HomeMy WebLinkAboutMINUTES - 03231982 - R X IN X �. 2 � � 9 �
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 {V. McPeak, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: ,Pone
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
Ll 00
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
facility lease 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.
nelebf vrfry OWMN is atruo rmd eoaeorooprof
gr&odor+faken arr enisrad on:h3 rtlnut"of the
scard cf SoAarrl 4Cn 3!0 sh m.
MAR
ATTESTED:
J.R.OL&_,,0h ri,CLIUHi'r CLERft
and ex:iffbo rufaF.'C'Thr?L QUd
:Deputy
Diana M.Herman
Orig. Dept.: Clerk of the Board
cc: Public Works Director
County Counsel
Auditor-Controller
County Administrator
d0
P O S I T I O N A D J U S-TQM E N.T LE Q U E S T No: �S
Department PERSONNEL Budggt Lt%r",,Date 3/3/82
Action Requested: Allocate the class Analyst to the Basic Salary
Schedule;and reclassify Insurance Analyst II position #05P20 and incumbent ivetdathe3q%gjass.
Explain why adjustment is needed: To properly classify positions to reflect duties and
responsibilities thereof.
Estimated cost of adjustment: =` -i' Amount:
1. Salaries and wages: _ $
2. Fixed Assets: fit .iteme cold coe.t) "•"`• -4` 198?
Estimated total .•..,. ..,<:o, $
Signature( /1 e-
i �
,Department Head
Initial Determination of County Administrator Date: March 4, 1982
To Personnel: Request recommendation.
Count Admi s rator
Personnel Office and/or Civil Service Commission D t arch 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.
Personnel Directo
Recommendation of County Administrator Date: MAK +
=Recommendz-!*�T'
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED 09s-APPROVE9�) on MAR 2 31982
J. R. OLSSON, C unty Clerk
Date: IiinR 19$2 By:
Barba9d j.rie.-mer
APPROVAL o6 .thL adjustmeiLt eonettitwte� an AppnopAi.ati.on Adju6tmen.t and Peh.aonnee
Ruotuti.on Amendment.
NOTE: Toe section and reverse side of form mu.6.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0
J�
POSITION ADJUSTMENT REQUEST No:
t_ ) v' L
Department HEALTH SERVICES/P.H. .Bulget1U44#,,,QC Date 82.
II11���r
Action Requested: ReallocateI "Alt the class-
ified
1 ss-
ified service Proposed effective date:
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: (fit itew and coat) --
$$
Estimated total ] $
Signature Gene Tamames, Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: March 4 1999
Approved. & 6 11� &t,
Zountv Administrator
Personnel Office-arrd7;, E;yria-;e;"Pp -- Date: march 17 1982
Classification and Pay Recommendation
Transition to classified service project persons and positions as .listed' ysee-attached-list
for detail): 1 Family Planning Aide, Salary Level H1 734 (947-1151), 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 reallocation of Health Care Aide I-Project, positio
52-102, Salary Level H1 734 (947-1151) to Community Aide , Salary Level H1 743 (955-1161).
Effective day following Board action.
Personnel D1 ect
Recommendation of County Administrator Date:
)MAR 1 8 1982
Recommendation approved
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (�D) on W.A.R )982
J. R. OLSSON, C unty Clerk
31982
Date: °'^� By:
Barb a j.Fierner
APPROVAL o5 tUs adju,6#ment eonettitutM on Appnoptiattion Adjustment and Pe&6onnet
Re50tution Amendment.
NOTE: Top section and reverse side of form mu.6.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 3
POSITION ADJUSTMENT .REQUEST No: 5735
Health Services/
Department Management and Administration Sudgetgd 40 Date 10/29/81
Action Requested: Add one (1) Safety,SL>eCralistEi9ELhe new "deep class"; cancel-4e&I-t
/.2Z
� Proposed effective date: 11/11/81
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:
Cor`:,- +a County
1. Salaries and wages: $
'2. Fixed Assets: (fit .items curd cost)
$
Estimated totalOffice of $
County Adnninftr or
Signature Gene Tamames, Administrative Services Asst. II
Department Hea
Initial Determination of County Administrator Date: //November 4, 1981
Approved pending necessary classification changes
��
ounAdministrator
Personnel Office andter £}ail-Serve- issi-oa Date: *+�rst, �z,-1982
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,
rY
A-F
erso nel Direct
Recommendation of County Administrator Date: U MAN is 1987
Recommendat,'011 ip,-0"ed
A(t 2 4 1982
effective _ L%°L011-n�
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED 04&W�D) on MAR 2 31982
J. R. OLSSON, C unty Clerk
Date: MAR '2 31982 By: M : � L�`C
Bazbaia J.fierner
APPROVAL o5 th,(e adjuzbnertt con6titutea an Apptopfii,ation Adjustment and Peuonnet
RedotutZon 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 4
P O S I T I O N A D J U S T Nl-E NJ j�vR( U E S T No: S S
Department Auditor-Controller U3t25 FD bbate 3/8/82
CIVIL SERVICE DEPT.
Action Requested: Cancel Assistant Budget Analyst Position #10-72; add one Account Clerk II
Position. Proposed effective date: 3117182
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: (tie.t ,items and coat) --MAR--8 9982
Estimated IPS�Depa
ty Admin' trator $ 300
Signature ti
ea
Initial Determination of County Administrator te: March 1,1, 1982
To Personnel: Request recommendatio
Lyouhty Administrator
Personnel Office and/or Civil Service Commission Date] 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-Di-reftoll-
Recommendation of County Administrator Date: U MAR 1 S 1982
Recommendat;cn 'PP-c•.CJ
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors 3 1982
Adjustment APPROVED ( @4�ED) on VAR ti
J. R,,. OLSSON, County Clerk
Date: MAR 2 3 1982 By:
Barbaj6 j.Pierner
APPROVAL o6 -th.ia adjurtment eonstitutee an Appnopn,i.ation Adjurtmen.t and PeAzonnek
Ru ol'ution Amendment.
NOTE: Top section and reverse side of form muat be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 5
POSITION ADJUSTT4-E"Nfi_ 1, ERE5T No:
P
Department Auditor-Data Processing Bu�eNni i 1060H'8Dcate 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: (Z".t .i.tema and coat)
$ -0-
Estimated total676
Signature ,//I'�$ _--"/ .
Depr n ea /
Initial Determination of County Administrator Da March 11, 1982
To Personnel: Request recommendati
nty Adifiini4rator
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 142-072 (1324-1Elo).
Effective day following Board action.
Personne D
Recommendation of County Administrator Date: )MAR 1987
Recommendation irproved
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors 3 1982
Adjustment APPROVED (�D) on MAR
J. OLSSON, Co ty Clerk
Date: I,iAR '131982 By: ��� hiG
Barb° a J. �iczncr
APPROVAL o5 th,i.a adju,6tmott confit tutea an Appftoptiation Adjue.tme3tt and Peuonnee
RuoCution Amendment.
NOTE: 1TM section and reverse side of form mue.t be completed and supplemented,•when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 fj
1
V
P O S I T I O N A D J U S T HI N.T'&.Rr y<�-Ut S T No:
Department Auditor-Controller Budget Uhit�OWP016 2-22-82
��VIL SERVICE DEPT.
Action Requested: Cancel one Data Processing Equipment Operator II position. No./D-L4Z�
and add one Programmer Trainee position. Proposed effective date: ASAP
Explain why adjustment is needed: Establish a Position to be used as a trainingoT_sition
for programmers.
Estimated cost of adjustment: Amount:
1. Salaries and wages: $ 212
'2. Fixed Assets: f t izt item6 cptd coat)
$ -0-
Estimated total212
Signature [2ti
'Depr n ea
Initial Determination of County Administrator e: Mar h 11 15 V
c-
To Personnel: Request recommendati
' M
ount Unistrator
Personnel Office and/or Civil Service Commission ate: larch 17, lgR2
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.
L476- ti
rsonnel Direc r
Recommendation of County Administrator Date:
Recommendation ,-PP c.ed
MAR 2 4 1982
effective
� n
County Administrator
Action of the Board of Supervisors MAR 2 3 1982
Adjustment APPROVED (��) on
J. R. OLSSON, Co my Clerk
Date: hi By:'AR 2 1982 hLcCl�7G /___i7f(/1r
_
Barg.Tierricr
APPROVAL o6 .th.iz adjustment constitutes an Apprcopnircti.on Adju6tmetit and Peuonnet
Rezotution Amendment.
NOTE: Top section and reverse side of form must be completed and supplemented,-when
appropr- e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 7
r
P 0 S 1 T I 0 N A D J.lU:S!T -R E Q U E S T No: /SSS
_ � � nn�PPNN'q211
Department COUNTY CLERK RECORD'S budgpt3U111t 0355 Date February 25, 1982
<<w CIViL SERVICE DEPT.
Action Requested: vacant Intermediate Steno Clerk Position #24-00098
LMicrofilm Technician I position Proposed effective date: 3-15-82
Explain why adjustment is needed: The subject position (I.S.C.) has been misallocate
for many years. The incumbent (retiring March 12, 1982) has been performing
only Microfilm Technician related duties and responsibilities.
Estimated cost of adjustment: Amount:
1. Salaries and wages: $ -$1,400
2. Fixed Assets: (ti6.t dtem6 and coaxl
of $ ---
* will save approximately$1,400 per year. The Estimated total $ -$1,400
savings is estimated on 27
the cost (salaries & frinAigndture
benefits) of an I.S.C. versus a department Head
Initia etermination o ounty dministrator Date: March 11, 1982
To Personnel: Request recommenda 41 -'X'��' - -
769nly WinJ44rator-
Personnel Office and/or Civil Service Commission Dat 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.
P'41
ers noel ire
Recommendation of County Administrator Date: Q Magi 1 8 1982 ju
` Recommendation dpproved
effective MAR 2 4 1982 �I
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED f8 &PRit6VED) on MAR 2 31982
J. R. OLS 01, County Clerk
Date: MAR L 1982 By:
Bar ra 1.Fierner
APPROVAL 05 .thi.6 adJu.6fiment eonbtituteb an Apptopti tion Adjua.tmertt and Peuonne2
Re6o&ti.on Amendment. i
NOTE: Top section and reverse side of form fmud.t be completed and supplemented, when
appropria5e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 S
P 0 S I T I 0 N A D J U S T M E N T FR-EQ G E No: ;2,5-Y
Ab16 12 37 f H'82
Department COUNTY CLERK-RECORDER Budget Unity Date 1982' . CEP
ct4TL SERVI 2
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: (ti6t items cued cod.t) (will save this amount
monthly)
* for Fy 81-82. Includes Estimated total $
salary & fringe benefits
Signature �Depart,,nt
Initial Determination of County AdministratorPate: Mars 16, 1982
To Personnel: Request recommendation. !d, /
Countv'AdmP142trator
Personnel Office and/or Civil Service Commission te: 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.
gPersgonnelDirec
Recommendation of County Administrator Date: MAR 18 1982
Recommendaiier.
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (-D;5AN24*�) on MAR 2 3 1982
J. R. OLSSON, County Clerk
Date: h"AR 2 3 1982 By:
Barb-4j.Fierner
APPROVAL o6 thi6 adjub.iment con8titute& an Apphopn,i.ati.on Adjubtment and Pet6annek
Re6o.eut.Lon Amendment.
NOTE: Top section and reverse side of form mub.t be completed and supplemented..when
appropr— iaTe, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 9
POSITION ADJUSTMENT REQUEST No: ^�
- r• �:1i i -
Department Health Services/Medical Budget-Un1t 7_ `Date 2/ 2/82
Care _ / 77 FM'HL'
Action Requested: Establish the classr olf R spiratory Therapist and allocate it
to level H2-169 of the Basic Salary ScfieduCeoEpPtOpOsed 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 Costa County
1. Salaries and wages: RECANED
2. Fixed Assets: (Qce.t .iteme and cost)
«B -1198?
Estimated total C1i i .e of
Count ministragor
Signature Ray Philbi ersonnel Services Asst.
Department Head
Initial Determination of County Administrator Date: February 17, 1982
Approved. To Personnel Department for / wzwe
classification recommendation. (
1�`' eunt administrator
Personnel Office andfei^-£4v}4-Service-L ssion-- 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.
r
ti onnel Direc
Recommendation of County Administrator Date: MAR t 8 1982
Recommendation aprovt-;-
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (43APPROVP3,) on MAR 2 3 1982
J. R. OLSSON, ,,County Clerk
Date: VAR 2 31982 By: ��lllG�� � 6 Laz'n,
Barbzt�j.Fiercer
APPROVAL og thZ6 adjuo.tmertt eonati.tutez an Appnopa.lation Adjus-tmeat and Peuonna
RedoZation 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)
0 010
POSITION ADJUSTMENT REQUEST No: �12Cz L
:'#_ . , , :, ,F -.'
Department Health Services/P.H. Buaget'Unie_j4�o Date 2/26/82
1.1. 3 ? 33 PM'bc
Action Requested: CIRssift nne (1) Ph vpi np'1 Tho,.a ni a+. P Ta ci+i "' o� apn R,,,i+h
CIVIL =
SERVICE DEAT. ~'n^
Aide II positionyxyA ;?-098 Proposed effective date: 3pr/
Explain why adjustment is needed: to cover for therapists on vacation or sick leave in the
Home Health Agency
Estimated cost of adjustment: Amount:
1. Salaries and wages: ('Ai{ _i jQA? $
2. fixed Assets: (Wt i tew and cost)
vr, f Qk
Estimated totall $
Signature Gene Tem aures, Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: March 3, 1982
Approved.
'/'''--Count Administrator
Personnel Office Date: March 17 1982
Classification and Pay Recommendation
Classify 1 Physical Therapist (P.1.) and cancel I Home Health Aide Il.
Amend Resolution 71/17 by adding 1 Physical Therapist (P.I.), Salary Level H1 295
(1655-2012) and cancelling Home Health Aide 11, position 52-098, Salary Level Hl 743
(955-1161). Effective day following Board action.
t
ersonnel 2Director
Recommendation of County Administrator Date: 14 BAR 8 1982
Recommendation approved
MAR 2 4 1982
effective
County Administrator
Action of the Board of Supervisors 3 19$2
Adjustment APPROVED i3 W on MAR
J. R. OLSSON, County Clerk
Date: lriAR 21 J 1982 By: '�dl"a (��� AU—A
Barbara J ierner
---
APPROVAL q thi6 adjustment con t, tutu an AppAopA.iation Adju6tment and Penhonnek
Reaotizti.on AmeJidment.
NOTE: Top section and reverse side of form mue.t be completed and supplemented, when
approariafe-, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
n 01,1
J
P O S I T I O N A D J U fM E N T R E Q U E S T No: 7�
Department Health Services/NI&ATi�c}get3Upjt' 540 Date 3/12/82
Action Requested: Cancel 40/40 Stor'ekeeg � fU$ jQ (#91� VA-936• add one rll 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: (Zi6t itema and coat]
Estimated total
1tor
Signature Andrea Jackson ersonnel Services Assistant
Department Head
Initial Determination of County Administrator Date: March 16, 1982
Approved.
Alf-L County Administrator
Personnel Office mission- Date: March 17, 19R?
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.
1
rsonnel irector
Recommendation of County Administrator Date: MAR :8 1982
Recommendaticn approved
effective MAR 2 4 1982
County Administrator
Action of the Board of Supervisors MAR 231982
Adjustment APPROVED (�D) on
J./R. OLSSON, ounty Clerk
Date: MAR 2 3 1982 By: ,W
Barba a j.Fierner
APPROVAL ab this adju,6tment coa6titutee an Appnopti.ation Adjutment and Peuonnet
Resotutiovn 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) 0 012
POSITION ADJUSTMENT REQUEST No:
Department Health Services/MH Audg�t2UOnj 4� 0_ Date 3/12/82
Action Requested: Add two (2) P.I.M�pi�aVA "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: [LE6.t .items aid cob.t)
Estimated total $
Signature Andrg�rT r aon !P2r.ocan3i�l�Services Assistant
Department Head
Initial Determination of County Administrator Date: Marrs, 16, 1489
Approved. Aer
Count Administrator
Personnel Office and/frry-C4-vi4-9e --vi-c-e�3saea 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.
t
ersonnegDilcto�-J
Recommendation of County Administrator Date: U MAR 1
$ 198Z
ERecommendation approved
MAR 2 4 1982
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on MAR 2 3 1982
J. R. OLSSON, jCunt.y Clerk
Date: i�" R 2 31982 By: ��ilhtt r`it[rrr
Barba J.Fierner
APPROVAL o5 .this adjub-tmejtit coitatLtutea ai Appaophi.ation Ad1u6tment and PeJuuonnet
ResoEuti.on Amejidment.
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) 0 013
J
P O S I T I O N A D J U S T M E N T, ;R-E Q �1:6 S T1 No:
�.
Department Sheriff-Coroner Budget Un5'C��D3O. LL'/h/82
Action Requested: Add two (2) Supervising Sherif YsLD�ispatci_P olitions
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 cancelled o o
Estimated cost of adjustment: Amount:
1. Salaries and :wa esGe"
g --v":l��,''..=' $ 8,000 per year
2. Fixed Assets: fast ,i.tems and coat)
$
01
Estimated tolr "or $
Signature 1� N
DepaftMht Head
Initial Determination of County Administrator Date: Ma ch/15, 1/982
To Personnel for review and recommenda /
• Count• Administrator `�/
Personnel Office and/ 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 Di recto
Recommendation of County Administrator Date: MAR 1
8 198F
Recommendant,
effective �Y .
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (B1iA#PR9;1M) on iY,m& 231982
J. R. /OLSSON Coltnty Clerk
Date: 1982 By: Il (�C4Y6( /(C`�•�Lf/t
Barba J.Fierner
APPROVAL o6 -this adjustment cone.#itwtea an Apphopni.ati.on Adjustment and Peuonne2
RaoZation Ameitdmeitt.
NOTE: Top section and reverse side of form mu•6x be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0 l ll
POSITI0N ADJUSTMENT REQUEST No:
Department Marshal Bu
dget
Unit 0266 Date 03/10/82
Action Requested: Add one (1) keuty Marshal Position 6RW1
_ >_E
Proposed effective date: 04/01 82
Explain why adjustment is needed: We must furnish a fulltime bailiff for the newly
created Traffic Commissioner tor the Mt. Diablo and Walnut Creek Judicial
Districts.
Estimated cost of adjustment: Conira ^`S 3 CoJQiy Amount:
REV c(dED
1. Salaries and wages: $ 9,000.00
2. Fixed Assets: (Zi,at items anMAR 11 d coat) 1982
-01 $
ninistrator
Estimated tota�� 9,000.00
Signature � _2
Department ead'DONALD E. TE
RRILL MARSHA'
Initial Determination of County Administrator Date: March 12, 1982
To Personnel for recommendation.
Coun Y Administrator '°—�
Personnel Office and/ r; .' gerviGe r^.. 4ss i 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.
4f
LrQIior
Recommendation of County Administrator Date: Mur 6
Recommendation a-rrovej
effective
raCounty Administratorfor
Action of the Board of Supervisors �r 3 1882
Adjustment APPROVED ("'�" ) on i+�•�
W. T. PAASCH, County Cl rk
Date: ivir.� 1982 By: t
Barbi a j.Fierner
APPROVAL c5 this adjustmcnt constituteb cut App-top.tiation Adjustneat cuzd Peuonne2
Reso£ution Amendment.
NOTE: Top section, and reverse side of form mu,;.t be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 015
( br.
CONTRk COSTA COUNTY
APPNOPR1At1ON ADJUSTMENT
T/C 27
ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT
Agriculture 3005 & 3300
ORGANIZATION SUB-OBJECT 2. FIXED ASSET pp
OBJECT OF EXPENSE OR FIXED ASSET ITEM A0. OUANi1TT DECREAS> 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 1 1 875
Model 225C w/dual pitch and
correcting feature
4951 Sharp copy machine Model SF 750 VO2 1 2,460
3300 2262 Occupancy costs 2,000
�/A/�Fa1rA-caJ/-e /flex/ Rellekuc
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ER
MAR 17 1982 Medfly program-The Department, Org. 3305 & 3300,
Br: Date / / has appropriated new revenue from state/county
Medfly "project" contract #1666.
COUNTY ADMINISTRATOR
By: Date M9R t S 982
BOARD OF SUPERVISORS
Supenisars Poaen,fihder,
YES: Sc^ruicr,D1cP<et,Todak—
N0: N_-IW
t6A R 3198
Agricultural
J.R. O`SSSON,.{C�LEERK : 4. Commissioner 3 d5/8,
/I'^�a L J L Ria QTY RE TITLE _ DATE
6y, APPROPA IATION 2b
ADJJOURNAL 10.
IN 129 R., 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 016
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 2<
�I.OEFARTRERT OR ORCARIZATIOR BRIT.
ACCCBAT COOIAC Agriculture (3305 & 3300)
ORCAAIZATIOR ACDOLIXE 2 1EYEW DESCRIP7101 INCREASE OECREAS'
AEYEE1
3305 9705 - ,•a { Agriculture' Sei-t4ceS 123,550
I
APPROVED 3- EXPLANATION OF REOUEST
4U3I7OR-CON7R0"SER
MAR t 7 19Y2 Medfly program - The Department will receive
By: pale / revenue for Org. 3305 (Revenue account
9705--state aid for Agriculture) from state/
COUNTY�ADMINISTRATOR county Medfly "project" contract #1666.
a>. �+' DaMAf� 1/8 982
cn
OF SUPER115095
supe:.;,.,:,P.—
YES
.•....YE5 SChtu1.:,Vi!'u.l,T :s,p 2.^? pp pp
RAIZ pa
NO N,:ne Orae
// Agricultural
R, D,�SSON, CLERN (iCG Commissioner 3/15/82
16N♦Tt1RE
BYTITLE GATE
:
1EYEABE ABS. RA003;2o6,
:OCd R4i EC
0
017
E CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CONIC I.DEPARTMENT 01 ORCANIZATI01 UNIT: Community Services 0588
ORCANIZATIII S01-OBJECT Z. FINED ASSET <DECREASE,> INCREASE
OBJECT OF EIPENSE OR FIIED ASSET ITEM NO. 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 REQUEST
AUDITOR-CONTROLLER To add new weatherization and energy assistance
By: Dat[ 3 /
received under state contracts to the budget.
(11�.,c� �ar!t_1
LIHEAP Weatherization $40,000
COUNTY ADMINISTRATOR ECIP 80,000
MAR :8 982
By, —1 �61L1Y� Date
BOARD OF SUPERVISORS
. Sepeceiwn Pnorrs,Tnh'n+.
YES:
N0: :v,,;
MAR 198
__L__L_ a A' 6&e�
J.R. OLSSgN,CLERK
�tIda Daniel Berk Director, CSD 3 5/82
810[ATV LL TITLE OAT[
By, APPROPRIATION A P003�8.2
ADJ.J09RUL 10.
(N 129 R.[.7/77) NEE INSTRUCTIONS ON REVERSE TIDE
0 018
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT COOINS [.DEPARTMENT OR ORSANIZATION UNIT: Community Services 0588
ORSAMIZATION REVENUE 2.
COUNTREVENUE DESCRIPTION INCREASE 4DECREASE>
REVENUE
0558 9432 State Aid SE00 Programs 120,000
APPROVED 3_ EXPLANATION OF REQUEST
AUDITOR-CONTROLLER'
Additional funds •- LIHEAP S•leatherization and ECIP
BY - df"r.o.�,r-� Dore�1114/f1 Programs
COUNTY DMINISTRATOR
MAR 18 1982
By: Dore
BOARD OF SUPERVISORS
$�Cerviurs Fna<rs.F:hde:+. //�J f
YES:
NO:
ffd. Daniel Berk Director, CSD 3/15/82
J.R.OLSSON,CLER /
SIGNATURE TITLE SATE
By. YXLY�iIl,rI� L•��CG i_
��— REVENUE ADJ. RAOOfjZBZ
JOURNAL NO.
cva134 Rev.2/79)
0 019
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27 A
ACCOUNT COOING I.DEPARTMENT OR ORGANIZATION UNIT:
COUNTY ADMINISTRATOR1S OFFICE-/9ZI
ORGANIZA71ON SUB-OBJECT 2. FIIED ASSET
OBJECT OF EIPENSE OR FIXED ASSET ITEM N0. OUAKTITT BECREAS> INCREASE
3250 2310 Professional/Specialized Service 15,414
0990 6310 Appropriable New Revenue 15,414
/
0990 6301 Reserve for Contingencies / 15,414>
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR.P,LLER
�j
By: —Dole /3/ To augment contract between County and Criminal
J !`
.justice Agency of Contra Costa County (#C3218500)
COUNTY ADMINISTRATOR MAR ifor Planning, Coordination, Evaluation, and
8 198 Administration for 1981/82 pursuant to Board
By: - �Date ! !
Order of (attached).
BOARD OF SUPERVISORS
YES:
NO: :i 1.
_ VR..3)982 / /)
J R. OLSSON,CLERK,
r / •`e1eN ATU E TITLE DATE
APPROPRIATION A POO ��BY
ADJ.JOURNAL 10.
(M 120 R.. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
0 020
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I DEPARTNENT OR ORGANIZATION UNIT.
ACCOUNT CODING COUNTY ADMINISTRATOR's OFFICE
aF6ANiZAT10M ACCOUNT EMUE Z REVENUE DESCRIPTION INCREASE 4DECREASE>
3250 9364 State Aid Justice System AB 90 15,414
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL ER
17 To provide revenue for augmentation of contract
By: Date, / between County and Criminal Justice Agency of
Contra Costa County (#C32185OO) for Planning,
COUNTY ADM NISTRATORMAR Coordination, Evaluation, and Administration for
slWe1981/82 pursuant to Board Order of
ey: Date / / (attached).
BOARD OF SUPERVISORS
SC,r. T'a� ..r
. .:'ay.
YES: Schnd'r. f
No „ �,t MbIR )98
J
J.R. O/bSSOjN,CLERK .c.., "�`�Y 3 / /�T--
/ _ A SIGHAT RE TITLE DATE
REVENUE ADS. RA00 5-Z9sLl
(MBI34 Rev.2/79) JOURNAL 10.
0 021
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1.DEPARTNENT OR ORGANIIATION UNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE
OBJECT OF EXPENSE 09 FIXED ASSET ITEM N0. OUANTITT _:
0540 1011 Permanent Salaries 84,000.00
" 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 i 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: a`^ _ Care-3 feasibility of implementingthe Problem Oriented Medical
Information System (PROMISin Contra Costa County, in
COUNTY ADMINISTRATOR MAR 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
SUP,!—
YES:
UP,!nnYES: Sda3:.�tro.r�d-:�n
NO: .we
MAR 43 p982
Health Services
J.R�O��S�ON, n;rartnr3 j1V 82
SIGNATURE TITLE DATE
By / , rT Arnold S. Leff, M.D. APPROPRIATION A P00 5.280
ADJ.JOURNAL ND.
(M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 022
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CDDINC I DEPARTMENT OR OHANIZATION UNIT. 0540 Health Services Department
DA:ANI2A TIDN REVENUE
OUNT Z REVENUE DESCRIPTION INCREASE /_DECRE ASE>
0540 9860 Other Grants and Donations 231,000.00
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLER
To provide financing for conducting the PROMISE
By: Date / / feasibility study.
COUNTY ADMINISTRATOR See attached TC 27.
MAR i 6 19 2
By' -. 1-� 1k F^ c j Date
BOARD OF SUPERVISORS
YES: S':,�L:;....._... .._....
npNO: Date '� 0
Health Services
J.R.01,SSQN,CLERK/ Director 3/11/82
SIGNATURE TITLE DATE
By: Arnold S. Leff, M.D.
REVENUE ADI. RA00Sz6'0
JONRNAL NO.
(118134 Rev.2/79)
0 023
t `� ,A.--
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT ��
T/C 27 +
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT:
Library 620
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY OECREAS> INCREASE
3700 1011 Permanent Salaries $23,000
17991 6301 Reserve for Contingencies $23,000
0991 6301 Appropriable Revenues 23,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR
,-/C�ONTRO LER
By: Date /f?/� To appropriate anticipated additional revenues for
1981/82 based upon increased State aid (+17,000)
COUNTY ADMINISTRATOR MAR :8 198 and increased library fines and fees (+6,000).
By: Date
Date
BOARD OF SUPERVISORS
$Dpen iF;s Panr;<.F•!?rn. '
YES:
NO:
110,, y 3 198
Administrative
J.R. OL,SSON,CL K 4. SPrvirac Offirpr 1 / _/_8;
AIANAT�AE TITLE DATE
By: �Iil�lllwAPPROPRIATION A P003U
ADJ.JOURNAL ND.
(N 129 RAr 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 024
• CONTRA COSTA COUNTti
ESV'A:.TZD REVE:VE .DJUSTNIENi
T/0
Library 620
IH CHAS= ECRE;
3700 i 9830 Library Services I $6,000
3700 9433 I State Aid - CLSA 17,000
i
! i !
I
i I
f
I
APPROVED 3- EXPLANATION OF P.EOUEST
S.JCI-^Ft-C0�7-CL P
I s8z To record increased revenues to be realized
_
s - ----- - ---•Coy,----- during 1981/82 based upon 6 months actual
revenues and a revised projection for the
Coy ,rY C .C'`:� .'t TC' MAR 81982 remaining 6 months.
j
I
81):1N_ OF SUPEPIv QpOl- J
YES: ShiviL,-atm.
i�,yH j1i9 2
o �r Administrative
c• ; ( Services Officer 1
- _ /182--
y/ t1--I.E
30
i i:,J13 t bc. —— --—
0 025
CONTRA COSTA COUNTY / f
APPROPRIATION ADJUSTMENT f
T/C 27 ?%3e
ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT:
Library 620
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /^ECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\
3720 1011 Permanent Salaries $40,000
3720 1044 Retirement 26,000
0 991 6301 Reserve for contingencies $66,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
By: I'1 Date Y To increase the salary account for the County
Library by approximately 2% to cover the salary
COUNTY ADMINISTRATOR MAR 18 1982 increase of 10% approved by the Board. Only an
8% increase had been figured into the adopted
By: Date / / budget.
BOARD OF SUPERVISORS
im
YES:
NO:
' Administrative
J.R. OL$SON,CLERK Sarviras OffirPr 1 /8.82
BYAa ele E TITLE DATE
�L'�/ APPROPRIATION A POO
ADJ.JOURNAL ND.
(N 129 Rer 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 026
CONTRA COSTA COUNTY j
APPROPRIATION ADJUSTMENT
T/C 27
I.DEPARTMENT OR ORCANIIATION UNIT: ,
ACCOUNT CODING Personnel Department 0035
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT DECAEAS� INCREASE
0990 6301 Reserve for Contingencies $9500
1305 1011 Permanent Salaries $5570
1042 FICA 420
1044 Retirement 685
1060 Medical Insurance 595
1070 Workers' Compensation 11
1063 Unemployment Insurance 18
1305 2315 Data Processing Services 426
1305 4951 Fixed Asset - Harbor File (4 drawer) coal 1 575
1305 4951 Fixed Asset - IBM Selectric self-correcti oo63 1 1200
Typewriter
O ac c (D k.TLAAt• 4.,�
o
w_
U
W
t�
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CNTR�R
DEC 16 19i/1 To provide for operating expenses of workers'
By: Dote compensation self-insurance for County fire districts.
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: 1-� lL(.h DOTH
BOARD OF SUPERVISORS
Supen•is�rs Pa�rn.Fnhden
YES: Sd. .,nlr�,T�lwwa
NO:
%8 3}982
Administrative
J.R. 0 SON,CLE�f Services Officer 12/11/8
81GN AT. TITLE / DATE
13 APPROPRIATION A POO. /3/
ADJ.JOU-1 NO.
(M 129 RR 7/T7) SEE INSTRUCTIONS ON REVERSE SIDE
0 027
CONTRA•COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
L OEPAITNENT 01 ORCAUZAIION UNIT:
ACCOUNT CODIIC Personnel Department
410JIIIATI11 1EYEIOf L IICREASE <OECIEASE>
A11110 IEYElOE OES CLIP TlO!
1305 9650 Personnel Services $9,500
APPROVED 3. EXPLANATION OF REOUEST
+UMTOR-CONTROLLER
Additional revenue to be received from
services provided for the administration
of self-insured county fire protection
:RUNTYADMINISTRATOR districts for the workers' compensation
P, insurance program established by the Board
r: 1.L Dal. 1/�/g of Supervisors on December 15, 1981.
. i ernan ez
BOARD OF SUPERVISORS
Supra i"r,r—".FAim ,
YES:
NO: N..nEi
.R. OL$SON, CLER -
1EYENUE 10J. R A O O SIS I
JOURNAL NO.
;w ena 7/77)
0 028
CON*RA--OOSTA COUNTY ;
APPROPRIATION ADJUSTMENT
T/C 27
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT %DING Personnel Department 0035 -
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECAEA5> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTIFY
1305 4951 Fixed Asset - IEM Selectric self-correctin goo3 1 $1200
Typewriter
Mo 6341 �tese�v� �e C�k7;kye�F�/�f J)vo
6�q o C�3 0 � ��'�-C.�',`°_lx>i �w>✓.1- �oo.�,,,..sL.. /'�e�
_ C
\1 z
v -
W
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL R
pp For approved Rehabilitation Program.
