twlaks�n MAR �? �} . 10: None DateeJ` ' G OLON, CLERK r blic Works Director 3/16/82 Ign it eat�"e,� '� It REVENUE ADJ. RA00.5;7-4:0707 JOUR94L NO ;. 7i I 0 039 CONTRA COSTA COUNTY o ` APPROPRIATION ADJUSTMENT �� V" T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITY 7100 4953 P.U. Trucks 0011 4,500.00 7100 4953 Heavy Duty Sedans 0012 1 91000.00 7100 4953 Mid-size Sedans 0013 13,500.00 f PPROVED 3. EXPLANATION OF REQUEST AUDITOR ROLLER By: !� Date// / Additional funds to cover all-terrain vehicles for Battalion Chiefs. (Wild-lands) COUNTY ADMINISTRATOR MAR Heavy duty sedan needed to replace Unit 273, due By: "R' Date ' Z to age, mileage and condition. BOARD OF SUPERVISORS Supervisors Powers,Tamen YES: Schroder,NlcPcak,':0;1ai:su: NO: MoAR 3/198 J.R. OLSSON, CLERK 4,�. Fire Chief 3/15/ 82&Z4 $ION; U TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 040 C•DNTRR.a COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC I. DEPARTMENT OR ORCANIZATION UNIT: Riverview Fire Protection District (7200) OaCANI51100 SUB-OBJECT 2. FIXED ASSET �ECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. JOUANTITY 7200 1014 Overtime, permanent $12,000 2100 Office Expense 1,200 2130 Small Tools & Instruments 21,000 " 2160 Clothing & Personal Items 6,040 " 2170 Household Expenses 13,850 2180 Agricultural Expense 1,680 " 2271 Central Garage Repairs 13,500 2272 Central Garage Gasoline 53,000 " 2273 Central Garage Tires 6,258 " 2282 Grounds Maintenance 6,200 2301 Auto Mileage Employees 200 " 2303 Other Travel Employees 1,000 " 2310 Professional Specialized Services 10,000 2314 Contracted Temporary Services $ 1,458 2474 Firefighting Supplies 4,000 2477 Educational Expenses 700 4953 Repower Snorkel 18 1 2,592 " 4955 Radios 19 10 22,500 4955 Encoder & P.L. 20 1 800 " 4955 Pagers 21 4 1,200 4956 Blue Print Cabinet 22 1 400 " 4956 Hydro-Carbon Gas Detector 23 1 1,300 " 4956 Portable Hydrant 24 1 1,800 4956 Hurst Tool 25 1 8,000 " 4956 Self-Contained Breathing Apparatus 26 1 5,400 4956 Training Slide Series 27 1 700 " 4956 Gasoline Fuel Pump, Station 6 28 1 558 6301 Reserve for Contingencies 95,420 6301 Appropriable New Revenue 953,420 PPROVED 3. EXPLANATION OF REQUEST AUDITOR"��C ROLLER / To appropriate additional find balance in order to Eby: _ .. Dare // rd IVGrchase the aforementioned items and to increase funds in designated accounts in order to meet rising COUNTY AD INISTRATOR costs. Mag �/s s2 By: Date BOARD OF SUPERVISORS Supervisor Powers,panden, YE S: Schroder,hicPcak,7"orlaksop NO: NJne MAR 3X1982 J R. 01 SSON CLEPK 4. SIVA UIIE TIT VC DATE APPPOPP,IATICN A F_Q�0_4�Z 7 7— A4 iCUFXAL NO. !N 129 Pry x/77) SEE INSTRJCI'IONS GN FEVERSE SIDE 0 041 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 R ACCOUNT COO116 I.DEPARTNENT OR ORGANIZATION UNIT: Riverview Fire Protection District (7200) OACANIZATtON ACCOUNL 2. REVENUE DESCRIPTION INCREASE DECREASE [7 7200 -999-2- Fund Balance Available $95 ,420 A ROVED 3. EXPLANATION OF REQUEST AUDITO TRQ "- /A� To appropriate additional fund balance, By: Do. COUN Y D I STR ATOR LIAR 18 Z By: �__�Dote BOARD OF SUPERVISORS Supervisors Powers,Fallen, YES: Schroder,N10cak,Turlakson p�A� j M 6iste J.R. OLSSON, CLERK t c f�c"F a GNATURE TITLV JrATE REVENUE ADJ. RAOO ✓.2.79 JOURNAL N0. (#18134 Rev. 2/T9) 0 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 . 1982 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Federal Fiscal Policies RESOLUTION NO. 82/335 WHEREAS , residents and businesses making their homes in Contra Costa County are experiencing significant hardships because of the state of the economy; WHEREAS , unemployment nationally is higher than at any other time since the Depression; WHEREAS , the number of businesses filing for bankruptcy is threefold higher than the average; WHEREAS , high interest rates are stifling the economy and discouraging investment; WHEREAS , the existing revenue shortfall for Fiscal Year 1981-82 and the projected budget reductions for Fiscal Year 1982-83 are the direct result of a depressed economy; THEREFORE , BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California, hereby respectfully petitions the President and Congress to act swiftly to adopt federal fiscal policies which will: a. increase employment in the private sector; b . lower interest rates and stimulate the economy; and C. reduce the federal budget deficit. I hereby certly that this is a true and correct copy of an acbm taken and srtered on the minutes of thy► Board of Supervisorp on the date shown. A i VESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Barba a J . Fierner Orig. Dept.: Supervisor, District IV cc: President Ronald Reagan Congressional Delegation Federal Reserve Board RESOLUTION NO. 82/335 0 043 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order onel,23--19 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak i NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Road Improvement ) RESOLUTION NO. 82/336 Agreement for SUB 5610, ) San Pablo Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Linland Development Company, Inc. , developer, wherein said developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash bond (Auditor' s Deposit Permit No. 50252, dated March 17, 1982) in the amount of $1,000, deposited by Linland Development Company, Inc. B. Additional security in the form of: a corporate surety bond dated February 3, 1981, and issued by United Pacific Insurance Company (Bond No. U346051) with Linland Development Company, Inc. as principal , in the amount of $13,500 for faithful performance and $7,250 for labor and materials. NOW THEREFORE BE IT RESOLVED that said road Improvement Agreement is APPROVED. 1 h"by certify that this is it true and coffectcopyof an action taken and entered on the minutat of the Board o/Supervisors on the date shown. ATTESTED:BAR 23 1987 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Linland Development Co. ,Inc. 2 Harper Court Lafayette, CA 94549 United Pacific Insurance Co. P.O. Box 7870 0 044 San Francisco,CA 94120 RESOLUTION NO. 82/336 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982' , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Conveyance of Avigation Easement Resolution No. 82/ 337 to Contra Costa County over (F.C.D. Act. Sec. 31 ; Flood Control District Property Govt. Code Sec. 25526.6) Buchanan Field Airport - Runway 19R W.O. 5320 (0841-4016) The Board of Supervisors.of Contra Costa County as the governing body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The District acquired certain real property for the Walnut Creek Channel by deed recorded August 6, 1968 in Book 5682 of Official Records, at page 356. Said property is approximately located at the northeasterly corner of Bu- chanan Field Airport, Concord Area. The Board hereby DETERMINES and FINDS that the conveyance of an avigation easement for Buchanan Field Airport Runway 19R Clear Zone, over a por- tion of said property, as described in Exhibit "A" attached hereto and made a part hereof, is in the public interest and that the easement will not substantially conflict or interfere with the use of said property by the District. The Board hereby APPROVES the .conveyance of said easement, pursuant to Government Code Section 25526.6 and the Chairman of the Board is AtJTHORIZED to exe- cute the easement to Contra Costa County on behalf of the District. The Real Property Division is DIRECTED to cause said.easement to be recorded by the grantee together with a certified copy of this resolution. hereby ow ft that this Ise true and ooneetoopy ad an action taken and entered on the minutes of that Board of Supervisors on the deft show. ATTESTED.* MAR 2 31982 J R. OLSSON. COflNTy QLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Public Works (R/P) cc: Recorder (via R/P) Buchanan Field Airport P/W Accounting RESOLUTION NO. 82/ 337 0 045 Buchanan Field Airport Runway 19R Clear Zone R/W - CCCFC & WCD EXHIBIT °A° That portion of Parcel One and Parcel Three , as said parcels are described in the deed to Contra Costa County Flood Control and Water Conservation District , recorded August 6 , 1968 , in Book 5682 of Official Records , at page 356 , Records of said County, lying within the Buchanan Field Runway 19R Clear Zone Approach Area as shown on the attached Exhibit " B" ( Parcel 17 on said Exhibit "B" . ) buchfldexhibita382 0 046 O 1 �► •• W m 10J.r ii�Z O j t , i1 `•IrsdTor �_ X39 Zz� S 63�3t'� 4Qw zu 4,4g: \� y 7' t? us cc b 3 y�P OLtVERA RUAD s sr f�lure Oi1VERA ROAD-EXT i WJ Iv/ T ♦ `♦ • Y , y V MN W V � � S � • t �' \♦ O ti N a a W a nCL 06 A ! a ♦♦�♦\ CLAYTON ' VALLEY "a :^.WAIN f' —--------- 7- IL ------- 0 0 [ ♦ 1 q v 1 3i 9 • s1000 •L 'total ca � t i 61 fy . _ � r � •• tides; :,a • ti �� 04�� • • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 198 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Provi di ng Assurances to the United States in Connection with Construction of the Lower Pine Creek Channel Improvements . RESOLUTION NO. 82/ 338 Project - Phase III Flood Control Zone 3B Work Order 8694-7520 Concord Area WHEREAS the U.S. Army Corps of Engineers, San Francisco District, has advertised for bids for construction of the Lower Pine Creek Channel Improvements - Phase III ,which improvements will extend from Monument Boulevard to approximately 250 feet east of the BART right of way in the City of Concord; and WHEREAS the U.S. Army Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction; NOW, THEREFORE, BE IT RESOLVED by this Board that the Contra Costa County Flood Control and Water Conservation District hereby provides the United States the following assurances: (1 ) The project right of way will be available for construction of the Lower Pine Creek Channel Improvements - Phase III either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after April 10, 1982; and (2) The utilities which lie within the design channel cross section will be relocated outside the channel cross section by April 15, 1982. I befeby certify that this Ise true and corr+actcopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: MAR 2 31982 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board ley ` 'L c��J cz- . DDS Orig. Dept: Public Works Department - Real Property cc: Public Works Department - Flood Control Real Property County Administrator Corps of Engineers (via R/P) RESOLUTION NO. 82/338 048 THE BOARD OF SUPERIORS OF CONTRA COSTAOUNTY, CALIFORNIA Adopted this Order on March 23. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/339 and Declaring Certain Roads ) as County Roads, ) Subdivision 5181, ) El Sobrante 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 E.J. Klobas and Don L. Bartels heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY December 5, 1978 American Motorist Insurance-8SM550494 Company of Illinois BE IT FURTHER RESOLVED that the hereinafter described road(s) , as shown and dedicated for public use on the Final Map of Subdivision 5181 filed December 7, 1978, in Book 219 of Maps at page 28, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s) of Contra Costa County. Kelvin Road 32/50 .03 mi. Mitchell Way 32/50 .05 mi. BE IT FURTHER RESOLVED that the $1000 cash bond (Auditor's Deposit Permit No. 14260, dated November 9, 1978) deposited by Bartels-Klobas Developers be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. Asreby certHy that this/s a true and correct copy of an action taken and entered on the minutes of th* Board of Supervisors on the date shown. ArrOSTED.- ,MAR, 2 31.98 .LR. OLSSON, COUNTY CLERK Md ex officio Clerk of the Board Originator: Public Works (LD) cc: Public Works - Accounting DOPW Public Works - Des./Const. Public Works - Maint. Recorder (then return to P. W. Records) Calif. Highway Patrol , c/o AI CSAA-Cartog E.J. Klobas and Don L. Bartels 12996 San Pablo Avenue Richmond, CA 94805 American Motorists Insurance Company of Illinois c/o Al Barker Bonds The Hearst Building Market & Third San Francisco, CA 94103 RESOLUTION NO. 82/339 0 O 9 RECORD:BOTH ROADS Ai B(DARD OF SUPERVISORS OF CONTRA COSTA COUNTY , CALIFORNIA 1_� Cancel Del-inq*0ent First Installment C Penalties. on the 1981-82 Secured RESOLUTION NO. Assessroent Roll TAX COLLECTOR'S MEMO: On first installments of parcels detailed in Exhibit A, attached, hereto and made a part hereof , 6% penalty attached due to the failure of these people to pay their taxes . After the delinquent date , State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645 . 5 , where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive, any delinquent penalty shall be canceled. I now request cancel- lation of the 6% penalty pursuant to Section 20645 . 5 of the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: March 11 , 1982 ALFRED P. LOMELI Treasurer - Tax Collector Deputy' XaKcy Webster X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector' s showing above that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date , the Auditor is ORDERED to CANCEL them. PASSED ON MAR 231982 by unanimous vote of Supervisors present. APL:nlw CC: County Tax Collector County Auditor N RESOLUTION PJO. j ftq.1-f by jfy thai this is a tru*andcWMtMY*f r.,jiaction taken and entered-on the,MMUM Of 04 at;grd of supervisors on th#dot#Shown A-Irm.STE D:_MB, 2 3 198 u.t OLSSON. C-DUNTY CLERK and j ex ONO jo Clark of the Owd 0 0510 MY EXHIBIT A Parcel No. Instl Amount Claimant 110-260-014-3 1 $133.56 Sylvia R Campbell 400.70 Pers Ck 147-081 -025-8 1 217.47 Henriola P Burrichter 2 217.47 170-250-021-4 1 247. 54 Francis L Roberts 2 247. 54 178-460-007-2 1 288.88 Blanche M Lennox 2 288. 88 185-342-021-2 1 245. 62 Barthold Melgreen 2 245.62 189-541 -058-5 1 919.96 Estela Chubb 218-702-027-2 1 651 .58 Charles E Mulks 2 651 . 58 231 -020 -013-0 1 510.67 Robert W Underhill 2 510.67 234--210-008-4 1 317.25 Thomas L Nunely 2 317.25 258-440-091 -1 1 438. 96 Ruth T Ha:,,k i ns 2 438. 96 357-224-002-0 1 179. 94 N Mur;iford 2 179. 94 503--235-029-9 1 110. 10 M C Traver 2 110. 10 143- 163 004-0 1 224. 55 C F Carter 2 224. 55 0 050-A i3OARD OF SuPF._rjjSOR5 OF CONTRA COSTA COUNTY,, CALIFORNIA Re Cancel First Installment Delinquent R_--SOLUTION NO. 82/.54// Penalties on the 1981-82 Secured Assessment Roll. TAX CDLL-_-CTOR1S 14EI-110: 1. On the Parcel Numbers listed below, 6% delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6,50 delinquent penalties pursuant to Revenue and Taxation Code Section 4985. 015-220-002-8 01 088-521-023-7 01 251-030-031-8 01 023-o4o-o18-6 ol 147-1ii-ol4-6 00 268-012-002-5 01 023-040-025-1 01 149-246-o19-9 of 373-022-002-1 02 023-040-020-2 01 149-246-020-7 01 401-263-002-8 01 033-160-038-7 01 149-251-012-6 ol 405-320-003-8 01 037-060-01L-0 17 149-251-014-2 01 416-140-041-3 01 037-080-022-9 17 149-251-017-5 of 417-110-035-9 02 051-292-001-8 00 149-251-028-2 02 5o9-16o-007-1 ol o68-241-043-6 oo 150-260-006-5 01 570-032-002-0 03 068-270-040-6 01 150-260-010-7 01 7oh-104-001-0 17 086-02o_oo5-4 ol 150-26o-012-3 01 128-420-002-7 01 095-091-009-1 02 150-260-019-8 01 128-420-003-5 of 097-331-019-6 02 150-260-024-8 01 128-420-004-3 01 121-102-010-0 01 150-26o-028-9 01 128-420-008-4 01 126-202-026-4 oo 150-260-032-1 01 128-420-o10-0 of 128-420-001-9 ol 153-030-077-9 01 128-420-012-6 ol 128-42o-oo6-8 ol 154-392-006-8 Ol 128-420-018-3 01 128-42o-ol6-7 01 161-313-026-7 01 128-420-019-1 01 128-420-o15-9 ol 185-220-010-2 01 128-420-020-9 01 128-420-005-0 01 188-44o-o16-7 01 128-L20-021-7 01 128-42o-o14-2 01 195-310-011-0 01 128-420-022-5 01 128-420-017-5 ol 2o6-152-013-8 Ol 128-420-024-1 01 128-420-023-3 01 208-o5l-oo9_8 of 128-420-025-8 01 128-L20-027-4 01 209-522-005-5 01 128-420-026-6 ol 128-420-028-2 01 212-352-015-3 01 012-240-014-6 00 133-300-038-6 01 218-472-008-0 01 140-180-021-2 01 248-o71-olo-8 ol Dated: March 16., 1982 ALFRED P. LOHELI Tax Collector I consent to these cancellations JOHN B. CLAUSEN, County Counsel ,Deputy --__:_D�put By:-' j.D BY: y X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-x-x-x-x-x-X-X-x-x- -X-x-x-x-x-x-x-x-x-x-x , BO)LUIS OiDER: Pursuant to the above statute and show-Ing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERZD to CANCEL them. PASSED ON AR 3 1 by unanimous vote of Supervisors present. AFL:blv aWt M-b"'Y 07V'his is a true andoorr"tcopyr, ,- ';, cc: County Tax Collector i<..­Wfior f,1ker C?re ,ntcrod.on the minutes of fir cc: County Auditor a-'.4Zrd Of 3uP61,060ts on ffi6 date shown. MAR 2 3 1982 A01-GSON, C-0-UNTY CLERK 000*QXQfibio Work�. f the Board RESOLUTION NO. 82/341 0 �r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) RESOLUTION N0. 82/x' Assessment Roll. ) TAX COLLECTOR'S !�BMO: 1. On the Parcel Numbers listed below, 6� delinquent penalties have attached to the first installments due to 'inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section 1985. 700-719-066-8 17 702-905-176-5 17 700-719-073-4 17 708-601-299-9 17 700-719-170-8 17 708-830-044-2 17 702-902-026-5 17 709-511-165-9 02 702-902-071-1 17 709-821-647-1 17 702-902—o95—o 17 709-821-813-6 17 712-16o—o6o—o 17 Dated: March 16, 1982 ALFRED P. LOMELI, Tax Collector I consent to these cancellations. JOHN B SEN, County Co By le ,Deputy BY: —,Deputy x x x x x-x x-x x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x x-x-x-x- BOARDS ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON MAR 2 3 1982 , by unanimous vote of Supervisors present. APL:bly �,tYt tis truaa€nd cataopj►at cc: County Tax C6�'S�cS��P `• cc: County Audita action tahmi'andc,-stered-tan the minutes of Om :ard i:d&porvlsofs en the date shown. A9rES!r�: R 23 198 J. ?. JLSS-ON, C;:QWY CLERK RESOLUTION NO. 82/.39(.2 a nd ox Clark of the mrd ;: 0 052 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; CALTFOP,NIA Re: Assessment Roll Changes RESOLUTION NO: . CSo`2 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY D c� 19Or� By JOSEPH SUMAR J TA PASSED ON 82 Joe Suta; Assistant Assessor unanimously by the Supervisors present. en required by law, consented o by the C y sel By Page 1 of eputy 1 f"'t y 090W 7W this is atiueandeormatcopyof a2i tietion taken and imtered.on the minutes of ties Copies: Auditor tat w`�u, "�iStrr on the Mate shown. Assessor - �x m���°r►5 wA. : .. MAR 2 3 1982 Tax Collector ' J'#?. OLSSOH, C lU.NTY CLERK on ox -of tho Board By31 A 4042 12/80 RESOLUTION NUMBER : 0 053 Lp �� o r , GH o Q yNj � Ul IM Ln LP Mz (� NJ M W to Ul LP .n Ln Ln '/� o z z as ¢ O d o o O 0 0 Q JTY U U U U LLJ Li U U W V O W = O N N (n to to N w u� w z O W SLS m co 13 O \ c¢ _ QQ cr cr Ir a m tY CY kl cI = U Gj Uji ^ �^ t^ N u� Nr Z WQ I I i I t 1 1 i rW ta_ O W U O W W OD J r r� �N W ¢5 ¢W �WU)cn ow t fC [r cr MO ¢rcr< a a a W tw w o vz az I-- LUYaw- Yw } ui w jj J J J J J J J J a. CL ll����lll GGG� �y o Q O b G O O O O O -d n' z a a ix r� rz cc a _ Q a L (l3 U z qr Q Ya YY Y Y Y Y Y CY.1 - J Q U U U W — Q.. O W x w w r z w u ] a- z N r z j z z 0 0 0 0 o a 2. O r Q d 4 J f W W W W X X raw... W W W W W W W W Ad N_ Z v a aw cc y! cr- cr Q C W -� a N a a J J tra W Z 11 L O Q K r w a W a Cl) Q 0 ce QN W W Qr� 3 Z cn Z- w z Y, N N 4 U. N N N Lj N N V W W O O O W W W W Lj W W W W W �\ W W .6 N N Q N Q W 2 W Q N Q W Q W a W z W Z tY OZ K W Z N N Z ywj Z �- N Z N " V�• N ` �. N N W a l a a In w In W J WMwzF- - Q f V)OWtk-—X Ln U) t9 - ao z I , w --I a Q 'a � a Q a Q H In ,. Q� I 0 ` 0 ,I./ Qp I O IG O W a N 0o N H Ln N (A l v � �P J/) N tr WO e 8 O p O M O � b �� O o N N rn N r z t ` tN/t N /n VNi M. N to w CD W W W W U) r r r N !n {A N N Nfn V) N � {� Vf t!f Q Ir RE90LUT10N HUtdBER 3 O O"4 PAGE 2 OF 3 LP Ix x 7w O `^ In ccH w } W F w cm W a M I! o �W u N l(1 V7 v)pW t--j ¢ O Z Z Z O p 0 U V U U U U U U v�D �¢ O W 41 W W W W W W V Q H z 1- y N N N fn N y y v o f J Y u Q ap QF co QS QS c5 co CO c¢ 2 a cc 0: a cr Cr 0: �a o = 3 N^ ' .N Z# WQ 1 1 1 1 1 1 x QW1 (\ \ JU S C � � 0 V Jw uQ OW JO Q Jr r5 crw w J ¢W �WNNQt�W IC f> �u 2r (r Q C Q Q a W W Q W W N ui n= W W W W W � ). N 4 �a O O O O O O O O CL p_ a [C Z [C a: Q Q Nu � � � Z a Y Y Y Y Y Y Y Y L) J w r L) V' U U L) V V W N a O W w W W t� W W S d uj S u U u C.1 V v U. V Q' V W r O O $ O O O Q. Z CL y =`i r r d d a a 2 d a. f W i� N a 2 W W - X X X X X X = CW W W W W W W W w Y LLl Y ► .� , ' W W w _ = a Q a a a a a a Q d � Cl) z to i W 0 a t— LL. wcr a a a W _ jl' Q N D p a of 2 V w W IAJ w J C ui U) az H CIC � a L/1z s a u N wLLj w w w w :� J J W O l7 W w W W W W W W W I _ W W 'A Y)W IL a w w� �„ '^ f G w w Q w Z 0r Q w Q w Q l7 w Q �/\ Q w Q W W a = W �\ N 2 w = N Z N 2 l+F N Z Z w W` O Or W •�• N �VJ N w V N I' w N w N w N WJWXWZ►-• - N N X Q o irN r - Q CJ' 1 zLLJ u a f'� a a Q a ✓ Q a o cr p o p p p z a p O %u Q y y N � N h N N N M o o Lo o tP LL, o o o _. O to N N NN N h Cny U) N 01 yN� Nto Vl W tC vyi F {n in !N� Q Q p t N N Q tQ Q N O 051- �g a RESOLJJT*N NUMBER � � � O G'E v 2 OF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 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 1981 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&:T' Year Account No. Area Property ValueValue Change Section 1981-82 209-770-001-3 66091 483T CORRECT ASSESSEE TO: Palmer B. & Virginia Madden 1900 Las Trampas Rd. Alamo, CA 94507 Deed ref. 10029/627 11/20/81 Use code 47-4 ----------------------------------------------------------------------------------------- 1981-82 741-002-077 11009 - Imps $14,619 531 CREATE. NEW PARCEL: Johnson, John & Patricia 1153 Rumrill Rd.#77 San Pablo, CA 94806 Use code 8899-7 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 3/10/82 Copies to: Requested by Assessor PASSED ON MAR 2 3 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPH SUTA Tax Coll . Joseph Suta, Assistant Assessor n required by law, consented Page 1 of 1 t by the Co yC sel ��'��� ` '.'� r����p�t����i�a t�c�e�nd cefrt�c►p�r�t Res. y lrtlsan sak-9n tanc.�ontorod,on the minutes of the c pu tOf ',Wrvisors Cn the Mate shown. (� 1//4 -�"10. - A Xo-' RTk:�n;�MAR 2.3 1982 n i au 9 h 1 o n,10j, t . OLSSON, Cf�:c��V rY CLEFK OX fi`ic"i vlcrk 4 tiao i3oard A 4041 12/80 RESOLUTION NO. �(y ta3y - /W-, 05 . (BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: .As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19-aL - 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 1981-82 010-020-003-9 58004 Land $288,786 $302,532 $13,746 531 , 4985 1980-81 74,150 1980-79 72,697 " CORRECT ASSESSEE: Ancel , N. V. c/o Graham & James 1 Maritime Plaza San Francisco, CA 94111 Deed ref. ,8121/576 12-10-76 Use code 66-6 ------------------------------------------------------- --------------------------------- 1981-82 010-030-009-4 58004 Land $29,220 $40,693 $11 ,473 531 , 4985 1981-80 9,974 " 1980-79 9,779 If CORRECT ASSESSEE: Ancel , N. V. c/o Graham & James 1 Maritime Plaza San Francisco, CA 94111 Deed ,ref. 8121/576 12-10-76 Use code 65-6 ------------------------------------------------------------------------------------------ End of correction this page Copies to: Requested by Assessor PASSED ON MAR 2 3 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor -MacArthur By JOSEPH SUTA Tax Coll . Joseph Suta, Assistant Assessor When required by law, consented Page 1 of 2 to by the County Counsel maf vws i g'i fs'CP0 8j7dCp3rreV t copy of " ttlOn tak&n snd;Vered=on the ini,7utes of r;r Res. �� ��5� By not required this'_page -'41POr'VtsOrs 017 th*dater shown. R �t�,� y "I FST 2 3 1982 04JIVTY C,, ...p.pyeyy. C i of, -Valuation 9f1d ON Q140io Clerk of tyle Board A 4041 12/80 RESOLUTION NO. a 0 057 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 1981-82 010-020-007-0 58004 Land $115,814 $159,654 $43,840 531 , 4985 1981-80 39,131 " 1980-79 38,364 " CORRECT ASSESSEE: Ancel , N. V. c/o Graham & James 1 Maritime Plaza San Francisco, CA 94111 Deed ref. 8121/576 12-10-76 Use code 66-6 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 3/12/82 Requested by Assessor By Deputy 2 When required by law, consented Page of 2 ` to by the County Counsel Res. By epu y 05 O r � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES T}IAT: 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 1981 - 1982 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Chanqe SectionY. 1981-82 700-719-123-7 55013 Imps $11 ,900 -0- -$11 ,900 4986 Cancel mobilehome assessment, penalties & redemption fee Use code 88-7 ------------------------------------------------------- ------------ -----------------— 1981-82 709-511-159-2 86003 Imps $32,000 -0- -$32,000 4986 Cancel 198 1-82 assessment of mobilehome Use code 88-7 --------------------=-------------------------------------------------------------------- 1981-82 700-719-141-9 58013 Imps $27,000 -0- -$27,000 4986 Cancel assessment for 1981-82 Use code 88-7 ---------- ------------------------------------------------------------------------------- END OF CORRECTIONS 3/11/82 Copies to: Requested by Assessor PASSED ON mAR 23 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED"By present. Assessor -MacArthur By JOSEPH Tax Coll . ph Suta, Assistant ssessor When r wired by law, consented Page 1 of 1 to b he County Counse Res. k v tir.� ��:w�- "Ar4 i6 it a t1ma and correctcopyat t1c 7:;:etfon takon and on the minutes of the ry c'tho date shown. rAR 2 3 1982 —= a . Chief, U 1 on A 4041 12/80 Ond wr opYkjo i rk of the Board RESOLUTION NO. �! 0 05�9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. e,-? f The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SLITA PASSED ON MAR 2 3 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r uired by law, consented to b e County C se Page 1 of —3 Depu Copies: Auditor J h0j'Oby car'f,";y m"Pt this r''-'a M10M' dcorrectcopyaf Assessor -EXey-AP4I6nS ,'?f3cflon fa en and;-;a;radion the n7j.7utes of tf:q Tax Collector 13oefd of. up0rdt80M Oitlho stete shcwn. r?` : HAI 2 3, 1.�E. OLSSC�AI, C-� o:�+ TY CLERK .10 Board BY �. A 4042 12/80 RESOLUTION NUMBER 060 ki U r = z W�y U o lL •j Z V i N O t` 0 J Q Zr ' i N v tp�-- O Q Z a W )- F- Q ( o o u a W W U a a o IJ t.. W Q Q Q N d Z p U I U an D WI W� Q. Q LLA W Q U X � k- J U) W ~ a Z a Z a- a w �- a I w CL x W N OCL Cli 143, 0OI O > M a } X aO a } a W O W m } W N > 0) m rn rn )- CL > �' m > a _j m > I a ►- w � o x J x a -) x a 01012 g J x W � m o m a z z w i ►- a� a) z z W x ►- cr a zl z W s i- W Q to w — -)- w W Q v) W — F- W W Q lA W F- w a J a a m O z a JI a aI m O z 0- JI a a m O z Q p M M M - Z O O c O O O O c O co Q ac v I I I U Q d an W 0: v m m m) m m m r ►u m a) a) O — N M cA cD r- (p Q) O _ N MI tt I iA t0 )� m I Ql O — N I K) _ w 00 }- w c Q tt Q CI V to U; �1II IA to In In �A 'tG tD t0 lD �r k Z =E = O 0 0 0 0 0 0 0 O� O1 O O O; O! Ol O O O OI 0 0 0 0 0 � � O _ z I I f+ � V > I I I I <a Q Q N N N N N N N N N N N N N N N N N N N Z uJi M M M Kf M M M M M M M M M M M M M M MI M� D z 2 Q o z U o C>0 ems . W >- a z _ , � O . ~ J W w a W >- 0 w >- ~ N rn O 1.- Z .et o s Q cn z d ►- D z J c lf) w W O d J CL 2 00; W 6 Q �— o 0 00' !n O ~.! z 1✓ to Z Q � z' a _ W 1!? LP Z W O N� N� N� N J W F•' - N (— r . CL v QI Q� QI Q _-W U g J W z w o U o `n a wOIwJN N z Cl CL c~)I ~ u, " w 21 p U _1 li w •- � _ U (V w 0 O m 0 W a W Q f- 2 L(1 a o _ I -' x W V Z r1 Q o Q CL fn w OI OI O O Q IL J �� a� ml O Z col ' o K) v h V in w f� N N NI N N CQ } U Q Q QI Q = z p M M M h N N 1- M MI M M 'M o TDO J I �W d _ J d W ae O W I Z I !a d voi Ix U Q W W W CL W W N N s- T N O vc W I Y _.. r i- � s_ w a' Q it + n F- =I a �" �_ Y W Z Z �� a Q 4 N( K1 vI'In AD. I►� ml Gi �a {� Z W J Z —c ac ~ ZI 3 W v N' N N o MI K). M� l�f1 M)t F" MI M U (L y) 2 Q ��� co 3 p I U W im, Q O O 0i' o OI O' 01' G c ~ > >� z h o scW ►- O Q J J1 J J I 1 I 1 zb 2 J v) Ir w co /- W . VS x X z m Q a a Q n_ WQ XX Fn on on 41 42 o a Q J N N N N N Q a o o ►- ►- - r- W U x RESOLUTION NTUMBER ��/��7 PAGE 2- of -3 ��� dMILW O = �• �- av O I QQ z ~ a LLJv Z X N W O Q ( a LL Q J a - z 4 W M o o a U W Wa. o y F- w al a I z 4 ..� d Z O V 1 U D W W x rN W N Z z ICL w �- a ° 1m w 2 fy)l W z a a ov1 " _ 0 � >- a X a m x CL 2 I } x N > o0i m rn) rn '- a > i -i x cr > g �I w > I a J w 4w c=aW. Z Z - Q W �I O p - Q I W � n O Q x+1 W V o z S H' aI z z S f- Z Q, ZI z S F- w a m w - t✓ w w Q N w - H w w Q N w ►- w a CL J a a m o z a. JI a al m o z a JI a n. m o z Q o M M M z o 0 0 0 0 0 0 W (� m m m W m m Y W Q — cWw O — N M � � to (� m m O N: M I sf I M lD P- W I m Q — N I M W .n o d d V. d' v v to to tnc to to to M U) to M -tD tD tD to z = 0 O O O O O OI O O OI O O OI OI Ol O O O OI 0 0 0 Oi O N rl ( ( � Fc0 NQ Q x N N N N N N N N N N N N N N N N N N N N N N N N 01 Z I W M MI M M M M Mtn M M M M M M M M M M MIM M M MIM Q, _ ' Z Q O z W } a z c .a O ;7- CT' ¢a U J W W a N 04 }' O W } :3 fn 0: F- O t- Ir [!J I z �. Q z (- LU COj z Z Q W' Q W LLo a 2 J d o y w 1 a ac o > M 0 N Z a aU ; 0 a W © Z' x P- o W z. W p C-1 NI NI N J , 1 W Ia- cn cr- CL U Q Q Q Q - �l •W W \ O OU I I y Z Z h D WQ t DD Q a w z . o m m f= W j 2 w OI W N Z 111 Q U UI SI-- 7: �I O lVn� U. W t- W �I O > O W a F w Q _ a o I -� x Z o —I a m to to r- co a m a z z S ►- W — F W a N Cr o o' o o p d a J CL al m) o Z s > _ _ _ t- M v N to tD N N N N N N CNJ } u _ _Q I s( Q Q z Z O M M 1M ►- ti r h tn. M l M M M Zc (� I � I _ 6 W � � O O W I Z v C I a ..1• ra- r W a+ 1 W = W to N Q V a N O. } b- a ter- W Z C Q W l Ir u gO ~ W I ~ J } w z O 1-! �' d Q N I M v an t0. !►1 m l tT O V z 2 i J 2 .c ►-ac �- z� 3 W u to N .n o 01 M I M� M'.M i M I M I �''� f!7 � WI Q ►- ►- �.n rr- O 31: O w J .JI J -� W I = " OI OI of .0 O� 01010 .-3 t` _ Q 2 J >O I O y t- o j W Q Z J J: J -� Q o W m m m m i- W V 2 p D: O to U X X= Q X X a N N N N N N N N _ 2 v 2 W AX v ¢ m a M " M NI M trf M M `� O a a J - d a a a o o ►- 1~- r- �- W U Z RES^LUTTGN h^JMBER P 1.3 PAGE 3 of-3 0 .Q62 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY MAR 2 3 1982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When ree6ired by law, consented to by he County Co sel i����'7d°'V B Page 1 of Deput J h0rr-bv a,w€V*:gat stair ie a bwoand correctcopyW <;.>;, .�csior, ikon andestered on the minutes of tura Copies: Auditor D,4.rf4 of Pmviso,*c;:!he date shown. Assessor -CxErn�'r'"?s MAR 2 3 1982 Tax Collector r;' 4--RCXS,90PJ, CaUl-VTY CLERK ESA 0 ov Ca`icio Cyerk of fho Bard Y DOW* A 4042 12/80 RESOLUTION NUMBER 8 0 . 063 i n 0 U) cooV p CEW = 2 a I" A w � � � =n m Cl`� �j � w Z Z Z Z NQ a O C> O O O O o O •�ct lil. W W W o w i O (f)uj (n vwi Lli N N N N �- tr r �_ .D as d3 w Cts cc � ca acr U J r' M� UN +nU 241 W� � � v- 'V W= a _ W v W * a a 0040 i}O J'n U a 8w -JO M Qy aow �WNNdt�w p cr < 4 Ul W Q d W tit W d W w } N N u o W w w w w y, s- a tr d J J J ^! J CC �} J J J J JO 0 O 0- 0. cr- a a t9 Ch z U U •� �W N a W w 8 W w X S 2 y Q. tr U a r u U u u z z = w z = x z zo o CL o f F r a a O CC a. a a a f N O. w f W W X X X X Z W W X X W W W W � 0.W. W W W W LU Ji fr zy. W d. - `5L 79' E-- at a r— d a a Ix a �- . stA < N 0 0 a d x J a (� Ct. Q W ,zj 0. a � a > w p "t u' u: as au n� 9 J G V/ w s w a d �r .� s O to z v ( z en N �y m > N !i' ST W W J N n Vi W K1 W W W W CS z LT ..J 4. 0 !n W W W W W W W W W w U. W q X Ix ws w a Ula v, a a wa �. w z z .~ (� w z W z h = iig N z to z N In N W V 1 x X u, w ,,, sn � LI) O W U) N W.J 41Lwz1-- d (j NOU-t---X cr c d' s cr ui a ' OD by w lu-, CC rD C.l t p g N w N jr V ccN ow O a N N U) y CNI) N W U) yyN� t!tN N � {N/f Q on ~ o N N 4 < Q d Q d d 0 064�+nlGE aFP RESOLUTION NUMBER LD O Q.. 1.o W0bo ^C" i,�o � 00 y n �= 3 w '.7} v� ,,,ry {Y) w IO oil m N 00 U N v W I Z z '' 0 0 0 O 0 ( 0 a �a ' Li v v c) w ' w W ON N N N N N S CZ a u 0tD dS CO 0 cc Gi a6 a a = ¢ it tlr cr tr tr cr. tr. OU _ 1 NU Z- )o 0 N W 4! 1 J""� W �/""i 00 Oo 00 60 2j NJ 00 =y �ruiZ 00 00 2 W -i Y H QF �WNN4c9W'+ Q U Q D Q Q w W N w v? a= w cr } N �y aJ J -� JO 0 0 � ir m � cr c a a Q z q Nu 2 Y � = q >� Y X X Y G V U W N Q U ~ W W W 2 S 2 U y Q. y U U U U U � U Q" (•) = 1- z z z o d — F-r o 5 o a o o } a a 0, rn ` ' a a a � N d Q.ui X W W W x X D dW X WLt w W W W W W } W Y SL IS 12� d a a a i Ct a a J— cr Q w d o ds a w a � fA t[ Ca 4 W Q >; W 0 trq'W Fy U ten_ ui ` w Cn W z w s. E w N 0 N A 4 Q N to l/'! » W W n Z W W W W J W O W W W W W„! W W WW W ut a+� L. O O rn Q WW cc V)mVI Q N q Uf Z LoW �. W W Z tWll VI Z LnZ Z IVV�' N ` y�j ` /7 N Q a WW N w.Jw7wz►- _ NDL.u-_x (y� 0 '') y ti/ t a LO m o Its Q z 19- � �- W W c 3" ` i o a ` a f a C, t n o Ir o g (`� N M N (Y0 sn d' N to ` a /1 o m o ��" 0 lJ� 0 In o tl> 0 Q n N N 0) N N N (NA N (71 Go V$ # yN,} w twJY N N 4n4 �` p N N N N q Q YC d p 0 Q 6 5 pA� RE.SOLUTfON NUMBER �3 �F _µ > Ln C 0 q \ u � � 5 O N IVY QW Q = mW u _ O=_ ; WQ y,l r O W w Q i f— f= Q V) 'Q Q low N 7W_ N W 0 Z Z Z Z Z Z y a % O O ZO O _O O O Z L) ~ ~ ~ J � � U w U a JW Z O L k W W w W w (n (1) �l FS- 2 H ! N to !n N tn. N Vf\ O W ctOHd{{ 1— fes( Fes-( co co N U Q W I W CO W CO W IX z c i a cr Q: T � It It �U J S4.3 Vi ,I f N V — W ; `v _; W J ! 1 1 1 I 1 1 1 Q 1 SW k= V U� •aW P a mow' uQ OW JO s It(� I--2 �In W� oW ir cr a w D z iL w w w W w w } V) ai i J J J J J J J p,cr d pa O O O O 0 O O O IL a- 0:z a 1 Q: m Q: tr Q Q U 6 i Z a J Z FY U i U X y U U Y U U W N Q 0 - W W W W W W W = - - ¢ U U U U U U U U X W XU �~ :D:): z I o o 0 0 d C vi �- 4$4 r a a a a a a O � a t f11 7. 7 w W (1) G. !6 = W f W X X X X X X dW W ( W W W W W W W W Y F� X8 w - C� W a a En 0 Q � X J J Q Q w z n ui Q W CL w Q ~ � N � Q cN � O ao u w N �a N z w F- LI Z y o Wr _ a N N h W H J O z N N N W J' 61 w W O O O W W W1. W W W W - W W W W N �En vi V) , y W QJ G N N a N N N Q Q W Z W Z W= W Z W Q N 2 N 2 O p ch G W W.J WWZ1- G Cf) � _ Q az 1 S� Wm W x' a 1 W W Q v Q Q Q 4 Q Q ►- m v1 a Q a a a a a Q cQr o ,4�-"y 0 0 0 0 0 0 0 co O `�'� y V 0 H ) H (n N 3AN . a ao O O O 6 O O 0 .. N <n N to Cn (n !n H CI vl z C ;� (n �i (/I (D �L. WW W W" W W w V N N N V) H to to n V N N Yn � � a a (� < a a •c Q ac RE_9OLUT*N NUMBER O O 6 V GE__L__ OF—L— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions. of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY MAR 2 3 198Z By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re ' ired by law, consented to by County C e Page 1 of De put 1a 4a �ats3+wrr�°daymarms is a fruvrware€Correct crrpyo rs;7 Rom pak®n and z7terad,or) the minutes of the Copies - Auditor 8,.Pord of ftpery"fsors an 1h dt n. how Assessor- �x�mP ficrn s �� . " El'); MAR 2 1� 2 � � �. Tax Collector 4,R. OLSSFOhlf C OU.NTY CLERK and Qx Clark of tho Bowd pot V A 4042 12/80 RESOLUTION NUMBER 0 067 a t�� 00 Ga ba r� H " d d' .r 4 U) W N yy z z z z F� ¢ zO z z O O O O O N O O ► F a F- M- z (rU V U U W uj QW igyz a W W19 ( (f)a W _ i(D 40 C15 � tib F- a co a Qv � Ix v Ulm Z; W Q =W �W o ju `)o 00 1>0 a J gW �WN�dt9W Q � Q W W av a} Q Q Q d W W } tff �z az W tj) W W W L�.1 J �1Jj J a CL �j J .! J .j O 0 O O d CL a B C >Y tC Q ,K( ¢ q f7 tfS v � try W U W W W W W = S 3: CL W z z W O O O d Z x z z 0 0 O � N � W W yWC X W W W W � 'dW W W w W W ' W z F i =";. UP & � Islix-, E: � {f? isuFau d d d� Ix cr. F fYZI es. k 0 a Q X J Q crn- Q W z Q F— U. N a 4 W U � Q > W d ¢N H W ci W W z_ W z S F, a QJ a z N N >' i to �/ -W W W .i s» 'J' of �f} W W OJ W O W W W W W W W W W W N 4) O O a W � cwn +n 1� � 'n ¢- W 4 JIn tn z H W z �• tWis z LLJz N Z V}z N z u) ` N {n d Z W Q Q. a W _ tJ# N tat J W:f W z V.L. to O ta.ia.—X � p r- 00 U o m a a o cod — �> r an d '�' 4 a a 24 U Q di ir 1 Q N o Q , o t a LL o a N l; 4n ZT Vj '� in �" Cr1 y � �y a tr 0 r-" � � O he. � d' O v 1 Vi V1 C1 p a tft VS V)W V) y i�F7 N W CD N v p 4 ujj tn W W N N N ! a a Q a Q 068 RE$OWT*N NUMBER EQ . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 2S7d 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 ORIGINAL SIGNED BY MAR 2 3 �g�2 By JOSEPH SLITA PASSED ON MAR Joe Suta, Assistant Assessor unanimously by the Supervisors present. When ired by law, consented to b e County C se , Page 1 of 7 Dep Ch, ua ns1 hero y C6-r'i �awe this is a t�c6.k�;2!