Loading...
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.