By: DMC 1�T Monies for this program are currently available in
the Workers' Compensation Trust Funds to which these
COUN Y DMI ISTRATOR program costs will be charged through program
accounting.
By:
Dot MAR/i 2
. BOARD OF SUPERVISORS
Sup^n;mra Fno.Tc!,F.,6den,
YES:
NO:
MIoR 2� 1 82
Administrative
J.R. OLYSSO ,CLER / _ 4 Services Officer 12/15/81
I TORE TITLE GATE
By. APPROPRIATION A POO SI32
ADJ.JOURMQ-"O.
IN 129 RA 7/771 �.� SEE INSTRUCTIONS ON REVERSE SIDE
0 029
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I DEPARTMENT OA ORCARIIATIDN UNIT.
ACCOUNT tDDINC Auditor-Controller
ORCAN ZATIDN ACCOUNT I REVENUE DESCRIPTION INCREASE 4BECREASE>
1305 9650 Personnel Services 1,200.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO '£R
By: ` pDle' Additional revenue to be received from services
provided for the administration of self-insured
COUNT AD MI NIS RAT OR Workers' Compensation Trust Funds to which this
2 y program cost will be charged.
3
By. 1�A1 A Dote /CC/G
BOARD OF SUPERVISORS
CSES LG L2 ct 7Ya G�ac�e�C
NO: '''� Ome 3/231
'SAJ.R.OLSSON,CLERK Budget Analust 382
SIDNATURZ�s TITLE DATE
REVENUE ADI. RAO() 5132
JOORNAL 110.
tH8134 Rev.2/791
0 030
- - Cb NTRA'COSTA COUNTY 1
APPROPRIATION ADJUSTMENT 3
T/C 2T
/s/
I.DEPARTMENT OR ORGANIZATION UNIT:
AcccuNr CODING Mt. Diablo Municipal Court i EG 3 3
ORGANIZATION SUR-OBJECT 2. FIXED ASSET l<OECREASE> INCREASE
OBJECT OF EXPENSE DR FIXED ASSET ITEM NO. OUAATITT
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 000/ 2 1,140
0210 4951 Executive Desk 550
0210 4951 Credenza 0002 j 390
0210 4951 Electric Typewriter P00.3 2 1,880
0210 4951 Judge's Chair oo f 780
0990 6301 Appropriable New Revenue 31,500
0990 6301 Reserve for Contingencies 31,500
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR ,LER
+yg Salaries, benefits and equipment authorized on
By: Dote 2/ /y P 300 number 12454 and 12326 on 12/15/81, and,
Board order dated 12/15/81 approving a Traffic
COUNTY ADMIIjISTRATOR Commissioner.
By. DD(MAR/1� 1 2
BOARD OF SUPERVISORS
YES: Sujrr,,c.,Poarrs.t',h<frn.
5au................l oel�ir,n
NO: N,-ie
!&R �3/196 .
a. OLSSON,CLE c _ a. Clerk-Admin. 2/4 /82
SIGNATURE TITLE / DATE
By:- 1 / JA I nAPPROPRIATION AP00_5/9-
AOJ.JOURNAL NO-
(N129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 031
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.DEPARTMENT OR ORGANIZATION UNIT.
ACCOUNT CODING Mt. Diablo Municipal Court
ORGANIZATION REVENUE ACCOUNT 2. REVENUE DESCRIPTION INCREASE ZDECREASE>
0210 9150 Vehicle Code Fines 30,000
9161 General Fines 40,000
9175 Misc. Forfeitures ✓; Penalties 500
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 ER
To record estimated revenue for 1980-81 in addition
By: Date 2/17' 8
to the revenue estimated previously in the Final
COUNTY ADMINI TRATOR MAR 18 1982
Budget.
By: -�A : Date
BOARD OF SUPERVISORS
Scpen-fmn Prer FAem
YES:
NO: . _ tt>p° 2/3)98?
J.R. O SO ,CLERK Budget Analyst 2/4/82
SIGH TORE TITLE DATE
By.
/ A C. D. Thompson
AEPEAUE ADI. RA00 5226
(1148134 R.,E/79) JONRNAL NO.
0 032
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2T
I.DEPARTMENT OR ORGANIIATION UNIT:
ACCOUNT CODING PUBLIC WORKS DEPT.
ORGANIZATION SUB-OBJECT 2_ FILED ASSET <�pp
OBJECT OF EYPENSE OR FIXED ASSET ITEM N0. QUANTITY '�ECREAS� INCREASE
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-CONTROLLER
WO 654148 TO SET UP APPROPRIATION TO FUND THE
By: Date ?/ / DANVILLE AREA SPEED SURVEYS AND SIGNING AS
AUTHORIZED BY THE BOARD ON 3/9/82. (SEE
COUNT ADMINISTRATOR ATTACHED BOARD ORDER).
By: Date MA9 I/8 1382
BOARD OF SUPERVISORS
YES:
NO: N-ae
NWR 3,1982
J.R. OL-SSON,CLE K UBLIC WORKC DIRFCTOR 3 1IW 82
AT.. TI71[ rr p 77 OAT[
Y. APPROPRIATION
ADJ.JOURNAL 10.
0 033
CONTTtrtOSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING I.DEPARTMENT OR ORCAN17ATION UNIT:
COUNTY CLERK - RECORDER CLERK OF THE BOARD 0002
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE DR FIXED ASSET ITEM M0. QUANTITY 0ECREAS> INCREASE
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 (�T� 7,700
1060 Emp. Grp. Insurance 300
" 1063 Unemployment Insurance 300
1070 Workers Compensation Insurance 50
2100 Office Expense r/ 6,500
.[2250 Rents 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 3AI
rli
COUNTY ADMINISTRATOR
By: 1.1\(1 »k� Date MIR/18 1982
BOARD OF SUPERVISORS
Snpcn-. r a.s Fah�cn.
YES:
NO: N-ne
31982
J.R. Ot�SS N,CLERK, 4.
. ���,, ✓COUNTY CLERK 3 A 2/8 2
/ / IYNA YRE TITLEqq PATE
BY: / / APPROPRIATION A POO ;_25O
ADJ.JOURNAL 90.
(N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 034
CONIRA-eOSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
L DEPARTMENT OR ORCAXIIATION UNIT:
ACCOUNT CODIXC COUNTY CLERK - RECORDER (ELECTIONS - 0043)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /�ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \\
0043 5022 Cost Applied - Services and Supplies $13,350
-(�^ (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
�hJ v�I` temporary salaries. This is necessary because we are
By: ` , �^'�'L —Date- C utilizing much more temporary staff than originally
anticipated due to increased election activity.
COUNTY DN.INISTRATOR
By. 1 Y Date MAR A 1982
BOARD OF SUPERVISORS
Sq—tom,,.r,,,a.r.l..l,
YES:
NO:
_ AAs
J.R. OL-SSQN,CLERK _ 4. ' COUNTY CLERK 3 1, X82
��,,AA 1 b1YNATaRL TITLE OAT[
By_ APPROPRIATION A POO
ADJ.JOURNAL 10.
IN 129 Rsr 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 035
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
OK T/C 2T
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING CONTRA COSTA COUNTY MARSHAL
DRCANIZATION SUB-OBJECT 2. FIXED ASSET /nECAEAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT
0265 4955 Mobile Radios 0001 3 8100.00
0266 S , 5 0003 3 8,100.00
026549 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
S S Printer (Pins Sys) 0002 2 72870.00
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; Data
� cc l MAf �& 982
O
BOARD OF SUPERVISORS
YES:
NO: ;J -1L
MQAR 3 pgz
J.R. OL�SS N,CLERK/ 4. "-��" Budeet Analyst 3 /15/82
SIe..T E TITLE DATE
By: C. D. Thompson APPROPRIATION A P00 5278
ADJ.JOURNAL NO.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 036
CCONJRA-CESTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
1.DEPARTMENT OR ORCANIIATION UNIT:
ACCOUNT CODINC Pubtiic Woak6
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. OUANTITT BECREA5> INCREASE
Equipment Opeaattiows
0063 4953 FWD Pick Up6 0007 1 12,050.00
0063 4953 Vans-Van Bu.6 0004 1 12,050.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ER
MAR 1 7 1982 Mahi.ne pick up N 5574 waecked. Sheai661a Dept. eeeated
By: Date / / not .to keptace Van 5907. Money to 6e u6ed boa puLcha6e
o6 FWD Pick Up with wench.
COUNTY ADMINISTRATOR
BY: Date MfiR/18 1982
BOARD OF SUPERVISORS
Supenrsan
p—,fihdr
YES:
NO:
�n 7,J)982
J.R. 0 SSON,CLERK 4. �101-PUb�lie Woak6 DilteCtOa 3/16/8£
SIGNATURE TITLE DATE
By APPROPRIATION A POQ.�szs�
ADJ.JOURNAL 10.
(N 129 RA 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 037
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2T
I.DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS (ROADS)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT
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� If OVERRUN ON 1981 SEALCOAT PROGRAM (WO 2108).
By: ` Dote 2) TO TRANSFER FUNDS FOR INTERIM MAINTENANCE OF
INDUSTRIAL ACCESS ROAD BETWEEN CONSTRUCTION
COUNTY ADMINISTRATOR MAR i 6 19E 2 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
YES:
NO: "'`
lrio R 213 189
J.R. OLSSON,CLERK /t LIC WORKS DIRECTOR 3 /1618,
OM ATU TITLE DATE
By: �� APPROPRIATION A P005WI
ADJ.JOURNAL 10.
0 038
CO,,NTRA.1'jSTA COUNTY
ESTIMATED AE'ZNUE ADJUSTMENT
T/C 24
LOE►Atf NE1T OR OA CA IIZAf IOA OAIT.
ACCDCAT CODrtC PUBLIC WORKSCROADS)
zAIEAT101 ACCODAt 2_ AEVflUf DESCRIPTION IACA[ASE <DECtEASE>
0672 9755 MISC ROAD SERVICES 25,000.00
0662 9755 MISC ROAD SERVICES 25,000.00
I
I
APPROVED 3. EXPLANATION OF REOUEST
NTOR•CONTROLLER
7 i9B2 TO TRANSFER $25,000 FROM ROAD CAPITAL REVENUE TO
Dare ' ROAD MAINTENANCE REVENUE PER 7/21/81 ROAD IMPROVEMENT
AGREEMENT WITH IT CORP., ACME FILL CORP. AND CONTRA
:TYA�DN:NISTRATOR COSTA COUNTY. AGREEMENT PROVIDES FOR $25,000 ESTIMATED
MAR .S 198 INTERIM MAINTENANCE. THIS REVENUE WAS ORIGINALLY
Dare- BUDGETED UNDER ROAD CAPITAL.
-.D OF SUPERVISORS
Sur n:cin P.—r lm
E S: SchILAL:. Tw6k.on
0: N-ne MAR
OLSSC- CLERK blit Works Director 3/16/82
:ph REE'EYUE ADJ_R_A_00.5_2gp
1CURtiI NC
0 039
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT `.
(� T/C 2 7
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 NO. OUANTITT
7100 4953 P.U. Trucks 0011 4,500.00
7100 4953 Heavy Duty Sedans 0012 1 9,000.00
7100 4953 14-id-size Sedans 0013 13,500.00
//APPROVED 3. EXPLANATION OF REQUEST
AUDI2_7
ROLLER
B): ODte�/// Additional funds to cover all-terrain vehicles
for Battalion Chiefs. (Wildlands)
COUNTY ADMINISTRATOR
MAR Heavy duty sedan needed to replace Unit 273, due
By: Date /f i 2 to age, mileage and condition.
BOARD OF SUPERVISORS
Supcpiz rz Pnarr,.F,hdcn.
YES:
NO:
MAR r 3/198
On
Fire Chief 3/15/82
J.R. OnSSON,CLERK 4.
SIO N• TITLE GATE
APPROPRIATION "00,P92
5289
- ADJ.JOURNAL NO-
(M129
O-(M129 RAS 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE
0 040
CDNTRA! COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOU47 CDDINC 1. DEPARTNENT ON ORCANIIATION UNIT: Riverview Fire Protection District 07200) .
2;CA XIlAIION T SUF-DOJFCT 2, FIXED ASSET I <DECREASE> INCREASE
OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. IQUAM71TY
7200 1014 Overtime, Permanent $12,000
1; f 2100 Office Expense 1,200
2130 Small Tools & Instruments 2,000
2160 Clothing $ Personal Items 6,040
2170 Household Expenses 1,850
" 2180 Agricultural Expense 1,680
" 2271 Central Garage Repairs 1,500
" 2272 Central Garage Gasoline 5,000
" I2273 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 95,420
APPROVED 3. EXPLANATION OF REQUEST
auDITORy /OLLERTTo.appropriate additional fund balance in order to
Dy:TC `� ,sem' Dofe /��/ �rchase the aforementioned items and to increase
funds in designated accounts in order to meet rising
COUNTY ADMINISTRATOR costs.
MAg 1/8 82
By: Dote
SCARD OF SUPERVISORS
YES'
NO: :.,ie
- MOn
AR 131982
J R OL,SSON CLEFK/
�jn!
T11yl
DaT[
9y ylr � - 0PPOPP.IAFICII
AO•.AUFXAL N0.
'N 17.9 P,.+ 1/-7) SEE INSTr OCTICYS CN REVERSE SIVE
0 041
9 �
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT. Riverview Fire Protection District (7200)
ORGANIZATION REVENUE 2.
ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE>
Mo $95,420
7200 •-990-?- Fund Balance Available
A ROVED 3. EXPLANATION OF REQUEST
AUDITOR TRO
To appropriate additional fund balance,
By: Dor
COUN Y D I STRATOR
MAR 18 2
By: TAY�11A^, Dote
BOARD OF SUPERVISORS
Su,xn ixr,P:rc�.Tab U-
YES: Sd�n..:r.,A:u':u,TuvLkwv
NO: Mdate j� W�
J.R. OLS SON,CLERK �r
` 9N ATUR E ITLY ATE
By: kC!
REVENUE ADJ. RA00�r_?.79
JOURNAL NO.
(118134 R—2/791
0 04ti
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 certYy fhst this is a true and correctcopyof
as action taken and crterad on the minutes of the
Board of Supervlsorp on thre date shcwn.
A'T'TESTED: �2:3 ELL
J.R.OLSSON, CCIUNTY CLERK
and ox ohicid Clark oftho Board
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 on MOL ri, 23, 1982 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
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 hatby cuttfy that this Is a true andconectcopyo/
an action taken and entered on the minufm of the
Board of SL,:srvtaors on the date shown.
ATTESTED: MAR 2 3 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
BY ,Ooputy
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. Q O 4
P.O. Box 7870
San Francisco,CA 94120
RESOLUTION N0. 82/336
'
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.
Adopted this Order oo March 23, 1982 uvthe following vote:
AYES:� Supervisors Powers, pahu=u. Schroder, Torzuxson, mcPoak
\.\\
NOES: mvue .
ABSENT: None
AuoT*/m: None
SUBJECT: 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 19n
W.O. 5320 (0841-4016)
The Board of Supervisors of Contra Costa County as the governing
»ouv of the Contra Costa County Rnoo Control and Water Conservation District
RESOLVES THAT:
The District acquired certain real property for the Walnut Creek
Channel by deed recorded August 6, lyGu in 8nox 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 DsTEnnlwcs and rIwos that the conveyance of an
uvioation easement for Buchanan Field Airport Runway lSx Clear Zone, over a por-
tion of said property, as described in Exhibit "x^ 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 AUTHORIZED toexe-
oute the easement to Contra Costa County on behalf of the District.
The Real Property Division i, DIRECTED to cause said easement to
be recorded by the grantee together with a certified ouvy of this resolution.
oarft that thl*fas rnmand0~0010YOR
an aoWn(&ken and entered on"miftu"S Of Oft
=~~~~~~~~_~~—n—'_-__'
.
ATTESTED: '~^' 2 ---
` OLSSON,COUNTY CLERK
and mxm*kmuiem*o,the Board
By ,Deputy
Orig.De6i._: Public Works (x/r)
cc: Recorder
Buchanan Field Airport
P/W Accounting
RESOLUTION NO. 82/337
0 0d5
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
M1'
__. _ ._._ _ �... _ ..-... ...-..._ ,��.. -.i...��.+�._ ... .__ ._ __..._ -."-_�y.�_...� ._.....mow.•..,r._
rte_
A.
'
•l
QQ• i r `�
or
o`O
i eA
ri
r it
s�
�• rl r 1 �•*�q
O 1 11 S n"*4I
, ti1N •
a..1 Aw.n•. �\��, /, 11 r w �t35f1O�T�(1 1 �, P"t"t. IR
r /.q� 1 Prlvrl 1
._aim _rnrL. � ._ vNWPY.�CLE�9 ZON��t1i.�. P .P N Za•2e.�4Y .E._._ F_ .__._.._.— y/G't�
• 50-1 Apotwh S.M.C. ,• \% \G 2500 �•y' ti
a o G 010 MIL A r
t �� 1
,
PARCEL 16 70 •4A
Vt4
�, ` j/ /•, t <•AR CLI PARCEL ID
SIA
SO j6ft Get.I
PARCEL 1 71
,/ ` �,�: `•f� 10 l Yom' pARGEL
11 j6 '••�
pRROEL 1
�P , 9 i •s . aacfE 1 l.11r.
J �
0
`'•0.� Q. d •t PAR C E L 12
/ N 33.00 E
O ��QO EXHIBIT 1B* _
CONTRA COSTA COUNTY
PUILIC WORKS DEPARTMENT
Orercu..w
hM.b^a•..n w.wr rw�rrr
BUCHHAN QELO AIRPORTlwAII EASEMENTS
FOR RUNWAY 9R
%J, '
CLEAR ONE MAP
•""1Q Seok 1'•100'Hum r-30'Wil. irr. • �..•
11.r.r..1.r Mrwl N.1 Nw1/•AT•1011 B f X1 155A 1 i•
W
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 1989 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak
tv
NOES: None '
ABSENT: None
ABSTAIN: None
SUBJECT: Providing 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
25U feel 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.
there)cerfity that this is*true end corfectcopyst
an action taken and a.^tared on the minutes Of the
Board of Supervisors on the data shorn.
Arnsrw. MAR 2 3 1982
J.A.OLSSON,COUNTY CLERK
and ex officio Cier(k of the Board
ey- 1• ��( t J 72 rte,amuty
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 0 048
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 Improvements, ) RESOLUTION NO. 82/339
and Declaring Certain Roads }
as County Roads, )
Subdivision 5181, )
E1 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.
ttarsbycortfly that this is a true and correct copyof
an action taken and entered on the minutes of MM
Board of Supervisors on the dete shown.
ATTESTED: MAB 2,31982
.LR.OLSSON, COUtdTY CLERK
and ex Offlclo Clerk of the Board
Originator: Public Works (LD)
/ L
cc: Public Works - Accounting BY AMY
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
RECORD:BOTH ROADS RESOLUTION N0. 82/339 0 0 4 9
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORi:IA
Cancel Delinquent First Installment }
analties on the 1981-52 Secured ) RESOLUTION NO. �a
assessment 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
( moo Deputy
,cy Webster
X-X-X-X-:{-X-X-x-X-x-X-X-x-X-X-x-X-X-x-X-X-X-x-x-x-X-x-X-X-x-X-X-X-X-X-x
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 /
RESOLUTION NO. pot fI�
t t gl eby cer.*,Yy tha:this is a trueandeomtetoo W
art action taken and:mtered on the Minuet of the
ee;&tt of;5'G(J osors on thb date shown
A TES'£_: -
.:.R.OLSSON, C!!"JNTYCLERK
app. vx op cio Clark of the Board
0 0 5 By
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 28B.88
185-342-021-2 1 245.62 Barthold Mcigreen
2 245.62
189-541-058-5 1 919.96 Estela Chubb
218-102-027-2 1 651.58 Charles E Mulks
2 651.58
231 .020-013-0 1 510.67 Robert W Unjerhill
2 510.67
234-210-008-4 1 317.25 Thous L hunely !
2 317.25
1 438.96 Ruth T Hawkins
2 4:8.96
357-224-002-0 1 179.94 N Mu:aford
2 179.94
503-235-029-9 1 110.10 M C Traver
2 110.10
163 004.0 1 224.55 C F Carter
2 224.55
0 050-A
BOARD OF SU?i vISOrLS OF CONTRA COSTA CLUATY, CAIS?,R,TIA
Re: Cancel First Installment Delinquent }
Penalties on the 1981-82 Secured ) RESOLUTION NO. 82/fl//
Assessment Roll. )
TAX COLLECTOR'S
1. On the Parcel IZumbers listed below, 6;o 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 6A delinquent penalties pursuant to
:Revenue and Taxation Code Section L985.
015-220-OD2-8 01 088-521-023-7 01 251-030-031-8 01
023-Oho-018-6 01 147-111-o1L-6 oo 266-012-002-5 01
023-040-025-1 01 lh9-246-019-9 O1 373-022-002-1 02
023-CLO-020-2 01 10-2h6-020-7 01 L01-263-002-8 01
033-16n-038-7 01 149-251-012-6 O1 405-320-003-8 01
037-060-011:-o 17 149-251-M-2 D1 L16-lho-Ohl-3 01
037-080-022-9 17 149-251-017-5 of hl7-110-035-9 02
051-292-001-6 00 149-251-026-2 02 509-160-007-1 01
069-241-00-6 DO 150-260-006-5 01 570-032-002-0 03
o68-27o-oho-6 of 150-260-010-7 Ol 70L-10h-001-0 17
086-020-oo5-4 of 150-26o-012-3 01 128-420-002-7 01
095-091-009-1 02 150-260-019-8 O1 128-420-003-5 01
097-331-019-6 02 150-260-024-8 01 128-420-004-3 01
121-102-010-0 01 150-260-028-9 01 128-420-008-L 01
126-202-026-L 00 150-260-032-1 01 128-420-olo-0 of
128-42o-001-9 of 153-030-077-9 01 128-420-012-6 of
128-42o-006-8 of 15L-392-006-8 O1 128-42o-018-3 of
128-420-016-7 01 161-313-026-7 of 128-420-019-1 01
128-h2o-D15-9 O1 185-220-010-2 01 128-420-020-9 01
128-L20-005-0 01 188-4ho-016-7 01 128-L20-021-7 01
128-420-oiL-2 01 195-310-011-0 01 128-L20-022-5 01
128-L20-017-5 O1 206-152-D1v-8 O1 128-h20-02h-1 01
128-h20-023-3 01 208-051-009-8 O1 128-420-025-8 O1
128-L20-027-h 01 209-522-005-5 01 128-L2o-026-6 01
128-h20-028-2 01 212-352-015-3 01 012-24o-014-6 0o
133-300-038-6 01 218-472-Doe-0 01
10-180-021-2 01 248-071-oto-6 of
Dated: March 16, 1982
Aix-RED P. W.ELI, Tax Collector I consent to these cancellations
JOHIJ B. CLAUSEN, County Counsel
By:``� a 7,, ,Deputy By: ,Deputy
X-X-X-X-X-X-X-X-X-X X-X-X-X-X-X Y-X-X-X X-X-X-X-X-X- -X-X- -X X-X X-X-X-X X X-X-X
BOA3D'S C3D R: Pursuant to the above statute, and show-'ng that the uncollected
delinquent penalties attached due to inability to complete valid procedures
initiated prior to the delinquent dates, the Auditor is ORDa3c:D to CANCEL then.
PASSED ON !jl;h - , by unanimous vote of Supervisors present.
APL:blc
...c:�b7 c<;.r.';p'h„r.his to e:rua e�dcorreetcopyr
cc: County Tax Collector ^.ce%oc taken ca:',-;Wed.on the minutes r;l tt:;
cc: County Auditor S crd W�wpervlso,_on r:rs date shckn.
7'S7ED:_K!_2 3 1982
1 P CL SSQiv„ yNTY CLEP.K
anti w. ;1 the Board
RESOLUTION NO. 62/341
D DS/
BOARD OF SJPERVISORS OF CONTRA COSTA COUNTY, CALIFOXTIA
Re: Cancel First Installment Delinquent )
Penalties on the 1981-82 Secured ) RESOLUTION NO. 82/340
Assessment Roll. )
TAX COLLECTOiirS i4r:I3:
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 thedelinquent date. having received timely pay-
ments, I now request cancellation of the 6% delinquent penalties pursuant to
Revenue and Taxatio-. 3ode 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 17 708-830-014-2 17
702-902-026-5 17 709-511-165-9 02
702-902-371-1 17 709-821-647-1 17
702-902-095-0 17 709-321-813-6 17
712-160-060-0 17
Dated; March 16, 1982
ALFRED P. LOMELI, Tax Collector I consent to these cancellations.
JO'N b USEN, County Co
BYta 't �3�V ,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 r-x x-x-x-x-
BOARDIS ORDER: Pursuant to the above statute, and showing that the uncollected
delinquent penalties attached due to inability to complete valid procedures
initiated prior tj the delinquent dates, the Auditor is ORDERED to CANCEL them.
PASSED ON MAR 2 3 1982 by unanimous vote of Supervisors present.
APL:bly
cc: County Tax Cosi etd '+ 'r''t-+si.arrvaandcarrov op
cc: County Audit'k ecnc.:ere.;aroe;7;aroJ an the minutes of the
u!,ara rf Sura.vror;on th,dale shcxn.
AT;ZSTE-:_-MAR 2 3 1982
u-fl.r3L,^50f:, 0:i1?JTY CLERK RESOLUTION NO. 82/_qj�z
ani ax:id Go(No.A of the Board
052
BOARD OF SUPERVISORS OF CONTRA COSTA COUATY; CALIFOP.1liA
Re: Assessment Roll Changes RESOLUTION N0: &:7k'15
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked %,dth 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 8Y
By JOSEPH sura PASSED ON MAR 2 3 1982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
an required by law, consented
o by rthe C �sel
By Page 1 of
_puty
1 R�ratT;c9r?.Jg't:arthiatsntluettndcarectcopyot
n:l tactlon taken and;,?orad-an the minutes of thn
Copies: Auditor 64ird rf u ^rrkors or-:'hy date shcwn.
Assessor -EXenlpy;0n5 ..'rfi'rrC >MAR 231982
Tax Collector —
J.F,. 01_:=SuJ:> `"°U'i 7'Y CLERK
Li^1D C:C-`-UN
Board
A 4042 12/80
RESOLUTION NUMBER
0 053
ASSFSSOR'S OFFICE {�j CUSIIEI1T ROLL CN:NGES U.9UAL12ED ROLL LAST SVOM(TTED BY AUDITOR)
u INCLUDING ESCAPES WHICH CARRY HE TRER PENALTIES NOR INTEREST.
ScCIiRE:. TAX DATA CHANGE FH IOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
INTEREST OR PENALTIES.
8.1CN D.IE:
AUDITOR
S E
U L DATA FIELDS E
AunITOR F E S AUDITORS MESSAGE
X E
TOTAL OLD 4Y I E M P T 1 0 N S S
CORR
PARCEL NUMBER I NET OF LEAVE BLANK UNLESS TNERF,IS A CIIANrr G
1( NEW LAND AM N[W PN'R.A.Y. PERSONAL PROP,A.Y. T T T
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
T PSI r E ,n../, E
5,1 t'SCL`fG U_'l �l ASSESSEE'S EXEMPTION CIIECK. -�
a
ASSESSORS DATA IIn,� NAME Tom TRAOIN, ROLL YEAR i1 -�2 R9T SECTION rD,1.1, Sol, D(/6,
c5;
I' ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR �Gi
NAME C141C�Il TRAV91V13 bl - 02 RflT SECTION X31.1, wlzv, Uva
ASSESSOR'S DATA ASSESSEE'S I/11 / '1 � EXEMPTIpl CHECK
NAME KT\1(fl\ TRA IC ROLL YEAR C l - ECTIOIJ SV (I W4,
jn/
'
x, ! ;U2-012 5 i d/ HIS -J�
\\IASSESSEE'S p EXEMPTION CHECK �I SECf,
�. ASSESSOR'S DATA NAME Bek, TRA �` Stiu ROLL YEAR ( -I�Z R9T TION S71I
ASSESSORS DATA TRA �xEXEMPTION CHECK151
NAME I-�U YI �q V' ROLL YEAR 15 1 -�2. R 9 T SECTION
tl2 n II �1h'2
ASSESSORS DATA - ASSFSSEE'S r EXEMPTION CHECK ,) c
NAME L cc I, TRA(�(��iS ROLL YEAR $I - �_ R9T SECTION )31S, �(�,•}, S{�Cc.
11� 411 Q�14-2 -70C
ASSESSORS DATA ASSESSEE'S sh-t '2Q0 TRA 122 EXEMPTION CHECK �
lel NAME ROLL YEAR BI - g2 RFIT SECTION
Zoo, N
f1J ASSES:EE'S EXEMPTION CHECK
ASSESSORIS DATA NAME Ho TRAROLL YEAR �I -$2 RDT SECTION 53I.I,SySM1, jC(SG
0
Iw AR4499 (12/16/60) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kb� SUPERVISING APPRAISER "meq
PRINCIPAL APPRAISER DATE
I-I CURRENS ROLL CHANGE5 'F QUr'I.IliD DOLL LAST 5LIPMIT TCD PY PUDI TOR)
ASSCSSOR,S Drfl(e " INCLUDN'i ESCMEi WNICHCAPPY NEITNER PENALTIES NOR INTF-PEST.
SEGUREC� T,' DATA CHANGE Pn10R POLL CHANICS INCLUDING CURRENT YEAR ESCAPES*NICH DO CARRY
INTEREST Ori PENALTIES.
IIATCH DATE
AUDITCR
M
S E DATA FIELDS E
U L S AUDITOR'S MESSAGE
AUDITOR FE Toru gLoev. rE X E til P T 1 0 N S S
F M L LEAVE MANX UNLESS THERE IS A CHANGE
CO+TR• PARCEL NUMBER I E NET OF NEWLANDAY NCW PIPR.AV, PERSONAL PROP,AY. i 1 T E
x N EXEMPTIONS INCLUDES Y aMOUNT Y Ar1OtINT Y AMOUNT �h
T I,, PSI E A.V. F FV. �P A.V.
`rF YYYYYY eS"`SYYYESSEE'S +,� TRA-ILc(C,K�� ExEMPTION CHECK ROLL YEAR
ROT SECTION
ASS€$SOBS DATA NAME 1:11\E�E' r ----•
��� �
AS5E 55CE'S II OC� EXEMPTION CHECK ROLL YEAR C'1 .S2. Rt]T SECTION
ASSESSOR'S DATA NAME C11(1 n a0 RA
��BIZ a
x (
ASSESSEE'S ExEMPT10N CHECK ROLL YEAR a5 - OZ- RBT SECTIO14
ASSESSORS DATA NAME S k t'odo,\ TRA
vv
EXEMPTION CHECK C
an(L� $i th53 ASSESSEE'S L�iC11C �TRCJ5��7 ROLL YEAR St - 02. ROT SECTIONASS€SSORS DATA NAME Y'
ASSESSEE'S M,,,( �EXEMPTION CNLCK G I"Li
ASSESSOR'S DATA NAME �I�{LS4�lYl� "C,\ TRAQS�y�, I ROLL YEAR �Jt Oz R 0 T SECTION
C — - --- __
ASSESSEE'S EXEMPTION CHECK
d ASSESSOR'S DATA NAME TRA ROLL YEAR R6 T SECTION
Q tEXEMPTIONASSESSORS DATA ASSIE4ME E'STRA ROLL YEAR - RAT SEr,TION
AsscssCE'a DNNa ROT SECTION
tiJ+a ASSESSORS DATA NAME ROLL YEAR
a
(w AR4469 (12/16/60) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ki. SUPERVISING APPRAISER
PRINCIPAL APPRAISER GATE
BOARD OF SUPERVISORS OF CONTRA COSTA COU:iTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION 110. f"35/4
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 81 - 19 82 .
Parcel Number Tax Original Corrected Amount
For the and/or ' Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1981-82 209-770-001-3 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.n77
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 LY present.
Assessor-MacArthur By JOSEPH SUTA
Tax Coll. oseph Suta, Assistant Assessor -
en required by law, consented
Page 1 of 1 tp bY2�
/ ._ c , yarRcs. k vci;or rak9,end rntc-red•on tha minutas of t/rr
�;^ervYor�ca:hv dEta s!cwn.
61AR23 1982 joard
A 4041 12/80 U / }�J;/�y ///�
RESOLUTION N0. S'l5f L;'•,ii; L,�_ _:. [LI�. �WJ___, tu;e.::
A 056
BOARD OF SUPERY150P.S 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 an the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
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_0_- 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 Chance 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 "
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 JOSEPHSUTA
Tax Coll. Joseph Suta, Assistant Assessor
When required by law, consented
Page 1 of 2 to by the County Counsel
' •"�yam.��"eii a"ca:2„is r,^.At+L'L HOrJC9r!@C t Copy c'
:tdon wksn and.nt@rad or,tho minutes c;
Res. p df���Sr BY not required this page ='-+ 4?0rSup9rYlsots On tha date ShGa'n.
heputy ". 1982
yin
GLC.=,iC
ief, Valuation IhvCoard
A 4041 12/80 l'
RESOLUTION NO.