�Coffet:tcopy0f � rin adjon 4ahen and ,.,M, , the minutes of the Copies. Auditor Fez,erd ofSupervisors on ho date shorn. Assessor (Unset) Turner . MAR 2 3x982 Tax Collector t �` ''`�" 3/10/82 J.P. OLSSON, COUNTY CLERK A 4042 12/80 RESOLUTION NUMBER 069 U U z LL o LL Z - o I ! z a (ten \ a z I 1 1 Cuj n , o Q X 2Z a Q J :41 d a N w w d' a o F- a a "' cid Z Nl U) W W Q WI w O Q J �- r �,,, �+ •11 c. 1 � Nl Z w r z a Z n: z I a w O o 0 o O '_" a 2 m I I I � W I J z N N tet• xf O M r a x a m x a I } x w O of o �- a a O ul r a w o w I m a W Cn > m 01i Ol a > �_ x w al >I rt _j a > a 11J S ocr a: z z W S ~ S� al z Z( W S F- S d zi Z W S f- I`: w Q O w - t- w W Q N w - t- w w al cn w w (3 o. J a m m o) z a �� JI a a) m o z a J. L m m o� z Q I z o� o o w r a O+ o 0 o a C/) S p - - - ( f H U m m mI in m m r J 1 I 101 1 4 v zO NI M M j I Y d ' f Q N I MI %r V. 10 (0 t� I0, O -iN I MI to to Il M M tf) to (D D 0 (0Lyj z O OO O O OO O+ O O O Oj OO O O O OO O O010 V)f I 11 1 o + ( o Cd U � > Q a N N N N N N N N N NN N Nl N NI N N N N N N N N N a _Z, I `J M M M Mn M M M M M M M MJJ M M M M M M M M M MI M Q co 1 t Z t tr O O = Q Z O a (n O rA W r j > C/) J W W a U' J x a H N 0W � H z � } - - O F- oL) c a a, a p z O 0 �J f nz 4 ►- ct O z uJ w ti O 4 Q c O w Q } Qc En o o J z a; U !n Z a Ljcafx w I 1a W S W O. N I N N i N W w H Z ao a U ai a{ aI c `JW N o o y, V (n z Z cNi� � � N W a ` i L tp a W O m a W Z W = m z x a 0� I=- LLJ z I ai U S o o r- w ' 1 O u w 0 0 w V) o a CL w m > I a w a r-i x W LLJa `" a 0 OI �I a x a (n (0 I ti co a m a -z 1 z+ (`'I r �- NI Ni N N iIf o W al cn W. -( f- W � - X Q I O 01 0 0 I � a 0-1 ai ml O z W > 1 1 _ ~ M cf N n (O ti N N I N N N! 03 WaO 1 I IM�Il II fI WGVQW Z LL Z V 0- CL , cn En a. QW W m I j i NO z N I a o W m 00IZo ( Mj M, r-), M; M, M; MMZ OOV W OO. O; O. Ow 1... p Wt Z� NIo zW �- Ol J J. J J cr I z a z J i >1 Z Q z Q J J: J _J , HW 00 > a N a ~ o o S m m m m a i •-( U 2 a 0: O V -- X X X X = N N N N NI N N N Z g U a W Q V a a a a J M I M M M M M M M 0 Z a J I a (L a a O 0 .F- F h- 1- RESOLUTION NUMBER PAGE of Q 0 70 ll W V U x LL LL � o t O ;d q m01— w I( O r I I V)r"i c Z I I y I I Q zo XLAJ r I <r Z LL Q a 0 El ( W w f) LQ 4J F w QI <1( z m cn C 2 o U 1 U .n o Q x ' W r z r Z I z I a zI I a Ld O O O O O ~ a r- 7 I 1 M- w i 2 1 z N N �' � O ir >- a X a z a x a- I } x w O of O > m a o wI! a w o w l a a w cn > m o' rnI a > �_ -j x w al >I CL c J I m > a J g ltJ m o m CL z z w = ►- a a' z, z w = r m a z l z w a cn w - �- w wl al G cn w - r w w a al cn w -, r w; � a a J a a m Ol Z a (.JI a 'a1 m 0 z a J, aI a m Oi Z QO M M M.M z OI O Q 0 O D p O 0 O LU d Q OC U I I I I v m m m m m m m W rn rn I ui 0 v p - N. M �A t0 ti CD lAI p - N! Mi [r rn I 'D W r w s v V' �' tf 10 c!' *i It t!') u7 n M It) r!')I to 31� to I M -t0 tD LO I lD Z "j O O O OI 0 0 0 0 O of O o oI OI O O O p 0 0 0 OI OI O U > O r_ I I I N Q Q N N N N N N N N N NJI N N NI N N I N N N N N+ N N N Ni w M M M M M M M M M MI MI M Mf M M M M M Q Z f ttU: 1 O O . Q Z U z V7 o -4 W a z - H } a J W W N Clrn• O w > 1- Z F- / Y) .tl F- OU Q z p O r �' cn z a r It W u- a- �' � w < y a a o O J a d; OU ZQW W z Z x (/.may Z W z w 0 N N N N w o ` w F- N a U ala{ aI a W 2 o 4 I "' _ o "' U l•\ (n Z <n 171 Q n > p_ t W N c w N O rn l jr f- I Z2 � z a o1 r=- Y z I aI OU U LL W w �t O N wl W N0 0: CL O W w >-1 a a. W It > I J w �, a 0 of -I a x o m mI r- m ( d a s =i I z wI = r J I NI NI N W Qw I NO 1n W. — r a I O O I O v a - J( 0.1 Q.I m I O Z -- } ' N N� N! N NI I I 1 I N I I�r J U at Q a1 QI Z z p M M M M� MI M Mi M o Z V J d I O CIELL l I Zi a ( I W 1 w =z w �.ri N rn N I ' I Q a I in o. - U o 2 ►- Y I ( I r r t ► m' �- w ala c w, trI f o F t 2 t a I I .- a w z fA WI r J a4 Y w1 Z .� Z U UrZ OJ 2)II 1 I W ImF_ NrJI I N =W Mi MiIMMI: M;l • M N O O OW Q OI 0 o OO W JzZZz r > O Q ZJJ - O o mm_ N> Ir O U N N N N N .0? a a < MM Q O Ds Z M M M Q RESOLUTION NUMBER PAGE 3 of �70 071, � _ Z 'Z W oQ U 4J � I a cr .. i z lu a n W X NN MMN Q Q Q t0 U 0 to z YY d W a m L) Q z H a Wa W cr 1� a a a CO W o a cr W J " > a a a m V z J w a Q J a a _ � z3 C Q N 10 N Q 4 Q 07.U Q � � v es X a Q o � E a D o U � � W N • H Q ,* >W W W o Mr1a L G J V �gW LLJ \ = N � •rl x cd V W Q 0= d •� a N Ir a t m ^w 2 V W � ^ U. �- U. z 0 _o GO Q ` .-i C � En S et C o � m uRESOLUTION NJMBEk �S'd 0 072 PAGE_,�" OF a W • 0U. U z I. z c O Z � d v 1 D o a I z `- I l 1 I C) � oXFa Q Z_ ¢ z -� a w }, cr w w w F o F- W 41 W Q! C I z' Q H - cd Z O 01 U 0 W1 W a ¢ h O � Q U XLAJ d z ' I `2 Z w �- a I z I I a z l 1 a , W O o 0 0 0 ' a I i 'M W 1 2 z N N �t• �t 0 m >- a X a cr I X a 1 } X „D N j rni rn � a > a ►- w 0 a H I w � W a E- ° w 2 JI a > J U) W W o - Q (+w a 0 o Q X z 0 0! a X D= ui o a a z z s ►- ml CS z z W m cr a z I I z w. = F w Q (n w - w w Q <n w - f- w w a i (n I w �- W cn a n. m J a n. m of z a �� J I a a) m o z n. J! a a m o f Z: Q o M M M M O O 000 O O 10 a o `. Q _ 1 W W I I CD Lu } U m m Mi fD m M r O - N M It In (Di t,- col a)I p L) (0 tom! fD! O) O - NI M Lu U } N o �f q' v I r [t v u) Lr) toi toI to! t I In lAI to M "W (D W I (D 4) z O 0 0 OI 0 0 OI O 01 0 0 0 OI OI 010 0 0 010 o 0 of 0 O i U too > I Q N Q N N N N N (V N N N N N N NI N NI N N N N N Z b0' Ir O o _ Q Z U z +n W a z o F- } a J W W W CL Cn 0: N O z - F- g Q Q a o s Q Z o O �- Z Q j ►- O 1- Z W w W O Q j CL m C N W Q } Q c O ? J a a; OU O (n z Q W v WW z ~ M\ X Z W jO NI NIN W w �) F- cry 1 I ob N Z W Q Q -M `, (/� > Z Q ! w 0 , o w s ! i w o w (n ! a x z Q 0 W N z �- N Y z 0-1 O U L)U W EI O (� N W! 0 W �- ` W NI O CL 2 Y D:O W }I a W CL �I � W °; a o of I Q X a 0 ( to (oI r-) m a a s zI I z I W I x WJ NI N N N W QI (n W. - W Q I I O Oi OI O a a J, al ai ml O Z 1 1 -I ►- li ' o -I -I 1 = O - M V to 1w7 lD h N NI NI N NI } '^ U <I q Q! q 1 W z O M M M f� ti f- I- M M ►- 1 ! J I I I I ( o d Z ,J t 0 a I I f zi Q " tom 1 0. as (n o. _ �o Mi ►-: `n YI N V zl a �� a Wi w z a, > a q I 00 O O j Wj I .J - > Z O r, r. NI MI lD� r' ml 0 Z 1 J ZtQ �°� ~ Z� 3 W v NI N I .`ia o M MI M. MI M. M' MI M u W qI o.n t 3! 0 ! UI W i 0I 0I 0; 0. O. O, O; O �-t z I wl z 0 J J. J J D: a � J C>>,I 0 i Yn o c 0 W Q Z --� J: J_ m .-.t p q of N a o p w m m m (- I -, H W U > Z a cr O O -'I = q X X X X ( z N I N N N N! N N N O Z U q W w U F' m Q Q q q M M M M M M I M M �T O a a J I -( at- U z ►y`�,. ¢ RESOLUTION NUMBER a 3S� ' 07 PAGE `S of W , U _ U z W o z a - 0 � O a I O ►- I I vii Q Z LQ I o LO I z [� W o a ~ .a F- z d a z LQ w w H a a> d 1— w QI Q� N Z p U l V W Q �n fm � w l W O C >x- r �. w z a 1 I z I a Z �- z I a 1 a W i W O O O O O I Z N N Wit• � O w >- a X a m x a g I x `t w o of o >- m CL o > a w O w I a w M Gn > rn rn �I a) a > x w mI > g I m > n J � U) ! L m m Z - a W OC ° o, a _ Q l w a a p I G W m W o a z z (- ml CS z, z( z F- m a zl 1 z r f- W Q (n w — ►- W w Q (n w — ►- w w Q (n w _ F- w �— (�. a CL J n• a m OI Z al �� J I a a I m 0 z O_ J a a m O i z U) p M M M M z O O 00 O O C O CL Q � � I f m - - - - - wo U m (D 031 m m m r tNu o1 ( m ( O o U O —) N M M (OI !- CDI CAIr1i I I O i MI� fItD re l aI( CA m OI M O w ICT O ( • V- do tt) in: Mt)) tf) n Lr) OIOIoOOOIOOOn O OO O OO OO O -(0 Nc0 Iz O I! M(D � O Q Q N N N N N N N N NI N N N NI N N N N N Nt N) N N C, N W M M M M M M M M M� M MI M MJ M M M M M MI M� M M MIM �. cn Z I I Q ZU z v1 O -A w >w- CL H J w w a a o > }- w a - �- Cn CC t- O z a � f fn Z C O O a W W LA- Cl- LQ. o N w �[ } Q m p } J' z a; OU Cn z Q W V z W o I 1 X i ]{ .Z w a N{ N1 NI N W t O M W '�/ < cn 0 <1 <1 W cn ] a (h w W U i \. t'. to Z Z cNi� Vw Q m Lij- N ZO i QI W p (n m F- w w J (n ►- a o x ►- z CL a F-I �- o z a O Q vOi w w w w I �I 0 w NI O I > o w NI a w a F- x Q Cf as 0> x m U w m d a s Z1 I z� wl x NI N. N N 'o W QI � W, _ H W J Q I I O OI of o a w JI 6-1a- mI O z M V in r- to l0 h N 1 Nr) N K) - >- � �J V Q 1 Q Q, Q I = � O M M M 1r-- t-- r-- M M� I M M o ~ Jw elf I I W I I I W IL I I Z I Q I W W T �I a aI �"' ~ Q a I (n O, �I C-> cr o wI w xl I I �- zI a �� �� } WI cr z z a� a a _ NI MI vi �j to, �, mI m ap O Z I WI �. Zi 3 ~' UI ~I I I N c M! Mi M, MI M. M, MI M N W �; Ji �I c o`' 3I p w NI w W Q I OI OI OI O: O. O, OI O F = I wj I Q Z J 1 >( O N ►•- o Z I Q a J J J_ -� i Ir 0 a o1 V) a o o 2I w Z m mI .m m I ,- � D z Q Q > Z I p, O U = 'a X X I X X = N N N N N N N N C* U Q W e U Ir m Q Q Q Q M M M M MI.M M M U 2 J a a Q a. O O ¢ 9 RESOLUTION NUMBER �� mss) 074 PAGE of 0$ o� V vZ �Q W U1 W S 1 V < IQ Z V L. CL. 2 W X NN N 0 z YY �W I Z W a M a m v Q > z � H a a W m!lc wa t� a a Q MN o a W D 0_ J � - '^ v Q NM N _— ' Q Q "Q M U yz� < - 3 C U _3 z a:. Q Q Q fLl.U Q O a 0 p U W � � W E- U � W a E- z a >Ga' WOc tia �/'�\ J V =W M Z 0 �J W N � •1"t Z Cdk H W 'Q D •� Z N W H V WJW=Wl►� N Q W CAM S W � U z LL LL Z UUU 0 O o ` 00 V) U u~ O LC m C--.. RESOLUTION NiJMBE9, a- SZ) PAGE_�17 OF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 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 ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON MAR 2 3 I982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When wired by law, consented to b he County C unse Page 1 of �-- Depu f> Cop(-?R Copies: Auditor Assessor 6o,"of.�3upands-ars °.tL*a date Tax Collector ,,EMAR 2 3 1982 A6i a f,�' S b DI �.rrnaT.,..v.'.;o"x:�aa.:,.,�ru> a, JA OLW'ON, C O€ 4TY CLERK *od ox Offlc;d CBerk of the Board 9 A 4042 12/80 RESOLUTION NUMBER 0 076 ^^t Aft a O Q u 1 o�: O 7N p QW S y - W ; W �iry/.�� M ZMu, Q U) U/ 'lid U' lJ Q NW N W -J O W rQ Q � � Z � Z N Q p 0 4 WU U U U U U U U V JW z O W W W W W W W til �1 9' H 0 U) cn to to N N (V N y U Q �' CO QS Qf aQ 2 cr gr (r cr (r Ir Ir d' him J _ rr�\^ tom... i 0,6 Nm Zy W 1 OO C.M o W= - =W %2Z wL, a° v JU ow U O J H�11H Nu Oy IX ¢W �W(A(n<ow �i az Q Q d Q W N W LUr LL) >W- } >- �' N 0- M J J J J J J Q zj J J J J J J J J c: a. as 1� d Q � Q a Cn U ` Z z �` Ya Y Y Y Y Y Y y Y J U U U U U U W N o - W w W w G LU LdS S 1 d W Y U U U U U U U U V.. Q' M h 8j 2 2 O O 0 0 0 d = CL y :4 0 o a a a a a a CL fn.. Z W W X X W W Ml YdW W W W W W W W W XLd ui 6-0 W a oa. L Ln z W r' r' 2� Q a X aw a cr a IL a J J Q W 2 a o ' a cn ci w W Q. EJ t� 3% N ' W z a S Y U p o J > N (A W O W W W W w W W W W O O H W W W w W w W w W W W CL 0 w a /�� N Q_ '�/� N 4 /•� N Q U y Q y 4 W a w 4 cr Ca- w W l�� W Z L) w Z U! N = 1.1� W= ' 1 1 N 2 N = V/ z N z O O `Z X 1� N y ^^ N N 1 11 y N - N N V) ► w — Q n7 < J 4 C kk 11�� a 4 a a to W N W-i W x W'z F- N < G (a �o ¢ iy) o WIn 4 z Wcr- ►a- d ►a- Q a ►a- ~ m U a a M a m c a a a ��i � o o o � o � 0 0 0 0 � O W LL N '�_^ y 1'� fA �n fA (n (n N cc O G N L r y � 0 Ir � � � 0 0 y z WWN cn W W W W W W � f N N �{/� to h N (n N Q Q Q Q t Q Q Q Q cr Q RE90111T10N HUMBER �Sl 0 ;07 / PAGE L OF Z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. Ste- 3-5—� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ORIGINAL SIGNED BY PASSED ON MAR 2 31982 Joe Suta, Ass ssessor unanimously by the Supervisors present. Zenquired by law, consented ie County s . ��� Page 1 of Depu tsar}*by C. #;y 01W,this is a teu&and carrecicOPY of r,,action tatron aunt zntcrect on the Minutes Of the Copies: Auditor ; ,, 4,13upryis rs Cst '2 a plate shGv*/n. Assessor ' . MAR 2 3 198Z Tax Collector °A 4.fl OLSSOA C UA1TY CLEF ( an-a 4x cPfie€.Ciark of&hc Board A 4042 12/80 RESOLUTION NUMBER 0 078 a Ix o r U o� C M ccw Q .. r W ; w _ r C N cv? tM C10 rvlM w cn V, a ai to tIP Ul � ) a m y to y, LLJ y O AI W z z Y Z z Z. z Z N4a O O aZ W En — ~ ~ ~ ~ ' U U U U U U w U V _iW = o w w w w w w w v n W N>. Qom( C5 co a• W W CO CO co coW D QO !Sl V j NV =4 � (11 l`+ ta:xQ A DO On flp d0 too �o Z; ywq 5:2 VQ dCL W _ � oW UO W 00 60 J r r my - ¢� �W �Wln(1fac�Wp (L' x ir cc Q a W �a �, W. w W wCf- W w w w to N ❑- '� Sz�a Q Cad Q c CC cc cr- cn u i z z a �a Y Y Y Y X Y Y U N J VU V V V W Q O - W W W W W W W S O W r U U U V V U U V V �"rZ Z Z Z Z w z j o 0 0 o a _ 2 y z of �o a a a a a O c J < s f f W W cn a W W X X X X Y �YQW W W W W W W W 2 ul _=� N t leJ w W z 'rb, a �. e. s Z aW a it -G, cr M cr m a a Q d � Cn L C d X J A Ixa w z 0- a. o QW w J U) o cfJ `) o Z � w a L )4. pJ O O O W 2 w W `� W W \�`j• W W � Wui f N N Z W -. �\ W a ir N Z N Z w z N j�'• N` O LLJ cn W J WIWzF- SSy� a ui C v O N Z W W �, a cr ao o m o ao W g N m Nr m IIo , N V) cn {N/� cn V) U) cn m W6 W W W W W w CD In to (t,j/o^� N to !n N N o N N 4 t a cn Q In a 0 RESOLUTION NUMWER �� �s� 0"1� z OF �o IMF 0 a o Q t U owO Qy O W ¢ x mW U O= ; a L(� LP M m 10 !P uLLJ N o W NZ Q 2 Q _O O_ al r � L)) !- L) F V V 0 U �¢ �' O W LL W W W W W W 0 i x 1- to to cn � to (n U v z a a cD 4 co m co aC Cf 4 �Q oLj wU J CA N U z u 2 Z 3� N J ty WQ 1 1 I 1 t I 1 1 SW ZZ Jtn v¢ 00 � OO �J-' 00 OW JO ¢ -,i t-� Oy ¢� ¢W MW(nCn<ow �h tr cr- cro a: Q '= W z a= W 1J w � W W Ii1 to N Q �y J J J J J J J J aCL a s O 0 O O O O O O 4- CL a it m I � Q' Q Q _ ;4 •f ff) u O d y1-Yn I U U cYi v u t U U IU`I �_ a La W +� x S S S S S U > 4. W h U U U U U U O Z z z f z O O OZ w z Q N 0CL 1 O o 4 a a a D x- f X. x 2f s V) a g 2 W W x x W W � nW W W W W W W W LJ W 2 I<cr Q � a a a a a 4W a Q CL r_ a to O n X J � a . a w z a F-- H a ¢ r� a Q N O tt W w inn ~ LLJ J iz N Z- w Q d ZS Jvicr- tll 0 d w z z y Q N H W y W �` W J O O 0 I W W W W W W W n V' o f V vyi a_ vyi n N � N y f V y a vl Q 1- In a a In a .0 VV" a w w Z oZ W N Z l/1 N = �. y= y 2 y Z . to y O 1- W L a 1 a a 1 a L a r cv a W U) W JWlWZF- N _ Q (nDaL4-_x U) Fic� I M 1 0 M �-- `e To co )& t z N _ N �_ a o _ t ta w �+ CS- I-- tu) H IY) a �/ 13 .1 � M- t 1- CD a a e Q � - a Q \ V Cr O I O O N O l0 O V1 N N N N In N Cn H z It # to Cn en w w to to � c, Lijyy�,� yj W W W W W T r - r N N Cn N N N cn cn Lo to cn N It 49e Q Q a ! Q Q Q a tr (� L�Q RESOLUTION NUMBER ��S � O 0 8 0 PAIGE 3 OF_1_ (So a t o � d H U OIA 7 O N 4W I ¢ 2 61 w W w = a vdi LLn j �W N o w oia < O O p O _O O O i O J1 w v w Jy¢j = O W 41 W W W W • i W ..� o Y � f- N cn � rn to � � C z ' I- F- ►- F- F- �' I- N y u Q W W QS co Qf fII co (4 <Q z a a a a a a a i a a� c>o �o too . U N VI Z3 =WZ _ _ _/� �../ 1>0 OW O ¢ F 1-2 N W5cW �Wtn�nCc7W�M cC a Dz of ir in;Q Q Q , Q < Q W w W W W w w w N N W a Oj J .J �S �d O O d O O O O O d a _. a 4 a: a a a a a a a Q a to v Z a J O W 2 = = r _ = I= > d _ W ti U U o j� o> o o o 0 0 0 o a Z cn =d I= = a a a 0. a a w f g 2 f W d ,y W W W }a W+ W W W W W W W W W X� LDLna a cr ui � 1- = Q n u tom' U1 D d Y J I w z a o a . W a Ij - O W W U 4�- u-jui �a Wz N ui z a S d 4- vi a Z L� 1 VIvi WO > N N U) N N N W J O U. 0O W W W 7\C\X W W W W W W �. W W ^ W W U. w a rIA I VV -- W U) W J W 7 W 2i.- F 7Td J 1 0 Ir w co o q� ao c�i a 1 0 a s ✓� oto L; a ) N C- y C- 5n Op N pN� C'— (n '1L'111 N Ln w h z t to N N (n N (n (n W m d, u p 1 W y� W W W W W N Q r r r (n to to (n to (n (n Ld Q 081 �Z O cE� OF 1 RESOLUTION NUMBER , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. P/;5S3 _ The Contra Costa County Hoard 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 ORIGINAL SIGNED BY MAR 2 3 1J�2 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r q ired by law, cons ted to b t e County B Page 1 of (p Depu kert and sYatoref",on the Mint"01 the Copies: Auditor c of�saa�e���� as or :�ja Bete O'W) n. Assessor - EXe'mP+'ons MAR 2 3 19$2 Tax Collector C TY CLERK fN 1X IV of the B rd t A 4042 12/80 RESOLUTION NUMBER 0 082 atesL (ASS $1 rate- LL LU. U a Z O = d v 'O h I o x z cn .e LLI LO Q Z X 0 Q ►- - z CL - 0 p o, w W ai N °' Q W fi Z o � UI w Qn O LAJ W I W a Q rn C O U U x ru a J r r W Z W O 0 0� o ' IL7- a i 2 w w z N N v >- a x a CC } a x aO w w y a x f N > m m rnf rn a .law- i; �_ -i x ir �_ �� W + a W a) o I x a Q p a x W 1= C Ir Z z W S I- - Z Z w S M'-' Z Z Z i z W = f' W Q Cl) W - F- W W a Q /n W - F- W W a Q N W /- W C2- a J a a m O Z a JI a aI m O Z a JI al a m O z Q p M M M 'z O O O O Oui O U- W W acc � c U Q h I W Isi m m m ..Q1 m m y W I W� N O N M It t7 II ; MoII t0 f� co Ql O NI M W dt tto n m o to t0 1.01 wW OO O O o 0 0 OOO 01OO O O O OO O O 01O z t aI 1 O j �H6) Cd O kwQU a' m ,- a,,,) Q Z- N NNNNN N NN N N N N N N) N N N NI N NI NZ W M MI MMf M Q, Z Z Q O 47 . Q F Z w CL F- } a N J W w H C1a >- o w r N v�j Cl) rt ►- r 0Z toz >cr- _ {, z W W LLQ 6 < �QQLJ t J O N o f W S o U1 __ 11 W Z N N� NI N W �~ V W _1: 4 'S h �► Z W p lSJ I`1 O a U -XI Qj QI Q W / V N _ p O W + Z z z U Z vWiU) a zJ + W a W 0 cJ ►: 0 I t� z W OI W J N 2I Z W ON W .4 W U �- o LU `� ''nn W "' o z LL ao w as ►�- w O '�I J O - Q x 0: Cr-ui W w z z W = F- - N� N I 1 OD N N N o W a Q N W - /- W o Olo O a J a` a� 0Io Z N N J V Q Q Q Q = z O M M M P I� t� P M M I M( M M o J W 2 J W I .¢ O O I 2 1 W ae r t w U � � U. Q W W — y W a a w /n 0, "o W Y Q W I cr ILI _ + O ~ G �•• WI a > W 2 �i F a Q i NIM q� Inj IO� N) IDI Ot co .\ Z� 3 N .n o M� M Mr Mf M1� M) M� F^ U �-- Z �' ��< ..� �- 3 `'' "'I " 04 0 0' o, of 0� of o .w J J, J J L t Q Z J Z to o zW Z O Q Q J_ Ji _J J O O m .-0 Q 0 N a G O W m = N NI N N N N N N C Z > gr 0 U S Q x x x X U a W CC V a O o ra �a ►a- I- W rn M M f► M rf M h O Q Q J a a 4 <C U Z of R£SOLl,7ION NUMBERNUMBERyS� PAGE O • use 8l r�e�e W v 7O � Z c O z a v I O O 0 a z `- N -s I � i I I I I z � H W a - z •� UJ w a� (n a .a W ++ i- a 1 a o 0 Z O U I L l W = WI W O U U (� Q v H+ o: X1 Qo J X F- i z v Z > a z a W 0 0 0 0 '"" a w Z N N �� v o >- ° x a } a( x a j >- W �1 w o o 0l o > a r o o F- m w cr > JI a F > 0 rn rn a D: > cn w D' ac z J x a p J x cr a p o J X Q V Q a Q Q Z z W S F KI z Z W S F- Q 0 zl Z w 2 F- No w Q to W - F- W WI a s to W - ►- W W C .41 N W - ►-- W U c2.. a _ J a a [D O Z a _ J I a a I �a O z a _ J, a� n m 01 Z Q p M M M 1 z O O CD c O (�O U.ui 0. Q v 2 U I I m v p _ N M tf) tD ti W WK I It Ito II01 pNI M ;.4o IA Itr0 O o' � to oo to tD tD tD 0 0 0 0 OOO O OOO O O 00 OfO�t � � OZ 00 I N U Ex) >: O z (, I a W as a CO _ Q N N N N N N N N N N N N N N NI N N N NI N N N NI N a Z I •J. M M M M M to M M M M to M M M M. M M M MI MI M M to M e�- = Z b w O O S z N . .2 Q H Z W n f- F- CL W J W W -` Y' O W CA S F- _ Z t - N TOM -< a a. a a s o � � U > z < �- W � 0 �- a W U: 0 < 3 Q. 0 Cf) o ✓) to W < �-cs —i Q w o ? to z a � _'n t x W �-- Z Q W p N N N N J W ` _ - a C,J Q I a j a I a --,,,-, I— 0 Q •W to WD o IJ v N �� a z W m J c > Z J �- o v V) LU Q (n a f= p- n/ < w OI w N $ F l;� a x p a F' a O v vl w w U w fl N WCL x O Is. w to I O ¢ u- Q > n ~ w a p o- Q x ¢ w U% to tD I ti Q Z z w S t` c a a N W - H W J I �� of p O a J al CLI 0 p z LU ' N N NI N N W t _I _ Q I •- C� O M M M F 1� h P M MI Mi M M o W J _ I ` 1 O w Q v 0 U- Z q W W I OI -I W a a x W w `.. Y Z W� W F, z� a �= a I W Z Qt r a q v I MSOI tDI Ct co O W z ""r tL oc t~ z ` N /_� N t7 z W� a ►-tt- �v 3 p " I U J W W i O I O O, O: 01 O i Oi O ✓> ►- O 49 z Q �, O r o o O w W z m m! m O Q H W C Q Q p OW CL V g = q X X X x s N N N N N N N N C = M M M h M In M M Z 2 v q a W Q v a O O ►a ►q- aq- w O q q J a a q ¢ Z 84 RESOLtTTION NUMBER �� �� PAGE -3 of G' W V = V z U. ZU. o O z a v O ►- p Q z W I O O I ( I I I Q. y Z X [^ W F Q z ¢ 1 D- W T� - o oLL a cr w W d N a a .7 W 4J w Q cd 0 WI W a ¢ h O � U N U � En W Z CL- IL z a LL! O o 0 0 '' a. 7 ' 2 w z, N N v+ 'C O Q: >- a X a cr- } a. W o W I } a X w p O C> O > CL > a O a I Q a f' w Gn > CJS O) 01 a J X a >O 2 J x a >O J X (!� W w a Q W � O Q w � � 0� - Q w cr Wcc o a z z = ~ �I a) z z x F- a zl z r ►- _ w Q fn w - F- W W Q �n W - F- W W Q I (f/ W 1- W O �' d a _ J a a m O Z n _ JI a aI m O z a - JI a n. m OI Z Q p M M W) z O O C� O O O O O ui LL CL Ilb U Q 4 N m m Cn � D - - - - - - W W (D � I W U m m m CO CO CO > - ^I v O�I - I to 0O N 1- d LO ILD tD W lIQ� O - N Z 0 0 0 0 0 0 0 O OO OOO O O O 0 0 0 OIMlOi I i6O ml I t ' Ip , D H I Cd U UQ > O I I J NN N N N N N N N N N N NN NN N NN N N I N a Z W M M M M M M M M M� M M M M M M M M MI en M M MI M ¢_ !n GQ Z rq O = z N . ~ Z Z o •? } a iv J W W ix z o s }- V Q Q Q Q Q � ! Z o O a. > Z 4 z W Q U � 1Ji o u I T v� z a 1' g z } xa LLJ C. W Z 11 N N I N W w , Z D a Q I Q Q Q _ W (J W OZZ � CO UN U) Z lj N + 11 m Lt� (� d' Q W O Ll � � W L W J N I a o I r (l '�' f- z -� tJ V U ~ W 0 '" WI O LU w vwi I o a L- aa >- a X Q �} a o '�I a rr w N � W Z I W (� N I N I N co nl o w a Q. N W - Fr- W J � L � � o O' O o � a a J a, 0- O z 1 d to tD h N N N N N (14 <r Q., Q Z z O M M M N t- N N M nl MI KI M C W Z J 1 w i I O O I pI W Oc o Z Q W W �% d- a s W tirI H N a+� T a y p, on uo g ►- x p H ZI o r w 2 Z Q' } d 4 NIM OI �I �� AI mlGo C V O W z -' ac ►- z) 3 \ �", H ... a nI M n. MI n; M) nl n Z 2 i J < �--v 3 W v N I C> W ..' p' p O' O. OI O i O l O F� Z H ~o W O O Q J J i J J 0: _ ` Q 2 J ( O ►- o j yW z _J CC Q C ¢ N a op p W m m Z N N N N N N N N C p. '.j > p U - = Q X X X X ][ on M n M n M n n st O a a �I a s a a 0 0 ►a- W Z 085 RESOLIT'ION NUMBER (�� �� PAGE �{ of CP W V' S U = U. 1- ' O z 0- I O N O (` O a Z ►- I .A N O I l I I I I Q Z H W o a ►- a I F Z Q Z 4 a W ?� W W d U a. a W � a Z Q vl UI Q "' D O w� w 0. Q U O h c, U ` � U , X fN W N a- ~ I Z > a z a W w o 0 0 0 '_ 0- M w g z N o of o �- a >. 0- x D_ � >- CL w o CL w I M } 0- W > O m rn rn D_ > ~ >0 ILL a ►- g � > a ►- N W D ... Ix 0 Q W cr �I O 0 Q I W U' � O Q W I Ir z z = F- frZ Z S t- Z Z S F- o W q Q CO W _ W W a.� Q I N W _ F- W W d Q to W /-. W U a 0- J a, n. am o z a, � J I d d f m O Z a. � J� a a m O I Z z o 0 0 =) p o 1C) W LL �-+ o W U Cf) p _ N, M 't CD tD f- co aJ p Nto_ tnM lD f` 07 I Q1 O k- NIM W w o �t V' tt V'I to to I Il') In to M M "tD lD ILO, tD t z Z = O 0 0 0 0 0 0 0 OI OI O O 010, 010 O O OI 0 0 0 O) O V) w Q Q N N N N N N N N I N N N N Ni N J N N N NI N N N N N CO w M MI M M M M M M M rn M M M� M M rn M M MI M) M M M� M i Q. D co Z Lr W L z a > F.. a. W a> J W W CA CL F- N Z ►- l� � >- - - N o � Ln a a a Q J O p CO z Q v ►- W ct a r n. 2 o 0 CO `'' 6 /} tn N C5 J W �- °_" " D U Z 0 N IX W 1 0 _ U Qi Q� QI Q W j G M o 0 an z z J w t(1 a a z J w 1 o_ o (n cr- 2, W 0 W J 0- C-1 o C-1 Z Q ►- to z a O �. U U LL W J w I1 O to W U) W to O ¢ 1�.. O W >� a. W 0- f- 21 x ir UJI In 101 1 CD M I V N I N, N N t V o W O_ d N W - r` W J V`' �� o0 O O U q J 4) 0.I mI 0 Z ' -l -Q Q _ ~ M tf) 111I tD f- N N N N N ►... ^l 2 z O M M M ti ti !� f• M MI M M M o \V Z 0 ' ( ZI W ►- < an EI- C) Q t_ W W - W q z w ..rl v~i H q N o. _ uo ►- x _ 4 ll r ► q z. w � tr C W, ¢ W — p p Y� q �� a W W z c r r q a ., NIM a0 ►- O �f1I m I O O> 1-1 O W Z cc H Z I 3 F- 1- N .`i� o ►� M M1, .M I M i {�11 M I M N U J Z W W( Q ��� Qv 3 0 - J J� U J i O O Oi.O: Oi Oi Oi O Q Z ,� ? Z h o W Z o q i 8 a O, O o c O W W Z m m m ►- 1� W U > Z a q 0 G O S Q 'X X �( X = N N N 'N N N 'N N Nr Z U Q .� W U /- m Q Q Q Q M M M M M P1 M M O Q 4 J _ a q 0 U g O O H ►- 1- ►- W Q U Z // -- OH6 RESOLUTION NINBER �S� PnvE oc use- W V x u z U Z o Y. O = a v I O F- 0 Q I z f LlI o Ln i cC= ( I I ¢ I zx F- .., ' 0 a z ¢ - v z .� n w >, o o LL a O W W Ixc d f- w a a a NCd Z p v I CL v W im 10 W W U 6 to Z Ld a z 0 0 0 W 0 0 '- a M 2 Uzi N N vl o a } a x a m x n- 7 ; >. x w o of o r m a o �' a w O w II m a w N > m rn rn a > x -i x m > �I 2 a > a a o x o �_ x � _ a N It S a !r Z Z W S F- SI Z Z W S [- S S ZI Z W S f- o W Q u> W - i- w W �' Q to W - F- W W Q I !n W F- W CI- a - •J a a m O Z a J� a a� m O z a _ -ia a m O z Q z o l o cy o 0 21 o 0 W C� ti. r r•'1 O taJ 6 U a Tv > W m - 0 _ � O - N, M .y +n t0 ti �) TI O N, Mi C' � t0 (� CD� 01 O - N) M � b o a• V• - - 0 �l' �t VI to 0 M' M Il') M M P7 W , t- �p Z ,"'„ = O O O O O O OI O OI OI O O Oi OI OI OI O o of O o O 010 y I � z ) JJ I I •r•1 Cd U UO' � 0 wQ x N N N N N N N N N N N N N N N N N N N N N N N N � W M M M M M M M M M M M M M M M M M M MIM M M MI M Q D - z CL O O S •F1 W F- Z Z w } a M N J W W a N J x a `� lj Y- 0 w >- J co cA Z � .e a CO0 cr— j z 7 z W U- O Q ? o \ LJ J a. 2 v (n o > > a ►_ b ;� ( (P o Cl) o - = a c!J Z a � Z' a LLJ 0 1 �( Lo V r W z o N� N� NI N W U- W _Z a a 0 of a s a _ V _ o o LW r cn ! ! _i (n (n z z h 1 ^^ > z v 4- `Yi V Q W O z 11� a o plLLJ z a I O Q U V LL w `) W - fl y 4 v W NI O d `� Y O W a F- x �J W M > _2i J a W a o o a x m W. ( II^^ ( Z Z W x F- ' N N N N o W a Q to W — F W J I O pI O O d J a' CL Co O Z N ' N N N N N } V in M P h' N N M M I Mi M M c N 0 w s 0 u' I ( z r Lhj u a a w H (n vJ a+� S d a v, o. �� 2 �� x Q �, F. � Z W S Z Q W. cc --,d �..._:_ 0 M F� Z I d a W W Z a i N a a - NI M �., I I 1 + 4if 1-1 O W Z J o[ r 2I \ ~' N .n o H� M M,;HI Hi HI MI H Z i J I.t W u N U .n o V W cv 3 p W 0( 0 O' Oi OI O� O' O ' a 0 < 1' 1 Q Z ' >+ Z N o z W Z a J J. O) O ►- o O W m Z m ► - o� H W j O 4n a p O = a m m m s N N N b N N N N Z m w o 0 - x x x x z Z U W w L3 Q ti M H M H h H H R H O a a J _ d a a a O O 1.- 1- 1-►a•- 1a- J � U Z O / o r� RESOLLMON NUMBER fa , 6 5 � PAGE cf �P OQ r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION tIO. 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, L - 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 S'ectiyon „ 1981-82 097-042-021-2 79031 1980-81 " 11 1979-80 " CORRECT AGREEMENT OF SALE: S. A. Fonsagrada A/S Cameron & Margery L. Thomas P. 0. Box 7092 Cotati , CA 94928 Deed ref. , 9214/880 2/5/79 Use code 23-2 ---------------------------------------------------------------------------------------- ,_-.._ 1981-82 357-062-015-7 62031 4831 CORRECT ASSESSEE: Silva, Thomaz P. & Evelina B. 234 Harris Ave. Rodeo, CA 94572 Deed ref. 9582/178 10-18-79 Use code 10-1 ------------------------------------------------------------------------------------ ---- 1981-82 179-030-.011-3 9102 4831 1980-81 41 CORRECT ASSESSEE: Fulop, Andrew & Margaret 901 Jeffrey Ln. Walnut Creek, CA 94596 Deed ref. (9606/325 11/5/79) 9710/565 1/28/80 Use code 11-1 ------------------------------------------------------------------------------------------ END OF CORRECTIONS THIS PAGE Copies to: Requested by Assessor PASSED ON MAR 2 3 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPH SLITA., Tax Coll . Joseph Suta, Assistant Assessor When required by law. consented Page 1 of 3 to by the County Counsel I 11"!".04"y cr?r:$,fy�hNr this it,"a gfuvr€9nd corre4:tcopyof t4.t action taken and,,ntared on the minutes of the Res. P BY Not required this9 a e Pot. of 6wpervisors on thy data shown. Deputy . -MAR 2 3 1982 1 1 / - C1,R, OLSSON, COLINTY CLERK Principal Appraiser am" ON OfNoW Clark of the Board A 4041 12/80 RESOLUTION N0. h.7 0 088 r 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 1981-82 135-081-005-5 09109 4831 CORRECT ASSESSEE: Dick A. & Sharon L. Glass 3565 Whitehaven Dr. Walnut Creek, CA 94598 Deed ref. 10362/396 6-11-81 Use code 11-1 ---------------------------------------------------------------------------------------- -a.. 1981-82 135-081-006-3 09109 4831 CORRECT ASSESSEE: Don C. & Patricia J. Ellis 3551 Whitehaven Dr. Walnut Creek, CA 94598 Deed ref. 10389/54 7-1-81 Use code 11-1 -------------------------------------------------------------------------------------------- 1981-82 135-081-024-6 09109 483" CORRECT ASSESSEE: Curtis & .Dianne M. Marin 715 Sutton Dr. Walnut Creek, CA 94598 Deed ref. 10368/523 6-16-81 Use code 11-1 ----------------------------------------------------------------------------------------- 1981-82 135-081-020-4 09109 483T' CORRECT ASSESSEE: Joseph R. & Anna S. Solga 768 Buckingham Ct. Walnut Creek, CA 94598 Deed ref. 10505/413 9-22-81 Use code 11-1 ------------------------------------------------------------------------------------------., 1980-81 017-210-028-1 10001 4831 1979-80 1978-79 " 1977-78 Change Assessee to: City of Brentwood Change to Non-Taxable from .1978 through 1980 Cancel "sold for tax #74-01401 ;74-01402; 74-01403 Deed ref. 6727/579 8-17-72 Use code 79-1 ------------------------------------------------------------------------------------------- 1981-82 017-210-029-9 10001 4831 Change Assessee to: City of Brentwood Change to Non-Taxable for 1981 Deed ref. 6727/579 8-17-72 Use code 79-1 -------------------------------------------------------------------------------------------- END OF CORRECTIONS PAGE 2 Requested by Assessor By Deputy 2 When required by law, consented Page A of 3 / to by -the un ounsel Res. # y Deputy 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 1981-82 017-210-030-7 10001 4831 Change Assessee to: City of Brentwood Change to Non-Taxable for 1981 Deed ref. 6727/579 8-17-72 Use code 79-1 ---------------------------------------------------------------------------------------- -- 1981-82 017-210-031-5 10001 4831 Change Assessee to: City of Brentwood Cancel "sold for tax-73-01401" Change to Non-Taxable for 1981 Deed ref. 6727/579 8-17-72 Use code 79-1 ------------------------------------------------------------------------ . 1981-82 017-201-038-1 10001 4831 - Change Assessee to: City of Brentwood Change to Non-Taxable from 1973, through 1981 Cancel "sold for tax #73/1396 Deed ref. 6727/579 8-17-72 Use code 10-1 ---------------------------------------------------------------------- --- END OF CORRECTIONS 3/10/82 Requested by Assessor By Deputy then required by law, consented Page of 3 to by the Countyfyunsel Res. Deputy 090. BOARD OF SUPERVISORS .OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION NO.— The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on. Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY 82 By JOSEPH SUTA PASSED ON MAR 2 3 19 9 Joe Suta, Assistant Assessor unanimously by the Supervisors - present. LWhene by law, consentednty s Page 1 of 4 Dep y ief, Valuation tiir3Tab"r<s+ _'± +${• ?P��r.^slfir+Ll;lf�"Fi�'t`flJ7ACtP�1 �1 Mo Coes• Auditor a rs: n ireoinutes of• E ' �T7 ;n!#vI�S SaLS SYS ,n? h7a date:i�'FC+''wn- / Assessor 2 3 1982 c/ Tax Collector MAR J.R. OLS,330 ill, CC-<R fgTY C�ERX and ex t Qerk Of thv B08rd A 4042 12/80 RESOLUTION. NUMBER 3S S 0 091 i •� o U U� O� LJ ca w �. N) w : W Z ; W \v ,\ P P� � �J �� �• .\ NW W W r/ Y' v S rJ w Z Z Z Z Z Z Z N a a O_ O 0 O _O O_ 0 O J ' cc U 0 0 F- U V ~ U JW = O W W W W W W W at w cr WO�j z F- F- F- F.. N U Q co co cts 10 10 co Q cr 2 a' IY It c ( a: !Y U J ON \ w= Z3 WQ aN u lu Juv . =a JN UK OW JO K �5 `^ r Z K W V V V` V` �._ ¢� OW �Wfo(nQC�W# \ �z a.z Q Q Q Q Q Q W W W W W W W W W W } zLi 0 J _j J J J J J J a. �j J J J J J J J J C) z a 0 0 0 0 0 OOC 0 a a a a Q Q (o v aw Z Z N r� U U Y Y v U u u L J U U W Q 0 W W W W W W W W = — a W 2 S = Z S = Z U W r U U ZU U U U U � U k' r m j ZO O O O O O O a Z a h I a r ra a a a a a O Q. 12 ( f f f F 2 2 cn a W W taw _T< W W W W W W W W Y. r z X J m M Ld W w z Z w Fa J a f Q a, >aw cr () Q . F.. a Q acr [� N O W D a Q W z \V f �f\ it a _ o a Q ry W CL LLJ Q F- Q � fn U t w N nl �Ja C� W 2 1� A \� Z W \ 4 ` 11\ I = F- ` S M �, 0 J 4 U 2 00 Z a N N !� N _N N y W J W O O r W W W W W W W W W W w w N f N W IL a N N N N f N N W W W Z W 2 W = W Z W a W Z W Z W Z cr O Z X N N N N N Z N N N O r W N N N N N N N (n a a a Q a a a a (n W U WJWWZF- N Q X ' Q O cr Q O O W Z C W ►a- Fa- Fa- V Fa- Fa Fa `J m o 0( �1 0 o. 1 0 0 ` o o O oA pn O 0 O O O O Q 0 O 0 Oto N U) N W Co N N O1 H Z ¢ (o (n (n (n (n W to N W v O W W W W W W W W OD N ► s cn (n of (o cn cn (n IT N Q Q Q Q Q Q Q Q cr RESOLUTION NUMBER �' O 09 �OF T 0 f�o tn ,.w CE T w All ui it w t) 0 cr o iz Q < Mtn 0 Cl) :)w V) z z W�: w z z 0 w z z z z 0 0 -J cc 0 0 0 0 C) 0 0 LL) 71 ' C) U ui w 0 w w LLI w (1) -w V) (n (10 W O M X w O W (X CO w Z co co 0 C15 co co cr- (r cr cr- Ct X: Uvi W _j W,4 XW z z Q* -ju utt ,zz OU) 3 Ix W Ix w cc ct LLJ(n 4v)<O w \w < w uj w >- w w w w w >- -i cr- O,i 0 0 0 0 0 . 0 ir ct cr ct ct cr- m cr- A z Z L) Y. C-) Ln 4 U w ui w W w w > CL w Q L) cr cr z z w z zz 0 0:) z z 2 0- 0 0 U) CL D (n 2 ;7 (X W CL CL 2 U) a. 2 w w —W w ul x x Z w w x x x w w X x UA ui X �2- w w z Xa LU w w uP w Z < ►ir a: cr r ct: cr I-- H J-1 ir A I -A - < a w a. w o 0- < cr w CL W vo 0 DO w (r O F- C) CL Q, D w LLJ -i iuU) W 3: v ~ z w W– X IX 0 17) 3c z (n w W uiOJ W W 0 W W w w LLS W w CA LL. 0 0 w W W ul V) r- X.w < 4A X. w W z w < w W Z W Z W w z w 0 P- W w w z 0 z X V) V) N cn N V) wa < 4Q < 4 w A w—i w2wz�— 4 (1) ww x cr w a CID Q) < d CD u < 4 1 < cr 0 0 CI 0 cr -cr 0 a in p0 0 U) U) U) OD U)w w w 4A x LLJ w wU) uj LLJ tn V) in V) (n W da 0 9 ,6GE OF-5-4 RESOLUTION NUMBER > j i ¢ 1 O cc it t v ^� o> � 0 I QN o W ¢ S mW U r - � �Z = W ; y r¢ N T? W f z a vai a mw O N O D W N Nr W z z Z Z Z Z Z Na a O O O 0 O O O a2 \ � y U U U U U U U U C JWZ ¢ O W W W W W W W W O X ¢ az O CO Fes-( ~ fes-ui ( Fes-( N y U Q co co 06 6 a6 a6 CO c4 �U J NVzW `\ W S rt z 3 W Q � I 1 1 1 1 I I 2W �z ()!k a s l JU S JN U¢ OW JO ¢m Jr Up P rZ ON \ oX ¢j ¢W �Wtn �nQC�W# ` cr ir m it ¢� Or Q Q Q W W w W W } } } N r } } } } } Q z N Ua cr- aW Y 0- Oj aaOO 0 O O O O 0 0 a a z Z QJ N r> cYi v cxi v v L) _N Q 0 - W W W W W W W = d W Z S S S U U � _ W r v U U v U v c U z g o d z p N 2Q r r a a a a a a 0 cr a f m f f 2 f cn a g 2 Ww w lix x l Ix W X X W W >aW W W W W W W W W W Z r a Xm mLd F, W W Ld z > >> Z W �a J a cr U r F F F f Q Q a a N Ix W O ¢a Y X J Q Q W O d W z Q Q W w Q a F- Q Q N O W \ W U CLaoy H w �-ja 3:0 0 W W � S o ? 0 z r(1 J aL z ?Y1 6 1 z �n (n N41 y N N N !n !n W J O W O N W W W W W W W J O O r W W W W W W W W W W W W N f N U. N N N N N r Na N a Na Na Na 1n W a Wa cr r W W W z h z N z Ld N z y z N z N z 0 0 Z K N r W V) a a a a a a Q U WJW2WzH U Q 0:3w--X 2 O it rU� 0 m O a � 1 Z J m 4 Q O O O Q U O p O O l0 O w d to N <n N (n N -N N cr N o U O O O 0 0 0 0 ¢ U) � N to N � N U) O� z ¢ to m W o * W W W W W W W W e U N W cn N rn N o Q Q Q Q Q Q Q Q (}9 "L� Q RESOUITION NUMBER y .5�5 0 " PAGE OF4 J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,NIA -Re: Assessment Roll Changes RESOLUTION NO:_ J b The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the .tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby -ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY OR 2 3 1982By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel Page 1 of 10 Deput J ef, Va u tion f t"I`%}'��6v��'i:P�Jy d�rv�e7 tf'd!3 f�3�$t+d��'�rdCOrr�PAoPynf /C ies• Auditor :' ifcdOR taken and stere ,on the minafts 01 t& rVis'}'rc of su erVISOr3 O'n'; ¢ I J Q O rN h` V ^J V m,n U cn Nw ^ W J W Z =1 Z z z z z ,,<- a O O ZO 0 _O 0 0 J > N F- F- F- F- H U F Ja C U U U U U U W U .JW Z O W W W W W W W w F- O V) (n N w i F - i F- H �- F- F- F- N Q co 4z C15 03 CO i ac z cr a: X CmL LLj Z; W =w ,Z U Q w JU =d JN UR ¢W J O vn Z Z 2 W �z az Q a Q Q a W W W w cc UJ W cr u W W W W } N Z J J J J J J J J o- a. D J J J J J J J J a a. a a a Q N v U aw Z Z a > Y Y Y Y- 0 Y Y Y Y J N ~ V V U U U U U W Q O - W W w w W W W U a: uw h V U U U X U k- r o> o z F5 o a Z CL vNi 2 a r a a a a a a O cr a. (Ls f cn a W W W W X X W W }aW W W W W W W W W W Z I- a Xm w W w z a 'o'a C C�, Z -j a C Q ap' y (rcr F- F- F- F- Q . Q Q a cr 0 0 0 1 W a W �, !1131 0. X J _jz �1, a 0. � a Q a Ld a H W t� W Ld 3za 41 W } i \ W S \ a � F- \ Z � Opp = tom, � �9 z 4 .I y !n H J R N r� ^ J y n W OJ 4 O 'V W ('� W N �� -W W w w W W J SIT. O O W W W W w w N f N u- J a \ tW/1 f N tn Q ` l- N N f N f N f. W y�j Q W Z O cr W 2 W Z W Z w a w 2 w Z N Z 0 4 O = 1K '\ N N N N N Ln Z I N N N N ~ W M Q Q Q Q 4 Q Q Q W c.