Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05181982 - R 82E IN 3
A. Y - � J \!AUDT , \�< \$a:��.«:� § .�!2m�? ���«, .� \t THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES SECTION PURSUANT 2�1To OPDINANCE CODE 402 IN REGULAR SESSION 9:00 A.M. TUESDAY May 18, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORT41A PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk } In the Board of Supervisors of Contra Costa County, State of California May 18 .Iq 82 In the Matter of Ordinance(s) Adopted The followina ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 2 -29 ORDINANCE NO. 82 r Re-Zoning Land in the PLEASANT HILL/BARTD Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-14 of the County's 1978 Zor.:ng Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2512-RZ ) FROM: Land Use District R-15 ( Single Family Residential ) TO: Land Use District �0-1 Limited Offices ( ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. BAT A I l Naol i AN51T d _ M-47 .�� ''PLEASANT �� O of f� STATION 0 TREAT r ELD ' 1 1 et0.1 U 0.1 T) M-2 �( 1R12� � SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONCORD TRANSCRIPT , a newspaper published in this County. PASSED on May 18, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) 2. N.C. Fanden (X) { ) { ) ( ) 3. R.1.Schroder (X) { ) ( ) ( ) 4. S. W. McPeak {X) { ) { ) ( ) 5. T.Torlakson {X) ( ) { ) { ) ATTEST: J. R.Olsson, County Clerk and ex officio Clerk of the Board � Chairma-h of the Board Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-29 0 3 2512-RZ 1 • ORDINANCE NO. 82-32 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 73 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 73 , Boundary Map and Drainage Plan", dated April 1982, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 73 pursuant to Sections 63-12. 2 and 63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities , that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments , that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan, and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III. EXEMPTIONS. The fee shall not be required for the following : 1 ) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting, as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $40 per pool . For other construction , modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 5 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI . SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing. Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis. The fee amount shall be as set forth in Section VII. SECTION VII . FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office Z,060/acre /acre Office Medium 1,760 " 1,970 to Office (Light) : 1,470 1,660 " Multifamily Residential (Including Mobile Home Parks ) : Less than 2,500 sq. ft. of land per unit 1,620/acre 1,620/acre 2,500 to 2,999 It It 100/unit 100/unit 3,000 to 3,999 " " 110 " 110 " 4,000 to 4,999 130 to 130 " 5,000 to 5,999 150 150 " 6,000 to 6,999 160 160 " 7.000 to 7,999 ;' 180 180 " 8,000 + " " 190 190 " Single Family Residential : 4,000 to 4,999 sq. ft. of land per unit 130/unit 220/unit 5,000 to 5,999 It " 140 " 220 " 6,000 to 6,999 It " 150 " 230 " 7,000 to 7,999 go 11 150 240 " 8,000 to 9,999 of to 160 260 " 10,000 to 13,999 it of 180 280 " 14,000 to 19,999 It Is 210 " 320 " 20,000 to 29,999 260 390 " 30,000 to 39,999 " 320 460 " 40,000 + " It 390 " 530 " Agricultural : Under 0 of lot impervious Exempt More than 10% of lot impervious $1,960/acre of developed portion On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall _ e be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential " shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks ) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII . FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District 's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions , credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in The Independent and Gazette,anewspaper published in this county. PASSED AND ADOPTED ON A!ay 18, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and AicPeak NOES: None ABSENT: None ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board B GcLh Y ' Depu : tyChairman of the Board POSITION Ab.J`U6T01 IAF REQUEST No: (;� "!y 5 44 PH'flc Department Health Services/M&A Budget Unit 540 Date 5/3/82 V L SERVICE DEPT. Action Requested: 1?�euocate a erka (E=riennaA 1-1) =mai+inn #211 and 194 to Account Clerk T Proposed effective date: 5/4/ 2 Explain why adjustment is needed: mn Prn,r;aa r"nrar classiSicaticu a�sd roapensib ,t;ea being performed by Ail l_ i ng Marks arks i the Patlart e +/n.s o f fid Estimated cost of adjustment: cc.n.'7.. co-; e C_ojiity Amount: t':r-L 1. Salaries and wages: $ 2. Fixed Assets: (est .iteme-and coe.t) $ Estimated to W-un"'.`'Y•' ator $ Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: May 5, 1982 Approved. To Personnel for clay', ica io�r ��'c endo`ion. County Adminniistralt�or Personnel Office Date: May 12, 1982 Classification and Pay Recommendation Reallocate the persons and positions of Clerk, positions 54-231 and 54-1236 to Account Clerk I, both at Salary Level H1 810 (1021-1241). Effective day following Board action. �j /u.c- Personnel Director Recommendation of County Administrator Date: MAY ;,3 1982 Recommendation approved MAY ;9 1982 ( / effective � County Administrator Action of the Board of Supervisors MAY 1 E 1982 Adjustment APPROVED (QED) on J. R. OLSSON, Court' Clerk Date: MAY 181982 By: BarbaraFierner APPROVAL os .this adjustment constituteb an ApprcopA,iati.on Adjaztment and Peuonnee Re,soCution Amendment. NOTE: Top section and reverse side of form mu.6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 ` ,f ✓ , 3 3 NON-ROUTINE R;7 C E!;��, Ll POSITION ADJUSTMENT REQUEST No: I2bZU MAY I Z 10 52 AH T 0540-6900 Department Health Services/MH C].+BadgiifzgMlf DEPT. Date 4/20/82 Action Requested: Revise and Retitle Mental Health Program Director to Alcohol/Drug Abuse/ Mental Health Deputy Director. Proposed effective date: 5/4/82 Explain why adjustment is needed: To fully impoement regionalization which is the integration of alcohol, drug abuse, and mental health services into a single, unified service delivery system. Estimated cost of adjustment: 4Tpunt: 1. Salaries and wages: $ 2. Fixed Assets: fit .itema and coe•t) Estimated total jJ $ Signature Andrea Jacks`oif, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: May 12, 1982 Approved. /21&���1 Count Admin strator Personnel Office Date: May » iaRg Classification and Pay Recommendation Allocate the class of Alcohol/Drug Abuse/Mental Health Deputy Director to the Basic Salary Schedule and classify 1 position, cancel Mental Health Program Director position and remove the class of Mental Health Program Director. Amend Resoluiton 81/1007 by adding Alcohol/Drug Abuse/Mental Health Deputy.Director, Salary Level H2 996 (3335-4054), and amend Resolution 71/17 by adding 1 position and cancelling Mental Health Program Director, position 54-315 and removing the class of Mental Health Program Director, Salary Level H2 996 (3335-4054). Effective day following Board action. This class is exempt from overtime. ✓' Personnel Director Recommendation of County Administrator Date: MAY 1 31982 Recommendation approved effective MAY :9 1982 ' County Administrator Action of the Board of Supervisors MAY 1 8 1982 Adjustment APPROVED (�) on J. R. LSSON, ou y Clerk Date: MAY 13 1992 By: um -1 Barbara Fi rncr APPROVAL os tUA adjua.tment eonAtituteb an Appnopa,i.ati.on AdJurtmertt and Peksonne2 Reaotuti.on Amendment. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 5 ROUTINE POS 1 T I O N' `A D J U S M-E N T R E Q U E S T No: "'r ') 44 P 8i 0540-6900 Department Health Services/MH Budget Unit(6577) Date 4/27/82 R',ICE DEPT. Action Requested: Add two (2) 40/40 Exempt Medical Staff Resident Physician II positions; cancel Exempt Medical Staff Phsycian position #'s 54-1024 (P.I.), 54-1459 (8/40), 54-1692 (6/40) and 54-1693 (6/40) Proposed effective date: 5/12/82 Explain why adjustment is needed: To provide more medical services than the established psychiatrists and to economize, save money and reduce expenditures. Estimated cost of adjustment: Co ^--,t County Amount. 1. Salaries and wages: '""`�s:IVED $ 2. Fixed Assets: (•Fiat dtemd and co.6t) APR 2 4 198.2 EstimatedCt9gy-y Ad ninistrat $ Signature Andrea Jackson, ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: May ^5, 19/82 Approved. &6g" z� .S;Q�--- Tounty Administrator Personnel Office Date: May 12, 1982 Classification and Pay Recommendation Classify 2 Exempt Medical Staff Resident Physician II's and cancel 4 Exempt Medical Staff Physicians (1 P.I. and 3 Part-time). Amend Resolution 71/17 by adding 2 Exempt Medical Staff Resident Physician II positions, Salary Level X1 460 (1339) and cancelling Exempt Medical Staff Physician positions 54-1024 (P.I.), 54-1459 (8/40), 54-1692 (6/40) & 54-1693 (6/40), Salary Level W6 254 (4091-5237). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAY :11982 Recommendation approved MAY ;9 1982 effective County Ad istrator Action of the Board of Supervisors MAY 1 8 1982 Adjustment APPROVED i�ar on J. R. OLSSON, Cotl ty Clerk Date: MAY 181982 By: 0, Barb J. ierner APPROVAL o6 .thZ6 adjustment eonetitutea an Apphopn,i.ati.on Adjua.tment and Peneonnet ResoCution Amendment. NOTE: Top section and reverse side of form mub.t be cor-pleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 6 P O S I T I O F! {31;D N T R E Q U E S Y No: pp � Department Health Services/i�1HI 05 0utlget Unit 540 Date 2/19/82 ^IVIL SERVICE OEpT• Action Requested: Refer to Box "K" for actions requested. Proposed effective date: 3/9/82 Explain why adjustment is needed: To properly classify positions in line with duties and hours actually worked. COiltrra COSta '.punt RECE Estimated cost of adjustment: FEB 9� 19R? Amount: � 1. Salaries and wages: $ 2. Fixed Assets: (ti6t dteme and coat)_ Office of County AdminlS�tor Estimated total $ Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: February 25, 1982 Approved subject to concerns in " l� J attached memo. Cf (,��1� �."L ounty Administrator Personnel Office Date: May 12, 1992 Classification and Pay Recommendation Classify 1 (32/40) Social Program Planner II and cancel 1 Drug Rehabilitation Worker II and Increase hours of Social Program Planner II. Amend Resolution 71/17 by adding 1 (32/40) Social Program.Planner II, Salary Level H2 545 (2125-2583) and cancelling 1 Drug Rehabilitation Worker II, position 54-290, Salary Level H2 224 (1542-1874) and Increase Hours of Social Program Planner II, position 54-1751, from 32/40 to 40/40, Salary Level H2 545 (2125-2583). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAY 1 3 1982 Recommendation approved MAY 19 1982 effective [J i County Administrator '_ Action of the Board of Supervisors MAY 1 8 1982 Adjustment APPROVED �-on J. R. 0 SSON, Cou y Clerk Date: MAY 18 1982 By Barbara Pierner APPROVAL o6 .tlii.e adjua.tment eonstitutea eui Appnoph,i.ation Adjustment and Pe><honnef ReaoCuti.on Amendment. NOTE: Toe section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Q 7 J P 0 S I T I O,'t 'A J`J�fr i M E N T R E Q U E S T No: 6 3 Department Health Services%41 NP , adget Unit 450 Date 4/27/82 CIVIL ;;RviCE DEPT. Action Requested: Increase the hours of Clerk position #52-250 from P.I. to 40/40 and decrease the hours of Clerk position #52-254 from 32/40 to 24/40 Proposed effective date: 5/19/82 Explain why adjustment is needed: to reflect the need for full-time clerical support to the Contra GOS41 County pre-employment health exam program Estimated cost of adjustment: AN rt 2 9 1982 Amount: 1. Salaries and wages: G:,:i,ro A 2. Fixed Assets: (ti6-t .items and co.at) , dinn,; istrator Estimated total $ Signature Nay Philb ersonnel Services Assistant Department TidAd Initial Determination of County Administrator Date: May 5, 1982 Approved. C6 j CountyAdministrator Personnel Office Date: May 12. 1982 Classification and Pay Recommendation Increase hours of Clerk position 52-250 and Decrease hours of Clerk position 52-254. Amend Resolution 71/17 by increasing the hours of (P.I.) Clerk, position 52-250, to 40/40 and decreasing the hours of (32/40) Clerk, position 52-254, to 24/40, both at Salary Level Hl 670 (888-1079). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: MAY 13 1982 Recommendation approved effective MAY 19 1882 County Admitfi s r for Action of the Board of Supervisors Adjustment APPROVED (41&APF*9VFD) on MAY 18 1982 J. R.nOLSSON, Go� ty Clerk Date: MAY 18 1982 By: Barbara J p ierner APPROVAL o6 this adjustment eoivstitutes an Apptopn.i.ati.on Adjustmeat mid Peuonnet Rezo.tution Amejzdment. 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 POSITION A'D_,1 U S t 61 ii'r R E Q U E S T No: ,.,2-2� ".Y 5 3 44 PH'ht Department Health services41lublin HeA1tbBudget Unit 451__ Date 4/2:gp2 CIVIL SERVICE DEPT. Action Requested: Increase the hours of Health Program Asst. pos. #52-486 (OC#5717) from 32/4 to 40/40 and cancel-874U Social Worker III pos. 52 Proposed effective date: 5/19/82 Explain why adjustment is needed: to reflect need for full-time staff person (A. Pridemore) in Immunization Assistance Program CQ�t—t ('.nota rnlinty Estimated cost of adjustment: H:Ev=IVED Amount: 1. Salaries and wages: APR 2 9 19§2 2. Fixed Assets: (fit .items and coet) .:'!;e of r,uunty mini�trator Estimated total $ Signature Hay PhilbAxrsonnel Services Assistant Department ad Initial Determination of County Administrator Date: May S, 1952 Approved. W., �Zl y County Administrator Personnel Office and/v, Date: May 12. 1982 Classification and Pay Recommendation Increase hours of Health Program Assistant, position 52-486 and cancel (8/40) Social Worker III position. Amend Resoluiton 71/17 by increasing the hours of 32/40 Health Program Assistant, position 52-486, to 40/40, Salary Level H2 517 (2066-2512) and cancelling (8/40) Social Worker III, position 52-484, Salary Level H2 230 (1551-1885). Effective day following Board action. �''erson P Director Recommendation of County Administrator Date: MAY 3 Recommendation approved MAY 19 1982 �! /J effective County Administrator Action of the Board of Supervisors Adjustment APPROVED JVD) on MAY 18 1982 J. R. OLSSON, Comy Clerk Date: MAY 181982 By: Barbar .Fierner APPROVAL o5 .thuz adjustment eonatitwte6 an AppnopAiati.on Adju.atmeat and Pvl6onnet RezotrtZon Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 9 P O S I T I O N A D=JlD5 T-111=.N T..� R E 0 U E S T No: /,2G-3d" 1 .1L Department Sheriff-Coroner y�Y i Buditl��n�tJk 0300 Date 5/5/82 11V J '',ERVICE o Action Requested: Add one (1) Custodian I aositWf Proposed effective date: 6/01/82 Explain why adjustment is needed: The Sheriff is assuming custodial responsibility for facilities at 1130 and ligz_Escobar Street, and 729 Castro Street. Martinez intconcurrence with Public Works. Will save Sheriff's Department money. Estimated cost of adjustment: (Net savings by reducing Occupancy costs Amount: approximately twice salary) 1. Salaries and wages: $ 2. Fixed Assets: (ti-6t iteme and co.a.t) £ r:n!,oi G 198? Estimated total $ Signature —r� c<' Department Head Initial Determination of County Administrator DateW Mdy 11 1982 r To Personnel: Request recommendation. -47 County Administrator Personnel Office and/or Civil Service Commission Date: .r-'14 'L Classification and Pay Recommendation Classify one Custodian I position. Amend Resolution 71/17 by adding one Custodian I position, Salary Level H4 716 (1025-1130). Effective day following Board action. l� P r onnel Director Recommendation of County Administrator Date: MAY 'i 1982 Recommendation approved effective MAY :9 1982 A�'Zoe��, County Administrator Action of the Board of Supervisors MAY 181982 Adjustment APPROVED ( on J. R. OLSSON, Coun y Clerk MAY 181982 Date: BY: Barbaryl.F erner APPROVAL o5 .tU6 adjustment eonstltutee an Appnop& ati.on Adjua;bnent and PeAsOnne.P Ra otution Amendment. NOTE: Two section and reverse side of form mu6.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 010 CONTRA COSTA COUNTY APPRIOPRIA111ON ADJUSTMENT -• T/C 27 2 /v4/1 ACCOUNT CODING I.DEPARTMENT OR ORCANIIATION UNIT: ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY <DECREAS>E INCREASE 7013 2110 COMMUNICATIONS - ACCOUNT # 2110 $3,000.00 7013 4955 ^'m ronnr4o -- -- 0006 PAGERS $5 010.00 816-66- 7013 6301 Reserve for Contingencies $2r 010.0 7013 6301 Appropriable new Revenue $2,010.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR, ! TROD" / TO TRANSFER MATCHING FUNDS FROM COMMUNICATIONS ACCOUNT By: ''' Date 'S / Z_-3NTO CAPITAL OUTLAY ACCOUNTS IN ORDER TO PROCURE PAGERS: THE SUM OF $2.010.00 HAS BEEN RELIEVED FROM STATE OF COUNTY ADMINISTRATOR CALIFORNIA - RURAL FIRE DEVELOPMENT FUNDS FOR THIS _,�� MAY 17 19 PURPOSE. BY: `{ -a Date BOARD OF SUPERVISORS YES; S.P—i , n�a,SlcPc.k,t'urlaYwn N0: Ncne J.R. OIJSSONI CL RK„ 4. z- i ^ - DN4TURE TITLE DATE BY.— 1 ^� APPROPRIATION ADJ.JOURNAL NO. (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 CONTRA COSTA COUNTY ESTIMATEd REVENUE ADJUSTMENT 7/C 24 1.9E1AIi MEIT 01 OI(1112AT101 0117: ltl9utT DDDtli Eastern Fire Protection District 11OA91IATIOIICGtUIT L IEY[!OE D[S.RtPT10! Iiia EASE <0ECIEA5E, 7013 9435 State Rural Fire Development Fund Grant $2,010 A PROVED 3. EXPLANATION OF REOUEST 4UDITOR ROLSJ$^—" �iI Rural Fire Development Fund Grant 37. ---•^-� Date received from State of California for purchase of Pagers. :OUNTY ADMINISTRATOR BOAT 1 ]982 !OARD OF SUPERVISORS Su�rrviyirs Pavers,FahleM1 Y E S: 6�nrder,Wft k,'Turiakwn NO: N�„e M�IY 1 p .R. OLSSON,CLERK IETEIDE AD). RAQQ lODIlAI II O. IN 9134 7/7T) 012 _CONTRA COSTA COUNTY O APPROPRIATION ADJUSTMENT T/C 27 TI,35 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Land Information Systems ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ND. JOUANTITY 0347 2303 Other Travel Employees 1,000.00 2315 Data Processing Services 15,000.00 4951 CRT Terminals 000,3 4 9,200.00 4951 Terminal Controller 000,/ 1 5,350.00 4951 Data Sets 000,5' 9 6,450.00 1011 Permanent Salaries 14,000.00 2310 Professional Services 23,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO allocate budget to necessary object codes. B Date / /f COUNTY ADMINISTRATOR By: Date W P 9B2 BOARD OF SUPERVISORS YES: S&_&,Nid.A,T.&�kw . NO: None Uy 1 8,1982 J R. OLSSON,CLE K 4. _ - � �— Project Director 5 A0/82 / 310NATIIe TITLE DATE BY:� APPROPRIATION A2O �O5�? ADJ.JOURNAL NO. IN 129 Rev7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 013 CONfRW—CDSTA COUNTY / `n`\\ APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CdDiNt L DEPARTMENT Of ORCANIZATION UNIT: Pub2i�c Wo&k6 ORGANIZATION SUB-OBJECT i. FIXED ASSET <ECREAS> INCREAS OCJECT Of EXPENSE ON FIXED ASSET ITEM MD. QUANTITY 0062 4956 WheeC Camp 0007 1 400.00 006 4956 Aebea.toa Vacuum 0001 400.00 APPROVED 3. EXPLANATION OF REOUEST .%VDITOR-CONTROLLER MAY 0 7 1982 Bye Data / / To coven. punchaae pniee ob whee.Z e.Camp bot afi.gnment 06 bnont wheet drive vehicte6. CP_amp necusa&y ao aU COUNTY 'DMINITOR / atignment worth on new Hon,izona wilt not have to be aubtet. l�� — _-_-aMAY 1�7 198 BOARD OF SUPERVISORS YES: NO: None R. O 1�AY )96?3� ��z � i � ���� ._PU9L I C l ORKS DIRECTOR 5 /7 X82 SON,CLERK : 4. .�. �Y: �vL�t��( L'L' 1// APi R07nIATION- TITLE A POOJ✓� 014 CONTRA COSTA COUN7r ! APPROPRIATION ADJUSTMENT *0E T/C 27 AGOOUAT Cf1�OlNC 1.DEPARTNEAT OR ORCANIZATION UNIT: PUBLIC WORKS (BUILDINGS & GROUNDS) ORWIZATIOA SUS-OBJECT I FIXED ASSET ObJEOI OF EIPEASE DI FIXED ASSET ITEM Aq, pUANTITT OECREAS> INGREAS 4033 4456 BRUSH CHIPPER 0014 0001 3,200.01 4033 2170 HOUSEHOLD EXPENSE 1,400.00 4405 4307 OLD JAIL PRESERVATION 1,800.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TRANSFER FUNDS TO PURCHASE A BRUSH CHIPPER FOR GROUNDS MTCE DIVISION. PURCHASE OF CHIPPER WILL Date 11� ENABLE COUNTY T4 AVOID COSTS OF DUMPING BRUSH AT A COMMERCIAL LANDFILL, AND IT IS ESTIMATED THAT COUNTY ADMINISTRATOR THIS COST WILL BE RECOVERED IN ONE YEAR. Dots MAY,, ig 1 $2 6 � BOARD OF SUPERVISORS YES: NO: N ne On � 8/198 ' J R. OLSSON,CLPUBLIC WORKS DIRECTOR 5/11/8 ER - E TITLE =ATE . � y� �� AFFdOPnFATiDN A PQO �"�/ 015 i t . CONTRA COSTA COUNTY � APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR OROANIIATIOM UNIT; ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET -'DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN MD. 9UAMTITT Service Division 2545 4951 Typewriter 0001 $1,700.00 2545 4951 Cash Register 0030 $1,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER MAY 081982 Internal adjustment not affecting department totals. eyllias &LA Dote / / To allow the purchase of cash register in the Service Division. This addition allows for the COUNTY ADMINISTRATOR initial programming and maintenance agreement. MAY 9 19112 By: AiS.L1SXt�._Data BOARD OF SUPERVISORS LQ] YES S,j 1 d r.ald'r.1.Tud.],w N0: None MDAY � 8/198 J.R. OLSSON,CLERK 4. _ ASA III Edz 61 i1 A TIRE TITLE DATE By; Y( �'� - ;�c<LL� R. L. Mc Donald APPROPRIATION AJP00 ADJ.JOURNAL NO. IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE . 0lb CONTRACOSTA COUNTY ' APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services — Public Health ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 0450 2100 Office Expense 95.00 0450 4954 Impulse Sound Monitor Oil 95.00 5732 2100 Office Expense 530.00 5732 4954 Audiometer Oil / 530.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date ////f To provide for the transfer of funds from office expense to capital equipment to COUNTY ADMINISTRATOR cover the increased cost of an impulse MAY i lag sound monitor; and to provide for the By: Date purchase of an Audiometer which will be paid for by the State. These are BOARD OF SUPERVISORS internal adjustments not affecting total budgets. YES: .. .... NO: None o AY 18 198 J.R. OLSE ,CLERK 4. .-' Administrator 5 /3/82 SISNATURE TITLE DATE Glenn L. White BY J APPROPRIATION A POO 5760 ADJ.JOURIAL 10. (M 129 R*v 7/7T) SEE INSTRUCTIONS ON REVERSE TIDE 017 r CONTRA COSTA COUNTY -- APPROPRIATION ADJUSTMENT O/K T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY Detention Division 2578 4951 Booking Camera 0008 $800.00 2578 4952 Utility Roll-in refrigerator 0002 $800.00 . Administration 2501 4951 Video Camera 0028 50.00 2500 4951 Typewriter 0001 $50.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �l /J MAY 06 gp To allow the purchase of items approved on - By: �r l Date / appropriation adjustment #5294. Cost estimates were low in some cases, high in other. Internal COUNTY ADMINISTRATOR adjustment not affecting department totals. MAY 1/7 1 82 BX: Date / BOARD OF SUPERVISORS YES: s1„,„N,,.�„r 1,;,.