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
8y
Deputy
2 When required by law, consented
Page of 2 /to by the County Counsel
Res. 8y
epu y
0 058
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 002
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 - 1982
Parcel Number Tax Oriqinal Corrected Amount
For the and/or Rate Type of of P,LT
Year Account No. Area Prooerty Value Value Chanae Section
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 1981-82 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 L'3 19$2
unanimously by the Supervisors
Auditor ORIGINAL S:GNEt)sy, present.
Assessor-MacArthur By JOSEP
Tax Cali. os�epT7uta,Assistant Assessor
When required by law, consented
Page 1 of 1 to b 'the County Counse
' f
Res.
�'r:✓r�1ri1 � ` ' `,-�~�-r aa' ..,;r'.s1-at;carndcr�rrectcaAyat
tho;r,,ru:es C tha
61.
Chief, V11,00 on
A 4441 12/80
f
RESOLUTION NO, k�� aI6 � ')
- _ l ter: - l �t, : . .i:.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA
Re: Assessment Roll Changes RESOLUTION NO. 82
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
oR: SIGNED sr
JOSEPH By PASSED ON MAR 2 3 5982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When ;K
uired by law, consented
to b �'he County C se
Page 1 of
INpu�
Copies: Auditortherm•ca;;:y,:sr Js;,;gt:uor•��correcrcvpynl
Assessor _EXYynPttc�"5 ra:"'Nor.teas;;snd;.Js rJ c»the aw"lulas of am
Tax Collector >�:et:^"uparvisuta r.::; E date shcwn,
93 ..
::.rC. uLwSOh�,t''?f•.sr•v 11cRH
.7 Soard
BY
A 4042 12/80 C�
RESOLUTION NUMBER
0 000
A
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNTL{,—
NAME
ACCOUNT NO,
CORR,140. IROLL YEAR 193k-82- TRA V)2-0
Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DE S C R A PT 1011 AMOUNT
0 - -
r- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ell 1003 1 9020 YX ESCAPED TA
LAND 5
_AL_ .22 At Ell 1003 9020 YZ ESCAPED 114T
IMPROVEMENTS At A2 At YQ _U_NALZL_
PERSONAL PROP Al AZ At 61 YL
14 PROP S MNT IMP At
T A2 At of 1003 9040 YR ADDL. PENALTY
TOTAL Ell
DO NOT PUNCH ELmNT ELENENT� DATA ELNNT YEAR 01 PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH
_w DESCRIfilox -w No. I No. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 .T,-\meS _jL?___Q 4
jj .j___jMAPB_0_YEMENTS
OTHER OWNER 34 52 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
_LAX BILL STREET 4 NO. 75 i J1 mo tak m 17,"-r P,"b- #13 32 045 81 EXMP
TAX 8ILL CITY 4 STATE 76 t")c c,I---C) C A- 32 046 OTHR EXMP
TAX BILL ZIP 77 A 20, 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 058L_ 19 PER PROP
32 026 SECTIONS 32 049 j_M 11IRPYEME N TS
32 027 OF THE REV. AND TAX CODE 32 w 050 LAND
32 028 RESOLUTION NO. 32 0511 PS IMPR
R(z I---r—TS T I/8 1 32 052 PENALTY
2 1 32 053 Ell EXMP
of$SAC[ YEAR OF DO NOT PUNCH 32 054OTHR EXMP
no
PROPERTY TYPE ASSESSED VALUE
I
ESO APE 8 k T SECTION 32 055 NET
by 32 052 19 PER PROP 32 056 19 PER PROP
32 32 057 IMPROVEMENTS
32 034 AND 32 05 B LAND
32 __b3S t ?S IMPR 32 059 PS IMPR
32 -231L _PENALTY 32 oiso PENALTY
32 81 EXMP 32 061 BI EXMP
32 32 062 OTHR EXMP_
32 034 NET It S 32 063 NET
=A 2ZL _ 0 - s—ng �ppraiser
_
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAMEH o o y-,-� C co'k C c
77 ACCOUNT NO, CORR,NO, ]ROLL YEAR 19 T R A Cli,
rt
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE L C DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Of 1003 . 9020 YX ESCAPED TAX
LAND At A2— At at 1003 9020 yZ ESCAPED INT
IMPROVEMENTS At A2 At 9 Q4W— YQ --EENALM
PERSONAL PROP AI - _A2—LZ— At — 110-3-----RIA S Yl—--LlBN-lLE-LSI-
PROP STMNT IMP At A2 At 61 1003 9040 YR ADDL. PENALTY
TOTAL i Ell
DO NOT PUNCH (INNT MISSACE YEAR or DO NOT PUNCH
40- DESCRIPTION -w NO. ELEN ENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECT_ION
ACCOUNT TYPE of32 040 19 PER PROP
PRIME OWNER H Y T. 3-? N T S
OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
TAX BILL STREET(NO. 75 2119 'SEQUOtA WA`f 32 045 Of EXMP
TAX BILL CITY 4 STATE TO F)ELFAO�3 7 CA 32 046 OTHR gXMP
TAX BILL ZIP 77 9A- C/I -) 32 047 NET
REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 f9 PER PROP
32 026 SECTIONS 52 049
j-41 fjR,QVE M E N T S
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 102.9 CA ,;CEL- ESCAPG UNDEP- glTl-,z,,.l1 lw 32 052 PENALTY
32 1 32 053 81 EXMP
Iff sw YEAR OF I DO NOT PUNCH 32 054 OTHR EXMP
1twAT PROPERTY TYPE ASSESSED VALUE
C) :0 ESCAPE R I T SECTION 32 055 NET
�rn(J" 32 052 I=, PER PROP 32 056 19 PER PROP
0 32 033 IMPROVEMENTS 32 057. _ LIMPROVEMENTS
32 _034_ LAND _ 32— 058_ _LAN.D
32 P5 IMPR
32059 PS IMPR
C--) 32 .2211L _PENALTY 32 060 PENALTY
32 7 at EXMP 32 061 Ell EXMP
—1
32 038 OTHR EXMP C), OTHR EXMP
O 32 06L _
C7) 32 1 039 NET 32 063 NET
A 40" 121 3n Suoer-jising Appraiser Date
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,-CrLIFOP14IA
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 Sict:�D BY - MAR 231982
By JOSEPH SurA PASSED ON
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When r aired by law, consented
to by7he County Cc sel
Page 1 of
Deput
!h9ro6y cs:Fay� x:crisis n r,vaen*lconeCtcyoyol
acfior s:,.;r.-'--t rad on the minutes of fn.�
Copies: Auditor mac!:,i-;;p;;rris :'t; slate sfrcvrr..
Assessor -G xern�fi cns _ MAR 23
Tax Collector i:e.. ._....-.- -- .. --- ��
.i.rf. �Lt•SvfJ, 1iJ:�S'
.A 7i''h4rBoard
ey
A 4042 12/80
RESOLUTION NUMBER P &W1
0 063
ASSESSOR'SOFEIC: tYl CURRENT POLL CHH"GES CQUALIZZO ROLL LwST 500.11' E0 BY AUDITOR!
aV__ : ;NCLU011W ESCAPES WHICH.CARRY NFRNER?,:NALTIES NMt INTEREST.
SLCURF-i TAX DATA CHANGEPRIOR 11-1 CHAty ES IHOO
CLINO CURRENT YEAR ESCAPES WHICH DO CARRY
F] INTEREST OR PENALTIES.
BATCH DATE:
AUDITOR
M
S E DATA FIELDS E
U L S AUDITORS MESSAGE
AEIDITOR F E —�� E ; E M P T 1 0 N S S
F M TOTAL aLoax A
I IEAvt OLANK UNLESS THEPE IS A CRArIGr
CORA,0 1l E NET OF
PARCEL NUMBER L.1-LAND A,-. NEW IMPIL AV PERSONAL PROP.AV. '-- G
N NET
INCLUDES TY AMOUNT lY ANaUNT TY AIJOUNT E
T PER PE A.V .� AY. P A,v. �f
¢�BCc-(1&3-1f.30'�=
Alm,, SE r1c." ASSESEEE'S ExEMrrlpN c1lEcr. ROLL YEAR �� -g� RBT SECTION
b ASSESSOR
APE NAME L cQtCL I TRA[��( z�}
ASSESSOR'S DATA ASSES$EE'S sGT-Cn$L 4\ TRA�{Zy�jtZ EXEMPTION GIIECX ROLL YEAR y 2 ROT SECTION (C CO
f q•G( !j
}
HAMS �
ASSESSOR'S DATAIk
ASSESSEE'$ C9I1� lYl TRA CFJz{l�E�S EXEMPTION CHECK �ROLLYEAR � - � ROT SECTION
NAME _
'I ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME IVLAC TYZ TRA(1„2(/W ROLL YEAR - � R O T SECTION
1'(9-23t Qj H '7o-
ASSE.`,SEE'S ^- E%EAIPTION CIiECK p ' 4'SS j
ASSESSOR'S DATA NAME CjalkaX )e C TRA CLI` �
3 ROLL YEAR a( - S2- R 8 T SECTIONA(��t `t
i`3t itC�S C�j12- No 1nnC���441EXEMPTIONp 4
ASSESSOR'S DATA NAME 4V AssEssEE's ` 1a,1 TRARXCWT cHECX
O ROLL YEAR ROT SECTION
I8�1 1�1�(vQS4 1211c�gSc� ri 12t8 O
G� ASSE 55E E'S �IOt 1 p ^� TRA�L� EXEMPTION CHECK 4 - O RD
ASSESSOR'S DATA HANE C1Gn� l�ulr t...Il e"�"'r
ROLL YEART SECTION
�+ A55ES SORA DATA AS NAME S EXEMPTION CHECK
mel C-rancte TRAfA{D1�aL ROLL YEAR ROT SECTION E}g�aj, 4C�
0
AR4489 (12/16/80) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER }b
PRINCIPAL APPRAISER h, DATE
ASSESSOR'S OPGICf CURRENT ROLL CNGES if0UAL12CD HOAE"i SUBMIT TED BY AUDI TORI
11ICLUDIHALL
IY'ESCAPES WHICK CARRY NEITHER•'ENAL'rN
IES NOR IiEAES T.
SECUP.EG TAX DATA CHANGE PRIOR ROIL CNAI G£" INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
❑ 114TEREST OR PEIIAL7IES.
BATCH DATE:
AUDITOR
S EM
DATA FIELDS E
U L
SAUDITORS MESSAGE
AUDITOR
F E T07AL OLDAV E X E M P T 1 0 N S S
M LEAVE DLANK UNLESS THERE IS A CHANCf. A
wnR PARCEL NUMBER I E NET OF G
X N NEW NEW UD A.V. PERSONAL PRO P.pV. T T T E
EXEMPTIONSINCL SOFS TV AMOUNT YP AIIOSUtIT Ty AMOUNT NT
TE E .....�..
m ASSESSORS DATA At1Ow S� HO ASSESSEE'S �•�,UYJIAYI TRA&(0 EXEMPT 1011 cefca ROLL YEAR R 8 T SECTION
NAME
ASSESSOR'S DATA ASSESSES'S EXEMPTION CII CK
!:AME FIv�1��. TRA�Wo9T�l ROLL YEAR �� - �� R8T $EC710N ��s31, q"j�`�
9d2-,2&1-00,1-,6
,,( EXEMPY04 CHECK p tl?I' 4C( j
ASSESSOR'S DATA NAME M\YC ho TRA�CO {, ? ROLL YEAR
ASSESSEE'S R9T SECTI011 473J t
qc�3 24C C�IQS li 71y
1"1 ASSESSEE'S
ASSESSOR'S
p EXEMPTION CHECK 44
�U ASSESSOR'SDATA NAME LewIS TRAeS - ROLL YEAR R8T SECTION 9•U3�, Q'����
513-C�3l� Qsl4-I � '2Q�¢
EXEMPTION CHECK C (•
ASSESSORS DATA ASSESSEE'S NAME Sl t`S TRAQSG1 ROLL YEAR �I -p 2• R 8 T SECTION q'�2�1 I Q-j
514-I?�-c�2�`�3 � '1QS4SQS
ASSE SSEE'S EXEMPTION CHECK pp
O
ASSESSOR'S DATA NAME �JQIUZQY- TRAQSg��( ROLL YEAR �� -8� R8T SECTION
528-34¢ 4525-(� 0 �I¢! '!voo
O
ASSE SSEE'S p �f EXEM�CIIECX
ASSESSOR'S DATA NAME Busse TRAq I ROLL YEAR Sl -g2 ROT SECTION �FS3(, 4 ZS
� 54QS-X34¢-r6Q553 � ����
AS SE$SEE'$ '� �,,[ EXEMPTION CHECK �? p
�Gv ASSESSORS DATA NAME TOCkSOY� TRA$S95�1 ROLL YEAR 0 -02 ROT SECTION 4g 31, 4
AR 4489 (12/I6/BO) I►A$$E$$DR FILLS IN DATA FOR THESE ITEMS APPRAISER b� SUPERVISING APPRAISER
PRINCIPAL APPRAISER Qa_ DATES �(
ASSESSOR'S OFFICE CURRENTROLL CHANGES CEDUALIZED ROLL LAST SUDMITTEO BY AUOITORI
INCLUOIIr ESCArES WHICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE ❑ PRIOR ROLL C11411 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY
INTEREST OR PENALT;ES.
PATCH DATE:
AUDITOR
S E M
DATA FIELDS E
U L
AUDITOR f E S AUDITOR'S MESSAGE
F M TOTAL OLOAV. E X E M P T 1 0 N S A
CORK+ PARCEL NUMBER I E NET oP LEAYC MAIM UNLESS THERE IS A CHANGE G
X N NEWLANDAV NEW IMPR.A.V. PERSONAL PRORAV. T 2 T E
EXEMPTIONS INCLUDFS Y AMOUNT Y AIIOUNT Y AMOUNT
T ril E P,
1�V. P A.V. 4k
VR
ASSESSEE'SMPTION CHECKASSCSSORS DATA Qv 5.l AME U\js�' ROLL YEAR O( -$Z R 8T SECTION A->'� , 'Vf?
-
r nl� c c o lztz
T-71 -.__-----
ASSESSOR'S DATA ASSESSEE'STRA EXEMPnoN CNECK ROLL YEAR - R BIT SECTION
NAME
C
T.
ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAMETRA ROLL YEAR - RUT SECTION
r
ASSCS SEES EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION
a SSE SSEES
ASSESSOREXEMPTION CHECK S DATA NAME TRA ROLL YEAR - R 9 T SECTION
z,
ASSESSEE'S EXEMPTION CHECK
Q ASSESSORS DATA NAME TRA ROLL YEAR - R6 T SECTION
Q ASSE SSEE'S EXEMPTION CHECK
CSS ASSESSOR'S DATA NAME TRA ROLL YEAR - RUT SECTION
I�
{� ASSESSCE'S EXEMPTION CHECK —
7, ASSESSOR'S DATA NAME TRA ROLL YEAR RaT SECTION
0
AR4489 112/16/00) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER F L/`� }�C
PRINCIPAL APPRAISER ilt, DATE
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES TRAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked v..,ith this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
ORIGINAL SIGNED BY MAR 2�1952
By JCS=-PH SurA PASSED ON
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When required by law, consented
to by he County Cgm11�e
Count /
Page 1 of Z-
Deput
>ebyc;rNiy'l;a:ttrrsisa:ru c:dcorrecttoayot
r,::ac:fon taken ar.:a:-tar:d on tho minutes of IhF
Copies: Auditor 8.;grd of SuFer0,-rnrs c•�t -dt
Assessor-ExrmPfitrrls yfs,_;;r�..._,MAR�2I
Tax Collector n-G.JNTY CLERK
C"'-- h iF i':0 Board
W—ja�I
U
A 4042 12/80
RESOLUTION NUMBER
067
■SSESSO.'S OTFIEE ❑ CURRENT ROLL CNAll III EOUALIII OR OLL LAST SUI MIT IED DY All"1101,
INCLUDING ESCAPES WIIICH CARRY NEITHER PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGE PRIOR ROLL CHA/YES RMLUOING CURRENT YEAR ESCAPES WHICH 00 CARRY
INTEREST OR PENAL7:ES.
EATCN OATS- I
AUDITOR
S EM
DATA FIELDS S
U L
AUDITORS MESSAGE
wDITDA F E TOTAL OLDA.v E X E M P T 1 0 N S S
co" PARCEL NUMBER I E NET OF LEAVE (LANK UNLESS THERE IS A CIMNi7. G
X N NEWLANDA.V NEW IHPR.A.V. PERSONAL PROP.A.V. T T T E
T EXEMPTIONS INCLUDES Y AMDUNT Y nNWNT Y AMOUNT
/�/�( PSI PE A.M. E AV. P A.V. �k '
1q'3"�/�'I'J f ljz nSO
A%(CV) -71 HO ASSESSEE'S EXEMPTION CHECK
ASSESTilTRS DATA NAME CICkkka ger TRA�Qa�3 ROLL YEAR �� -�$ R8T SECTION ��31+ 4 5
i't9S I I (Z�, I H I,h�
ASSESSORS DATA A%kcu> 18 I-10, ASSESSEE'S EXEMPTION CHECK ROLL YEAR � R ST SECTION
NAME TRA V9?V-3 1 -79 9-
ASSESSOR'S DATA Ak\O,.; 71 I"IC ASSESSEE'S 7 EXEMPTION CHECK
NAME TRA QF� ROLL YEAR - Fi RST SECTION q•$3�, ��Q 5
=T 1'i9-?Q`3'CJdI-5 � I•I� (-tSq�
ASSESSORS DATA IA%k('W ASSESSEE'S�L fl(` EXEMPTION CHECK I .) C
NAME I' TRAgSR{iIQj3 ROLL YEAR - E�I R Q T SECTION q'��I, �9`�
�+ IF�7-11¢S CJ t2 2 H l�SQS
DATA A�II10w PC HO ASST EC'S EXEMPTION CHECK
ASSESSORS
NAME TRAq�i���I ROLL YEAR -SSI RQT SECTION
ISCI-Iho'q�¢4 q 31+9'l5�
ASSESSOR'S DATA A(ICu' 3C (1� ASST SSEE'S EXEMPTION CHECK .1
NAME I^I Se'F'� TRAC�Q( ( ROLL YEAR '30- �SI RST SECTION 48,1,
AS SE SSEE'S EXEMPTION CHECK - RQT
O ASSESSORS DATA I+n ME TRA ROLL YEAR SECTION
� �
I� ASSESSEE'S EXEMPTION CHECK -
ASSESSORfS DATA NAME TRA ROLL YEAR RST SECTION
0
1 AR4489 (12/16/B0) )LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k�h, SUPERVISING APPRAISERel
PRINCIPAL APPRAISER �. (/•f DATE 3'�� �2—
BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked with this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
• ORIGINAL SIGNED BY
By JOSE7H LuTn PASSED ON MAR 2 3 1982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When
q(tired by law, consented
to b e County'CT
✓ �`' a Page 1 of 7
clt f, UayYpns i lnerrR oerf+i ':'N:Iffi-i.- ec
fCOPyof
(y/ dL7lssll� I t na-ka+ ,ho minatas ct tri:i
Copies; 'Auditor
Assessor (Iinsec) Turner AT;Y STe, :_.,..MAR j�
Tax Collector
3/10/82 J.P. iSr^.r' CC•J`lr'i CLERK
A11 - M7 fl;;,ix d:;: ;i ilts[3oLCd
A 4042 12/80
RESOLUTION NUMBER
06,9
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE A I SSESSMENT ACCOUNT
ACCOUNT NO, -791
W 7 _XE I CORR,NO. ROLL YEAR TRA
tMn
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AM0UNT
O
VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 A2 Ai 81 - 1003� — 9020 YX ESCAPED TAX
LAND AL- -
100-3 9424 YZ ESCAPED INT
IMPROVEMENTS At A2 At 9 QAQ--YQ----p-Ti"Naly-
C= _PERSONAL'
PROPAt A2 At 81 QQ3—�-:-9745 _.YL - LIMELIS17
cn PROP S1 MNT-
IMP At A2 A 1 81 1003 9040 YR ADDL. PENALTY
t7l --
TOTAI I - BI
DO Sol PUNCH ELMNT EtEMENT, DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH
DESCRIPTION -W No, NO ESCAPE R I T SECTION
ACCOUNT TYPE Ot 32 040 19 PER PROP
LL
PRIME OWNER 33
J-5--E
-0-THEA--OWNER--- 34 -3-Z---042--.. -LAND
2B.A24AmE— 35 32 043 PS IMPR
�4 AX BILL y,NAME 74 -32 PENALTY
TAX BILL STREET NO 75X (0 32 045 B I EXMP
_TAX 01L1 CITY 4 STATE 76 32 ---__gLHR EXMP
TAX BILL ZIP _77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO J32 048 19 PER
32 026 SECTIONS 3
2__ _027 OF THE REV. AND TAX CODE 32 0510 -LAND
32 028 _RESOLUTION NO. 32 051 PS IMPR
32 052 PENALTY
1 32 32 053 81 EXMP
YEAR Of DO NOT PUNCII 3.2--054-- OTHR EXMP
> PROPERTY TYPE ASSESSED VALUE
(7) ESCAPE IT T SECTION 32 055 NET
rn
32_ 032 I9 -)--5yZ PER PROP 32 056 19 PER PROP
hJ 3 _933IMPROVEMENTS -3-2 057. -- IMPROVEMENTS
2, 32-- 034
035 PS IMPR 32 059 PS IMPR
32 036 PENALTY 32 060 PENALTY
C=) 32 037 91 EXMP_ 2 06.1 BI-EXMP
3Z 03(1 LEXMP —
HR IAt 3 2 06 2 --,-OTHR EXMP
O _ __ —I m
32 039 —N E T 1 32 063 NET
A 4011 12/80
Supervising Appraiser 1.747 A.-> Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME
D��n E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
— (/�.�'
ACCDUNT N0. CORR.NO. ROLL YEAR TRA0:500
m
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
0
r' VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT _BI 1003_ _9020 YX ESCAPED TAXEi
_ -
LAND AI A2 Al DI _ 1003^ 9020 Y- ESCAPED INT
IMPR O_VEF.I E N T_S AI _ _ A2_ Al 01 90Q0 Y P N TY_ _ _t-
—_ �._ ___Jac)Z—__ Q._ E_1Ll�
c
PERSONAL PROP - AI - — A2_ AI _BI �,Q4'f—_ 97-4 -.YL.—.—Ll0-EL•1.SL.-,..�
«, PROP SiMNT IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTY - -__
f01AL BI
DD NOi PUNCH ELMHf ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i N0, NO ESCAPE R t T SECTION
ACCOUNT TYPE __ _Oi_ 1_9 _ PER_PROP
PRIME OWNER _33 on-t' - nn _3-2_._Q9.1_. _ -� _IMPRQVE MENTS_ ---- -----...---
UJ OTHER OWNER 34 32 042 LAND
�1 DBA NAME_-_ _ _ 35_ 32_ 0_43- -_ _ PS IMPR
tJ TAX BILL %N-AME 74 32_ _044_ PENALTY
TAX BILL STREET( NO _75_ ^ _32_ 0451 B I EXMP
TAX BILL_CITY E STATE 76 heco �[-1 _32__04.6OTHR EXMP
TAX BIL L--21P 77 cNssa 32 047 _^ NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIOFJ_S_ 9,3 32 49 ___ ,,IIIPIIOVE ENTS
32 027 OF THE REV. AND TAX CODE 32 050 LAND '
_32__028 RESOLUTION NO. 32 051 PS IMPR _
32 32` 052 PENALTY
a -32-----053_---- _ BI EXMP
^� NE55W YEAR OF DO NOT PUNCH 32054_ _OTHR EXMP _
ELNNT ko ESCAPE PROPERTY TYPE ASSESSED VALUE R S T SECTION 32 055 NET
m _
I� 32 _032 19- PER PROP V '�}` 32 056 19 PER PROP
32 _033 IMPROVEMENTS _ _32 057._ IMPROVEMENTS _
h 32 034_ _ LAND_ 32__058_ _ _LAND_____
32 035 PS_IMPR _ 32 059_ PS IMPR
32_ 036 _PENALTY_ T 32 060 PENALTY _-
d _3_2_ p37 BI EXMP _ _32 061 BI_EXMP__ _
32 030 OTHR EXMP3.2 -
_ _062 0_T_HR EXMP
O 32 0_39 —_ NET —_--_ 3 32 063- _- - NET
A 4011 12/80 Supervising Appraiser -�-� (-A Date
�ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY
BATCH DATE: FULL VALUE-MARKET VALUE
E coo[ At LAND At IMPROV. At PER PROP Al PSI At EXENPAMOUNT ASSESSORS COMMENTS
ROT CODE DO NOT ENCODE
in "T EE E ccn MESSAGE OR
A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN Al
""`T,a ACCOUNT NUMBER T w FUND REVENUE a A3 NEW TRA A3 A3 As y A3
D2 _ B2 B2 B2 F NO. B2
M N a DISTRICT DESCRIPTION
ti T AA T o.E CI CI CI CI E CI
M
U
Y
A 4040 12/80 Supervising Apprais Date - �a�
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM - UNSECURED i-SCAPE ASSESSMENT ACCOUNT
4-0
ACCOUNT t
4EI CORR.NO. IROLL YEAR 19 81-gQ TRA (D&1$25 f
Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
0
VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT B1 1003 9020 YX ESCAPED TAX
At A2 Al
$1 1003 Y,Z ESCAPED INT
IMPROVEMENTS Al A2 Al 81Y
PERSONAL _PROP___ _All A2 Al BI1SE
—3-745 ---Y1—L1.E14-Rr
PROP STMNT IMP AT
tT1A2 AI B1 1003 9040 YR ADDL. PENALTY—_
TOTAL BI
4W
DO N'01 FUNCN ELHNT ELEMENT, DATA ELM1T HESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 N 0 T PUNCH
D
[SCRIFTION 40' NO. ND. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 32QIL - -LL-AP v R-Q—
Eli �T S
Qj — -
OTHER OWNER 34 32 042 LAND
PB-A NAME 35 32 043 PS IMPR
TAX 8_QL sJ4NARtE 74 32_ __0_44 PENALTY
TAX BILL STREET NO 75
3 8 1 EXMP
TAX 13ILL CITY t STATE 76 32 046 OjHR EXMP
TAX BILL 77 32 047 NET
E M A R K S 32 025 ESCAPED ASSESSMENT PURSUANT TO 31— 048 19 --EER F�RCLP
32 026 SECTIONS 32 049
!M".QV-
2 7 OF THE REV. AND TAX CODE 32 050 LAND
-32 24
- RESOLUTION N0. 32--051 PS IMPR
__32_ 32 052 PENALTY
3 2 32 053 BI EXMP
YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP
ELIINT PROPERTY TYPE ASSESSED VALUE ---
APE R & T SECTION 32 055 NET
9312 .12 _PER PROP 32 056 19 PER PROP
0 3?- 033 ----- IMPROVEMENTS 1-32 -0.57.- IMPROVENiENTS
32 034 LANG- 32 058
-- LAND
2 035 PS IMPR 32 059 PS IMPR
32 036 PEI`ALTY 32 060
PENALT Y
2- .037 BT EXMP-- 32 061 81 EXMP
--
32 038 QTHR EXMIP 32- 06-2-- ._NET
EXMP
32 1 039 NET 32 063 NET
A 4011 12160 Supervising Appraiser fl? Date
C4
OCONTFIA mS/^ cvm",, ASoEusox'n OFFICE
BumwsnS pcnaowALTY o/oTsm - umSscunsn cscxps xooceumswT xououwT
NAME
'
TRA
F U L L V A L U E PENALTY F.V. EXEMPTIONS A-V. co FUND REVENUE LC DESCRI PT IOU AMOUNT
VALUE TYPE CO A MOUNT CD AMOUNT CD TYPE NO. AMOUNT B I ESCAPED TAX
1003 9020 YX
A2 A) Elf 1003 20�� ESCAPED INT
IMPROVE MENTS A I A2 At BI
PERSONAL PROP At A2 A a[
iG PROP_STMNT ..IMP__. At A2 At B 1 1003 9040 YR ADDL. PENALTY
00 NOT PUNCH ILMNT RESSACE YEAR Of DO NOT PUNC H
I)f SCRIPI lox h 0. ELEME HT. DATA E L N If T ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SEC TION
ACCOUNI T-YPE -o,— 32 040 Is PER PROP
PNIMI, OWNER _33—
L)BA NAME 35 32 043 PS IMPR
IAX BILL �2�NAME 74 32 044 PENALTY
LP
TAX BILL STREET� NO 75 32 045 8 1 EXMP
1�y BILL CITY 4 STATE Al mom 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO
_3 2 0?:L OF HE REV. AND TAX CODE 32 050 LAND
32 �q2l]l _±_ESOLUTION NO. 32 051 PS IMPR
32 052 PENALTY
32
053 81 EXMP
DO NOT PUNCII 32_ 054 OTHR EXMP
ILWNT 1p"05"I YEAR OF PROPERTY TYPE ASSESSED VALUE
32 055 NET
032 19 Effo& PER PROP 32 056 Is
—3z 033 IMPROVEMENTS
32 05.7. IMPROVEMENTS
32-- 036, PENALTY--- 32 060 PENALT Y
r 32 039 NET 063 �iT
A 4011 12/80 Supervising Appraiser c4— D-te
IE� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY
Iq � � � 7
BATCN DATE: FULL VALUE-MARKET VALUE
�• R E OGU[ Al LAND Al IMPROV, Al PER PROP Al PSI Al ExENaAuoun ASSESSORS Co—rNTs
7y Q f DR R&T CODE DO NOT EnCOOE
in •�° EE E MESSAGE OR A2 LANO/PEN A2 IMP./PEN, A2 PP/PEN A2 PSI/PEN A2
T� * ACCOUNT NUMBER T w FUND REVENUE a A3 NEW TRA A3 A3 A3 TT A3
c-T ° f E • 02 B2 82 B2 N0. 82
M "•,• AA T n°°C DISTRICT DESCRIPTION a CI cl cl E CI
0
m
m
�v
c�
t*i
O
A 4040 12/80 Supervising Appraiser Data 3-JIJU Cil �
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. �a S
The Contra Costa County Board of Supervisors RESOLVES TRAT:
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.
Men Auired by law, consented
to he County "unse
Z
Page 1 of
Depu
!correct copy n"
Copies: Auditor a;, ctlonA-6,n n n r.utas r., w
Assessor ... atu:..rct-,v
Tax Collector (yj�yR 13 1982
:r.R.4LSSON,Wr-?'NTY CLERK
-fht,Board
A 4042 12/80
RESOLUTION NUMBER
0 076
A SS:550.'5 OFFICE j CURPEN'i ROLL CHb NGES r.OUAL;2ZL rlOLL:.AST SUBMIT TED BY AUDITOR)
I'IS INCLUOII�ESCAPES WHICH CARPY PC THER PENAL'ICS NOR INTEREST,
'FC U L'.-: i^.X DA TA CHANGE PRIOR I.-I.CHAT-El INCLUDING C-1-REN' YEAR ESCAPES WHICH 00 CARRY
j INTEREST OR PENALTIES.
IIA TCH DATE.
AUDITOR
S EM
DATA FIELDS E
U L
S AUDITOR'S MESSAGE
AUDITOR F E rorAL oLOav E E M P 7 1 0 fJ S S
PARCEL NUMBER I E NET Dr LEnv[ I2n1+K uN1.E55 TI1ERf.IS A CNa Ncr.
X
LINE*LAND A.M. NEW IFII'fl.A.V. I PERSONAL PRO P.AY. i T T E
N EX[AIPTIDNS INCL'J DES Y AIAUU IT Y ArA 011N7 Y AMOVNT
T PSI E A.V. P nV. P A.v. ih
I�q z WI
_ EXEMPTION CHECK
ASSESSORS DATA He F,�� C`C[tIR- 455ESSEE'S Act It TRA I2CbI�� ROLL YEAR �Q -�� 88T SECTION 531• i
p {L' SC4\(ll� NAVE
E�1 3 J`l Cr lrq 3 35 ¢
ASSESSORS DATA IL' I� ASSESSEE'S EXEMPTION CHECK POLL YEAR � P.DT SECTION
I.c '{Y•. NAME W cit sccti� TRA�gCJB� Z� -l I �I•l
Z
5 LHOS 115¢S
ASSESSORS DATA 7CI Nc` C-y+c c- ASSESSEE'S ./S EXEMPTION CHECK
I,
e ,;0 1 NAME TRA��-� ROLL YEAR t -�i LR 9 T SECTION 531• 1
513 ;9Cf X143 q 35¢QS ;I , 1-150 1-7
�)
�C' (-)` c'SC E•(:Y- ASSESSE E'S , EXEMPTION CHECK
ASSESSOR'S DATA
NAME \LCI'1 SOYI TRA OS09A1- ROIL-YEAR g� -at R 0 T SECTION
N� C F CC Iii �c'T lC- —
\ ASSE Sa CE.'S EXEMPTION CIIELN�
ASSESSORS DATA NAME TRA ROLL YEAR - R d T SECTION
O
ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK
NAME TRA ROLL YEAR R8T SECTION
O
-.I
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR - ROT SECTION
ASSESCE E'S'
ASSESSORS DATA NAME TRA EXEMPTIOtI CNECN ROLL YEAR - RDT SECTION�
1 AR4489 (I2/16/BO) `ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER
PRINCIPAL APPRAISER hf. (f DATE
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked with this resolution number, the County
Auditor is hereby ordered to rake the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
By ORIGINAL SIGNED BY PASSED ON MAR 2 3 1982
Joe Suta, Ass G ssessor unanimously by the Supervisors
present.