� WJWWZF- 1 N U) Q <nDX y� ¢ Icr �v In tet, I O O o z I 1 o O w a �, �� a CJ a a a m O �., a N N H to \9 N (n to N N ¢ a 0 0 O O 0 0 O N = ¢ N U) Vi cOn U) Of I.Ni u o W W W W W W W W m ¢ N U) U) (n Uf W U) UI a c4 Q Q Q Q Q Q Q a q '1 Q RESOLUTION NUMBER O 0" CF GE OF :.a ~ U O� yl m W U z C3= ; H K N 0 w f Z Q Q m N U O W N w N J yl Z Z z Z Z Z Z N Q a O O ZO O O O O Z a+�e > F �7- F- F F- F- U H X U U U U U U w U �w �- O w W W W W w W 2 F Wct o W z fw- H F,a/ como-( f F ( �(t N T V Q W Cco co W W �ac JAL U J NV ZW W '1 S ! QN WQ SWW 2z U G Q W a J N U 2 OW JO (� SV. HZ 2W (J-1 W� 2� �wV)cnacDw# \ Q' gui O Zo ¢2 Q Q Q Q Q Q Q W •�•\ W w w W W } w } O _ CL a IVX IY O j J J J J J J J J a � a4 0 0 0 0 0 o O O a n. Z < Lr ac � � it ct c cr a a a to v U Z y z W a _ J a T Y Y Y y y Y Y N U U U U W V1 Q O - W W W W W W W S ] a. W 2 2 ¢ h- U U U U U U U U W F"h- :3j Z Z Z p p O O w z O O U O F d h d F f a v a a a a O cr w ` s f f 1 2 N a. Z W W X X X X X X yaW W W WW W W W W W W r XLLI a m w W z �J L W a J Q 2Q Q Q Q W H Q Q Q Q (r H (t X U >a Q a (L � 'n 0 w p a N X J J Q Q _ w z G. F— O Q w cr W wQ a H —1 F of Q a rn O �w W U ca Lda H U) 3 z w W- w d � z li J � Q 2 z N V) QN N O 2 N N N N W J J W O N W W W W W W W. W W O O r W �y W W W W W W W W W W N 2. N 4. QJ a W N f N f N f N N f N a W F cr W W W 2 N Z W z N Z N Z N 2 N N O O = X N N N N N N N N V) W """/// a Q a Q Q Q a R cn W W.JW2WzF- V1 Q V) LaL —X ,J .9 O o w ` Qp O a' m Z •v Q O l j m �, Q Q Q Q Q Q Q p Q O O p O O p O O W d V) !!) N fn (n (n -W N N t at ¢ I a O O O O O O O W u O W W W W W W W W it v+ ♦ - C (n V) V) V1 (A V) N N Q e Q Q Q Q Q Q Q Q cr (� 7m..21-OF, � Q RESOLUTION NUMBER �� O 0 9 (PAGE 2 OF �� 'S f� tri Q O a L) or o qq U N r d5 N r ac ra r Z O x r +1 cb .y o N r ct r '^r IC, r Q a ju w O St OG w ( _O4 Y cr d 7:11 d �x iw cfd W Y NrQ Iy W , w d0- 4 Y � aW wdo v~ Q til , p 7 V oh � Y 1a,1 Y ,O K Y U v ua au ow jr Ndi�k J O u u y p. rx omn ��N j Z y o N zG. d W �y U yw W U 2 d u1 W cr-cn r a w a J w W d ZLn 4 r a m rz d �' a0- w cL �, W 7o- d r d a g d w� G cr r r � Z v a � ti N O / Ul N d Z N V� sou, j N N w N w W N a 4 N C N N `� O NInl w�+' N 2 '" , ,j OC N N N Z a Z. N l N Z Q N N d N 0 0 N _ cD W 1 r vJ'�use O N N7„w" `' 'S d O N O a u1 d rN N U d Q o m O rd � rCL N N d us ' N N �N a Y Of o cLn ul t� p W N 0 to to N N �J - w O N o 0 # d 6 = 0 W a T,O" N O A� 1 � 1 JJ T o a r U C3 O 4 a W a L\ m W V W # W r 2 N Z a mN U z Z z O O O O a O O ►- N a z w U U U �e > U U U U W to W W W W J W z O to uWi N N vy O 2 cr W co ,y� a W ~ co co N Z U d 1(o � d5 C a a 2 cr 0: X a z NV z w - y I I 42# a Nz z ; a tea* qn J OW JQ t rz ON M cc:j as Wtn tAQC�W# � Cr Q d d W \} ocJ dW ul c�i? d Z w w } >- w a Q r Jcr J , a; J -� 0 � O p p O a.. Q- 24 0 a a U V) z W 2 a >a Y X X X U CXa U W d y r W W W W W W 2 S 7 0- S 2 V W S U V U z r `a z z z W z h- r D z z o o g a 0 o v r r t a a O a a f E 0. W (/S a .0 W X X X X aW W x W W w W W W W > W zr X a ra r W W W z a w 0.4 Z J u d yw cr cr f I- it F- F- C3 a Q W a 0 C3 o a - a Ir X a 0_ Q w z a o U. N 2 Q W W a d > W D O aw C.? a a w �} W a. w 3 (fj z W Z = _ F- ir a O a LL z d a Q�Q 3 D z _z y N N N N N W W ...I Oa z N W W W W W W ulW W N N 4 Nw ,Q NW< cr W-z Wim_ . O F.. W W t� W Z N N U} !� N N N N {f) a Z W `�7 N a q Q a a a a W a cn cn w-i W,l W z F- Cxn d �sJ cr uj co J zco J 0 0 0 cr o Q o o v► u� U) � uy y' N W u> cn M a p N r o p o p o 0 o cn a to W W W W GSD N = p # W w W to (n (n Yn vii r r CC V) V) SA N t!5 Inin in Zn N 0 RESOWTION NUMB£R.._. 099 PAGE t-5 QX1 \ N e� ry U O� O aw o ` Yw = v 1 m W U � H W ; W � ~Ir N Z Q (n Q 1 Co N U N v o W)= W w z Z z Z Z 0 z �Q a0 O O O _O 0 0 Q Z Y N ~ F- F' U U U U U U U JW Z O W W W W W W - W H z F- cn N (n (n N N N w z � co ►- F �H( F- F- N Y 3:1 Q C15W C13 CIS CIO co co co \ Q & am: X a m W �Q c �U J U W W= Q Vf W Q I I I 1 1 1 1 1 SwIz U Q w -JL) S J N a \ U M OW JO ¢z Jr Q rz oLn ¢W w oW �Wtn(nQCiW# i' � \ X U Q Q Q W UZ a� W W W W W w w r In r r r r r } r a ❑ Oj J J J J J J J J a CL oQ O O O O O 0 O O C. d z a CL M Ir cr m � m Q Q Q (n U z Q Yaw Y Y Y Y y Y Y Y Z J Ln U U U U U U U W (n Q 0 - W W W W W W W w a W S x x S = = U U > _ It F U U U U U U U W Z I-- of o o oz zo o oz d W �d f r 1- a a CL W a a a f f F (n d -j W W W W W W z w w x x x x x x Ya°J W W W W W W W W W z 1- a Xw r Ld W w Z > >j Z W �a J Q = a a a a a a a a aw cr ( c W a Q Q a � N o w o a f X J J G1ll' Q Q w z a _ 0 Q Q Q a F- �:. o W. W V �(Lo- rnF,+ H W �a Cr) 3 z (n z W 2 d � � o O z tL 2 K] U Z 1 N (n a Z W h y J O Z � N N N W _J to W W W O O O_ w w W W W W w W W W w w V/ V)W lL IL W M w < IA f V/F w 2 H f N V) .QJJJ H 1N/1 Q V1 Q w Q w Q � Q U) Q W Q W Q F W W W 2 VI Z y Z N Z VI Z y 2 V) Z (n Z O O Z w Vl V) V) VI V1 N N (n H W Q Q Q Q Q Q Q Q W U) WJw2wzF- N Q WD1-1._X 'J aD m or� 1 O O O z W -' ,a _ co u �5 a a a a a a a a ,. o � �' 0 0 0 0 0 0 0 N F a (n �_ (n cn cn to :M CC N a cr (fin vv oi vii ii vi (f) V)vi N O1 w z ¢ (n (n w (n w m W W W W W w ac (W IT N (n Cl) (n N N N g a a a a a a a a RESOLUTION NUMBER �� �"T' 0 o 0 PAGE JCL OF �� NC 1 rd O Si o v o v `n Y t or o O v N Y a YW u w `w' Jr K Nr d5 r� o N r 0 'l ,y V N Y d5 \ ?WW N N Y d5 \ mLn a \ Od5 ac x ? flG \ N 0ac r a. .d ` a w a. d 00 VX� ZW d Y } 4G Z d ? w u� > O V u$ Z Y p w Z d 4 Y } d Y w JOW Jr NNt9�►►oln r? �a� } p v = U) N u3O r r u O 7 a �i °z �� x "' z � w 0�A o X w d r�- a W a x w CL d r > w "' d d tL 7 r Cctn r w yGm r a r 0. 2 a a us w o o d r d G � 1� IJ, a a r 2 aW Y Q r � Z V a N �d N o Y � d 2 a aul N w LJ i W w Nil O G '"2 u3 d CJ Ln N W 2 Q N In i N wW W N W W 2 4 2 Uf w G N .w w � � 4 Jf d N u\ 2 4 2 NIn \ p p 6 W 2 Q \ p 2 W v OD w�wZY � O O O N rc r O aG Q to Ln 4 Q r wN d Y 0 N ^0\ a Y Q N O \Ni1 \ / IPA d � OF/! O N 'Ntn tN►f Q ... 4 v Od w N j ct 4F N 0 3 ? Nut o O1- 0cc x m W w ; La K Ld m y a U) NW W 'v Z Z�a Z z Z Z Z \X O O z O O O O l z a O F- J�e Y ct U U U U U U U U �¢ �'- O W W W W W W � W J O xix w !- to V) (o to N to fn cc w i F- N> U a QS 4S M co co d9 Cf5 Go Q _ a: cr cr ir O a C wuui U J Ln 2 w WS z" wQ I 1 1 1 t 1 I 1 =w zz U$ W ow UO^ Q� Vo 2U �~ cr- Q a a W J 63� u� w W w w W W W N W r r r r r a :)j J J J J J J J J per, � OQ O O o O o O 0 0 a a. a U 0 W Z a _ J Z N F-r U U U U U U - U W (n a Q - W W w w W W W = 4. W = = 2 S = = U U Ir U U U U U U U W H > O j z z O O 2 2 0 d Z O O U CL N Z Q r a a a a a a O cr 2 m E s fs W w to a z W W X X X X X X TnW W W W W W W W W W z r- a xm z n W4J w z � C7 a' 'o Z W as , r J a a a a a a a Q,� wcr cr � ft )�- H N- �-- a - a cr a ocn 0 W cr CL X Ja a W z o d t— ¢ a Q a W a a > N D aW w U L{J �wi (n 3:E v J\\ W Z_ \ `� o� z z _Z 7 ^ V) V1 N a z V) /� N N w J VI '{J�` �\ W W W J O O O W w W W W W N W W W W `v W W w y w W CL p��JV�II W iv �n f t �n `,/1Y V) V) a VI a N a N a W W a cr ZW W 2 = N 2 ^ w z N z N z N z V)= 0 W w Vl In V V/ (� Vf \ Ln N (A a a a a U a J a a a w —LACf) WJWMWZF- V) a CAWW-X cr '� oo o C,r r' Z w -jw a a < < m v a a U a a ` a ~ c a I a t o a. O W a 1 O cny cr ` So v �\ '� oo o o o o N r. H S ¢ Cn N N W CD W v o W W W W W W W U) N N CA Ln Cn N N K RESOLUTION NUMBER V O 10;;4GE_tt--OF� o a '� ,-' I oz T w \ z CL m NV W In V)J w 0 Z z Z Z 0 z na a O O O �\ 2 r U ~ ~ V F- U U U U J U U U W �W Z O W W W W W W W ¢� w ~ N N N N N N N y U Q co co W W co co W c Q Q = a: cr �a D �U J iW zz ow 0 cto -i Wot 5 Tir ML) OW �WNNat�W# N, cr c��? a w Z W W W W W W >- ❑ a a 4Va J n, aOj O O O O O a a z a OC X X Q a a N v O CLW z z a ya Y Y Y Y Y Y Y Y � J ~ U U U U U U V W a O W W w w W W W N = — a W T = 2 T = = U U _ ¢ F V c.) v c) U cr (J W Z �-rT- of 0 z FS 0 0 0 2 o a - CL h i4 r a a a a a a O � a f f f f f N a 2 w WX X X X X X yaw W W W W W W W W W 1- z XLd m W w fa. Q)Q J a a a Q a a a w a a cr cr tom- Q . Q a d OC N o W p aT N X a Q w z a _ o Q 0 w w a a H Q QW crW p a Q V F- w ��a �a Z `� s a p v O ~ W Aid = V z W N J W O '• J W W W W W '�) W W W W J O O i W w W W U W W W W W W {� (� m 2 (n 4. a � W m h ` N f wf N2 V' `� f \1 a N f 10 Vl a V a W W a o i x � z l z N = 'wn= �n �wjZ \ � z (� v' z w= O W N Kl N N N a 0 a �\ a y a a `f� a a W WJwmwzH cn a a N p Ww—X d ocrci a' m ww ►Q- a s a m a 1�1 o W a N N cn cn (\ N co-cr at tED N 0o 0 0 �l o 0 0 0 o O 0 <n N N (n NN N N 01 '^ z ¢ N N N V) N N N W y o W W W W W W W m W N N 0 to. N qT o 3 Q a Q cn Q Q a a a K 3 C� Q RESOLUTION NUMBER �� O lOPAGE 9 OF Zo �J � rs- ¢ 1 o 'l \ N N WZ �¢ N W H O 4 Q t� f= Q N mNU Np hF W W Z / Z Z Z Z ,1 aZ w O p 0 _O O 0 O a UU U U U rC�_ J U U U W W J¢ W W W W W W O= w F- N ¢r ¢ wo z � co F- F- F- N U co CO QS W co 0 (a \ a c� z car! (MY it cr. ,J �a o CY �U J W X Z W QN WQ I I I 1 I 1 I I x 2= U QW a JU = JN UQ Ow JO H Z o'n V\ Z O ¢W v\ ¢J oW �W(nNQt�W# I' (r c 0= a� W W W w W W W W (n a iJ J J J J J J J a a �j J J J J J J J J a � � OQ 0 O 0 0 0 0 0 0 a a z a ir it ac a 0: � � a a a N U � aW Z Z a > Y Y Y Y Y Y Y Y --� N U U U U U U U IyUI N Q O - W W W w W W W W = = _ _ X: = U W U U V U U U U c V �- ~ of z z o d Z CL cni d r a a a a a a 7 cr u ` E E r. '2f m f v> a Z W W X X X X X X O }aw W W W W W W W W W Z r _ a \ x W m z W w ~ C7 a' O' G Z a a ry "� Q >aw �� cr V _t- Q F— a a � ` W p a Lo X `may �J J a cr Q w z a o Q � Q Q W w Q a F- cn p v Lu U CL ¢o Ld _j CL 3z m 1� W z 0 W 1 � Z N N N Z \ N N ^,J N J N wW W J U. fn 1 \- W W W O O OF W W \ W W ^' W W A 4Wj W W W W W N f N Lu w lL 0. W {� N , iJ N 'F uC1 N VI N N N N Q N Q N Q N Q W N Q w a w a W W J W 2 \ N = l ywj = yWj 2 y Z In Z N Z N Z 0 Z h N y `�^7 x �s) Q Q Q Q (n W U) WJWxWZF- N Q W DU"- _x tIo ¢ I I 4 \) ocr m O o Zo _ -i J C Q Q Q CD Q O U U Q Q t Q Q Q Q Q a \ � � I O �' O p p � O O O p t0 Oa v to y N (n (n fA N 3n N W cr ¢ a V O O O \ O �C O O p 0 () {A Cl) In N N N 1^ z ¢ N N to ca to N to h � W u U W W W W W W W W CDa v+ f OC to U) N N (n N N N Q OF RESOLUTION NUMBER O 1 O Lt m �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPSJIA - i -Re: Assessment Roll Changes RESOLUTION NO. Fd-A5 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby-ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON MAR 2 31982 Joe Suta Assistant Assessor unanimously by the Supervisors present. WhejbyCounty ed by law ons d to C _ By Page 1 of 2 �.Deput A Chief, Valu t on Ift;**OYCW�y�ftatthis isaiiuf.end correciropy*! ii action taken and entered,on the minute of t:s Copies: Audito ofd Of'8UPWISOM Qn'the date shown. Assessor - MacArthur Tax Collector ' :_js8B__J232 SB003 3/16/82 J.R. LS.50k C&fit�VTYCLSPK and ex offit�o CiLet* LF iS& 'Oatd 1i7y A 4042 12/80 RESOLUTION NUMBER �- 0. . 105 _ .. . _rte ...... . . _. _. ....._ .. . .....,_.. < .....t+n.s+.,wo-..Yur: .vw,....:s.E.. .v......,..........ur+...GLtss.t., 0 O � ~ U ` O 1 Qy O fO w V I LJ ; W r W O J W m c vai Q N W N W u)< a O O z0 O _O O O J� y � U U U U U U W U JW = O W W W W W W Cl) W ¢� W ►- N N N N N N N w z '� IN y a 1 co 4f (6 dS lz co 4f co 2 (r >Q G V J 2 hV Zo W WS < wQ xww 2z U Q a JN U2 OW JO tt{,� r H 2 v H It ,t� — wj sm '7-WNNaUW fF rx a a, W W �i az a � a d� a a W W } r r r r a N pz t IN a pCL aaa z e x LC lr � it It w � Q Q a N c2i U Q tl z z N ry u 0 v U v U c) W N —J. 0 - W W w yl W W W 2 WW S S S 2 S S > a W U U V V V V V V M U = z 2 2 2 = z W F-r jO OZ O O O O O a z CL l'n W W W W W W ydW W W W W W W W W W= r a X a! Nl w W W z a' o> Z � Q a a Q a a Q a a aw c cr c � 0 (� QFt y Q dcr N O W O a N X J acr Q W z a p a 0 W w a a W a >; Cl) In Q 2 li W -� W W a:)W ~ Je 3i W w- N z W Y f" cr Q p r O z y Q 3 L4 z Z Q N N N H J 9J t' O tl1 y y N N W W W .J O ul O r W W W W W W W W w W W V/ N W LL W N t6 'A N N f to N w Ln Y- ~ W W z W 2 W = H W Q W 4 W 2 W Z cr W O z x N W N y1 2 y z V) (nO ►- .W N N N h N N N N Q Q 4 Q Q Q Q x N W N W.JWMWzI-- Q U)nL"A._ X o W o m 9 e z v CD U Q a Q a \ a cr ( O 0 O O O 0 O t0 O 9 lA to N N H N \ N N c O O O O 0 Oy z Ir N N N N .N N N N Cf �yi+ u W � N Li w N N N N w OD N Q h _ N o N N Q t a a Q a Q RESOLUTION NUMBER��� O VPAGE �? OF ` •. ASSESSOR CONTRA COSTA COUNTY REQUEST FOR ASSESSMENT ROLL CHA E SECURED UNSECURED �. INCREASE C� Assessee Notified On: 3' �s' Y For the Year DECREASE Tax Rate Area Assessee , G795YcY?o �'"j9^rt..t CC1_�rs`• Parcel Number: / ! D _ ra / 7 h12iling r- F Address: e? 6)0. Al / ct hAA4 k 91"tt GY Account Number: ' / _..r6 0 Q Acct.Type: City & State S--14 z¢-r-"i:i- �Q C 1 j Use/Resp.Code: Field Book: Business Name: -, �1�j 1 �/ .j �1 Office Code: Z Business Code: 9 f Business Address: CLASS OF ENROLLED VALUES CORRECT TO AMOUNT OF CHANGE PURSUANT T PROPERTY FV AV -T FV AV FV AV R&T SECTIOr LAND IMPS - STRUCT. P .I. vLr 73o-o 2- PENALTY PENALTY TOTAL za�Gi 73�o z.a cc7 t ke4 "'?-a 3-o PERSONAL PROP PENALTY TOTAL GROSS TOTAL rc 2 ., -''c e 4 rw E�" 4 x r^�r .� �,•.f, EXEMPTIONS A _ Type No !'�%// NET ASSD. VALUE EXPLANATION OF CORRECTION (f C_h D __ 4 ' REOUESTED BY ? ''g�r` 1nn '3�✓�3�/ Date ` i .'�.- Received by (Clerk) APPROVED BY a Date tore) 0 To Board/County Counsel on upervising raiser) 9,60Q3 Board Res.No. Date Attachments: Entered: BPS Copy Notification Letter o„ot Posting Documents Entered: SRM ADC AR 4436 12/80 (Dole) ' VAL'Jc” ice - . `:/e .�_•_. ..v v.,.�..,r.i x .. -.a:'::..... .....:. ,..wm a �'..'��'.^.h.sil3v.avrra xc. •.+uww S`cS.:'s,.L4.Y.F4ire • � lvl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Implementation of Safety Services Specialist RESOLUTION NO. 82/358 1. The Board of Supervisors having enacted Resolution No. 81/581 relating to the establishment of deep classes and related compensation and terms and conditions of employment of individuals therein employed, hereby establishes the class of Safety Services Specialist pursuant to said resolution, and sets forth particular terms and conditions of employment herein. 2. Salary Range The following responsibility levels of Experienced and Advanced refer to the Safety Services Specialist job specification, in which the duties and responsibilities of each responsibility level are defined, and designate the steps within each level of responsibility. Increments between steps are two and one-half percent (22%). 9 8 7 6 5 4 3 Advanced Level (B) 2 1 V5 569 9 $1739-$2646 Experienced Level (A) 8 7 6 5 4 3 2 1 Step B9 is the maximum salary step for the Advanced Level and Step A9 is the maximum salary step for the Experienced Level . Effective upon the date of implementation of the deep class of Safety Services Specialist and continuing until adjusted by separate action of the Board of Supervisors, the salary range encompassing both levels shall be Schedule V5, Level 569 ($1739-$2646) with B9 being equivalent to Step 18 ($2646) and A9 being equivalent to Step 9 ($2119) . The compensation in the Safety Services Specialist classification shall be set by the Board of Supervisors and reviewed periodically during consideration of compensation for County Management classifications. RESOLUTION NO. 82/358 �} 3. Part-Time Compensate: A Safety Services Specialisoworking permanent part- time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which the employee would be entitled as a full-time Safety Services Specialist as the number of hours per -week in the part-time employee's work schedule bears to the number of hours in the full-time schedule. Other benefits to which the employee is entitled shall be assigned on the same pro-rata basis. If the employment is per- iodic and irregular (permanent-intermittent), depending on departmental requirements, payment for hours worked shall be made at the hourly rate and step established for the work level (hereinafter referred to as level ) to which the employee has been assigned. 4. Temporary Appointment: A person given a limited term (temporary) appointment as a Safety Services Specialist shall be compensated at an hourly rate in the level to which the position. is allocated and the employee has been appointed. 5. Compensation for Portion of Month: Any Safety Services Specialist who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his/her services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Safety Services Specialist's normal work schedule for the particular month; but if the employment is intermittent, compensation shall be on an hourly basis. 6. Initial Appointments to this Class: For purposes of initial appointment to this class the appointing authority may appoint a Safety Services Specialist at any step of the salary range appropriate for the responsibility level of the position being filled and the appointee's qualifying education and relevant experience. However, a promotional appointment to the class must result in at least a five percent (5%) salary increase if such an increase can be accomodated within the range for the responsibility level of the position being filled. In no case shall the salary step exceed the maximum base salary level for the responsibility level to which the appointment is made. 7. Reassignments Within the Class: Any incumbent of the Safety Services Specialist s claswho is reassigned between vacant positions at different responsibility levels or has the functions of his/her present position increased or decreased sufficient for placement in a different responsibility level or for placement at a higher or lower step in the same responsibility level , may have his salary adjusted at the discretion of the appointing authority to any step in the new or existing responsibility level . However, no such adjustment upward may occur more frequently than six months following the date of initial or transfer appointment to the class. An incumbent reassigned down- ward between responsibility levels or between steps in the same responsibility level may have his/her salary Y-rated as defined in Section 16 herein as an alternative to immedi- ate salary reduction. However, in all reassignments, whether within the same level or between levels, written documentation shall be provided to and approved by the Director of Personnel prior to action by the appointing authority. Effective upon the date.of any reassignment as provided for in this Section 7 and continuing for a period of six months thereafter the incumbent will be subject to per- formance review by the appointing authority and may be subject to further reassignment or salary adjustment for unsatisfactory performance. 8. Short-Term Reassignment: An incumbent who is temporarily reassigned from his/her present position to a vacant position allocated to a higher responsibility level, in the class of Safety Services Specialist shall have his/her salary increased on the eleventh (11th) day of said assignment to the higher step and shall continue to receive the high- er pay for the duration of the assignment. Upon termination of the assignment, the in- cumbent shall immediately revert to the salary step he/she would have received had he/ she remained in his/her permanent assignment. Designation of short-term reassignments may include, but are not limited to, backup for another Safety Services Specialist on extended sick leave, vacation, leave of absence or special project. 9. Reemployment in the Class: A Safety Services Specialist who terminates service with the County in good standing and is subsequently appointed from a reemployment list in the same classification within two years from the date of termination may be appointed at any step as long as the salary step is appropriate for the duties and responsibilities of the position to be filled as documented by the appointing authority in accordance with the classification specification. 10. Anniversary Dates: (A) New Employees: The anniversary date of a new employee shall be the first day of the calendar month after the calendar month when he/she successfully com- pletes six months full-time service, except that when he/she began work in the first regularly scheduled work day of the month for his/her position which was not the first calendar day of that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full-time service. (2) 0 108 Resolution No. 82/358 (B) Reassignment to Higher or Lower Responsibility Level : The anniversary date of a Safety Services Specialist incumbent who is reassigned or who has had his/her salary adjusted in accordance with provisions of Section 6. shall remain unchanged. (C) On Promotion to Safety Specialist: The anniversary date will be set as defined in (A) , above. (D) On Demotion to Safety Services Specialist: The anniversary date of a demoted employee is the first day of the calendar month after the calendar month when the demotion was effective except when the demotion was effective on the first working day of a month in which case the anniversary date will be the first day of the month. (E) Reemployment: The anniversary of an employee appointed from a reemploy- ment list is determined as for a new Safety Services Specialist in (A), above, provided that the employee is not required to serve a probationary period if reappointed in the same department pursuant to applicable -regulations. (F) Transfer: The anniversary date of an employee transferred into the class of Safety Services Specialist is unchanged. 11. Performance Evaluation and Salary Adjustment: The appointing authority or desig- nee will conduct an evaluation of the Safety Services Specialist's performance at least annually prior to the employee's anniversary date. A Safety Services Specialist shall be eligible for a salary advancement of up to two steps on the salary range upon successful completion of a six-month probationary period; and annually on the assigned anniversary date thereafter a Safety Services Specialist shall be eligible for an additional salary advancement of up to two steps on the salary range based on the performance evaluation described below: (A) Satisfactory Performance: If a Safety Services Specialist receives an overall rating of Satisfactory from the appointing authority or designee, said employee may be advanced up to two (2) steps on said salary range; provided however, that said advancement may not exceed the maximum base salary rate for that responsibility level as designated in Section 2. above. (B) Below Standard Performance: If a Safety Services Specialist receives an overall rating of Below Standard from the appointing authority, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be "Y-Rated" at the step nearest the current step regardless of classwide salary range adjustments. A Safety Services Specialist who receives an overall rating of Below Standard may be re-evaluated at any time during the subsequent year and, if the employee then receives a rating of Satisfactory said employee's salary may be adjusted in accordance with Section 11. (A) above. 12. Reclassification of Position: The salary of an employee whose position is reclass- ified from a class on the basic salary schedule to the Safety Services Specialist class- ification shall be established in accordance with Section 6. (Initial Appointment). The salary of an employee whose position is reclassified from the Safety Services Specialist classification to a classification on the basic salary schedule shall be governed by Ordi- nances and/or Resolutions governing the classification to which the employee is reclassified. 13. Transfers: A transfer from another class by an employee with permanent status to the class of Safety Services Specialist may be accomplished if both the top and bottom steps (i .e. , the whole salary range) of the employee's current class is totally within the parameters of the Safety Services Specialist salary range anywhere between steps A-1 and B-9. Salary upon transfer to the Safety Services Specialist class will be set by the appointing authority as described in Section 6. provided that a transferee may not be appointed at a salary step in the deep class which exceeds by more than 5% the base salary they currently receive in the class from which they transfer. A transfer from Safety Services Specialist to another class by an employee with permanent status in the Safety Services Specialist class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Safety Services Specialist salary range or if Safety Services Specialist is totally within the parameters of the salary range of the class being transferred to. (3) Resolution No . 82/358 109 Salary upon transfer from the Safety Services Specialist class will be set by the appropriate authority for the class to which the employee is transferring. 14. Promotions: A promotion from another class to Safety Services Specialist occurs when an employee is appointed from another class which has a salary range which is totally or partially below the salary range set for Safety Services Specialist. Salary on promotion to the Safety Services Specialist class will be set by the appointing authority as provided in Section 6. A promotion from Safety Services Specialist to another class occurs when a Safety Services Specialist is appointed to another class which has a salary range which is totally or partially above the salary range set for Safety Services Specialist. Salary on promotion from the Safety Services Specialist class shall be governed by Ordinances and/or Resolutions governing the classification to which the employee is promoted. 15. Demotions: A demotion from another class to Safety Services Specialist occurs when an employee is appointed from another class which has a salary range which is totally or partially above the salary range set for Safety Services Specialist. Salary on demotion from another class to Safety Services Specialist shall be in accordance with County Resolution 81/581, Sections 36-4.804 and 36-4.805 except that no demotional appointment may be made at any step above step B-9 on the Safety Servi- ces Specialist salary range. A demotion from Safety Services Specialist to another class occurs when an employee is appointed to another class which has a salary range which is totally or partially below the salary range set for Safety Services Specialist. Salary on demotion from Safety Services Specialist to another class shall be in accordance with the authority for the class to which the demotion is made. 16. Y-Rated Defined: As used in this Resolution, Y-Rate means the withholding of a classwide salary range adjustment and placement of a Safety Services Specialist at the closest step of the new range by the appointing authority. 17. Reassignment Defined: As used in this Resolution, Reassignment means the move- ment of a person from one position to another position within the deep class. 18. Allocation of Current Positions and Employees : (A) Classification Documentation: Attachment "A" to this Resolution identi- fies by department all positions both filled and vacant which are to be initially reallocated to the Safety Services Specialist deep class including the responsibility level range appropriate for each position. Reallocation of positions between responsibility levels or between steps in the same respon- sibility level will be by written documentation provided to and approved by the Director of Personnel . (B) Salary: The employees identified on Attachment "A" shall be reallocated to the new deep class of Safety Services Specialist at the salary step desig- nated as of the effective date of this Resolution. (C) Anniversary Date: The anniversary date of an employee having permanent status in a position allocated to the class of Safety Services Specialist as listed on Attachment "A" shall remain unchanged except that those employees who are on probation in their previous classification at the time of realloca- tion to the class of Safety Services Specialist will retain the anniversary date which would have been assigned in accordance with the provisions of Par- agraph (D) below, had the employee been appointed to the deep class originally. This Section shall not apply to employees appointed or reallocated to the class of Safety Services Specialist after the effective date of this' Resolution. (D) Seniority: Those employees reallocated to the deep class of Safety Services Specialist on the date of this Resolution or otherwise promoted, demoted or trans- ferred to the deep class of Safety Services Specialist shall be governed by the appropriate provisions of the Merit System Rules and Regulations. (4) Resolution No . 82/358 ., - 19. Other Provisions: The provisions of Resolution 81/581 are applicable except those provisions which have been modified by this Resolution or those provisions which hereinafter may be modified by Resolutions. PASSED BY THE BOARD ON March 23 , 1982 , by unanimous vote . cc: Auditor-Controller ti�. oy c&rWthatthisisatrueand9arac 6W0I Personnel as action taken and*ntered-on the Minutes of OW County Counsel r'z.a;d of supervisors on The date shown. County Administrator , :?'T STEd ( ) j.fi. OLSSON, CLIUNTY CLERK an,j ex CfirCio Cierk of the Board (5) Resolution No. 82/358 1 Q 11� ATTACHMENT "A" Employee Employee Position Allocation Anniversary Seniority Name Number Number Step Date Date Kossyta, Kassia 30555 05-21 B-3 * 6/1/82 11/1/77 * Salary to be Y-Rated within the present five step range for Safety Services Specialist II until July 1, 1982. Interim merit adjustment from step 3 (.$2258) to step 4 ($2371) effective June 1, 1982 permissable subject to affirmative recommentation of Appointing Authority. 112 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA A Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , .Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Granting of a Franchise RESOLUTION 82/359 in the Martinez Area. RESOLUTION DECLARING INTENTION TO ADVERTISE AND SELL A FRANCHISE FOR PIPELINES IN COUNTY HIGHWAYS The Board of Supervisors of Contra Costa County RESOLVES that: 1. A written application has been made to the Board for a franchise as more particularly described in the following "Notice of Sale of Franchise, " and it is proposed to grant such franchise in the manner provided by law, substan- tially in the form and upon the terms and conditions set forth in the following "Notice of Sale of Franchise" and in Ordinance No. 1827 as amended by Ordinance No. 79-50, and it is in the public interest to give this notice. 2. The County Clerk is hereby authorized and directed to advertise by publishing the following "Notice of Sale of Franchise" in The Martinez Gazette, a newspaper of general circulation, printed and published in this County, once a day for ten (10) successive days, or as often during said period as said paper is published, with full publication to be completed not less than twenty (20) nor more than thirty (30) days prior to the date upon which the Board will receive sealed written bids for the franchise, substantially in the following form: NOTICE OF SALE OF FRANCHISE (Pipelines in County Roads) NOTICE IS HEREBY GIVEN THAT: 1 . Applications have been made to the Board of Supervisors of the County of Contra Costa, State of California, for a franchise to install pipelines in the Martinez area commencing at a point along the north boundary of Arthur Road where it intersects with the center line of Industrial Access Road; then northerly following the center line of Industrial Access Road a distance of 688 feet to line, said line being the boundary between Industrial Tank, Inc. and Industrial Access Road County right of way, then westerly at a right angle to the center line of Industrial-Access Road a distance of 14 and 1/2 feet to the True Point of Beginning, then northerly in and parallel to the center line of Industrial Access Road a distance of 4,023 feet, thence crossing Industrial Access Road in a northwesterly direction, a distance of 50 feet to a point 14 and 1/2 feet north of the center line of Industrial Access Road, thence westerly in and parallel to the center line of Industrial Access Road a distance of 1,129.5 feet more or less , thence north at right angles a distance of 120 feet more or less to the north boundary of Waterfront Road; excepting therefrom that portion of Industrial Access Road lying between County Engineering Station 20 + 15 and 20 + 22, a distance of 607 feet more or less, total lineal distance at County Right-of-Way being 4,715.5 feet more or less, for a term of twenty (20) years, and this Board proposes to offer it for sale and to grant by Resolution, to the highest bidder a non-exclusive franchise substantially as set forth in Contra Costa County Franchise Ordinance. 2 . Sealed written bids will be received for said franchise up to 10:30 a.m. on Tuesday, May 4, 1982, Room 107 of the Administration Building, Marti nez,_ Cal ifornia, when and where any and all sealed bids will be opened; that all bids must be for payment of a stated sum in the minimum amount of Fifteen Thousand Dollars ($15,000) ; that a franchise will be sold and awarded to the RESOLUTION NO. 82/359 Q 113 persons, firms or corporations making the highest cash bid therefor for franchise; that at the time of the opening of the bids any person , firm, or corporation, who in the opinion of the board is responsible, present, or represented, may bid for the franchise a sum not less than ten percent (10%) above the highest sealed bid therefor, and the bid so made may be raised not less than ten percent (10%) by any other responsible bidder, and the bidding may so continue until the franchise is finally sold and awarded to the highest responsible bidder thereof. 3 . Each sealed bid shall be accompanied with cash or a certified check payable to the County Treasurer for the full amount of the bid, and no sealed bid shall be considered unless said cash or check is enclosed therewith. Should bidding occur, the successful bidder shall deposit at least ten percent (10%) of the amount of his bid with the County Clerk before the franchise is sold and awarded to him. If the successful bidder fails to immediately make his deposit, his bid shall not be received, and is void, and the franchise shal 1 then and there be again offered for sale to the bidder who made the next highest bid therefor, subject to the same conditions as to deposit as above mentioned. This procedure shall be followed until the franchise is sold and awarded to a bidder who makes the necessary deposit of at least ten percent (10%) of the amount of his bid as herein provided. Within twenty-four ( 24) hours of the acceptance of his bid, the successful bidder shall deposit with the County Clerk the remaining ninety percent (90%) of the amount thereof. 4. The successful bidder shall pay the amount of publication costs incurred by the County in connection with the call for bids on this franchise and the publishing of the franchise ordinance and on failure to do so the award of the franchise shall be set aside and the deposit shall be forfeited, and no further proceeding for a sale of the franchise shall be had unless it is readvertised and again offered for sale in the manner hereinabove provided. I hereby eptity that this Is a true andf a~copyof an action taken and entered on the minutes of the 8oerd of Supervisors on the date shown. ATTESTED: MAR a 31982 Orig Dept: Public Works (Admin. Svcs) J.A. OLSSON, COUNTY CLERK cc: Public Works Director and ex oft io Clerk of the BoaW County Administrator County Counsel County Auditor-Controller By, 9pew Landseal Oil Company 2100 Southeast Main St. Irving, CA 92714 I.T. Corporation 336 West Anaheim Wilmington, CA 90744 Acme Fill Corporation Attn: George Gordon P. 0. Box 63 Martinez, CA 94553 Marmac Systems Engineering 2599 E. 28th Street ,Long Beach, CA 90806 RESOLUTION NO. 82/359 0 114 0 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Establishing a Median Household Income for the County in 1982 �. RESOLUTION NO.. 82/360 WHEREAS on September 16, 19.80, the Board of Supervisors of Contra Costa approved of th.e County participating with. the City of. Pittsburg in the City's administered Home Mortgage Financing Program pursuant to Part V of Division 31 of th.e Health and Safety Code of the State of California; and WHEREAS the Act establishes- income limitations for persons and families eligible to secure financing under an authorized program; and WHEREAS on February 16, 1982, th.e Pittsburg City Council estab.lished a 1982. County median income of $36,930; and WHEREAS the City of Pittsburg has requested that th.e County adopt a similar resolution for the City administered Housing Financing Program; NOW. THEREFORE IT IS BY THE BOARD RESOLVED that a median household income in th.e County for 1982 is $36,930 and that said income figure shall be used by the City of Pittsburg for the City administered Housing Mortgage Financing Program pursuant to Part V of Division 31 of the Health and Safety Code. I hereby certify that this is a trueand correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 231982 J.R. OLSSON, COUNTY CLERK and ex otf,ci Board BY 4 Deputy I Orig. Dept.: County Administrator CC: City of Pittsburg Planning Department County Counsel Auditor-Controller Treasurer-Tax Collector 115 RESOLUTION NO. 82/360 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Marrh 23. 