�. ►i Sdnwler,At&.k,Tu[k k- NO: Nuns oAY�B/198 J.R. OLSSON,CLERK 4. ASA III /6 �� ���" SIGNATURE TITLE DATE 87: �' l///i L. Mc Donald APPROPRIATION A P00 5 -5— R. ADJ.JOURNAL 10. (N129 Rw /77) SEE INSTRUCTIONS ON REVERSE SIDE 018 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak ? NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications ) for Bishop Ranch Traffic Signals, j 8 Sites, Project No. 0662-6R4133-82, j San Ramon Area ) RESOLUTION NO. 82/547 WHEREAS Plans and Specifications for Bishop Ranch Traffic Signals have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $1,162,800; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 10, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in The Valley Pioneer. I h"bycertify that this Ise true end correctcopyof an action taken and entered on the mktutea of do Board of Supervisors on tho date shown. ATTESTED. MAY 181982 J.R.O!SSON,COUNTY CLERK and ex officio Clerk of the Board By ;tit ,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 RESOLUTION NO. 82/ 597 019 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Improvement Agreement) with San Ramon Fire Protection ) District for Improvements along Old 1 RESOLUTION NO. 82/548 Crow Canyon Road, Assessment ) District 1980-4, San Ramon Area 1 1 The following document(s) (was/were) presented for Board approval this date: An Improvement Agreement with San Ramon Fire Protection District, wherein said District agrees to pay a total of $30,000 to Contra Costa County to defray the costs of improvements along the portion of Old Crow Canyon Road fronting Assessor's Parcel No. 208-206-023. Said payment to be made in five equal and annual installments commencing on December 15, 1982 or upon sale of said parcel from the proceeds of such a sale. NOW THEREFORE BE IT RESOLVED that said Improvement Agreement is APPROVED, and the Chair of the Board is authorized to execute said agreement. thereby cerH/y that this Is a true andcormteopyol an aetfon taken and entered on the mkMea of the Board of Supervisors on the date shown. ATTESTED: MAY 181982 J.R.OLSSON,COUNTY CLERK and ex offtcio Cferk of the Board By ,Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Construction - Accounting Recorder (via PW) then Clerk of the Board w/Agrmt Auditor-Controller w/agreement Attn: Steve Ybarra San Ramon Valley Fire Protection Dist. w/Agrmt 800 San Ramon Valley Boulevard Danville, CA 94526 Nystrom Engineering w/agreement Attn: Dick Nystrom 2263 Gladwin Drive 020 Walnut Creek, CA 94596 RESOLUTION NO. 82/548 . � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: supervisors Powers, Fauueu' Schroder, corlaksou, Mcpea� / ' NOES: None Agesmr mou= ABSTAIN: muue SUBJECT: of Improvements,) R[8]LUTl0w NO. 82/549 DP 3048-80, � Oakley Area. The Public Works Director having notified this Board that the improve- ments for DP 3048-80 have been completed and that such improvements have been constructed without the need for n Knao Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been CUMPLETED, therebyeortily that this Is atruvand'correcteapyof wvaction taken and entered on the enfacrtes",mw Board o,S,,7pmmm*vvtile data ihupm MAY 18 1982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Bowd Originator: nmnc Works (um) cc: Public Works - Des./Const. - Maintenance Rosewood Partnership P. O. Bon 966 Oakley, CxB45e ` D21 RESOLUTION NO. 82y549 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 1R i ane ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson,.McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving the Application for 1976 State Grant hbneys Kennedy Grove Resident House Renovation Project Resolution #82/550 WHEREAS, the people of the State of California have enacted the State, Urban, and Coastal Park Bond Act of 1976, which provides funds to the State of California and its political subdivision for acquiring lands and for developing facilities for public recreation and historical purposes; and WHEREAS, the State Department of Parks and Recreation has been delegated the responsibility for the administration of the program within the state, setting up necessary procedures governing application by local agencies under the program; and WHEREAS, said procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of appli- cations prior to submission of said applications to the state; and WHEREAS, the Public Works Director having advised the Board of Supervisors this day that the Citizens Advisory Committee for County Service Area R-9 unanimously recommends that the East Bay Regional Park District Kennedy Grove Resident House be renovated for use by the E1 Sobrante Senior Citizens Club, Inc.; and WHEREAS, the amount of $34,550 from the 1976 state grant has been designated to County Service Area R-9; and WHEREAS, the Public Works Director having advised the Board of Supervisors this day that the Citizens Advisory Committee for County Service Area R-9 unanimously recommends that such grant be used for the renovation of the Kennedy Grove Resident House; and WHEREAS, said applications contain assurances that Contra Costa County on behalf of County Service Area R-9 must comply with; and WHEREAS, Contra Costa County on behalf of County Service Area R-9 will enter into an agreement with the State of California for the development of the project; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby: 1. Approves the filing of an application for 1976 state grant assistance for the Kennedy Grove Resident House Renovation Project; and 2. Certifies that said Contra Costa County on behalf of County Service Area R-9 understands the assurances in the application; and 3. Certifies that the operation and maintenance of the facility shall be provided by a license agreement between the East Bay Regional Park District and the E1 Sobrante Senior Citizen Club, Inc.; and 4. Certifies that said Contra Costa County on behalf of County Service Area R-9 has reviewed and understands the General Provisions contained in the sample state/local agreement; and RESOLUTION NO. 82/550 022 I * - 2 - 5 Appoints the Public Works Director as agent of the County to conduct all negotiations, execute and submit all documents including but not limited to applications, agreements, amendments, payment requests, and so on which may be necessary for the completion of the aforementioned project. I hereby Maly that this is a true andcoasetcopyof an action taken and entered on the minume of the Board of Supbrvtaora on the data shown. ATTESTED: MAY 18 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig.Dept.:Public Works (Admin. Svcs) cc: County Administrator County Counsel Auditor-Controller East Bay Regional Park District Attn: Jerry D. Kent Citizens Advisory Committee for CSA R-9 El Sobrante Senior Citizens Club, Inc. (via D. Freitas, PW) P. W. Accounting 023 RESOLUTION NO. 82/550 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Convey Easement to Contra Costa RESOLUTION NO. 82/551 Water District for Water Pipeline (Gov. C. Sec. 25526.6) Buchanan Field Airport, Terminal Road Extension 0841-4767-6X5322 Concord Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa Water District has requested an easement for, the install- ation of a subsurface water pipeline at Buchanan Field Airport within the area described in Exhibit "A" attached hereto and made a part hereof. Said utility line is to be constructed in conjunction with the extension of Terminal Road. The Board hereby FINDS that the conveyance of said easement is in the public interest and that the interest conveyed will not substantially conflict or interfere with the use of such property by the County. The Board hereby APPROVES the conveyance of said easement, pursuant to Government Code Section 25526.6, and the Chairman of this Board is AUTHORIZED to execute the easement to the Contra Costa Water District on behalf of the County. The Real Property Division is DIRECTED to cause said easement to be delivered to the grantee together with a certified copy of this resolution. thereby certify that this Is a true andcorrectoopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 181982 J.R.OLSSON,COUNTY CLERK and ex offloto Cterk of the Board BY .Dapetty Orig. Dept.:Public Works (RP) cc: ublic Works Accounting Buchanan Field Airport Contra Costa Water District (via R/P) RESOLUTION NO. 82/551 024 • } Buchanan Field Terminal Road#4177 EXHIBIT "A' A portion of Rancho Monte Del Diablo, County of Contra Costa,-State of California described as follows: Corimencing at the standard street monument on Marsh Drive at the intersection of Mobile Drive as shown on the Record of Survey Map recorded December 30. 1969 in Book 52 of Land Surveyors taps at page 35 Records of said county; thence from said point of commencement along the center line of said Marsh Drive South 1` 12' 22" East 558.52 feet to the standard street monument shown on said map (52 L.S.M. 35); thence, South 8a 49' 56" West 83.94 feet; thence leaving said centerline of Marsh Drive South 81` 10' 04" East 165.50 feet along the centerline of Terminal Road; thence leaving said centerline South 8' 49' 56" West 34.00 feet to a point on the southerly line of said Terminal Road said point being the true point of beginning of the following described strip of land, a strip of land 20 feet in width, the northwesterly line of which is described as follows: Thence from said true point of beginning, to which point a radial line of a curve concave to the northwest having a radius of 234.00 feet bears South 8° 49' 56" West, northeasterly through a central angle of 740 21' 2111, an arc distance of 303.67 feet to the northeasterly terminus of said strip of land. 025 i THE BOAR© OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mav 18. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT:letion of Improvements, } RESOLUTION NO. 82/552 Subdivision 4881, } Orinda Area. } The Public Warks Director having notified this Board that the improve- ments in Subdivision 4881 have been completed as provided in the agreement with California Sunworks, Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements under said Subdivision Agreement have been COMPLETED: DATE OF AGREEMENT SECURITY June 20, 1978 Cash Deposit BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $22,500 cash deposit (Auditor's Deposit Permit No. 10046, dated June 13, 1978) to Bendrew Jong pursuant to the requirements of the Ordinance Code. 1,`.treby carttq,that this is a trusaadcorrectcopyof on salon t•:kon and erlerod on U:a minutes of the Board of Ss arr`xrs a,thO datc:acwn. ATTESTED: MAY 1.81982 J.R.oLSSQ!4,COUNTY CLERK and ex of icto Clerk of tho Board pyy�f�I r , f_,Deputy Originator: Public Works (,LD) cc: Public Works - Accounting - Des./Const. California Sunworks, Inc. , c/o Bendrew Jong 2433 Carlton Street Berkeley, CA 94704 Diablo Valley Paving 108 Medburn Concord, CA 94520 026 RESOLUTION NO. 82/552 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: llone. ABSTAIN: None. SUBJECT: Declaring Certain Roads } RESOLUTION NO. 82/553 as County Roads, ) Subdivision 5500, 1 Oakley Area. ) 1 The Public Works Director having notified this Board that the improve- ments in Subdivision 5500 have been completed as provided in the agreement with Albert D. Seeno Construction Company heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and On January 12, 1982, this Board resolved that said improvements 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: BE IT RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5500 filed November 12, 1980, in Book 247 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). Wildcat Court 60/80 0.02 mi. Wildcat Way 40/60 0.19 mi. Gardenia Avenue 40/60 0.22 mi. Rosewood Court 32/52 0.06 mi. Drake Court 32/52 0.07 mi. Camelia Court 32/52 0.06 mi. Buttons Court 32/52 0.07 mi. Mallard Lane 36/56 0.09 mi. Forest Court 32/52 0.05 mi. Oak Forest Avenue 40/60 0.28 mi. Teal Court 32/52 0.05 mi. Fuschia Way 28/40 0.20 mi. Kale Court 32/52 0.05 mi. State Highway 4 WIDENING Cypress Road WIDENING BE IT FURTHER RESOLVED that Scarlet Lane as shown and dedicated on the Final Map is ACCEPTED as Ashwood Drive, 40/60, 0.18 mi. and is DECLARED to be a County Road. 1 hereby c**thatdds Iva ausandeoaadeapyof an action taken and entered on the mknftt of tilt Board of Supwv4or6 on tho data shown. ATTESTED: MAY 181982 J.R.OLSSON, COUNTY CLERK and ex offlolo Clerk of the Board Originator:'/Public Works (LD) By n Daputy cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Albert D. Seeno Construction Co. 4300 Railroad Avenue Pittsburg, CA 94565 02'7 RESOLUTION NO. 32/553 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA I2 AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND t�TER CONSERVATION DISTRICT 3 4 Re: Condemnation of Property p y } RESOLUTION OF NECESSITY 5 for Drainage Purposes, ) :;c. 12/554 6 Storni D::..:i; 1!z_rtenar.ce ) District No. 1, ) (C.C.P. Section 1245.230) 7 Project No. 7560-6D8579, ) B Concord Area. ) ) 9 10 The Board of Supervisors of Contra Costa County, California, 11 by vote of two-thirds or more of its members, RESOLVES THAT: 12 Pursuant to Government Code Section 25350.5, Contra Costa 13 County intends to construct a storm drainage facility, a public 14 improvement, and, in connection therewith, acquire an interest in 15 certain real property. 16 The property to be acquired is generally located south of 17 Treat Boulevard, west of Oak Grove Road, and north of Contra Costa 1B Canal in Concord. 19 Said property is more particularly described in Appendix "A", 20 attached hereto and incorporated herein by this reference. Some 21 of the property sought to be acquired is property appropriated 22 to a public use; the proposed use is a more necessary public use 23 than the use to which the property is now appropriated (C.C.P. 24 91240.610) or a compatible public use (C.C.P. 91240.510). 25 On April 27, 1982, this Board passed a resolution of intention 26 to adopt a resolution of necessity for the acquisition by eminent 27 domain of the property described in Appendix "A", fixing 10:30 28 a.m., biay 18, 1982 in its Chambers in the Administration Building, 29 651 Pine Street, Martinez, California, as the time and place for 30 the hearing thereon (Resolution No. 82/477) . 31 The hearing was held at that time and place, all parties 32 were given an opportunity to be heard, and based upon the evidence 33 presented to it, this Board hereby declares that it finds and 34 determines that: 35 1. The public interest and necessity require the proposed 36 prcjcc+; RESOLUTION NO. 82/554 02 8 1 2. The proposes. project Is planncd ar.e.. lccC _tc,! 2 which will be most compatible with the greatest public good and 3 the least private injury; and 4 3. The property described herein is necessary for the proposed 5 project. 6 The County Counsel of this County is hereby AUTHORIZED AND 7 EMPOWERED: 8 To acquire in the County's name, by condemnation, the titles, 9 easements and rights-of-way in and to said real property or interest(s) 10 hereinafter described,in accordance with the provisions of eminent 11 domain in the Code of Civil Procedure and the Constitution of 12 California: Parcels 1111 and 1112 are toAacquired as permanent 13 easements; 14 To prepare and prosecute in the County's name such proceedings 15 in the proper court as are necessary for such acquisition; and 16 To deposit the probable amount of compensation, based on an 17 appraisal, and to apply to said court for an order permitting the 18 County to take immediate possession and use said real property for 19 said public uses and purposes. 20 PASSED and ADOPTED on May 18, 1982 by the following vote: 21 22 AYES: Supervisors - Powers, Fanden, Schroder, 23 Torlakson, McPeak 24 25 NOES: None 26 27 ABSENT: None 28 29 I IEREBY CERTIFY that the foregoing resolution was duly and 30 regularly introduced, passed and adopted by the vote of two-thirds 31 or more of the Board of Supervisors of Contra Costa County, 32 California, at a meeting of said Board on the date indicated. 33 Dated: May 18, 1982 �� fns 34 C Jli:rmcla ) /"nnp_ 35 J. R. OLSSON, unty Clerk and ex officio Clerk of the Board of 36 Supervisors of Contra Costa County LTF:df cc: Public Works Department, Real Property Division -2- Auditor-Controller County Counsel (certified copy) RESOLUTION NO. 82/55+ 029 Resolution No. 82155q APPENDIX "A" Parcel 1111 (Permanent Easement) Mount Diablo Unified School District A portion of Parcel One as described in the deed to Mount Diablo Unified School District recorded February 18, 1955 in Book 2479 of Official Records, at page 31, Records of Contra Costa County, California, being a portion of the Rancho San Miguel, Contra Costa County, California, described as follows: Beginning at the most westerly corner of the easement granted to Contra Costa County and recorded August 2, 1977 in Book 8446 of Official Records at page 147 Records of said County; thence from said point of beginning along said easement (8446 OR 147) South 78 55' 54" East (North 770 33' 55" West rec. 8446 OR 147) 22.23 feet to a point parallel and 15.00 feet northeasterly, measured at right angles from the northeasterly line of the easement granted to Contra Costa County and recorded August 28, 1964 in Book 4692 of Official Records at page 960, Records of said County; thence along said parallel line, North 36b 30' 30" West, 1140.80 feet; thence northerly along a tangent curve concave to the east having a radius of 60.00 feet, through a central angle of 560 32' 01", an arc distance of 59.20 feet to a point of cusp, said point of cusp lying on the east line of said easement (4692 OR 960), from which point a radial line of a non-tangent curve concave to the east having a radius of 80.00 feet bears South 640 56' 18" East, thence southerly along said curve, through a central angle of 610 34' 1211, an arc distance of 85.97 feet; thence along said northeasterly line of said easement (4692 OR 960), South 360 30' 30" East, 1104.09 feet to the point of beginning. Containing an area of 0.397 acres (17,289 square feet) of land, more or less PARCEL 1112 (Permanent Easement) Zuckerman Construction Company A portion of Rancho San Miguel more particularly being a portion of the land described in the deed to Zuckerman Construction Company, a limited partnership, , recorded March 10, 1955 in Book 2492 of Official Records, at page 382, Records of Contra Costa County, California, described as follows: A strip of land 40 feet in width, the southwesterly line of which is described as follows: Beginning at a point on the southwesterly line of said Zuckerman parcel (2492 OR 382) at the most southerly corner of Parcel Two as said parcel is described in the deed to the City of Concord recorded October 28, 1965 in Book 4982 of Official Records, at page 58; thence from said point of beginning along said southwesterly line, South 360 39' 54" East, the bearing being taken for the purpose of this discription, 616.44 feet to the northwesterly line of the parcel of land described in the deed to Mount Diablo Unified School District recorded February 18, 1955 in Book 2479 of Official Records, at page 31, Records of said County. Containing an area of 0.566 acres (24,655 square feet) of land, more or less. Page 1 of I ay-� :RESOLUTION NO. 82/554 Attachment "A" .r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 18, 1982 In the Matter of ) Hearing to Consider the Establishment) of Flood Control Drainage Area 73, ) Adoption of a Drainage Plan and Fee ) Ordinance, and Amendment of Flood ) Control Zone 7 Plan for Wildcat- } San Pablo Creeks Project, Including ) Certification of the EIR for said ) Plans, Richmond/San Pablo Area. ) This being the time fixed for hearing to consider the establishment of Flood Control Drainage Area 73, adoption of a Drainage Plan and Fee Ordinance, and amendment of Flood Control Zone 7 Plan for Wildcat-San Pablo Creeks Project, including certification of the EIR for said plans, Richmond,/San Pablo area; and Milton Kubicek, Deputy Public Works Director, Flood Control, having reviewed the proposed project and having provided a slide presentation depicting the area to benefit and the need for the project; and The Chair having declared the public hearing open and the following persons having appeared and commented: John Knox, 229 Bishop Avenue, Richmond, California, indicating he favored the project; Alan La Pointe, 5880 Park Avenue, Richmond, California, 94805, representing Contra Costa Shoreline Parks Committee, indicating he approved the project with reservations and advised that his committee will come back to the Board in about three months with alter- native plans, and indicating that his committee desired a study of non-structural facilities; Barbara Vincent, 2500 Lowell Avenue, Richmond, California, 94804, indicating she was for Flood Control but opposed concrete channels; Mike Vukelich, 191 Parr Boulevard, Richmond, California, representing M. V. Nursery, indicating he favored the project; Lina Hale, 537 Brookside Drive, San Pablo, California, representing Aebi Nursery, favored the project; No one else having indicated the desire to speak, the Chair declared the hearing closed; Supervisor Tom Powers having reviewed the scope of and need for the project and having urged the Board to move ahead; (936) The Board thereupon adopted Resolution 82/555, forming Drainage Area 73 and Resolution 82/556, amending Flood Control Zone 7 Plan. I hereby certify that this is a true and correct copy of a Matter of Record taken and entered on the minutes of the Board of Supervisors May 18, 1982. J. R. OLSSON, County Clerk and ex officio Clerk of the Board By .mrdn_ ) Ar D puty Clerk THIS IS FOR RECORD PURPOSES ONLY. AJ:lp 0 30 �L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Panden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Establishment of Drainage ) Area 73; the_Institution of a Drainage ) Plan Therefor; the Adoption of a Drainage ) Fee Ordinance; Including the Certification } RESOLUTION NO. 82/555 of the Environmental Impact Report for said) Plan, Richmond/San Pablo Area. ) Project No. 7505-6F8186 ) The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES that: On April 20, 1982 this Board adopted its Resolution 82/450 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 73 consisting of that real property described in Exhibit "A", and to institute a drainage plan therefor. On May 18, 1982, pursuant to Resolution No. 82/450, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. All written and oral objections presented concerning the proposed Drainage Area, Plan, and Drainage Fee Ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 73. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 73 has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed, all in accordance with Sections 11 and 12.3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 82/450. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 73. The Board hereby CERTIFIES that the Environmental Impact Report, entitled Phase I Wildcat-San Pablo Creek Improvements, consisting of the Draft Environmental Report, Comments, and Response to Comments, submitted to it by the Public Works Department, has been completed in compliance with the California Environmental Quality Act with regard to said Drainage Area 73, and that said Board has reviewed and considered the information contained therein. This Board ACKNOWLEDGES that the Drainage Plan would have certain environmental effects and ADOPTS the findings and mitigation measures expressed in Planning Commission Resolution No. 10/1982 which mitigate those effects in the manner indicated and is hereby included as Exhibit "B". RESOLUTION NO. 82/555 0 / This Board further ACKNOWLEDGES that part of the funds generated by Drainage Area 73 will be used to reimburse Assessment District 1982-2, to be formed, in the following manner: (a) Up to a maximum of fifteen (15) percent of the assessments but not to reduce said assessments to less then $2,000 per acre. (b) When a plan, acceptable to the community, is developed for Phase II, i.e. improvements within the boundaries of Drainage Area 73, contribution from the collected fees to the project costs should be made on the basis of the same criteria as for Phase I. This Board further ACKNOWLEDGES the receipt of a letter, dated May 10, 1982 from the.Honorable Kathryn L. Carmignani, Mayor of the city of San Pablo, attached hereto as "Exhibit C", requesting Certain assurances from this Board. as to the future use of funds generated by Drainage Area 73. Inasmuch as the wishes of the City of San Pablo and the goals of the Contra Costa County Flood Control and Water Conservation District are consistent with each other in this regard, this Board GRANTS the assurances requested in Mayor Carmignani's letter. This Board further ACKNOWLEDGES that the future maintenance of the San Pablo Creek improvements to be built in Assessment District 1982, within the unincorporated areas of Contra Costa County, will be the County's responsibility. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 73 and ORDERS that Contra Costa County Flood Control and Water Conservation District Drainage Area 73, consisting of the real property described in Exhibit "A", is ESTABLISHED. The Drainage Plan as shown on the map entitled "Drainage Area 73, Boundary Map and Drainage Plan", dated April, 1982, proposed to be instituted for Drainage Area 73 and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby INSTITUTED. This Board hereby ENACTS Ordinance No. 82-32 establishing drainage fees in Drainage Area 73. This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. I haeby certify that this to a frog endcorreetoopyof an action taken and ertfered on the mkwtee of the Board of Supervisors on the date Shawn. ATTESTED: MAY 18 1982 J-A_OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board BY �Y� .001"y Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control Planning Department City of Richmond City of San Pablo RESOLUTION NO. 82/555 FC.BDRESOL.82.555.T5 I' EXHIBIT A, RESOLUTION # 82/555 I DRAINAGE AREA 73 I 1 1 z I 1 I All that property situated in the County of Contra Costa, State of 2 I California, described as follows: 3 All references to boundary lines, ownerships, and acreages are of i 4 the Official Records of Contra Costa County, California. I i 5 i Beginning at the point of intersection of the northwesterly prolongation j 6 of the- southwesterly line of Lot A, as said lot is shown on the map of i I 7 I Rivers-Andrade Tract filed September 24, 1912 in Book 8 6f Maps at page 8 183, with the westerly line of Giant Road (formerly Road 21) in the City 9 of San Pablo, said point of beginning being on the general southerly boundary i 10 ; of "Storm Drain Maintenance District No. 4"; thence, leaving said general 11 southerly boundary, southerly 2,900 feet, more or less, along the said I 12 westerly line of Giant Road to its intersection with the center line of 13 1 Brookside Drive (formally Road 17), said point of intersection being on i 14 the general northerly boundary line of "Flood Control Zone #7 Formation i 15 ij (Wildcat Creek Watershed)"; thence, leaving the said westerly line of Giant 16 Road, and along the said northerly boundary line (Zone #7) easterly 33,900 17 feet, more or less, to the point of intersection of the southwesterly line j i 18 of the 150 feet in width strip of land described as Parcel 3 in the deed 19 to the City of Richmond recorded August 15, 1962 in Book 4182 of Official 20 Records at page 21, with the easterly line of the parcel of land described 21 I as Parcel One in the deed from the East Bay Municipal Utility District 22 1 to Phillip Ross recorded September 26, 1961 in Book 3,960 of Official Records j I 23 at page 460; thence, in a general northeasterly direction 4040 feet, more i i 24 or less, along said easterly line (3,960 O.R. 460) to the northerly terminus 1 25 of the course in said easterly line with a bearing and distance of "South I i 26 111 45' West, 215 feet" (3960 0. R. 460); thence, leaving said easterly i 27 ! line and crossing San Pablo Dam Road, northeasterly 450 feet, more or less, to the southerly terminus of the course with a bearing and distance of 28 j 29 "North 20°38'25" West 256.46 feet", as described in PARCEL THREE in the instrument to the East Bay Regional Park District recorded February 7, j 30 31 1966 in Book 5052 of Official Records at page 489; thence, along the southerly 32 I 1 r�rsoi.0 ,o�•r tiU Sa/S'Ss I. 1 i line of said PARCEL THREE and its easterly prolongation, South 82°49'07" 2 East 761.73 feet to station "A" as referred to in said deed (5052 O.R. 489); 3 thence along the southerly, southeasterly and northeasterly lines of PARCEL I' 4 TWO of said East Bay Regional Park District (5052 O.R. 489), easterly, II 5 i northeasterly and northwesterly 3058.58 feet to the southeasterly line 6 of "Specific Tract G" as said tract is shown upon that certain map entitled j ` 7 "Map of the Rancho E1 Sobrante", accompanying and forming a part of th-e I 8 i Final Report of the Referees in partition of said Rancho, dated July 10, 9 t 1909; thence, along said southeasterly line, North 50°06'03" East 801.07 u � 10 i feet to the most southerly corner of Lot 8 as shown on the said Map of I 11 the Rancho E1 Sobrante (7-10-09); thence, along the southeasterly line II I 12 I! of said Lot 8, North 49100'00" east 7547 feet; thence south 77° West 3130 i 13 feet; thence north 71 East 600 feet, more or less, to the center of Castro I � 14 i Road as said road is shown on the Map of the Rancho El Sobrante (7-10-09); 1� thence north 7130' West 1080 feet; thence northwesterly 1800 feet, more 16 or less, to a point on the northeasterly boundary of that parcel of land 17 deeded to Cutter Laboratories, a California Corporation, recorded August i 17 2, 1937 in Book 445 of Official Records at page 433, said point being distant 19 along said northeastern boundary South 45°17'10" East, 800 feet from the 20 angle point intersecting the courses designated as North 71115'20" East, 21 544.50 feet, and South 45°17'10" East, 1362.40 feet in the description 22 of said parcel, said point being on the general southwesterly boundary I 23 line of "Contra Costa County Flood Control and Water Conservation District, 24 Pinole Creek Watershed Boundary, Zone 9"; thence, northwesterly 18,000 25 feet, more or less, along the general southwesterly line of said Zone 9 i to the intersection of the westerly prolongation of the northerly line 26 of Lot 266 as said lot is shown on the map of "El Sobrante Manor, Unit I 27 No. 3" filed January 10, 1942 in Book 25 of Maps at page 862, with the 28 29 center line of Appian Way; thence, leaving said general southwesterly line 30 of said Zone 9, southerly 650 feet, more or less, along the said center I line of Appian Way to its intersection with the southeasterly prolongation 31 32 f 2 i I R2S0LUT(Qi2id0. i I I, is I hof the center line of Manor Road; thence northwesterly and westerly 1800 2 11feet, more or less, along the center line of said Manor Road to its intersection I 3 Iwith the northerly prolongation of the center line of Hilltop Drive (formerly 4 ii Road 24); thence southerly and southwesterly 4,400 feet, more or less, 5 i along said prolongation and center line of said Hilltop Drive to its inter- 6 j section with the northerly prolongation of the center line of E1 Centro I I 7 I Road said g y point of intersection being on the easterly boundary line of 8 .Storm Drain Maintenance District No. 4"; thence southerly, southwesterly j 9 nand northwesterly 19,700 feet, more or less, along the easterly and generalji j i 10 southerly boundary lines of said "Storm Drain Maintenance District No. 4" i 11 to the westerly line of Giant Road, the point of beginning. 12 13 j I i 14 I II 15 j 16 I 17 18 19 20 21 22 23 24 25 I 26 27 t 28 29 i i 1 30 ! 31 32 i 3 I' EXHIBIT B, RESOLUTION NO. 82/555 RESOLUTION NO. 10-1982 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, INCORPORATING FINDINGS AND RECOMMENDATIONS ON THE FINAL EIR FOR PHASE I WILDCAT-SAN PABLO CREEK IMPROVEMENTS. WHEREAS,pursuant to the provisions of Government Code 65450, public hearings were held before the County Planning Commission on March 23, 1982 to consider an EIR for Phase I of the Wildcat-San Pablo Creek Improvements in Contra Costa County;and WHEREAS, precedent to said public hearing the Contra Costa County Flood Control and Water Conservation District staff had conducted public informational and consultation meetings with all interested citizens and public and private agencies who responded to the draft EIR;and WHEREAS, at said public meetings the comments of all concerned have been received,the plans amended and responses to said comments prepared;and WHEREAS, comments, responses and amendments to the plans, together with the draft EIR constitute the EIR now before this Commission in public hearing;and WHEREAS,all the procedures of the California Environmental Quality Act and the Contra Costa County Guidelines to implement this Act have been met, and the hereinafter listed matter was discussed fully with testimony and documentation presented by the public and various county,local and state agencies; WHEREAS, the £IR was prepared in connection with the Creek Improvement Plan including responses to comments which constitutes the Final EIR for the project. NOW, THEREFORE, BE IT RESOLVED that the County Planning Commission makes the following findings and recommendations on the matter; 1. The Creek Improvement Plan with its proposed standards for implementation will mitigate many of the impacts enumerated in the Environmental Impact Report. 2. The Creek Improvement Plan has left significant areas in open space and is protecting the environmental resources and buried cultural artifacts of the area through the design and standards of the Plan. BE IT FURTHER RESOLVED that the County Planning Commission having reviewed the comments submitted previously and heard at this hearing in response to the EIR, finds that the environmental documents constituting the Final EIR are adequate and provide an environmental analysis suitable for decision making on the project, and the Planning Commission certifies to the Board of Supervisors that it finds the EIR to be adequate and that it has been completed in compliance with State Guidelines and County processing procedure for implementing the California Environmental Quality Act;and -1- ,5 5 RESOLUTION NO. 10-1982 BE IT FURTHER RESOLVED that the County Planning Commission concurs with the findings of the EIR that the Creek Improvement Plan would have certain environmental effects and adopts the following findings and measures which partially mitigate those effects in the manner indicated. These measures follow the same,sequence as identified in the summary of the Draft EIR. 1. MITIGATION OF IMPACTS TO RIPARIAN HABITAT The U. S. Fish and Wildlife Service (USFWS), the California Department of Fish and Game (CDF&G), the San Francisco Regional Water Quality Control Board (SFRWQCB), U.S.Army Corps of Engineers(USACE),and Kathleen Ferguson requested that the District develop a plan for the mitigation of impacts to riparian habitat. The DEIR identifies that approximately 20 acres of habitat would be disturbed by the proposed project. After onsite inspection by staff this acreage was found to be an overestimate. Mitigation measures were suggested in the DEIR;however, a formal mitigation plan was not presented. The Contra Costa County Flood Control District, CDF&G,and USFWS have since agreed on a mitigation plan(Figures la and lb). Figure lb presents a plan view of areas of Wildcat and San Pablo creeks to be planted with appropriate vegetation for the mitigation of impacts to riparian habitat. Figure la illustrates the proposed placement of vegetation on alternate banks of Wildcat and San Pablo creeks to mitigate removal of riparian habitat during project construction. Several species of trees and shrubs mentioned in Section 3.4.2 of the DEIR would be suitable for revegetation of the project area. These species include: Elderberry (Sambucus callicar a), willows (Salix spp.), red alder (Alnus oregona), black cottonwood (Po ulus trichocarpa, box elder (Acer ne undo), and to a lesser extent California buckeye Aesculus californica), California bay(Umbellularia californica), and pines (Pinus spp.). These species will be planted in a continuous strip as opposed to clusters. Mitigation measures would be initiated immediately after the project is constructed. The existing tree canopy that would actually be removed by the proposed San Pablo Creek channel occupies 3,780 lineal ft. on the north bank, 2,260 lineal ft. on the south bank, and covers 4.28 acres. The District-proposed mitigation would replant 4,000 lineal ft. along the earth filled channel and 3,200 lineal ft.along the concrete channel for a total of 4.30 acres. The existing tree canopy that would be removed by the proposed Wildcat Creek channel occupies 3,180 lineal ft.on the north bank, 2,170 lineal ft.on the south bank, and covers 3.48 acres. The District-proposed mitigation would replant 4,200 lineal ft. along the earth filled channel and 2,300 ft.along the concrete channel for a total of 4.05 acres. 2. MITIGATION OF IMPACTS TO WETLAND HABITATS The USFWS, CDF&G, SFRWQCB, San Francisco Bay Conservation and Development Commission(SFBCDC),USACE,and East Bay Regional Parks District(EBRPD)requested that the project be modified to avoid or mitigate impacts to adjacent salt marsh wetland. -2- RESOLUTION NO. RESOLUTION NO. 10-1992 The District has modified the design of the outlets of the proposed Wildcat and San Pablo creek channels to promote the sheeting of flood flows entering the marsh. The originally proposed access roads and their end turn-arounds in the marsh area have been eliminated front. the proposed project. The amount of fill in the marsh area has been reduced. Sedimentation will be minimized by incorporating a catchment basin to trap sediments entering the lower portion of each proposed channel. 3. MITIGATION FOR DISPOSAL OF EXCAVATED MATERIALS Excavation for the channels and transportation and disposal of approximately 290,000 cubic yards of earth material will impact streams and create traffic problems. The excavated material will be used locally. Approximately 145,000 cubic yards will be used for fill on the project,75,000 cubic yards will be used to construct portions of the embankment for the North Richmond Bypass, and 70,000 cubic yards will be used to elevate lands in the project area. Siltation control methods will be utilized during construction. 4. MITIGATION FOR DUST AND AIR POLLUTION CREATED BY CONSTRUCTION EQUIPMENT Fugitive dust and air pollutants created by heavy equipment will cause temporary air quality degradation immediately downwind of the construction zone. Dust control methods, such as frequent watering will greatly reduce dust problems. Construction equipment will be turned off when not in use. 5. MITIGATION OF IMPACTS TO ARCHAEOLOGICAL SITES The USACE requested that the District state in the final EIR that the two archaeological. sites, CA-CCO-269 and CA-CCO-270, were both determined eligible for the National Register of Historic Places as part of the greater Wildcat and San Pablo Creeks National Register District. Archaeological consultants for the District have determined that the proposed improvement of Wildcat and San Pablo creeks will most probably not disturb prehistoric sites CA-CCO-269 and CA-CCO-270. In any event, it is recommended that an archaeologist and/or a representative from the American Indian Council, San Pablo, monitor all excavation operations in the vicinities of the above sites during the construction operations. The District will coordinate with the State Historic Preservation Officer and the Department of Interior prior to the issuance of any USACE permit. 6. PUBLIC ACCESS The SFBCDC and the EBRPD requested that the project incorporate provisions for public access and trails. The District has agreed that the maintenance access roads and walks that are part of the proposed concrete and earth channels on Wildcat and San Pablo creeks may be used for public trails if requested by SFBCDC and EBRPD and if certain conditions are met. These conditions include accepting liability and providing policing and trail maintenance. The 3rd Avenue bridge and the proposed new bridge to the Richmond Land Fill will provide access to Point Pinole. -3- RESOLLITIOhd INO• i RESOLUTION NO. 10-1982 7. NEED FOR THE IMPROVEMENT OF BOTH SAN PABLO AND WILDCAT CREEKS The CDF&G and DWR requested that the District discuss the need to improve both San Pablo. and Wildcat creeks. To provide flood control in the common flood plain of Wildcat and San Pablo creeks, it is necessary to improve both creeks. During flooding of San Pablo Creek, flood flows enter the floodplain of the Wildcat Creek drainage and intensify flooding from Wildcat Creek. Channel improvement of only lower Wildcat Creek would possibly reduce flooding in North Richmond, but would not provide 1-in-100 year flood protection and would not protect the common floodplain. Improvement of both Wildcat and San Pablo creeks is essential to the overall objectives of the Model Cities Program and the County General Plan. 8. GROWTHINDUCEMENT There was public concern that growth-inducing impacts of the proposed project were not discussed in the DEIR. Section 9 of the DEIR discusses growth-inducing impacts associated with the improvement of Wildcat and San Pablo creeks. One-in-one-hundred year flood protection will remove a major constraint to further residential, commercial, and industrial development. However, as mentioned in the DEIR, providing flood control will not,in itself, induce growth. Ultimately, the overriding control on development in the area will be conformance with the Richmond and Contra Costa County general plans. These general plans call for the control of Wildcat and San Pablo creeks as a fundamental improvement necessary to fulfill the plan. The County General Plan considers flood protection to the 1-in-100 year event adequate for continued urbanization and proposed growth in the area. 9. GEOLOGIC AND SEISMIC CONCERNS The Contra Costa County Planning Department requested information regarding seismic studies in the area. No specific studies have been made at the sites but it would be prudent to assume that earthquakes along the nearby Hayward Fault (farther than one mile east) could exceed Richter magnitude 7.0 within the life of the project. The USACE and the District will conform to all relevant codes and engineering practice in the design of the project. The USACE collected soil cores in 1965 at the project site to determine the engineering properties of the soils. Soil studies were conducted in 1978 for a Contra Costa County geotechnical report considering the design of the proposed North Richmond Bypass. This information will be used by the USACE and the District during engineering design. 10. MITIGATION FOR ALTERED WATER QUALITY The proposed project will alter runoff and water quality. The existing creeks overflow at high flows and the water-borne sediments are spread over the flood plain. The improved creeks will carry this sediment toward San Pablo Bay. The proposed project was modified to include sediment catch basins at the entrance to the marsh. It is anticipated that relatively clean water will enter the marsh and San Pablo Bay. _q- RF:;i;LUTfCt• .:0. �,Z/.JSS Pi1�NI,�Lc� RESOLUTION NO. 10-1982 11. RESPONSE TO THE CONCERNS OF RICHMOND UNIFIED SCHOOL DISTRICT Representatives from the District will meet with the Richmond Unified School District t6- insure the safety of children during the construction of the project. The District will seek an easement rather than an outright deed of school property. Every effort will be made to minimize construction noise that would have a potential to interfere with school activities. A fence will be erected along the construction area and a bridge will provide access to Verde School. The proposed rectangular channel on Wildcat Creek will be covered for about 480 ft. in front of Verde School. 12. ALTERNATIVE PROJECTS The public, EBRPD, and DWR requested more discussion of possible alternatives to the project. Section 6 of the DEIR presents possible alternative projects. The USACE-proposed channelization of Wildcat and San Pablo creeks, as presented in their 1978 Environmental Impact Statement, was considered by the USACE to be the only feasible alternative for 100-year flood protection. Alternatives such as reservoirs, other types of channel improvements,zoning,subdivision regulations, building codes, flood proofing, evacuation, and open space development were either technically not feasible or did not meet the objectives of 100-year flood protection or the desires of the focal community. However, the USACE proposed project would require extensive amounts of right-of-way. This is unacceptable to property owners along the creek and has non-federal costs, specifically local share costs, which are unavailable to the County. The District-proposed project is a new alternative to minimize the amount of right-of-way needed and to reduce the local share to that of the USACE-proposed project. The District-proposed project considered alternative alignments during the initial planning of the proposed channelizations. During public meetings local residents have participated in refining alignments and selecting the alternative that would minimize local impacts. 