Men rquired by law, consented
to bey'the County tms
';'
���7�1✓c7 %� Page 1 of
DeDu'
r(sctavy E'?rt:'y'n>zr thisiz a truuu,r9correctcopyo!
.:�ncFtan:dA•3r,ani en;oral Gr mho minutes of Fts
Copies: Auditor c;; Fate 5,:rwr.
Assessor 2.3 1982
Tax Collector f e'rk�tl•�. ._.,,IJAR
.ti. LSECiJ, r" CLERX
Board
f`'Atrfy
A 4042 12/80 pp
RESOLUTION NUMBER D03SI-2 r
0 078
i
A SSE SSOR,S O+FIC£ IT ROt.L E!IIIN:iS k7UALQZ D R0L' LAST jURMIi TED RY AUDIT011
INCLUDII,ESC/L'E1 WHICK CARRY I:EITIIER KNAL'iIES NOR INTEREST.
SECURED T"2.X DATA A CHANGE F] PIIIOR ROLL CHANE^ HICLUDIIIO CURRENT YEAR ESCAPES WHICH DO CARRY
INTEREST OR PENALTIES.
IIA TCN OAT E.
AUDITON
S EE
U L DATA FIELDS
AUDITORIS,MESSAGE
AUDITOR F E TOTAL OLOAV. E X E M P Y 1 0 N S S
ODRA 0 PARCEL NUMBER I E NET OF t.E/,YL TILAHK UNLESS THERE 1^+A CHANGF G
X N NEW LAND AV NEW I+II`R.A.V. PERSONAL PROP.AV, T T T E
T EXEMPTIONS INCLUDES Y AMOUNT Y AMOINIT Y AIARUNT
PSI E AV F AV. P A,V. '<I'
ASSESSOR'S DATA 6I I-Io 'SV TRA PSE[t i�- ASSESSCE`S EXEMPTION CHECK c7
�' NAME Y.CT1� S 1{' CC ROLL YEAR g� - VZ R BT SECTION 531. t
c >>i h^
(r5 151 q�t4-2I¢�¢7 FIUS
ASSESSEE•S EXEMPTION CHECK
ASSESSOR'S DATA NAME coy- S-wkl TRA�II¢r-`,' (( ROLL YEAR �j� -�2. R 8T SECTION
C—
--_
ASSES EE'S SEEP
ASSESSOR'S DATA
HAW S I C1 TRAC�(/I/OXMTION CHECK ROLL YEAR SI �Z R 8 T SECTION S31
ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA VAMC Jf'11K.S TRA¢ 2 ROLL YEAR S'I -92 R e T SECTION �3`•
V
133 2`1 1 y((n2 1 1 H
ASSESSORS DATA 1---
ASSESSEE•S y EXEMPTION C/iCCK
IIA ME l(AV CA TROLL YEAR �� -K� R 8 T SECTION 1
133 3 31 01�<4 I
ASSESSORS DATA ASSESSEE•SEXEMPTION CHECK pp
NAME �•-�'- U�E=r TRAQ+'2l�QSZ ROLL YEAR g) -OZ R8T SECTION �j31.1
T
ASSESSOR'S DATA AssNAMEE'S ey cr-- TRA 0{ N'�K E%EM1IPTION CHECK
13�Qk f'2Y f�Z ROLL YEAR $SI - 92- R 8 T SECTION 5-�`l
ASSESEEE'S EYEMPTIO14 CHECK
IN ASSESSORS DATA NAME �O�1 l•n TRA0Z,�02 ROLL YEAR "3� -91 RBT SECTION S31•k
O
AR4489 (12/16/80) bklASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER
PRINCIPAL APPRAISER + DATE •� �C/�Z
I
LL L�ST
D BY
AS5[55OR'S Or[-CC :riCLUDIIFiREOSCAPESNVICICNCAIIRY>IJISMERaENnLTSES ANOR`N ERES AUDITOR)
SECURED 1.4X DATA CHANGE ❑ PRIOR ROLL CHANE^ INCLUO1116 CURRENT YEAR ESCAPES WHICH 00 CARRY
INTEREST OR PEHALTIES,
9ATCH DATE
AUDITOR
M
S E DATA FIELDS E
U L S AUDITOR'S MESSAGE
AUDPTOA F M TOTAL oLoay. II E X F M P T 1 0 N S S
CO.* PARCEL NUMBER I E HET or I I.EnvE oLANK UNLESS THERE IS n clln rlrr.
X N NEW LAND AM NEW MPR.A.V. PERSONAL PROP.AV. E
EXEMPTIONS INCLUDES TY AMOUNT TY AIAOUNT TY AMOUNT
R51 E AV.
�F &Y. P A.V. ��`
T
ASSE55EE'S C L ExE MPTION CHECK ROLL YEAR $1 -�Z2 LR8T SECTION 531 1
�m AS;ESSOR'S DATA NAMETRA
A55ESSEES C�rcll\aw� TRAI21FII"L EXE.MPHON CHECK ROLL'/EAR 1 - �2 RQT SECTION
NAME `F _
ASSESSOR'S DATA
r
c'1
ASSESSOR'S DATA ASSESSEE'S TRA 12Q+52 E%EMPT04 CHECK ROLL YEAR 0� -g2- RQ T SECTION �✓1 1
ASSESSEE'S T� T� E%EMP71OH CHECK
UJ ASSESSOR'S DATA NAME VJE'_ I�C7�\l�� TRA 120�S BULL YEAR I - �Z R 8 T SECTION �1
ASSESSOR'S DATA
ASS[! T . ` TRA I2. EXEMPTION CHECK ROLL YEAR I - -L. R Q 1 SECTION 1731•'
rIA UE VCk(
C=)
TRA
ASSESSEE�S �[�rty(S EXEMPTION CHECK ROLL YEAR SI -S2 R8T SECTION �j: I
ASSESSOR'S DATA I'AUE Ch�� `//O
ASSESSE.E'SV EXEMPTION CHECK V
ASSESSOR'S DATA NOME 1re1��\� TRA(c�nllZ ROLL YEAR O -�52 RQT SECTION 531• I
1
I"v AS E S
ASSESSORS DATA NAME
TRA EXEMPTION CHECK
l�l,ll\Cj 1q �2 ROLL YEAR R8T SECTION rJ31•1
0
AR4489 (12/16/80) kh,.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h, SUPERVISING APPRAISERCX 0777/•-
' PRINCIPAL APPRAISER (J DATE
• YSSE SSOR'S OF FICC CUfREf1T ROLL CHAE$NGESWINf,H COUALI7C0
NiIfLNrcN STALTIES 5110 MlTNOTR ICO RY dU DIfORJ ,
�_! Ill ilUDlf+G ESC.Y' CANIiiREN NTEREST.
SECU Rte T.-':X DATA CHANGE ❑ "I'll'ROLL CHA"S" INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
INTEREST OR PENALTIES.
as TCH PATE.
AUCIIOR
S EE
U L DATA FIELDS
rNJOITOR F E r E " E M P T 1 0 N S S AUDITOR'S MESSAGE
TOTnL OLOAV.PARCEL NUMBER I E NET Of 'I LEAVE ET.ANK UNLESS THERE IS A CTIA NCF
X N NEWLANDAH NEW PIPR.A.V. PERSONAL PROP.A.V. T T T E
EXEMPTIONS INCLUDES Y AI.IUU NT Y AIIOHNi Y AMOUNT fit'
7 r51 i nv. n,y. P
lCrCc 3 �' U' -7 H e --
EkEMPTIDN f.11ECN O '7
nss[ssEE's ��10°�k i TRA�i?>(/(J ROLL YEAR 0� - �Z- R8T SECTION S,�I- 4
y ASSESSORS BATA NAME 1-
I-A
/ ,//
ASSESSOR'S DATA ASSESSEES �Q�E'j�_rl TRA UJ�,y(WlL EXEMPTION CI{ECK CI -G�
NAME l� Y: ROLL YEAR o1 o R dT SECTION c 1
. � .
EXEMPTION CHECK 7
a ASSESSOR'S DATA NAM[ L oG F
ROLL YEAR I -SZ R 9 T SECTION S ��•I
�� IJ ASSESSEE'S L EXEMPTION CHECK
ASSESSOR'S DATA NAME P.'t IJA � TRA(4.�&i ROLL YEAR �� -�Z R 9 T SECTION 531• �
•4
p �' c41F- -q-I-q'' c `195 ' hl� .IIID
N ASSESSOR'S DATA ASSESs"'S TRA l`;,((.� EXEMPTION CHECK ROLL YEAR B� - �2 R 8 T SECTION r
1 ,E /1 N..EE�(� Cro �likO I ,,(
L>I�J 3`ICL q�{•J �' I"Ilf P9 f� , O lKj -�.'..
ASSESSORS DATA ASSFSSEE'S `,, (- 7 EXEMPTION CHECK p Q
Q NAME vv c-v\ TRAC�S�S9 ROLL YEAR SECTION
�bo H
ASSE SSEE'S 95/, EXEMPTION CHECK
()C) ASSESSOR'S DATA NanIE Cl rQ11t TRA Y ROLL YEAR (�( -LS Z R Q T SECTION
ASSESSEE'S E%EMPTIOf/ CHECK
ASSESSORS DATA NAME TRA ROLL YEAR - RPT SECTION
0
AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER
PRINCIPAL APPRAISER _ DATE '3• Z'
co
o
t
ro p' N
p o (� 'r m ro t• a y o °t �' 1419
�`I*L-.,,�V...�.H G O P• N O n N G N C• 7ct G�
v �;' � �'� y�"o v � ins o °` � N• w o �r rt °
p �y-.�° G• to �N N N H pN � O � � � � p. n
� •A � V 7�rt,ai, N f•�n' N N (�D Fi d � n
a .� i G .p •LZm m m K t� N �"• p O
N � �NG•„ G \ � �C p'"+
OM
�,,p ti \ \ t� O i�• m O Y m N k rd
�Tmr
m c+ H Y `J• N O N w H �Nq• Ops 1
o
U1 a, F a• H N N CO'`
G7
rW
O• � � H 7 d �6 v✓ � � 2
M n � '.S b @ N � 6• � `� O
CA
���',� tt C+ �• t+• rt r^, N C� w
y' "' �.. ,,�, =.�;e o k �J N °y a rte" '�'. P• � �j
� a
c
co
ro
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME
BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUN"i
�itckE'�- n(
ACCOUNT NO. 4}z}g041-1 C - CORR.140. ROLL YEAR 19 X31' 92. TRA d)lCJ�1 j
ti FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
0
- VALUE TYPE CD AMOUNT CD AMOUNT co TYPE N0. AMOUNT BI _ 1003_ . 9020 Y ESCAPED TAX
(� LAND AI _A2 AI BI 1003 9020 YZ ESCAPED INT a
--- - -- — —
1MPRO_VEMENTS —AI A2_ AI BI SAO 9040 YD PE 5
PERSONAL PROP Al _ _A2 Al 81 123 ^ 5 YL LTEN RGI.SF _
t= PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY
;o TOTAL BI
CH ELNNT MESSAGE YEAR OF DO NOT PUNCH
�DODESCTRIPTIION -W No. ELEMENT. DATA EIRNT PROPERTY TYPE ASSESSED VALUE e0. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 PARKER Y C-Nt,,C-*Tt- Og)__ IMPROVEMENTS
_—
�-/ _OTHER OWNER 34 32 042_ LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL c/ NAME 74 32 044 PENALTY
TAX BILL.STREET(NO. _75 "3'/L{.(p H7--LE NA CAR 32 045 B I EXMP
TAX 8I LL CITY STATE 76 LA V _32 046 OTHR EXMP
TAX BILL 21P 77 I qV1 0 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048 19 PER PROP — _—
rsAII ___ 32 026 SECTIONS X31.? S a, SCJSCO 32049 IMPROVE-ME NTS ___ ._•_
I
32 _027 OF THE REV. AND TAX CODE 32 050 LAND32 028 RESOLUTION N0. 32 051 PS IMPR32 02`} FCR PC-L 95S�}--3 � - ?(- 3 32 052PENALTY
32 32 053BI EXMP YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP
EINNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET
m
I� 32 032 19 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 034_ LAND 32 058_ LAND
I� 32 __035 ` PPPP� PS IMPR — 32_ 059 PS IMPR
32 036 ' PENALTY i' }�}5 Jr q' 32 060 PENALTY
32 037 BI EXMP 32 061 BI EXMP
32 _030_ _ OTHR EXMP }-} tI q5 .z _32_ __06_2 OTHR EXMP
32 059 r NET i- S 32 063 NET --
�A 4011 12/80 ��F1c r"C-' Supeririszr.g Appraiser _J—J"ICS' �2 Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
Q
NAME '1BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
- 111 V11"1`�
71
ACCOUNT N0. �`}��( `-% E.': C. (y CORR.NO. ROLL YEAR 19 �1-92- TR A
N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
O
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0, AMOUNT BI 1003 9020 YX ESCAPED TAX 4/1
•a ----'— 9020— --'-- ---'-- R
n LAND _ -_AI _A2AI BI 1003 _9020 Yip ESCAPED INT _
r
IMPROVE Mf NTS Al I A2_ Al BI i o-4 91,t Y0 PENAM—
PERSONAL PR DP Al _ _A2 Al BI19.93 9,,7 L TfN 21-21 -
PROP STMNT IMP AI a2 Al BI 1003 9040 YR ADDL. PENALTY__
TOTAL BI
DD NOf PUNCH ELNNT ELEMENT. DATA ELMNT XEXS�ACE YEAR
ESCAP EE PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH
DFSCRIPIION i No. R 1 T SECTION
ACCOUNT-TY-PE 01 32 040 19 _ PER PROP
PRIME OWNR 33 �I�/'i \�r/\F:�� (_`-{/APL[-S Qyl— ItA P�tQVEMENTS _
L OTHER OWNER 34 32 042_ LANA
(QJ� DBA NAME 35 32 043 PS IMPR _
r.' TAX BILL °/ NAME 74 32 044 PENALTY
V� TAX BILL STREET 4 NO. _75_ �� 0N)TF- W,A1 �$2- 32 045 B I EXMP
TAX SILL CITY 4 STATE 76 L.L.,RAE CA 32 046 OTHR EXMP _
TAX BILL 21P 77 rj? 32 047 NET
REMARKS 32 025 JESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 _026 SECTIONS_ r7"� 15 V�4- 5 )�`, 32 _ 049 _f MPRQVEjAE
32 _027 OF THE REV. AND TAX CODE 32 050 -LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 „9 FCR PCL 18 )•-? �� j- h- 32 052_ PENALTY
32 053_ 81 EXMP _
M(SS1L[ YEAROF I 00 NOT PUNCH_ 32 054_ OTHR EXMP
itNMi PROPERTY TYPE ASSESSED VALUE
:.; �o ESCAPE R A T SECTION 32 055 NET
IAV 32 032 197�1�`52 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS I 32 057. IMPROVEMENTS
321— —
034 LAND 32 058_ _LAND___ _
32 _035 PS IMPR — _ 32_ 059 PS IMPR
32 036_ _PENALTY 4- 11'5 S �;c�. 32 060 PENALTY
32 _037_ BI EXMP 32 061 BI EXMP
32 _0_38 _1 OTHR EXMP _ -I- S�I.Z 32_ 062 OTHR EXMP
32 039 l' NET �j'1 + 32 063 NET
00A 4011 12/80i,6,jtj,F' '')IC!(JSupervising Appraiser �� IC '32 Date
IA -
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME C- BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
� r �� �
o ACCOUNT N0. � ✓�� ' l_C CORM.NO. ROLL YEAR 19 TRA (L/iCi�CG
n
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r
VALUE TYPE CD ANIOU14T CO AMOUNT CD TYPE NO. AMOUNT 8t _ 1003_ 9020 YX _ESCAPED TAX r
LANDAt _A2_ At BI 1003 —_ 9020 Y2 ESCAPED INT
yMPROVEMENYS —AI A2 At el 1D03 ^94A0 YO PF
PERSONAL PROP _ At A2 At al -�
y, - _-- _ — _ .�1.9Q�.__9�.1 .YL_-. L•N...BL•L5r
w PROP STMNT IMP _ At .A2 �At 81 1003 9040 YR ADDL. PENALTY_ -
,�� To1Ai�- BI
DO Not PUNCH ELMNT N[SSAC E YEAR OF DO NOT PUNCH
DESCRIPTION $ N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED YALUE R I T SECTION
ACCOUNT TYPE of (L 32 040 19 PER PROP
PRIME_OWNER 33 Fe I�F� �i E<RAt-t) D 4- jZQr'QT H`' (�,. --3-?__,--Q 41 _ _I rA_$Q M T{i$_ F�
r0 OTHER_OWNER 34 32 042_ LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL cf NAME 74 32 044 PENALTY
Y' TAxBILL STREET NO, 75 1 i2 L.01-3 Q , S 32_ 045 81 EXMP
ttNN TAX 81 LL CITY STATE 76 C-1 pl CA 32 _0_46 OTHR EXMP
TAX BILL 21P 77 91(2541-2- 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _
-7
32 _026 SECTIONS_ C 7d,Z_ r�t�Ct{- � 32 049 IMPR,C�V �E
-32 027 OF THE REV. AND TAX CODE _32 _ 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 C,2--1 ( t:•{ pCL {{?' �i ? _32 052_ PENALTY
32 _05_3_ 81 EXhIP
111 00 YEAR OF DO NOT PUNCH 32__054_ OTHR EXMP .—
ELNNT io ESCAPE PROPERTY TYPE ASSESSED VALUE R ? T SECTION 32 _055 NET
Irn _
!� 32 032 I9 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
e 32 0•34_ LAND 32 058_ LAND _
32 035 PS IMPR 32_ 059 PS IMPR-- - -
32036 ( PENALTY -I" {1� ^'�{ 2 060 PENALTY
32 _037 91 EXMP _ 32 061 81 EXMP
32 _038_I{I{ OTHR EXMP I"I -F- 'Itr � rj��f• _3206_2_ OTHR EXMP
32 1 039 NET -4- `�'"�`� 32 063 NET
�A 4011 '_2/84 (��ur.c, f 'Supervising Appraiser 3.10 e7- Date
UT
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME ..'=.'z 11e-
ACCOUNT N0. CORR.NO, IROLL YEAR 19" E-,�? TRA
n r
n FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT �
C7
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI1003 9020 YX ESCAPED TAX
LAND_ _ AI _A2_ At 81 - 1003 —9020 Yv� ESCAPED INT
IMPROVEMENTS -AIA2_ AI BI —
_ -.Ioo3— PEN-AT,'TY
c7d.,
PERSONAL PROP At A2 AI 81 _.19EL1_--9J-4 .L_._-LIEN-RILSE. ,
b„ PROP STMNT IMP At _ A2 �AI _ at 1003 9040 YR ADDL. PENALTY__
n
101AL Y^ BI
! 00 NOT PUNCH Ett{NT xESSACE YEAR OF DO NOT PUNCH
OESCRIPTIOM Y R0.
ELEMENT. DATA EL NRI x0. ESCAPE PROPERTY TYPE ASSESSED VALUE -R & T SECTION
ACCOUNT TYPE 01 �,� 32 040_ I9 _... PER PROP
PRIME OWNER 33
.._.___. I11�..L_C.�(VF lL- D d- I-_t\-L.tTZZA r�t'�I 32
--..._.._.... . -'— --T' ._
e� OTHER ONtNER 34 32 042 LAND
J
t DBA NAME 35 32 043 PS IMPR
`j) TAX BILL °/ NAME 74 32 044 PENALTY
Ul TAX BILL STREET_( N_0. _75_ -�, I (__T 32 045 at EXMP
TAX 8ILL CITY STATE 76 ( f�,� �. A C?,E-AC C 32 046_ OTHR EXMP
TAX BILL ZIP77 (c 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS c;,I.Z !7( �{- SVf Lr 32 049 Pt2�E.EdE
132 027` OF THE REV. AND TAX CODE 32 _ 050 LAND
32 02B RESOLUTION NO. 32 051 PS IMPR
32 C,2`1 (0Q 17C.L 211.4 --7 S _32_ _052_ PENALTY
32 32 _053_ at EXMP -
? 015519E YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP
ELNRT 1p ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET
�1 32 032 19 r,1- 2 PER PROP 32 056 19— PER PROP
32 033 i IMPROVEMENTS 32 057. IMPROVEMENTS
a LAND 32_ 058
32 _035 PS 'MPR _ 32 059 PS IMPR _
(� 32 '_036 �. I-PENALTY 32— 060 PENALTY
32 057 8t EXMP 32 061 BI EXMP
32 0_30_ I{ OTHR EXIAP CIC�� A -IC/ '0 � _32 062 OTHR EXMP
32 039 � I NET 32— 063 NET
A 4011 12j80 (/ }?&eel Supervising Appraiser /f"I'�2- Date
00
i
Cn
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME
BUSINESS PERSONALTY SYSTEM - LINSECURED ESCAPE ASSESSMENT ACCOUNT
71 ACCOUNT NO. 11 F(� CORR.NO. IROLL YEAR 19 F"I-`62- TRA 2
rt sd 19
O
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION
AMOUNT
VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX
LAND AI A2 At at 1003 9020 YZ ESCAPED INT
IMPROVEMENTS_ Al AZ At 81 lbD3 9040 Yo LENJULM__ I
PERSONAL PROP At A2 At at 157 —97-45 _.YL_ I_IflLRELSf'
0�3
PROP STMNT IMP At A2 Ai at 1003 9040 YR ADDL. PENALTY
TOTAL .......... BIF—I
00 Not PUNCH ILMNT NO, 9[$SACE YEAR OF D0 N 0 T PUNCH
DESCRIPTION "w ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE
Na. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 KC'CO, AL VWJ C d- (N 1-7 W
LZ_-PAI I m p
OTHER OWNER 54 32 0,42 LAND
DBA NAME— 35 32 043 PS IMPR
TAX BILL '/,NAME 74 _32 044 PENALTY
TAX R;LL STREET t NO. 75 1 CA� 1 32 045
81 EXMP
TAX BILLCITY- SATE 76 PA A 1)F�A A CA 32 046
OTHR EXMP
TAX BILL Z.IP 77 '1 q'I (o 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS2., c
049
32
_Lmf1�0VIrMERI�_
027 OF THE REV. AND TAX CODE 32 050 LAND
32 1 028_ RESOLUTION NO, 32 051 PS IMPR
32 QV PC.L_ 32 052 PENALTY
32 053 8=lEX EXMP
1115SICE TEAR
OF DO NOT PUNCH 32 054 OTHR EXMP
ftwxl PROPERTY TYPE A S S E S 5 E D VALUE
10 ESCAPE R L T SECTION 32 055 NET
32 032 19 2. PER PROP 32 056_ 19 PER PROP
31 033 IMPROVEMENTS 32 057. IMPROVEMENTS
C,
32 -34 LAND 32 058 LAND
3,;! 035 ji SSS PS LMP�R__ 32 059 PS IMPR
3'
?_ _PENALTY 32 060 PENALTY
32 _037 61 EXMP 32 061 BI EXMP
32 -03B OTHR EXMP •-2- 32 062 OTHR EXMP
32 034 H E T NET
,/t -4
Superv,.sing Appraiser
00 C3--ZO r2- Date
j 1Z
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION 110. 35-
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_QL- 19 82 .
Parcel Number Tax Original Corrected Amount
For the and/or ' Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
1981-82 097-042-021-2 79031 4831
1980-81 "
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 Is u
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 SUTA
Tax Coli. Joseph Suta, Assistant Assessor
When required by law, consented
Page 1 of 3 to by the County Counsel
f h::rahy ca:rtty th8r this is a bulr end corractcopy a�
w.,action taken and•,rderad on the minutes o/the
Res. It By Not regui rPd thi c'page c erd of S rpervtsors on ihdata shown.
/1 Deputy MAR 2�1982
�(., ?.rL&_Jr:.00174 TY CLFPK
Principal
T Appraiser
^�ax c::fc;v C;c:k J1ha Heard
A 4041 12/80
` ;;a27[Klf�..`N!St,...,'.. 11�.��af.:l6++. ;.+6�4f•
RESOLUTION N0. Lag5z_
0 088
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
------------------------------------------------------------------------------------------
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 4831
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 4831
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 174-01401; 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 ji-then required by law, consented
Pagel of 3 to by the un ounsel
Res.
Deputy
0 089
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 Nan-Taxable from 1973 through 1981
Cancel "sold for tax .'73/1396
Deed ref. 6727/579 8-17-72 Use code 10-1
---------------------------------------------------------7-------------------------------
END OF CORRECTIONS 3/10/82
Requested by Assessor
By
Deputy
Then required by law, consented
Page of 3 to by the County Counsel
Res. '8' /v�Y✓,+
Deputy
0 O,9n
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marred with this resolution 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
01-11e'r: _ :_uenBY 231982
By JOSEPH surA PASSED ON MAR
.ioe Suta, Assistant Assessor unanimously by the Supervisors
1 present.
When}equired by law, consented
to by .the County/66i1ns�1�
/,i
�i/f✓%rj
Page 1 of 4
DeZty
!chief, Valuation ;t.,ab;• 5;-;:.., tqt=i;:�!n :r,<a'cenactto�iytf�
!G t:.a r — Jtl.J ")lt7i/t5S Gi Cr7?
Copies: Auditor aio .�'sn•
Assessor V r AR."3M1982
Tax Collector .4 f;'ES'Ly
'1.rRX
..gird
A 4042 12/80
RESOLUTION NUMBER 3SS
0 09IL
A5SESSOA'S OFFICE ❑ CUPNLNT ROLL CI1A116E5 IEGl11LI11D 10111411 SuOMIT 110 DY AHDITO It,
INCLU51?,F E5CW'ES WHICH CARRY NEITHER PENIMIES NOR INTEREST.
SECURED TAX DATA CHANGE PRION NOLL CHANGES INCLUDING CUPHEN1 YEAR ESCAPES WHICH DO CAPRY
INTEREST OR PENALTIES.
BATCH DATE '
AUDITOR
S EM
U L DATA FIELDS E
F E S AUDITORS MESSAGE
AUD170R
TOTAL OLOAV E X E M P 7 1 0 N S 5
CARR A PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHAIIGE G
X NEW LAND AV. NEW IMPR.AV. PERSONAL PRO P.A.V. T T T E
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT
hL T Psi E aV. E AY. E AV.
7J 1-0 12
455ESSEE�S EXEMPTION /
ASSESSORS DATA NAME -1 (' T TRAP ROLL YEAR/c) rr�) -�'/ R 8T SECTION �-� - I'/�
i ASSESSORS DATA A55ESSEE S ON ROLL YEAR -r R 8T SECTION �5- /. C,
NAME /� [�t S TRA/�,C�C'7 F%
Z
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA, NAME TRA ROLL YEAR IC, -7�> - RBT SECTION
77 3�Ds—
�JAS5ESSEE5 EXEMPTION CHECK
ASSES90R'S DATA NAME TRA ROLL YEAR /9 7`' -,Po R e T SECTION _
0>�1
117/ -
ASSESSORS DATA AssE EE'S TRA EXEMPTION CHECK ROLL YEAR C ) -�� R 8 T SECTION X-
NAME �7•JG
A 5 S SS EE'S EXEMPTION CNE CK
ASSESSORS DATA NAME TRA ROLL YEARIC?u -�'� R9 T SECTION
08`) c?8 - a-0 1 1 3 9 V. 2 C�r
O ASSE55EE5 TRA 7 EXEMPTION CHECK ROLL YEAR -'1c' R 8 T SECTION
ASSESSORS DATA NAME (,or/ X70/3 �n7y
ASSESSEE'S EXEMPTION CHECK
ASSESSORTS DATA NAME ��I�-h �� TRA ROLL YEAR /�',7� - U R8T SECTION
0
{I�
AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER ^'
I /
PRINCIPAL APPRAISER ,"( � DATE
i
•SSESSOR'S OFFICE ❑ CURREIIT ROLL CNAIIGES IEGUALIZED ROLL LAST SUBMITTED BY AUDITORI
INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
1117ERE5T OR PENALTIES.
BATCH DALE:
AUDITOR
S EM
DATA FIELDS E
U L
AUDITOR F E S AUDITORS MESSAGE
TOTAL OLOA.V. E X E M P T 1 0 N S S
• CORR.• PARCEL NUMBER I E NET OF NEW LAND A.V. NEW WPR.A.V. PEO SONAL PRO P.AV. kk LEAVE BLANK UNLESS THERE 15 A CHANCE G
X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT--r AMOUNT E
T PSI E a.V. E AV. A.V.
ASSESSEE•S EXEMPTIO14 CHECK
ASSESSORS DATA r TR ROLL YEAR �' (+ r I RBT SECTION
NAME
to /%c'< �L rti (1.7L L
O ASSESSEE'S EXEMPTION CHECK _ �
= ASSESSORS DATA NAME ,% 7R ROLL YEAR Ems) �j RBT SECTION _
't t'?.y Gi. ,.;(LAY �!D l� l.)/ [/:- i. 4r..
t�S /fio—L;0 yi
111,232 3 d_
ASSESSEE`S EXEMPTION CHECK
ASSESSORS DATA NAME ����� .79 Cc-� TRA nay ROLL YEAR/C/�� -,f o R 9 T SECTION`( r[
ASSESSORS DATA A55ESSEE'S // TR /C EXEMPTION CHECK ROLL YEAR R 8 T SECTION '!
NAME ! (t(� -1 tC
.�L �O ��
/[(-r, -G.�°/•/
ASSESSEE'S EXEMPTION CHECK
ASSESSOR`S DATA NAME r r r-)
F TRA/ ROLL YEAR/% v �) RBT SECTION
A 5 5 E SS EE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLLYEAR��,:� -�L RBT SECTION
ASSESSEE•S EXEMPTION CHECK c/S j/.S, (/'�J•.]
CD ASSESSORS DATA NAME TRA ROLL YEAR/[�fV '�'/ RBT SECTION
firr.. c lc - ,� - - P TSG fI/,�..5 �"
IW ASSESSORS DATA A5 NgMEE s / TRA EXEMPTION CHECK ROLL YEAR C RBT SECTIONS
G /'a //.�U - /
0
„
I� AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER/)\ -�
PRINCIPAL APPRAI,&R /J�'� ' �l T DATE IIII • `-
'URRI'l ROLL
EO ROIL LAST
ASSESSOR'S OFFICE ❑ NICLUC+Ur ESCAPES IW I CR CARRY Y NEITHER PEI AI.TSES'ljORE INTEREST ITOP)
SECURED TAX DATA CHANGE 1111011 ROLL CHANTES INCLUOIHG CURRENT YEAR ESCAPES WHICH DO CARRY
1111EREST OR PENALTIES.
EATCH DATE,
AUDITOR
SE ATFIELDSM
DATA 9
U L
AUDITOR F E TOTAL oLOA.v E X E M P T I O N S S AUDITORS MESSAGE
CORA,• PARCEL NUMBER I M LEAVE BLANK UNLESS THERE IS A CHA/ICE A
X E NET OF NEW LAND A.V. NEW IMPEL AV. PERSONAL PROP.AV. T T T E
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT
T PSI E AV. E AV. E A,V.
C,�fq O,Y' -cel 3.6-511 6-
ASSESSEE'S EXEMPTION CHECK
A ASSESSORS DATA NAME C�!Y /h i TR ROL70; Ill. L YEAR IriS:�� -� R 9 T SECTION
i ASSESSORS DATA AME ASSESSEE'S / TRA E%EAIPiION CHECK ROLL YEAR - R BIT SECTION
G
C
C
!^ ASSESSEE'S EXEMPTION CHECK
b ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION
IL
!-JASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA hL NAME TRA hl bL ROLL YEAR - R 9 T SECTION
(V�,
VIASSESSOTRA A55E 55EE'S EXEMPTION CHECK
RS DATA NAME ROLL YEAR R 8 T SECTION
ASSESSEE'S ExEMPTION CHECK
O ASSESSORS DATA NAME TRA ROLL YEAR 118 T SECTION
Ll G
ASSESSEE'S EXEMPTION CHECK -
ASSESSORIS DATA NAME TRA ROLL YEAR R8T SECTION
w�
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR R9T SECTION
0
1-11\ AR4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER .;
PRINCIPAL APPRAI$Ef�-`LS''`G 'f ���-- DATE 6'' �
r...
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP111A
-Re: Assessment Roll Changes RESOLUTION N0: 3
The Contra Costa County Board of Supervisors RESOLIrES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked 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 z �90L
By JOSc?hISUTA PASSED ON
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When required by lav:, consented
to by the CountyCounsel
By ✓ Page 1 of 10
f.DL Depu'_
"ief, Va u ion
at;cc :;j,. ::r(r;si„arrest:rdconsctropyni
ies• Auditor cr on rckan sna:rrsr�an thg minutas of t?ta
Assessor -MacArthurMART 2
Tax Collector "r�;'%rJ:
CLERK
A 4042 12/80 �f
RESOLUTION NWBER 3�
0 095
ENT POLL CHANGES TEO PLL LAST UBMIT
BY
A$Sf 55pR5 OFFICE I/ j CNCIp DINS EE5C:.PES WHICII COAPHY NEITHER PENALTIES NOR EN ERE57
11IORI
SECURED TAX DATA CHANGE F] 'IT IOR/TOLL CIIAI1E" INCLUDING CURRENT YEAR ESCAPES WHICII DO CAPRI
❑ INTEHE5T OR PENALTIES
BATCH DATE'
AUDITOR
S EM
DATA FIELDS E
U L
AUDITORF E S AUDITORS MESSAGE
TOTAL OLDAV E X E M P T I O N S S
CARR o PARCEL NUMBER I M NET Dv LEAVE BLANK UNLESS THERE 15 A CHANGE A
X E NEWLANDAV NEW IMPR.AV. PERSONAL PROP.A.V. TT T
N EXEMPTIONS L 6,INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
T PSI E eV E AV. E G
AV.