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Making Amended ) RESOLUTION NO. 82/36.1 Assessments for Division of 1 Parcels in Assessment District 1 (S. & H. C. ss. 8733 AND 8734) No. 1964-3 (Amador) ) RESOLUTION CONFIRMING AMENDED ASSESSMENT Parcels 40-C-1,40-C-2A and 52B The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 82/207, dated February 1.6,1982 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this Hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk 's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and. Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment herebv approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then ret-urn to the Clerk two of the three copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file one copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code ss.8734. The amount charged for any fees and. costs as shown on the amended assessment as to each parcel shall , if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. f hereby wtiy that this is a true and oormt oopy of an action taken and entered on the nNnutei of tM 80atd of Suporvisors on the date shown Orig. Dept.: Public Works (LD) ATTESTED: - MAR 2 3 1982 cc: Public Works Director Auditor-Controller J.R. OLSSON, COUNTY CLERK Assessor and ex officio Clerk o/the Board County Administrator County Counsel �p By , Deputy 0 its RESOLUTION NO. 82/361 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on rich 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None. SUBJECT: In the Matter of Making Amended ) RESOLUTION N0: 82/362 Assessments for Division of Parcels in Assessment District ) (S. & H. C. ss. 8733 AND 8734) No. 1973-3 (Bishop Ranch) ) RESOLUTION CONFIRMING AMENDED ASSESSMENT Parcels 26,27,50-A-1A-2 and 54-A The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Resolution No. 82/235, dated February 23, 1982 this Board held a hearing on the report and amended assessment for these Parcels in this Assessment District. Notice of this Hearinq was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk 's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and. Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this County (Road Commissioner-Surveyor) with a certificate at the end thereof by the Clerk that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk two of the three copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file one copy with the Auditor-Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code ss.8734. The amount charged for any fees and costs as shown on the amended assessment as to each parcel shall , if not heretofore paid, be entered upon the assessment roll and shall be collected along with the first installment of the amended assessment. All such costs and fees shall be deposited in the County General Fund. t hereby cerNly that this Is a true and correctcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig: Dept.: Public Works (LD) MAR 2 31982 cc: Public Works Director ATTESTED: Auditor-Controller J.A. OLSSON, COUNTY CLERK Assessor and ex oftio Clark of the Board County Administrator County Counsel By Do" 117 RESOL nioN No. 82/362 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Tuesday , March 23 , 1982 , by the following vote: AYES: Supervisors Fanden, Schroder , Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: RESOLUTION NO . 82/363 Confirmation of Statement of Expense in the Abatement of the property at 330 ParkeF Avenue:, Rodeo , CA The Board of Supervisors of the County of Contra Costa does resolve as follows : THAT this Board by Resolution No . 81/1417 dated the 8th day of December 1981 declared the Samuel & Carole Orr property , located at 330 Parker Avenue , Rodeo , CA a public nuisance and dir- ected the owners to either reconstruct and repair or have the improve- ments on said property demolished , and THAT within the time stated in the above resolution , the owners did not either repair or demolish the structure , and pursuant to Health and Safety Code of the State of California , the Building inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a state- ment of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses , to wit , the 23rd day of March 1982 , this Board hereby confirms the statement of expenses submitted by the Building Inspection Depart- ment in the amount of Five Thousand Four Hundred and Thirty Nine and 10/100 ( $5 , 439 . 10) , which amount if not paid within five ( 5 ) days after the date of this resolution shall constitute a lien on the real prop- erty upon which the structure was demolished , which lien shall con- tinue until the amount thereof and interest at the rate of six (6 ) per cent per annum thereon is fully paid , and THAT in the event of nonpayment , the Clerk of this Board is hereby directed within sixty (60 ) days after the date of this resolu- tion to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17920F , Paragraph 38-B of t-he California Administrative Code , Title 25 , of the State of California . l hW*bY C@Wfy that this is a trueand ooffoctaopyof File N o : 2-D-2730 an action taken and entered on the minutaa o/the Board of Supervisors on the date shown. Parcel No : 357-081-001 ATTESTED: MAR 2 3 1982 J.A. OLSSON, COUNTY CLERK Orig. Dept.: Building Inspection and exofic/oClerk ofthe Soud cc: 6y c.c�n...aC.a.�7"a Deputy RESOLUTION NO. 82/363 1 1 8 ......... _... BOARD OF SUPEAVISORS OF CONTRA COSTA COUNTY, CALIFORNIA -Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY'. 2 3 19$2 By JOSEPH SUTAPASSED ON MAR Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consent d to by tX ,6ounty Co le By _ Page 1 of 2 Deput Chief, Vaelation t;r^I tX3 � ��,f ; 3ttaisifrur3artdG�rrtrpfyof rf=,acdon taken and enters cin the minutes of th6 Copies: Auditor is oud of Supervisors or,the date showh, Assessor (Unsec) Turner Tax Collector A 7 TIES '��ED/:@@����,1AR�_2 31982 3/18/s2 J�F?�;'hlR..�7V OH, CONJAI f VLER M12 ar"d ax Qfficsp Clerk.of the Board By - - ratty A 4042 12/80 RESOLUTION NUMBER 1119 BOARD OF SUPERVISORS Of CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTI0.-1 110. 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 Cade referred to below, (as explained by the tables of sections. symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the ]_`)7_-- 7_ assessment roll for the fiscal year 19 - 19 Parcel Number Tax Original. Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property► Value Value Change Section 11`1 r - 30 0 1,._ _ 43 1 1972- 73 Cr�93605001 Boat ?,4 - Copies to: Requested by Assessor PASSED ON MAR 2 3 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . When r ired by law, consented Page 1 of 2 to by t o County C se t Res. # �e t A 4041 12/80 V RESOLUTION NO. .. �p BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 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 1981 - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or *I Rate Type of of R&T" Year Account No. Area Property Value Value Chan___ge Section , 1981-82 257-521-021-2 15004 483:1: Correct Assessee: James P. Wieking 3 Baltusroi Moraga, CA 94556 Deed ref. 9395/158 6-13-79 Use code 29-1 -----------------------------------------------------i----------------------------------- 1981-82 189-490-008-1 09000 4831 1980-81 . 1979-80 Correct Assessee: Margaret G. Allen, Heirs-Dev c/o Glenn Allen 2657 Saklan Indian Dr. #2 Walnut Creek, CA 94595 Deed ref. 8821/67 5-4-78 Use code 29-2 ------------------------------------- ---------------------------------------------------- END OF CORRECTIONS 3/17/82 Copies to: Requested by Assessor PASSED ON tyt!•AR 3 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor -MacArthur By JOS-9FH suTA Tax Coll . Joseph Suta, Assistant Assessor _ When requi ' d by law, consented Page 1 of 1 to by th ounty Coun 1 t Y ow this is a tnre►arNl a+t Wt#W 0f *fftarod,an tho iftinuta of tAs Res. I" By Boats of Supstwisars on'the date shown. r`f Uc yu ty AITTEETED. MAR 2 31982 J.R. OLSSON, COUNTY CLERK. f; Va 1 ua ' n &d ON ON100 Chtrk of the BoWd A 4041 12/80 Sy t RESOLUTION NO. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON MAR 2 3 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir d by law, .consented to by the unty Counsel By / / Page 1 of 6 epu y Chief, Val ions t neroey_6arttty ftt this ft e trr�r7e.t;r rr:rt v..:ty rit r / bn&O ton taken and V,1tertsd on th,v 1- Copies: Auditor' Board of Supervisors on The data ; Assessor (Unsec) Turner ATTESTED. 2 3 1982 Tax Collector 3/18/82 J.A. .OLSSON, COUNTY CLERK M3 - M11 &W ON QWolo Clerk.of the eowo C D"o� A 4042 12/80 RESOLUTION NUMBER 122. Ak W V = z U o W U. Z a W O f ►- I I a � C) q 4 z ¢ i z X f... H W o a a Z ¢ a Z a W y, U W w H o N a a +-) z O WI W a ¢ N O Q U Z W T . z a I Z a I l Z a I 1 `b - a I I w 1 w N o of p ¢ w � > a x a o: ? ai x a 7 I x U > rn rnI a > -1 CL x W cc >I w > I a J W 'd cn w W � o - a w m nl O o - a x m a Q of a x a W m o w a a m w - w W mala m w W ►- w w °' <1 to w W F- w. a a J o_ o m o, z a �, �� a al m o z a JI a a m of z° O In M I Q M M I z O O • O O O � ' O W u- O W W F U m CO I m m m m Y W I O1 I — N M (0 mi �I p I IIt' i[ t0 ti CDI 0 f Z 0 0 0 0 0 0 O OOOO LO O OO 0 t0 OtD I 010 1 Oo nI7 Q — NIM 01 0Iyo Q YO t0 r U > O W Im — a ( N N N N N N N N N N N N NI N N N N N N N N N N N N `J M M M M M M M M rn M MI M M� M M M M M MI MI M rn MI M z 1 cr O O q Z V z h W } o_ z c > J w w 0- WCL m Cl) mo cn z Q 1 Z Cl) > z cr. O r- z W W w Q a a o O J ►- V O z a; U cn z q x .W z Z O NN N �St a W W N W W M H ✓> to ao a U a,I q{ ala T U W a Z .`nc -00 � U Z a W Qp- O Z w I I aw O m JO F I z a H� H z a N O U U <L w �- W I I w �l o a a m a x 0 LJ W vJ I .�. a ao �I -1 q w o u� 0 ti m a m lz Ix ►- NI N; N N O W a a U) W, - H w a I O 01 O O d a J al 0-1 ml O z M V M Q N w ti N N N N N o I l I i } M U al aI a, q z p M rn M f-- r f,- f• MI MI MI M Ml z I U LL I l Zi Q ( ( I w W I al a. �I =z W Wl N .N W 01 i q a cn O• — '�o ►- Y j Ir h FZI a o rr W: u o O o W; z J o Y ZI Z o ¢: a "Ji MI �I iA� t0' r� m� Oi00 Z i J oc H \ N N o M i M i U �� �I< �-� 3I W v N� UI W = l W I a l ►- ►- o.n F O l O J J I J J OC I = 010 I OI O: O. O I O ,.-r z Q Z 1-4 J I >I 0 N o z W Q Z J_ J_: J_ J 0 a 01 O1 N a oo O 2 W m m m m i- _ U > q a cr W 0 U 0: H m x x x x = N N N N N I N N N Q O q . q JI �� a 0 QI a 0 0 Ya- H F H J• M rn M M M M M M U 2 < RESOLUTION NUMBER O a (0 0 123 PAGE of �p "77?-T W AOL V z LL. " o {L Z — oac-, � -v W 0 \ \ Q I Z ►- w /�` i o x a W r i Q z ¢ z a a ¢ o o }. a U w wa. F_ W QIQI W "� �" Cd Z o N! N w O A O W I W O Q U Q U x Cd J >- } >. i F W I I N 1 z z �- w a a j o. . w i a W Z N N v0' "t O m >- a x a I I x a I x i W O O of 0 > m a r 2 x O m >- a w o w m > a > rn m rnI a > 2 J x w m > 0- JI m > I n. g w m I o_ m o - a w m a mO o - Q W m a 0 of Q W a W o W a Q O w - H w wl aI a1 sn w - ►_- w w ° al <n w W. a - J a m m O� z a �l JI a 0- m O z a Ja) a m o1 z- O M M M M t I Q Z O O Q O R O O O c 0 O W Lw Q. o Ol co W r U m m ml m 1 CD! a'II O NI M ii vII to I t0 t�i Wi Q) NI MO Lr) tIfp O 0 z O O O OI0 0 0 0 OOO O OI OO O O O OO O O 0iOW D NM � 'tt to to U O Q Q N N N N N N N N N N N N NI N NI N N N N N N N NI N z ( W M M M M M M M M MI MI MI M Mj tn MI M M M M M M M M' M Q z f b0. 1 m O O Q H Z V z v1 W w a Z F- o ~ s+- C/) J W w a W (D } o ` w „ Cl) m ►- "� p V) . z } .d F- U Q Q Qi Q x z o O r Cn > Z � p.. Z W W LA- O 4 Q J a- 2 c O W d } Q m O ►- D O ~ z CL U O J _ (n Q W z \ z �: x W 1I n W z Z W O N! N N i N W w Ur, fd.- 4n o a U QI Qj QI a -' V "' cn I W N o Z L) O w a z < m w z Q I w o N w zI w D r o J cL-cn z aI z a ►=I f= o 0 U U p N W j <L W t til I ` (� w cn o a a I rw x o i ao ao m ZwINI N N N w QWl W( W 0i O a J (L amO z Q r NI N' M M MI ti 1- f� f�I M M! MI M M M �`- z I �, J O �; t'L I I Zi C rQ- > Iz� w l a a Ui w �l I I V) r a �«- ¢, z wi i O I zt F, a_ WI Z M: r a Q ` N M QI L.I i ri I 000 O W I W z l o r I t0 t9 tT U Z Li ! m. J� mIt �� ~ 31 3 W u Ynl U� N I N _� M! Mi M� Mi M, M, MI M Q Z = I >I ZI N o ZW Z OI O Q J J' -� J OI O� 01 O: O. O. O. O .�-t ►- cr J m =O Q 0! 0 m' N a ~ o 0 00 L' W Z m m m m �-- I --r Z U > Z a m O U - = Q x x x x = N N N N NI.N N N 0 r m O Q Q J, a s 421 a O 0 is la ►a- r W M M M M M U z �p RESOLUTION NUMBER 12 kE , -2 of co ..v�.a--4:+...�.-s..x�wi -'s-^'.--`^".cr.-oP-.. _ - _.�e..•-.. - .. - W V U Z LL zo O ~ = c~.> l to z a I o a . I z 0 O` }I j O X a "' ~ I Q z ¢ ►- _ V. z -= a W y, a a d a J <IQIz ca N Cd 2 p U l W t] O W I ¢ v, O Q Q v x + x Z I I a 2 w a z Ia i �- a w 2 O tz N No of o 0 w m a xCL 2 a m >- of X a m i x (n > pOj Ol 01j a) a > J X w �I a- JI w W > I a J 2 W cn W w m o - a W ¢ a O p - Q x m a O pl Q X m W m o w a Q W -Cf) �_ w wl ai Q U) w W H w cr Ix w a QI v)I w W w C= a J a a m O Z a �I -i a aI m 0 Z a J. al a m of z:. Q p M M M M z O O O O O O W LL - 0 Q. a Q — — — — — U Q — W W O) I I I CD LJ m m I m m m �- w I I 0 O - NI M 'cr U) ID m� 0l O - Ni MI V' lD ti _1 01 O - N) M n. w ,�,� c tt tt � d cr �I l 0 to to to to in to N to "m %D tDI tD Z W O O O OI 0 0 0 0 OI OOl I O O Oi OI O O O O1 O O OI 010 U > OCd W Cl - Q N N N N N N N N N N N N Nl N N N N N N N N N N N �. w M M M M M M M M M M re) ro M M M M M M M M M PC) ¢ z 00' ' m O O = •� Q Z U = N W r a z o ? J w w °. W \ } O w >a- ►- to fn m H z f- U Q Q Q. Q 0 x Q ( z O O co z ►- Dt- z W LL O 4 D Qjto : W a p z a; U fn z Q � (�� �:� x W W z �J M 1 z W O N I N N N w W �t0 F Z aU QI Qj QI a �" O " Z O `n I m l W Q Zon cn vJ Q W O I I to ¢ � W oI W N z � a f=1 ~ N U U W W t- I fl 0 w uWil W o m m �-i a x \�1 ac a 0 x NI N o W cr a QI tnl WI WI ~ F- w Q I O Ol OI O a a JI al ai ml O z \^v > p -I -) I I = o M tt to Q t!i lD t` N NI N. NI NI ' \+ U Q I Q` Q I Q 7e z O M M M t- ►- h hI M I M i M M MI L Z J i v LL I aI w zi W i a l U) (A I > Ol H ►}- I ZI a I �.- a � w Z w: yJ I I o V) a� r wi Z or, a s l00 O O WI ...� - Zi O H HI tA� (DI rl ml D) U Z W l �' J �''� �s.> ~ 31 3 W v �� UI N W I = M' M, M. Mi M, M; MIM N �- I WI ZI N c oN Z 0I O Q J I r OI Ol O� O. O; O: OI O Q z = 1 >I z J J. J J s cr =O a p l Om' N I a o .o= I W z m m l m ~ W U > Z a � O U = Q X X cr X X z N N N N N; N N N O U Q W a' V m Q Q Q Q M M M M M M V Z Q J I - d a Q I a O O H F ►- ►- ty ¢ RESOLUTION NUMBER 0 125 PAGE of �D W U z LL U o LL z -_ O z a I V)- 0 O W I O m Q i z E'er w 0 a ~ - f- Z aQ J a w 4 W S. w w C~ a l a I z Q Cd z p U l U ✓0 G7 W I W CL Q N Q cn U Q Q v x rij a W z w >- z a 1 z I a z 1 ' a F- a w ; (� W z a a �v• o > a x a I I x a I x G w O of o }- ¢ a O tr �' a w o w m } a W G N > rn ml a > -i x w ml > J I f a > I a c!1 w W m o - a til m a O o - a x mcr a O OI Q x m W m I o w a Q N w - I=- w wl a) Q cn w W ►_- w w a ci w W w. a a a m m oI z a �, J) a aI m o z a J. al a m Q O M M M M I I Z O O 0 O D 0 0 0 O 0 IL a Cn It p - - ilAl W U m m ml to m m r w 01 01 4 O - N M 'IT Lo w ti Col oI O - N; M) C K) to I-I coI 0 O - NI M W 'T It [f It � N to Lo; m l toIn I to to L (C) to (o (o 1" 2 IME ) I I � Nz 0 O O0 0 0 O0 0 0 Ol OO OO0 0 OIO V W > H. Icd I I II Q4 W 0) Q a z W tol M M M M M M M M M) MI M Mj M M M M M) M MI M M MI M a: z ' CLO' O O Q z U z h W w a z o a J W w c� w � O W (((�YY(�11 C/) m F O , [4, Z Q � z O > z 4 H 7 �- z W W LL O ¢ a Q- c N : W � r a m O y ►- > O O J = v• a; U W ? z 1 I W Z. o Q W z C w p N. N N N W N w Q: a U al al ala W cn o O gn D U W a z d m Q I W 0 O Cn w f ' z Q �I E 0 z I al \ O U U LL w ►- W I �I O L w NI o a a a r a x Q : > aI ►- w cc a o p -� x x LJ I ir I a�n r m a a a Z I z S F- NI N N N OW QI VJw I W WI cr D (o Q i I O Oi of O a. JI al ai coI O z +1 M R u'1 � Lot� P N N� N! N N > I Fr- J U QI QI QI ai = z O M M M N t` ti MI Mi MI M M L` I w I z I d O J I LL I Z I Q ( l h W W Ia a l w z.r, F- ' > all O ~ WI a ZIJ �� T Zi Z �! ~1 d a N� MI VI �� tD rl Col00 U Z W �: J M -C �U ~. �I 30 w - (Al UI N W I v�'i = M! Mi M. Mi M, M MI M N _ 1 wi a i- - 'n �' OI J Ji J J jr = Ol OI of O, Oi O; OI O ..4 a 2 J >1 ZOI N Zo z uj 2 a J J, J J C =O Q Oi QN a oo W Z m m) m m ( .- F- W U > Z� n, O U - S a X X X X = N N� NI N N� N N N D ^ O a a JI �i a s fol a 0 0 r Fa- ►a- H .J. M M M M M M M M RESOLUTION NUMBER f-2- 126PAGE S of �p M O A W IA O \ in 7 \ co :. I z o � U x. Ix. w W x _ W MN _ Q Q Q m U 0 z rT O W Z _ a W 0- M M NN < Q C Q m U Q > _ Z H a Wa W cr � Wa Na Z W V) w CL W M a '^ J _ CD QN M N Z > a a a m c) a, J w Q - Q J acr V u— a Wcd g = a.. Q N M N Q Q Q M,U W Q O 0 y to cc ZzX z . Q O a O o z W w V uj W Z A f W W W h •T'I W �'d a LL W p. 00 x N p •ri v. > FI v � J � O �W V W Lo I N LL = O O o Ni Z— w v Q L N O ox RESOLUTION � m ¢ RESOLUTION NUMBER PAGE OF_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,NIA 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 ORIGINAL SIGNED Dy By, .. JOSEPH SUTA PASSED ON MAR 2 3 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors- present. When requir94 by law, consented to by the o ty Counsel By Page 1 of 6 / D/eputy'-' Chief,�Valu ons t 690" a+MrDd 1"t I"Aga Mw andcorroa c 'IVY of Copies: Auditor 8nAWW Won And on(Wed•on the M i;10r'kz-a Assessor (Unsec) Turner &UNOfalvpsrvisom on the dente shown, Tax Collector 3/18/82 ATTESTED:._..AA,R 2 3 1982 B002 - B006 J:R..OLSSO)V, COUNTY CLERK and ex officio Clark of the lBaxrd sy A 4042 12/80 RESOLUTION NUMBER 7 128 W U = LL. U o LL z -_ O ~ d LAJv O an O t` a Q Z ►- I ( i U3 I I I pcc Z F W o Q ~ -t Z z J CL z -z u w w F o a a W ++ Cd z o UI UI w Q u' - 0 D Wi w a ¢ N O 4 U { Q v x ''N a L W Z w �'- a a s (z - W z cOv a �• tn v o >- a X a a I i x (L I > x w O of o m a 2 o } a w o w I m a w cn > rn m �I m a > M w x w cr > g �� m m > 1 a 2 1 cn w m o - a w a o o - Q x a O a, Qcr x ac W m o w a Q (n w - F w wI ai aim w W ►_- w w a QOf i m w w W. C= a J 2 a m of z a �� -i a a� m of z a Ji a a m 011 z: Q p. M M en M 1 I Z O O 1 cc =3O O Oj O W a CL o aC= Q cncc p -I - - i- -n w F. U m m m m Y W m I m m � v O - N M q- to lDI ti col (l! O - N; MI tt to (0 f:l coI m O - V o v V 't I- V V c1' v' tt to to to E- tCY to to .� to to I o (D tD I t� �- Q' 1 I Z)z ,"' = O O O O o 0 OI O O O O O Oi O� O O O O O O O OI OI O y' s U > o cd Q Q N NN N N - N N N N N N NI N NI N N N N NI N N N) N a" z ( w M M M M M M M M M M� M M Mf M MI M M M MI M) M M M M D Z tt0 O = Q Z U z (n w 0. �• } _ v P I/) J w w a W vI J x a } o w z Q I Z cn z f ►- ct t- z �++ d o W a } Q cr o D O O J = a; U V1 Z Q w o L1J Z � Z x ti z a W p N N N N u.t w Q cn o a v Qi Q{ QI Q W N Z o ,�; i IN w Q z m Q w o uj �j z -►- a F- H O a z i j J V In o N W a w w I fl 0 (� N w N� o m a w m }I a x ¢ > ai x w Q aO w Q a 0 p� �� QI X cc Q O I to WI r`I m d a s I I zl w( S ►- Ni N (V N o a �M w -j m w. - F- w a I � O of OI O a a J al ai coI O z MsT to R t17 tD h N N C.1 N NI _ } QI Q Q! Q1 :Xz O M M M f` ti. ti f- MI M I M fn M W I � iC> Wa° Z J a 0 di 0. W 1 a) 2I s= W w I (n (n i r mI i �- cr _- w w' w i po ` WI ZIP aC- r z z o �: �, a N rn a tnl (o' ►�: mi m� o0 U Z .-� ~ 3 W (ni UI N .`.� o M: MI M, Mi M, M'. MI MI N y/I QI ham- ►- zan i- p1 U 7 -j i I = = OI OI Oi O: O; O: O O Q z J ' >i zl h o o Z �) Q J J: J J cr O= of ¢ N Q a ►- a � � w m Z mI m m ra Z w U > Z a cr U S Q X X X X = N N N N ryl ry� ry N O g U Z W O s V m Q Q Q Q M M M M M MI M M a a J I - a a a o o l �- ►- �- , , RESOLUTION NUMBER a7 OUPAGEf �p W U Z U � o U. O z a- 0 O O O 0 a l I Z W 00 C= 1 ¢ Z _ X 1... F W O Q Z ¢ J CL W y, U (n a a W 4J W <1 a VIPCd Z p UI N W D W Q OU U x r4+ + a I I Q cz d z I I HI Z W > a z ( i s z i a < �- a w liJ z N N vim' O > a a , I x a x w 0 0 C> o r a a x o w o > a w o w l a a w G/1 > pn O� t711 Ot a > J X w O:I >I J i > a J g cn c a a Z - a w a o - a W � n of Q W a al al z, zl x r`- a a zl z x ►- W � w a s () W - I= W W Q m w - I-- w W Q I to W _ '0 - W a a J a a m of z a.I �� J� a a) m O z a J. al.a m o� z M M M z O O Cy O =) O O qO W LL. - n. C, p i 0 v W O - N M to (O, ti co! O)I O - N! MI ct Lo( t0 f� COI (n O - N M V' i to M( �o (0 1 (o to �n j � "(DI tD lD (D o 0 0 0 0 0 0 0 0l OI o 0 of of o O o 0 of OI o 0 of o > o iI a a _-cN N N N N N N N N N N N NI N NI N N N N N N N NI N P4 z I __j M M M M M M M M M M) MI M M� M M M M M� MI M� M M M{ M ¢. D Z I b0 1 O Q Z V z N L11 w a Z o p �- F+ N J w w a W I m �- CL O w F- N fn ¢ F O z F- B a a a, a o Q I Z O O Z W LLJ w O 4 CL o W Cn ~ z . U to Z a QW o W Z 1 = W F- X Z w O NI N� NI N L" w V' o a w I W p W a Oz 1 4 m Q W O z a of F o a z I 1 al p� O U U O N Lu LL W W I �I V w (n o a a 2 a >-I a x W a 0 of -I QI x a vn CD (-I w a a s =I I z l w I x ►- NI N• N (V o W a QII (n W - F- W O O� OI O d n. J� a1 a.i m1 O Z N w h N N i N N 11 (� 1 M J U Q; QI a! Q� J z OI M M MI f� 1� !- r-- MI M' MI M Mi o W J I U u- i Z I ~ W W 0. a ►- I al - Q a �I �o � ►-� Z cr a wl Z Z cr �. a Q NI MI �I N� h! Cpl O)I 00 Z I �� I �t ~ Z� 3 W u (A: VI N I N a M; M, M. ro, M, M' M� M N J _ Lai _ I WI QI ►- z.n O1 0 J J. J J I Oi Ol O� O, O O O O Q M110, J 1 >1 ZI N o o z [[ M- W , p I CC ya ~ o O = Zmm =Z Za z O U Q x X X X N N. N N N! N NLC,r. 0 Q JI �I a s Q� 2 0 �� FQ-• FQ-I H Fa- J M M M M Mi M N) v U Z W C RESOLUTION NUMBER PAGE Of w U U x U. z o o z a W I I I N I iil p � z F .., o Q z ►] a. Z Q a z a V) a a .a c J z o U ICd `N 0 WI WI a Q vs O Q U x rij + p; a z F- z w �- a I z l Q. z I I a W X 0 0 0 0 ''" a g I 12 w 7 z N N "T• o m >- a x a m x a 2 I x w o of o m a o w r a w o w I m a w Cn > rn T rnI a > x w z > I ¢ > a J g lA w �.,Ck- a p - Q w m n o p - a x a a O p 1 2 Q x a LLJo w a Q T w - F=- w wI ai Q I v) w w H w w a Q I to I w w �_- W. C', a J n. a m O z al �� JI a aI m o z a JI ala m oI z � t I Z O O Q O O O 9 of O LLI u- - - -4 0 - - Z= U m m m M I i I F.. U l m m a- W { v O N co TI o _ NI MI d 0 Ni M t o d d d d d d d d d I d I M to I M l M 1nto M{ M (p wcP! �O O 0 0 0 0 0 0 0 OI of o o Oi OI O O O OI Ol 0 0 O� OI O w T Qpi N C4 CJ Q �= N IC%jCj i i z I cn w M M M M M Ml M M M MI MI M Mj M MI M MI MI MI M M M MIM Q_ Z b0 ' c O o = H Z U z VI J w w a W m o w >a- �- N � cn m f-- o U) z a o s Q I . z 0 O (n > z 4 It p r- z w W LL o 4 J Q. N W 4 Cl) o -jz a; v W Z z j I z x W z a o a 1 � a �a W w al (n Za oa W Z I Q m I > o Q Iw cn a ► I w z CL o = J �" z o C- z w N �- z a o a w i W Ni 0 Y aO w z >-1 a w a t`-12 wk, Q Of a 0 p) �� Q x a w wl r- co Ir a zi I zI wl x a I I r--oIoIo) o a Ji al amOZ l i Ln d N W 1� N N N N I N. O M M M f` r ►� ti M M i M'I M M I o `v ►-. --� � I I W I III { 4 z d =o U LL II I Z acn o �I 2 �! CA cn ¢ x- w I a Q w' Zat r v r z I a, �•- a a W ui i O N , O i WI ~ dci r W) z p �. �, a Q I i N� Mi d 1nl l0, t`� (z) a,0 zi< .� ~ z �' W. v NI L) N 1 N MI M; M. Mi M, M' rnl M N Li Q r o O W I OI o1 O: O: o. O; O. O r p I w1 I ~ =.n z O I J -J: J J� a Q z J >I ZO I N r- o W a z J O Q Gi r v) a c o Z W > ZI a OC O U - _ .Q ){ x x X = N NI NI NVI N! N N N U r� O Q Q Qi a s Q a O G. H H) FQ- M M M MM MM)I M M v U z RESOLUTION NUMBER PAGE 4of (Q 0 131 W V V z W 2 G I U. '' a C.> W O I ; 4 ; I ( p x ►� W Q Z Q J F- W c I a I -� C13Z o v I ') w A "' o Wi W a Q N O Q Q v x rN + c>; w X r >. >. W ; Z w z a I z I la z� I a ^ _. W o 0 o 0 0 0- ;E r M- w M N1 z N N vl v 0 m >- a x a a x n- m I r x W o of o m a m o w > a w o w a n w cn w ( W a o - a w m C3= 0a O p0: 1 - a x m ° o of Q X m N m o w Q w w - t=- w WI �i Q cn wl W w wCL ci �I w W �- w a a - a a m o; z a -j �I a al m O z a _ �l a a m of z - Q O M M M M _ Oj O Q O W OI O O W u f C o a a � - - 0 W t- U m m m l m - m m �- W I a O — NI M l0 ti m� U1I p — N! M' to lD -!� 07! tl1 O (jj F c cT �? [{ �! V Vi � to to �j to I to I 1S7 to I <n m (D (D I m 1 ; W O O O O O O OI O O) O) O o Oi OI O OI O O 010 O OI Oj O M = U > ( NI I I i N Z Q Q N N N N I I N N N N N N N N� N N N N N N N N N NI tJ M M M MI M M M M M MI MI M Mf M MI M M MI MI M M Mr?) M04 04 z I o o = g a z U ZW W w a z o ? I. i4 cn -i w w a W .i x 0- 0 o w r ►- cn O z _ O J O W > z 6 1' m D z W W U- O a J CL < 0 (f� w Q r Q m � ? 1- = O F" z a U W Z z 1' E z x Z W m o N I N N N w W Q m W a o QI aQI a J Cn O I W (n 0 N { U Z Z D w Q 4 Q� (n G > O I w - wolwJ c I ►- a xW F- z a i- i- co C� z a p U U p.,_, W o I I W( LL W .2 W (!)I O >- U W m >-I S w Q Wa o of �I C x tr w to to I r�I co a a z l I z w I x O cv W a a l (n W. - t- w a I j o O� of o d a -I n.j a� ml o z o M v in ,nI (D r N NI Ni N NI I I ' I I } U QI QI QI Q Z_ z O M M M) h ti h P MI M: n7 M MPC z J I I I W I I � I o � Jd O w I ac 00 W I I Zi Q I 4 W W a ti, ►- r �' ¢ - w I � a w ti.t m h r � zla �� a m, w z w >- 0 i I o 0 0 jwi ( rIJ oa r z{ z o �: F-, a N M ,n� m' r. mlm O rn Z I a' o`' ~ 31 p w NI of '„I W W O,PO: pr M. M M. M MI re) cv W Oi O: O; O, 0: O Q Z I ;i Z� c t W Z p l Q J J I J -J m I = I I .-•1 ►- W p > of m NI a ~ o� O = z m mj m m I I Q U Q a W Q V 1-- m 'X X X X Z N N N N N. NI N N O Q Q Q Q J M M /n M M M{ In on Q p uj v z c 132 RESOLUTION NUMBER �(� TIPAGES of W V U z Z O U. ~ 0 1 a O an I I I I I 0 Q I Z I O a Z x E W O LL .a a W a N a a a4J LLJF- a I a cd Z O UI UI W O N Q Wcn Q { 4 Q U X ►41 z _ Z I I I I F- Z w >- a z j a z I a W0 0 0 0 '- a a I i a w z N N v• v o �- x a . a x r x > m rnl ma > a w o w a FI W w i s H a J X �) > 2 J > J m W (1� w I I w_ � O - Q W Q x a O O I Q x Ir W i s o w a G cn zi w - I=- w wl al Q cn w� W H w w n' zal rn w w 1=I w a a �I J n. a m OI z a �� J1 a aI m o z a JI a, a m 0, Z M Z O O0 0 O � O O O W LL CL 0 C, < m RI C', m r W u O t I co! OI f II to (D l� O fNK) ; l0O N! MQ LL0ttoto to! (D z o of o 0 0 0 01 0 o 0 0 0 0 0 0 o oof ( of ~ R, w Q Q N N N N N N N N N N NI N NI N J N N N N N N N jN N ( JW M M M M M M MI M M� M MI M M� M MI M Mi MI to MI M M MI M Q. Z 1 � O O = I •� w } a J W w W >- o w a. F- N cn m o U) z I.- _d - _d Q Z F- 2 w CL :E c to w a r Q cr O y �- = O ~ x a; U w ZZ 1 1LLJ z x W Z W O N. N N N W w Q h a a v aI a� aI a F- "' W J o W to �- U N Z Z N I w Q Q V) Z Q W O f-. O _ J O a z a ►- on � z Q. D u U w �I O fn W LL w L W UI O m Y- CL x O w rl S W a 1- 11► w a � a O Q x O V LO tD 11-I co d a a z I I z W i r NI N N N p W QI (n W. - F W 1 I I o' of O) O a JI al aI mj O Z i ' -I -� -I -j = o - M V o d• to tD 1� N NI N NI NI I j O t H J U QI Q� Q: Q� Z = O M M MI h !�. r ti M M• rn MI 'n �'- 0 Z J I I w I I d 1 O Q z. a W W M a �✓ ~ I ( m Q a I �� O. �I �o � I-- x -I j ►- r �' cr =� w a l es a w. w a 0 V) �- ZI a� a wi w aI >- a s i p iWI I � J _ r I z o f F - I N M v Lr) tDi rimlm W O Z �. J Zi< �� ~ Z� 3 W u fn U� N I N o Mi Mi M. MI M, Mt MI M U Li i W I Q H-I�- z✓a �- O O J J. J J I ; " OI O I. O O: O; O. O I O N Q Z J i >I ZI � o o Z j QI �( Ir OA = a pl o' W es '' 0 0 � w Z m m) m m I I I Z U > Z j a ¢ O U _ = Q x X X X = N N N N N� "I N N E•'\ 0 Q Q 4 I I a a Q' 2 o p I h� H I H (•" W M M `) U Z 1 RESOLUTION NUMBER 0 133 PAGE Cp of THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIId Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak NOES: None ABSENT: Supervisors Powers and Torlakson ABSTAIN: None SUBJECT: Consummate Purchase and Accept Resolution 82/ 368 Avigation Easement for (Government Code Sec. 25350) Buchanan Field Airport ' Runway 19-R, Concord F.A.A. Proj. No.6-06-0050-03 W.O. 5320 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on February 9, 1982 passed Resolution of Intention No. 82/164 and Notice fixing March 23, 1982 at 10:30 A.M. in its Chambers, County Administration Building, Martinez, California, as the time and place where it would meet to consummate the purchase of the real property described therein from Arthur Trujillo, et ux, said property being required for airport purposes. Said Resolution was duly published in the Concord Transcript in compliance with Govt. Code Section 6063. The Board hereby consummates said purchase and approves the Purchase Agreement dated January 28, 1982, between Arthur Trujillo, et ux, and the County for an avigation easement for. Runway 19R at Buchanan Field Airport, Concord, California, and authorizes the Public Works Director to sign the Purchase Agreement on behalf of the County. The County Auditor-Controller is hereby DIRECTED to draw a warrant in favor of Western Title Insurance Company, Escrow No. M-314501-2, for $4,171.00 for said property for payment to Arthur Trujillo, et ux, upon their conveying to the County an easement therefor. Said avigation easement, dated January 28, 1982 is hereby ACCEPTED and the Real Property Division is ORDERED to have it recorded, together with a certified copy of this resolution. 1 hereby cerfffy that this Is a true and correct copyof an salon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ox ofticto Clerk of the Bosrd B y-- Deputy Orig Dept. : Public Works (RP) cc: Auditor-Controller (via R/P) Public Works Accounting County Recorder (via R/P) Buchanan Field Airport • BObuchfield Resolution 82/ 368 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Marsh 23 1989 by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Rescinding RESOLUTION NO. 82/369 Resolution No. 78/1031 and Instituting a 25� Charge For All Requests of Library Materials The Board of Supervisors of Contra Costa County RESOLVE THAT: The Contra Costa County Library has by resolution of the Board of Supervisors, followed a policy of providing two requests free of charge daily, and WHEREAS rising postal costs and other inflationary pressures have made this policy increasingly difficult to. maintain, and WHEREAS a charge for this service is imposed by most public libraries, NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that it' s Resolution No. 78/1031 is rescinded, and BE IT BY THE BOARD FURTHER RESOLVED that a charge of 25t be insti- tuted for all requests, this charge to becone effective March 1 , 1982. I hereby certify that thls;#s a true W?d00nV&0W0f an action taken and entered oR the minutes Of the Board of Supervisors on the date show& ATTESTED:—MAR 2 3 198) J.R. OLSSON, COUNTY CLERK and ex officiv Clark of the Board By 1=Lz6a_.. Deputy C. Matthews Orig. Dept.: -Librarian cc: Co. Administrator Public Information Officer Auditor-Controller RESOLUTION NO. 82/369 0 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2795-PRG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II - Crockett FIRST AVENUE (Rd. #2295V) , ) Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of FIRST AVENUE (Rd . #2295V) , Crockett , beginning at a point 78 feet north of the centerline of Ceres Street and extending northerly a distance of 150 feet. thaebyak-Ot eoftfsatrueandcorreetcopyof an action taken and entered on the minutes of the Board of 3u °:s�,rs.aa the date shown. ATTESTED: AR 2 31982 jr zj. C-1 cSo , r�gUN-TY CLERK and ox&;.TWO t-3Irk of'ha Bayard ' Deputy Diana M. Herman cc: Sheriff California Highway Patrol res.firstave.cr.t3 0 136 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on March 23, 1982, by the following vote: AYES: Supervisors Powers Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Speed Limits on TRAFFIC RESOLUTION NO. 2796-SPD EL RIO (Rd. #4537G) Danville Supv. Dist. III - Danville The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering, Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff. ) , this Board hereby determines that the present speed limit (s) established on the below-described road , a street within the criteria of Vehicle Code Section 22358 is (are) more than reasonable and safe , and hereby determines and declares that the following speed limit (s) is (are) most appropriate, reasonable, and safe prima facie speed limit (s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of EL RIO (#4537G) t Danville, beginning at the intersection of El Pintado (north) and extending southerly to the intersection of Toyon Terrace; thence, No vehicle shall travel in excess of 25 miles per hour on that portion of EL RIO beginning at the intersection of Toyon Terrace and extending southerly to the intersection of El Pintado (south) . I ftM04Wf*that arts/$a arae$ndCW#Gt00Py0f an&Widn taft n and er4ersd on the minutes of the Bowl cd&qpcn4,:-*rj,hr, tho dato shown. A T TES Tr-9: 111982 ja QL,,;:r0N, Couo,�'Ty CLERK 0d exohs:;»*Work of the Board Depw Diana M. Herman cc: Sheriff California Highway Patrol res.elrio.t3 0 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Proclaiming March 27, 1982 as Don Pedro Fages Day As recommended by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that March 27, 1982 is PROCLAIMED Don Pedro Fages Day in recognition of the historical contribution made to Contra Costa County during his 1772 expedition. f Her�ebycertMYtlrstthia la atrwarrdoorr�ogpyot an acilon taken and snte.,.d On 00 Rr OM$of tiro Board or J?c;: t V.-';Qra:On tiro aQt®ahoy ATTESTZ"D: MAR 2 31982 J..R. oLS8t?:4, �-1.)U TY CLERK ared c: i Wo C: of do awd eyDOW Diana K Herman Orig: Dept.: Clerk of the Board cc: Charles A. Bohakel East Diablo Historical Assoc. County Administrator 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on County Financial Status The Board having received a March 17 , 1982 report from M. G. Wingett, County Administrator, presenting an overview of the financial status of the County for Fiscal Year 1981-1982 and a preliminary fore- cast of the County budget for Fiscal Year 1982-1983 , noting that fiscal problems will be severe in the new fiscal year; and Mr. Wingett having advised that estimated revenue reductions combined with proposed cuts in the Governor ' s budget and proposed expenditure increases result in a projected shortage of $23 . 8 million to Contra Costa County, and having recommended the following actions be immediately taken to mitigate the impact of said loss : 1. Authorize County Administrator to work with department heads to defer whenever possible the filling of funded vacant permanent positions and the replacement of employees who terminate between now and adoption of the budget; also, defer department reorganizations and reclassifications unless cost-effectiveness is demonstrated. 2. Restrict expenditures for controllable service and supplies items. 3. Review contract services and discuss future funding with contractors. 4. Defer ordering of new equipment unless savings are clearly demonstrated. 5. Defer building alterations and new projects which have not been initiated. 6. Emphasize productivity improvement. 7. Develop contingency plans in response to required service reductions. 8. Continue monitoring the Governor' s proposed budget for any changes thereto which may impact on the County. 9. Submit periodic financial reports to the Board on County expenditures/revenues. Board members being in agreement, IT IS ORDERED that the above recommendations are APPROVED and the County Administrator is AUTHORIZED to initiate early action for their implementation and that the report is REFERRED to the Finance Committee (Supervisors T. Powers and N. C. Fanden) for further review. IT IS ALSO ORDERED that department heads are REQUESTED to cooperate with the County Administrator in the establishment of expenditure controls and to immediately review possible revisions in their operations to accomplish cost reductions in programs and in the delivery of services. 0 139 IT IS FURTHER ORDERED that the+ County Administrator is REQUESTED to arrange a workshop on the budget forecast for Wednesday morning, April 14 , 1982 , at 10:00 a.m. , in the Board Chambers and to invite all agencies and groups which may be affected to attend. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 23, 1982 J.A. OLSSC"s; COUNTY CLERK and ex officio Clerk of the Board Deputy cc: Finance Committee Department Heads County Administrator 0 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23. 1982 , by the following vote: AYES: Supervisors Powers, •Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Proposal for Modification of Fire Sprinklers in the Martinez Detention Facility. The Board this day having received from the County Administrator a memorandum dated March 18, 1982 advising that the Public Works Director recom- mends the ceiling mounted sprinklers in the Martinez Detention Facility be modified as soon as possible (as a suicide prevention measure) ; that a method for modification has been devised which is acceptable to both Richard Rainey, County Sheriff-Coroner, and William Maxfield, Chief, Contra Costa County Fire Protection District; and that formal bidding and contract award procedures would result in considerable delay in effecting the modifications; and The County Administrator and the Public Works Director having recom- mended that the Board take the following actions: 1 . Find that an emergency exists and instruct thq Public Works Director to proceed in .the most expeditious manner, pursuant to Section 25458 of the Government Code, to modify the ceiling mounted sprinkler heads in the Detention Facility, and waive the provisions of Section 4200 of the Government Code; 2. Approve a transfer of $50,000 from the Reserve for Contingencies to the Plant Acquisition account for the Detention Facility (Project 4411-4308; 0928-WH308 B) for the modification; and Board members having discussed the matter and Sheriff Rainey and Chief Maxfield having commented with respect thereto; and Supervisor Sunne W. McPeak having expressed reservations about using funds for the purpose stated in light of the County's financial situation, pointing out that the action proposed.would only partially respond to physical hazards in the facility, and having expressed the view that a greater impact would .be achieved by making improvements in the intake procedure (with personnel in the mental health field identifying persons who are potential suicides) rather than trying to modify the facility itself; and A question as to the County's liability exposure having been raised and the Board having determined that this was a matter which should be discussed in closed session with County Counsel ; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that action on this matter is DEFERRED for two weeks. i neretiy certty that th.s is a irueandeoaecfegpyof aA action taken and entered on the minutea of da Board of Supervisors on the deft shown. ATTESTED:_,__. MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ex offi o Clerk of the Board Orig: Dept.: Clerk cc: County Counsel By� f . Deputy Public Works Director County Administrator JR:mn 0 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder,- Torlakson, McFeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: National Electrical Code Ordinance Deferred. As requested by the -Director of Building Inspection IT IS BY THE BOARD ORDERED that consideration of the ordinance adopting the National Electrical Code, 1981 Edition (introduced March 9, 1982) is DEFERRED to 'April 6, 1982. tiwe*aWWffWfW1S8trU*aW0W?WWPr*f an maim taken and entered on the minutes of the Dowd of Supervkors.on the date shown. ATTEST0. MAR 2 3 1982 J.R. OLSSON, COUNTY CLERK Ind ot officlo Cift 01 the Board J. Diana M. Herman Orig.- Dept.: 'Clerk of the Board cc: Director of Building Inspection County Counsel County Administrator 0 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 by the following vote: AYES: Supervisors* Powers, Fanden, Schroder, Torlakson, and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: consolidation of Election with Statewide Election on June 8 , 1982, for Antioch Unified School District Ballot Measure. The Board having received a March 11, 1982, letter from Nadine Klement, Administrative Assistant, Business Services, Contra Costa County Superintendent of Schools, requesting to consolidate the question of termination of the merit (civil service) system in the Antioch Unified School District with the Statewide election on June 8, 1982; and Ms. Klement having advised that, if approved, the measure will appear on the ballot in the following form: "Shall the merit (civil service) system for school employees not requiring certification qualifications, as provided for in Article 6 (commencing with Section 45240) of Chapter 5 of Part 25, of Division 3 of Title 2 of the Education Code of the State of California, and which has been in operation for at least five years, be terminated by the Antioch Unified School District of Contra Costa County on June 30, 1982?" ; and Ms. Klement having forwarded documents relating to the request as follows : 1. A recommendation from the Superintendent of the Antioch Unified School District to the Antioch Unified School .District Governing Board to order the Contra Costa County Superintendent of Schools to place the question on the June 8, 1982, ballot; 2. A letter from the Superintendent of the Antioch Unified School District to the Contra Costa County Superintendent of Schools notifying him of the Governing Board' s action to order him to place the question on the June 8 , 1982, ballot; 3. A certificate of verification of signatures signed by Lon Underwood, Deputy County Clerk; and 4. 78 signed petitions forwarded to the Contra Costa County Superintendent of Schools by the Antioch Unified School District; IT IS BY THE BOARD ORDERED that the request to consolidate the question of termination of the merit (civil service) system in the Antioch Unified School District with the Statewide election on June 8, 1982, is APPROVED. "paby."dily that this is a true and correct OOPY01 4n salon taken and entered on the minutes of the Board of Supervisom on the date shown. Orig. Dept.-: Clerk, of the .Board ATTESTED: �"Z�3­ /Rj� cc: County Counsel County Clerk--Elections J.R. oLsSON, COUNTY CLERK Antioch Unified School District Wd ox officlo Clerk of the Board County Superintendent of Schools County Administrator 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Fanden , .Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Certificate of Appreciation As recommended by Supervisor T. Torlakson , IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute a Certificate of Appreciation to James D. Graham in grateful acknowledgement of his nine years of dedicated service to Contra Costa County as a member of the Assessment Appeals Board. I hereby certfly that this is a true and correct eopyof an action taken and entered,an the minutes of the Board of Supervisors on the date shown. ATTESTED:..r�y �c ,9-3 J.A. OISSON, COUNTY CLERK and ox Officio Clerkof the Board ey Q 10puty Orig. Dept.: Clerk of the Board cc: County Administrator P. I . O. 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Meeting Notice and Data Relating to New or Increased Fees and Service Charges The Board having received a March 15 , 1982 letter from Dean P. -LaField, Executive Vice President, Northern California Building Industry Association, Eastern Division, 1280 Boulevard Way #211, Walnut Creek, California 94595 , formally requesting that the Association receive by mail both the meeting notice and data related to any new or increased fees or service charges , as required by newly enacted state legislation (Government Code Section 54992) ; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and that all County Departments are DIRECTED to adhere to the newly enacted statutory requirements . I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. c� ATTESTED: 71 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board CC: Building Industry Association All County Departments 0 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: CITY AND COUNTY OF SAN FRANCISCO PROPOSAL FOR REGIONAL FINGERPRINT SEARCH SYSTEM The Board of Supervisors having received a February 18, 1982 , letter from the Honorable Diane Feinstein, Mayor, City and County of San Francisco, offering Contra Costa County the opportunity to participate in a newly proposed regional fingerprint search system; and The Board having referred said proposal to the Sheriff-Coroner for report; and The Sheriff-Coroner having submitted a March 15, 1982 report recommending that Contra Costa County not participate in the proposed regional system in that the existing County system is adequate; and The Sheriff-Coroner having further noted that the County is scheduled to be included in the California Department of Justice Automated Latent Print System in the near future thereby enhancing current capabilities; IT IS BY THE BOARD ORDERED that the recommendation of the Sheriff-Coroner is APPROVED. 1hWW Cs►t#y Mat this fs a trueaW correctoW& OR ecNon taken and ontered on the minutes of the Board of Supervisors on the date shown. ATTESTED. MAR 2 31982 J.R. OLSSON, COUIV y and ex offiClo C?srk of tho So" Deputy Orig. Dept.: County Administrator CC: Sheriff-Coroner 0 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Zoning Regulations for Horses The Board having received a March 9, 1982 memorandum from the Director of Planning, in which he recommends no change i.n the zoning regulations, responding to a request from the California State Horsemen's Association to amend the zoning regulations pertaining to horses; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved. hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supero` rs or, the ale shown. ATTESTED: J.R. 0LS3 J." COUNTY CLERK and ex offYcia Clerk of the Board BY� , Deputy P tY C. Matthews Orig. Dept.: Planning cc: County Administrator California State Horsemen's Association c/o George H. Cardinet 5301 Pine Hollow Road Concord, CA 94521 0 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consolidation of Regular Municipal Elections with Statewide General Elections or' School District and Uniform District Elections The Board on March 16 , 1982 having requested the County Clerk and the Elections Officer to report on the impact of consolidating city elections with November uniform district elections and statewide general elections ; and Lon K. Underwood, Assistant County Registrar, having submitted a March 18 , 1982 memorandum advising that his office is opposed to consolidation of regular municipal elections with statewide primary elections because of the complexity and cost but has no objection to consolidation with either the statewide general elections or the school district and uniform district elections which are held in November of even and odd-numbered years respectively; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. I hereby certify that this/a a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By . Deputy 0 Orig. Dept.: Clerk of the Board cc: County Clerk Elections Officer County Administrator County Counsel 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Appointments to the Assessment Appeals Board Supervisor T. Torlakson, Chairman of the Internal Operations Committee (Supervisor R. I . Schroder, member) having advised that the Committee has had under consideration for some time the review of the composition of the Assessment Appeals Board and its alternates; and Supervisor Torlakson having reported that he had been successful in recruiting a candidate from Supervisorial District V for an alternate position on the Appeals Board and on behalf of the Internal Operations Committee having recommended that: 1 . Mr. William C. Spalding be appointed as a regular member of the Assessment Appeals Board (to fill the position formerly held by Mr. James D. Graham) for a term which expires the first Monday in September, 1984; 2. Mr. Thomas F. Di Mercurio be appointed to the vacant alternate member Dosition (formerly held by Mr. Spalding)' for a two-year term expiring the first Monday of September, 1983; :and 3. Mr. Paul W. Armstrong be reappointed as an alternate member for a two-year term ending the first Monday in. September, 1983; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. llwrrb�►aet�►that this h A Hue and oonect rept►o1 an so lion taken and entered on the minutes of the Bard of Sujmrvtsors.on the date shown. MEMO:x...2..3 1982 J.A. oLmjv, couary cLERK ad ox oifCto Work of the 80and Diana M., Herman Orig. Dept.: Clerk of the Board cc: Internal Operations Committee County Administrator Ronda 149 �. • • . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: PCB Disposal Program The County Administrator having transmitted the March 2, 1982 report prepared by the Director of Health Services, Public Works Director, and Director of Planning, advising that they have reviewed the data available on the Sunohio process PCBX chemical destruction of PCB 's with staffs from the U. S. Environmental Protection Agency, State Department of Health Services Hazardous Waste Management Section and County departments and have determined that the Sunohio process is a welcome alternative technology for the destruction and disposal of PCR ' s and, therefore, have recommended that the Board approve the following procedures: 1. The Sunohio Inc. shall he required to comply with all U. S . EPA conditions or terms of the approval, if and when they operate their mobile chemical waste destruction facilities ( PCBX ) in Contra Costa County. 2 . In order to allow the County of Contra Costa to exercise its responsihilities for the public protection of the citizens of this County, and in order to support the public rinht to know, and in compliance with U. S. Environmental Protection Agency 40 CFR subparts 761. 10( f ) (1 ) and ( 2 ) , the Sunohio shall notify the County Health Officer in writing at least thirty ( 30) days in advance of each "PCBX" treatment operation in Contra Costa County. The notice shall include, at a minimum, the following information: A. Name and address of the company or individual for whom the "PCBX" process will be used to treat the mineral oil dielectric fluid. B. Name and telephone number of the contact person for the company. C. Exact location where the "PCBX" treatment process will be used. D. Approximate date(s ) which the "PCBX" process will be in operation at the location. E. Approximate quantity and PCB concentration of mineral oil dielectric fluid to he treated. F. Identification of the specific "PCBX" truck to be used in the treatment process. 3 . Accidents of any type related to the operation of "PCBX" process shall he reported by telephone to the Health Officer of Contra Costa County ( 415-372-2521 days ; 415-372-2441 nights and holidays ) and a complete report of each accident shall be submitted to the Health Services Department, Division of Environmental Health, 1111 Ward Street, Martinez , California 94553, within ten (10) days of each occurrence. 0 1.5.0 4 . The Sunohio Inc. shall report to the Health Services Department, Environmental Health Division of all types and quantities of waste resulting from operation of the PCBX system in Contra Costa County or the disposal of such waste in Contra Costa County. The PCB 's content of this waste shall be included in this report. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED as County policy and the Health Services Director is AUTHORIZED to forward them to the Environmental Protection Agency. I hereby Certify that this is strut and correct copy of an action taken and entered on the mMutea of the Board of Supervisors on the date shown. ATTESTED: MAR 2 31982 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Dewy cc: Health Services Director County Administrator 0 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak NOES: None ABSENT: Supervisors Powers , Torlakson ABSTAIN: None SUBJECT: Vacation No. 1860 , Pacheco Boulevard, Vine Hill Area The Board on February 9 , 1982 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 June 29 , 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. t hereby eerNly that this Is a true and correctoopy of an sakn taken and entered on the minutes of the Bond of Supervisors on the data 00m ATTESTED: MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ex ofUclo Clerk of the Board By . DepuW Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning County Counsel East Bay Regional Park Dist. fl 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 23 , 1982 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None. ABSTAIN: None SUBJECT: Amendment No . 1 to ADAP Project #6-06-0050-03 - Grant Agreement for Acquisition of Runway 19R Clear Zone Land for Buchanan Field Airport 0841 -4016 6X5320 On September 23 , 1976 , Contra Costa County entered into an agreement with the Federal Aviation Administration to purchase aviation .ease- ments for the clear zone on Runway 19R . Subsequent to the execution of that agreement , a precise survey revealed that small portions of four parcels had been omitted from the survey as well as an easement over the Southern Pacific Railroad right of way . It was also deter- mined that easements. over two parcels would not be needed . The Federal Aviation Administration has agreed to modify the grant with no change in the existing funding level . IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the aforementioned grant amendment . f hereby woty that this is a tme and conectcopyof an action taken and entered on the n*utea OI the Board of Supervisors on the date ahown ATTESTED: - MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ex off/c/o Clerk of the Board BY d .�- . Deputy Orig. Dept.: Public Works/Airport cc: County Administrator County Auditor Public Works Director P .W . Accounting Division Federal Aviation Administration (Via Airport) 0 1,5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Appointment of Carmen Barnett, Deputy Sheriff As requested by the Sheriff-Coroner and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Carmen Barnett in the class of Deputy Sheriff at the third step ($1981) of Salary Level H2-377 ($1797-2184) effective March 15, 1982 is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes cf.the board of Supervisors on the date shown ATTESTED: -MAR 2.3 . J.R. OLSS�'�.,� COUNTY CLERK and ex officio c:iorx of the Board By C. Matthews ' Deputy Orig. Dept.: Personnel cc: Auu1 oor-Controlleror Sheriff-Coroner 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming the Week of April 18 - 24, 1982 , as "Victims ' Rights Week in Contra Costa County" . As requested by George Deukmejian , State Attorney General , Department of Justice , IT IS BY THE BOARD ORDERED that the week of April 18 - 24 , 1982 , is PROCLAIMED "Victims ' Rights Week in Contra Costa County" . 1 Mert?by certly th*t this is a true andcorrectcopy of ao,acffon taken and entered on the minutes of the Board of Supervisors on the date shown. A7TESTEC: J.R. OLSSON, COUNTY CLERK and ex ofeidio Cierk of the Board Deputy Orig. Dept.: Clerk of the Board cc: State Dept . of Justice County Administrator District Attorney Sheriff-Coroner PIO 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Attendance at Workshop Session with Area Agency on Aging and the Triple A Council of California. On the recommendation of the Director , Social Service Department , and the Director, County Office on Aging , IT IS BY THE BOARD ORDERED that Ms . Eunice Kilkenny, First Vice President , Contra Costa County Advisory Council , is AUTHORIZED to attend the Workshop Session jointly sponsored by the California Association of Area Agencies on Aging and the Triple A Council of California , March 24 , 1982 through March 26 , 1982 in Sacramento , California. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 J.R. OLSSON, COUNTY CLERK and ex officio Cierk of the Board By ' Deputy Q Matthews Orig. Dept.: Social Service Department cc: Director , Office on Aging County Auditor-Controller County Administrator Advisory Council on Aging Q 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 23 , 1982 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: - ABSENT: ABSTAIN: SUBJECT: Travel Authorization for Head Start Coordinator and Parent Representative to Attend National Head Start Conference in Detroit, Michigan April 15-18, 1982 Upon the recommendation of the Director of the Community ..Services Department that Myron Mock, Head Start Coordinator and Ms. Bernie Visness, Head Start Policy Council Representative, be authorized to attend the Ninth Annual National Head Start Training Conference in Detroit, Michigan, April 15-18, 1982; and That the Auditor-Controller be authorized to advance Ms. Visness, a low-income Parent Representative, food and child care costs in the amount of $123 to enable her to attend the Conference; and All costs will be charged to Federal Head Start funds; IT IS BY THE BOARD ORDERED that the recommendations are APPROVED and the County Auditor-Controller is AUTHORIZED to advance $123 to Ms. Bernie Visness to cover food and child care costs incurred while attending the National Head Start Training Conference. I hereby certify that this-is a true and correct copy of an action taken and entered on the ininutes of the Board of Supervisors on the date shown. ATTESTED: MAR 9 3 1982 J.R. OLSSON, COUNTY CLERK and ex officio Cierk of t:F:e Board dill&: By . Deputy C. Matthews Orig. Dept.: County Community Services cc: County Administrator County Auditor-Controller 0 157 • File: 345-7904(j)/B.4.3. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Addendum No. 2 to the Plans and Specifications for Remodeling of Wing 4, Pittsburg Health .Center, 550 School Street, for Public Health Offices, Pittsburg Area (0117-2319 CCC 8M0502/ 0118-2319 CCC 8M0502) The Board of Supervisors APPROVES Addendum No. 2 to the plans and specifications for Remodeling of Wing 4, Pittsburg Health Center, 550 School Street, for Public Health Offices, Pittsburg. This Addendum provides for changes and clarifications to the contract documents, with no increase in the estimated construction contract cost. I ft"AyQertffy that this It a tNgandcoir"tcgpyef an action taken and entered on the minutae of ft Board of Supsrvlvom on the date shown, ATTESTED. .MAR 2 31982 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of dw board By Deputy Orig. Dept.: Public Works Department - Architectural Division cc: Public Works Department Architectural Division P. W. Accounting Lyons and Hill , Architects (via A. D. ) 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Addendum No. 2 to the Plans and Special Provisions for Assessment District 1980-4 The Public Works Director, having recommended that the Board approve and concur in the prior issuance of an addendum to the Plans and Special Provisions for Assessment District 1980-4 to provide the following: 1 . Modify the grading requirements and stabilometer values for Asphalt Concrete. 2. Change the type of signal standards at two locations. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. t hereby olr ft that this Is a true and aonnctcopyot an action taken and entered on the m/nu0aa of the food of Supervisors on the date ahown. ATTESTED: 2 31982 J.A OLSSON, COUNTY CLERK and ex officio Clark of the Board ey -c�ulr Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Mike Majors Engineers (Via Public Works) 159 BOARD ACTION BOARD OF SUAKVISORS OF CONTRA COSTA COUNTY,&LIFORNIA Mar. .23, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maited to you yours Routing Endorsements, and ) notice c6 the action taken on yours etaim by the Board Action. (All Section ) Boand o6 SupeAvizoAz (Pare.a.gtaph 111, beeow) , references are to California ) given pulusuant to Gove)enment Code Sections 911 .8, Government Code.) ) 913, £ 915.4. Ptms e note the "wann.i.ng" Wow. Claimant: WILLIAM V. LOCASCIO, 818 Orange Blossom Ln . , Danville , CA 94526 Attorney: RCC6IV�D Address : rk 71882 Amount : $750 .00 COUNTY COUNSEL Date Received: February 17 , 1982 By delivery to Clerk on MARTINEZ, CALIF. By mail, postmarked on February -16., .1:9,8.2 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Application to File Late Claim. 7 DATED: Feb. 17 , 1982J . R. OLSSON, Clerk, By Deputy Barbara J17. Fierner I1 . FRO':: Count- Counsel TO: Clerk of the Board of Supervisors (Check one only) r ; This Clair, complies substantially with Sections 910 and 910.2. This C?air 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) . ( ) Claire is not timely filed. Board should take no action (Section 911 .2) . ( ) The Board should deny this Application to File a Late Claim (Sect'on. 91 .6) . DATE:-: 2 (J J 0 JOHN B . CLAUSEN, County Counsel, By �� � Deputy III. BOARD ORDER By unanimous vote of Supervisors presen C^eck one only) C ) Tris Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911 .6) . certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. D.ATL_: : MAR 2 31982 J. R. OLSSON, Clerk, by Deputy Bar ar icr,Zcr WARNING TO CLAIMANT (Government Code Sections 911 .8 $ 913) You have o►, y 6 moat-,s Unom the maiUng ej thiz notice to you within which to 'ite a eoutit action on this nejccted C&a.im (,see Govt. Code Sec. 945.6) on. 6 moi th,5 broom the derr-iiat of yours Appticati.on to Fete a Late Cta,im within which to rctition a court te.('ic: 6rcom Section 945.4 's cP.a,im-bit i.ng deadtj.rre (,5ce Sect i.oa 946.6) . You may beek the advice o6 any attorney o4 yours choice .in connection L iti—, tL.us matter. 16 you want to conzuet an attotney, you zhoutd do zo .cmmed.iatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 2 31982 J. R. OLSSON, Clerk, By K/7Q ..- Deputy - - _ - ._ _ ar ara •i rner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim ortion and Board Order. DATED: MAR 2 'x. 1982 County Counsel, By County Administrator, ge 0 1 � 8. 1 Rev. 3/78 • CLAI14 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. (or mail to P. 0. Box 911) 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 V ) Resery rJc_!_ ng stamps 1: 1 L ENB 9�1 Against the COUNTY OF CONTRA COSTA) ` FEB / ( JR OLSSON ` CLERK BOARD OF SUPERVISOR!, or DISTRICT) oNT c Taco (Fill in name) ) u �eau'y ey The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ � _ and in support of this claim represents as follows : 1. When did the damage or injury occur? (Give exact date and hour) 118'2 . 182 ' Mnoo r► -- 3 prn th -----------T----edam-------age---or---i-n-j---ury--occur?--------------(Include-----city---and--------county)------ 2. Where did ('r>W - Q-%n%A o n Co v rr�,•� G W0 , S' o`.r-1 ori tNPn+Yo` C vs.�' ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) (1AV tC�� '6ca.Lk'P'a "-6 bike t.Dy- d YbYc. C n+t> Co.r . QJCXy- V R o CSV a& '}'VNP- 4n nYn qz' -on'c 0.C.CA&9_v-it . ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) 161 5. What are the names of county or district officers, servants or employees causing the damage or injury? - -- - - ------------------------------------------------------ 6-.--Wh-at-damage-------or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) SOS �.. 7 Ho was th-------------------------------�-------------- ---- w e amount claimed above computed. (Include the estimated amount of any prospective injury or damage.) - 1 1 M 0.+2,S T Y'O Y-PA --.--Na-me-s--a-nd-a-dd-r-e-s-s-es---o---w-it-ne--s-s-es---d-o-ct-o-r-s--an-d-h-o-s-p-ita---s- ------------- N ----L-st--he---e-xp--e-nd-it-u-r-e-s--y-o-u--m-ade---o-n--a-cc--o-un-t--o--th-is--a--c-c-ide--n---or--------- DATE ITEM AMOUNT injury: ************************************************************************** Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney �Ocq- ,,♦ 1/ - g C4.> LA---� ' Claimant' Signature Addres Telephone. No.. . Telephone No. g3"' Zl�o3 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, pr®sents 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. " ! i 162 BOARD ACTION BOARD OF StiftVISORS OF CONTRA COSTA COUNTY&LIFORNIA Mar. 23 , 1982 NOTE TO" CLAIMANT Claim Against the County, ) The copy os th.ia document R_47e to you .cis you>t Routing Endorsements, and ) notice os the action taken on your c,to. m by the Board Action. (All Section ) Board o6 SupeAvizou (Pakagnaph III, below) , references are to California ) given puuuant to Govehnment Code Section-6 911 .8, Government Code.) ) 913, B 915.4. P&ue note the "watn.i.ng" bee.ow. Claimant: AUTO INSURANCE SERVICE, General agent for Chicago Insurance Co. , (insured Albert Tabbs) P. O. Box 720 , Oakland, CA 94604 Attorney: Re-CEIVED Address : Amount: $642 .54 from County Administrat l#INC���SF. EAUF. Date Received: February 16 , 1982 By deliver/ to Clerk on February 16 , 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. r DATED: Feb. 17 , 1982 J. R. OLSSON, Clerk, By Q Deputy Barbara Fi rner II . FROM: Count; Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim.SS 'on 11.6) . DATED: _ /� - Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 41� j DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by Deputy - ar ara rner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o y 6 mont nom the maiting oJ thi.6 notice to you w-c t 'n which to Jite a coutct action on thd,a rejected Ctai,m (Zee Govt. Code Sec. 945.6) on 6 month6 Strom the deniat os youA AppZ cation to Fite a Late Cta m within which to petition a eoutct Son uti.es Strom Section 945.41.6 cta m-Jif i.ng dead.eb e (Zee S ecti.o n 946.6) . You may .6 eek the advice o6 any attorney o6 youtc.cho.ice .in connection with thus matter. IS you want to eonautt an attorney, you .6houtd do .6o .i.mmediateQy. IV. FRAM: 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: _MAR 2 3 1982 J. R. OLSSON, Clerk, By Deputy - . i nr V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim orication and Board Order. DATED: -MAR 2µ 1982 County Counsel, By _ - _ _ County Administrator, By 8. 1 o 163 Rev. '3/79 Auto Insurance Serylue L-2L MANAGING GENERAL AGENTS P.O. BOX 720 OAKLAND, CALIFORNIA 94604 PHONE 832-6696 LED Feb. 5, 1982 FEB J.R. QLSSON qLERK BOARD OF SUPERVISORS ONZA�POST CO Contra costa Co. Hospital 1111 Ward Martinez, Calif. Attn: Deroyce Bell Co. Administrator Re: Loss: 1/16/82 Insured: Albert Tabbs Chicago Insurance Co. Policy No: 74-0151578 Dear Mr. Bell: We are the General Agent for Chicago Insurance Company responsible for handling claims under the above policy. Our above insured has presented a claim for damages to his 1981 Toyota caused by a patient of your hospital. we are enclosing herewith the bill for replacement of the windshield in the amount of $276.16 and bill for the repairs to the hood of the vehicle for $366.38 for a total claim in the amount of $642.54. If there is anything further you need to reimburse Chicago Insurance Company for the aove amount, please advise. Yours truly, ' Mary Gruhn Auto Insurance Service General AGent for Chicago Insurance Co. encls. 164 AND W AUTO SERVICE WO � ,� 1043 wE51 MA[ARIHUN -OAK LAN U.CA x4608 • IELEPHONE(4 15)655.6135 COMPLETE AUTO RECONSTRUCTION CR NO. 2260 �1 NAME G�� --^- --------PHONE—� ---DATE �GJ AuuHCra_ #__.INbUHtU Uy _ __...._. Lican6eTl_`�66E_. Serial No.— Mileage Symbol FRONT Labor Mrs. Parts Symbol LEFT Labor Mrs. Parts Symbol RIGHT Labor Mrs. Pan& Bumper Ex-New Fender & Ext. Fender & Ext. ' Cushion Fundur Si lull funder Shiuld Bracket R L Fondur OIn. - Mldg. Fundur Orn. • Mldg. Ruinforcumunt Enurgy-Aboorbur R L Huudlump Huudlump Guard/Pud R L _ luuulaillp dual _ _II_uud_Iwnp duur Filler eat Guam In-Out Sual Beani In-Out Vuluncu CUWI Cowl Gravel Shield Windshiuld C T Windshi Mld Kit r Front End Align Door Front-Panel Door Front-Panel Frame Door Lock Handle Door Lock Handle Crossmember Door Hinge Up-Low Door. Hinge Up-Low Oil Pan Door Glass - Rug. Framu Door Giusti - Rug. frame. Wheal Front Rear R L Door Mldg. Door Mldg. Hub Cap/Whuel Cov. R L Cantor Post Center Post Knuckle Hub & Drum R L Door Rear-Panul Door Rear-Panel Up. Cont. Arm-Shaft H L Door Mldg. Duur Mld(j. Low. Cont. Arm-Shaft R L Door Glass Reg. Frame Door Glass Reg. Frame i Strut Rod Shock R L Rocker Panel Rocker Panel Stabilizer Bar Link Pkg. R L Rocker Mldg. Sill Plate Rocker Mldg. Sill Plate Steering _ Drag Link Floor Floor Tie Rod R L Quar. Inner Const. Quar. Inner Const. Quar. - Ext. Quar. - Ext. • Grille Ctr. Upper Lower Quar. Panel Quar. Panel Grille Side R L Quar. Mldg. Quar. Midg, Grille Midg. Quar. Glass - Rug. Quar. Glass - Rug. Support R L Center Rear Fancier Skirt Rear Fender Skirt Grille Panel REAR Park Lamp R L Bumper Ex-Now MISC. Marker Lamp R L Cushion Inst. Panel Heater Housing Bracket R L Front Seat - Tracts i Reinforcement Rear Seat A/C Condenser Energy-Absorber R L Trim ' A/C Roceiver Guard/Pad R L Headlining uchar o/Freon Gravel Shield Vulancu — v,Top 11AIC Clutch/Belt Lower Panel - Midg. Orn. Tire 1/0 Worn j Hood Floor Filler jHood Orn. - Letters - Mldg. Trunk Lid - T. Gate - Hinge Radio/Antenna i! Hood Hinge R L Trunk Lock • Mldg. Orn. Battery/Cable ! Lock Plate Lower Upper Tail Lamp R L ror if Lock Plate Upper Back Up Lamp R L aint & Material - Special r i Rad. Sup. Lic. Light/Bulb Stripe Kit Rad.Core Hoses Coolant ' Weather Strip SUMMARY v��� �C Fan Blade Clutch Belt Back Glass Labor Hrs." del ` Tail Pipe -Muffler Ext. Parts Less 96 f—/' , Fan Shrowd Gas Tank - Nock - Cap Sublet $ Fan Bell ( ) Hoses Framu - Crussnlumbur Tux %on $ Water Pump - Pulley Bull Axlu - Housing Advance Chargus $ Motor Mts. Ft. Rear Hub - Drum - Bearing TOTAL $ Trans. Linkage CIL leh 'Control Arms Lasa Depreciation $ Less Deductible i �{ TOTAL- � SIGNED:__ _.... —_ 0 ��5 O I LIa. i Z la N lull `�J Fa- J in Z 4 0 l7 � ul 5 �� �Q O �m1a- - � O W (� J X Z W O LL 2 w W p W LL U -j I WO < d ' f: < 1- I 1 '��♦ 0 m v o W' W W \1 V O SOa `V 1 S. 2�SZ7S O ' W Z N <2 Q \••J cn aaw�F- U.oua N N Q N Vii \.J 1 �✓ W¢<W I W \1 ' 11LU coo ua: Z Q LLJ P w cc p v \1 �� �_ w J =pOW� a M Q = W � �� 0 n `' �- V u z apD ImU F� fD 4 �. `fes I..� 39 Na 865 ai .� •111v `. \ udLLz2z`z \4 ...., . �2T3 82. cc z zw z ``4 l 111 j - `� ^1` W fr x x x x x x x \. Z W W N — > CI (� all U 111 F o vJ rc D n n ll l n III 1 i, II i t UI n 5 ul , f7 u)1 �; iil 'II i ill I „ Il I 11 1 11 I bl lil 4 1 J- J O 1 ❑. l� II. 111 Y' I1III l� II. 111 } U d U) Q (p q. f-� f 1 Ill (1 RI U (1 I- 'f (1' Y, 1- (1 1 1 U 1 1 U 11' I I •I ...1 III (1 •( p: r) III n 't 'L -I W n U U lC !_ i i i BOARD OF SU VISORS OF CONTRA COSTA COUNTY,A&LIFORNIA BOARD ACTION qW Mar. 23, 1982 NOTE TO CLAIMANT Claim Against the County, The copy oJt2 t1, document—mF,=e tb you iz your Routing Endorsements, and notice o6 .the action taken on your ctaim by the Board Action. (All Section Boatd o6 Supetvi,6ou (Pa&agtaph 111, betow) , references are to California given puUuant to GoveAnment Code Sectiom 971 .8, Government Code.) 913, 9 915.4. Pteaze note the "watning" below. Claimant: BARRY GALLON, 1640 Ashby Avenue , Barkeley, CA Attorney: James Jay Seltzer, Esq. 2150 Shattuck Avenue , Suite 817 RECEIVED Address : Berkeley, CA 94704 Amount: $15 ,000.00 F E 8 17 1982 COUNTY UNSEL Date Received: February 17 , 1982 By delivery to Clerk on MARTINFZ, CALIF: By mail, postmarked on Feb . 