13. NON-STRUCTURAL APPROACHES TO FLOOD CONTROL The Department of Water Resources requested that the District discuss non-structural alternatives to flood control on Wildcat and San Pablo creeks. Section 6.3 of the DEIR presents several options that were considered by the District and the USACE. These include combined structural and non-structural control measures, zoning, subdivision regulations, building codes, flood proofing,evacuation,and open-space development. These alternatives do not conform with the objective of one-in-one-hundred year flood control and fulfillment of the goals of the County General Plan. Reduction of flood damage in the floodplain may be obtained by non-structural measures. Non-structural measures do not attempt to reduce or eliminate floods, but are used to regulate development and use of the floodplain to lessen flood damages. Non-structural measures consist of zoning, subdivision regulations, building codes, floodproofing, evacuation, and open-space development. It has been determined that nonstructural measures were impractical and could not provide the degree of flood protection desired in the most economic manner (USACE 1974). The USACE also rejected non-structural measures to prevent flood damages in North Richmond because they would prevent full development of the floodplain and defeat the objectives of the Richmond Model Cities Program. -S- E, ov e;0. d31 -� RESOLUTION NO. 10-1982 !k. AGRICULTURAL LANDS The USACE requested a discussion of the loss of prime and unique agricultural lands. The- District-proposed alternative minimizes impacts to agricultural lands as compared to earlier authorized flood control projects. The District-proposed project requires fewer acres of right-of-way to be acquired from existing users, including some agricultural operations. The District-proposed project was developed in consultation with greenhouse operators and other agricultural operations with an expressed intent to avoid impact on agricultural operations. Protection from flooding will enhance and protect agricultural production between Wildcat and San Pablo creeks. 15. ENERGY IMPACTS The public commented that the DEIR was inadequate because it did not discuss energy impacts. Appendix D of the DEIR presents the initial study of environmental significance. The initial study determined that additional energy consumption by the proposed project would be negligible and that the proposed project would not affect the potential use, extraction, conservation, or depletion of natural resources. Thus, energy impacts were not considered to be significant and as such were not discussed in the DEIR. -6- 031-1 RESOLUTION NO. 10-1982 NOW, THEREFORE, BE IT RESOLVED that the County Planning Commission at its regular meeting'held on March 23, 1982 approved and recommends to the Board of Supervisors the approval of the Final EIR,identified in the March 23, 1982 hearing draft. 1, Donald E. Anderson, Chairman of the Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, March 23, 1982, and that this resolution was duly and regularly passed and adopted by the following vote of the Commission: AYES: Commissioners-Accornero, Young, Aiello, Compaglia, Anderson. NOES: Commissioners-Kathleen Nimr. ABSENT: Commissioners-Leslie Kay Davis. ABSTAIN: Commissioners-None. Chairman of the Planning Commission of the County of Contra Costa,State of California Attest: Secretary of the Planning Commission of the County of Contra Costa,State of California -7 CITY 0r SAN PABLO .j one aivarado square san Pablo, ealifornla 94806 • (415) 234-6440 aivarado adobe May 10, 1982 RECEIVED MAY 1'' 11-1 J. R. OLSLON CLERK BOARD OF SUPERVISO S Contra Costa County Board of Supervisors �CANTRA COSTA CO. P. O. Box 911 B ... . ......Depu-y Martinez, California 94553 SUBJ: Public Rearing on the Proposed Financing Methods for Phase I Improvements on Wildcat- San Pablo Creeks Dear Supervisors: The City of San Pablo would like to take this opportunity to comment on the proposed financing methods for Phase I Improvements along Wildcat and San Pablo Creeks. We request that these comments be submitted as part of the record for the public hearing scheduled for May 18, 1982 In regard to the proposed financing method for the Wildcat- Creek Phase I Improvements, the City of San Pablo is pleased that the County Staff is recommending that Plan A be used for funding the local share rather than Plan B as outlined in the draft Environmental Impact Report. As indicated in the E.I.R. e Plan A would provide for an estimated $453,000 to remain in Flood Control Zone 7 Funds subsequent to funding the Phase I improvements. The E.I.R. states that these funds combined with future tax revenues, will be used for maintenance and construction of future upstream Phase II Improvements once an accepted plan has been developed. The E.I.R. also states that the anticipated annual costs for maintenance of the Phase I Improvements along Wildcat Creek will be about $25,000. Since the construction schedule for Phase II is uncertain at this time, the City is concerned about the use of Zone 7 funds for maintenance of Phase I Improvements prior to funding the construction of Phase II. Accordingly, the City requests that the Board of Supervisors provide assurances that Zone 7 funds will not be used for maintenance purposes until funding for the upstream Phase II Improvements has been secured. With respect to the local share of the costs for San Pablo Creek Improvements the City would als like ti-oa ensure equity a �a ITEM .10:3o Am X � for 6�f81 (date) Exhibit C (Page 1 of 2) Resolution No. 82/555 Contra Costa County Board of Supervisors - 2 May 10, 1982 between Phase I and Phase II financing. It is with this in mind that we are requesting the following assurances from the Board _ of Supervisors. The first assurance is in regard to the use of the drainage fee collected within the proposed Drainage Area No. 73. As with the use of Zone 7 funds mentioned above, we request that the revenues collected through this drainage fee not be used for maintenance purposes until adequate funds for construction of the Phase II Improvements have been secured. We believe that this is particularly important since this drainage fee is contingent upon new development, and, therefore, the revenues generated from it are quite uncertain. The proposed Assessment District being formed to fund the local share of San Pablo Creek Phase I Improvements is specifically excluded from Drainage Area No. 73. Since no assessment district for the Phase II Improvements has been defined at this time, properties contained within this future assessment district will have to pay any drainage fees required under the proposed Ordinance. Accordingly, the City requests that assurances be given by the Board of Supervisors to ensure that any drainage fees collected within the Phase II Assessment District prior to its formation be credited to any assessments imposed for financing the Phase II Improvements. As indicated above the City's main concern is to ensure equity in financing the local's share for Phase I and Phase II of this Flood Control Project. It is with this objective in mind that we are requesting the above assurances from the Board of Supervisors. We feel that the Flood Control District Staff has been very cooperative in satisfying our concerns and look forward to working with them to provide adequate flood protection within the City of San Pablo. Very truly yours, r KATHRYN L. CARMIGNANI Mayor GAL:emh cc: City Manager, City of San Pablo Milton Kubicek, Deputy Public Works Director, Contra Costa County Mike Walford, Public Works Director, Contra Costa County City Engineer, City of San Pablo Exhibit C (page 2 of 2) Resolution No. 82/555 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlkson and McPeak NOES: . None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approval of the Amendment ) No. 1 of Flood Control Zone 7 Plan for the ) Wildcat-San Pablo Creeks Project Including ) the Certification of the Environmental ) RESOLUTION NO. 82/556 Impact Report for said Plan, RicFmond Area.) Project No. 7505-6F8186 ) The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES that: On June 15, 1963, the Commission of the Contra Costa County Flood Control and Water Conservation District adopted the Wildcat Creek Watershed Project for Flood Control Zone 7. On April 20, 1982 the Board of Supervisors adopted its resolution 82/450 proposing the amendment of the Flood Control Zone 7 plan, including the certification of the Environmental Impact Report covering said amended plans. This Board has considered the engineer's report entitled "Flood Control Zone 7, Amendment No. 1, Wildcat Creek Watershed, dated April 14, 1982 and Flood Control District drawing No. D-2926, submitted to the Board by the Public Works Department on April 20, 1982. At 10:30 a.m., on May 18, 1982, pursuant to Resolution No. 82/450, this Board held a hearing on the question of approval of Amendment No. 1 to the Flood Control Zone 7 Adopted Project. At the time and place fixed for said hearing before this Board all written and oral objections, presented concerning the proposed amendment, were considered. Prior to the conclusion of said hearing written protests in the form and number sufficient to prevent the adoption of project Amendment No. 1 were not filed, and any protests received were overruled and denied. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed, all in accordance with Sections 11 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 82/450. The Board hereby CERTIFIES that the Environmental Impact Report submitted to it by the Public Works Department as to the environmental impact of proposed Amendment No. I has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein. This Board ACKNOWLEDGES that the Amendment would have certain environnental effects and ADOPTS the findings and mitigation measures expressed in Planning Commission Resolution No. 10/1982 which mitigate those effects. RESOLUTION NO. 82/556 D�� This Board hereby FINDS that good cause exists for the approval of Amendment No. 1 and ORDERS that Contra Costa County Flood Control and Water Conservation District Zone 7 Amendment No. 1, is ADOPTED. The Drainage Plan submitted as Drawing No. D-2926, dated 4/82, proposed to be instituted for Zone 7 Amendment No. 1 and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby INSTITUTED. This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. 1 henbycerlify that this is a true andcerrrctcotyel an actkn tekEn and entered on the mlhurve of the Board of Supervisors On the date shown. ATTESTED:� MAY 1 8 1982 J.A.OLESON, COUNTY CLERK and ex officio Clerk of the Board ey Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control Planning Department City of Richmond City of San Pablo RESOLUTION NO. 82/556 FC.BDRESOL.82.556.T6 o3a 0. l ` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and Mc Peak NOES: None ABSENT: None ABSTAIN:None SUBJECT: Finance Committee Report on Financial Participation by Contra Costa County Sanitation District No. 15 in Subregional Treatment Facility and Temporary Advance of County General Funds The Finance Committee having met on May 17, 1982, to receive a status report on the proposed Oakley-Bethel Island Wastewater Treat- ment Plant and Reclamation Facility Project and to consider the recommendation of the Public Works Director as ex-officio engineer for County Sanitation District No. 15 (CSD 15) that county general funds be temporarily advanced to CSD 15 for its share of costs for construction of the facility. Public Works Department representative Paul Kilkenny provided a progress report on the status of the project. He advised that pursuant to Board of Supervisors Resolution No. 81/117 approved on September 24, 1981, CSD 15 has proceeded towards the issuance of sewer revenue bonds to finance its share of the project costs. On April 1, 1982, the bids were received for construction of the waste- water treatment plant. The low bid of $3.9 million was $1.8 million below the engineer's estimate. CSD 15's share of the project cost is estimated at $1,281,000. The contractor's bid is effective until June 14, 1982. The bids for CSD 15 sewer revenue bonds are scheduled to be received on June 8, 1982. However, bond counsel to CSD 15 has advised that the sale may not be consummated until after the June 14, 1982 deadline date. As a condition of federal and state grants which will fund approximately 80 percent of the total project costs, the Oakley-Bethel Island Wastewater Management Authority (OBIWMA) must have the total local share of the project costs prior to award of the construction contract. Therefore, as one of the participating entities in OBIWMA, CSD 15 must have its share of the project costs prior to awarding the construction contract. Thus it was requested that the Finance Committee consider recommending to the Board of Supervisors that the County General Funds be temporarily advanced to CSD 15 until the sewer revenue bonds are sold at which time the advanced funds would be returned to the County General Fund with an appropriate interest rate charged for this interim financing. The Finance Committee heard testimony from bond counsel to CSD 15, financial consultant from Stone and Youngberg on the bond sale, County Counsel and Public Works Department representatives. Both bond counsel and County Counsel agreed that there does not appear to be any legal authority for the County to advance to CSD 15 the requested $1,281,000. The Finance Committee having considered various financial proposals which would allow CSD 15 to meet its share of the project, costs, recommends to the Board of Supervisors in its capacity as the governing board for Contra Costa County and as ex-officio Board of Directors for CSD 15 the following: 1. The Board of Supervisors approve Ordinance No. 4, Contra Costa County Sanitation District No. 15, which provides for issuance of Sewer Revenue Bonds, Series A, in the amount of $1,895,000 and also approve the proposed 1982-83 budget for the Oakley-Bethel Island Wastewater Management Authority. 033 -z- 2. Upon adoption of Ordinance No. 4 and approval of the proposed 1982-83 OBIWMA budget, the Board of Supervisors approve a resolution calling for bids on the sale of bonds, approve the notice of sale and authorize and direct certain actions with respect thereto in regard to Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982, Series A. 3. In the event that there is a substantial change in the condition of the bond market which would severely hamper the ability of County Sanitation District No. 15 to sell the sewer revenue bonds at public sale, authorize the financial consultant in conjunction with bond counsel and in consultation with County Counsel to negotiate the sale of said revenue bonds. 4. As a further alternative, authorize the financial consultant to work with bond counsel and in consultation with County Counsel to develop a proposal for issuance of bond anticipation notes for County Sanitation District No. 15. 5. Direct the County Treasurer-Tax Collector to determine if County funds may be invested in said bond anticipation notes and, if so, the recommended interest rate to be charged. 6. Authorize the Public Works Director to request the contractor submitting the low bid for work to extend his bid beyond June 14, 1982 in the event that such extension is required. T. P WERS N. C. FAH57,N Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. hereby certify that this,Ise true andcorrectcopyof an action taken and entered on the mMutes of the Board of Supervisors 0:7 the date shown. ATTESTED: MAY 18 1982 J.R.OLSSON,COUNTY CLERK and ox offic/o Clark of the BoAtd / , cc: Public Works Director BY Deputy County Counsel County Treasurer-Tax Collector County Administrator Finance Committee Members 034 9468A-386a ORDINANCE NO. 4 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 AN URGENCY ORDINANCE PROVIDING FOR THE ISSUANCE OF SEWER REVENUE BONDS, FIXING THE FORM OF THE BONDS AND PROVIDING COVENANTS FOR THEIR PROTECTION CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 2,150,000 SEWER REVENUE BONDS OF 1982 $1,895,000 SERIES A The Board of Supervisors of Contra Costa County, as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15, DOES ORDAIN AS FOLLOWS: WHEREAS, Contra Costa County Sanitation District No. 15, in the County of Contra Costa, State of California, herein called "Entity or District", is a public corporation duly organized and existing under and pursuant to the provisions of the Health and Safety Code of the State of California; WHEREAS, this Board adopted on August 25, 1981, Resolution No. 81/992 entitled "A Resolution of Intention to Acquire and Construct Works Consisting of Improvements to Wastewater Treatment and Disposal Facilities and Appurtenances and to Issue and Sell Sewer Revenue Bonds to Finance the Cost Thereof", providing for the acquisition, construction, improving and financing of certain sanitary sewage facilities to serve an area therein described, including all of the territory within the District, and herein referred to as "Area"; WHEREAS, in accordance with law, a public hearing was duly held thereon, after due notice thereof, and no petition of owners or registered voters was filed requesting that the Board call and hold a special election of registered voters in the Area on the proposition of acquiring and constructing the proposed Works; and WHEREAS, District proposes herein to issue Revenue Bonds to finance a portion of the cost of the acquisition, construction, improving and financing of the Works, and to provide that the principal of and interest on the Revenue Bonds shall be paid from a Bond Fund herein created, which will be maintained from the Gross Revenues of the Works and in part from the proceeds of the Bonds, and that their payment be further secured by a Reserve Fund herein created, which will be established from the proceeds of the Bonds. Said Revenues will be such that the District can and does herein determine that the principal of and interest on the Revenue Bonds, together with the payment of all other obligations which are, or may be, a charge against said Revenues, and the costs of the maintenance and operation of said Works, can be financed solely from said Revenues and to which its tax fund need not make any contribution at all; NOW, THEREFORE, IT IS DETERMINED and ORDERED, as follows: 035 ARTICLE I - DEFINITIONS 1.01 Definitions. Unless the context otherwise requires, as used herein, the words and terms defined in this Article shall have the meanings hereinafter set forth. 1.02 Annual. "Annual" means the Fiscal Year of the District, July 1 to JuneTb—goth inclusive. 1.03 Area. "Area" means all the territory included within the boundaries of Entity as described in Resolution No. 81/992, including areas served by additions, extensions, improvements and betterments thereto. 1.04 Auditor-Controller. "Auditor-Controller" means the Auditor-Controller of Contra Costa County. 1.05 Board of Directors or Board. "Board of Directors", or "Board" means the Board of Directors of the District, the governing body of the District. 1.06 Sondholder(s); Holder(s) of Bonds; Holder(s) . "Bondholder(sj "Holder(s) of Bonds", orHolder s means the holders of bearer Bonds or the registered owners of registered Bonds or one of such holders or owners. 1.07 Bond Law. "Bond Law" means Chapter 5 (commencing with Section 4950) of Part 3, Division 5 of the Health and Safety Code of the State of California, commonly referred to as the Sewer Revenue Bond Act of 1933. 1.08 Bond(s) . "Bond(s)", means the issue of Bonds in the total principal amount of $1,895,000, known as Series A, herein provided to be issued by the District, or one of such Bonds, being a part of the Revenue Bonds herein defined. 1.09 Bond Year. "Bond Year" means the period between the dates of maturity o-ftieannual series of Bonds. 1.10 Chairman. "Chairman" means the chairman of the Board of Directors of the Entity. 1.11 Charges. "Charges" means fees, tolls, rates and rentals prescribed by the Board of Directors for the use and maintenance of the Works and the services and facilities thereof, including charges on sanitary sewerage facilities previously acquired and financed by other methods within the Area, users of which receive additional benefits from the construction of the Works. 1.12 Clerk. "Clerk" means the person elected or appointed as Secretary or Clerk of the District and its Board of Directors. 1.13 District. "District" means Contra Costa County Sanitation District No. 15. 1.14 Entity. "Entity" means Contra Costa County Sanitation District No. 15. 1.15 Fiscal Year. "Fiscal Year" means the fiscal year of the District which is from July 1 to June 30, both inclusive. 1.16 Gross Revenues. "Gross Revenues" means total annual Revenues as described in 1.26. 1.17 Improve. "Improve" means to reconstruct, replace, extend, repair, better, equip, embellish or otherwise improve. -2- 1.18 Indenture. "Indenture" means this Ordinance. 1.19 Independent Public Accountant. "Independent Public Accountant" means any registered or licensed public accountant or firm of such public accountants duly licensed or registered or entitled to practice and practicing as such under the laws of the State of California, appointed and paid by the Entity, and who, or each of whom: (a) is in fact independent, and not under domination of the Entity; (b) does not have any substantial interest, direct or indirect, with the Entity; and (c) is not connected with the Entity as an officer or employee of the Entity, but who may be regularly retained to make annual or other similar audits of the books of the Entity. 1.20 Independent Engineer. "Independent Engineer" means any individual or firm of engineers having special knowledge and experience in the utility field, appointed and paid for by the Entity, and who, or each of whom: (a) is in fact independent and not under domination of the Entity; (b) does not have any substantial interest, direct or indirect, with the Entity; and (c) is not connected with the Entity as an officer or employee of the Entity, but who may be regularly retained to make annual or other periodic reports to the Entity. 1.21 Legislative Body. "Legislative Body" means the Board of Directors of Contra Costa County Sanitation District No. 15. 1.22 Net Revenues; Net Revenues of the Works. "Net Revenues" or "Net Revenues of the Works means annual Gross Revenues after deducting all sums expended therefrom for the annual administration, management, operation, maintenance and repair of the Works, including all incidental costs, fees and expenses properly chargeable thereto. 1.23 Paying Agent. "Paying Agent" means Bank of America National Trust & Savings Association, Corporate Agency Service Center, San Francisco, California. 1.24 Registrar. "Registrar" means Bank of America National Trust & Savings Association, Corporate Agency Service Center, San Francisco, California. 1.25 Revenue Bonds. "Revenue Bonds" means the Sewer Revenue Bonds of 1982 in the principal amount of $2,150,000 authorized to be issued by the District. 1.26 Revenues; Revenues of the Works. "Revenues" or "Revenues of the Works"^means all arges received for, and all other income and receipts derived from the operation of the Works, or arising from the Works, or any improvements, additions, or extensions thereto, within the Area, including Revenues deposited in any funds to secure or to provide for the payment of the Revenue Bonds, and interest received on the Revenues or received on any invested moneys of the Works; provided, however, that any special charges levied for the express purpose of _3_ 03'7 reimbursing others for all or a portion of the cost of acquisition or construction of specific facilities, and the proceeds of any rates and charges required by state or federal regulations to be levied and collected from users and held, distributed or used for a specific purpose (i.e. industrial cost recovery), are not Revenues subject to the lien of the Revenue Bonds. 