AS SC SSEES EXEMPTION CHECK
ASSESSORTR
S DATA NAME -�/7 ,TS A( ISS ROLL YEAR -�'-7 R8T SECTION I;
ASSE55EE'S EXEMPTION CHECK
i ASSESSORS DATA NAME ! TRAi..O�>L ROLL YEAR ) - .� R 9T SECTION `'
rC, �
z
c
AS5ESSEC'S EXEMPTION CHECK �;3! /
ASSESSOR'S DATA NAME :_� , �.. TRA,/.,C E ROLL YEAR/<�Si/ -�':", R8 T SECTION
.V ASSESSEE'S EXEMPTION CHECK
1 ASSESSORS DATA NAME TRA ROLL YEAR ;�, -�. _� R B T SECTIONIL L
ASSESSORNOME I- B S DATA ASSESSEE S TRA
EXEMPTION CHECK ROLL YEAR R T SECTION
l '/
e—T
r
ASSES EE 5 EXEMPTION CHECK �•3//
C) ASSESSOR'S DATA IIA L CC1,'I �,�1, ,/��5 TRA ROLL YEAR R&T SECTION
4)
ASSE SEE'S EXEMPTION CHECK
CD
ASSESSOR'S DA A ry ME TRA ROLL YEAR R 6 T SECTION
F 0 6 -
±S �.� IS EXEMPTION CHECK
ASSESS S DA A TRA ROLL YEAR - R8T SECTION
o
O AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER I
/ I
PRINCIPAL APPRA ER- Z'Z �'�-�' '"/DATE bL`
,1 ,
ASSESSOP'S OFFICE CURRCN7 RO'-L CHANGES (EQUALIZED ROLL LAST SUBMITTED OY AII)ITONI
INCLUD NG ESCAPES WHICH CAHRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR POLL CHANCES INCLUDING CURRENT TEAR ESCAPES WHICH 00 CARRY
❑ INTEREST OR PENALTIES.
EA TCH DATE:
AUDITOR
S EM
DATA FIELDS 8
U L
AUDITOR F E AUDITORS MESSAGE
TOTAL OLOAv E X E M P T 1 0 N S S
.w PARCEL NUMBER M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A
CARR
X E NEWLAND AV. NEW IMPR.AV. PERSONAL PROP.AV. T T G
T
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
T P51 E A.V. E AV. E A.V. q
MC
ASSESSORS DAT nssN��^E s TRA EXEMPTION CHECK ROLL YEAR c ] R BT SECTION
{�QCAI /r�l -,�- i
i
i ASSESSORS DAT ASSE SEE'S E%EMPTICN CHECK
N ME TRA ROLL YEAR RBT SECTION
L ILz
c
ASSE SE E'S EXEMPTION CHECK
ASSESSO IS DATA N ME TRA ROLL YEAR - RBT SECTION
G C /� _
\J EXEMPTION CHECK ASSE 5EE'S
�I ASSESSO �S DATA ry ME TRA ROLL YEAR - RBT SECTION
A55E SSCE'S EXEMPTION CHECK
ASSESS01��5 DATA N ME TRA ROLL YEAR - RBT SECTION
ASSESSOR'S DA A ASST SNEE' S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION
hL
O 7/D-
ASS SSEE'S EXEMPTION CHECK
CJ ASSESSO IS DAA AME TRA ROLL YEAR - RBT SECTION
AS ESSEE'S EXEMPTION CHECK -
ASSESS RIS D TA AME TRA ROLL YEAR RBT SECTION
o
T
ICy AR4489 (12/16/60) )LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L� SUPERVISING APPRAISER —y
PRINCIPAL APPRAI R"7`\T' �""'"���" DATE
.Orte. S 7
. h
ASSESSOR'S OFFICE CURRENT HOLL CHANGES (EOUAL17Ep POLL LAST SUBMIT TEO BY AUDITOR)
INCLUDI'r ES CAPES'WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR ROLL CHANCES HICLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
114TEREST OR PENALTIES.
BATCH DATE.
AUD17OR
S E M
U L DATA FIELDS E
AUDITOR F E S AUDITOR'S MESSAGE
FTOTAL OLDAV E X E M P 7 1 0 S S
�qq,A PARCEL NUMBER I M NET OF LEAVE N BLANK UNLESS THERE IS A CHANCE A
X E NEWLAND AV. NEW IMPR.AV PERSONAL PROP.A.V. T T T ('
N EXEMPTIONS INCLUDES Y nMOUNT Y AMOUNT Y AMOUNT E
T PSI E aV. E AV, E A.V.
S E0-C%.J 75 6-t-o d L) P
10 ASSESSO 'S DAT ASSE SE's TRA EXEMPTIO14 CHECK ROLL YEAR R 8T SECTION
= ASSESSO 'S DAT ASSE SEES TRA EXCMPTICN CHECK ROLL YEAR - R BT SECTION
AME
Z
C
C/`I
ASS SEE'S EXEMPTION CHECK
ASSESS R'S DA N ME TRA ROLL YEAR - R9T SECTION
1
EXEMPTION CHECK J ASSE sec's
ASSI!o iR'S DAT NME TRA kL ROLL YEAR - R 8 T SECTION
�.
4' ASSEjSSEE'S EXEMPTION CHECK
ASSE 85 R'S DA A N�ME TRA ROLL YEAR - R 8 T SECTION
ASS SSEE'S EXEMPTION CHECK
ASSESS R'S DAA NiAMc TRA ROLL YEAR - R8 T SECTION
ASS SSEE'S EXEMPTION CHECK
O ASSESS R'S DA A AME TRA ROLL YEAR R&T SECTION
AS ESSEE'S EXEMPTION CHECK
�• ASSES iORS D TA AME TRA ROLL YEAR - R8T SECTION
0
AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER,.-,
PRINCIPAL APPRA yTE1 ` ""'' DATE
j.aj.�
ASSESSORS OFFICE CURRENT ROLL CHANGES TOVAL17E0 ROLL LAST SUBMITTED RY AUDITOR)
INCLUDING ESCAPES WHICH CARRY NETHER PENALTI E5 NOR INTEREST.
SECURED TAX DATA CHANGE ❑ PRIOR ROLL CIIANGES
INTINCLUDING CURRENT EAR ESCAPES*1111"ICN DO[pPIiY
INTEREST OR PENALTIES.
8.TCH DATE.
AUDITOR
5 EDATA FIELDS E
U L S AUDITOR'S MESSAGE
AUDITOR IF F EM TOTAL OLOA.V E X E M P T 1 O N S A ,
CORP w PARCEL NUMBER I NEr LEAVE BLANK UNLESS THERE IS A CHANGE
DFx E NEWLANDAV. NEW IMPR.AV. PERSONAL PROP.AV. T T T G
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
T PSI C AV. E AV. E AV.
7 o 'wc
ASSE SEES EXEMPTION CHECK
A ASSESSO S DATA kL N ME I TRA ROLL YEAR �: R B T SECTION
c - .
ASS SSEE'S EXEMPTICN CHECK
z ASSESSORIS DATA AME I TRA ROLL YEAR - R BT SECTION
c
c
o.- �-
ASSESSOWS DATA ASSE AMEE S E%EMPTICN CHECK -
IhL
T
� TRA ROLL YEAR RST SECTION
'v ! a55 $SEES ! EXEMPTION CHECK
ASSESSORS DATA AME TRA ROLL YEAR - RST SECTION
` aSSt SSEE'S EXEMPTION CHECK
ASSESSORS DA7P f1AME I TRA ROLL YEAR - RST SECTION
I
I
I I ASS SS EE'S EXEMPTION CHECK
ASSESSORS DATA NAME I I TRA ROLL YEAR - - RB T SECTION
Ii1
`Dj ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA AME TRA ROLL YEAR - RST SECTION
hL
$ I
1v� I A5 ESSE E'S EXEMPTION CHECK
1 ASSESSO DA'A AME + I TRA ROLL YEAR - R87 SECTION
0
I\
AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER i SUPERVISING APPRAISER
_. PRINCIPAL APPRAI$ER' DATE
°i
ASSESSOR'S OFFICE CURRENT ROIL CHANGES rLIUAL17EO HELI.IAST SUBMITTED DY AIIDi TORI
IHCIUDs'I;E5Cl.P[:S AIIICHCANNY NE.ITIIEH F'LNALTIES NOR INTEREST
SECURED TAX DATA CHANGE """ROLL CHAIIGE; INCLUDING CI,HRENT YEAR ESCAPES WHICH UO CARRY
F] IIITEREST OR PEHALTIES.
lA TCN DATE:
AUDITOR
S EM
DATA FIELDS E
U L
AUDITORF E S AUDITOR'S MESSAGE
TOTAL OLOAV E X E M P i 1 0 N S
CARR# PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHAIIGE A
X E NEWLANDAV. NEW IMPR.AV. PERSONAL PII—.AV. T T T E
AMOUNT Y AMOUNT Y AMOUNT
T Psi E AV. E AV. E AN �F
ASSES SEES
EXEMPTION CHECK
- ) `
ASSESSORIS DAT� NAME TRA ROLL YEAR �ci15-� -f>•.1 R B7 SECTION
ASSE 55EE'S ExEMPTicN CHECK ROLL YEAR - R 9T SECTION
i ASSESSORS DATA NAME l TRA
Z
c
EXEMPTION CHECK
ASSESSOR'S DATA
A I RAMMCE ASSESI TRA ROLL YEAR - RB T SECTION
� _ I
a" ASSESSEE'S EXEMPTION CHECK
ASSESSORS OATb' NAME I I TRA ROLL YEAR - R B.T SECTION
AS5E55EE'S EXEMPTION CHECK
ASSESSOF'S DATA NAME hTRA ROLL YEAR - R 9T SECTION
c:)
ASSE 55 EE'S EX EMPTiON CHECK
ASSESSOfjS DApIIAME I , TRA ROLL YEAR - RDT SECTION
ASSESSEE•S EXEMPTION CHECK —
ASSESSOF�IS DATA NAME TRA ROLL YEAR R 6 T SECTION
E I
ASSESSEE'S EXEMPTION CHECK
ASSESSO 1s DAA NAME TRA ROLL YEAR - RB.T SECTION
0
I{{I�
IQ AR4469 (12/16/60) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER
PRINCIPAL APPRAI$ R— �`�''�T�` \, DATE �ti •e
ASSESSORS OFFICE CURHEIiT HCLL CHANGES (ECJALIZED HOLI.LAST SUBMIT TED BY AUDITORI
INCLUDIT,G ES CAPES'NIIICII CAPPY NEITHER PENALTIES NOR IHTLHLST
SECURED TAX DATA CHANGE PRIOR ROLL CHA'GES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY
❑ IIITEREST OR PENALTIES.
SATE. WE:
AUDI7OR
S E M
U L DATA FIELDS S
AUDITOR'S MESSAGE
AUDITOR F E TOTAL OLDA.V E X E M P T 1 0 N S S ,
CORA,' PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A
X E NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V, 7 T T G
N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E
7 PSIkk E AV. E 0.V. E A,V. dk
EXEMPTION CHECK
ASSESSO 'S DATA A5SESSEE15 i TRA ROLL YEAR/c>�/ �'.Z R BT SECTION /rIJ i/I
NAME
= ASSESSO IS DAT0. ASSESgEEII TRA EXEMPTION CHECK ROLL YEAR - R BT SECTION
NAhAE
I
Z
C
pS5E5 EEIS E%EMPTIOfI CHECK
ASSESSO IS DATli IIA E TRA ROLL YEAR - R e T SECTION
IJ„1
ASSES!EEIS EXEMPTION CHECK
ASSESSO IS DATA NA AE TRA ROLL YEAR - R 8 T SECTION
ASS[.NA
SEES EXEMPTION CHECK
ASSESSO IS DAT NAE TRA ROLL YEAR - R 8 T SECTION
ASSE SEES EXEMPTION CHECK
O ASSESSO IS DAT NAME TRA ROLL YEAR - RB T SECTION
ASSESSEE'S EXEMPTION CHECK
ASSESSO IS DATN ME TRA ROLL YEAR - RBT SECTION
fv ASS SSEE'S EXEMPTION CHECK -
ASSESS R'5 DASA N ME TRA ROLL YEAR RBT SECTION
0
O AR4489 (12/16/80) 11116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bi, SUPERVISING APPRAISER
PRINCIPAL APPRAISE`R�-4L' �,-- DATE �,
ASSESSOR'S OFFICE1�/1 CURRENT ROIL CHANGES EGUALIZEO ROLL LAST 5UOMITiER NY AUDITOR)
INCLUOfNG ESCAPES WHICH CARRY NE1THEN PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE ,r;EKES ON EtHSIS ALTiES INCLUDING CURRENT YEAR ESCAPES w»ICTt 00 CARRY
IIATCH DATE:
AUDiTOft
M
S E DATA FIELDS E
U L S AUDITORS MESSAGE
AUDITOR F M E X E M P T 1 0 N S S ,
F TOTAL OLDA.Y A
LEAVE BLANK UNLESS THERE i5 A CHANGE
CORR. PARCEL HUMBER 1 E NEr ov G
NEW LAND AN NEW WPR.AV. PERSONAL PROP,A,V.
X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E
T PSI E AV. E AV. P' A.V.
ASSES EE's TRA EXEMPTION CHECK ROLL YEAR R 8 T SECTION �-"�• �1%! %
ASSESSORS DAA N ME
t ASSESSORS OAAASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R dT SECTION
NAME
Z
tlIs 79 s �/�•
ASSESSEE'5 EXEMPTION CHECK lt7J/ ,jam Tf.j}'�
ASSESSORS DATA NAME TRA ROLL YEAR �/�/ - R 8 T SECTION
C E _ �•ci
t
'CCCDSE55EE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME v f�t,•��1, S pyY TRA �U/ ROLL YEAR I y/ -� R B T SECTION - t
/ -��E'YZ' J l 7�
h`I 7f -I ? Ay �� TRA EXEMPTION CHECK ROLL YEAR R67 SECTION
ASSESSOR'S DATA a55E55EE's ,,,/ p
NAME �J17lIY/ "!7 5 J�ti t/ -�=•
LjJ�- c - i 5'•. tf.� .SG' ,�5 7 G>� 3..3 I.SZ, t�
ASSE'SSOR'S DATA ASSESSEC'S EXEMPTION CHECK
TR 5- a ROIL YEAR1! YRaT SECTION
NAME L.Z•r�+.-�
�—A A SE SSEE'S EXEMPTION CHECK
C) ASSESSOR'S DATA NAME p�.L 'EiE.G/ F' TRAti 3 ROLL YEAR/C/k:/ -5 R8T SECTION
i_ AS SE SSEE'S TR�j� EXEMPTION CHECK �j•_i�,
Ip(T1 ASSESSOR$ DATA NAME }y� ROLL YEARI,rl -� RBT SECTION f't
0
�a AR4489 (12/16/80) .ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER
!!!! PRINCIPAL APPRAISE'R�( DATE
z.`7
A5SC550R'S OFFICE CUHREIIT HOLL CH4'111- B-I'J%.I 17FU HOI.L 1451 SUDMITTEO DY ANOIIORI
INCLUD'',G ESCAPES WHICH CAHt,NFITHEH KCNALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR ROLL 1HAI1%E5 INCLUDING CUNRENT TEAR ESCAPES WHICII DO CAhRY
114TEREGT OR PENALTIES.
BATCH DATE!
AUDITOR
S EM
DATA FIELDS E
U L
AUDITOR F E S AUDITOR'S MESSAGE
TOTAL OLOA.V E X E M P T 1 0 N S S
COFp« PARCEL NUMBER F M NET OF LEAVE BLANK UNLESS THERE 15 A CHANCE A '
X E NEWLAND AV NEW IMPR.A.V. PERSONAL PRUF V• i T T G
N EXEMPTIONS INCLUDES Y AMDU NT Y AMOUNT Y AMOUIIT E
T PSI E aV. E A,V, E P.V.
els-, C3! /` 0 c!z Vo pro La
ASSE55EE'S EXEMPTION CHECK JT/
a ASSESSORS DATA TRA. ROLL YEAR r R 8 T SECTION
NAME /`) e �� ri nn 3 /3'/ -�-- .3
5
ASSE55EE'S ___ EXEMPTION CHECK ROLL YEAR R8T SECTION
= ASSESSORS DATA NAME C1 �,�, I TRA c
x
m .J��7- r%1 � I )- ,3 C [ C L; ,_�.J •S C`� {r
AssEssEE's EXEMPTION CHECK
ASSESSOR'S DATA _
b JRA'T ROLL YEAR C S] R8T SECTION
roAME O 5. ,�'UU/
3 6-tz 3c�.s Cry
1,% ASSE55E E'S EXEMPTION CHECK
r' ASSESSOR'S DATA NAME TRA ROLL YEAR � �'_7 R 8 T SECTION
�U
t` 77
ASSESSEE'5 '�j EXEMPTION CHECK
ASSESSOR'S DATA NAME ✓/fir �' TRltr� ROLL YEAR/�L:./ -s"� R B T SECTION
1 cl-L-o L 99 6 30ro e
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAMETRA ROLL YEAR RBT SECTION > >
AS SE SS EE'S EXEMPTION CHECK
ASSESSOR'S D47A NAME TRA ROLL YEAR �Y -�� R81T SECTION
�w
IanASSE5SEE'S TRA EXEMPTION CHECK
ASSESSORt DATA NAME ROLL YEAR/I�� -�f] R8T SECTION
0
cY AR4489 (12/16/80) k6.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER
PRINCIPAL APPRAI.SER"",',�✓�{ ' ��""�--. DATE kh
ASsEs50R'S Off,cE CURRENT ROLL CHANCES 0FGUALI:ED ROI.I.LAST SOHMIT TED!1r A1IDITORI
INCLUOING ESCAPES WHICH CARRY NEITHER PL.HALTIES NOH INTEREST
SECURED TAX DATA CHANGE PRIOR ROLL CHAIIGES INCLUDING CURRENT YEAR ESCAPES N'HICH DO CARRY
❑ INTEREST OR PENALTIES,
EA TCR DATE:
AUDITOR
S E M
DATA FIELDS E
U L
AUDITOR F E S AUDITOR'S MESSAGE
TOTAL OLDAV E X E M P 7 1 0 N S S
CORR.• PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G
X NEW LAND AV NEW IMPR.AV. PERSONAL PROP,AN. T 7 Ty E
N EXEMPTIONS INCLUDES YP AMOUNT YP AMOUNT P AMOUNT E
T E E E
A55E55EE'5 �
EXEMPTION CHECK j_
ASSESSOR'S DATA / NAME �l C�L7L,i/? "-) 2 TR �.'U 3 ROLL YEAR %t8- -�_0 R8T SECTION
ASS'SSEE'S1 EXEMPTION CHECK ROLL YEAR R 8T SECTION
= ASSESSOR'S DATA NAME , L,S S TRAC•t RC1"� >S, �,�
z
LI-e,r
AS SESSC E'S EXEIAP71ON CHECK
ASSESSOR'S DATA NAME TRA 7C•���t� ROLL YEAR �� -f,a R9T SECTION
hL A55E55EE5 EXEMPTION CHECK
i� ASSESSORS DATA NAME ;)� I A-) r ,1 y TRA���� ROLL YEAR �C -f' R 6 T SECTION
A 5 S E SS EE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME r2 � TRA,?�C A ROLL YEAR / -S) R 8 T SECTION
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATANAME TRA ROLL YEAR - RBT SECTION
A S S E S S E E'S EXEMPTION CHECK
O
ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION
v ASSESSEE'S EXEMP11011 CHECK
;1 ASSESSOR$ DATA NAME TRA ROLL YEAR - 7R8T SECTION
0
h AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER )is,
i
PRINCIPAL APPRAISER�� _,..__I;.-.-•DATE
r
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA
-Re: Assessment Roll Changes RESOLUTION NO. got 3S 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 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
By JOSEPH SUTA PASSED ON IMAR 2 3 1982
Joe Suta Assistant Assessor unanimously by the Supervisors
/ present.
When re u�'red by law ans d
to bbyz h,eV County.
BY Page 1 of 2
Deput
Chief, Valuation rna: o;ks,r:;�'rartai fsa7 u::(?crcrrecrro�ynS
w—eeb n taken ani F,,.craJ on rhe.ninuwa o;
Copies: Audito/ ay,WdotSuporvison da:a 6:,own.
Assessor - MacArthur
Tax Collector
SBOOS 5/16/82
A 4042 12/80 p
RESOLUTION NMIBER 7 S
105
<,8003
ASSESSOR'S OFFICE ❑ CURPENT ROLL CMM1NGES rQUALIZEO ROLL LAST SUBMIT 7E0 PT AU OI TOPI
INCLII,NG ESC MES WHICH CARRY HEI THEP PENALTIES NOR INTEREST.
SECURED TAX DATA CHANGEPRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRI
111 TEREST OR PENALTIES. 1
lATCN DATE:
AUDITOR
S E M
U L DATA FIELDS E
Auplrofl F E T 1 O N S AUDITORS MESSAGE
TOTAL OLOA.v. E X E M P S S
co"+ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G
X NEW LANA AV. NEW V. PERSONAL PRO P.A.V. T T T E
N EXEMPTIONS INCLLUDESURES Y AMOUNT Y AMOUNT Y •MOUNT
T PSI E A.V. E P.V. P A.V. 'N=
s /- -0
ASSESSOR'S DAA ASSESSEE'S /,•AU /TRA7 2 EXEMPTION CHECK ROLL YEAR - ROT SECTION 2
NAME Sq / ch17C ✓ J V l•`-
1
,ASSESSOR'S DATA
ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R EIT SECTION
NAME A
z
c
i
ASSESSEE'S EXEMPTION CHECK
ASSESSORS DATA NAME TRA ROLL YEAR RQ T SECTION
ASSCSSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION
77
ASSESSEE'S EXEMPTION CHECK
ASSESSOR'S DATA NAME TRA ROLL YEAR - R 9T SECTION
O ASSESSORS DATA AS NASNEE S EXEMPTION CHECK
TRA ROLL YEAR R 8 T SECTION
ASSESSEE'S EXEMPTION CHECK
Cl±
� ASSESSOR'S DATA NAME TRA ROLL YEAR - R B T SECTION
II ` ASSESSOR'R DATA ASSESSEE'S
EXEMPTION CHEC
NAMETRA K ROLL YEAR - R9T SECTION
0
�. AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER
PRINCIPAL APPRAISER DATE
ASSESSOR
CONTRA COSTA COUtITY
REQUEST FOR ASSESSMENT ROLL CHANGE
SECURED F-y--1 UNSECURED
INCREASE IAssessee Notified On: 3Ar Fo•tnc Year `
DECREASE l� Ta:Rate Area 7,ee-3�
_ � C
Assessee lV,7 4;tLn ��' 7=ilt�C.Q. •� Parcel Number: /� - JPO - •^-Ol-7
Mailing `rI Al r ,t h r �r
Address: 1?J�� Gti. Account Number:r ff, �j_r7,_1 p p Acct.Type:
City& /
State �rtl.l� � C- 1 Usc/Resp.Code: Field Book: Ear
Business
Name: -71,7Ftt it Office Code: Z Business Code:
Business
Address: 6�1¢'-,.Z A I.'•I
CLASS OF ENROLLED VALUES CORRECT TO ArdOUNT OF CHANGE PURSUANT T
PROPERTY FV AV FV AV FV AV R&TSECTIOr
LAND
IMPS - STRUM
P.S.I.
PENALTY
TOTAL :tGi73ae :.z.=r7?,pn r� Cnr_/G? !rS,�?•; = ?rt}o �^•?rr:Y.
PERSONAL PROP
PENALTY
TOTAL
GROSS TOTAL rR j^rsr. :?
EXEMPT IONS ac ALc \�.\�\�\aC\\\C...'�\ \\`\' �:. ��\\\\.\:2\�:�\�•)\�\\\\�\\\D\\�\\\\\\\C
Type No - 0/01;/,iii/'/!�._
Type No� f'�%//�/:%%�ii'�/
N_T ASSD.VALUE
EXPLANATION OF CORRECTION o(<.^.ti, ��w+•�� r, /iti^ i�C,a�,'. :s r{ �.%y Z).1 -loyL
' '--0-J` *s r:
REQUESTED BY /fes > =''r}tad'h�=�K� Date f r rl'fr Received by
r (C1■r■1
4 ID■rd
F.PPROVcD BYQ Date To Board/County Counsel on
upervising raiser) S7,6od.7
Board Res.No. Date
Attachments: Entered:BPS
CODY notification Letter
Po—ms Documents Q Entered:SRM ADC Q
AR 4436 12/30 tc.�r
• v,LUE f�
106
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 ane-half
percent (2A).
9
8
7
6
5
4
3
Advanced Level (B) 2
1V5 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
0 10�
3. Part-Time Compensation: A Safety Services Specialist working 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
class who 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 Em to ees: The anniversary date of a new employee shall be the first day
o the ca endar 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) O 1
Resolution No. 82/358 1-Q s
(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 0 101")
0n
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 0 �)
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 rip¢erttfythatlhtsiaerruaartdcanrateaPYaf
Personnel a,:action taken end.nteredOn the minut"Of tke
County Counsel Y>c:d of Supery4ors on the date shown.
County Administrator A-f-TESTED:_1ll ( A /C/f?
J.ti.OLSSOA',CMNTYCLERK
and ex of!cio Ciork of the Board
j3,.
1 �(/[a i�lJ![f tut :l3aP+riY
(5)
Resolution No. 82/358
0 111
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
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 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 112 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, thenrc crossing Industrial
Access Road in a northwesterly direction, a distancr; of 50 feet to a point 14
and 112 feet north of the center line of Industrial Access Road, thence westerly
in and parallel to the center line of Industrial Access Read a distance of 1,129.5
feet more or less, thence north at right angles a distence 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,
Martinez,_ California, 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 0 113
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
shall 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.
f hambymfify the-'this is s true and cornctcofayof
an action taken and entered on the minutes of the
Board of Supervisors on the data shown.
ATTESTED: MAR A 3 1982
Orig Dept: Public Works (Admin. Svcs) ,f,R.OESSON,COUNTyCLERK
cc: Public Works Director and ex oftiefo Cterk of the Bosrrt
County Administrator
County Counsel ^�
County Auditor-Controller t3y C 7(c�rLd aJ pe,,y
Landseal Oil Company
2100 Southeast Main St.
Irving, CA 92714
I.T. Corporation
336 West Anaheim
Wilmington, CA 90744
Acne 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. 821359 0 114
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 j RESOLUTION NO. 82/360
WHEREAS on September 16, 1980,the Board of Supervisors of Contra
Costa approved of the County participating with the City of Pittsburg in the
City's administered Home Mortgage Financing Program pursuant to Part V of
Division 31 of the 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,the Pittsburg City Council established
a 1982 County median income of $36,930; and
WHEREAS the City of Pittsburg has requested that the 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 the 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 2 31982
J.R.OLSSON,COUNTY CLERK
and ex oft.ci Board
8y Deputy
Rohda-A4adahT-�
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 March 93. 1989 ,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. 82/361
Assessments for Division of )
Parcels in Assessment District 1 (S. & H. C. ss. 8733 AND 8734)
No. 1964-3 (Amador) 1
1
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 16,1982 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 herebv 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, he 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.
1 Mr@1Wc"y mar this Is*trueandcornateopyof
an action taken and entered on the minutes o1 the
Board of Suporvisors on the date shown.
Orig.Dept.: Public Works (LD) ATTEsrED: MAR 2 3 1982
cc: Public Works Director
Auditor-Controller J.R.OLSSON,COUNTY CLERK
Assessor and ex officio Clark of the Board
County Administrator
County Counsel
By ! .Deputy
0 116
FESOLUrION NO. 82/361
.i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on rlarch 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 1 RESOLUTION NO. 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 dulv 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 hOreby0efft that We Is alive and correetcopyof
an act/on taken and entered on the m/nutu of the
Board of&,pervbors on tho date shown.
Orig.Dept.: Public Works (LD1 MAR 2 3 1982
cc: Public Works Director ATTESTED:
Auditor-Controller J.R.OLssON,Cowry CLERK
Assessor and ex ofGclo Clerk of the Board
County Administrator
County Counsel �J
BY
0 11'7
FT-%=CN No. 82/362
A
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Tuesday, March 23, 1962 ,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 Parker 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 Bth 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 ThirtX 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 the California Administrative Code,
Title 25, of the State of California.
f fN»by coW fy that this Is a trueend ttortreteopyof
File N o: 2-D-2730 an action taken and entered on the minutes of the
Beard of Supervlsons on the date shown.
Parcel No: 357-081-001 ATTESTED: MAR 2 31982
J.R.OLSSON,COUNTY CLERK
Orig. Dept.: Building Inspection and ex officlo C1@rAr of ft Soard
cc:
ByL (� .1�0►,ry
RESOLUTION NO. 82/363 0 1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
-Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code 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 8Y OR 2 3 1982
By ,IDSE?H SUTA PASSED ON
doe Suta, Assisiant Assessor unanimously by the Supervisors
present.
When required by law, ccrsented
to by the County Counseh
By _ Page 1 of 2
Deput
Chief, V ation b;Ct r: s rf;c,c.o ,�wc dconectrgnyct
Copies: Auditor L•,v'action tua» n' ut
kaIlia rninas ct th
cvi2td�l Superv:,ors ra ;;
Assessor (Unset) Turner data sao'vn.
2 3 1982
Tax Collector ?s'�.�:__NEAR__.._...
3/18/82 3.c`t. 0i SE(' -
M12 410 w:�;;.., J 'rr,i iha i3oard
A 4042 12/80
RESOLUTION NUMBER J14 nn yf
:.r
In/z
BOARD OF SUPERVISORS OF CONTRA COSTA COWITY, CALIFORIIIA
Re: Assessment Roll Changes RESOLUTION NO. 9',-;'' 36
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,.'
tichich 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 1:, assessment roll for the fiscal
year 19 - 19 '7
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RLTa.
Year Account No. Area Property Value Value Chanqe Section
30at , 30 0 >,L30 !�83
Copies to: Requested by Assessor PASSED ON 'MAR23 982
unanimously.by the Supervisors,
Auditor present.
Assessor By
Tax Coll.
When r wired by law, consented
Page 1 of 2 to by't}+e County C se
Res 6 �
lie
A 4041 12/80
RESOLUTION N0.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION 110.
The Contra Costa County Board of Supervisors RESOLVES T11AT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 1981 - 19 82 .
Parcel Number Tax Original Corrected Amount
For tha and/or • Rate Type of of R&T
Year Account No. Area Property Value Value Chanae Section
1981-82 257-521-021-2 15004 4831
Correct Assessee: James P. Wieking
3 Baltusrol
Moraga, CA 94556
Deed ref. 9395/158 6-13-79 Use code 29-1
-----------------------------------------------------------------------------------------
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. 02
Walnut Creek, CA 94595
Deed ref. 8821/67 5-4-78 Use code 29-2
-------------------------------------7---------------------------------------------------
END OF CORRECTIONS 3/17/82
Copies to: Requested by Assessor PASSED ON MAR 1982
unanimously by the Supervisors
Auditor ORIGINAL SIGNED BY present.
Assessor-MacArthur By JOSEPH SUTA
Tax Coll. Joseph Suta, Assistant Assessor
When requfed by law, consented
Page 1 of 1 to by th County Counl
IMnbyCerMythlrtthis hetwo er+dcornrctoopyof
/'! ":•'✓rti L -!/' 8oud tnd
-tared,on the thlnutee of fhe
Res. B By Pervltors On the date shown.
De,utATTESTED: MAR 2 3 1982
- / l J.R.OLSSON, COUNTY CLERK
f, Va 1 ua r: Md ON Oftfrfo Clark of the Bowd
A 4041 12/80 (Y4
RESOLUTION NO.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA
Re: Assessment Roll Changes RESOLUTION NO. �lc
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 required by law, consented
to by the/County Counsel
BY ��, . s / Page 1 of 6
_puty
C ie , Val ions thwebyorrtlfythat this Isntvecrd rr..-otacgyoi
to down taken and vnrerad on th.v
Copies: Auditor Board of Supervisors on the dato s:ov n.