16 , 1982 I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or P, cation to File Late Claim. DATED: Feb. 17, 1982j. R. OLSSON, Clerk, By ;a._ Deputy BarbaraJ . Fierner II . FROM: County Counsel of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8') . Claim is not timely filed. Board should take no action (Section 911 .2) . The Board should deny this Application to File a Late Claim (S tion on 9 .6) . DATED: JOHN B . CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote—0y-Supervisors p nt (Check one only) r7 (X This Claim is rejected in full . This Application to File Late Claim is denied (Section 911 .6) . T I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by Deputy Bar arYierner WARNING TO CLAIMANT (Government Code Sections 9111.8 & 913) You have oniy 6 mclstths 4,tom7t_7E_ mdEnn-g- ot' this -n--otice to you'wtithin which to 6i a couAt action on th" ujected Cf-aim (,See Govt. Code Sec. 945.6) oA 6 monthz atom the deniat o6 yout Apptication to Fite a Late Ctaim Within tehich to netition a count 4,oA tetick 6Um Section 945.4 's ctaim-Jiting deladt..kie (.see Section 946.6) . You may .Seek the advice os any attokney o� youA choice in connection with tti's matte4._ 16 you want to conzutt an attouey, _you .6houtd do .6o immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, By Deputy Bar baralffieriser ` V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk I of the Board of Supervisors Received copies of this Clai tion and Board Order. r DATED: MAR 2 41982 County Counsel, By County Administrator, By dc 8. 1 0 167 Rev. 3178 ENDORSED LAW UPFIC:L•'5 JAMES JAY SELTZER # F L E Great Western Building t 2150 Shattuck Avenue, Suite 817 FEB /719V Berkeley, (:ali(urnia 94704 J.N. OLSSON Tel. (415) 644-2525 CLERK BOARD OF SUPERVISORS CON A OSTA 00 CLAIM AGAINST COUNTY OF CONTRA C�S sa 4• �4 Deputty Name and Address of Claimant Barry Galann 1640 Ashby Avenue Berkeley. CA Send Notices to James Jay Seltzer , Esquire 2150 Shattuck Avenue . Suite 817 . Berkeley , CA Place and Date of Occurence _ January 2 - 1999 _. Circumstances of Occurence Claimant had rid his fine -an a prior orraccion because of_negligPn _ rPrnrd-kPPpina—he was re-arrested for non-payment of the fine _ Docket Nn _ 180990 Description of Damage or Loss Loss of time ,_embarrasment . injury to minor child . Total Amount Claimed $15 ,000 .00 Breakdown of Amount Claimed General namaae- _____.______..________ Dated - Z Signed 0 168 BOARD ACTION BOARD OF SU VISORS OF CONTRA COSTA COUNTY,,&LIFORNIA Mar. 23, 1982 NOTE TO CLAIMANT Claim Against the County, The copy o6 thizdocument maited to you iz you,,L Routing Endorsements, and notice o6 the action taken on youA ctaim by the Board Action. (All Section Boated o6 Supeuizou (Pakagtaph 111, betow) , references are to California given putzuant to Gove,%nment Code Sectiou 971 .8, Government Code.) 913, 9 915.4. Pteaze note the "warning" betot,.% Claimant: MRS . WALLACE GIBSON, Box 212 , Danville , CA 94526 Attorney: Address : WGIVID Amount: $282 .97 FE 2 2 1982 COUNTY COUNSEL Date Received: February 22 , 1982 By delivery to Clerk on MARTINEZ, CALIF. By mail, postmarked on Feb. 20 , 1982 I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claim or application tq File Late Claim. DATED: Feb. 22 , J982 J. R. OLSSON, Clerk, By Deputy FROM: County- Counsel Barbara J. Fiernar TO: Clerk of the Board of Supervisors (Check one only) This Clain 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 (5_e,4fion 11 .6) . • DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervis t (Check one only) (X This Claim is rejected in full . This Application to File Late Claim is denied (Section 911 .6) . T I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by Xt//Zll A,&P/L Deputy -IBIalrbarwi. Plem-cr WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have of 6 mantes O'Aom the maiting oJto c s not.4-ce to you wiAt-Jiin which to 6j-ie a couAt action on thiz rejected Ctaim (,see Govt. Code Sec. 945.6) on 6 month,6 6,iom the deniat o youk Apptication to Fite a Late Ctaim within (Chich to petition a coutt 4o,,,L utic6 6,tom Section 945.4 ,s ctaim-Jiting dek,,df11:­;, (tee Sect,con 946.6) . you may zeek the advice o6 any attorney of your choice in connection witJ,, tliiz matte4. 16 you Want to con-6utt an atto4ney, you_,6houtd do 6o immediatety. IV. FROM: Clerk of the Board TO: - (I) 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: MAR 2 3 1982 J. R. OLSSON, Clerk, By _&W-e a , Deputy Bar badj. Fimer V. FROM: (1) Count), Counsel, (2) County Administratorthe Board TO: Clerk O_T' of Supervisors Received copies of this Claim of-4q;pI4 at ion and Board Order. DATED: MAR 2 11982 County Counsel, By County Administrator, lly_�a— 199 8. 1 0 169 Rev. 3178 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. (_or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps ) T I L E D Against the COUNTY OF CONTRA COSTA) FEB X2, 199% J.R. QLSSON or DISTRICT) C ERKBOARDOFSUPERVISOR', (F111 In name) ) ONT A STA CO Deputy The undersigned claimant hereby makes claim against the ouny of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : ------------------ a ------------------------------------------ - -- ---- --- 1. When did the damage or injury occur? (Give exact date n-d-hour) L ;�' -G :.� ?� �..c-•�' f 7 - 7 ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 41/ - G 6_ , ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) r� J ��X�—C� �/'-�'-Gr--`� (JL Cr--v�. (,--¢.c��.o--�--��._ G��� -.P � /�••r.i,v�.i✓-Z-! � �.F� i ------------ ------------ -p--y------------------------y--------------- 4. What particular act or omission on the part of count or district officers servants or em to ees caused the injury or damage? ( - �.,�•T n (over) 170 5. What are the names of county or district officers, servants or employees causing the damage or injury? - -- - - ------------------------------------------------------ 6-.--Wh-at-damage-------or--injuries do you claim resulted? (Give full extent of daagej � injuries or damages claimed. Attach two estimates for auto m 0--. -- --- --- -- ---------- ------------------ --------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury. DATE ITEM _ AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney I'L", `� ) . _. /` n Claimant' s Signature Address Telephone No. Telephone No. �- NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill , account, voucher, or writing, is guilty of a felony. " 171 TV PLEASE . - ESTIMATE - RADI PERSONAL CHECKS I ' �«ae�t vguEo �aintin SIGN $$$!!! P C� NEWSPAPER MVV''__ Qt, Cour J YELLOW PAGESh1ijl� CA 94+<�C70 OTHER phone 8A! v iQ 0o CUSTOMER ODOMETER ) NAMES `�Q /�{ �7 ` READING--/- DATE c2 lel- S22— NAME v G cP 1� PHOMEHONE g- 7 J��`� �// BY AT,Eti NO LICENSE `/ '-�j U ADDRESS / �{ CITY STATE ND�i"�`��(/!! PHONE BUSINESS YEAR MODEL AND L^ J L ❑ ENAMEL (MAT.$19.95) ❑ACRYLIC (MAT$24.95) ❑ MI RATHANE (MAT.$29.95) PRICE COLOR: LABOR MATERIAL ❑ METALLIC • • PAINTING, / 7 ❑ STARBURST ❑ SEALER TOUCH-UP ❑ NO-MAR PROTECTION �✓ �/ ��`y.,1� ❑ DOORJAMBS / ) EXTRA PREP ❑ WHEELS ❑ COMPLETE COLOR CHANGE ❑ TU TONE ❑ MATCH COLOR G� T. C i ❑ VINYL TOP RENEWAL ❑ PICKUP &PANELS BALANCE FORWARD TOTAL PAINT SUB TOTAL MATERIAL BODY REPAIRS FAMT PEW O 0 W RK DESCRIPTION SUBLET LABOR PARTS MAT. ILS ,1 i TOT.TAX SALES TOTAL LABOR TOTAL PAINT HOURS ESTIMATED BY � TOTAL LABOR L lRK AUTHORIZATIONL., �J TOTAL PARTS - e CUSTOMER HRS•@ STOMER SIIGNATURE X TOTAL MATERIAL 7c Q PPE A.HR SUBLET TOTAL$ Q J�� TAX VOID AFTER 10 DAYS. 'TOTAL ► Sf THIS IS NOT AN INVOICE. NOT RESPONSIBLE FOR CRACKING OF BODY PLASTIC FROM PREVIOUS REPAIRS 0 172 SYMMONS BODY AND FENDER, INC. P.O. BOX $58 509 SAN RAMON VALLEY BLVD I" OANYILLE DANVILLE,CA. CAtii. 94526 .. (415) 820-3317 Date `` r Car Owner 4 Address Home Phone Make —Year- License No. z t syr C Y'1 Typek-; j„ Mileage Business Phone l Sy FRONT Hours Parts Sy LEFT Hours Parts Sy RIGHT Hour Parts Hours Bumper Fender Fender Frame Headlamp Headlamp Fri. System Cowl Cowl Door Frt. Door Frt. Glass l t Frt. Panel Dooi Rear —' Door Rear Park lamp Quar Panel Quar. Panel Grill Hood Rear Fender Rear Fender MISC. REAR Bumper To Rad. Sup. s` Undercoat �. Trunk lid ♦' Paint r `, r �1 1 i lamp AUTHORIZATION FOR REPAIRS Motor You are hereby authorized to make the above speci- A\ 111 tied repairs. Signed Labor—'4 Hrs. $ Parts Wrecker Service— "This ervice"This estimate,based on our inspection,does not include any additional parts or labor that may be required after the $ Tax work has been started,occassionally,after work has been started,damaged or broken parts are found which were not evident on the first inspection. Because of this,the prices herewith are not guaranteed." Sublet $ PARTS PRICES $ SUBJECTTOCHANGE -TOTAL $ . ., . 0 173 BOARD ACTION BOARD OF'SLWKVISORS OF CONTRA COSTA COUNTY,i&LIFORNIA Mar. 23 , 1982 NOTE TO CLAIMANT Claim Against the County, ) The cony o6 th.ib ocument maited to you Z6 yours Routing Endorsements, and ) notice o6 the action taken on youA cta.im by the Board Action. (All Section ) Boand o6 Supenviz ou (Patagtaph 111, beeow) , references are to California ) given puAbuant to Govercnment Code Seeti.on,6 911 .£, Government Code.) ) 913, 9 915.4. Ptea6e note the "waAning" below. Claimant: LOIS E. DOWELL Attorney: Hinton & Van BloisC61�Es� 2400 Sycamore Drive , Suite 40 Address : Antioch , California 94509 rCu 4 u 1OR @PyNTV ceu�rSE� Amount: $1 , 000,000 .00 MART1NE4, "iF. hand Date Received: February 22 , 1982 By/delivery to Clerk on Pohruary 22 , 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or, pplication to File Late Claim. DATED: Feb . 22 , 1982J. R. OLSSON, Clerk, By G� GI _ Deputy Barbara J . Fierner II . FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) l This Claim complies substantially with Sections 910 and 910.2. ( \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai ion 911.6) . DATED: JOHN B. CLAUSEN, County Counsel , By C Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (�() This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911 .6) . T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 31982 J. R. OLSSON, Clerk, by Deputy ar a Fierner WARNING TO CLAIMANT (Government Code Sections 91 .8 & 9131 You have onty 6 mo►it z 6.tom the maiUng o6 thiz notice to you We hi.in which to �- e a eouAt action on th,v6 tejected Cta.im (.see Govt. Code Sec. 945.6) orL 6 months 6rLom the deniat of your Appti.cati.on to Fite a Late Cta,im within which to petition a count in teti.e6 /tom Section 945.4 '.6 cta.i.m-biting dead. t-le.. (dee Sec, ion 946 .6) . You may aeek the advice o6 any attorney o6 youk choice .in connection witk th.v6 matteA. 16 you want to eonsutt an attorLney, you .6houCd do so .i.mmediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J�qR 2 31982 J. R. OLSSON, Clerk, By u /7 Deputy ar ar V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o 1ication and Board 70rder. DATED: MAR 2 41982 County Counsel, By ' County Administrator, By 1 8. 1 74 Rev. 3/78 Wit i-D ILS D LAW OFFICES OF HINTON & VAN BLOIS F E B,:;�, ? 19 P� 2400 Sycamore Drive, Suite 40 J.R. UL§SON Antioch, California 94509 CLERK BOARD OF SUPERVISORS 415/754-8440 Deputy N d Depl- CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: This claim is presented by the Law Offices of Hinton & Van Blois, by Peter J. Hinton, -Attorney at Law, on behalf of Lois E. Dowell, the surviving wife of David C. Dowell , deceased. Claimant is a resident of the County of Contra Costa, State of California. Notices concerning the claim should be sent to the Law Offices of Hinton ' & Van Blois, 2400 Sycamore Drive, Suite 40 , Antioch, California 94509 . The claim arises from a vehicular accident which occurred on or about November 16 , 1981, in the vicinity of Kirker Pass Road, approximately 520 feet north of North Hess Road, County of Contra Costa , State of California. At said time and place the decedent was - traveling southbound on Kirker Pass Road driving a 1979 Ford Pinto when an automobile driven by Coyzette Harts and traveling northbound on Kirker Pass Road crossed into the number one lane for southbound traffic , striking the automobile that David C. Dowell was driving, and proximately causing his death. At the time of the accident, Kirker Pass Road was a county highway which was owned, operated and maintained by the County of Contra Costa. Kirker Pass Road is subject to heavy amounts of traffic which traveled at high rates of speed and' it was reasonably foreseeable that vehicles would cross onto the wrong side of the roadway by reason of a driver ' s loss of control or from a failure of the vehicular equipment or from other causes, and it was reasonably foreseeable that head-on collisions between vehicles would occur at or about the place of said accident. The County of Contra Costa negligently designed, constructed, maintained, operated, controlled, inspected and supervised said road- way in such a dangerous and defective condition, without guard rails, divider strips, median dividers or other means to prevent or control vehicles from crossing to the wrong side of the roadway, and without any adequate warning of or means of preventing collisions between vehicles traveling in opposite directions. The County of Contra Costa created a dangerous and defective condition of said county roadway as aforesaid and created a substantial risk of injury to persons using the said street with due care. Said condition was created by the County of Contra Costa , its employees and others, and the County of Contra Costa had actual or constructive notice of the dangerous and defective condition of said roadway a sufficient time prior to the accident to have corrected the dangerous condition. As a proximate result of the negligence of the County of Contra Costa and its employees, and of the dangerous condition of said roadway, David C. Dowell died in the automobile accident above-described. The names of the public employees causing the above-described accident are not presently known to claimant. -2- 0 1'7 0 The amount claimed as of the date of the presentation of this claim is $1 ,000 ,000 .00, which is computed as follows: General Damages, including, but not limited to, loss of earning capacity, and deprivation of support, companion- ship, comfort, affection and physical assistance $ 996 ,831. 27 East Contra Costa Ambulance Service 282.50 Higgins Funeral Home 1,462.47 Oak View Memorial Park Cemetery 1,423. 76 TOTAL $1 ,000 ,000 .00 Dated: February 19 , 1982. HINTON & VAN B O By: H ON -3- 0 177 BOARD ACTION BOkRD OF SIMVISORS OF CONTRA COSTA COUNTY WLIFORNIA , Mar. 23 , 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi.6document m e to you .t..6 yowl Routing Endorsements, and ) notice ob the action taken on your cea,i,m by the Board Action. (All Section ) Board o6 Superviz ou (Paragraph IIT, beQ.ow) , references are to California ) given ptvt uant to GoveAnment Code Secti.on.6 911 .8, Government Code.) ) 913, 9 915.4. Ptea.6e note the "warning" below. Claimant: LOU ANN MAXINE DAVIS , 198 Alves Lane , West Pittsburg, CA Attorney: Sanders , Dodson , Rives & McLaughlin RECEIVED 2211 Railroad Avenue Address: Pittsburg, CA 94565 rte 7 1982 Amount: $100 ,066.00 COUNTY COUNSEL hand MARTINEZ, CALIF, 11 Date Received: February 17 , 1982 By/delivery to Clerk on February 17 , 1982: By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Feb . 17 , 1982 J. R. OLSSON, Clerk, By ll ,� 1.�/`( , Deputy II . FROM: Count; Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911 .2) . ( ) The Board should deny this Application to File a Late Claim�ection 9 1.6) . 'Z - DATED: 7 — �� � JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (�{) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by A , Deputy barbarierner WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month.6 6,tom the maiting o6 thi.6 notice to you WLThin which to 6.i-te a count action on th.i,6 rejected Ctaim (aee Govt. Code Sec. 945.6) of 6 mottthz &rom the denial of yowl Apptieati.on to Fite a Late CtA m within which to petition a couAt 6or retie6 Brom Section 945.4'.6 cCaim-6iti.ng deadti.ne (aee Section 946.6) . You may .6eeh the advice o4 any attorney o� your choice .in connection with tU6 matter. 16 you want to eonautt an attorney, yo.0 .6houtd do .6o immediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 2 3 1982 J.. R. OLSSON, Clerk, By �h Deputy V. FROM: (1) County Counsel, (2) County Administrator rk of the Board of Supervisors Received copies of this Claim oz Application and Board Order. DATED: MAR 2 41982 County Counsel, By County Administrator, By 4 178 8. 1 Rev. '3/78 A r • • II I� i I it (SPACE BELOW FOR FILING STAMP ONLY) LAW OFFICES OF - !� 1 SANDED- * RS. DODSON & RIVES V 2211 RAILROAD AVENUE ' L 2 PITTSBURG. CALIFORNIA 94565 3 TELEPHONE 1415) 432.3511 FEB /7, 198? J.R. OLSSON CLERK BOARD OF SUPERVISORS 4 NTR CO TA CO. Deputy 5 ATTORNEYS FOR Claimant 6 7 8 BEFORE THE BOARD OF SUPERVISORS 9 OF CONTRA COSTA COUNTY 10 In re the claim of ) 11 LOU ANN MAXINE DAVIS. ) 12 13 LOU ANN MAXINE DAVIS does hereby present the following claim 14 against the County of Contra Costa: 15 1 . Claimant ' s address is 198 Alves Lane, West Pittsburg, 16 California. 17 2 . Notices concerning this claim should be sent to the law 18 offices of SANDERS, DODSON, RIVES & McLAUGHLIN, 2211 Railroad Ave. , 19 Pittsburg, California 94565 . 20 3 . The circumstances giving rise to this claim are as follows : 21 On December 2 , 1981 , claimant was southbound on Alves Lane at 22 its intersection with Virginia Drive, when she was struck broadside 23 by a Contra Costa County Deputy Sheriff, DON STUART BELL. Deputy 24 Bell had been attempting a left turn from eastbound Virginia Drive 25 onto Alves Lane. Deputy Bell negligently proceeded through a 26 posted stop sign and struck Claimant ' s vehicle. The impact caused 1. 79 1 severe injuries to claimant, consisting of injuries to her head, 2 neck, right hand and wrist, bruised ribs , low back and teeth. 3 4 . The name of the employee of Contra Costa County who 4 negligently caused plaintiff ' s injuries is DON STUART BELL. 5 5 . The claim as of this date is in the amount of $100 , 000 .00 . 6 6 . The basis of computation of the above amount is as 7 follows : 8 1 . General damages for personal injuries and permanent 9 disabilities in the amount of $100 , 000 .00 . 10 2 . For medical expenses in an amount which is presently 11 unknown. 12 Dated: February 17 1982 13 SANDE DODSON, VES & MCLAUGHLIT 14 15 BY • R NALD P. VES 16 17 18 19 20 21 22 23 24 25 26 LAW OFFICES OF SANDERS. DODSON & RIVES 2211 RAILROAD AVENUE PITTSBURG, CALIF -2- 432-3511 2-432-3311 O no BOARD ACTION BOARD OF SUP9QISORS OF CONTRA COSTA COUNTY, Q&L I FORN IA Mar. 23 , 1982 MW NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi,6 document maited to you .us yoif. Routing Endorsements, and ) notice ob the action taken on your c.l'a,im by the Board Action. (All Section ) Boatd o6 Supetviz ou (P=gtaph II1, beeow) , references are to California ) given puuuant to Government Code Secti.on6 911 .8, Government Code.) ) 913, 9 915.4. Pteaze note the "warning" below. Claimant: CLIFFORD W. BARBER, 2827 Buckskin Rd. , Pinole , CA 94564 Attorney: Edward T. Hill, Jr. 777 Southland Dr. , Suite 203 Address : Hayward, CA 94545 Amount: $250 ,000.00 Date Received: February 18, 1982 By delivery to Clerk on By mail, postmarked on Feb. 17 , 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to Filv ;14tg F1 'D. DATED: Feb. 18 , 1982J. R. OLSSON, Clerk, By .v couNs;t Deputy JBarbar J . ierne" -` II . FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) O 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 � / C= cry DATED. L fC JO..:. B . CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full . ( This Application to File Late Claim is denied (Section 911 .6) . T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 31982 J. R. OLSSON, Clerk, by Deputy ar ara . Flerner WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have oniy 6 ment .6 Utom the mailing oti thi,6 notice to you within which to ;;%ee a count action on thiz tcjeeted Cta,im (.6ee Govt. Code Sec. 945.6) on 6 months Jtom the denial o6 yout AppZicati•on to Fite a Late Cta,im within which to petition a count jot teti.c6 fjtom Section 945.4 ',5 c a,im-6iti.ng deadf-itic (,sce Section 946.6) . You may seek the advice oa any attotney o6 yout choice in connection witj-L thi6 matteA. 16 you want to eon,5uZt an attorney, you .6hou-d do so immed%ateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 2 31982 J. R. OLSSON, Clerk, By0— , Deputy ar ar ierncr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or APPication and Board Order. DATED: MAR 2`F 1982 County Counsel, By " ft - - -� County Administrator, By 8. 1 0 Rev. 3/78 M. I OL E D ED FEB N, 1982 t J.R. OLSSON CLAIM AGAINST THE COUNTY OF CONTRA COST CLERK BOARD OPSLIPERVISCRS / CONT A TA CO. Please Print or Type By, Deputy Claimant' s Name : Clifford W. Barber Claimant' s Address : 2827 Buckskin Rd. Pinole, CA Zip: 94564 Phone : 758-6276 Amount of Claim: $ 250, 000. 00 Address to which notices and correspondence are to be sent (if different than above) : Edward T. Hill , Jr. 777 Southland Dr. , Suite 203 Hayward, CA Zip : 94545 Date of Incident : November 13, 1981 Location of Incident : Appian Way at I80 Pinole, Contra Costa County How did it occur,: Claimant was turning from Appian Way to Eastbound 180. (See additional Claimant was struck by a vehicle proceeding in opposite att achment) direction. Claimant has been named as a defendant in a lawsuit stemming from this acct ent . amagesthis ptgn a Describe damage or loss : Injury to right knee, head, causing headaches and nausea. $2 , 000. 00 damage to vehicle. Claimant is named defendant in a lawsuit that is pending. Name of Public Employee (s) causing injury or damage , if known (if unknown so state) : Unknown. Itemization of claim (List items totaling amount set forth above) : ngmnge to veh, c-1P $ 2 , 000. 00 Pn i n nnrl ciiffpri ng $ 21000 . 00 Future—pain & suffering 8 damages $ 246 , 000. 00 from law suit. $ Total $ 250 . 000. 00 I declare under penalty of erjury that the foregoing is true and correct . d at '�e't 1,��¢c� California on � " 2 1 82 . Date y J 9 Signature of Claimant � 1g2 Claim against the County of Contra Costa Claimant Clifford Barber What particular act or omission on the part of the County officers Servants oi• employees caused the injury or damage. Negligent construction and/or maintainance of roadway and/or traffic signal. Drivers are forced to accelerate through the intersection. The light changes . to green for on coming traffic while there : is still traffic in the intersection. p 183 PROOF OF SERVICE BY MAIL - CCP 1013c, 2015.5 1 1 declare that: 2 1 am (a resident of/employed in) the county ofAlameda Califon: .......I......r..... ............................ I.UUNTY K�.L�il NAMING lw(.UI.1".LJI 3 1 am over the age of eighteen years and not a party to the within cause; my (business/residence) address is: ............ 4 ..............................................7.7..7....Sots.thl3n ....Dr.i.v.e ... .2.03....Hayw.ar.d.......Ca 94545 .. .........................I............................. Claim against the 5 On ..............2.-.�.�?.- ...................................—, I served the within .................................... ............................: ...... 6 Co.un.ty..... .f....Cont.ra....Costa........................ on the ......Gounty...zS .pe.r.v.i.sar.,.....,......................... 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepoid, in 8 United States mail of .....................Na,yward.,... .C.A....945 5... _..... ................................................ addressed as fo&, , 9 10 Board of Supervisors County of Contra Costa 11 651 Pine Street Hartinez , CA 94553 12 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury thot the foregoing is true and correct, and tf,at this declaration was executed a:; 24 ...................2-16-.82. ....... _... . ........ at ..... ..... ..........Ha.y.w.ar.d...... I r'LAc..rJ................................................ California,. 25 26 Barbar J . Flill �4 1. ATTORNEYS PRINTING SUPPLY FORM NO 11 S qEV JANUAMY ,Y:� 184 BOARD OF SJ&RVISORS OF CONTRA COSTA COUNTYAKALIFORNIA BOARD ACTION Mar-23 , 1982 NOTE TO CLAIMANT Claim Against the County, The copy o6 thiz" document ma ed to you i6 yowL Routing Endorsements, and notice o6 the action taken on your ctaim by the Board Action. (All Section BowLd o6 Supetvizou (Patagtaph 111, betow) , references are to California given pursuant to Government Code Sections 911 .8, Government Code.) 913, 6 915.4. Pteaze note the "waAning" betow. Claimant: ROBERT RAYFOPD, 470 W. 9th St. , Pittsburg, CA 94565 Attorney: Howard R. Melamed 319 Lennon Lane Address : Walnut Creek; CA 94598 Amount: $150 ,000.00 hand Date Received: February 18 , 1982 By/delivery to Clerk on February 18, 1982 By mail, postmarked on I. FROI'vf: Clerk of the Board of Supervisors TO: Count), Counsel L $ Attached is a cop), of the above-noted Claim or Application toFi1�910kateDL"gqim. RA! T7Z, CALIF. DATED: Feb. 18 , 1982 J . R. OLSSON, Clerk, By �)JIAVYA Deputy ia,hbA,Aatajyd_ Ferner II . FROMI: County Counsel TO: Clerk of he Board of Supervisors (-Erltee4- efie As to those events occurring on or after November 10, 1981. NThis 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) . As to those events alleged to have occurred on November 9, 1981 Clair, is not timely filed. Board should take no action (Section 911 .2) . T.,,-- Board should deny this Application toFile a Late Claim JOHAIN B. CLAUSEN, County Counsel, By DATED: Deputy Z III. BOARD ORDER By unanimous vote of Super—visors present/ I (Check one only) X ) This Claim is rejected boo6odxbc with respect to events alleged to have occurred on or after NovE�mber 10, 1981. ) This Application to File Late Claim is denied (Section 911 .6) . T T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE-). MAR 2 31982 J. R. OLSSON, Clerk, by VIA Deputy ar mi�. Icrncr WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o),,P-y 6 monthz 6tom the mng o6 thiz notice to you witun which to ,.;-te a court "action on thi6 %ejected Ctaim (zee Govt. Code Sec. 945.6) of 6 months 6,-Lom the deniat oJ yours Apptication to Fite a Late Ctaim wit-hin which to '-ccoarctition a coarct 4ot tetie6 44om Section 945.4 "s ctaim-6iling deadU,,ic (see Section 946.6) . You may seek the advice o6 any attorney oA your choice in connection with tJU,6 matter. 16 you want to consutt an atto,%neu, you .6houtd do so immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 231982 J . R. OLSSON, Clerk, ByDeputy j�� kierner pa�bara JV V. FROM: (1) County Counsel, (2) County Administrator 70—. -CTerk of the Board of Supervisors Received copies of this Claim !u- kation k ation and Board Order. i "Pp� DATED: MAR 241982 County Counsel, By, - County Administrator, By 8. 1 Rev. 3/78 CLAIM AGAINST THE COUNTY OF CONTRA COSTA, Sheriff's Department, County Administration Building, Martinez, California. CLAIM IS FILED PURSUANT TO GOVERZIR1T CODE SECTION 910 aW 211 .2- ENDORSED "!7� CIAIMANT'S NAME: ROBERT RAYFORD i F I L E D CLAIMANT'S ADDRESS: 470 W. 9th Street t Pittsburg, CA 94565 FEBI � Ls' 0 hL AMOUNT OF CLAIM: $150,000-00 -LEfWCO TBDAR4trtWOA C10MV5WSO ADDRESS TO WHICH NOTICES AM TO BE SE17r: ROBERT RAYFORD c/o, HOWARD R. MELAMED 319 Lennon Lane Walnut Creek, CA 94598 DATE OF INCIDENT: November 9, 1981 and continuing through RAMRDS release from custody which occurred on November 26, 1981. LOCATXA'. OF INCIDENT: Contra Costa County Jail facility, Martinez, California HOW DID INCIDENT OCCUR: Negligence on the part of Contra Costa Sheriff's Department in whose custody ROBERT RAYFORD had been placed, which negligence is as follows: 1) failed to deliver R. RAYFORD to Kaiser Hospi- tal, Martinez, for 2 appointments on November 9, 1981 although a Court Order was served on the Sheriff's department on October 28, 1981 (see attached Court Order). 2) failed to meet R. RAYFORD'S repeated requests for medical attention while incarcerated through- our month of November, 1981 and part of December, 1981. DESCRIBE DAMAGE OR INJURY: Psychiatric disorder and possible neurological injury; other unknown medical disorders. ITEMIZATION OF CLAIM: Unknown at this time. SIGNED CN BEHALF OF CLAIMANT: HOWARD R.-MEI AMED Dated: February 18, 1982 d alit dd 0 APPLICATION TO. , 1 - BOARD ACTION PRESENT LATE BOARD OF SMRVISORS OF CONTRA COSTA COUNTYAMALIFORNIA Mar.. 23, 1982 low CLAIM_ � NOTE TO CLAIMANT Claim Against the County, ) The copy ob thi6ocument m­a=7 m­7to you .iZ yowl Routing Endorsements, and ) notice o6 the action taken on yout ctaim by the Board Action. (All Section ) Boatd o6 Supety"otus (Pata.gtaph 111, below) , references are to California ) given put.6uant to GoveAnment Code Sections 911 .8, Government Code.) ) 913, 8 915.4. Plea.6e note the "wanwi,ng" beP-ow. Claimant: JENNIFER EASTON, a minor, 5732 Solano Ave. , Richmond, CA 94805 Attorney: Duane , Lyman & Seltzer 2000 Center Street , Suite 303 RECEIVED Address : Berkeley , CA 94704 FEB 171982 Amount: $300,000 .00 COUNTY COUNSEL MARTINEZ, CALIF. Date Received: Feb. 17 , 1982 By delivery to Clerk on By mail, postmarked on illegible certified mail 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: Feb. 17 , 1982 J . R. OLSSON, Clerk, By Deputy Barbara F'ierner II . FROM: Count), Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant . The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed . Board should take no action (Section 911 .2) . ( X) The Board should deny this Application to File a Late Claim (Sio 911.6 . DATED: / - JOHN B B . CLAUSE\i, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors preset. (Check one only) ( ) This Claim is rejected in full . ( ) This Application to File Late Claim is denied (Section 911 .6) . T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAR 2 31982 J. R. OLSSON, Clerk, by l( Deputy Bar ata i rncr WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 months atom the maiting o6 tJtis notice to you within which to 6i e a count action on this %cjccted Claim (,see Govt. Code Sec. 945.6) of 6 monxhz 6tom the den-iat of yout Apptication to F-c,,°e a Late Claim within which to petit i,on a count bot tetie6 6tom Section 945.4 '.6 ctaim-bit i,ng deadf-it (.6ee Section 946 .6) . You may .6eek the advice o6 any attotney o6 yours choice .in connection with ttiz matters.. 16 you want to eon.6utt an attmney, you .6hould do .6o .emmed iateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: MAR 2 31982 J . R. OLSSON, Clerk, By Q Deputy - ar IraWFierner V. FROM: (1) County Counsel, (2) County Administrator 0_.._. -Clerk of the Board of Supervisors Received copies of this Claim ication and Board Order. DATED: MAR 24 1982 County Counsel, By County Administrator, B 0 18'7 8. 1 Rev. 3/78 ENDORS"D 1 RICHARD P. DUANE, ESQ. DUANE, LYMAN & SELTZER L E 2 2000 Center Street Suite 303 Berkeley, California 94704 FEB 3 Telephone: 841-8575 J.R. OLSS�ON,�4 CLFAK TA "- 4 Attorney for Claimant °N� ° �� Deputy, 5 6 7 8 9 10 JENNIFER EASTON, a Minor, 11 Claimant, APPLICATION FOR LEAVE TO PRESENT LATE CLAIM ON BEHALF OF CLAIMANT 12 VS. 13 STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, CITY OF 14 PINOLE 15 / 16 TO THE COUNTY OF CONTRA COSTA: 17 1. Application is hereby made for leave to present 18 a late claim founded on a cause of action for JENNIFER EASTON, 19 a minor, as a result of the wrongful death of her father, to 20 wit: MARK EASTON, which occurred on February 17, 1981 and for 21 which a claim was not presented within the 100-day period pro- 22 vided by Section 911 of the Government Code. For additional 23 circumstances relating to the cause of action, reference is 24 made to the proposed claim, attached to this application. 25 2. The reason that no claim was presented during the 26 period of time provided by Government Code Section 911 is that i.41.1^I'll h SELTZER O 1 p 8 I the Claimant, JENNIFER EASTON, born on November 23, 1979, was a 2 minor during all of the 100-day period specified by Section 911. 2 3 for presentation of the claim. 4 3. This application is being presented within a 5 reasonable time after the accrual of this cause of action, as 6 more particularly shown by the attached Declaration of RICHARD 7 DUANE. 8 WHEREFORE, it is respectfully requested that this 9 application be granted and that the attached proposed claim be 10 received and acted on in accordance with Section 912. 4-912. 8 of 11 the Government Code. 12 Dated: 13 DUANE, LYMAN & SELTZER 14 15 RICHARD P. DUANE, 16 Attorney for Claimant 17 18 19 20 21 22 23 24 25 26 -2- 0 189 I RICHARD P. DUANE, ESQ. DUANE, LYMAN & SELTZER 2 2000 Center Street Suite 303 Berkeley, California 94704 3 Telephone: 841-8575 4 Attorney for Claimant 5 6 7 8 9 10 JENNIFER EASTON, a Minor, 11 Claimant, DECLARATION OF RICHARD DUANE 12 VS. 13 STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, CITY OF 14 PINOLE 15 / 16 I, RICHARD DUANE, declare as follows: 17 1. I am an attorney duly licensed to practice law in 18 the State of California. I have been retained to represent 19 JENNIFER EASTON, a Minor, in a wrongful death action which 20 resulted when a driver negligently drove off the road while the 21 Minor' s father, to wit: MARK EASTON, was a passenger. As a 22 result of the driver leaving the road, JENNIFER EASTON' s father 23 was killed. In examining the case it occurred to me that the 24 road, to wit: Castro Ranch Road, is a. very unsafely designed 25 road. That is, the curve is poorly designed for traffic and 26 the speed setting at that curve is an inappropriate speed setting 1-1. LN.M w\cl , E LTT.ER -1 0 190 1 for such a dangerous curve. Moreover, the posting of signs for 2 warning and/or speed on Castro Ranch Road was so negligently 3 done as to fail to give proper warning to any driver who was to 4 use the road in the area in which JENNIFER EASTON' s father was 5 killed. The accident occurred on Castro Ranch Road approximately 6 . 8 miles north of Olinda Road. This information has only recent- 7 ly been absorbed by our firm. We wish therefore to make this 8 claim on JENNIFER EASTON' s behalf at this time. She was in fact 9 a minor during the entire time between the death of her father 10 on February 17, 1981 and the filing of this late claim. 11 I declare under penalty of perjury that the foregoing 12 is true and correct and that this declaration was executed on 13 February 16, 1982 at Berkeley, California. 14 DUANE, LYMAN & SELTZER 15 16 RICHARD P. DUANE, 17 Attorney for Claimant 18 19 20 21 22 23 24 25 26 X11, l:. I l•M. ,•�•�F LT"l.F.H -2- It.Fnri , n . •n..ra 19, CIT,I_J !.I OF -JENNIFER EASTON C1 a i it) VS . COUNTY OF CONTRA COSTA CLAII!,'ANT' S NAME: JENNIFER EASTON CLAIRJA]\TT ' S ADDRESS: 5-732 Solano Avenue,- Richmond, CA. 94805 MAOUNT OF CLAIM: $ 300, 000- 00 ADDRESS TO WHICH NOTICES. ARE TO BE SENT: Duane Lyman & Seltzer - 2000 Center,Street Suite 303 DATE OF INJURY: February 17 1981 Berkeley, CA. 94704 LOCATION OF INJURY: Castro Ranch Road County of Contra' Costa State of California . 8 miles north of Olinda Road B 014 DID IK'jl)RY OCCIJR: Injury occurred because of the failure of the county to properly post speed signs, and to design, ,maintain, entrust, repair, or otherwise provide for a proper and adequate roadway for vehicles on Castro Ranch Road. . DELS'CRIBETI INJURY OR DAIaAGEE: Death of father who was the support of the child Loss of support, loss of companionship, loss of services , and - all other wrongful death damages. NTAYLE OF PUBLIC D,IPLOYEE(S) CAUSING INJURY, if hno-vin: Actual names not known ITIE,SIZATION OF CLATM: DATED: February 16 19 82 Attorney fol. C1 alm ant THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder, Torlakson , McPeak NOES: none ABSENT: none ABSTAIN: none - SUBJECT: one -SUBJECT: Denying Claims for Refund of Property Taxes The Board on March 23 , 1982 , having referred to County Counsel the claim of R. C . and L. M. Hash for refund of secured property taxes for fiscal years 1978-1979 , 1979-1980, 1980-1981, and 1981-1982; and The Board having received a March 10 , 1982 memorandum from County Counsel recommending that the aforesaid claim be denied; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is APPROVED. I hereby cert;y ti ai this is a true and correct copyof a,a action taken and entered.on the minutes of the Board of Supervisors on the date shown. J.R. OLSSON, C:VNTY CLERK and ex chicio Clark of the Board By . Wity Orig: Dept.: Clerk of the Board cc: Attorneys for Claimant County Counsel County Treasurer Auditor County Administrator 0 192 sT�r..Tt+n+.n...