1.27 Treasurer. "Treasurer" means the County Treasurer of Contra Costa County or the officer designated by the Board of Directors pursuant to law to handle the funds of the Entity. 1.28 Works. "Works" means that portion of the sanitary sewage facilities proposed to be acquired and constructed pursuant to a joint powers agreement between the District and the Oakley Sanitary District, which is allocated to the District, together with improvements to Districts' existing collection and interins sewage treatment facilities, all as described in Resolution No. 81/992, part of the cost of acquiring, constructing, improving and financing of which is to be paid from the proceeds of the Revenue Bonds, to wit: a) The acquisition, construction, improving and financing of: (i) Construction of a subregional wastewater treatment plant and reclamation/disposal facility, (ii) Modification and installation of facilities in main pump station, (iii) Improvements to the collection system, and (iv) Improvements to the interim wastewater treatment plant. b) The making of all acquisitions, and the construction of all works and appurtenances necessary, useful, or convenient to and in completing any of the above, and the acquisition of lands, easements, rights and facilities therefor. -4- 038 ARTICLE II - GENERAL PROVISIONS 2.01 Bond Law. The proceedings have been conducted and the Bonds are being issued pursuant to the Bond Law. 2.02 Public Interest. The public interest, economy and general welfare will Be served by the acquisition, construction, improving and financing of the Works, including all expenses incidental thereto or connected therewith. 2.03 Conditions Precedent. All acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of the Bonds have existed, have happened and have been performed in due time, form and manner as required by law, and the District is now authorized, pursuant to each and every requirement of law, to issue Bonds in the manner and form as provided herein. 2.04 Purpose of Bonds. Bonds of the District shall be issued to pay part of the cost of the acquisition, construction, improvements and financing of the Works. 2.05 Cost of Works. The total estimated cost of the Works, less grant funds and Entity subventions, including acquisition, construction and financing of the Works, engineering and other fees, and all other expenses incidental thereto, including bond reserve funds, working capital, funded interest and bond discount, if any, is estimated to be the sum of 12,150,000. 2.06 Complete Project. It is hereby found and determined that the District has made all necessary arrangements for its share of the financing of the joint power sewer facilities and improvements. Accordingly, it is hereby found and determined that: (a) Adequate Funds. The acquiring, constructing, improving and financing of the joint power sewer facilities and improvements can be accomplished from the funds to be available from the proceeds of the sale of the Revenue Bonds, together with the aforesaid contributions of the United States of America, the State of California and the Oakley Sanitary District; (b) Adequate Rates. Charges have been and will be fixed, levied and collected; and (c) Bond Payment. The Charges and all other income and receipts included in the definition of "Revenues" shall constitute the Revenues of the Works pledged to service the Bonds as provided herein. 2.07 Single Transaction. The acquiring, constructing, improving and financing of the Works is one transaction, complete in and of itself and the proceeds of the Bonds will be applied to the cost thereof as herein provided. 2.08 Separate Fund. The District, during the term of the Revenue Bonds, will operate its sanitary sewerage facilities as a separate and distinct agency, and will create and maintain a separate and distinct special fund and account into which all Revenues of the Works to be received are to be deposited, and from which all disbursements herein provided relating to the Works, are to be made during the term of the Revenue Bonds. -5- 039 2.09 Legality. If any article, section, subsection, paragraph, sentence, clause or phrase of this Indenture is for any reason adjudged by any court of competent jurisdiction to be unconstitutional, unenforceable or invalid, such decision shall not affect the validity of the remaining portions of the Indenture. The Board of Directors hereby declares it would have adopted the Indenture and each and every article, section, subsection, paragraph, sentence, clause or phrase hereof and would have authorized the issuance of the Bonds pursuant hereto irrespective of the fact that any one or more articles, sections, subsections, paragraphs, sentences, clauses or phrases be adjudged to be unconstitutional, unenforceable or invalid. _6_ ` 040 ARTICLE III - AUTHORIZATION PROVISIONS GOVERNING THE ISSUANCE OF THE BONDS 3.01 Authorization-Multiple Series Issue. The Revenue Bonds are hereby divided into two or more series. The first series shall be in the aggregate principal amount of $1,895,000 and shall be known as "Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982, Series A", herein called the "Bonds". Jurisdiction is hereby reserved by the Legislative Body to issue the remaining $255,000 principal amount of Revenue Bonds in one or more series as funds may be needed to complete the Works. The Bonds shall be issued in the form of coupon bonds registrable only as to both principal and interest, of the denomination of $5,000. The Bonds shall be dated June 1, 1982, shall be numbered consecutively from A to A, inclusive, (each number bearing the preful "A"), and shall be payable in the order of their maturity and shall mature on the dates and in the amounts according to Schedule I or Schedule II, whichever is provided in the accepted bid for the purchase of the Bonds: Schedule I Schedule II (Principal (Principal Maturity Amount = Principal Maturity Amount = Principal (June 1) $1,895,000) Amount (June 1) $1,895,000) Amount 1983 -0- 1983 -0- 1984 -0- 1984 -0- 1985 $ 30,000 1985 $ 65,000 1986 35,000 1986 75,000 1967 40,000 1987 80,000 1988 50,000 1988 95,000 1989 55,000 1989 105,000 1990 60,000 1990 120,000 1991 65,000 1991 135,000 1992 75,000 1992 150,000 1993 85,•000 1993 170,000 1994 95,000 1994 185,000 1995 105,000 1995 210,000 1996 120,000 1996 240,000 1997 135,000 1997 265,000 1998 150,000 1999 165,000 2000 185,000 2001 210,000 2002 235,000 3.02 Form of Bonds and Coupons. The form of the Bonds and coupons thereto attached shall be substantially as provided in Exhibit "A" hereto attached and made a part hereof. 3.03 Where Payable. The principal and interest on the Bonds shall be payable in lawful money of the United States of America at the office of the Paying Agent. Principal and interest on registered Bonds shall be paid by the Registrar by check, draft or warrant mailed to the registered owner at its address as it appears on the register maintained in the Registrar's office. -7 041 3.04 Interest and Coupons. The Bonds issued as herein provided shall bear interest from their date to their respective dates of maturity, at the rate or rates provided in the accepted bid for the purchase of the Bonds but not to exceed twelve percent (128) per annum. The interest shall be payable December 1, 1982, and semiannually thereafter on the 1st day of June and December of each year to the date of maturity. Attached to each Bond shall be interest coupons payable at the times the respective interest payments thereon become due and for the amounts thereof. 3.05 Interest After Maturity. If sufficient funds to pay the principal of and interest on any Bond on the due date have been made available in the fund provided therefor, no interest shall accrue thereafter with respect to such Bond or matured interest; otherwise, until funds have been so made available, such Bond shall continue to bear interest at the rate stated therein. 3.06 Callable Bonds; Prior Redemption. Bonds maturing by their terms on or before June 1, 1992, shall not be subject to call and redemption prior to their fixed maturity date. Bonds maturing on or after June 1, 1993, shall, by their terms, be subject to call and redemption, at the option of the Board of Directors, in inverse order of maturity and by lot within a maturity, on June 1, 1992, (but not prior thereto) , or on any interest payment date thereafter and prior to their respective stated maturity dates, at the principal amount thereof and accrued interest thereon to the date of redemption, plus a premium of one quarter of one percent (1/4 of 18) of such principal amount for each whole year and for any remaining fraction of a year between the dates fixed for redemption and their respective stated maturities. -8- 042 1 ARTICLE IV - PROVISIONS RELATING TO PAYMENT AND EXECUTION 4.01 Source of Payment. The Bonds shall recite that they are issued pursuant to the Bond Law and that they are payable solely from the Revenues. 4.02 Bonds Not a Debt. The Bonds and interest thereon shall not be a debt of the Entity, nor a charge, lien or encumbrance, legal or equitable, upon any of its property or upon any of its income or receipts or revenues, other than the Revenues of the Works which have been pledged to the payment thereof as herein provided. 4.03 Entity Credit Not Encumbered. No recourse shall be had for the payment of the Bonds, or of the interest thereon, or any part thereof, against the general fund of the Entity, nor shall its credit or taxing power be deemed to be pledged thereto, and the Holders of the Bonds, or the coupons thereon, shall never have the right to compel the exercise of the taxing power of the Entity or the forfeiture of any of its property for the payment of the Bonds or the interest thereon. 4.04 Bonds a Special Obligation. The Bonds shall be a special obligation of the Entity and shall be payable from and secured by a lien upon the Gross Revenues of the Works as herein provided. 4.05 Execution of Bonds. The Bonds shall be signed by the Chairman and countersigned by the Clerk. The official seal of the Entity shall be affixed on each of the Bonds. The coupons attached to the Bonds shall be signed by the Treasurer. All of said signatures, except that of the Clerk, may be printed, engraved, lithographed, or stamped on the Bonds and the coupons in lieu of signing by hand. The official seal may be similarly reproduced on the Bonds. Such signing, countersigning, and sealing shall constitute and be a sufficient and binding execution of each of said Bonds and coupons. 4.06 Continuing Validity of Signatures. I£ any officer whose signature or countersignature appears on the Bonds or coupons ceases to be such officer before delivery of the Bonds, such signature or countersignature is nevertheless valid and sufficient for all purposes as if such officer had remained in office. Any Bond or coupon may be signed and countersigned on behalf of the Entity by such persons as at the actual date of the execution of such Bond or coupon shall be the proper officers of the Entity although at the nominal date of such Bond or coupon any such person shall not have been such officer of the Entity. 4.07 Delivery. The Bonds shall be delivered to the purchasers thereof. The Entity shall deliver the Bonds upon receipt of the purchase price and shall credit the proceeds to the special fund and account for the payment of the cost of the Works, as provided herein, but the purchasers shall not be required to see to the proper application thereof. -9- .043 4.08 Transcript. The Clerk is hereby authorized to prepare and provide to the purchasers of the Bonds issued hereunder and attorneys examining the same, a complete set of certified copies of all ordinances, resolutions, and documents of the Entity relating to the issuance of Bonds and of all other proceedings and records of the Board of Directors showing the right, power, and authority to issue the Bonds and to provide the security therefor, and such certified copies and certificates shall be deemed representations of the Board of Directors as to all facts stated therein. 4.09 Use of Proceeds Certificate. The Treasurer is authorized to determine the amount and use of the proceeds of the Bonds and to certify for the Entity reasonable expectations and the facts and estimates upon which they are based as provided by Sections 1.103-13, 1.103-14 and 1.103-15 of the Regulations under the Internal Revenue Code of 1954, as amended. 4.10 Purchase of Bonds. The Entity may, from time to time, purchase in the open market any or all of the Bonds at prices offered. All Bonds purchased shall be canceled and shall not again be reinstated. 4.11 Temporary Bonds. The Bonds may be initially issued in temporary form exchangeable for definitive Bonds when ready for delivery. The temporary Bonds may be printed, lithographed or typewritten, shall be of such denominations as may be determined by the Entity, shall be without coupons and may contain such reference to any of the provisions of the Indenture as may be appropriate. Every temporary Bond shall be executed by the Entity upon the same conditions as provided herein for the execution of definitive Bonds, except as pertains to coupons. -10- 044 ARTICLE V - REGISTRATION Part 1 - General 5.01 Registration and Transfer of Bonds. Each Bond herein authorized may be registered only as to both principal and interest upon the written request of the holder and upon presentation of the Bond to the Registrar. An appropriate book shall be kept by the Registrar showing at all times what Bonds are registered and in whose names, and, upon presentation of the Bonds for such purpose, the Registrar shall, and under such reasonable regulations as the Registrar may prescribe, register or transfer or cause to be registered or transferred, in said registry book, the Bonds as herein provided. Upon presentation of a Bond for registration, the coupons shall be removed therefrom and canceled (or preserved in a place of safekeeping, at the option of the Registrar) , and the name and number of the Bond, the name and address of the holder in whose name it is to be registered, the date of such registration and a notation that the Bond is registered as to both principal and interest shall be entered in the registry book, and appropriate endorsement thereof shall be made by the Registrar in the space provided therefor on the back of the Bond. Until such registration is discharged as hereinafter provided, the interest when due shall be payable only to the registered owner and the principal when due shall be payable only to such owner upon surrender of the Bond to the Registrar. A registered Bond may be transferred only by the registered owner, in person or by attorney duly authorized in writing, by a written instrument of transfer in form acceptable to the Registrar, and by the Registrar endorsing such transfer on the Bond and in the registry book. No transfer shall be required to be made during the fifteen (15) days next preceding an interest payment date. A registered Bond may be discharged from registration upon written request of the registered owner. In such case, the Registrar shall transfer the Bond to bearer by appropriate endorsement on the Bond and in the registry book, cause all unmatured coupons that have been removed from the Bond to be reattached to the Bond (such coupons to be reprinted, if necessary), and deliver the Bond and coupons to the owner, and thereupon negotiability and transferability by delivery shall be restored. Bonds that have been discharged from registration are subject to successive registrations and transfers in the manner heretofore provided. The person requesting registration, transfer or discharge from registration shall, as a condition precedent to the exercise of such privilege, pay the Registrar's reasonable charges therefor, if any, including any cost of reprinting the coupons and any tax or other governmental charge required to be paid with respect thereto. =11- 045 Part 2 - Against Delinquency 5.02 Endorsement. When a Bond or interest coupon is presented to the Registrar for payment and is not paid for want of funds, the Registrar shall endorse thereon "not paid for want of funds", the date of presentation, as serial number indicating the order of payment, and shall sign or stamp his name thereon. 5.03 Record. The Registrar shall keep a book or other record in which shall be entered the number and designation or series of the Bonds, the date and serial number of their registration, and, if known, the names and addresses of their respective owners or persons who presented the Bonds or coupons for payment. 5.04 Setting Aside Money. Upon receipt of the first money applicable to their payment, there shall be set apart the amount necessary to pay the registered Bonds and coupons. 5.05 Notice and Payment. The Registrar shall give notice by registered or certified mail to the owner or Holder of the registered Bonds and coupons at the address last entered, or to the person who presented them that funds are available to pay the Bonds and coupons. 5.06 Order of Payment. The Bonds and coupons shall be paid in the order of their serial numbers. 5.07 Failure to Present. If the registered Bonds and coupons are not presented for payment within 30 days from mailing of the notice, or if the name and address of the owner or person who presented the Bonds or coupons is unknown, the Registrar shall apply the amount set aside to the payment of the unpaid registered Bonds and coupons next in order, until all registered Bonds and coupons have been paid. -12- 046 ARTICLE VI - CALL AND REDEMPTION 6.01 Notice of Redemption. When Bonds are called for redemption, tFie Treasurer s a cause notice of redemption to be given by publication once, not less than thirty (30) days prior to the date of call, in a financial newspaper circulated in San Francisco, California. The Treasurer shall also cause such notice to be mailed by registered or certified mail, not less than thirty (30) days prior to the date of call, to the last known Holder of any bearer Bond so called, and to the registered owner of any registered Bond so called, as shown on the records of the Treasurer. 6.02 Form of Notice. The notice of redemption shall: (a) State the redemption date; (b) State the redemption price; (c) State the numbers and dates of maturity of the Bonds to be redeemed; provided, however, that whenever any call includes all of the Bonds of a maturity, the numbers of the Bonds of such maturity need not be stated; (d) Require that such Bonds be surrendered, together with any interest coupons appurtenant thereto maturing subsequent to the redemption date, at the office of the Paying Agent; (e) Require that Bonds which at the time of call are payable otherwise than to bearer shall be accompanied by, appropriate instruments of assignment to Entity duly executed; and (f) Give notice that further interest on such Bonds will not accrue after the designated redemption date. 6.03 Receipt of Notice Unnecessary. The actual receipt by the Holder of any Bond of notice of such redemption shall not be a condition precedent to redemption, and failure to receive such notice shall not affect the validity of the proceedings for the redemption of such Bonds or the cessation of interest on the date fixed for redemption. 6.04 Certificate of Notice Conclusive. A certificate by the Treasurer that notice of call and redemption has been given to owners of Bonds as herein provided shall be conclusive as against all parties, and no Bondholder whose Bond is called for redemption may object thereto or object to the cessation of interest on the redemption date fixed by any claim or showing that such Bondholder failed to actually receive such notice of call and redemption. 6.05 Redemption Fund. Prior to the time the Legislative Body determines to call and redeem any of said Bonds, the Treasurer shall establish a redemption fund to be designated "Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982 Redemption Fund", herein called "Redemption Fund". Prior to the publication of the notice of a redemption there must be available to or set aside in said Redemption Fund moneys sufficient to redeem the Bonds designated in such notice for redemption. (a) Use of Funds. Said moneys must be set aside in said fund solely for that purpose and shall be applied on or after the -13- 047 redemption date to payment for the Bonds to be redeemed upon presentation and surrender of such Bonds and (except as to Bonds registered as to both principal and interest) all interest coupons maturing after the redemption date, and shall be used only for that purpose; (b) Coupons Due. Any interest coupon due on or prior to the redemption date shall be paid from the Bond Fund provided in Section 7.09 upon presentation and surrender thereof; (c) Coupons Not Due. Each Bond presented (if unregistered) must have attached thereto or presented therewith all interest coupons maturing after the redemption date; and (d) Retransfers. If after all of the Bonds have been redeemed and canceled or paid and canceled, there are moneys remaining in said Redemption Fund, said moneys shall be transferred to the Revenue Fund; provided, however, that if said moneys are part of the proceeds of refunding bonds, said moneys shall be transferred to the fund created for the payment of principal of and interest on such refunding bonds. 6.06 Effect of Notice of Redemption. When notice of redemption has been given substantially as provided in Sections 6.01 and 6.02, and when the amount necessary for the redemption of the Bonds called for redemption is set aside or made available for that purpose as provided in Section 6.05, the Bonds designated for redemption shall become due and payable on the date fixed for redemption thereof, and, upon presentation and surrender of said Bonds and (except as to Bonds registered as to both principal and interest) all interest coupons maturing after the redemption date, to the Paying Agent and, if any of said Bonds be registered, upon the appropriate assignment thereof, such Bonds shall be redeemed and paid at said redemption price out of the Redemption Fund. (a) Interest Terminates. No interest will accrue on such Bonds called for redemption or on any interest coupons thereon after the redemption date specified in such notice, and the Holders of said Bonds so called for redemption after such redemption date shall look for the payment of such Bonds only to said Redemption Fund. All Bonds redeemed and all interest coupons thereon shall be canceled forthwith and shall not be reissued; and (b) Matured Coupons Payable. All interest coupons, pertaining to any redeemed Bonds, which coupons have matured on or prior to the time fixed for redemption, shall continue to be payable to the respective Holders thereof but without interest thereon. All unpaid interest payable at or prior to the date fixed for redemption upon Bonds registered in such manner that the interest is payable only to the registered owners shall continue to be payable to the respective registered owners of such Bonds, or their order, but without interest thereon. -14- 048 ARTICLE VII - PLEDGE OF REVENUES AND FUNDS 7.01 Pledge of Revenues. All of the Revenues are hereby pledged to pay the principal of and interest on the Revenue Bonds, and to provide: (a) a Bond Fund, (b) a Reserve Fund, (c) operation and maintenance funds, (e) surplus funds. 