Assessor(Unsec) TurnerATTESTED: MAR 2 3 1982
Tax Collector
3/18/82 J.R OLSSOA',COUNTY CLERK
A93 - Afll AW Ox Otffck Clerk of the Beard
� i r
i
my /L _ f/' /� ,0,0,ty
A 4042 12/80
RESOLUTION NUMBER a ��� 0 122
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
�0W II BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME
ACCOUNT N0. 1`4_31ACIrl CORR.NO. ROLL YEAR 19 - TRA
m
N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVELIUE LC DESCRIPTION AMOUNT
O
VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT _ BI _ 100_3—_9020 YX ESCAPED TAX
--1 LAND Al A2 AT BI 1003 9020 Y2• ESCAPED INT
o ------ ---- --- -- ----- --
EMPRO_VEM_ENT_S Al A2 AI BI1003— 9040 Y P 'Y
....V —. _— -
cPERSONAL _ Al- - B1 �—
--- —_P--ROP. -- _ _I- A2 AI_— — --- -- --- —�.9Q�-979 _�fL_ 1.iL•I1_11L•l.S�
I" PROP STMNT IMP v Al A2 AT BE 1003 9040 YR ADDL. PENALTY--
T 0 T A L
ENALTYTOTAL BI
DO NOT PUNCH ELHNT NES
xoSACE ESCAPE YEAR OF 00 NOT PUNCH
_ DESCRIF110N i N0. ELEMENT. DATA ELMIIT PROPERTY TYPE ASSESSED VALUE R I T SECTION
ACCOUNT TYPE _OI 32 040 19 PER PROP _
� l PRIME_ OWNER`-- _33 4e �I_ ALPS _32——D4L�
OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 0_43_ PS IMPR
6\ TAX BILL %NAME 7432 044 PENALTY
TAX_BILL STREET NO 75_ J4 5 n^/Y � 32_ 045 — 81 EXMP —
TAX BGO
ILL CITY 4 STATE _76 4AJT6 �S f� _32—_046- OTHR •XMP
TAX BILL ZIP— 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32— 048_ 19 PEFi PROP ___
Cj 32 026 SECTIONS per( __32 _049_ _IMP_RQVE-[A�.�$T
32 027 OF THE REV. AND TAX CODE 32 050 LAND
------— --- ----
32 028 RESOLUTION NO. 32 051 PS IMPR
_-32_ _ — _32_ 052_ _PENALTY _
C, 32 32 _053_ _ BI EXMP
PE SSW YEAR OFDO NOT PUNCH 32 054_ OTHR EXMP
ELWNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET
--- —
_32_ _032 19 _— _PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS _32 057. _ _ _IMPROVEMENTS
32_ 034 _ LAf DD _32_ 058_ _ -.LAND--------
32
LAND______32 _ 035 _ — PS IMPR -_ -_ _ 32— 059 PS IMPR —_
036 _PENALTY 32 060 PENALTY
32 037 81 EXMP _ 32 _ 061 BI_EXMP_ _
32 038 OTHR EXMP _ 32_ __062_ _0_T_HR EXMP _
32 _0.39 NET — o� 32 063 NET
A 4011 12/80 �/),� Supervising Appraiser �-y'�o2, Date
CONTRA COSTA COUNTY ASSESSORS OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME
ACCOUNT NO. CORR.N0. ROLL YEAR 19 .VTRA 8
0
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003__9020 YX ESCAPED TAX - _
_LAND_ - _ AI _A2_ Al BI _1003 _9020 Y2• ESCAPED INT _
IMPR O_VEM_E NTS AI _ A2 AI BI 90h0 Y PE lU-Z_
P_ER_SONAL PROP AI _ _A2 _A I_ --_ -61 -_1003—9745 _.-Y.I._ I,12LRESLE
m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY
TOTAL BI
ELNNT ELEMENT DATA EIMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i D(SCAIFINOH 'W' H0. ND. ESCAPE
R t T SECTION
'ACCOUNT TYNE 01 32 040 19 PER PROP
PRIME OWNER _ _ _33_ 32 OqI
_ ..
IIA P�2_QV E M E N T S_ --
°l� OTHER OWNER 34 32 042 LAND
DBA NAME35 _32 _043 _ PS IMPR
T, TAX BILL `/,NAME 74 _32 044 PENALTY
TAX BILL STREET( NO. _75 _ �� / h c�f' 02�� --3-2 045 81 EXMP _
TAX BILL _CITY �STATE_ 76 _3-2 _046__ OTHR EXMP —
TAX BILL ZIP _ 77_ 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP
32 026 SECTIONS -32_.__ 049 —__jMFIFIQVEMENTS
_32 027 OF THE REV. AND TAX CODE _32 050 -LAND
_32 028 RESOLUTION NO. 32_ 051 PS IMPR
--- __
2_ 3-2-- _052_ _PENALTY
rJ 32 _053 _ 81 EXMP
x + rt55eGt YEAR OF DO NOT PUNCH 32 _054 _OTHR EXMP
ELNNT e� ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _
`n
1.. 32_ 032 19 _ PER PROP 32 056 19 PER PROP
�.N _32 _ _033 _ IMPROVEMENTS _32 057. IMPROVEMENTS _
__22__ 034 LAND 32__058_ LAND _
I� 32 035- _,---- _PS-IMPR _- 32__059 - _PS_IMPR--'---_ .._--
_32 036 _ _PENALTY 32 060 PENALTY _
32 037 BI EXMP 32 061 81 EXMP
32 _0.38 OTHR EXMP 32 062__ _ _OTHR EXMP
32 03_9 ---_ -NET ----- - - 32 -063 NET
A 4011 12/80 Supervising Appraiser Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM - UNSECURED E:.SCAPE ASSESSMENT ACCOUNT 9
ACCOUNT NO,
CORR, NO. ROLL YEAR 19 TRA Y,?A:3
FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX—
A I AZ Al 81 1003 __9020 Y_z ESCAPED INT
IMPROVE ME NTS AI_ A2 Al
_B_IX003 9040—. y() 2DN_AL_Ty___
PERSONAL-,PROP—,. -A[ A-2 -A 1 81
IDOL—_21-4 _yll LILN-RUSE
PROP STM- AZ NALTY
_ N
. .-L.I-MP Al-_ . Al--- BI 1003 9040 YR ADDL. F P
10 1 A L BI
00 N 0 1 PUNEN [LHNT MESSAGE YEAR OF 00 NOT PUNCH
DESCRIP]ION
4W -%P- ELEMENT, DATA ELMNT PROPERTY TYPE ASSESSED VALUE
no ESCAPE R L T SECTION
ACCOUN.T. T_Y.PC--- of 32 040 19 PER PROP
PH I M E
_OWNER _._ 33 /77(?S
491_
lj OTHEROWNER ___ 34 LAND
PBA_NAmE 35
32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
TAX 13ILL STREET 4 NO, 75
32 045 B I EXMP
TAX BILL CITY 4 STATE 76 z "k IW 32046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO
_32 049 32- _wgiA_ 19
32._ 026 SECTIONS _.IMPROVEMENTS
_2I2_.., __027qF THE 32 � 050 -LAND-
2 _228 _RESOLUTION NO. 32_ 051 PS IMPR
_32_ — — 3-2,__ _052 -PENALTY
32 32 053 BI EXMP
yf5s1
6
fYEAR of DO NOT PUNCH R EXMP
EL44T PROPERTY TYPE ASSESSED VALUE _254 OTH
ESCAPE
R & T SECTION 32 055 NET
3
072 19 PER PROP 32 056 19 PER PROP
3. _0 3 3 _IMPROVEMENTS 32 057. IMPROVEMENTS
32 034_ LAND
32 058 LAND
3 035 PS IMPR
32 059 PS IMPR
036PEN LTY 32
'-A---- — 060 PENALTY
-32- 037 01-EXMP-_ 32 . 061 81 EXMP__
32 038 OTHR EXMP
32- --- 3.2_ 062_ OTHR EXMP_
039 NET 32 j 063 NET
A 4011 12/80
supervising Appraiser
Date
u V-L /' -
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME L
/-Q2�.�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
�7 np
ACCOUNT N0, C. F EI CORR,N0. ROLL YEAR 199o z TRA e70 .3
cn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
0
r- VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT _81 10039020 YX ESCAPED TAX
LAND Al A2 Al 81 1003 _9020 Y7� ESCAPED INT
n.1PROvE1.1ENT4 Al A2 AI B1 �Op�— _9040 YQ PENALlY-
YPERSONAL PROP Al _ _A2 AI_ --_ --81 _J,TJ03 —9145_._ __.YI.._L1L'N-SL'1.SL•
ra PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY
TOTAL BI
ELMNT XESSACE YEA R DF DO NOT PUNCH
i00DENSCTRIPTIION i N0. ELEMENT. DATA ELMNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R 8 T SECTION
ACCOUNT TYPE 01 32 _040 19 PER PROP
PRIME OWNER- --___- --33 �_�Q /7/I/� 2 _3.2 Q41 _ ItAPAQVEh1ENTS
OTHER OWNER 34 �J -32--_042_ _ _LAND
VJ -
DBA_NAME 35 _32__043 _ PS IMPR
TAX BILL %NAME 74 —32__044 PENALTY _
TAX BILL STREETS NO _75 _ _32 045_ 81 EXMP
TAX BILL CITY S STATE__ 76 ' 32 _046- _OTHR EXMP _
TAX BILL ZIP 77 "t5(D5 32 047 NET
REMARKS32 02_5 ESCAPED ASSESSMENT _PURSUANT TO _32_ 04B_ 19 PER PROP
32___ _026_ SECTIONS_ _32 __049_----
32
—_32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
N 32 32052 _PENALTY
C\D -- I f --- — - ' - - -
32
32 _053_ _ BI EXMP
YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP
n _
m ELUNI 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET
rn
G1 _32_ _032 19 PER PROP _ 3 32 056 19 — PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
h 32. 034 _ _ LAND_ 32 -058_ _ LANO_______
I^ _32 035_ _ _-_ PS—IMPR __- - 32— 059 _PS IMPR
�\ _32_ 036 _PENALTY 32 060 PENALTY
32 037 81 EXMP 32 061 BI EXMP
32 _038_ _ OTHR EXPAP 32-_ __062 _ _0_T_HR EXMP
32 039NET _ 8 32 1 063 NET
A 4011 12/80 Supervising Appraiser Date
ASSF5SOR'S OFFICECONTRA COSTA COUNTY
UNSECURED TAX DATA CHANGES
RATCR DATE'
FULL VALUE-MARKET VALUE
`e I coni Al LAND Al IMPROV Al PER PROP Al PSI AI EXEN?AMomT ASSESSORS COwENr,
on ROT CODE A2 LA"VPEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 DO NOT ENCODE
V) re LL E MESSAGE OR
*, ACCOUNT NURSER w FUND REVENUE i A3 NEW TRA A3 A3 A3 1 A3
DISTRICT DESCRIPTION 02 CI R2 R2 p N0. R2
CI CCI CI � CI
O
12 9 5 -- 1 C► - 6'3l __- L �--
C F r?y 23A G StrriuL
1-
C'1 -
A 4040 12/80 Supervising Apprais \ j�—���1✓ Date
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
a i
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 fav
By JOSEPH SUTA PASSED ON MAR 2 3 1982
Joe Suta, Assistant Assessor unanimously by the Supervisors
present.
When require' by law, consented
to by the my Counsel
i r
BY /! < Page 1 of 6
Deputy
f'
Chief,:Yalu ons
NseaOp eww Mrst this M a mre and corracr copy of
Copies: Auditor an t 40M and entarod.on the mi.lyk,of s e
Assessor (Unsec) Turner Board DI Supervisors on the date shorn.
Tax Collector 2 3 1982
3/18/82 ATTESTED: . IY1AR
B002 - B006 J.R.OLSSON,COUNTY CLERK
and ex officio Clark of tho Board
A 4042 12/80
RESOLUTION NUMBER
0 128
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME W16,V_0 C
ACCOUNT NO. CORR.NO. IROLL YEAR 19 ?2_ T R A O(Cf
Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CC) FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUN-T CC) ITYPE NO. A M'0 UN T003 9020 YX ESCAPED TAX
LANDAt A2 At at 1003 __9020 —YE- ESCAPED 114T
0 .......
Lm_MR 9 y E.!,!E L,'L� A2 J At __B
PERSONAL PROP At A2 At 9-7-45--__YL_—LIEEN-R U- S!"
W PROP STMNT IMP At A2 At BI 1003 9040 1 ADDL.TOTAL 0 T 4 L BI
00 N 0 1 P U N C HELNNT WESW E YEAR OF PROPERTY TYPE PE ASSESSED VALUE 00 NOT PUNCH
mCRIFTION -W� ELEMENT- DATA ELNUT NO ESCAPE PROPE R I T SECTION
'ACCOUNI TYPE 0 32 040
PER PROP
I'HIME OWNER
to ^0 T H E R32 0,42 LAND
OWNER 34 llet5Lr__JePh ti__ n 5
08A NAME 3 __32 - _-0.43- PS IMPR
TAX BILL %It AME PENALTY
TAX BILL STREET(NO 75 32 045 8 1 EXMP
_jAX BILL CITY �STATE 76 \t\-)W VNL� 3-2—_046_-__ _OT H R EXMP
TAX BILL ZIP 77 32 _047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS 32 049m y_E_mE±4m_
LM"Q
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 02B RESOLUTION NO. 32.— 051 PS IMPR
3-2-- _052.- -PENALTY
32 1 32 053 61 EXMP
V[SSW TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054-_ OTHR EXMP
EINNT NO ESCAPE Hl T SECTION 5
T11 NET
32 032 1 PER PROP 32 056 19 PER PROP
_3_P -03-3IMPROVEMENTS 32 25�7_ IMPROVEMENTS
32_ 034- 32 - 058 _LAND_____-
035 PS-IMPR 32 459 PS IMPR
036 PENALTY 32 3z 06 PENALTY
32 037 EXMP 061 _BI EXMP—
312- 038_ _2LHR EXLAP .32.._ 062 OTHR EXMP
32 039 NET 32 063 NET
4011 12/80 Supervising Appraiser 2, Date
�vv�
CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,
�O Al BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME /v W
ACCOUNT 140. ,j CORR.N0. ROLL YEAR 197-a I
TRA
m
0
FULL VAL PENALTY F.V. EXEMPTIONS A.V. Co FUND REVENUE LC DESCRIPTION AIAO N7
r' VALUE TYPE CD AMOUNT coAMOUN"f CD TYPE NO. AMJU1IT �01 1003 9020 YX ESCAPED TAX _
c� --- --------- --- ------- --- /
LAND AI A2 AI BI 1003 9020 Y$ ESCAPED INT (%
NAPROVEMENTS AI_ A2_ AI BI _
PERSONAL PROP AT A2 AI el -10D3 90n0 ." YQ__. PENAJLTY_ _
_-._ _--._. _--- _ _-- -- - - -- — -I-Q.Q. —9IJ5-._.YL -i.1L•N_EL1 SL -
tri PROP STIANT NAP AI A2 AI BI 1003 9040 YR ADDL. PENALTY
m ---- ------ ---- - •- -- -
" TOTAL -- BI - --
--
DO h0I PUNCH ELHHT MESSAGE YEAR OF DO NOT PUNCH
�' OESCRIPIION -W ND. ELEMENT. DATA ELMIIT xa. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION
ACCOUNT TYPE 01 32 040 --19--- PER PROP
PRIME OWNER 33 _ — 32—
°9 OTHER_OWN_ER _ 34 3_2_ 042 LAND _
DBA NArAE_ _ 35_ _3_2 _043 _ PS IMPR
1
TAX BILL °%NAME 74 - _ 32_ LL044_ -- -----_PENALTY --
TAY BILL STREET( NO 75 32 045 _ B 1 EXMP
J TAX BILL CITY E STATE 76 32 04_6_ OTHR EXMP _
1AX BILL ZIP` 77 32 047 NET
-REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _ 04B__ 19 PER PROP -_—__-
-_--- _- - 32_- -026_ _SECTIONS.- - ; -3 ---_C)"49_ _.,IMPR�VEt+1ElLLS-. .__-
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR _
- -- "--- --- -32 _-- _32 _052_ PENALTY__
32 32 053_ _ BI EXMP
;?T YE'.SAC[ YEAR OF DO NOT PUNCH 32 _054__ _OTHR EXMP
EINNT ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET
(ri _
v _32_- 032 19__�oL- PER PROP 32 056 19 PER PROP -
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
n 32 034 LAND 32 _058_ LAND
j� 3,2-- 035 -------- PS IMPR --- -- - - -3"2_-_059 - - -_-PS_IMPR
--- --- --
o ` _32_ 036 _PENALTY_ _ 32 060 PENALTY
32 037 _81 EXMP _ _ _ 32_ _061 BI EXMP__
32 D_3B_ _OT_H_R EXMP _ _32 _062 _OTHR EXMP
32 _039_'- NET- 32 063 NET
r. 4011 12/80 Supervising Appraiseri �{//7Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
;lakL BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
ACCOUNT NO, 11-4�1000 .GORR.NO, ]ROLL YE�AR �19TRA
'FULL VALUE' PENALTY F,V. EXEMPTIONS A.V. CD F u(N b REVENUE LC DESCRIPTION AM NT
VALUE TYPE CD AMOUNT CD AMOUNT Co ITYPE I NO. A M U UN T BI 1003 9020 Yx ESCAPED TAX
LAND A I A2 At 81 1003 9020 YE ESCAPED INT
ly
IMPR Ov E M E N T S A I A2 A I loo3-- Y ---E-ENAM----
PERSONAL PROP A I--- AZ-- AI LOH rR
E- PROP STMNT PAP At A2 —AI 1003 9040 IY ADDL. PENALTY
rn
TOTAL 131
00 Sol PUNCH YEARXESSAEF A IT OF DO NOT PUNCH
-W pfSCRIT,IION 4W- N0, ELEMENT DATA ELMNT ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION
'ACCOUNT TYPE 01 32 040 19 PER PROP
7
PUlf-it: OWNER 33 -3z
, — -QA-I
OTHER OWNER 34 32 042 - LAND
DBA NAME 35 32 - 043 --.-Ps IMPR
LA,X�RL L I 1A_M E PENALTY
N-- TAX BILL STREET 4 NO. 75 32 045 B I EXMP
TAX BILL CITY ESTATE 76 -32---__046__ OTHR EXMP
TAX BILL 77 32 047 ---- NET
REMARKS 32 025 ESCAPED ASSESSME14T PURSUANT TO 32 048 19
32 026 SECTJSIN_S 32
_04-9- RR.QVE-M
2— 027 OF THE REV, AND TAX CODE 32 050 _LAND
-3,2- 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 PENALTY
A 4 32
053
vt Isict TEAR Of DO NOT PUNCH 32 054 OTHR EXMP~
a' 1lkNT PROPERTY TYPE ASSESSED VALUE
ESCAPE R & T SECTION -3 2—
032 1
32 056 19
32 033 IMPROVEME NTS32 - 057 IMPROVEMENTS
lh 32 034
035 PS iMPR 32 059 -ts-!MPR
32 036 PENALTY 32 060 PENALTY
-3 2 037 01 EXMP--- --3,2-- 061 - BI EXMP__
32 038 OTKR EXIAP 33 062 EXMP
32 039 NET .32 063 NET
cz r. 4011 12180 Supervising Appraiser 367 le—� Date-),zg
/s
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAIVE 114ertl M BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
CORR.NO. IROLL YEAR 19
ACCOUNT NO,
t-I /I� &-a_- T R A
Ln F 6 L L V A L U E PENALTY F. V. EXEMPTIONS A.V. CD FbfK01 IREVENUE LC DESCRIPTION
AMOWj
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A 74 7-1—T 1 1003 9020 YX ESCAPED TAX
LAUD Al A2 —At BI 1003 9020 YZ ESCAPED INT
IMPR OVEMENTS At A2 At
-B I
PERSONAL PROP Al A2 Al
—Ll
PROP STMNT IMP At A2 At
91 1003 9040 YR ADDL. PENALTYIOTAI __
at
Do NOT PUNCH ILVNT N[S$AGE YEAR OF DO NOT PUNCH
All-
DESCRIPTION -W NO- ELEMENT DATA Et PROPERTY TYPE ASSESSED VALUE
NO. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
°"1 -tIMI.OWNER __33-
-33- 33— -Q 4.1-
OTHER OWNER _34
3 2 4 2 LAND
V8 A-N-A 1A E- 3.5 2 043 PS IMPR
Tax SLLL 'E
74 --32--- .044 PENALTY
TAX BILL STREET{' NO 75
32- 045 --8 1 EXMP
TAX 81LL CITY 4 STATE 76
2-- ----04.§.- OTjtR EXMP
TAX BILL ZIP_ 77
32 04.7 NET
REMARKS 32025 ESCAPED ASSESSMENT PURSUANT TO
— ---- 32 --. 046 _ 19
C=) 32_ _026 SECTIONS - - - -- ,PER_F�RQP
32 027 OF THE REV. AND TAX CODE
32 050 LAND
32 O28 RESOLUTION NO,
32 051 PS IMPR
-32. --PENALTY
32 32 __053----Bt EXMP
ElNkT I"1�51ct YEAR Of
DO NOT PUNCII 32 054 OTHR EXMP
PROPERTY TYPE ASSESSED VALUE —---
I I Sc AP E R I T SECTION 32 055NET
32 032 19
- -- 056- 19 PER PROP
-32- 033 IMPROVEMENTS
32 057 IMPROVEMENTS
n 32 034LA NO 32 058 i LAND
32 - 035PS IMPR
- 32 059 PS-IMPR
40 32 036
-PEN-ALTY 32 060 P E N A LT Y
32 037 at EXMP
32 06-1.---- BI EXMP--
-O. lHR EXMP 32 06 _21HR EXMP
32 1 039 3322-_.T063 NET
A 1011 12180 \1 Supervising App„-aser 3 7 Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
--f-BQ�INESS PERSONALTY SYSTEM - UNSECU13ED ESCAPE ASSESSMENT ACCOUNT
NAME Z21 12,
ACCOUNT NO. 1 CORR.140, IROLL YEAR 19, - TRA
UL L VALUE PENALTY F.V. EXEMPTIONS A.V. CO FdND REVENUE LC DESCRIPTION AM4UN T
Y
VALUE TYPE CD AMOUNT CD AMOUNT CC) TYPE NO. A M 0U.14 T B 1 1003 9020 Yx ESCAPED TAX
ND At A2 Al 81 1003 9020 ESCAPED INT
Al A2 Al 131
PERSONAL PROP Al A2 Al
PROP STP04T IMP Al A2 AT BI 1003 9040 YR ADDL.TOTAL 0 T A L
00 hol PUNCHYEAR OF 00 NOT PUNCH
41PL. o(SCRIplION iNo. ELERENT. DATA ELMNT ao ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION
'ACCOUNT
TYPE OI 32 040 19 PER PROP
P.RIME OWNER
OT HER OWNER 34 -32___042 LAND
UI3A NAME 35 32 043 PS IMPR
TAX PILL %N 4 ME 74 -32,- _044 PENALTY
TAX HILL STREETS NO 75 32 045 PIT EXMP
TAX BILL CITY E STATE 76 -32___ 04,6. -OTHR Ej—MP ---
TAX BILL ZIP 77 32 047 NET
E M A R K STO 32 025 ESCAPED ASSESSMENT PURSUANT 32 048 P - OLP
---- -.- —— - . - -
19 _PER PROP
32 026 SECTIONS I MPROVEliF
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION f* 32 051 PS IMPR
32 32052__ PENALTY
----------
3 2 32 053 81 EXMP
(SSW YEAR of DO NOT PUNCH 32 054 OTHR EXMP
> HNNT PROPERTY TYPE ASSESSED VALUE
n ESCAPE R & T SECTION 32 055 NET
-PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 034
32 035 PS IMPR 32__ 059 PS IMPR
036 _PE-NALTY-- 32 060 PENALT Y
..32, 037 01 EXMP 3-2 -061
Cll` BI EXMP--
32 038 Li� X 3a OTHR EXMP
.32 063 NET
32 034 NET F
A 4011 12/80 Supervising Appi,aisor D.t.1'12
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF OR'N .
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.
I herebyCardfy that this is a tris and Coneet copyof
an eotlon taken and entered on the minutaa of the
Board of Supsrvisors or the date shown.
ATTESTED: MAR 2 3 198Z
J.R.OLSSON,COUNTY CLERK
and ox officio C/orlr of the Board
BY (�n-d��� ,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 Ma h 91 I qA7 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak.
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
In the Matter of Rescinding )
Resolution No. 78/1031 and ) RESOLUTIOM NO. 82/369
Instituting a 25c 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 25¢ be insti-
tuted for all requests, this charge to become effective March 1, 1982.
I hereby certify that this is s true andC0rMCtCW0f
an action taken and entered on the minLOS of the
Board of 3ipervisors on the date shown.
ATTESTED: MAR 2 3 1982
J.R.OLSSON, COUNTY CLERK
and ex officio Clark of the Board
By_0.1=L ,Depuly
C. Matthews
Orig. Dept.: Librarian
cc: Co. Administrator
Public Information Officer
Auditor-Controller
RESOLUTION NO. 82/369 Q 13 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: 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.
lharab aWftmauhlafaatrttaandcorrft1-pyof
an ae4jon taken and arterad on tho minutes of the
Board of Su;=^gars ca t"data she qn.
ATTESTEOt MAR 2 31982
�.?.Cf r'uC1F,','. ?1kT,'CLEAT(
and ex c;.;a Board
Qy rt1,Deputy
Diana M.Herman
cc: Sheriff
California Highway Patrol
res.firstave.cr.t3
6 136
I
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) r )
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 roadr 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 (f4537G) , 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 E1 Pintado (south) .
1 hrobyaartLTy Mama if,a true andco►rect r opy&
an aoi;oa t>4.n ar-d er::erad on tha minule3 of the
Board a] .n the 6LID SbcWn.
ATTE5',-M MARa319Q?
C-uu;e-y:LERK
b7d Cx Gt7r; :Clsntc of the Board
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.
r
1herebycer*OW" rahwandowreadomo1
art aceen taken arrd ente-Md Ori tM ndnuM 01 00
board ut S. t::r;Ora on as 664 rhOWL
MAR 23 1982
ATTEST-r-1: -- —���
J.F..Ct!SSC:},C-W!^,TY CLERK
and G �2,'6;0 C-*=ai dW 8oatr
y /
sy r_ .aria
Diana M.Herman
Orig.Dept.: Clerk of the Board
cc: Charles A. Bohakel
East Diablo Historical Assoc.
County Administrator
0 138
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 h@Mby certity that this is a true and correct copy of
an action taken and entered on the minutes of the
@card of Supervisors on the date shown.
ATTESTED: March 23 1982
J.R. OLSSCfr, COUNTY CLERK
f1 and ex officio Clerk of the Board
Deputy
cc: Finance Committee
Department Heads
County Administrator
140
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, 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 the 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 Cade;
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 identifyirg 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.
lllereDyCerlr'fy fhCt thisls a trueamfcor+rof e0py0/
an action taken and entered on the minutes of 0
•card of Supervisors on the data shown.
ATTESTED: MAR 2 31982
J.R.OLSSON,COUNTY CLERK
tnd ex officio Clark of the Board
Orig.Dept.: Clerk
cc: County Counsel B Q.- Cepw
Public Works Director
County Administrator
JR:mn
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, McPeak.
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
Apri': 6, 1982.
lharr*aetwtha ftfsktammandcormtcoprof
an awion taken and entered on the minutes of:he
Board of Suparvlsors.on the date shown.
ATTESTED: MAR 2 31982
J.R.OLSSOr4,COUNTY CLERK
and ex officio Clark of the Board
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.
f haroy certify that this is a true and correct oopyof
on action taken and entered on the minutes of the
board of Supervisors on the date shown.
Orig. Dept. : Clerk of the Board _- ,
cc: County Counsel
County Clerk--Elections J.A.OLSSON,COUNTY CLERK
Antioch Unified School District tax offlclo Clark at the Board
County Superintendent of Schools
County Administrator
T_�r .aPuflr
0 143
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 heeeby cedlty that thle is a trueand correctfopyof
an action taken and enterod•an the nUnutes of the
Board of Supowbors on rite data shown.
ATTESTED: ......
J.A.OLSSON,COUNTY CLERK
and ex officio Clark of the Board
BY� Q oa�uty
Orig. Dept.: Clerk of the Board
_ cc: County Administrator
P. I. O.
a 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, 1230 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 gees or service charges, as required by newly
enacted state legislation (Covernmet.t 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 req,,.Uraments.
th4ftbycertify that thIS 16 t?m#an4c*rrw1My*;
an c.-tion taken and on!ar,,#d on the mlnuhkt a!tho
Board of Sup"Isoro the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
.end ax officlo Clark of the Board
By Doputy
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 aaaaaaa
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.
t hwOycsnfiYd at thlsls o trueandeonaetoopyof
an action taken and entered on the nlnutas of the
Board of Supervisors on the data shown.
ATTESTED: MAR 2 31982
J.R.OLSSON,COUNTY C LERX
tW!
Ox Officio C?ark of f.u Board
G
Deputy
Orig. Dept: County Administrator
cc: Sheriff—Coroner
0 146
.I
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 in 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.
herebyeed1fythat this is a true andeorrectcopyror
art action taken and entered on the minutes of the
Board of Supero'ors or,the ate shown.
ATTESTED:
J.R.OL 13 ". COUNTY C!.ERK
and ex oniclo Clerk of the Board
By —f f !//LfF �� �'/� ,Deputy
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
memo_andum is ACKNOWLEDGED.
t hereby eertify that this la s trueand oorrect copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: -:232 z9sa—,
J.R.OLSSON,COUNTY CLERK
-and ex officio Clark of the Board
By ""'z� 4LZ, ,Dtapufy
Orig.Dept.: Clerk of the Board
cc: County Clerk
Elections Officer
County Administrator
County Counsel
0 148
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.
Adopted this Order vn March 23, 1e82 .uythe following vote:
AYES: Supervisors n*hden. Schroder, Tor aksno, McYeak'
NOES: None.
ABSENT: Supervisor Powers.
ABSTAIN: None.
SUBJECT: Appointments to the Assessment Appeals Board
Supervisor T. Turlaksun, 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 To l uson having reported that he had been
n
date from Supervisorialsuccessfvl in recruiting u cand`
District V for an alternate position on the Appeals Board and
on behalf of the Internal Operations Committee having
recommended that:
l. Mr. William C. Spalding be appointed as u
regular member of the Assessment Appeals
Dnuru (to fill the position formerly held
by Mr. James D. Graham) for a term which
expires the first mnnuwv in September,
1984;
2. or. Thomas F. m Mercurio be appointed
to he vacant alternatemember position
~ Mr. Spalding)�� for u
� expiring the Monday
of Septembpr, 1983; and
3. Mr. Paul W. Armstrong be reappointed as
' an alternate member for a mm term
ending the first Monday in September, 1983;
IT IS BY THE BOARD ORDERED that the recommendations of the
Internal Operations Committee are APPROVED.
Board of 6upsry1wszn ffie date shown.
w,.=p,E°,
' MAR 2 11982
4p,
COUNTY CLERK
AW emo�u�.�Clark w,tho Board
%
Diana M.Haffnen
Orig. — Clerk of the Board
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 PCB'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. Tn order to allow the County of Contra Costa to exercise
its responsibilities for the public protection of the
citizens of this Countv, and in order to support the
public right to know, and in compliance with U.S.
Environmental Protection Aqency 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.
0 150
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.
(M»by entity that this is a true rand eweet eopyel
an action taken and entered on the MIM08 W the
Board of Suasrvkors or,the data shown.
ATTESTED: MAR 2 31982
J.R.OLSSON,COUNTY CLERK
and ex of clo Clerk of the Board
By ) ,Deputy
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.
rherebyoory that this re a tn,eend correotoWOf
an ecabn taken and entered on the mMutn of the
Board of Supervisors on the date shown.
ArFESTED: MAR 2 3 1982
J.R.OLSSON,COUNTY CLEW'.
and ex of to Clark of the Board
By (� �n e(eJ T- .ovpuw
Orig.Dept.: Clerk of the Board
cc: Public Works Director
Director of Planning
County Counsel
East Bay Regional Park Dist.
0 152
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: 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.
I hwebyeerNfy that this is a trtwandcorrectewof
an action taken and entered on the n*uW of the
Board of Sipervlaors on the date shown.
ATTESTED. MAR 2 31982
J.A.OLSSON,COUNTY CLERK
and ex of/fclo Clerk of the Board
BY .Depafy
Orig.Dept.: Public Works/Airport
cc: County Administrator
County Auditor
Public Works Director
P.W. Accounting Division
Federal Aviation Administration (Via Airport)
153
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.
th"byeenifythet this is a true8nd corraot00pypf
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:ti R 2,3.j982
J.R.OLSr"". COUNTY CLERK
and ex ofhuiu Ciork 0f the Board
ey
Deputy
C.Matthews
Orig. Dept.: personnel
cc: AuurItor-Conti lleror
Sheriff-Coroner
0 154
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: nage
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".
I hereby certify that this is struo&idcorrect copy of
a-adion taken and ontared on the minutes of the
Board of Supervisors on the date shown.
A*,'TESTE:;: :3 1,yrz;z
J.R. OLSSON, COUNTY CLERK
and ex ofticio Clerk of the Board
Orig.Dept.:- Clerk of the Board
cc: State Dept. of Justice
County Administrator
District Attorney
Sheriff-Coroner
PI 0
355
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 copyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED. MAR 2 3 1982
d.R.OLSSON, COUNTY CLERK
and ex officio Ciert of the Board
By ,Deputy
C. 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
1982
Adopted this Order on March 23, ,by the following vote:
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.
thereby certity 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: MAR
J.R.OLSSON, COUNTY CLERK
and
/exx officio Clerk of t:e Board
By ,Deputy
C.Matthews
Orig.Dept.: County Community Services
cc: County Administrator
County Auditor-Controller
157
File: 345-7904(j)/B.4.3.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1
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 8110502/
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.
lherabyO&W Chet thts/t a trutandeorreeteopyef
erl aedon taken and entered on the mint"of tfy
Board of SuperrLors on the dete ehowa.