-n+,..pw.�w}^.^.r!T' _.. ... _ .. -..... ._ ..:_. - ..,ice'?=+h�R'�^e.-. e'.c'.+..v�;...."5;^"^I'" a^.^s+' fif'•'T...✓v;F�^TserA..v.'^'!<.ra h .`}"'T�^4'+'AR*,t4ueAx";¢PFnS!.ae!�.m^nr. i r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 by the followingvote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Relief of Shortage - Mt. Diablo Judicial District IT IS BY THE BOARD ORDERED that the Mt. Diablo Judicial District is relieved of shortage in the amount of $10. 00 pursuant to Govern- ment Code Section 29390 as recommended by the District Attorney and County Auditor-Controller. I hereby certify that this is a true and correct copyof an action taken and ent: I on the minutes of the Board of Superviso aR;, date shown. ATTESTED: 2 3 1982 J.R. OLSSON. :.�;O l;'e`TY CLERK and ex officio �aerk of the Board By. , Deputy C. Matthews Orig. Dept.: County Administrator cc: Auditor—Controller District Attorney . Mt. Diablo Judicial District 0 193 In the Board of Supervisors of Contra Costa County, State of California March 2�3 • 19 &2- In 2In the Matter of Approval of Refund(s ) of Penalty(ies) on Delinquent Property Taxes . i As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND James J. Bianchi 088-282-007-9 10.63 1328 Ventura Dr. Pittsburg, CA 91565 PASSED by the Board on March 23 , 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 Auditor-Controller witness my hand and the Seal of the Board of • County Treasurer-Tax Supervisor Collector affixed this 2-3,t h day of Marnh 19-&2— County Administrator Applicant ' J. R. OLSSON, Clerk By __ Deputy Clerk arbara ierner 0 194 H-24 4/77 15m ,2 i 0 In the Board of Supervisors of Contra Costa County, State of California March 23 , 1982 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 James Frederick Wayne 171-032-016-7 23.46 350 Cordelia uay Walnut Creck, C" 94596 Norman. D. Holsing 570-050-027-4 44.03 243 Arlington Kensington, CA 94707 Lindall Lee & Helen Guillory 209-522-020-4 48.85 150 Valdivia Circle San Rayon, CA 94583 Milan Yoravec 182-350-003-6 63.80 C/o 1133 Westmoreland Circle Walnut Creek, CA 94596 Dale D. Meyer 203-320-003-7 92.05 . 2229 Deer Oak Way Danville, CA 94526 Edward T. Lowndes 113-320-004-6 29.77 Sandra L. Shaw 973 Vasco De Gama Foster City, CA 94404 PASED BY THE BOARD ON March 23 , .1982 , by unanimous vote . 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 Supervisors COUNTY ADMINISTRATOR affixed thi:23rd day of March 1982 APPLICANT ,, — J. R. OLSSON, Clerk By Deputy Clerk Barb=4. Fierner 0 195 H-24 3/79 15M �/' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1.982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5798, Crockett Area. On February 24, 1.981, 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 Vermillion Development Corp. the $1000 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 28496, dated March 20, 1980. 0Oweby certify that this is a true and correct co,,!v or an action taken and entered on the minu.,:�a :; turd Board of Supervisors on the date shown. ATTESTED: MAR 9,3_1282 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board B , Deputy Orig.. Dept.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Const. Director of Planning Vermillion Development Corp. P. 0. Box 5409 Walnut Creek, CA 94596 United Pacific Insurance Company One Market Street #400 San Francisco, CA 94104 0 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4879, Alamo Area. On March 24, 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 The Creeks of Alamo the $4640 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 18918, dated April 17, 1979. j MrWW C#y*Met this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 2 ARA J.A. OLSSON, COUNTY CLERK SW ex officio Clerk of the Board air ,Deputy " Orig. Dept.- Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning The Creeks of Alamo 1501 North Broadway #303 Walnut Creek, CA 94596 United Pacific Insurance Company P. 0. Box 7870 San Francisco, CA 94120 1,9 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson., and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of El Cerrito City Council for Reaffirmation of Approval of Consolidation of City' s General Municipal Elections with November District Elections. The Board on December 14 , 1981, having approved City of E1 Cerrito Ordinance No. 81-11 consolidating its general municipal elections with school district and uniform district elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year, commencing with November, 1983; and The Board having received a March 8 , 1982 , letter from Lucille V. Irish, El Cerrito City Clerk, stating that the California Secretary of State and the League of California Cities have advised cities enacting such ordinances prior to January 1, 1982, to re-enact the ordinance due to uncertainty of the constitutionality of the urgency clause enacting SB 230; and The City Clerk having advised that the City Council, on February 16 , 1982, adopted Ordinance No. 82-3 amending Ordinance No. 81-11, and having requested that the Board accept the ordinance and reaffirm the acceptance of the election consolidation;.. IT IS BY THE BOARD ORDERED that the request of the City of E1 Cerrito is APPROVED, and the Board HEREBY REAFFIRMS its approval of the consolidation of the City of E1 Cerrito' s general municipal elections with November district elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year commencing with November, 1983. thereby certify that this is a true and correct copy of qn action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED:��t a2 /�9d J.R. OLSS,ON, COUNTY CLERK and ex of;i'clo Clark of the Board 3, y Deputy. Orig. Dept.: Clerk of the Board Cc: City of E1 Cerrito County Clerk--Elections Division County Counsel County Administrator 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 6y g the followiri vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Invitation to Join with Coalition on Runaway Kids to Correct Deficiencies in AB 3121 . Warren Smith, Chairman of the Coalition on Runaway Kids, appeared before the Board this day and commented on difficulties many agencies have encountered with respect to providing housing and care for runaway youths because local agencies lack the authority to detain or retain custody of these minors. He indicated that many of the problems are associated with AB 3121 and that a goal of the Coalition is to correct the deficiencies contained in said legislation. Mr. Smith requested the Board to invite Supervisors from northern California counties to send representatives to the May 10, 1982, meeting of the Coalition to discuss and seek resolution to said problems. Board members expressed agreement with the goal of the Coalition, and Supervisor Sunne W. McPeak recommended that the Family and Children's Advisory Committee be designated as the Board's official representative to provide the network with other counties throughout California to address this issue and work with the Coalition on Runaway Kids. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:_._ -M&P-9 J.R. OLSSON, COUNTY CLERK Wd ex officio Clerk of the Board Orig. Dept.: Clerk cc: Mr. Warren L. Smith 1100 Bailey Road Pittsburg, CA 94565 Social Service Department FACSAC County Administrator JM:mn 0 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of Pinole City Council to Consolidate the City' s General Municipal Elections with Statewide General Elections. The Board on December 22, 1981, having declared its intent to approve all ordinances submitted. by cities requesting consolidation of municipal elections with November elections; and The Board having received a March 2 , 1982, letter from the City Clerk, City of Pinole, transmitting a certified copy of Ordinance No. 434 adopted on March 1, 1982, by the Pinole City Council and requesting that the Board approve the ordinance con- solidating that City' s general municipal elections with statewide general elections on the first Tuesday after the first Monday in November of each even-numbered year, commencing in November, 1984 ; The Board HEREBY APPROVES the ordinance submitted by the City of Pinole henceforth consolidating its general municipal elections with statewide general elections on the first Tuesday after the first Monday in November of each even-numbered year, commencing in November, 1984 . hereby certify that this is a true and correct copyof an action taken and entered on ' ­fnutes of tha Board of Supervisors on tho day•• 'r:::wn• ATTEST,2 D: J.R. OLSSON, COUNTY C:':ERK !end ex officio Clark of the Board By , Deputy. Orig. Dept.: Clerk of the Board CC: City of Pinole County Clerk--Elections Division County Counsel County Administrator 0 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPe�'ls NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consulting Services Agreement with D. J. Smith Associates, Inc . for Transportation Consultant Services relative to I-680 Interchanges in San Ramon. Project No. 0662-6R4149 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a consulting Services Agreement with D. J . Smith Associates , Inc . for Transportation Consultant Services to assure the funding and construction of the Sycamore Valley Road , Crow Canyon Road, Norris Canyon Road, and Bollinger Canyon Road interchanges on. 1-680 in the San Ramon Area . The full cost of the consultant services will be borne by local developers. I hereey certify that this IS a true and con ectoopyol -an action taken and ontered on the minutes of the 808nt of Supervisors on the daft shown. ATTESTED: MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ex olliclo Clerk o/the Board Dem, ORIG. DEPT. : Public Works Transportation Planning cc: Public Works Accounting Auditor-Controller bo.csa.smith.t3 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 1 . by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- $YBJECT: Approval of Extension of Subdivision Agreement, Subdivision 4820, ase 1, San Ramon Area. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Shapell Industries of Northern California, Inc. extending the Subdivision Agreement with the County for construction of certain improvements in Subdivision 4820 Phase I, San Ramon area, through May 1, 1982. r I hereby certify the this is a true and correct copy n f en action taken and entered on tti'�,,,,inutos of the Board of Supe,-visors on the deto shown. ATTESTED: MAR 2 3 SO) J.R. OLBBON, COUNTY CLERK and ex officio Clem of the Board y Orig: D - Public Works (I-D) 8?p2ctor of Planning cc: public Works - Des/Const. Shapell Industries of Northern California, Inc. P.O. Box 1169 Milpitas, CA 95035 0 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, . Torlakson, McPeak NOES: None 3 ABSENT: None ABSTAIN: None . SUBJECT: Property Acquisition Buchanan Field Airport Runway 19R F.A.A. Project #6-06-0050-03 W.O. 5320 (0841-4016) IT IS BY THE BOARD ORDERED that the Avigation Easement dated March 23, 1982 from the Contra Costa County Flood Control and Water Conservation District is hereby ACCEPTED. { Said easement is over that portion of the Walnut Creek Channel lying within the Buchanan Field Airport Runway 19R Clear Zone. The Real Property Division is DIRECTED to have said easement recorded in the office of the County Recorder. t heretw oert/fy that this Is.a true and eormt eopy of an codon taken and entered on the minutes of the Dowd of Supervisors on the data shown. ATTESTED:_2, 3 1982 J.A. OLSSON, COUNTY CLERK and ex officio Work of the Bond BY . Doputy Orig. Dept.: Publ i c Works Dept. - R/P CC: Public Works Acctg. Buchanan Field Airport 0 203 /41 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 23 , 1982 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Sale of Tax-Deeded Property to the CITY OF CONCORD 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 Concord and the State of California, for the sale of Parcel No. 110-100-032 , pursuant to Revenue and Taxation Code Sections 3791 et seq. , as recommended by the County Treasurer - Tax Collector. hereby certify that this Is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 31982 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 Concord 0 -244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 71 by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment #29-208-16 with the State Department of Health Services The Board on August 11, 1981, having authorized execution of Contract #29-208-14 with the State Department of Health Services for continuation of the Contra Costa County Immunization Assistance Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-208-16 with the State Department of Health Services to reduce State funding for this program by $9,183 as requested by the State, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-208-16 (State #81-77406 A;.-I) State Agency: Department of Health Services Effective Date of Amendment: July 1, 1981 (no change in original contract term: July 1, 1981 through June 30, 1982) Payment Limit Decrease: $9,183 (from $42,713 to a new total amount of $33,530) thereby certify that this is a true and correct copy of an action taken and altered on !he minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 J.R. OLSS01:, CC'!JNTY 0,'_EnK i and ex officio Ciark of the 6_-21-d By Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State Department of Health Services EJM:sh 205 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 82 In the Matter of Agreement with IPL Systems Incorporated On the recommendation of the County Auditor-Controller and the County Administrator, IT IS BY THE BOARD ORDERED that the CHAIR is AUTHORIZED to execute agreements between Contra Costa County and IPL Systems , Incorporated for the lease and maintenance of computer equipment (central processing unit) as specified in the agreements . Passed by the Board on March 23 , 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. Orig. Dept. : Auditor-Controller Witness my hand and the Seal of the Board of cc : (all c/o Data Processing) Supervisors IPL Systems , Inc. affixed this 23rd day of March _ 19 82 Auditor-Controller Data Processing County Administrator J. R. OLSSON, Clerk County Counsel ' By Deputy Clerk is C . Matthews I H-24 3/79 15M 0 20f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #24-259 with Center for Human Development The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Interim Contract #24-259 with Center for Human Development for a continuum of services for adolescents with polydrug problems, to include Phase I of a residential drug program for adolescents and expansion of New Experiences.in Affection and I Trust (NEAT) Family program, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 24-259 Contractor: Center for Human Development Term: March 23, 1982 through June 22, 1982 Payment Limit: $79,500 /hereby certify that this is 8 true and correct copyot an action taken and 6,7t&red on the minutes of the Board Of Supervisors on tha date shorn. ATTESTED: MAR 2 3 7982 .................... JA C, )UNTY r"LERK and ex ofiicio Cierk of the Board By &&4C6d—, Deputy +C• Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES:sh 2.07, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 2982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Extension Agreement #26--074-2 with Amherst Associates, Inc. The Board on November 25, 1980, having approved Contract #26-074 with Amherst Associates, Inc. for consultation and technical assistance in preparation of a planning and facilities study for Health Services Department, and on November 10, 1981, having approved contract extension agreement #26-074-1 extending the term of said contract from December 16, 1981, to March 30, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding the need to exItend the term of said contract from March 30, 1982 to June 30, 1982, IT IS BY THEI BOARD ORDERED that said recommen- dation is hereby APPROVED and the Board Chair is AUTHORIZED to .execute the contract extension agreement as follows: Number: 26-074-2 Department: Health Services - Management and Administration Contractor: AMHERST ASSOCIATES, INC. Term: extended from March 30, 1982 to June 30, 1982 hereby certify that this Is's true and correctcvpyof an action taken and entered on the.minutes of the 81 and of Supervisors on the date shown. ATTESTED; MAR 2 3 1982 J.R. OLSSrf.a;, C-OUNTY CLERK and ex officio Ciera of the Board 8y , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor i EJM:sh 0 208 --- - ---------- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Sale of Tax-Deeded Property Ito 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 of California, foi the sale of Parcel No. 117-320-0011 pursuant to Revenue and Taxation Code Sections 3791 et seq. , as recom- mended by the County Treasurer-Tax Collector, hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: _ MAR 2 3 198 J.R. OLS ; .N; C:),.;A!TY CLERK and ex officio Clark 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 Concord Public Works I 0 209 In the Board of Supervisors of Contra Costa County, State of California March 23 , 19 82 In the Matter of Authorizing Execution of an Amendment to Lease with Stanford L. Holmgren, Trustee for Stanford L. Holmgren, Jr. , Karen Lee Holmgren and Mary Holmgren Law for the premises at 2366 Stanwell Circle Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an Amendment to Lease with Stanford L. Holmgren, Trustee for Stanford L. Holmgren, Jr. , Karen Lee Holmgren and Mary Holmgren Law for the premises at 2366 Stanwell Circle, Concord, for improvements required by the Auditor-Controller under the terms and conditions as more particularly set forth in said Amendment. PASSED by this Board on March 23, 1982 by the following vote: AYES : Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES : None ABSENT: None 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 affixed this 23rd day of March 19 82 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) By Deputy Clerk Lessor (via L/M) Linda Page r H-24 3/79 ISM 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of Property Tax Exchange Agreement IT IS BY THE BOARD ORDERED that the Chair of the Board is AUTHORIZED to execute the final agreement between the County and the City of Martinez for the Mt. View - Vine Hill Annexation to the City of Martinez which was approved in concept by the Board on February 13, 1982 . I Mnbye"k that this Is a true and carnctcoppel An action taken and entered on the minutea of the Board of Supervisors on the date shown. ATTESTED: MAR 2 31982 J.R. OLSSON, COUNTY CLERK and ox oNic/o CIMrk of ifia SO" Sy Deputy j Orig. Dept.: County Administrator cc: City of Martinez Auditor-Controller County Counsel Local Agency Formation ' Commission 0 2 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: None ABSENT: None ABSTAIN: None SUBJECT: FY 1981-82 Standard Agreement for County Health Services with the State Department of Health Services under AB-8 (County #29-618-2) The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the FY 1981-82 Standard Agreement for County Health Services with the State Department of Health Services to fund Health Services under the County's Health Services Plans and Budgets for FY 81-82, as required by AB-8; IT IS BY THE BOARD ORDERED that said Agreement is APPROVED and the Board Chairperson is AUTHORIZED to execute said Agreement for submission to the State as follows: NUMBER: 29-618-2 State Agency: DEPARTMENT OF HEALTH SERVICES Term: July 1 , 1981 through June 30, 1982 Total Payment Amount: $10,497,776 hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 J.R. OLSSON, COUNTY CLERK and ex officio Clerkof the Board ilyAW10 , Dept► C. Matthews Orig. Dept.: cc: County Administrator Auditor-Controller Health Services - Contracts and Grants Unit State Department of Health Services 0 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 23, 1982 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Seventh Amendment to Lease with Ronald E. and Charlene A. Sorenson Navajo Aviation-Fixed Base Operation i On March 24 , 1981 , the Board authorized the Public Works Director to execute a Consulting Services Agreement with Arthur Young and Company , providing for a study and recommendation on the Hertz Rental Car Franchise now operated by Ronald E. and Charlene A. Sorenson . On June 25 , 1981 , Arthur Young and Company reported that the Hertz Franchise provided only a nominal profit under the existing agreement with County and recommended a renegotiation of the commission split between the County and Lessee . It is the recommendation of the Public Works Director that the Board approve the Seventh Amendment to Lease providing for payment of 2 1 /2% of the gross car rental receipts to County during the period of July 1 , 1981 to June 30 , 1983 , and 5% of the gross car rental receipts from July 1 , 1983 to June 30 , 1986 , in accordance with the- terms and conditions as more particularly set forth in said Amendment. IT IS BY THE BOARD ORDERED that the recommendationof the Public Works Director is APPROVED and the Chair is AUTHORIZED to execute the Amendment on behalf of the County. t he oy cot*that this is a trueandoor=taoprof an action taken and entered on the minutes of the saard of Supervisors on 2 3 19a 8 ATTESTED. MAR J.R. OLSSON, COUNTY CLERK and ex oN/clo Clerk Of the"" LA a- mputy 0 - Orig . Dept . : Public Works Department Lease Management cc : County Administrator County Auditor-Controller ( via L/M) Public Works Director ( via L/M) Acting Manager of Airports ( via L/M) 0 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: FY 82-83 Maternal and Child Health Funding Application #29-265-2 to the State Department of Health Services The Board on December 1, 1981 having approved a grant for State funding for the County's Maternal and Child Health Project operated by the Public Health Division of the Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 4f29-265-2 for submission to the State Department of Health Services for continuation of maternal and child health services and the computerized data base to monitor the perinatal mortality rate in Contra Costa County; IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Kathleen Erhart, M.D., Assistant Health Services Director—Public Health,is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-265-2 State Agency: Department of Health Services Community Health Services Division Term: July 1, 1982 through June 30, 1983 Total Amount Requested: $55,000 thereby certify that this is a true and correctcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTEST!�D: MAR 2 31982 J.R. 0_' ,S,`,:D`4, COUNTY CLERK and ex oihcio Gierk of t"3 Board By , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: FY 82-83 Dental Disease Prevention Program Funding Application #29-250-5 to the State Department of Health Services The Board on August 4, 1981 having authorized a contract for State funding of the County's Dental Disease Prevention Program operated by the Public Health Division of the County's Health Services .Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-250-5 for submission to the State Department of Health Services for continued funding of this program for FY 82-83, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that the Health Services Department Director, or his designee is AUTHORIZED to submit said application to the State as follows: Number: 29-250-5 State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Amount Requested: $128,250 hereby certify that this is a true and correct copy of an action taken and entersd on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 J.R. OL S S-.; y. r,n;'rJ?-Y C,-':.ERK and ex u;ituic-- Of C-a Board BY , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller - State uditor-ControllerState of California DG:ta 0 215 • 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fah.den, Schroder; Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on Status Report on Health Services Department Budget for 1981-1982 On March 15, 1982, the County Administrator presented our Committee with a status report on the Health Services Department budget through January 31 , 1982. This budget, based on figures supplied by the Health Services Department, shows a potential deficit of just over $1 ,000,000. The Health Services Director commented on the report, pointing out that in a couple of instances Appropriation Adjustments are not yet reflected which will substantially reduce the projected deficit; namely, in the federal grant for the Richmond Community Mental Health Center. In addition, the Finance Committee has before it an Appropriation Adjustment for $205,000 to cover the costs of the Conservatorship Program. The failure to appropriate these funds also adds to the projected deficit. The County Administrator noted that legislation has been passed to resolve the federal Short-Doyle Medi-Cal reimbursement issue in the form of AB 528, which was sent to the Governor on February 22, 1982. The remaining unresolved potential adjustments should become clearer over the next few weeks. The Health Services Director now projects that his net deficit is more in the neighborhood of $474,000. The County Administrator will report again to our Committee on April 5, 1982. No further �c-ti the Board of Supervisors is required at this time. nil Tom Rowers Nancy C. F den Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that receipt of the aforesaid report of the Finance Committee on the Status Report on the Health Services Department Budget for 1981-1982 is ACKNOWLEDGED. I hereby certify that"is a tnh and confect copyof an action taken and entered on the minutes of 00 Sawd of Superd mw on the date shown. ATTESTED. MAR 2 31982 J.A. OLSSON, COUNTY CLERK ad ut off"CNrk of dw Board �lr Orig. Dept.: County Administrator cc: Human Services Health Services Director County Auditor 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 ;by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Finance Committee on the Conservatorship Program On March 2, 1982, the Board of Supervisors referred to our Committee a letter from the County Administrator transmitting an Appropriation Adjustment submitted by the Health Services Director in the amount of $205,031 to complete financing of the Conservatorship Program for the 1981-1982 fiscal year. In addition to the Appropriation Adjustment, the Board referred to our Committee P 300 #12513 to add one Mental Health Treatment Specialist full time and cancel a Mental Health Treatment Specialist 16/40' s position. The Finance Committee met with the County Administrator's office, the Health Services Director, and County Counsel on March 15, 1982 and reviewed the status of the Conservatorship Program. The County Counsel concurred with the level of programs being operated by the Health' Services Department but pointed out that he needed an additional $73,000 to hire temporary Deputy County Counsels to handle the Public Guardian and Conservatorship workload. In reviewing the status of the Conservatorship transfer, the Finance Committee was pleased to see that a higher level of service is being provided for this year at approximately $175,000 less cost than the Conservatorship Program cost during the 1980-1981 fiscal year. The remaining problem is the level of revenue which can be generated from the Public Guardian Program and the manner in which legal services for the Public Guardian and Conservatorship programs can be financed. Before agreeing to appropriate additional funds from the General Fund Reserve for Contingencies, the Finance Committee wants the County Administrator, Health Services Director, and County Counsel to clarify the financing issues relating to legal services to these programs, and also wants a summary from the County Administrator of the status of the Reserve for Contingencies. The Finance Committee would like these matters reported back to it on April 5, 1982 and will make a further report to the Board of Supervisors following that review. In the meantime, the Finance Committee agrees that the additional Deputy Conservatorship staff requested by the Department is needed and, therefore, recommends that the Board of Supervisors approve P 300 #12513 to be effective March 24, 1982. f Tom P ers Nancy C. Fa en Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. I hereby oertlfy that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 J.R. OLSSCAN', COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: County Administrator cc: Human Services Health Services Director By , Deputy County Counsel Personnel Director--Health Services Personnel Director County Auditor Finance Committee 0 217 Adwk POSITION ADJUST;M T REQUEST No: Department Health Services/M &-A_ 7� �g 'Via it 540 Date 2/2/82 . Action Requested: Add one 1 =t1taEi M1-tment Specialist full-time osition• cancel MHTS 16/40 position VQXA-1744 Proposed effective date: 10 82 Explain why adjustment is needed: to allow the ConservatorshiD RrogTam to hire emDlovee to perform essential tasks unable to be accomplished on a part-time basis Estimated cost of adjustment: Contra Costa County Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (t"t stems and coat) FEB - 1982 office of$ Cou!Ity Administrator Estimated total C9 $ --.; < Signature Gene Tamames, Personnel Seri_ic Asblltant Department Head m C) Initial Determination of County Administrator Date: Februaryw 2� 1 YV Approved. ''' —o M ^, ount ministrator Personnel Office afW-&--C4*44-3er-v4 ssaotL Date: February 24, 1982 Classification and Pay Recommendation Increase Hours of Mental Health Treatment Specialist, position 54-1744. Amend Resolution 71/17 by increasing the hours of 16/40 Mental Health Treatment Specialist, position 54-1744, to 40/40, Salary Level V5 249 (1263-1922) . Effective day following Board action. Personnel rDirector Recommendation of County Administrator Date: March 23 , 1982 Recommendation approved pursuant to Finance Committee report dated March 23, 1982, on the Conservatorship Program. Coun m is a or Action of the Board of Supervisors Adjustment APPROVED on MAR 2 3 1982 J. R. OLSSON, County Clerk Date: MAR 2 3 1982 By: APPROVAL o6 thiz adjustment conzti tutea an ApptopAiation Ad1u6tment and Pmonnee Re s otu tion Amendment. NOTE: Toe section and reverse side of form mutt be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: ) Salary Retroactivity ) The Board having heretofore determined to extend to March- 23, 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 March 30, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered or the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 2 3 1982 JA OLSSON, COUNTY CLERK and ex ofliclo Clerk of the Board By , Deputy C. Matthews cc: Director of Personnel County Administrator Chief, Employee Relations United Professional Firefighters, Local 1230, IAFF Auditor-Controller County Counsel 0 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson., McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Transfer of Accountability for Conservatorship Petty Cash Funds from Social Service to Health Services Department. The Board having considered the recommendation of the County Administrator regarding the transfer of accountability for the Conservatorship Unit petty cash fund from the Social Service Department to the Health Service Department, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and authorization is granted to increase the Health Service Department's revolving fund from $1 ,500 to $2,000 and to reduce the Social Service Department' s revolving fund from $4,710 to $4,210. hereby certily that this is a true and conectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:_. AR 2 31982 J.R. OLSSON, COUNTY CLERK and ex o 'cio Clerk of the Board By , Deputy C. Matthews Orig. Dept.: Health Services Department cc: County Auditor-Controller .Social Service Department 0 220 THE, BOARD OF SUPERAORS OF CONTRA COSTOOUNTY, CALIFORNIA Adopted this Order on March 23 , 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Ratify Contra Costa Health Plan Contracts The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form X29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 178 SAMONTE, Miguel March 1, 1982 238 SARGUIT, Barbara Anne March 1, 1982 252 PEREIRA, Alice C. March 1, 1982 256 NAREZ, Ben March 1,1982 274 WILLIAMSW4, Melvin March 1, 1982 336 FUrIKE, Jenny March 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I hereby certify thRt tb i:«a true and correct copyof an action tak the minutes of the Board of SvpF r; Esr, rr date shown. ATTESTED: MAR 2 3 1982 d.R. C?L.Sc "1; COUNTY CLERK and ex orfiCio Clerk•of the Board C. Matthews Orig. Dept.: Health Services Department, Attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Request from City of Lafayette regarding Cable-Vision Franchise. The Board having received a March 9, 1982 letter from E. C. Marriner, City Manager, City of Lafayette, transmitting a copy of that City's Ordinance No. 259 which sets forth general provisions for cable television systems in the City of Lafayette; and The City Manager having also transmitted a copy of the City's Ordinance No. 260 which grants a new 15-year franchise to Cable-Vision, and having requested that the County issue to Cable-Vision a franchise which is as similar in its major provisions as is possible to that issued by the City; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. I ft@FbY SKY thatthia to a true and correct copyof In action taken and entered on the minutes of the Board of Supen dsom ojr the date shown. A7TESTED: MAR 2 31982 J.R. OLSSON, COUNTY C-L.63 C OW ex officio Clark of tits Board Orig. Dept.: Cl erk cc: Public Works Director (w/Ord. 259, 260 and Exhibit A) County Administrator County Counsel E. C. Marriner, City Manager City of Lafayette 251 Lafayette Circle Lafayette, CA 94549 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23 . 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Brentwood Union School District Application for Revenues Collected Under County Ordinance No. 78-10. The Board having received a March 4, 1982, letter from William B. Bristow, District Superintendent , Brentwood Union School District , transmitting Resolution 82-9 adopted by the Governing Board of Trustees finding that conditions of overcrowding exist in the school district and applying for participation in revenues collected under County Ordinance No. 78-10, Interim School Facilities Dedication Funds ; I IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED:_ MAR 2 31982 MOMMMM J.R. oLSSON, COUNTY CLERK and ex oWclo Clerk of the BOOM By . ovally R nda m Orig. Dept.: Clerk. of the Board cc: Director of Planning Brentwood Union School District County Counsel County Administrator 0 2.2.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 by the follow!I ng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: SUBJECT: Request for Clarification of Terms for Membersonthe Contra Costa County Mental Health Advisory Board. The Board having received a March 15, 1982 letter from Barbara Bender, Chairperson, Contra Costa County Mental Health Advisory Board, requesting clarification with respect to the number of terms a person may serve as a member of the Advisory Board; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder). 