7.02 First Lien on Revenues. The sums required to meet the payment of interest on and principal of the Revenue Bonds shall be secured by a first and prior lien upon and pledge of all of the Gross Revenues of the Works including the Gross Revenues of all improvements, extensions and additions thereto within the Area, together with any interest earned thereon, and such Revenues may only be used as provided herein. 7.03 Revenues a Trust Fund. The Revenues shall constitute a trust fund for the security and payment of the Revenue Bonds. After the payment of the principal and interest requirements on the Revenue Bonds, there shall be paid from the Revenues such sums as may be required to pay the costs of necessary and reasonable maintenance and operation of the Works, which costs shall include the reasonable expenses of administration, management, operation, repair, and other expenses necessary to maintain and preserve said Works in good repair and working order; provided, however, that such costs and expenses may be paid from such sources of funds other than the Revenues as may be legally available for such purposes. 7.04 Equal Parity. All of the Revenue Bonds shall be equally and ratably secured without preference or priority by reason of number, date, date of sale, or of execution or of delivery of the Revenue Bonds, by said lien upon the Revenues in accordance with the Bond Law and this Indenture. Said lien shall be prior and paramount to any and all other claims and obligations that have arisen or may arise or be incurred against the Revenues, except as otherwise herein provided. 7.05 Ratio of Net Revenue Coverage. The Entity covenants that it will at all times establish, maintain, and collect charges sufficient, with other Revenues received, to provide Net Revenues equal to not less than 1.25 times the aggregate amount of the principal of and interest on the Bonds which shall become due and payable within the current Fiscal Year. 7.06 Reserve Fund. There is hereby created a special account designated "Contra Costa County Sanitation District No. 15 Sewer Revenue Bond Reserve Fund of 1982", herein called "Reserve Fund", which shall be maintained by the Treasurer as a separate account, distinct from all other funds of the Entity to further secure the payment of the principal of and interest on the Revenue Bonds. (a) Forthwith upon receipt of the proceeds of the sale of the Bonds, a sum equal to the maximum annual principal and interest requirements to be paid during the term of the Bonds shall be deposited by the Treasurer to the Reserve Fund, provided however that such sum may not exceed 158 of the original face amount of the Bonds or (in the event that the Bonds are sold at less than 988 of their original face amount) 158 of the gross proceeds of the sale of the Bonds. -15- 049 (b) Whenever any moneys are withdrawn from the Reserve Fund to pay principal and interest of Bonds, the amount so withdrawn shall be restored from available surplus funds, and, if none, then by transfers from the Revenue Fund, commencing on the next following 1st day of May and continuing annually for the next successive two years, each equal to at least one-third (1/3) of the amount necessary to restore therein the gross amount provided in subdivision (b) of this Section. Money in the Reserve Fund shall be used solely for the purpose of paying the principal of and interest on the Revenue Bonds in the event that the moneys in the Bond Fund are insufficient therefor and for that purpose may be withdrawn and transferred to the Bond Fund. After reaching the year of maximum debt service on the Bonds, moneys in the Reserve fund in excess of an amount equal to the maximum annual principal and interest requirements to accrue during the remaining period of the Bonds and in excess of any amount required to be in the Reserve Fund under any indenture providing for the issuance of the remaining Revenue Bonds shall be transferred from the Reserve Fund to the Bond Fund. Similar transfers shall be made upon reaching each successive year of maximum debt service to the end that the balance in the Reserve Fund is always equal to the maximum annual principal and interest requirement for the remaining period of the Bonds, subject to the provisions of any indenture providing for the issuance of the remaining Revenue Bonds. The moneys in the Reserve Fund shall be transferred to the Bond Fund at the times and for the purposes necessary to pay the last remaining installments of principal and interest of the Revenue Bonds. Any balance thereafter shall be transferred to the Surplus Fund. 7.07 Construction Fund. There is hereby created a special fund to be designated by the Treasurer herein called "Construction Fund", which shall be maintained by the Treasurer as a separate account, distinct from all other funds of the Entity, The proceeds of the Bonds (other than accrued interest; the amount of interest due on December 1, 1982 and June 30, 1983; and premium, if any, which shall be deposited in the Bond Fund; and the amount allocable to the Reserve Fund as provided in section 7.06) together with the proceeds of any grants received by the Entity for such purposes, shall be deposited in the Construction Fund and shall be expended as follows: (a) Acquisition Costs. The cost of acquiring any work, lands and easements necessary for the Works for which contracts have been or shall be made, or any interlocutory decree in eminent domain had and taken, shall be paid to the persons entitled thereto. (b) Construction Costs. The costs of constructing any part of the Works under contracts for construction work shall be paid to persons entitled thereto, on certificates of the Engineer having responsibility therefor, as to the work completed substantially in accordance with the plans and specifications adopted therefor and as said certificates are approved by the Board of Directors. (c) Incidental Expenses. The incidental expenses of said proceedings, consisting of all engineering, inspection, legal, financial, and fiscal fees, and the costs of authorizing and issuing the Bonds as approved by the Legislative Body shall be paid to those persons entitled thereto or to the appropriate Entity fund to be reimbursed therefor. -16- 050 Any remaining balance in the Construction Fund upon completion of the purpose of the Bonds shall be transferred to the Reserve Fund up to the maximum provided to be deposited therein by Section 7.O6(b) hereof, and shall thereafter be transferred to the Bond Fund. 7.08 Revenue Fund. There is hereby created a special fund to be designated by the Treasurer herein called "Revenue Fund", which shall be maintained and operated by the Treasurer as a separate account, distinct from all other funds of the Entity, into which all Revenues shall be paid immediately following their receipt. As long as any Revenue Bonds or any additional bonds authorized hereunder are outstanding, or any interest thereon is unpaid, said Fund shall be administered and disbursements shall be made therefrom in the manner and in the order progressively set forth in Sections 7.09, 7.06, 7.10, 7.11 and 7.12 hereof. 7.09 Bond Fund. There is hereby created a special fund designated "Contra Costa County Sanitation District No. 15 Sewer Revenue Bond Fund of 1982", herein called "Bond Fund", which shall be maintained and operated by the Treasurer to cover the payment of the principal of and interest on the Revenue Bonds. (a) Forthwith upon receipt of the proceeds of the Bonds, the Treasurer shall deposit into the Bond Fund any funds received on account of premium and interest accrued on said Bonds from their date to the date of their delivery. (b) Forthwith upon receipt of the proceeds of the sale of the Bonds the Treasurer shall deposit to the Bond Fund a sum equal to one years interest less any amounts already deposited therein pursuant to the provisions of subsection (a) of this Section. (c) On or before the first day of each calendar month as long as any Bonds remain outstanding, beginning with the date of the Bonds and after the funds therein have been applied, the Treasurer shall transfer from the Revenue Fund into the Bond Fund 1/6 of the amount necessary to pay the next maturing installment of interest on the Bonds. (d) On or before the first day of each calendar month, as long as any Bonds remain outstanding, beginning twelve (12) months prior to the first maturity of the Bonds and after the funds therein have been applied, the Treasurer shall transfer from the Revenue Fund into the Bond Fund 1/12 of the amount necessary to pay the next maturing installment of principal of the Bonds. (e) In the event that rates and Charges are collected with, and not separately from, taxes, the Treasurer shall deposit the amounts necessary to pay the next maturing installments of interest and principal, forthwith as they become available in same proportion as they are collected with the installments of taxes. Any amount required to be set aside, transferred to and placed in the Bond Fund may be prepaid in whole or in part by being earlier set aside, transferred to and placed in the Bond Fund, and in that event the monthly transfer which has been so prepaid need not be made at the time appointed therefor. In any event, all sums required for the payment thereof must be in the Bond Fund at least one month prior to the due date of the maturity of any Bonds and interest. -17- 051 All moneys in this Fund shall be used and withdrawn solely for the purpose of paying the principal of and interest on the Revenue Bonds as the same shall become due and payable. After full payment of the Revenue Bonds and interest, any balance in the Fund shall be returned to the Revenue Fund. 7.10 Maintenance and Operation Funds. From the moneys remaining in the Revenue Fund, the Treasurer shall pay the reasonable expense of administration, management, operation, maintenance, and repair costs of the Works, including all incidental costs, fees and expenses properly chargeable thereto, and including any sums required by contract, rule or regulation to be paid to any person, agency or government. 7.11 Surplus Funds. The funds remaining in the Revenue Fund after the transfers therefrom to the Bond Fund and to the Reserve Fund, payment of costs of administration, management, maintenance, operation, and repair of the Works and transfer to the replacement fund, shall constitute surplus funds and may be used for any of the following purposes: (a) To pay the cost of unusual or extraordinary maintenance of or repair to the Works; (b) To extend, enlarge, replace, better, or improve the Works; (c) To pay the principal of and interest on the Revenue Bonds; (d) To pay the principal, interest, and premiums of Revenue Bonds called prior to maturity; (e) To pay the principal, interest, and premiums of Revenue Bonds purchased in the open market at prices offered at or below the sum required to be paid in the event of redemption by call; (f) To pay the principal and interest of general obligation or revenue bonds heretofore or hereafter issued for sewer purposes, or to accumulate capital funds for the purpose of acquisition and/or construction of sanitary sewerage and sewage disposal facilities for the Entity; and (g) For any other lawful purpose. All uses for any of the purposes identified in (c), (d), (e) and (f) hereof (excepting accumulation of capital funds) shall be made on or before the time funds may next be required for such purpose, and any funds remaining, including funds remaining in the event of a failure to make timely use of such funds for any such purpose, shall thereupon cease to be useable for such purpose. No moneys shall be paid or transferred from surplus funds unless all of the requirements of this Indenture then required to be performed have been fully accomplished. 7.12 Feeding Higher Priority. In'the event that the balance in any fund or account is below its requirements, moneys from a fund or account of lower priority shall be transferred up to fill such deficiency, and said higher fund or account shall have a first claim on the moneys of said lower fund or account for said purpose. -18- 052 7.13 Investment of Funds. All moneys in the various funds that are not required to be used within such time may be invested in any obligations which are then authorized by the laws of the State of California as investments for local agencies, maturing on a date or dates prior to the need for such moneys. 7.14 InactiveDeposits. Any moneys not then needed may be deposited as inactive funds of the Entity. 7.15 No Restriction on Other Powers. Nothing in this Indenture shall be construed to prevent the Entity from exercising any powers which it may otherwise have, nor prevent the Entity from paying the costs of maintenance and operation from such funds other than those mentioned in this Article or in this Indenture, as are legally available for such purpose, including taxes. -19- 053 ARTICLE VIII - COVENANTS BY THE ENTITY 8.01 General. For the protection and security of the Bonds, the Entity covenants and agrees to and with the Holders of the Bonds as provided in this Article. 8.02 Acquire Works. It will commence and complete the acquisition, construction, and financing of the Works with all practical dispatch and in a sound and economical manner. 8.03 Operate Works. It will operate, or cause to be operated, the Works in an efficient and economical manner and will prescribe, revise and collect such Charges that the services and facilities of the Works may be furnished to the users within the Area and other users at the lowest possible cost consistent with sound economy and prudent management. 8.04 Good Repair. It will operate, maintain, preserve, and keep, or cause to be operated, maintained, preserved, and kept, the Works and every part thereof in good repair, working order and condition. 8.05 Preserve Security. It will preserve and protect the security of the Bonds and the rights of the Holders thereof, and warrant and defend such rights against all claims and demands of all persons whomsoever. 8.06 Collect Revenues. It will collect and hold in trust the Revenues or other funds pledged to the payment of the Bonds for the benefit of the Holders of the Bonds and apply such Revenues or other funds only as provided by this Indenture. 8.07 Service Bonds. It will pay and cause to be paid punctually the principal of the Bonds and the interest thereon on the date or dates and at the place or places and in the manner mentioned in the Bonds and in the coupons thereto appertaining and in accordance with this Indenture. 8.08 Pay Claims. It will pay and discharge, or cause to be paid and discharged, any and all lawful claims for labor, materials and supplies, which, if unpaid, might by law become a lien or charge upon the Revenues of the Works, or any part of said Revenues, or any funds thereof in its hands, prior to or superior to the lien of the Bonds, or which might impair the security of the Bonds, to the end that the priority and security of the Bonds shall be fully preserved and protected. 8.09 Sales or Encumbrances. It will not sell or dispose of any of the Works other than as herein provided, or mortgage or otherwise encumber any of the Works, or any of the Revenues thereof, nor enter into any lease or agreement which would impair or impede operation of the Works, or any part thereof necessary to secure adequate Revenues for the payment of the principal of and interest on the Bonds, or which otherwise would impair or impede the rights of the Holders of the Bonds with respect to such Revenues or the operation thereof without provision for the retirement of the Bonds then outstanding from the proceeds thereof; provided, however, that material and equipment worn out, made obsolete or not needed for the efficient and proper operation of the Works may be sold without the consent of the Bondholders if the proceeds thereof are applied to the improvement or extension of the Works or to the retirement of the Bonds. -20- 054 8.10 No Free Service. It will not permit any part of the Works, as to which it has jurisdiction to establish charges, to be used or taken advantage of free of charge by any person, firm or corporation, or by the State of California or the United States of America, or by any public corporation, political subdivision, city, county, district, or agency of either, including this Entity. 8.11 No Competition. It will acquire, construct, operate or maintain, and not permit any other public or private corporation or agency or any persons whatsoever to acquire, construct, operate, or maintain within the boundaries of the Area any system or utility competitive with the Works. 8.12 Insurance. It will procure and keep in force or cause to be procured and kept in force, insurance on all buildings and structures of the Works and the balance of its sanitary sewerage facilities over which it has ownership and physical control and the machinery and equipment therein against loss or damage by fire, flood, windstorm or earthquake or other causes customarily insured against in connection with similar Entities operating like facilities with an insurer or insurers in good standing and in such amounts as may be required adequately to protect the Entity and the Holders of the Bonds from Loss due to any such casualty, and in the event of such loss, the proceeds shall be used to repair or restore such portion of the Works or for the payment in full of the Bonds and all outstanding bonds payable from the Revenues of the Works. 8.13 Fidelity Bonds. It will procure suitable fidelity bonds covering all of itsofficers and other employees charged.with the operation of any portion of the Works, and the collection and disbursement of Revenues therefrom. 8.14 Engineers. It will employ, or cause to be employed, consulting engineers of acknowledged reputation, skill and experience in the construction and operation of the Works or any unusual or extraordinary items of extensions or betterments as shall be required from time to time, copies of all reports, estimates and recommendations of such consulting engineers to be filed with the Clerk and furnished to the purchasers of the Bonds issued hereunder if requested. 6.15 Audit and Report. It will employ or cause to be employed an Independent Public Accountant who shall prepare and file with the Treasurer, and make available to the purchaser of the Bonds if requested, annually within ninety (90) days after the close of each Fiscal Year commencing in the year 1962, an annual audit for the preceding year which shall include: (a) Balance Sheet. A balance sheet including balances of all funds herein created. (b) Revenues and Payments. A statement in detail of the Revenue receipts and disbursements from the Revenues of the Works. (c) Insurance. A statement as to the insurance carried by it, including a bri--e --Jescription of each policy as to its coverage and name of company issuing it. (d) Customers. The number of customers classified by rate or charge for service groups, the number of properties connected to the Works and number of applications for service on hand but not connected. -21- 055 (e) Billing. The annual billings and the average monthly billing per user, where such bills are collected by means other than the tax roll. (f) Rate Schedules. The schedules of the rates and charges prescribed by the rate ordinance then in effect. (g) Recapitulation. A recapitulation of funds and accounts created by this Indenture into which are put the Revenues and moneys derived from the sale of the Bonds, and grants if any, which shall show balances at the beginning of the period, deposits and withdrawals made during the period and balances at the end of the period; and also deposit requirements for funds and amounts during the next succeeding fiscal period. (h) Comments. Comments of the accountant relative to the fulfillment of the provisions of this Indenture and the manner in which the Works has been operated, and his recommendations for improving the operation of the Works. 8.16 Unconditional Obligation. Except only as provided herein for alteration of the Bonds or the Indenture, nothing in the Indenture or in the Bonds or in the coupons contained shall affect or impair the obligation of the Entity which is absolute and unconditional, to pay the principal of and interest on the Bonds to the respective Holders of the Bonds and coupons at the respective dates of maturity, or upon prior redemption, as herein provided, and out of the Revenues herein pledged for such payment, or affect or impair the right of action, which is also absolute and unconditional, of such Holders to institute suit to enforce such payment by virtue of the contract embodied in the Bonds and coupons. 8.17 Performance of Essence. The performance of the duties prescribed in the Indenture and in the Bond Law by the Entity or its proper officers, agents, or employees, is of the essence of Entity's contract with the Bondholders. 8.18 Recourse to Bond Law. Each taker and subsequent Holder of the Bonds and attached or etas ed coupons has recourse to all of the provisions of the Indenture and of the Bond Law and is bound by their terms. 8.19 Indenture is Covenant. From the time the Bonds are issued hereunder, each and all of the terms of the Indenture shall be and constitute a covenant on the part of the Entity to, and with, each and every Bondholder. 8.20 Continuing Agreement. The Indenture and the covenants, agreements, provisions, and conditions herein contained, constitute a continuing agreement with the Holders of all of the Bonds issued or to be issued hereunder and then outstanding, to secure the full and final payment of the principal of and premiums, if any, and the interest on all Bonds which may from time to time be executed and delivered hereunder. 