ATTESTED: MAR 2 3 7982
J.R.OLSSON,COUNTY CLERK
rand air olliclo Citrk of tM glomal
sy
Orig.Dept.: Public Works Department - Architectural Division
cc:
Public Works Department
Architectural Division
P. W. Accounting
Lyons and Hill, Architects
(via A.D.)
0 158
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.
ttwebyew*thetthis/as!1U e"dooneotovyof
en eetlon tsk*n dnd entered on the ,kr is of NN
Board of SuMrvlsom on the date shorn.
ATTEsTED:-- MAR 2 3 1982
J.A.OLSSON,COUNTY CLERK
and ex afficlo Clerk of the BOW
By 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)
0 159
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. .23, 1982
NOTE TO CLAI?LANT
Claim Against the County, ) The cop., o6 tILL6 document naiZed to you .L.6 you-
Routing Endorsements, and ) notice o6 .the action taker on your e.£aim by .ti:e
Board Action. (All Section ) Boatd o6 Supetvi6oa6 (pal:aghaph III, be.£nw),
references are to California ) given puuurn.t to Government Code Sections 911.8,
Covernnent Code.) ) 913, 9 915.4. Ptease note the "warning" be£ow.
Claimant: WILLIAM V. LOCASCIO, 818 Orange Blossom Ln., Danville, CA 94526
Attorney'
.Address: RICi1VED
r to 17 1882
,Tount: $750.00
COUNTY COUNSEL
Date Received: February 17, 1982 By delivery to Clerk on AMUM CALIF.
By mail, postmarked on February •16, 1.9.82
1. FROM: Clerk of the Board o: Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim o� Application to File Late Claim.
a
DATED: Feb. 17, 198ZT• R. OLSSO\, Clerk, By 0. Deputy
Barbara Fierner
Ii. FRC'!: Cour.t%* Counsel TO: Clerk of the Board of Supervisors
(Chet one only)
D� This Clair.. complies substantially with Sections 910 and 910.2.
) This Clain FAII:S 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).
f 1 Clair.: is not timely filed. Board should take no action (Section 911.2).
(
7-he Board CCshould dery this Application to File a Late Claim, (Sec *.on 91 .6).
DATE=:: 2 �(S 0 �' J06N B. CLAVSEN, County Counsel, By C'/ ` Deputy
III. FOA^,P ORD:B. By unanimous vote of Supervisors presen
--eck one only)
()( i P.is Claim is rejected in full.
'his 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 ninutes for this date. /
Da-�: : MAR 2 31982 J. R. OLSSON, Clerk, by G , Deputy
Bar ar Lcr.-Lcr
WARNING TO CLAIMLA\7 (Government Code Sections 911.8 8 913)
You have only 6 mor:i:5 Atom V e maiZing ej tJi,6 notice to you within which to
%£c a court action on th.iz teJected M m (zee Govt. Code Sec. 945.6) ort
6 mo:t*':6 ,.tern the denial' of ycut Appti.catien to F.L.£e a Late Ctaim t tlu.n which
to re.;bWon a coutt jr.i .ttici 6.tcm Section 945.4'.6 c(a.m-Sittig decdP r;e (see
Section 946.6).
Ycu may zeek the advice o6 any attotney o5 ycua choice .in connection w.it1: tltia
ma.ttet. 16 you want to consult an attotnea, you zhoutd do .6o .[mmediate£y. _
IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: )MAR 231982 J. R. OLSSON, Clerk, By �"Q ,/Ja, Deputy
- aI afa 'le.net
V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board
of Supervisors
Received copies of this Claim or tion and Board Order.
DATED: MAR 2-"_�1982 County Counsel, By l
County Administrator,
0 100
8.1
Rev. 3/78
CLAP4 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. O. 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 .,
)Reserve� ej&ng stamps
V
W Lex\ow.a Y Q\ fl u 1� ) �I�� L E D
� EPIC^i��'•-
Against the COUNTY OF CONTRA COSTA) ` FEB // 1,
` J.R.OLSSON
or DISTRICT) {,LEAK BOAONTRD OF STACOISr7f-
(Fill in name) ) dry ^ �"2p�iy
The undersigned claimant hereby makes claim agains the County of Contra
Costa or the above-named District in the sum of $ S�D,r-rn qk%P Dx
and in support of this claim represents as follows?
------------------------------------------------------------------------
1. When did the damage or injury occur? (Give exact date and hour)
V-ebruarI `i ) 1182 Mnoov1 — 3 Vwn
------------------------------------------------------------------------
2. where did the damage or injury occur? (Include city and county)
Crow C0.n%j o n Co Q n+ry G L..b, S0. man-Lori, e-n+--, CosAu
------------------------------------------------------------------------
3. How did the damage or injury occur? (Give full details, use extra
sheets if required) Sow,l.}„ veh��le bock-ee& 1"-6 CRy'Or
d+vvc. s ni'b CSV- , QD r vn o c w p" 0&
------------------------------------------------------------------------
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
DYiv;ri b p--k ", coir.
(over)
0 161
5. What are the names of county or district officers, servants or
employees causing the damage or injury?
-------------------------------------------------------------------------
6. What damage or injuries do you claim resulted? (Give full extent
of injuries or damages claimed. Attach two estimates for auto
damage)
S0�
/I
Y1 r R �Q
-- -------------------------------------------------- -
7. How was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage.)
F—D+1 M Rfe 5 - e O Yvf t�o&5..1 � t�2Y y k4po k Y'
-------------------------------------------------------------------------
8. Names and addresses of witnesses, doctors and hospitals.
',� I- ,
-------------------------------------------------------------------------
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 Eby some person onhisbehalf."
Name and Address of Attorney 1lZ Lk-&-t&-, V _ dip Cqo
Claimant' Signature
55 8 O l'c ,-� &&zan
Addresbl
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."
0 162
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 23, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 thi.6 document maite-Y to you .i.6 you.:
Routing Endorsements, and ) notice o6 .the action taker, on your cirri by the
Board Action. (All Section ) Soand o6 Supe2viz ou (Pataghaph III, beeow),
references are to California ) given puhzuant .to Govelanmeitt Code Sectiom 911.8,
Government Code.) ) 913, E 915.4. Ptea.6e note .the "manning" betow.
Claimant: AUTO INSURANCE SERVICE, General agent for Chicago Insurance Co.,
(insured Albert Tabbs) P. 0. Box 720, Oakland, CA 94604
Attorney: RXE(VED
Address: -,) 1 `] 1982
Amount: $642.54 COUNTY
from County Administrat�egIN7 vNSEL
Gi[IF.
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.
DATED: Feb. 17, 1982 J. R. OLSSON, Clerk, By lfta a- (,(Qj4t[ 1 , Deputy
—Barb�Fierner
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(x (Check one only)
) This Claim complies substantially with Sections 910 and 910.2.
(/ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( ) The Board should deny- this Application to File a Late Claim S con 11.6).
DATED: _ 1� - Z JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisor SP14sent
(Check one only)
(X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by / Deputy
- ar arc rner
WARNING TO CLAIMANT (Government Code Sections 911.8 8 913)
You have onty 6 mont hon the maiting o6 this notice to you utt-thin which .to
bite a count action on tlziz hefected C.ea,im (zee Govt. Code Sec. 945.6) ort
6 monllliz 6-tom .the detuae o6 yours. App2.icati.on .to Fite a Late Ctaim within which
to petition a count 6oh Aetie6 6nom Section 945.4'z e.eaim.-6-ieing deadei.i+e (zee
Section 946.6).
You may beek .the advice o6 any attohney o6 youn..cho.ice .in connection with VUz
matteh. 16 you want to eonzuZt an a ttouiey, you showed do zo immediateey._
IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703. /t
DATED: MAR 2 3 19$2 J. R. OLSSON, Clerk, By : Deputy
i rn r
V. FROM: (1) County- Counsel, (2) County Adminoristrat0: Clerk of the Board
of Supervisors
Received copies of this Claim or ication and Board Order.
DATED: MAR 2� 1982 County Counsel, By
__ _ County Administrator, By
0 16�
8.1
Rev. 3/78
Auto Insurance Seryke �1- ��- D 70
MANAGING GENERAL AGENTS P.O. BOX 720
OAKLAND,CALIFORNIA 94604
PHONE 832.6696
Feb. 5, 1982
FEB
J.R.OLSSON
OLERK BOARD Of SUPERVISORS
CONT AC�OSTA OO
Contra Costa Co. Hospital ar
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,
r�
X"` z� 7 � :CC
Mary Gruhn
Auto Insurance Service
General AGent for Chicago Insurance Co.
encls.
164
AND W
AUTO
SERVICE
104a wL5T M CAR1IUk•0&ILANU.CA•41 Z. 11LLYaaME 14,st.sb.6r35 COMPLETE AUTO RECONSTRUCTION
CR NO.226D
NAME __.__..__._.___PHONE DATE
A0011". `'� ` � __.��__� •' INnUttCU VY _
` Gy1_"l L��C-Licence-7- 2
Ybor�__�Make C�t.�i':'Style. f` /r��7�?S._Scrial No. Mileage
Symbol FRONT Labor Hra. P.H. Symbol LEFT Labor Hr.. Part. ( Symbol RIGHT LabarHn. PaHa
Bumper E.-N— Fena.r K Exl. Fencer d Eat.
Gosh— F.nd.r 5nwl.t Funtlur Snlultl
8'.-1 1Funaur D1n.-Mwtl ,� F.r,Uur Orn.•Mlau.
R.In Ib TCern.nl II
Enmgy-Ab.olbal R L ILnII Huudlallm H.,Jl_onlp
G.."P.dI I L II lu_JI+_iI+U"+ I luudlaull+VOWFulur I—�
out Uua.1111-Dol —Soni Boar,input
V.lancu I Cowl CUWI
Gr-1 Shale Wlndan,.la CI T) ;Zo,) KII
Front End Align Door Front-Panel Door Front-Panus
F,em. Door Lock Hanaia I I Door Lock Hanoi.
CrossmerrlberDoor H1n9e Vp•Low Door HIn9e UP-Low
Oil Pan our 01--R.9 F1umu Door Glua-Rug Frame
Who.- Front Rua, R L ; Ir Door MIJ9 Door MIUq.
Hub Cap.+Wn..1 Cp R L i Cant.,Post ? C.niur Po>I
Knuckle Hub S Drum R L _ Dpor_Ruar-Panu1l�Dpor Pear-Panu1
Up-Cont.Arm-Soon H L I I Cur MI.
LowCont.Arm-Snap R L i Door Glass Reg. Frame 1: Door Glass Reg. Flame
5-1 A- 5nock R L Rock.,Pan.' Rockar Pa
n
a
I
Stab,llxnr Bar Unk Pk9 R L Rocker Marg Sill Plate j Rocker Wag SO Plata
Slanrind _� r t_
Drag Link II,I Floor 1 I Furor
T,.Roo R L Ovar inner Const. Ouar.Innar Const.
,I
Cu. -Ext. Oua -ExT.
G1111e Cir. Uppar Lower Ouaf.Panel I DuarPan.l
Gnlle Sloe R L Ouar M11lag. Duar.Mlag.
Gane Mm Ounr Glass-Rao Ouar.Glass_Ru9
Support R L CelnarR.ar F.na.r Sket Rnar Fonda, Skrtt
Gn11.Pana,
REAR
Park Lamp R L ti Bump., Ex-Now MI SC.
Mallear Lamp R L Ij Cusnlon m51.Panel
Heater Housing Bracket R L Front S.at-Trans
—�. ReworcemanT Rear Seat
A/C Conaonsar E—gy-Abs-U., R L Tnm
-A/C Roca—, Guard/Pad R L - I Hnadlmmg
'ucnar nl Gravid Snlnla V.lunru
-- rAtlgl TUR
C Clulcn/BeltFreon Lo-Panel•MId Orn T1ro 4.Worn
HOOC Floor Ruur
H-0 Orn -L.11.1s-Mldg Trunk Ltd-T.Gala Hing- Ij Rad,o/Antenna
Hoa.H,nge R L Trunk Lock-Mld9. Orn Bnllary/CaUlu
• Lock Pale Lower Upper Ta,l Lamb R L k rbr
Lock Plata Upper Back Up Lamp R L a,nt&Material-Spacial "C
Rad Sup. L,C.Llgni/Bulp Slope K,t
' Rao.Care Hoses Coolant I W'aatner SwP SUMMARY��{/ ax's/ ate^
Fan Brace C,utcn Belt Back Glass Labor-- Hrs.,c(J� .`
Tae P.p.•Mull).r E.I. Parts Lass %S-_- -
Fen Snrowa Gas Tank-Nuck-Cap Sublet f—
,'•� Fan 8.11 ( )Hosus Fran1.-Cru......U., Tax__%on S xL-•1
Walar Pump•PJll.y Bull A.I. Hpuwlg Aar.nc.CI1.19u> S
M.I.,Mts. Ft. Fluor Hub-Drurn-Bo 'nq TOTAL S
Trans.Llnkaq. Clutch GOnIr UI A1n1>
L...D.proclalton S
Les.DeduCbble S
TOTAL
s,GNED__�__._.
0 165
Pa-D qac=s MARTINEZ GLASS PILE
SBS ESCOBAR STREET
AL.WNUM,AtNDOWS MARTINEZ,CA. 94553 ByofRED SHOP
No.
SC-EE•.s PHONE-,(415)228.9441
Oust
P!�<L=-DELIVERY COMMERCIAL•RESIDENTIAL=AUTO
- A.M, p". FOLIO NO,
PRICED Gf0[EO
DATE
D'hs GU6g ,
74
TToA,[r. i
. !a=^D:ce :� % r•Y. r''q ?,. ! ��..(� -."4 C+'t'�'��....t EI-:•_t'�{..,. a.sH ;
CITY CA[- 1
w - TEL LABOR �oTnlEn
`:C9E c
E=C =R -
1, r t r C._" ., _4.G=L ^i. f .,JJ. TE�L/ OTHER
A==^ESS 1 1��r'Y°� t�.r! ( "''r/C1��7_CiTY y f"3TOTAL TOTAL
SA�ESVA4 VF}S:JRC
REASON er
C-A,\ ,:NIT SIZE DESCRIPTION LIST EXTENSION DISC. NET TOTAL
xff'�•sz. ',f.e—4
x
x4Z,
}r ---
�,
X
x
C> :REO.-v, (`^C ic..ti !/C t c �I tD. ! SUBTOTAL `r:.:.. 9 7
E� F� TAX
�+
110. COTE +Jh- -�J FP..e.•,•w•«-.-a
Ch I ��
TYPE NOTICE ts$ITT [ lr(�', r
SEO[ANY�NTPAGCR EpRCCM=MCTO0.i}EtsCODSUPPt1ER OOR tHE OF OVIL ERPE SON WNDSECTION[HELPS 1 all, (IOU.. LABOR - G
y -•� _�. To INPRG.E YC4.R—OPER"
SM U NOT Pa D GOP HIS PORN OR SUPKIES.HAS A RIOHT TO
ENGORGE aGU:V aGAiNSi T'w'R PPCPERTT.'H i MEANS MAT AFTER A COURT HEARING.YOUR TOTAL
PROPERh'CDU[]6[SDEO BY A COURT OGG•CFR AND ME PROCEEDS OF THE SALE USED tD jf�/� f/ //.
V ZTc-4,q SATISFY'-EIHOFS`F.MESF'HISCANHaPPE♦E,CNIF YOUHAVEPAIp YOIAGv.NCOHigaCTOR 8Y•( r
IH GU[tPIHE S.Y.:4TWC'O0.LASCAF4�R>tiPPUE0.RFMAiNS UNPA16' »
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNT)_, CALIFORNIA Mar. 23, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The tory ob thtz ocume�,.t maitR to you .i6
Routing Endorsements, and ) notice CS the action taken on yo:ct cLa.c.m by . ':e
Board Action. (All Section ) 8octd ej Supc v.isotz (Patag-taptz III, below),
references are to California ) _given puu ucnt to Govetf➢nent Code Seetionz 911.8,
Government Code.) 1 913, 6 915.3. PtCase note the "wcAn,ing" beCow.
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 Fed 17 1982
COUNry COUNSEL
Date Received: February 17, 1982 By delivery to Clerk On MABnNEZ,GAtic
By mail, postmarked on Feb. 16, 1982
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: Feb. 17, 1982,1, R. OLSSON, Clerk, Bl _ q �. � {(j} Deputy
Bad. Fierner
II. FRO..": County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(T1 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 tole no action (Section 911.2).
( 1 The Board should den;: this Application to File a Late Claim (S _tion 9 .6).
DATED: L � IS � L JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors pre s nt
(Check one only)
(X This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date. �j�
DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, by %gym / Z Deputy
- - Bubar ierner
{tiARNING TO CLAIMANT (Government Code Sections 911.6 6 913)
You have on,Lv 6 months p,tem the maces:g c6 thea notice to you autlun which to
;iec a court action on t;,i6 rejected C4aim (dee Govt. Code Sec. 945.61 o-t
6 mon.th,5 a-nm .the de+:iat op' ycut Apptication to File a Late Ckaim tvitJiin which
to rc.tition a ccutt 3o: -wticb baom Section 945.4'.6 ceaim-biking deadCine (ace
Section 946.6).
You may seek the advice eb any attoAney c6 yout choice in connection witj: this
matte.t. Ii you want to eon6uCt an attotney, you ahoufd do so immediately.
It". 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 29705.
DATED: MAR 231982 J. R. OLSSO\, Clerk, By 4l¢a fes_ , Deputy
- Barbaras rrer
l'. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board
of Supervisors
Received copies of this Clai tion and Board Order.
DATED: MAR 24 1982 County Counsel, By
County Administrator, By
8.1
0 16'7
Rev, 3/78
ENOL, D
LAW O177C'E•S C
JAMES JAY SELTZER t F I L E b
Great Western DuilUwg
2150 Shattuck Avenue,Suite 817 ! FEB /7 19V
lkrkelry,California 94704 ff J.N.OLSSON
Tal.(415)644.2525 CLERK BOARD OF SUPERVISORS
COS
CLAIM
CO
CLAIM AGAINST COUNTY OF CONTRA CktR"A �a,_yftLs�..._Deauty
Name and Address of Claimant Rarry Gallon
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 7 1982
Circumstances of
Occurence Claimant -had paid his fins nn a nrinr orrassion
bPra_�ts�P Dr...�g1,jgent earned �Paning�_waS—re-arractari
for non-payment of the fine Dnrk t Nn 180980
Description of Damage or Loss Loss of time,_imbarrasment, injury
to minor child.
Total Amount Claimed $15,000,00
Breakdown of Amount Claimed f,anaral Damages
Dated —b Z Signed �/
0 168
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 23, 1982
NOTE TO CLAISLANT
Claim against the County, ) 11tc cope ot( .ti:,tbdocument maitey to you iz yolf
Routing Endorsements, and ) notice o5 t:e action tahcr. on youA cLa.im by the
Board Action. (All Section ) Soatd o5 Supetviz or✓5 (PanagAaph 111, bet-ow),
references are to California ) given pu%Surnf to Goveinment Code Sections 911.6,
Government Code.) ) 913, E 915.4. Pfease note the "woAning" below.
Claimant: MRS. WALLACE GIBSON, Box 212, Danville, CA 94526
Attornev:
RrCEIV6D
Address:
FES 2 2 1982
.kmount: $282.97
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: County Counsel
Attached is a tory of the above-noted Claim or/Application t File Late Claim.
DATED: Feb. 22, 1982 J. R. OLSSON, Clerk, By Deputy
Barbara J. £ierner
Ii. FROS': Court• Counsel TO: Clerk of the Board of Supervisors
(Check one only)
1 This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timer- filed. Board should take no action (Section 911.2 .
( ) The Board should deny this Application. to File a Late Claim etion 11.6).
DATED: JD `: B. CLAUSEN, County Counsel, By, 1 Deputy
III. BOARD ORDER 5y unanimous vote of Supervisors pre ent
(Check one only)
(X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6).
1 certify that this is a true and correct copy of the Board§ Order entered in
its minutes for this date. /
DATED: MAR 2 31982 J. R. OLSSON, Clerk, by Deputy
Barbar ierner
WARNING TO CL.AIRIANT (Government Code Sections 911.8 4 91_)
You have or y o mcr_L,s ptori tem .u:q e a this notice to you tet_iron lei-.(ch to
,Utc r, cowtt action on thin tciccted Cta.i.m (zee Govt. Code Sec. 945.3) on
6 monthz atom the den.i.:u' of yon, Application to Fite a Late Cta,im wif,'76: Iehich
to petition a count ,r; -'L tic: /,tom Secticl. 945.4'.3 cta.im-Siting de:dC.;! (sec
Section 946.61.
You may seek tic advice e6 any a.ttotitey o6 youA choice in connection ICit/: .t,11i,5
matteA. 16 you team to conzutt an attorney, you shoued do zo .immcIliateCy.
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 lJ,65�,kLl Deputy
Bar]a
l'. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board
of Supervisors
Received copies of this Claim or-Application and Board Order.
DATED: MAR 2 1982 County Counsel, By \
County Administrator,
8.1 fl 169
Rev. 3/78
CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY
Instructions to Claimant
A. Claims relating to causes of action for death or for injury to
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553. (.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 form.
RE: Claim by )Reserved for Clerk's filing stamps
)
D
Against the COUNTY OF CONTRA COSTA) FEB.W 98?
J.R.OLSSON
or DISTRICT) C EFK BOA RD Of SUoERVISOR!
(Fill 1n name) ) ONT9A STA CO
Deputy
The undersigned claimant hereby makes claim against the oun y 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 hCour)
`r
---------__.r _ ___ori_____
nj___ury____occur?___________(Include_____i_city___and_—__cou______
nty)----
2. Where di3 the damage
eu- , e e.
----H- -- - --------------------------------------------------------
3. ow---d-id-th--e-damage or injury occur? (Give full details, use extra
sheets if required) 1
h—\ J�'-O-�C.�.o•--`-i� •Cl..-!,` f, ._
--_------.'--_---_--•'--___s1'---------------- ------
4. What particular act or omission on the part of county or district
officers, servants or employees caused the injury or damage?
(over)
1.'70
i
5. What are the names of county or district officers, servants or
employees causing the damage or injury?
---------------------------------------------------- -------------------
6. What damage or injuries do you claim resulted? Give full ex--t-en--t----
of
xtent
ofinjjriesror damages claimed. Attach two estimates for auto
damage ��� -�- ,�'�..�n-.re-{`•� �,C'�.� d-- `mac-c.��
------ -- -- - --- - -c ------ ----
7. -How was---the----amount-- - claimed- ab--ve- comput-----ed? (include the-estim-----ated---
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:
q DATE q ITEM AMOUNT
A AL
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 IL I,,',-•., .'=,.,"
Claimant's Signature
4:;:t_ I
_Address
Telephone No. Telephone No. �' ,y �•
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 PLEAS —ESTIMATE—
1,31, � PERSONAL CRECKS ' 'Zy#"4 rC#UtO f aC2ttn
SIGN MWT�L$CBIlet Court
NEWSPAPER 1
YELLOW PAGES LuOfi / g
CA 94566
OTHER / Phone 825.8400
CUSTOMER 11"I /. �� ��`�� ��lL READ LAODOMETER DATE 2CUSTOMER
^� "li
HOME
TI A3E.I�.� lLICENSE
ADDRESS PHONE S-77� yBYNO
CITY
SS AND
C L�'-fVSTATE PHONE MODEL
� TU
.
❑ENAMEL(MAT.579.951 ❑ACRYLIC IMAT 524.95) ❑MIRATHANE(MAT.S29.95)
PRICE COLOR LABOR MATERIAL
❑METALLIC PAINTING,:?t
Cl STARSURST
❑SEALER �+.� �I TOUCHUP
❑NO Mj
AR PROTECTION ., f QCT l I I<«f F
❑ DOORJAMBS EXTRA PREP
❑ LVHEELS
❑COMPLETE COLOR CHANGE /r
❑TU TONE
❑MATCH COLOR
❑VINYL TOP RENEWAL
❑PICKUP d PANELS
BALANCE FORWARD
TOTAL PAINT
SUB TOTAL MATERIAL
W RK DESCRIPTION SUBLET LABOR PARTS MAT.
�• C
— ter_
TOT.TAX SALES
_ TOTAL LABOR TOTALPAIN
HOURS TOTALABOR T
L
ESTIMATED BY � � ~
J �� HRSj, TOTALPARTS C
WORK AUTHORIZATION
CUSTOMER SIGNATURE X TOTAL MATERIAL L
S��GC.PER.HR SUBLET
TOTALS/u� TAX -�
VOID AFTER 10 DAYS. TOTAL ► �' 3
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 ew`
.,:
509SAN RAMONVALLEY BLY:D
DANVILLE,CA:
augur
den.
Gr.Ownar
(415)820-3317 Dais
. 4 Address ..
Make ` Home Phone f
Year. License No.;
—7 Typ"l 1.,: ' Mileage
Business Phone.
SyFRONT Labor
Hours Parts Sy LEFT Labor
Bumper Hours Parts:: Sy RIGHT Labor
Fenae< Hours .Parts d
Fender
Frame ,.. �.
_ Headlamp ;,
Fn:.System -.Headlamp j
Cowl t #'
Cowl
-.Glass Door Fn. -
Door F L
t
Frt.Panel
Dow Hear
.Door Rear
Park lamp
Grill a-,Panel
,r•1 \ OuaL Panel
HOW
Rear Fender
Rear Fender
REAR MISC.
mum
r
To
Rad.Sup:_
\.
T r Pacrol.. Untlemoat
amt
�7ag'Wmp
l >;
v
Motor AUTHORIZATION FOR REPAIRS:
You are hereby authorized to make the above sped
fied repairs. ...
S, ad
l Labor- Hrs.L s
"This estimate,based on our inspection,does not 1-1-00 any additional pang or lappr that may he rarluiretl ager the Wrecker Service $
work has been started,occasionally,after work has been started.damaged rl Woken I Tax
evitlenl on the first.inspxtion.Because of this,the prices herewith era not oaten Parts are found which ware not $ /
_ guaranteed.- Sublet
PARTSPRICES
r SUBJECTTOCHANCIE
TOTALS
0 1.'73
BOARD ACTION
BOARD OF,SUPERVISORS OF CONTRA COSTA COUNTI-, CALIFORNIA Mar. 23, 1982
NOTE TO CLAI?CANT
Claim Against the County, ) The copy o,. tkiz document m—a-4,=to you •its you;:
Routing Endorsements, and ) notice o6 .the action "tahen on youA ctaim by tke
Board Action. (All Section ) Soakd e6 Supe-'ev.i.6ora (Patag)taph III, Wow),
references are to California ) given pua,5uant to GoveAnmeltt Code Section 911.8,
Government Code.) ) 913, 6 915.4. Pte"c note .the "waiLning" beCote.
Claimant: LOIS E. DOWELL
Attorney: Hinton & Van Blois
2400 sycamore Drive, Suite 40 ���
Address: Antioch, California 94509 r Jig
Amount: $1,000,000.00 MARTIN Ea
�CAALIF.LIF.
hand
Date Received: February 22, 1982 By/delivery to Clerk on Fphruary 22. 1992
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: Count), Counsel
Attached is a copy of the above-noted Claim or, pplication to File Late Claim.
DATED: Feb. 22, 1982J. R. OLSSON, Clerk, By �1 Deputy
Barbara J. Fierner
II. FROM: Court,- Counsel T0: Clerk nT the Board of Supervisors
(Check one only)
(X 1 This Claim complies substantially with Sections 910 and 910.2.
( `) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( ) The Board should deny this Application to File a Late Claiion 971.6).
7
DATED: JOHN B. CLAUSEN, County Counsel, By l 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).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date. n
DATED: MAR 231982 J. R. OLSSON, Clerk, by l(4 Deputy
Fiernor
WARNING TO CLAIAtANT (Government Code Sections 91 .8 8 9131
You have of y 6 mcnt,5 ntom the maxiing ca thiz notice to you wit) i.,l which to
a court action on thiz Aejec.ted Chaim (zee Govt. Code Sec. 943.6) oa
6 mottPz 6Aom .the den.ia,: 06 you•t Appe.i.catien to Fite a Late Ctaim within which
to tietition a coutt ct Letic6 6•tom Section 945.4',5 cCaim-6iiifig deadfi"to I6ee
Section 946.6).
You may zeek, the advice o6 any attenney o6 youk choice .in connection witj-, th.iz
mattm. 16 you want to eonzuC-t an attohneu, you zhouCd do bo .immediatePt ._
I1'. 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.
LDATED: MAR 2 3 1982 J. R. OLSSON, Clerk, By ,1t Deputv
ar ar
11. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: MAR 2�1982 County Counsel, By L-
a.l County Administrator, By
174
Rev. 3/76
do
PILED
LAW OFFICES OF HINTON & VAN BLOIS 1qR?
2400 Sycamore Drive, Suite 40 FEB
Antioch, California 94509 CLEKBOARDOFSSONSUPERVISOR'
G
415/754-8440 NTR
8a,
0 rtfA Deputy
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 concerninq 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 drivinq 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
0 175
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 1'76
I
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 0
By:
1_�7 JFV HNION
-3-
0 177
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 23, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 tW document m e to you .iz yours
Routing Endorsements, and ) notice o6 the action .taken on yours eZaim by .the
Board Action. (All Section } Boatd a6 Supetv.isou Wattagtaph III, betow),
references are to California } given puuuant .to Gove,2nmettt Code Secttou 911.8,
Government Code.) ) 913, 5 915.4. Maze note .the "Vanning" beZow.
Claimant: LOU ANN MAXINE DAVIS, 198 Alves Lane, west Pittsburg, CA
Attorney: Sanders, Dodson, Rives & McLaughlin RECEIVED
2211 Railroad Avenue
Address: Pittsburg, CA 94565 1 t 7 1982
COUNIYAmount: $100,000.00 MARTIN CAujr
MgRTINcZ,CAI.lf,
hand
Date Received: February 17, 1982 By/delivery to Clerk on February 17, 1982
By mail, postmarked on
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
or,
DATED: Feb. 17, 1982 J. R. OLSSON, Clerk, By — 44&4 1 Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( / ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.9).
( ) 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).
DATED: `7 '(�a ' 2 JOHN B. CLAUSEN, County Counsel, By Deputy
111. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
(�C) This Claim is rejected in full.
( } This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board§ Order entered in
its minutes for this date. >
DATED: MAR u 31982 J. R. OLSSON, Clerk, by Deputy
barbaraA.Mernef
WARNING TO CLAIMANT (Government Code Sections 911.8 5 913)
You have of y 6 mol b'tom the R7MFg oa nottc-e you_witwi which to
5.iee a count action an ttiz rejected CZa.im (zee Govt. Code Sec. 945.6) oa
6 montt6 6aom the dertiat o6 yours AppZ,icati.on to Fite a Late Ct im within which
to petition a count jot ae£,ieJ 6tom Section 945.4'z e.Za.im-JiZing dead.Z.i.ne (bee
Section 946.6).
You may zeek the advice of any attotney o{ your choice .in connection with th.iz
mattex. I ou want to eon6u.Zt an attonne , you 6houtd do zo immediately.
IV. FROM: Clerk �f 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 1882 J. R. OLSSON, Clerk, By a Deputy
V. FROM: (1) County Counsel, (2) County Administrator rk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: MAR `41982 County Counsel, By � � —
County Administrator, By
0 178
8.1
Rev. '3/78
it (SPACE BELOW FOR FILING STAMP ONLY)
El:DO; 3ED
lAW OPFIC C9 O -
1 sdri-nERs. Donso` & RivEs ' L E
3211 Rw,LR OAO AV=IlU£
2 PITTSBVRO.CAMFOR__\'IA 045C5
FEB 1-7 198?
3 J.R.OLSSON
CLERK BOARD OF SUQERVISOR5
4 INTHI�C08TA CO.
gy d,
1, •,.
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
0 179
I severe injuries to claimant, consisting of injuries to her head, 4
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
I
11 unknown.
12 Dated: February 17 1982
13 SANDE , DODSON, VES & MCLAUGHLIP
14
15 BY-
R NALD P. IVES
16
17
18
19
20
21
22
23
24
25
26
W OFFICES OF
SANDERS.DODSON
&RIVES
2211 RAILROAD AVENUE
PITTSDURG.CALM - -2-
.32-3511
1
Q 1���
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTS", CALIFORNIA Mar. 23, 1982
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 thi,6 document maitc7.to you .ins uoa'_
Routing Endorsements, and ) notice o6 .#lie action taker. on your cCaim by tt,.e
Board Action. (.All Section ) Boand o6 Supcay.i6ora (paw'tagnaph III, betoic),
references are to California ) given puu uan.t .to Gove,2wnent Cede Sections 911.x,
Government Code.) ) 913, £ 913.4, Hccu5c nate tic "wahning" betoce.
Claimant: CLIFFORD W. BARBER, 2827 Buckskin Rd., Pinole, CA 94564
Attorney: Edward T. Hill, Jr.
777 Southland Dr., Suite 203
Acdress: 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 '",'mr-o
Attached is a cony of the above-noted Claim or Application to File 1._4tg 87119�9.