1"VOYcertify thatthis ls a true and correct copy of an action taken and entered on the minutes 01 the Board of Supervisors on the date shown. ATTeSrED. MAR 2 1982 J.R. 0LSS0t.j, 7Y CLERK andeir officio Clan,, C;1*1.�s Sc .rd Deputy Orig. Dept.: Clerk cc: CCC Mental Health Advisory Board Health Services Director County Administrator County Counsel Internal Operations Committee , 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: ---- SUBJECT: Proposed Legislation AB 2853. Supervisor R. I. Schroder having brought to the attention of the Board a March 16, 1982 letter from Dean S. Lesher, Chairman of the Board and Chief Executive Officer, East Bay News- papers, Inc. , transmitting a copy of Assembly Bill 2853 (i.ntroduced by Assemblyman Elder) whi.ch, .if enacted, would enable the State to sell the State College site on Ygnacio Valley Road in Concord; IT IS BY THE BOARD ORDERED that the aforesaid legislation is REFERRED to the County Administrator to review and recommend a County position on same. I tweby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED:o. MAR 2 31982 J.R. OLSSON, COUNTY CLERK WW ex officio Clerk of the Board DOW Orig.- Dept.: Clerk cc: Mr. Dean Lesher County Administrator JM:mn 225 • i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Attacks by Pit Bull Dogs Supervisor R. I. Schroder having received a March 18, 1982 letter from Mr. Floyd E. Sims, 260 Livorna Heights Road, Alamo, California, 94507, expressing his concerns over the criminal attacks by Pit Bull dogs during the past few months and urginq the Board to take measures to strengthen the law in this regard for the protection of the people in Contra Costa County; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Director of Animal Services for review and report. /hsrwbpe�ertd�thatMhh a hu+endconectoopf►ot sn aioWn ta.':en end entered on the minutes of the ftard of srsers.c:?the dote Shown. ATTESTEO.: CLT-M Y CLERK slid ex"i4» ite►h of the so" q4, z A---Z,'A 19�- 'Y""-) .Oep+tty Diana M.. Herman Orig. Dept.: Clerk of the Board cc: Floyd E. Sims Director of Animal Services County Administrator County Counsel 0 226 i • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: ---- SUBJECT: ---SUBJECT: SB 1353 (Foran) - State Highways: County Minimum Expenditure. Supervisor Tom Torlakson having advised that SB 1353 (Foran) was referred to him by Ellen Reagan, President of the National Association of Women in Construction; and Supervisor Torlakson having further advised that: "Existing law requires the California Transportation Commission, commencing July 1 , 1983, to allocate 70% of highway construction funds in the State Highway Account to each county in the two county groups pursuant to a formula which is based on 75% on the population of the county to the total population of the county group and 25% on the state highway miles in the county group to the total state highway miles in the county group. "This bill would authorize a county board of supervisors to adopt a reso- lution to pool their county minimum expenditure with adjacent counties for a four-year period and would require the resolution to be submitted to the commission not later than May 1 immediately preceding the commencement of the four-year period." As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that SB 1353 is REFERRED to the County Administrator and the Public Works Director for review and recommendation. l Isreby carthfy that this/s a true and correct copyof an action taken and enterer/on the minutes of thq Board of Supervisors on the date shown. ATTESTED. MAR 2 31982 J.R. OLSSON, COUNTY CLERK W)d ex Officio Clerk of the Board 4 pa Dow Orig.. Dept.: Clerk cc: County Administrator Public Works Director AJ:mn 0 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Third Anniversary of Brentwood Health Center The Health Services Director having announced the third anniversary of the opening of the Brentwood Health Clinic to be held during the week of March 29, 1982; and The Health Services Director having requested that the Board authorize the Purchasing Agent to cooperate with Health Services Department staff to acquire necessary supplies for the anniversary celebration; and The County Administrator having recommended that the Board authorize the Purchasing Agent to acquire necessary supplies for the celebration of the third anniversary of the Brentwood Health Clinic in an amount not to exceed $500; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. f hereby awtNy OW Wait•tru•arrdaomor•opyot an action taken aro emend a+Ow minuet•of the fiord of suo«vra.l�i�.2 3 j�g�' ATTESTED.- AR. TTESTED.AR OLSSOIV, COUNTr QMK Old W pMklo CI•rk of tM Board By , Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services Health Services Director County Auditor Purchasing Agent Associate Health Svc. Director-- Support Services 4 228 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorization to Proceed with Work on 1982 Storm Damage Repair Projects at Various Locations on Carquinez Scenic Drive, Castro Ranch Road, Deer Valley Road, Fish Ranch Road, Marsh Creek Road, McBryde Avenue and McEwen Road. Project No. 0672-686341-82, FEMA DSR #139656 - Carquinez Scenic Drive, Site 4 Project No. 0672-6R6325-82, FHWA Report #8 - Castro Ranch Road, Site 1 Project No. 0672-6R6342-82, FEMA DSR #139292 - Deer Valley Road, Site 1 Project No. 0672-6R6327-82, FEMA DSR #139276 - Fish Ranch Road, Site 1 Project No. 0672-6R6315-82, FHWA Report #19 - Marsh Creek Road, Site 1 Project No. 0672-6R6320-82, FHWA Report #22 - Marsh Creek Road, Site 2 Project No. 0672-6R6316-82, FEMA DSR #139258 - McBryde Avenue, Site 1 Project No. 0672-6R6336-82, FEMA DSR #139259 —McEwen Road, Site 1 Project No. 0672-6R6337-82, FEMA DSR #139259 - McEwen Road, Site 2 The Public Works Director having reported that it is of utmost urgency that work be commenced on the repair of slide damage and bridge .abutment washouts resulting from the January 4, 1982 storm to restore Carquinez Scenic Drive, Castro Ranch Road, Deer Valley Road, Fish Ranch Road, Marsh Creek Road, McBryde Avenue and McEwen Road; and The Board of Supervisors having found that public interest and necessity demand immediate action to safeguard life, health and property; and The projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destoyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and An application, which is presently being evaluated by a Federal damage survey team, has been submitted to the Federal Emergency Agency and Federal Highway Administration for reimbursement of approximately 75% of the following total estimated costs: Carquinez Scenic Drive, Site 4 $5,808 Castro Ranch Road, Site 1 $100,000 Deer Valley Road, Site 1 $4,850 Fish Ranch Road, Site 1 $28,918 Marsh Creek Road, Site 1 $125,430 Marsh Creek Road, Site 2 $3,500 McBryde Avenue, Site 1 $10,245 McEwen Road, Site 1 McEwen Road, Site 2 $12'727 NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with storm damage repair work by the force account method with selected contractors. I Aers�oartiy tlNt Mta Is a trwand oonrctcopyof Orig. Dept.: Public Works Department an action taken and entered on Me minutes of the cc: County Administrator So"of Supervisors on the date atwwn. County Auditor-Controller ATTESTED. MAR 2�3198z�---- Public Works Director Design and Construction Division J.R. OLSSON, COUNTY CLERK Accounting Division end ex officio CNtk-of the AlWd BY De'ury 0 229 THE BOARD OF .COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on March 23, 1982 by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES : None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Lease Renewal to Bayo Vista Tiny Tots Nursery School, Inc. For One-Year Period. IT IS BY THE BOARD ORDERED that the Acting Executive Director of the Housing Authority of the County of Contra Costa is AUTHORIZED to execute on behalf of the Housing Authority a renewal of lease, commencing April 1, 1982, with Bayo Vista Tiny Tots Nursery School, Inc. , for the use of the Community Space at the Bayo Vista Housing Project under the terms and conditions as more particularly set forth in the original lease dated April 1, 1977. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 230 w , a HOUSING AUTHORITY 40 OF TM[ COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.O. BOX 2396 (415) 228-5330 MARTINEZ, CALIFORNIA 94553 CERTIFICATE — I , Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Actinq 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 March 23, 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 23rd day of March, 1982 (SEAL) 01 Melvyrn W ett, Acting Vecretary D 231 t S � THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3370 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by .management, and; WHEREAS, a majority of these tenants accounts have been, or will be, turned over to a collection agency for continuing collection efforts: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending March 31 , 1982: CONVENTIONAL LEASING PROGRAM PROGRAM Dwelling Rent $3,358.81 $1 ,537.97 Legal. Charges 27.25 39.00 Maintenance & Other Surcharges -0- -0- $3,386.06 $1 ,576.97 PASSED ON March 23, 1982 by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. C c: Housing Authority of the 0 232 32 County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator HOUSING AUTHORITY Or THE COUNTY OF CONTRA COSTA 3133 ESTUDILI-0 STREET P.C. Box 2396 (415) 228.5330 MARTINEZ,CALIFORNIA 94553 CERTIFICATE I, Melvyrn 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 March 23, 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 23rd day of March, 1982 (SEAL) Melvyrn Wi ett, Acting 61ecretary 0 233 March 23 , 1982 Closed Session At 1: 30 p.m. the Board recessed to meet in Closed Session in Room 105 , County Administration Building, Martinez , CA to discuss litigation and labor negotiations . At 2: 15 p.m. the Board reconvened in its Chambers and continued with the calendared items . 0 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Appeal of Hans and Karline Kruger from Denial of Application for Variance Permit No. 1046-81, Walnut Creek Area The Board on Feburary 23, 1982 having fixed this time for hearing on the appeal of Hans and Karline Kruger from the San Ramon Valley Area Planning Commission denial of the application for Variance Permit No. 1046-81 to eliminate the 25 foot setback, required by County Ordinance Code, for a solar rack structure on a residential lot in the Walnut Creek area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having noted that the variance request was denied primarily on the basis that there are adequate alternative sites on the property to allow for collection of solar energy and that approval of the request would constitute the granting of a special privilege inconsistent with the limitations imposed on neighborhood properties ; and Mr. Kruger having presented photographs and an analysis of the efficiency of the solar system in its present location as compared to alternative site locations , having expressed the opinion that county ordinances not involving health and safety have been preempted by the State Solar Rights Act, having noted that locating the solar system on his roof would require the removal of several large trees , and having stated that landscaping has been planted to mitigate the visual impact of the panels; and Tom Graves , P .O. Box 2063, Walnut Creek, having objected to the visual impact of the panels , having expressed the opinion that alternative sites are available for location of the solar system, and having urged that the ordinance setback requirement be enforced; and Mr. Kruger, in rebuttal, having reiterated that the solar collectors should be located where the maximum efficiency can be obtained; and Supervisor Schroder having stated that inasmuch as this action could establish a precedent for solar energy systems he would recommend that , prior to rendering a decision, County Counsel be requested to review the application of the Solar Rights Act in relation to existing planning ordinances; and Supervisor McPeak having stated that it is essential to determine whether alternative locations would provide the applicant with a solar system comparable to other systems in the neighborhood, and having recommended that staff verify the engineering and technical data; and Supervisor Torlakson having recommended that staff also determine the adequacy of the landscaping in screening the solar panels in their present location; 0 235 IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED and that the hearing on the appeal of Hans and Karline Kruger is CLOSED and decision on the matter is DEFERRED to April 6, 1982 at 2 : 00 p.m. I hereby certify that th/s is a true and correct copyol an action taken and entered cn the minutes of the Board of Supervisors onthe date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex off wo, Clerk of the Board e L 'T'A Dep CC : Hans and Karline Kruger Director of Planning County Counsel 0 236 f • • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Hearing on Proposed CATV Ordinance. This being the time fixed for continued hearing on the proposed CATV Ordinance; and Supervisor T. Torlakson, Chairman of the Internal Operations Committee (Super- visor R. I. Schroder, member) , having reviewed the provisions of the proposed Ordinance as amended by the Internal Operations Committee after holdin4 public hearings; and Board members having discussed the time frame for adopting said ordinance and for receiving comments from the cities; and The Chair having declared the hearing open and the following persons having presented comments which included a request to delay adoption of the proposed Ordinance to allow time for further review by the public; local or community based programming and access with the County providing a leadership role in this area; Community Service Program Fund (Section 46 of the proposed Ordinance) ; rate increases based on certain indicators; franchises; impact of AB 699 on local control of franchises; hook-up fees in various parts of the County; basic service level and extension of cable service; rebates; construction schedules for CATV systems (Section 20 of the proposed Ordinance) ; and responsibility for underground development costs: Diana -Patrick, Councilwoman, City of Martinez; Kathleen Nimr, Martinez resident; Darla Stevens, Community Television; Tony Stepper, member, Countywide CATV Committee; Marian Wickline, Danville resident; Candice Silva, San Ramon Valley Community Center; P. Brontzman, Mayor, City of Martinez; Dean LaField, representina Building Industry, Association of Northern California; Edward Allen, Western Communicatfons, Inc. Lee Mercer, Community Service advocate. Harold Farrow, representing Televents, Inc. , having proposed that Para- graph 32.2 be added to Section 32, Rules and Regulations, of the proposed Ordinance to read as follows: The right to amend shall not extend to any portion of this division, including any article, section or subsection hereof, or to any supplemental document in effect by and between the County of Contra Costa and any grantee pursuant to the provisions hereof, which are contractual in nature unless the amendment is consented to by the grantee in such a manner as to lawfully bind the grantee to the amendment. Said right of the County to amend as referred to in Section 32.1 above, or as referred to anywhere in this division, including all articles, sections and subsections hereof, is expressly limited to such of the provisions hereof which reflect appropriate police power action taken in the interest of the health, safety or welfare of the residents of the County of Contra Costa. All persons desiring to speak having been heard, and Supervisor Torlakson having recommended that the hearing be continued to April 6, 1981 , at 2 p.m. , that the testimony presented this day be referred to the Public Works Director for response and subsequent transmittal to the Internal Operations Committee, said Committee to review same at 8 a.m. on Tuesday, March 30, 1982; and 237 Supervisor S. W. McPeak having requested that the testimony on April 6, 1982 be limited to new testimony pertinent to the provisions of the CATV Ordinance; and Board members being in agreement, IT IS ORDERED that the recommendations of Supervisor Torlakson are APPROVED. I"MbyQrtlly thatth►s h a trueandcorrectcOpY& an action taken and entered on the minutes of the : Board of Supervisors on the data shown. ATTESTED: A J.n. DLSS.014, COUNTY CLERK WM ex offieio Gi&tk of the 80" cc: Internal Operations Committee �. Public Works Director ® 24 Deputy County Administrator County Counsel Jack Isaacson P.O. Box 7 Danville, CA 94526 JM:mn 0 238 I/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 23, 1982 , by the following vote: AYES: Supervisors Fanden, Torlakson, McPeak NOES: Supervisor Schroder ABSENT: Supervisor Powers ABSTAIN: None. SUBJECT: Decision on Appeal of Wilbur Duberstein et al from Approval of Application for Land Use Permit No. 2102-80 Filed by Michael H. Kobold, San Ramon Area The Board on March 16, 1982 having closed the public hearing and deferred decision to this date on the appeal of Wilbur Duberstein et al from the San Ramon Valley Area Planning Commission approval with conditions of the application filed by Michael H. Kobold for Land Use Permit No. 2102-80 to establish a commercial nursery and garden supply business in the San Ramon area; and Supervisor Schroder having stated that after touring the property site and reviewing the issues he was still of the opinion that the proposal would be an intrusion of a commercial endeavor into a residential area and could establish a precedent for strip commercial development along San Ramon Valley Boulevard, and therefore having recommended that the appeal be granted and that the application for L.U.P. No. 2102-80 be denied; and Chair McPeak having ruled that the motion died for lack of a second; and Supervisor Torlakson having stated that he concurred with the findings of the Area Planning Commission, as amended and attached to this Board order, having indicated that the proposal would provide a transitional use compatible with existing agricultural and future adjacent residential uses , having expressed the opinion that, in view of the uniqueness of this parcel, approving the development would not establish a precedent for other commercial uses in the area, and having recommended that the appeal of Wilbur Duberstein et al be denied and that the decision of the San Ramon Valley Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the application for L.U.P. No. 2102-80 is APPROVED subject to conditions , Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof) . I hereby certify that this Is a true andconectcopyof an action taken and entered on the minutes of the Board of Supervisorspn the date shown. ATTESTED:_2�a4'cz J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board Qy , Deputy Orig. Dept.: Clerk of the Board cc: Michael H. Kobold Brian Thiessen Wilbur Duberstein Director of Planning San Ramon Valley Fire Protection Department 0 239 Public Works Department r. 0 AS APPROVED BY SAN RAMON VALLEY AREA PLANNING COMMISSION OCTOBER 7, 1981 CONDITIONS OF APPROVAL FOR 2102-80: 1. Development shall be as shown on revised plans submitted by the applicant dated received by the Planning Department September 11, 1981 and subject to final review and approval by the County Zoning Administrator prior to issuance of a building permit and subject to conditions listed below. 2. The permit is subject to a five year administrative review and if at such time it is determined administratively that conditions in the area have changed, this matter shall be brought back before a public hearing for review of the conditions and of the permit. 3. The hours of operation of the nursery shall be from 8:00 a.m. to 6:00 p.m. 4. The only merchandise visible from public right-of-way shall be plants. Other merchandise such as peat moss, fertilizer, garden equipment, etc. shall not be visible from roadways and shall be screened from adjacent properties. S. Prior to the issuance of a building permit, elevations and architectural design of proposed buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The type and color of exterior materials for the roof and walls of all buidlings and structures shall be indicated. The roofs and exterior walls of the proposed buildings shall be free of all objects (i.e., T.V. aerials, air conditioning units, water or electric meters, etc.) or screened from view. 6. Comply with landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. , A tree planting program shall be submitted for the areas along the south and west perimeter property lines. C. Additional landscaping planting shall be installed and maintained adjacent to the proposed buildings within the parking area and along the San Ramon Valley Boulevard frontage. The area within the right-of-way shall be planted with ground cover and maintained. D. All landscaping shall be maintained at all times. 7. One sign is allowed with this permit for purposes of identification, having a maximum area of approximately 10 feet, located at the entrance within the landscaped area. Upon approval of the building permit for the future build- ing, the sign may be relocated to the building face but shall not be illumi- nated. All signs shall be subject to final review and approval by the Zoning Administrator. 0 240 2102-80 Pg. 2 8. Exterior lighting shall be of a non-glare nature and deflected away from adjacent properties. 9. Off-street parking areas shall be surfaced with an asphaltic or Portland cement binder pavement, or similar material, so as to provide a durable and dustless surface, and shall be so graded and drained as to prevent the ponding of water. The applicant shall submit, prior to any site work, floor plans of the existing structure showing the proposed uses, together with the number of anticipated employees to determine adequate parking. The easternmost driveway shall be clearly marked as exit only. 10. Comply with the requirements of the Building Inspection Department. 11. Comply with the requirements of the Sanitary District. 12. Comply with the requirements of the San Ramon Valley Fire Protection District as follows: A. . Building(s) to be completely protected by automatic fire sprinklers . Sprinkler plans to be approved by the Insurance Service Office or a licensed Fire Protection Engineer. Sprinkler System design in multi- story buildings shall incorporate the identification of each floor individually for the purpose of zone annunciation. (Ordinance # 4 and UFC '13. 301b) B. Fire Department Connection (FDC) and Post Indicator Valve (PIV) will be required. Location to' be generally at the main driveway in back of the sidewalk for each building. Final placement to be approved by the Fire District. PIV, OS $ Y and Butterfly Valves are to be supervised with a tamper switch, central station supervised. Fire Department to be notified upon activation of the tamper switch. (Ordinance # 4, llg and UFC 13. 301f add.) C. Automatic sprinkler and automatic fire detection systems to be super- vised by an. approved central station with retransmission .by tape � to our -Fire Station. In addition, a follow-up by telephone call is re- quired. Fire Department to be advised of the alarm company awarded the contract. If immediate occupancy is unavoidable prior to installation of completed alarm system, approval from the Fire Prevention Office is required. (UFC 13.301f add. plus S.R.V. Ordinance #4) D. Fire extinggwisher- having the minimum rating of 2A 1OBC will be re- quired. Tfie number to be specified by the Fire District . at a later date . (UFC 13. 301) E. Plans for building, sprinkler, detector, annunciator panel and zoning to be approved by the Fire District. Sprinkler or detector plans shall be approved by ISO or licensed professional Fire Protection Engineer prior to submittal to the Fire District. . 0 241 2102-80 Pg. 3 - F. Underground piping test and sprinkler test to be witnessed by a Fire District Inspector. (UFC 13.301b) G. Fees for plan checking and inspection to be charged. Fee to be $25.00 plus .01 cents per square foot of floor area. (Ordinance #4) H. A public water supply and hydrants. complying with EBMUD specifications and in accordance with ISO requirements and installed prior to con- struction. Number of hydrants and location to be determined by the Fire District. (UFC 13.301c,d) I . Access roads shall be twenty (20) foot minimum horizontal and 13'61 minimum vertical clearance. Roads shall be all-weather hard surfaced, meeting County standards with a road grade not to exceed 201: Temporary all-weather roads capable of supporting fire apparatus will suffice during the initial stage of construction. Contact the Fire Prevention Bureau for approval. (UFC 13. 301d add. plus S.R.V. Ord. #3 13.208) J. The exhaust hood and duct system of all commercial ranges , fryers , broilers and other cooking devices shall be protected by an approved automatic fire protection system incorporating full surface protection and fuel shut off. (UFC 13% 31S plus 13.301b) K. Exit doors , exit hardware and exit lighting shall be installed in accordance with Title 19, California Administrative Code. L. Fees for tanks and manifolds not exceeding $45.00 to be charged. (Ordinance N4) Fuel tank plans to be approved by Electrical Division , County Building Department prior to Fire District approval. M. Weeds are to be abated prior to construction and maintained weed-free during the construction stages. (Ordinance #.3 39. 104) 14. Comply with the requirements of the Public Works Department as follows. A. This development shall conform to the provisions. of Title 8 and Division 914 of the Ordinance Code. Any exceptions therefrom must be specifically listed in this conditional approval statement. B. Comply with the requirements of Division 1006 "Road Dedication and Setbacks" of the County Ordinance Code. This includes the following requirements. (1) Convey to the County, by offer of dedication, SO feet of additional right-of-way on San Ramon Valley Boulevard as required for the planned future width shown on Drawing No. PA5301C-68. (2) Relinquish abutter's rights of access along San Ramon Valley Boule- vard except for a 40 foot wide opening at the northerly end of this property. 0 242 2102-80 Pg. 4 C. The following exceptions to the Contra Costa County Ordinance Code is permitted for this permit: (1) Section 914-4.402, -"Discharge to Roadside Ditches" provided that he verifies the adequacy of or constructs improvements to the downstream drainage ditch system. (2) Chapter 1006-2, "Road Dedication and Improvement," to allow the applicant to have the property owner execute a deferred improve- ment agreement with the County obligating the entire parcel included in Permit 2102-80 which shall require that the owner: a. Construct curb, six-foot six-inch sidewalk (width measured from curb face) , necessary longitudinal drainage, and pavement widen- ing on San Ramon Valley Boulevard. The face of curb shall be located ten- feet from the widened right-of-way line. b. Install street lights on San Ramon Valley Boulevard. The final number and location of the lights will be determined by the Traffic Engineer. This property shall be annexed to the appro- priate County Service Area for the maintenance-and,-operation df the street lights. c. Submittal of improvement plans, payment of inspection fees and security for all improvements required by the Ordinance Code or the conditions of approval for this minor subdivision. D. Convey to the County, by offer of dedication, 20 feet of right-of-way plus a 20 foot radius right-of-way return at its intersection with San Ramon Valley Boulevard as required for the planned future road along the northerly line of the property. Portions of the existing utility buildings located within the area proposed for dedication may be omitted -from this offer of dedication. E. Provide a 16 foot paved width along the northerly line of this property from San Ramon Valley Boulevard to the westerly end of the parking area. F. The above instrument(s), which must be executed by the .owner(s) before any building permit can be issued, will be prepared by the Public Works Depart- ment, Land Development Division. Prior to preparation of instruments, a current preliminary title report shall be submitted along with a written request by the applicant to prepare said documents. G. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance'of any building permit or the construction of site improvements. IH. Install all new utility distribution services underground. 2102-80 Pg. S I. Provide additional pavement widening, pavement striping, pavement mark- ings and necessary right-of-way to provide a 12-foot wide felt-turn pocket for northbound San Ramon Valley Boulevard traffic turning left into the commercial nursery. The extent of these improvements will be subject to the review and approval -of the Public Works Director. DE:plp9lup 3/27/81 5/24/81 10/7/81 244 EXHIBIT B. FINDINGS OF WARD OF SUPERVISORS IN DENIAL OF APPEAL CN LAND USE PERMIT 2102-80 1. That the proposed land use will not be detrimental to the health,, safety and general welfare of the County in that, among other reasons, any additional traffic generated by the use will be adequately mitigated by conditions imposed so as not to result in traffic safety problem and in fact will facilitate the future improvements envisioned by the County for mitigation of area-wide circulation concerns, and furthermore, noise and dust levels, to the extent that they would increase at a result of this use, have been adequately mitigated. 2. That it will not adversely affect the orderly development of property in this area in that, among other reasons,, this use is at the southerly boundary of the General Plan Country--Estate designation and abuts Agricultural Preserve lands, and as such will provide a transitional use compatible with existing and future adjacent uses. Furthermore, the land iuse permit is to be reviewed in five years to determine any changes necessary in the permit to address any changes in the conditions of the area. 3. ?hat it will not adversely affect the preservation of pro- perty values and the protection of the tax base within the County in that, among other reasons, the establishment of the proposed use, landscaping and other improvements to the lot will enhance the property values of the surrounding parcels and may increase the tax base within the County. 4. 7hat it will not adversely affect the policies and goals as set by the General Plan because, among other reasons, this land use as proposed and by permit is categorically regarded as conforming to the General Plan and all residential and agricultural zoning districts. Specifically, the proposed use,, is not one to be discouraged under the General Plan and is consistent with the General Plan, because, located at the periphery of the ultimate residential development area, it is .,,, : effectively segregated from such future large lot .residential development by circulation and, adjacent to Agricultural Preserve lands, it provides for a transition and protection from problem associated with residential urban development adjacent to Agricultural Preserve lands as discussed in the Open Space element of the General Plan. Furthermore, this use is compatible with the designation in the General, Plan of this area as a scenic corridor because the property will be enhanced with the landscaping that will be provided and the use contemplated is unobtrusive and will have minimal and mitigated visual impact. Furthermore, a nursery use is compatible with Country Estate residential use in the area in that a nursery use enhances and is consistent with the rural atmosphere contemplated in a Country Estate area. Nurseries are common in or near residential areas in the San Ramon Valley and in the County generally and do not constitute or facilitate commercial strip development. 5. That the use will create neither a nuisance nor an 0 . 245 enforcement problem within the area and instead will be compatible with existing future uses both north and south within the area and is futher mitigated by conditions'regulating theplacement of materials and screening of materials stored outside. 6. That it will not encourage marginal development within the neighborhood in that, among other reasons, there is no evidence to show that the establishment of a nursery within communities results in additional commercial or marginal development or encourages develop- ment pressure on existing Agricultural Preserve lands nearby and, furthermore, the required five-year permit will allow for alteration or changes in the conditions and the permit itself, if appropriate, to maintain continued coapatibility with any new development in the area. r 7. That specific conditions and/or unique circumstances of the property and its location or surroundings are established in that, among other reasons, this is a _unique parcel abutting Agricultural Preserve land, physically segregated from future residential development by planned vehicular circulation, and is of essentially insufficient size to accommodate desirable residential development given the noise and traffic impacts associated with San Ramon Valley Boulevard. Since the existing agricultural zoning allows as a permitted use limited commercial activities, approval of this land use permit, with. its attendant opportunity to condition its use to include public dedications of land, site and development design and further review, provides an additional . benefit to the general area. 8. In weighing the proposal and the evidence and testimony presented in this matter, the appropriateness of, a conditional approval which substantially mitigates the impacts and concerns raised, out- weighs and eliminates the concerns of the potential intrusion of an unconditional, possibly less coapatible permitted use of a similar nature. 9. `.That an.exception..to, .Section 914-4.402 of the Contra Costa County Ordinance Code' is justified in that all of -Sari Ramon Valley Boulevard in that area is planned for future widening, making dif- ferent drainage improvements infeasible at this time, in that Condition C(1) requires adequate drainage improvements, and in that this property is subject to a deferred improvement agreement to construct necessary drainage at the time of widening of San Ramon Valley Boulevard, all such that this property does not have a special privilege conferred upon it by this exception. 10. That a deferred improvement agreement for improvement requirements under Chapter 1006-2 of the Contra Costa County Ordinance Code is appropriate under the circumstanceshere in that widening of San Ramon Valley Boulevard and other improvements thereto as set forth in;Condition C(2) are not appropriate unless and until San Ramon Valley Boulevard in that same general area is similarly widened. Widening only San Ramon Valley Boulevard on this property's frontage may cause circulation and safety problems. -2- 0 246 y And the Board adjourns to meet in regular session on Tuesday , March 30 , 1982 at 9 a.m. in the Board Chambers , Room 107 , County Administration Building, Martinez , CA. Sunne W. McPeak, Chair ATTEST : J. R. OLSSON, Clerk Geraldine Russell , Deputy Clerk J 247 The preceeding documents contain 'ff pages .