8.21 Period of Agreement. Whenever all of the Bonds and all interest then accrued thereon shall have been fully paid and discharged, or sufficient sums have been set aside for such purpose with the Treasurer, the agreements in the Indenture contained shall cease and terminate, and the Entity shall be under no further obligation to apply the Revenues of the Works as herein required, or otherwise to do or perform any of the covenants, conditions, or agreements in this Indenture contained. -22- 056 8.22 Arbitrage. The Entity covenants with the Holders of all the Bonds at any time outstanding that it will make no use of the proceeds of the Bonds which will cause the Bonds to be "arbitrage bonds" subject to federal income taxation by reason of Section 103(c) of the Internal Revenue Code of 1954, as amended. To that end, so long as any of the Bonds are outstanding, the Entity with respect to the proceeds of the Bonds, shall comply with all requirements of said Section 103(c) and all regulations of the United States Department of the Treasury issued hereunder, to the extent that such requirements are, at the time, applicable and in effect. -23- 057 ARTICLE IX - ADDITIONAL AND REFUNDING BONDS 9.01 Additional Bonds. No additional bonds shall be issued or other obligations incurred w ich shall be payable from the Revenues and constitute a lien thereon which shall have priority over the Revenue Bonds. The Entity may issue additional bonds payable as to principal and interest from the Revenues, on a parity with the Revenue Bonds for the purpose of improving the Works, or for acquiring, constructing or improving additions, extensions or betterments to the Works, within or for the benefit of the Area, or for the purpose of refunding any outstanding Revenue Bonds issued for the Works or for any combination of such purposes and subject to the conditions provided in this Article. 9.02 Default. The Entity shall not at the time of the issuance of such additional Fonds be in default hereunder unless the bonds are for refunding such defaulted obligation. 9.03 Terms. Such additional bonds shall mature on June 1 in each year and fixed serial maturities or minimum annual sinking fund payments or any combination thereof shall be established in amounts sufficient to provide for the payment and retirement of all such additional bonds on or before their respective maturity dates. 9.04 Net Revenues. The annual Net Revenues of the Works for the latest fiscal or bond year prior to the issuance of such additional bonds, as shown by an audit, certificate, or opinion of an Independent Public Accountant employed by the Entity, plus the additional Net Revenues, estimated as provided in Section 9.05, shall have produced one and twenty-five hundredths (1.25) times the aggregate amount of the principal of and interest on any then outstanding and proposed additional bonds, payable from Revenues, during their term. As used herein, "debt service" means principal and interest accruing on such outstanding and proposed additional bonds or the amount of any transfers required to be made to any funds from which such principal and interest are to be paid. 9.05 Estimated Additional Net Income. The Net Revenues shown as provided in Section 9.04 may be revised and enlarged in a written report of an Independent Engineer or the Entity's engineer, as approved by a certificate or opinion of an Independent Public Accountant, to include any or all of the following: (a) Additional Connections. The Net Revenues of the additional number of users connected to the Works within the Area at the time of the issuance of said report, had such users been connected to the Works and subject to Charges for the entire fiscal or bond year used for the audit, certificate, or opinion referred to in Section 9.04. (b) Acquisitions. The Net Revenues to be derived from the users connected to a sewer system or facilities to be acquired by the Entity from the proceeds of the additional bonds. (c) Construction. Seventy-five percent (75%) of the additional Net Revenues estimated to be produced by the construction of the additions, extensions or betterments for which additional bonds are to be issued, or by construction from other available revenues, in any twelve (12) month period out of the twenty-four (24) months next succeeding the completion of construction. -24- 058 (d) Rate Increase. Seventy-five percent (75%) of the additional revenues estimated to be derived from any increase in Charges made by the Entity which have been imposed but have not been reflected in the audit, certificate, or opinion for the full fiscal or bond year covered therein. 9.06 Deficiency Bonds. If the proceeds of the Revenue Bonds for any reason are less than the cost of the Works, additional bonds may in like manner be issued and sold without compliance with the provisions of this Article to provide for the amount of the deficit but not to exceed the amount necessary to complete the Works according to the original plans and specifications. Such deficiency bonds shall be deemed to be the same in all respects as the original issue, and shall be entitled to payment, without preference or priority over the Revenue Bonds first issued, and shall be disposed of in like manner. 9.07 Refunding Bonds. In the event and to the extent that o additional bonds are tbe issued for the purpose of refunding and retiring any Revenue Bonds, for the purpose of the calculations required under this Article, the amounts of annual principal, interest, and minimum sinking funds required to have been paid on the Revenue Bonds to be refunded as provided in Section 9.01, need not be taken into consideration in computing the coverage for such additional bonds. 9.08 Subordinate Lien Bonds. Nothing in this Indenture shall be deemed to limit or restrict the power of the Entity to issue such additional bonds payable from but inferior as to the lien of any of the then outstanding bonds on the Revenues without compliance with the provisions of this Article or of any other provision of this Indenture. 9.09 Issuance of Refunding Bonds. The Legislative Body may, with the consent of the Holder of any noncallable Bond, and without the consent of the Holder of any callable Bond, refund said Bond as provided by law. If payable from Revenues, the refunding bond shall be on a parity of lien with the refunded Bond, providing that the principal and the installments of interest thereof shall not increase any annual installment of principal and interest of the Bonds more than the minimum coverage ratio provided herein. Nothing herein shall prohibit the Legislative Body from issuing such refunding bonds subordinate as to the lien of the Bonds and of bonds subsequently issued and payable from the same Revenue. For the purpose of curing a default or threatened default, the Legislative Body may issue additional bonds and, with the consent of the Bondholder, exchange such bonds for maturing or matured Bonds, or sell them and use the proceeds thereof to pay said Bonds, provided that either the new bonds shall be made to mature after the maturity of the Bonds or the requirements for issuance of additional bonds hereunder have been met. In any event, the final maturity of the new bonds shall not extend later than forty (40) years from their date. 9.10 Amount of Refunding Bonds. Refunding bonds may be issued in a principal amount sufficient to provide funds for the payment of, all of the following: (a) All Bonds to be refunded by them. (b) All expenses incident to the calling, retiring, or paying of the outstanding Bonds and- the issuance of the refunding bonds, including the difference in amount between the par value of the refunding bonds and any amount less than that for which the refunding bonds may be sold. -25- 059 (c) Interest upon the refunding bonds from the date of sale to the date of payment of the Bonds to be refunded out of the proceeds of the sale or the date upon which the Bonds to be refunded will be paid pursuant to the call or an agreement with the Holders of such Bonds. (d) Any premium necessary in the calling or retiring of the outstanding Bonds and the interest accruing on them to the date of the call or retirement. -2 6- Ob0 ARTICLE X - MODIFICATIONS 10.01 Modifications. From and after the sale and delivery of any of the Bonds, no amendment, alteration or modification of the Bonds or of this Indenture which will impair, impede or lessen the rights of the Holders of the Bonds then outstanding shall be made without the prior written consent, or alternatively, the prior consent given at a Bondholders' meeting, of the Holders of at least sixty percent (608) of the aggregate principal amount of affected Bonds then outstanding, unless the amendment, alteration or modification be as herein authorized. No such modification or amendment shall extend the maturity of or reduce the interest rate on, or otherwise alter or impair the obligation of the Entity to pay the interest or principal or redemption premiums at the time and place and at the rate and in the currency provided therein of any Bond without the express written consent of the Holder of such Bond, nor reduce the percentage of Bonds required for the written consent to any such amendment or modification, nor, without its written consent thereto, modify any of the rights or obligations of the Treasurer. 10.02 Amendment Without Consent. The Indenture and the rights and obligations of the Entity and of the Holders of the Bonds and the coupons may also be modified or amended at any time by a Supplemental Ordinance which shall become binding upon adoption, without the consent of any Holders of Bonds, but only to the extent permitted by law and only for any one or more of the following purposes: (a) To add to the covenants and agreements'of the Entity in the Indenture contained, other covenants and agreements thereafter to be observed, or to surrender any right or power herein reserved to or conferred upon the Entity; (b) To make such provisions for the purpose of curing any ambiguity, or of curing, correcting or supplementing any defective provision contained in this Indenture or in regard to questions arising under this Indenture, as the Entity may deem necessary or desirable and not inconsistent with this Indenture and which shall not adversely affect the interest of the Holders of the Bonds; or 10.03 Consent Binding. Any amendment, alteration or modification which shall have received the consent of the Holders of the percentage of said outstanding Bonds as provided in Section 10.01 of this Article shall be binding on the Holders of all of the Bonds and coupons appertaining thereto, either attached to or detached from the Bonds. If any alteration, amendment or modification shall affect less than all outstanding Bonds, then the provisions of Section 10.01 of this Article shall apply only to the Bonds affected by the amendment, alteration or modification. 10.04 Calling Bondholders' Meeting. If the Legislative Body shall desire or shall be required to obtain the consent of the Bondholders to a proposed action, it may adopt a resolution calling a meeting of the Bondholders affected by the proposed action for the purpose of considering the action, the consent to which is desired or required. -27- 061 10.05 Discretion of Legislative Body. The place, date and hour of holding the meeting and the date or dates of publishing and mailing notice shall be determined by the Legislative Body in its discretion. 10.06 Notice of Meeting. Notice to Bondholders specifying the purpose, place, date and hour of the meeting shall be given by mail and by publication at least once not less than thirty (30), nor more than sixty (60) days prior thereto in one or more financial newspapers circulated in San Francisco or Los Angeles. The notice shall set forth the nature of the proposed action, consent to which is desired or required. 10.07 List of Owners. The Treasurer shall prepare and deliver to the chairman of the meeting a list of the names and addresses of Bondholders, to the extent known by him, together with a statement of the maturities, series and numbers of the Bonds held by each, and no Bondholder shall be entitled to vote at the meeting unless his name appears upon the lists or unless, at the meeting, he shall present his Bond or Bonds or a certificate of deposit thereof. 10.08 Certificate of Deposit. Holders of coupon Bonds may deposit them with a bank, trust company, investment banker, bond dealer or broker within or without the State, and obtain from the depositary a certificate of deposit which shall constitute proof of ownership and entitle the depositer named therein to vote upon filing it with the Treasurer who shall add it to the list of owners. The Treasurer may designate a depositary where the Bonds may be deposited, which shall be an agency for that purpose. 10.09 Limit on Voting. No Bondholder shall be permitted to vote with respect to a larger aggregate principal amount of Bonds than is set against his name on the list, unless he shall produce the additional Bonds upon which he desires to vote or a certificate of deposit. 10.10 Attendance and Voting by Proxy. Attendance and voting by a Bondholder at the meeting may be by proxy. An owner of registered Bonds may, by an instrument in writing under his hand, appoint any person as his proxy to vote at the meeting for him, and that instrument when presented at the meeting shall be sufficient to entitle that person to vote as the proxy of said owner. Any person may vote as the proxy of the owner of a coupon Bond on presentation of the Bond or certificate of deposit thereof and an instrument in writing under the hand of the Bondholder appointing the person as his proxy to vote at the meeting for him, or if the instrument in writing has been delivered to the agency designated by the Entity at the time the Bond was delivered to the agency as provided for in Section 10.08 of this Article and the person's name appears on the list delivered by the Treasurer to the chairman of the meeting, the certificate of deposit may verify him as the proxy of the owner of said coupon Bond. 10.11 Quorum and Procedure. A representation of at least sixty percent (608) in aggregate principal amount of the Bonds affected by the proposed action and then outstanding shall be necessary to constitute a quorum-at the meeting of Bondholders, but less than a quorum may adjourn the meeting, from time to time, and the meeting may be held as so adjourned without further notice, whether the adjournment shall have been by a quorum or less than a quorum. -28- 062 10.12 Officers. The Legislative Body shall, by an instrument in writing, appoint a temporary chairman of the meeting, and the meeting shall be organized by the election of a permanent chairman and a secretary. 10.13 Votes. At the meeting, each Bondholder shall be entitled to one vote for every $1,000 principal amount of Bonds with respect to which he shall be entitled to vote, and the vote may be given in person or by proxy. The Legislative Body by its duly authorized representative, may attend the meeting of the Bondholders, but shall not be requred to do so. 10.14 Vote Required. At the meeting, there shall be submitted for the consideration and action of the Bondholders a statement of proposed action, consent to which is desired or required, and if the action shall be consented to and approved by the Bondholders in person or by proxy holding at least sixty percent (608) of the aggregate principal amount of the Bonds affected by the proposed action and then outstanding, the chairman and the secretary of the meeting shall so certify in writing to the Legislative Body, and the certificate shall constitute complete evidence of the consent of the Bondholders. 10.15 Disqualified Bonds. Bonds owned or held by or for the account of the Entity (but excluding Bonds held in any employees' retirement fund) shall not be deemed outstanding for the purpose of any consent or other action or any calculation of outstanding Bonds in this Article provided for, and shall not be entitled to consent to, or take any other action in this Article provided for. 10.16 Certificate of Notice Conclusive. The actual receipt by a Bondholder of the notice required to be given by Section 10.06 of this Article shall not be a condition precedent to the undertaking, notice of which is required to be given, and failure to receive notice shall not affect the validity of the proceedings thereafter or prevent the notice from having the effect intended by the giving of notice, provided that notice has been published and has also been mailed to Bondholders to the extent known to the Treasurer. No irregularity in the form of the notice shall affect its validity, provided notice has been given. A certificate signed by the chairman and secretary of the meeting shall be conclusive evidence and the only competent evidence of the matters stated in the certificate relating to the proceedings taken at the meeting, as against all parties and it shall not be open to a Bondholder to show that he failed to receive notice. 10.17 Filing Certificate. The certificate shall be filed in the office of the Treasurer and shall be kept on file so long as the Bonds and the interest thereon are outstanding and unpaid. A duplicate original, if there is one, and, if not, then a reproduced copy thereof, including the signatures thereon, shall be filed with the papers of the proceedings authorizing the issuance of the Bonds. 10.18 Endorsement or Replacement of Bonds After Amendment. After the effective date of any action taken as hereinabove provided, the Entity may determine that the Bonds shall bear a notation, by endorsement in form approved by the Entity, as to such action, and in that case upon demand of the Holder of any Bond outstanding at such effective date and presentation of his Bond for the purpose at the office of the Treasurer and at such additional offices as the Treasurer may select and designate for that purpose, a suitable notation as to such action shall be made on such Bond. -29- 063 1 If the Entity shall so determine, new bonds so modified as, in the opinion of the Entity, shall be necessary to conform to such action shall be prepared and executed, and in that case upon demand of the Holder of any Bond outstanding at such effective date such new bonds shall be exchanged at the office of the Treasurer and at such additional offices as the Treasurer may select and designate for that purpose, without cost to each Holder, for Bonds then outstanding, upon surrender of such outstanding Bonds with all unmatured coupons appertaining thereto. 10.19 Amendment by Mutual Consent. The provisions of this Article shall not prevent any Holder of Bonds from accepting any amendment as to the particular Bonds held by such Holder, provided that due notation is made on such Bonds. -30- 064 ARTICLE XI - EVENTS OF DEFAULT AND REMEDIES 11.01 Event of Default. One or more of the following events shall constitute an event o efault: (a) Principal. If default shall be made in the due and punctual payment of the principal of any Bond when and as the same shall become due and payable, whether at maturity as therein expressed, by proceedings for redemption, by declaration or otherwise, and such default shall continue for a period of thirty (30) days; (b) Interest. If default shall be made in the due and punctual payment of an installment of interest of any Bond when and as the interest installment shall become due and payable, and such default shall continue for a period of thirty (30) days; (c) Covenants. If default shall be made in the observation of any of the covenants, agreements, or conditions on its part herein or in the Bonds contained, and the default has continued for a period of sixty (60) days after the Entity shall have been given notice in writing of such default by a Bondholder; or (d) Bankrupt. If the Entity shall file a petition or answer seeking reorganization or arrangement under the Federal bankruptcy laws or other applicable laws or statutes of the United States of America, or if a court of competent jurisdiction shall approve a petition filed with or without the consent of the Entity, seeking reorganization under the Federal bankruptcy laws or other applicable laws or statutes of the United States of America or if under the provisions of the Federal bankruptcy laws or the provisions of any other law for the relief or aid of debtors, any court of competent jurisdiction shall assume custody or control of the Entity or of the whole or any substantial part of its property. 11.02 Acceleration. Upon the happening of an event of default, the Holders of not less than sixty percent (608) in aggregate principal amount of the Bonds at the time outstanding shall be entitled, upon notice in writing to the Entity, to declare the principal of all of the Bonds then outstanding and the interest accrued thereon to be due and payable immediately, and upon such declaration the same shall become and shall be immediately due and payable. 11.03 Applicatn of Funds. When acceleration has been declared under Section 1io1.02, all of the Gross Revenues pledged to the payment and security of the Bonds, including all sums in all of the funds and accounts provided therefor upon the date of the happening of an event of default, and all sums thereafter received by the Entity shall be applied by it, upon presentation of the several Bonds and coupons, and the stamping thereon of the payment if only partially paid, or upon the surrender thereof if fully paid, in the following order: (a) Costs and Expenses. To the payment of the costs and expenses of the Bondholders in declaring an event of default, and to the payment of the costs and expenses of the Treasurer in carrying out the provisions of this Article, including reasonable compensation to each of their agents, attorneys and counsel. (b) Interest on Undue Bonds. In case the principal of the Bonds shall not have become due and shall not then be due and payable, said moneys shall be applied to the payment of the interest in default, in the order of maturity of the installments of the interest. -31- 065 (c) Principal and Interest on Due Bonds. In case the principal of the Bonds shall have become and shall be then due and payable, said moneys shall be applied to the payment of the principal and interest of the Bonds, in the order of maturity of the installments of principal and interest. (d) Insufficient Funds. In case the moneys shall be insufficient to pay in full the-w- o e amount so owing and unpaid upon the Bonds, under subsections (b) and (c) of this Section, then the moneys shall be applied to the payment, first of interest, and then of principal, ratably to the aggregate of the interest or principal then due to the persons entitled thereto without discrimination or preference. 11.04 Refunding Defaulted Bonds. The Entity may refund any defaulted Bond by the issuance of a new bond maturing after the last maturity of the Bonds, but otherwise on a parity as to payment of interest with the Bonds, and with the consent of the Holder thereof, exchange such new bond for such defaulted Bond, or, without the Bondholder's consent, issue and sell said new bond and pay such defaulted Bond, and in either such event such action shall be deemed to cure such default hereunder. 