DATED: Feb. 18, 19827. R. OLSSON, Clerk, By $17 •'TY couNzie Deputy
Barbar J, ierne '
H. FRO):: County Counsel TO: Clerk of the Board of Supervisors
\' (Check one only)
( Y?
This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( 1 The Board should deny this Application. to File a Late Claim Se .fi 911 .).
DATED: Z IC_ ,', JOY': B. CLAUSEN, County Counsel, By ��< Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
(�) This Claim is reiected in full.
( 1 This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATE:,: MAR 9 3 1982 J. R. OLSSON, Clerk, by , l{/j Deputy
Barbara .F'
WARNING TO CL.AIMA%7 (Government Code Sections 911.5 6 913)
You have onty 6 mcrt:s t)tern •tte m:ut.u:g c6 thiz notcce .to you wcxlun which to
y_fc a coutt act.iort on thin rejected Cta,im We Govt. Code Sec. 945.6) oh
6 mcnthz atom .the dci>.titt o{ ycut AppCtcatier. .to Fite a Late Cta.im ce th.in which
.to retition a couit 4 - •,LeXic, 6tom Section 975.4'6 cta,im-biting deadti!:e (6ce
Section 946.61.
Ycu may 6eeh, tthc advice o6 any attoaney o6 yours choice in connection wi.t1, -thL6
matteh. 16 you wac.,t to con6utt an at ,neu, you bhoutd do 6o .immedLatety.
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 29%03.
DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, By c Deputy
ar ar, ter:cr
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Ap ication and Board Order.
DATED: MAR 2Y" 1982 County Counsel, By `
- County Administrator, By
8.1 0 1£�1
Rev. 3/78
FEB if lgs;i
J.R. OLSSOi'
CLAIM AGAINST THE COUNTY OF CONTRA COST CLERK BOARD OF SOPERJISC�Z
tourqncosrAI
Please Print or Type)e ! s/iY ri/ Gepaty
Claimant's Name: Clifford 14. 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):
Fdivird T. Hi l l Jr.
777 Southland Dr. , Suite 203
Hayward, CAZip, 94545
Date of Incident: November13, 1931 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 accident. amageihis tnime.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 ming.
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):
Dgmage to vehicle _ $ 2.000.00
Dain anri suffering $ 2,000.00
Future pain & atiffering f. damages $ 246,000.00
from law suit. $
Total $ 250,000.00
I declare under penalty of perjurythatthe foregoing is true and correct.
Dated at te IIW (�� California, on — to ' ,1982
a�9
Signature of Claimant
0 1F2
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.
1
183
PROOF OF SERVICE BY MAIL-CCP 1013c,2015-5
1 I declare that:
2 1 am(a resident of/employed in)the county of............... ..... ..Alameda................ ............ Colifer.
3 1 am over the age of eighteen years and not a party to the within cause:my(business/residence)address isr.............
4 ....... .................._........ .7.7....7..._5ou�h.l;na.-_nrive_..p#203.__hay ard, Ca 94545
Claim a ai n:t. the
$ On.............. .-. .�..-. .�.. ................._... ._. .......I served the—thin................................... ........................ ......................
:......
6 ...........CountS..._of,._gen tra..Cotta.................. on the......roun•ty....Supe•r.vd-sor:...........................
7 I in said cause,by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid.in
B United Stores mail of..-......__...lia•Y:ara rd. CA 9454S ......................................addressed as fo.i:.
9
1D 'Board of Supervisors
County of Contra Costa
11 651 Pine Street
I.artinez, CA 94553
12
13
14
15
16
17
18 i 19
i -
20
21
22
23 1 declare under penalty of perjury Ihnt the foregoing is true and correct,and that this declaration was eseculed a:
24 2-16-82.. . .............of . . _.. . ......Hayward........._.._..........._.................... California:
25
26 Barbar J. Hill � � l
4.
�7TJFl�CYS PFlnl�hG SUPoLv FORM h.�t�5 � - - - '
1 a1v 1—u—.:3
184
BOARD ACTION
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Nar. .23, 1982
NOTE TO CLAIMANT
Clair. Against the County, ) The copy o6 tkiz document maite-d to you .c6 you_
Routing Endorsements, and ) notice o6 .the action .taker. on yourt cZa.im by V-e
Board Action. (All Section ) Boand o6 Supe)tv.caor,,a (Patag4aph III, betowj,
references are to California ) given punauant to Govetnmera Code Seeti.ona 911.8,
Government Code.) ) 913, E 915.4. P.Zeaze note the "warning" Wow.
Claimant: ROBERT RAYFOP.D, 470 W. 9th St., Pittsburg, CA 94565
Attorney: Howard R. Melamed
319 Lennon Lane
Address: Walnut Creek, CA 94598
.kmount: $150,000.00
hand
Date Received: February 18, 1982 By/delivery to Clerk on February 18, 1982
By mail, postmarked on r=rcl1Acn
1. FROM: Clerk of the Board of Supervisors TO: County Counsel _; j 8 1982
Attached is a tory of the above-noted Claim or/Application to m reuwvt L" im.
ccU..
DATED: Feb. 18, 1982 J. R. OLSSON', Clerk, By Deputy
arbara J Ferner
II. FRO;:: Court,- Counsel TO: Clerk of he Board of Supervisors
(Ghee'.: err end•) As to those events occurring on or after November 10, 1981.
(k? This Clair. complies substantially with Sections 910 and 910.2.
( ) This Clair, FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 dai's (Section 910.5).
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).
( 1 Tine Board should deny this Application to File a Late Claim irl, 911.6).
DATED- ;_/S-S Z-- JOhN B. CLAUSEN, County Counsel, By � Deputy
III. BOARD ORDER By unanimous trate of Supervisors pr sent/
(Check one only)
(X) This Claim is rejected boD&bft with respect to events alleged to have occurred
an or after November 10, 1981.
( 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 ninutes for this date. �'
DATA:'': MAR 231982 J. R. OLSSON, Clerk, by v��/y ,,la q, Deputy
Deputy
ar Ara erner
WARNING TO CLAIMANT (Government Code Sections 911.5 8 913)
Vcu have or y 6 mora:.s phom t,:e maitzIg C6 tjl.Ez no.tcce a you w-._ki.n which to
site a ccuat action on this itejected Ctaim (zee Govt. Code Sec. 945.6) o4
S monthb biom the deniat o6 yeua AppZi.cation to Fite a Late CZaim LeLthir: which
to retition a court Sop, .tetiej 6-Tom Section 945.4'z cCcum-6.iP.i.ng deadZii:e (zee
Section 946.6).
Vcu may zeek the advice o6 anti attohney o6 youa. choice .in connection with thud
matte2. 16 you want to conzutt an att;&necr, you zhou.Zd do to immediate£y.
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. , /7
DATED: MAR 23 1982 J. R. OLSSON, Clerk, By /�OF -',
7. Deputy
ar ara ierner
V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board
of Supervisors
Received copies of this Claim 'cation and Board Order.
DATED:MAR 2 4 1982 County Counsel, sl• �,
" County Administrator, By i
8.1 i Vs
Rev. 3/78
CLAIM AGAINST THE COUNTY OF CONTRA COSTA, Sheriff's Department, County
Administration Building, Martinez, California.
ENGC;RSEfl
CLAIM IS FILED PURSUANT TO G0VFJZMrr CODE SECTION 910 and Qll.7.
CLAIMANT'S NAME: ROBERT RAYFURD � � � E
1
s
CLAIMANT'S ADDRESS: 470 W. 9th Street ;
Pittsbura, CA 94565 +, FEB 1', 1"'
r l R_S.ZLSS0N_
R(jAR A r
AMC[R7T OF CLAIM: $150,000•00 � cor+t AC VA
OSrA'CO
ADDRESS TO WHICH
NOTICES ARE TO BE SEn: ROBERT RAYEORD
c/o HOWARD R. MELAMED
319 Lennon Lane
Walnut Creek, CA 94598
DATE OF INCIDENT: November 9, 1981 and continuing through RAYEORD'S
release from custody which occurred on
November 26, 1981.
LOCATE'V OF INCIDENT: Contra Costa County Jail facility,
Martinez, California
HOW DID INCIDFITP 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-
aur 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. MELAMED
Dated: February 18, 1982
jt
irk �c tcicc�[ f�a ladcf-,teec�au� zk
0
Y86
APPLICATION TO BOARD ACTION
PRESENT LATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar., 23, 1982
CLAIM
NOTE TO CLAIMANT
Claim Against the County, ) The copy o6 tftiz document mait_eY to you i4 yeut
Routing Endorsements, and ) notice o6 tAc aeon tab-cs: on yours ctaim by the
Board Action. (All Section ) 8oatd o6 Supetv.idor,,s (PVagtaph III, beeow),
references are to California ) giver: puaeuant to Government Code Secti.onz 911.6,
Government Code.) ) 913, E 915.4. Ptease note the 'warning" betote.
Claimant: JENNIFER EASTON, a minor, 5732 Solano Ave., Richmond, CA 94805
Attorney: Duane, Lyman 6 Seltzer
2000 Center Street, Suite 303 RECEIVED
.address: Berkeley, CA 94704
,mount: $300,000.00 FEB 171982
COUNTY COUNSEL
Date Received: Feb. 17, 1982 By delivery to Clerk on AWTINEZ,CALIF.
By mail, postmarked on illegible
certified mail
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a cony of the above-noted Claim or Application to File Late Claim.
DATED:Feb. 17, 1982 J. R. OLSSON, Clerk, ByDeputy
Barbara Ar 4,er
II. FRO'4: Courty Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( 1 This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
(X The Board should der.; this Application to File a Late Cla>lSpotio 911.6 .
DATED: j—/�- JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors presen
(Check one only)
( ) This Claim is rejected in full.
(�1 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. ��gg�,.�
DATE!': MAR 231982 J. R. OLSSON, Clerk, by �rGrlL(/JC( Deputy
Bar ata L rner
WARNING TO CLADIANT (Government Code Sections 911.8 8 913)
You have onty 6 menus ntom the m :g cn til,:z notice to you within which to
6)ic a couAt action on this tejccted Cfr..im (zee Govt. Code Sec. 945.6) on
6 motti:z 6tom the denial o6 yout App£.icaticn to Fite a Late CQaim w.ith.ir: fell ch
t, rctiti.on a count 4.o.- tctic6 jtonl Section 945.4',5 cZaim-6.iti.ng dead2-i!,c (zee
Sectio: 946.6).
You may zeeh the advice o6 any attorney o6 your choice .in connection with t1ii6
matteA. 16 you want to conzutt an attotneu, you zhou.Cd do zo .immediateey.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: MAR 2 3 1982 J. R. OLSSON, Clerk, By Q Deputy
Barbara
V. FROM: (1) County Counsel, (2) County Administrator u: Clerk of the Board
of Supervisors
Received copies of this Claim ication and Board Order.
DATED: MAR 21- 1982 County Counsel, By —
County Administrator, B•
6.1 0 18'7
Rev. 3/78
I RICHARD P. DUANE, ESQ.
DUANE, LYMAN & SELTZER
2 2000 Center Street Suite 303
Berkeley, California 94704 FEB (-711982
3 Telephone: 841-8575 ,j•F1.OLSSON
CLERK NT CO
4 Attorney for Claimant y� �"r�. w�•.oeputyr
By r
5
6
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
-1-
� 188
i
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= - �Il 2-
13
13 DUANE, LYMAN & SELTZER
14
15
RICHARD P. DUANE,
16 Attorney for Claimant
17
18
19
20
21
22
23
24
25
26
-2-
289
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-
0 190
I 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-
• 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
I
15
16 :_ r
RICHARD P. DUANE,
17 Attorney for Claimant
18
19
20
21
22
23
74
25
26
-2-
0 19,
C•?.I:i l: OF
JENNIFER EASTON
Claimant;
vS.
COUNTY OF CONTRA COSTA
CLAIMANT'S NA14:E: JENNIFER EASTON
CLAIMANT'S ADDRESS: 5732 Solano Avenue; Richmond, CA. 94805
A17OUNT OF CLAIM: $ 300,000.00
ADDRESS TO WHICH NOTICES -ARE TO BE SEI'.'T: Duane Lyman Seltzer-
2000 Center,Street
Suite 303
DATE OF INJURY: February 17; 1981 Berkeley, CA. 94704
LOCATION OF !RJURY: Castro Ranch Road
County of Contra Costa
State of California
.8 miles north of Olinda Road
HOW DID INJURY OCCUR:
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..
DESCRIBE iN URY Or E-A:KAGE:
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.
NPME OF PUBLIC EgPLOYEE(S) CAUSING IRJURY, if known:
Actual names not known
ITD-UZATION OF CLATM: -
DAZED: February 16 19 82 .
Attorney for Claimant
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: 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.
f hereby cW.-3y tr..az this is a truo end correct copy of
atr sction taken and.nterad on the minutes of the
Board Of Supervisors on the date shown.
a r TES TE?: &� t'
J.R. OLSSON, C✓UNTY CLERK
and ax ohicio Clark of the Board
sy
Orig.Dept.: Clerk of the Board
cc: Attorneysfor Claimant
County Counsel
County Treasurer
Auditor
County Administrator
0 192
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 23, ,by the following vote:
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.
hereby certify that this is a true and correctcopyot
an action taken and ar.!: !on the minutes of the
Board of Superviso9423 982 date shown.
1
ATTESTED: _.
J.R.OLSSC'4 _.`.'TYCLERK
and ex officio�lork of the Board
By 2,j��i241L ,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 a2..
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
APPLICANT PARCEL NUMBER AMOUNT OF REFUND
James J. Ei.anchi 088-282-007-9 10.63
1328 Ventura Dr.
Pittsburg, CA 9h565
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 Supervisors
Collector affixed this 23th doy of ma ch 1982_
County Administrator
Applicant J. R. OLSSON, Clerk
By Deputy Clerk
"Barbara ierner
H-24417715m Z'/V
In the Board of Supervisors
of
Contra Costa County, State of California
March 23 J 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 Say
Walnut Creek, C__ 94596
Norman D. Hols_ng 570-050-027-4 44.03
243 nrlinpton
KensirFtcn, Cr_ 94707
Lindall Lee & Helen Guillory 209-522-020-4 48.85
150 Valdivia Circle
San Har..on, Cb 945°3
Y'lP:oravec 182-350-003-6
C�o1163.80
33 Westaroreland Circle
Walnut Creek, CA 9h596
Dale D. Meyer 203-320-003-7 92.05
2229 Deer G;k Way
Danville, CA 94526
Edward T. Lowndes 113-320-ooh-6 29.77
Sandra L. Shaw
973 Vasco De Cama
Foster City CA 94404
1AS ED 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 Supervisor
COUNTY ADMINISTRATOR affixed this 23rd day of March 19 82
APPLICANT
J. R. OLSSON, Clerk
Bye r (fir , Deputy Clerk
Barb=4.Fierner
H-24 3179 15M 195
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 5798, Crockett Area.
On February 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 Vermillion Development Corp. the $1000 cash bond for the subdivision
agreement, as evidenced by Auditor's Deposit Permit No. 28496, dated March 20,
1980.
1 oweby certify that this is a true and correct copyor
an action taken and entered on the m'nu.,;_;;f tete
Board of Supervisors on the date shown.
ATTESTED: MAR 91198?
J.R.OLSSON,COUNTY CLERK
ied ox of io Clerk of the Board
8 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 O 1,9
9 6
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*wvby c@M&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: MAR 2 3 ;982--
J.A.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Orig.Dept.: Public Works (LD)
cc: Public Works - Account.
Public Works - Des./Const.
Director of Planning
The Creeks of Alamo
1501 North Broadwav #303
Walnut Creek, CA 94596
United Pacific Insurance Company
P. 0. Box 7870 O
San Francisco, CA 94120 19 7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 23, ,by the following 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 providina housinq 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.
thereby Certify that this Is a trmend cafrecteopyot
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 9.1 NO
J.A.OLSSON,COUNTY CLERK
and SM offlaio C*k Of tha Board
Orig.Dept.: Clerk
cc: Mr. Warren L. Smith
1100 Bailey Road
Pittsburg, CA 94565
Social Service Department
FACSAC
County Administrator
JM:mn 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 E1 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, E1 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.
th"bY cartify that this is a true and correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on tho date shown.
ATTESTED:"'? /9a°
J.R.OLSSON,COUNTY CI.ERK
and ex of clo C'3rk of the Board
By 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 ,by the following vote:
AYES: Supervisors Powers, Panden, 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 :r^ -+tnutea Of the
Board of Supervisors on tho da..'..).;wn.
ATTESTED:
J.R.OLSSON,COUtd'Y C':ERK
and ex officio C'3rk of"he 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 23r 1982, by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPe�Is
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 I-680 in the San Ramon Area. The full
cost of the consultant services will be borne by local developers.
t h"by*amity that this is a true and coneataopyof
�vr action taken and antered on the minute*of the
Board of Supervisors on the data*hewn.
ATTESTED: MAR 2 31982
J.R.OdSSON,COUNTY CLERK
and ex officio Clerk of the Board
BY .Deputy
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 ,by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: None.
ABSTAIN: ----
$YBJEgT: Approval of Extension of Subdivision Agreement, Subdivision 4820,
ase , 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.
1 hereby certlry that this I.,.true andcorrert copy nt
6n action taken and entered on thr•dnuros of the
Board of Supe,iizor an tho deco shown.
AlrrESTED: MAR 2 3198 _____.
J.R.OLSSON,COUNTY CLERK
0d ex ofilcio Cfert of tha Board
Orig. Public Works (LD)
cc: DORt'2ctor of Planning
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
ABSENT: None �3
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.
theftyowfffythat this isatruvandoORI fWyof
an action taken and entered on the minutes of the
Board of SuperWsors on the date shorn.
ATTESTED: MAR 2 3 1982
J.R.OLSSON,COUNTY CLERK
and ex oHkfo Clark of the Board
By L c�Q li`QDeputy
Orig.Dept.: Public Works Dept. - R/P
CC: Public Works Acctg.
Buchanan Field Airport
0 203
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 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.
thereby certify that this fa a true and correctcopyol
an action taken and entered on the minutea of the
Board of Slupmisors 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
0 204
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 Amendment 029-208-16
with the State Department of Health Services
The Board on August 11, 1981, having authorized execution of Contract
029-208-14 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 029-208-16 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 081-77406 A-1)
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)
/hereby certify that this is a true and correct copy of
an action taker,and entered on rhe rninutes of the
Board of Svpervisors on tha date shown.
ATTESTED: MAR 2 3 1982
J.R.OLSS f., Cr'V,%TY C'2RK
and ex�o;0i/cioo C�ija'rkk of the E _,d
By i lZZfilZ�+� DepuMi
C. Matthews
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
State Department
of Health Services
EJM:sh
0 205
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 23rdday of March 1982
Auditor-Controller
Data Processing J. R. OLSSON, Clerk
County Administrator
County Counsel By Deputy Clerk
c C. Matthews
H-24 3179 15M
0 206
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 624-259 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 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
thereby certify that this is a true and correctcopyof
an action taken and entered on the n:iautes of the
Board of Supervisors on tha date shown.
ATTESTED:—MAR 2 3 1982
d.R.OLSCI)i WTYC1ERK
and
ex officio Cierk of the Board
By v` 1� De
Puty
C.Matthews
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
ES:sh
0 207
I
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 Extension Agreement #26-074-2
with Amherst Associates, Inc.
The Board on November 25, 1980, having approved Contract 0126-074 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 0126-074-1 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 extend the term of said contract from
March 30, 1982 to June 30, 1982, IT IS BY THE 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 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. OLSS:�,'. COUAITY CLERK
and ex officio Germ of the Board
L
9y Deputy
C. Matthews
Orig.Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
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 to CONTRA COSTA COUNTY
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute an Agreement of Sale entered into between the County of Contra
Costa and the State of California, for the sale of Parcel No. 117-320-001,
pursuant to Revenue and Taxation Code Sections 3791 et seq., as recom-
mended by the County Treasurer-Tax Collector,
1 heroby cartily that this is a true and correct copy or
an action taken end entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 2 3 1982
J.A. OLS.•"`N. C,�.;A'TY CLERK
and ex of,ufo Ciaut 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
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
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department
Lease Management Supervisor
affixed this 23rd day of March 19 82
cc: County Administrator
County Auditor-Controller (via L/M)
Public Works Accounting (via L/M) �,/ J. R. OLSSON, Clerk
Buildings and Grounds (via L/M) By :yl-t�A a.�� . Deputy Clerk
Lessor (via L/M) Linda Page
H-24 3179 75M
0 2IO
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.
fftW"Y fffYthatthis/satrueandewrWoWat
An w4lon taken and entered on the minw ee of the
Hoard of Supervisors on the d"ahewn.
ATTESTED: MAR 2 31%2
J.R.OLSSON,COUNTY CLERK
and ex offialo Clerk of Me Board
8yAk
,Deputy
Orig. Dept.: County Administrator
cc: City of Martinez
Auditor-Controller
County Counsel
Local Agency Formation Commission
D 211
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 X29-618-2)
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
t hereby ceftity that thisls a true and correctcopyot
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 .DepupJ
C.Matthews
Orig.Dept.:
cc: County Administrator
Auditor-Controller
Health Services - Contracts and Grants Unit
State Department of Health Services
Q 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
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 recommendation of the
Public Works Director is APPROVED and the Chair is AUTHORIZED to execute
the Amendment on behalf of the County.
fhw"Veetrtb that thisfs a mmand-ft'"teappo/
en action taken and entered on the mint"of the
goad of Supenrlw a on the
MAR 2 3 1982
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex 01110/0 CNfd}t of Ow 8oerd
ey C� 7 ,Deputy
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 13, 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
1129-265-2 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
#29-265-2 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
hereby oertffy that this is a true end correct copyol
an action taken and anterad on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: MAR 2 3 1982 -
J.F. CLS?:'1, COC%NTY CLERK
and ex oihcio Lrdrx Of V'3 Board
By ,Deputy
C. Matthews
� s
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
State of California
DG:ta
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 029-250-5 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
029-250-5 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
f 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.O._F': r^n:WTYC;.FRK
and ex uc,c;.:_•s of t'a Board
By ,Deputy
C. Matthews
Orig.Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
State of California
DG:ta
215
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: Mone.
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 acti the Board of Supervisors is required at this time.
7:
Tom Owers 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.
fharpyeartNy that dOlaa treeand=reateopyof
an action taken and entered on the mint"o1 tht
bard of Supendsom on the date shown.
AMSTED: MAR 2 31982
J.R.OLSSON,COUNTY CLERK
atd ox osleio CWk of Me Board
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director
County Auditor
0 21s
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.
`
Tomi P ers Nancy C. Fal en
Supervisor, District I Supervisor, District II
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
I hereby cattily that this is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors o•r the date shown.
ATTESTED: MAR 2 3 1982
J.R.OLSs.L,N.,COUNTY CLERK
end ex officio Ciork of the Board
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director By je � � Deputy
County Counsel
Personnel Director--Health Services
Personnel Director
.County Auditor
Finance Committee
0 217,
POS I T I ON AD_JUSTM �T REDUEST No:
Department Health Services/M &i1, 77 + pit 540 Date 2/2/82
Action Requested: Add one 1 C1Wdt&SEBblL.G1LVM1tment Specialist .full-time position-
cancel MHTS 16/40 position VQXA-1744 Proposed effective date: 10 82
Explain why adjustment is needed: to sUow the Conservatorshipt hire a to ee
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: (Wt .items and coe.t) FEB -d 1982
Office of$
COU..^.ty Administrator
Estimated total $ n n
<— —
Signature Gene Tamames, Personnel SeiicicdltAsblltant
Department Head R,
Initial Determination of County Administrator Date: February 2, 1
C, Q,
Approved. i
2 oun`t d istrator
Personnel Office aftd/or-£-iµ47-Ser 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 Director
Recommendation of County Administrator Date: March 23. 1982
Recommendation approved pursuant to Finance Committee
report dated March 23, 1982, on the Conservatorship Program.
Coup m is Yd or
Action of the Board of Supervisors
Adjustment APPROVED on MAR 23 1982
J. R. OLSSON, County Clerk
Date: MAR 23 1982 By:
APPROVAL od #{u.a adjua•tmuit const itutea an Apprtnp2ia Icon Adjurtment and PertaonneC
Re,sotation Amendment.
NOTE: Top section and reverse side of form mue•t be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 218
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 se 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 cartily that this Is a true end correct copyot
an action taken and enterer!or the minutos of the
Board of Supervisors on the date shown.
ATTESTED. MAR 2 3 1982
J.R.OLSSON.COUNTY CLERK
and ex oNiclo Clerk o1 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.
f hereby cerilly that this Is a true and correct copyor
an action taken and enter^d on the minutes of the
Board Of SYrperrfsors on the date shown.
ATTESTED: MAR 2 3 1982
J.R.OLSSON,COUNTY CLERK
and ex o 'cio Clerk of the Board
BY l✓ ,Deputy
C. Matthews
Orig.Dept.: Health Services Department
cc: County Auditor-Controller
Social Service Department
0 220
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: 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 1129-702) for Individual Health Plan Enrollments,
Number Contractor Effective Date
178 SAMOIITE, Miguel March 1, 1982
238 SARGEIIT, Barbara Anne March 1, 1982
252 PEREIRA, Alice C. March 1, 1982
256 NAREZ, Ben March 1, 1982
274 WILLIAMSO'l, Helvin March 1, 1982
336 FWIY.E, Jennv March 1, 1982
IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan
in executing each designated contract is hereby RATIFIED.
IherebycertffYthet'h%< zatru4and correct copyof
an action tak the ct+nutes of the
BoardofSupe cc_dare shown.
ATTESTED.. MAR 2 3 1982
J.R. CESS '/; COWITY C_ERK
and,ex officio Clork of the Board
By l�&'r� Deputy
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:
---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 Raft cwvfy that this fs a true endcometf copyof
On 800017 taken end entered on the minutes of the
&DBrd of SupenrtsOra cn the date shown.
ATTESTED: MAR 2 31982
J.R.OLS&OM, G?UITYCLERK
and ex oifiCiO Cfark c,the Bcard
i
Orig.Dept.: Clerk
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 0 222
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;
IT IS BY THE BOARD ORDERED that the aforesaid matter is
REFERRED to the Director of Planning.
lhaebycortilythat this ts strueandcorrect copyof
,an action taken and entered on the minutes Of the
goard 01 Supervisors on the data shown.
ATTESTED:— MAR 2 31982
J.R.OLSSON,CD4;jqTY CLERK
and ex aff,010 Clerk Of the BO&M
SY
R ad."
Orig.Dept.-: Clerk.of the Board
cc:
Director of Planning
Brentwood Union School District
County Counsel
County Administrator
0 223
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
.
Adopted this march 23' l�2
oVnueron .bvthe following vote:
«YEo Supervisors Powers, Faxuen, Schroder, Tvr|ukson' and *rPeax.
moem: None.
AoSswc None.
AaSr*/m: --
SUBJECT Request for Clarification of Terms for Members on the
Contra Costa County Mental Health Advisory Board.
The Board having received a march 16. 1982 letter from
Barbara Bender, Chairperson, Contra Costa County Mental Health Advisory
Board, requextiny clarification with respect to the number of terms a
person may serve as u member of the Advisory Board;
IT IS BY THE BOARD 0nocnso that the aforesaid request is
kcrEnxEo to the Internal Operations Committee (supervisors T. Torl^ksvn
and R. I. Schroder).
an&CUOR taken and entered on the minute.5 of the
Board of StIpwiWre on(he dafte shown.
AMSTED: —A—
�R-
mnwx'�m�����������—`
�
, -
.D*pw#y
Orig.Dept.-: Clerk
cc: CCC Mental Health Advisory Board
Health Services Director
County Administrator
County Counsel
Internal Operations Committee
�
0 224
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 (introduced
by Assemblyman Elder) which, 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.
IlWaby certify the!th/s is a trw and correct copyol
an action taken and entered on the minutes of the
Board of Supervisors on tho date shown.
ATTESTED: MAR 2 31982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
NOW
Orig. Dept.: Clerk
cc: Mr. Dean Lesher
County Administrator
JM:mn
0 225
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 urging 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.
the
MafMlth afrw�/eonaetoopPof
an wilen fe.-"p-ld anlr,ed On Me minutes of:tla
Iloar0 of c:?the dao shown.
ATTESTFwr JAR 9.2 19R2
J.A.CL!TSON, CLERK
and ax Cv vfit of the BOald
� �.a�tn►
Diana M.Herman
Orig. Dept.: Clerk of the Board
cc: Floyd E. Sims
Director of Animal Services
County Administrator
County Counsel
0 226
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.
thereby carttfIrthat this Is a trusarrd correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED. MAR 2 3 1952
J.R.OLSSON,COUNTYCLERK
and ax 014010 Clark of the Board
•OM�MY
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.
1 hereby cerW NW OW in a trwandoornoteWof
an aefloa nhan SW WWW W OR dw enkMbl of the
goad of y4 CTMW*1�,.
ATTESTED: JtiZ
AFL OLSSON,COUNTY CLERK
OW"ONA010 CNfk of tM Roard
�, �• /!�� Deputy
C.Matthews
Orig.Dept.: County Administrator
cc: Human Services
Health Services Director
County Auditor
Purchasing Agent
Associate Health Svc. Director--
Support Services
0 228
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. 0672-6R6341-82, 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 Creel; 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.
1 hW9W Duffy thaf tMa isa rnmendowmatoWOf
Orig. Dept.: Public Works Department an www taken and entered on Me MINOSa Of Ma
cc: County Administrator Beard or Supo"isors on Gia data+?torn.
County Auditor-Controller ATTESTEo: MAR 2 3 1982
Public Works Director
Design and Construction Division J.R.OLSSON,COUNTY CLERK
Accounting Division and ex officio
By •DOPW
0 229
THE BOARD OF COM-IISSIONERS
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
0 ;?:3 o
HOUSING AUTHORITY
o► TKc
COUNTY OF CONTRA COSTA
3133 ESTUOILLO STREET P.O.BOX 2396
(414)228-5339
MARTINEZ,CALIFORNIA 94353
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 ett, Actino Secretary
0 231
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.
cc: Housing Authority of the 0 232
County of Contra Costa
Contra Costa County Counsel
Contra Costa County Administrator
HOUSING AUTHORITY
or TM[
COUNTY OF CONTRA COSTA
5133 ESTUOILLO SREET P.O. SOX 2186
41 5 1 2211-5 710
MARTINEZ,CALIFORNIA 14557
CERTIFICATE —
I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer-
Actina 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 Wil
i ett, Actino &cmtary
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;
3 235
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 certity that th/s is a trueand correct oopy0f
an action taken and entered cn the minutes of the
Board of Supervisors on the date shown.
ATTESTED: �� z
J.R.OLSSON,COUNTY CLERK
.and ex oftiao Clerk of the Board
Dep, '
cc: Hans and Karline Kruger
Director of Planning
County Counsel
236
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on March 23, ,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 holdina 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, representing Building Industry,
Association of Northern California;
Edward Allen, Western Communications, Inc.
Lee Mercer, Community Service advocate.
Harold Farrow, representing Televents, Inc., havinq 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
0. 237
l
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.
t h aroy oWNy that this is a true and axrectco py cn
M action taken and entered on the minutes of the
Board of Supervisors on the dots shown.
ATTESTED. AR 2.1128?
J.n.OLSS014,COUNTY CLERK
attd ex officio Clark of the Boars)
cc_ Internal Operations Committee !�� � ��,
Public Works Director Deputy
County Administrator
County Counsel
Jack Isaacson
P.O. Box 7
Danville, CA 94526
JM:mn
0 238
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).
l herebycertlty that this Is a trueandcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: `�%(Ja�c� �3, 17,?17
J.R.OLSSON,COUNTY CLERK
.and ex officio Clerk of the board
gy .Deputy
Orig.Dept.: Clerk of the Board
cc: Michael H. Kobold
Brian Thiessen
Wilbur Duberstein
Director of Planning
San Ramon Valley Fire
Protection Department Q 239
Public Works Department
r.
{ WON a
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.
g. 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
f ollows:
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 F 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 14, 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 14)
D. Fire extinguisher- having the minimum rating of 2A IOBC will be re-
quired. The 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 14)
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 13'6"
minimum vertical clearance. Roads shall be all-weather hard surfaced,
meeting County standards with a road grade not to exceed 20%. 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 13.315 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 M4) 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 0.3 37.104)
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, 50 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 of
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.
H. Install all new utility distribution services underground.
0 243
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
6/24/81
10/7/81
244
EXHIBIT B
FINDINGS OF BOARD OF SUPERVISORS IN DENIAL OF APPEAL
ON LAND USE PERMIT 2102-80
1. Zhat the proposed land use will not be 3etrimental 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
problems 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
as a result of this use, have been adequately mitigated.
2. 9hat 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 use 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. 9hat 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 problems 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. 9hat the use will create neither a nuisance nor an
-1- 0 245
enforcement problem within the area and instead will be oaapatible with
existing future uses both north and south within the area and is futher
mitigated by conditions regulating the placement of materials and screening
of materials stored outside.
6. Mat 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 cammunities 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 conpatibility with any new development in the area.
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 fran 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.
6. 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 compatible 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 San 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 circumstances here 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- 246
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
247
Z
The preceeding documents contain T� pages.