11.05 Bondholder Remedies. Subject to any contractual limitation binding upon the Holders of any of the Bonds (including but not limited to, any limitations upon the exercise of any remedy to the Bondholders holding a specific proportion or percentage of such Bonds), any Holder of Bonds shall have the right, for the equal benefit and protection of all Holders of Bonds similarly situated, in addition to those provided in the Bond Law: (a) Accounting. By action or suit in equity to require the Entity and its Legislative Body and other officers, agents, and employees to account as the trustee of an express trust. (b) Injunction. By action or suit in equity to enjoin any acts or things which may be unlawful or in violation of the rights of the Bondholders. (c) Mandamus. By mandamus or other suit, action, or proceeding at law or in equity to enforce their rights against the Entity and its and any of its officers, agents, and employees, and to compel it or them to perform and carry out its and their duties and obligations under the law and its and their covenants and agreements with Bondholders as provided herein. 11.06 Nature of Remedies. As to remedies of the Bondholders: (a) Cumulative. No remedy conferred hereby or by the law upon any Holder of Bonds is intended to be exclusive of any other remedy, but each such remedy is cumulative and in addition to every other remedy and may be exercised without exhausting and without regard to any other remedy conferred hereby or by the Bond Law or by any other law. (b) Waiver. No waiver of any default or breach of duty or contract by any Bondholder shall extend. to or shall affect any subsequent default or breach of duty or contract or shall impair any rights or remedies thereof. (c) Delays. No delay or omission of any Bondholder to exercise any right or power accruing upon any default shall impair any such right or power or shall be construed to be a waiver of any such default or acquiescence thereof. -32- 066 (d) Enforcement. Every substantive right and every remedy conferred upon the Bondholders may be enforced and exercised from time to time and as often as may be deemed expedient. (e) Status Quo. In case any suit, action, or proceeding to enforce any right or exercise any remedy shall be brought or taken and then discontinued or abandoned, or shall be determined adversely to the Bondholders, then, and in every such case, the Entity and such Bondholders shall be restored to their former positions and rights and remedies as if no such suit, action, or proceeding had been brought or taken. ARTICLE XII - URGENCY; EFFECTIVE DATE 12.01 Urgency. This Ordinance is declared by this Board to be necessary as an urgency measure for the preservation of the public peace, health and safety. The facts constituting the urgency are as follows: The Area is in immediate need of sanitary sewerage facilities to protect the public health and safety of the inhabitants thereof. The District's Engineer has reported to this Board that the construction bids for the subregional waste water treatment facility have been received and are favorable to the District. Those bids will expire on June 15, 1982. Moreover, the Engineer has reported that it is imperative that the Federal Clean Water Grant from the Environmental Protection Agency be obligated, by proceeding now with the sale of the Bonds described in this Ordinance and by commencement of construction as soon as possible, so that the Grant Offer is not withdrawn. 12.02 Effective Date. This Ordinace shall be effective immediately upon passage. Within 15 days after passage, a summary of this Ordinance shall be published once, with the names of the Supervisors voting for and against the Ordinance, in the ANTIOCH DAILY LEDGER and the Brentwood News, newspapers published in this County and circulated in the District, and the Clerk shall post in the office of the County Clerk a certified copy of the full text of this Ordinance along with the names of those Supervisors voting for and against the Ordinance. PASSED AND ADOPTED ON May 18, 1982 1982 by the following vote: AYES, Supervisors: Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. Chairman of the Board of Directors of the Contra Costa County Sanitation District No. 15 ATTEST: J. R. Olsson, County Clerk and.,ex officio Clerk of the Board By Deputy (SEAL) Diana M. Herman -33- Q 6'7 EXHIBIT "A" Bond Form_. The Bonds shall be substantially in the following form: CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 SEWER REVENUE BOND OF 1982 SERIES A No. A- $5,000.00 CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 in the County of Contra Costa, California, a county sanitation district organized and existing under the Constitution and laws of the State of California, hereinafter referred to as "District", for value received, hereby promises to pay to the bearer hereof (unless this Bond be registered as hereinafter provided) on the 1st day of June, 19_ FIVE THOUSAND DOLLARS ($5,000.00), together with interest thereon from the date hereof at the rate of percent ( %) per annum, payable on December, 1, 1982, and thereafter semiannually on June 1 and December 1 in each year on presentation and surrender of the interest coupons hereto attached as they respectively become due. Both the principal of and interest on this Bond and redemption premiums, if any, are payable in lawful money of the United States of America, at Bank of America National Trust and Savings Association, Corporate Agency Service Center, San Francisco, California. If payment of this Bond is not made in full accordance with terms of the Ordinance providing for its issuance, such Bond shall continue to bear interest at the rate stated herein until paid in full. This Bond is one of Series A, aggregating $1,895,000 in principal amount (the "Bonds" ), of an issue of Bonds of the District designated "Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982", in the authorized principal amount of $2,150,000 (the "Revenue Bonds"), all of like tenor (except for such variation as may be required to designate series, denomination, number, maturity, redemption provisions, or interest rate), and is issued by the District for the purpose of providing money to pay its share of the cost of acquiring, constructing, improving, and financing certain sanitary sewerage facilities (the "Works") to serve an area (the "Area"), including all of the territory within the District, more fully described in Resolution No. 81/992, A Resolution of Intention to Acquire and Construct Works Consisting of Improvements to Wastewater Treatment and Disposal Facilities and Appurtenances and to Issue and Sell Sewer Revenue Bonds to Finance the Cost Thereof, adopted by the EXHIBIT "A" (i) 068 District Board of Directors on August 25, 1981, and as authorized by Ordinance No. , An Urgency Ordinance Providing for the Issuance of Sewer Revenue Bonds, Fixing the Form of the Bonds and Providing Covenants for their Protection, adopted by the District Board of Directors on , 1982 (the "Ordinance"), to which reference is hereby made for the obligations, duties, rights, and privileges hereby created, and in strict accordance with law and Chapter 5 (commencing with Section 4950) , Part 3, Division 5 of the Health and Safety Code of the State of California, commonly referred to as the Sewer Revenue Bond Act of 1933. Bonds maturing on or prior to June 1, 1992, are not subject to redemption prior to their stated maturities. Bonds maturing on or after June 1, 1993, are subject to call and redemption, at the option of the District Board of Directors, as a whole or in part, in inverse order of maturity and by lot within a maturity, on June 1, 1992, (but not prior thereto) , or on any interest payment date thereafter prior to their maturity date or dates at the principal amount thereof and accrued interest thereon to the date of redemption, plus a premium of one quarter of one percent (1/4 of 1%) of such principal amount for each whole year and for any remaining fraction of a year between the dates fixed for redemption and their respective stated maturities. Notice of redemption shall be published once not less than thirty (30) days prior to the date of call in a financial newspaper circulated in San Francisco, California. Such notice shall also be mailed by registered or certified mail not less than thirty (30) days prior tO the date of call to the last known holder of any bearer Bond so called and to the registered owner of any registered Bond so called. This Bond may be registered only as to both principal and interest, with the privilege of discharge from registration, upon written request of the owner and presentation of the Bond to the above named bank as Registrar for such purpose and payment of the charges, if any, all as provided in the Ordinance. Both principal and interest are payable solely from the Revenues as defined in the Ordinance and the District is not obligated to pay the principal hereof or interest hereon except from the Revenues. The Revenue Bonds constitute a first and prior lien upon the said Revenues except that additional bonds may be issued on a parity of lien in accordance with the Ordinance, or subordinate as to the lien thereof. All of the Revenues to be derived from the sewer service charges imposed within the Area and all other income and receipts derived from the operation of, or arising from, the Works, together with all additions and improvements thereto hereafter made, are pledged to pay the principal of and interest on the Revenue Bonds, and to provide (1) a Bond Fund, (2) a Reserve Fund, (3) operation and maintenance funds, and (4) surplus funds as provided in the Ordinance. It is hereby certified, recited and declared that all acts, conditions and things required by law to exist, happen and be performed precedent to and in the issuance of this Bond have existed, happened and been performed in due time, form and manner as required by law; that the District is authorized by law to operate the Works herein referred to, and the District Board of Directors has established and EXHIBIT "A" (i i) 069 has covenanted in said Ordinance to maintain rates and charges sufficient, with other Revenues received, to provide Net Revenues, equal to not less than 1.25 times the combined aggregate amount of principal of and interest on the Bonds which shall become due and payable within the current fiscal year. IN WITNESS WHEREOF, the Board of Directors of Contra Costa County Sanitation District No. 15 has caused this Bond to be signed by its Chairman, countersigned by its Clerk, the seal of the District to be hereto affixed, the coupons attached hereto to be signed by its Treasurer, and this Bond to be dated June 1, 1982. Chairman, Contra Costa Countv Sanitation District No. 15 COUNTERSIGNED: Clerk, Contra Costa County Sanitation District No. 15 (SEAL) Interest Coupon Form. The coupons on the Bonds shall be substantially in the following form: On the First Day of CONTRA COSTA COUNTY SANITATION DISTRICT, NO. 15, Contra Costa County, California, 19 will (unless the bond to which this coupon appertains has been duly called for earlier redemption) pay to bearer hereof, out of its designated bond fund, Coupon No. the amount stated herein at Bank of America National Trust and Savings Association $ Corporate Agency Service Center, San Francisco, California, as interest due on its SEWER REVENUE BOND OF 1982, SERIES A, dated June 1, 1982. No. Treasurer, Contra Costa County ex officio treasurer of Contra Costa County Sanitation District No. 15 EXHIBIT "A" 070 Registration Form. The form of endorsement for registration,on the Bonds shall be substantially as follows: REGISTRATION This Bond is registered in the name of the registered owner last entered below and both the principal of and interest on this Bond are payable only to such owner; provided that this Bond may be registered to bearer and thereby discharged from registration and the negotiability hereof restored. NOTE: No writing below except by the Registrar. Date of Name and Address of Signature Registry Registered Owner of Registrar EXHIBIT "A" (iv) 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and AIcPeak NOES: None ABSENT: None ABSTAIN: ;done SUBJECT: 82-83 Budget of the Oakley - Bethel Island Wastewater Management Authority (1982-1983 Fiscal Year Budget) The Oakley - Bethel Island Wastewater Management Authority (OBIWMA) is a Joint Exercise of Powers Agreement (JEPA) between the Oakley Sanitary District (OSD) and County Sanitation District No. 15 (CSD No. 15). The JEPA requires that the governing boards of OSD and CSD No. 15 approve the OBIWMA budget prior to adoption of the budget by OBIWMA. The County Board of Supervisors is the governing board of CSD No. 15. On May 13, 1982, the CSD No. 15 Citizens Advisory Committee reviewed and recommended approval of the OBIWMA 82-83 Fiscal Year budget (proposed). The Public Works Director as Engineer ex officio of both OBIWMA and CSD No. 15 recommends approval of the attached OBIWMA 82-83 Fiscal Year budget (proposed). IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. y�by awrM1ld�MNabMIM/aMwfMrY� sow Nlr aAOs'R at do J!R CLOSON,C"Ty CLERK ane o!+!"C40*of aM DOWN By ,Deputy J Orig. Dept.: public Works (EC) cc: Public Works (EC & Acctg.) Administrator Auditor-Controller County Counsel 072 o,ailr i w In O O o o O o O o 0 0 w v O O O O m O o O O o 2 O O O O O O O O N In N O to O 10 LC) M ^ N r N N - 41 rt W 4- C LO ea N Vi 64 U O O O O O C', O R' co O O O O N O O 1 1 O = M O O O O In MC ; O N Op N N 10 m N 10 t0 t 1 0 r N n O N tn O 44 t+4 } 1- N ce =CD H Q O O O 1 O 1 1 ! 1 1 1 O 1- tY N O O Ow � (} w w I I 1 1 1 1 1 Q N O O 1- M W O tG W U M M W W d Vi 49 CD CD x ¢ M w Z � CY, d m tY Q W W F-• y p t- O O O O O O O O O cl, O m Q W W M O O O O O O O O O O W d0 p LO O O O O C O O O O O 1-•• U 11 O O O O O In q O O O tf1 LC N !�O m n O 171 t� CD LO oc N N r 3 LL v co to M F M IA O Z m O W 4R Q 1-- J 1 1I r N co J W W � mcr 7 1 W Y W - A r+ O J Y r• Z a O sT. LL O O O O C C +1 a d LL-7C 47 C �UN E p 3 d 4 0 C N NC m Y V1 +�1 0 i1 L •1 C N W 1 y 10 L i U L U N N J C3 F- vl 01 c o 0 3a = E 41 ¢ C C b 3 +1 S-0- L wF- E I O W 'E ut U +•1 C +i W U C1 ^ tL to O W •0 U F C•r Cr- C QQ O+1 O b ^ O Y Y L •7 O U b U an W IT O Cl. 4- U 0 CL e0•r oZ 7 10 7 f 7 C N0 � i L LO L+• TI 10 C•r C•r O +,t7 4J U +�J r•3 +1 a i 01 E 010 61 tY t/Iv VIS ylv 10� c L J r r L C C C QI 7 b VI N Vl 41 O O O (U O O 1-E: a) cu GJ U U U J U m O O m N M Ct In 10 t` N 01 O L 073 a Y N Y t N b OVI a! O Y (D LO O O to O � � M co 7 L to b4 10 O O O A 4- a) Y tD L N a! � � tn C cu b S- u u L O O C N r C Q1 O a)Y � Y f Y N S- 41 a) z y x a c v L o m ro a o Y W N r U tb N j +� � t+Y41 0 Vf L C m � ,3 a �O eh•r � u� b 41 Y al Y L W O 7 al O t � cc wr^ mn o v m W Wv L II N t7 '00 y L t W O L L r O -0 cu (h 64 L cu 3 r Z 3 vt O C 41 Y T O JC y O r O LI r th U L A O VI a) O J N„F ; O U ....T L Or ,N.., IL O r O N O C N . ' Q1 O d Y 9 J N Oco 41 tJ C pU 10 L C :L I N UCCZ a) Y H co U d O O t0 C 9 W cO .O-I x o u t0 m O 69 b 00 yI Y v N w L.r c II 414- E L C7 V 3 Q1 •r Y+� 'Z 10 7 7 O j C l'Y7 r Vl O L b 01L �O LY II Y tOY OO +, E O U C Y r -0 L .. 9 Ip aj a) 4-- v O L ,7 L L C:J Y t U Y 7 U N b L td t0 y L to .D O In L b Y N Cepo .0 m �L r Y E Ln C f L O N L U U Vl VIN Y O G L 7 H m J 4 074 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Adopted this Order on May 18, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None SUBJECT: Sewer Revenue Bands of 1982, RESOLUTION NO. 82/557 Series A Calling for Bids on Sale of Bonds Approving Notice of Sale and Authorizing and Directing Certain Actions with Respect Thereto RESOLVED, by the Board of Supervisors of Contra Costa County, Martinez, California, as ex officio Board of Directors of Contra Costa County Sanitation District No. 15 as follows: WHEREAS this District has duly authorized the issuance of 51,895,000 Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982, Series A, (the "Bonds") by Ordinance No. 4, adopted by this Board on May 18, 1982; WHEREAS, pursuant to this Board's authorization, the District's Bond Counsel has prepared and presented to this Board a Notice of Sale, containing information material to the offering and sale of the Bonds; and WHEREAS, this Board, with the aid of its staff, has reviewed the Notice of Sale, has made such corrections and additions thereto as it deems proper and has determined that the facts therein set forth are true and correct in all material respects and that the Notice of Sale contains no untrue statement of a material fact nor omits to state a material fact required to be stated where necessary to make a statement not misleading in light of the circumstances under which it was made; NOW, THEREFORE, IT IS ORDERED, as follows: 1. The Notice of Sale is approved for distribution in the offering and sale of $1,895,000 Contra Costa County Sanitation District No. 15 Sewer Revenue Bonds of 1982, Series A. 2. The District's Clerk is authorized and directed to execute the Notice of Sale on behalf of the District and this Board and to call for bids for the sale of the Bonds, to be received, declared and awarded at the times and in a manner as set forth in the Notice of Sale. 3. Said Clerk is also authorized, in executing the Notice of Sale, to approve further corrections and additions therein by supplement or amendment thereto, or otherwise as directed by the Board, provided that any such corrections or additions shall be necessary to cause the information contained therein to conform with facts material to the Bonds or to the proceedings of this Board or such corrections or additions are in form rather than in substance. 075 RESOLUTION NO. 82/557 4. The District's Financing Consultant, on behalf of the District and its Clerk, is authorized and directed to cause the Notice of Sale to be distributed to such municipal bond broker-dealers, to such banking institutions and to such other persons as may be interested in purchasing the Bonds therein offered for sale. 5. An appropriate member of the District staff is authorized and directed to execute and to cause to be delivered to the purchaser of the Bonds a statement that, to the signator's best knowledge and belief, the facts contained in the Notice of Sale, and any supplement or amendment thereto (which shall be deemed an original part thereof for purposes of such statement) were, at the time of award of the bonds, and are, as of the date of delivery of the bonds, true and correct in all material respects and that the Notice of Sale did not, at the date of award of the bonds, and does not, as the date of delivery of the bonds, contain any untrue statement of a material fact or omit to state material facts required to be stated, where necessary to make a statement not misleading inlight of the circumstances under which it was made. The signator shall, with the aid of the staff of the District, take such further actions prior to the signing of the statement as are deemed necessary or appropriate to verify the accuracy of the statement. 6. The District will furnish the legal opinion of the law firm of Wilson Morton Assaf & McElligott, San Mateo, California, unqualifiedly approving the legality of the proceedings and the issuance of the Bonds. 1 heraDycwfffY that this fs a trueand comwtcopyaf an action taken and enterod on the m+hutea of the Orig. Dept.: Public Works (EC) Board ofSu;:rvlsoraonthe date shown. cc: County Administrator ATTESTED: MAY 181982 County Counsel J.R.OLSSON,COUNTYCL6RK Public Works Acctg. and ex officio Clerk of the Board Wilson Morton, Attorneys at Caw SewRevBds.t5 , 8Y fl ..._,Deputy RESOLUTION NO. 82/557 076 BOARD OF SUPERVISORS OF CONTRA COSTA'COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. J The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. _ Requested by Assessor By OR1GhNAL SIGNED BY PASSED ON MAY 18 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requi d by law, consented to by the C unty Counse Z By M°� e 1 of Deputy I hereby carttgr tt:et this fs a trra mic?rrActcopyot an action taksn end errtcrad•un th3 r:dqutBS of the Copies: Auditor Board o:Superv.sjrs orr Nn,Csts shoran. Assessor-Exentpf"003MAY 181982 Tax Collector ATTsaTEr: J.il. Ci_e"•RK and&x the 3oard n aY r Deputy A 4042 12/80 RESOLUTION NUMBER SS8 077 ASSESSOR'S OFFICE - CURRENT ROLL CHANGES EOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) INCLENG ESCAPES WMICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHAIIGCS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 7' ❑ INTEREST OR PENALTIES. BATCH DATE: AUDITOR S EM U L DATA FIELDS E AUDITOR F E AUDITOR'S MESSAGE TOTAL OLOAS .V. E X E M P T 1 0 N S CORK+ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X N NEWLAND A.M. NEW IMPR.A.V. PERSONAL PROP.A.V, i T T E EXEMPTIONS INCLUDES Ty AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AN. P A.V. �k V&'(D 143V p5 vvo s ASSESSORA S DATA ft- OI HO ASSESSEE'Si EXEMPTION CHECK p NAME TRA 'I007 ROLL YEAR 81 -% 2 R 87 $ECTIDN 4831, q��g5 9 ASSESSOR'S DATA ASSESSEE'Srkti�� EXEMPTION CHECK ROLL YEAR $1 -g2 P.AT SECTION H' TRA2Q4QSZ NAME 4831, 4`t gS z It QS- q22 �QS4-`� -1070 ASSESSOR'S DATA CmXt(S -'&C ASSESSEE'S EXEMPTION CHECK 0�1 �i (pg. NAME �ickal(�k TRA(1S2¢'�2 ROLL YEAR $� - $Z RAT SECTION 4831, ASSESSOR'S DATA ASSESSEE'S He er' 4- l-le Y`-VShcL ,,(2 EXEMPTION CNELK \ NAME `I � TRA� Qf{hZ ROLL YEAR FSI -92- RAT SECTION ASSESSOR'S DATA ASSESSEE'S a�- `Ji3 EXEMPTION CHECK pa� rvaME �1z( TRAogo O ROLL YEAR $1 -O— RAT SECTION 148-y�Coq-f612-5 H '191s�f1� ASSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME SV,ln TRAI2L9(52 ROLL YEAR UI - pZ. RAT SECTION 0 162.-3(,Q- V)"l ASSESSOR'S DATA ASS IIA Mr. s NCL rbV-LQ7- TRA S (I EXEMPTION CHECK p ROLL YEAR 1 - 92-L $2 RAT SECTION 4$31, 4-y$S � C AA.. ASSESSEE'S DATA NAME EXEMPTION CHECK ASSESSORWa Ile-IC TRA 141 01 . ROLL YEAR O� -$Z R8T SECTION 531, I'V IS VV 1 0 AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE CURREIIT ROLL CHANGES EQUALIZED ROLL LAST SUBMIT TED BY AUDITOR) ASSESSOR S OFFICE I/YI INCLUDING ESCAPES WHICH CARRY NEI TNER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE F��• PRIOR ROLL LHAIYCS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY i ❑ INTEREST OR PENALTIES. 2-IC- DATE: AVOITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E E X E M P T 1 0 N S F TOTAL OLDA.V. A CWR+ PARCEL NUMBER I E NET OF ALEAVEANK UNLESS TNERE ISA CHANGE ENEWLANDAN NEW MPR.A.V. PERSONAL PROP.AV.X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNTTPSI E AV. P A,V.8'3-Jgd-0044 � O ESSEE�S TRA`1Z Z EXEMPTION CHECK ASSROLL YEAR �S( - R BT SECTION 4S?)I, A ASSESSORS DATA alk 8i (-10 NAME W�„tt�k ASSESSEE'S R� et'S TRA I�► 02 EXEMPTION CHECK ASSESSORS DATA ROLL YEAR $I - $Z R ST SECTION 4�33II, Q 'ES NAME C I, ASSESSEES EXEMPTION CHECK ASSESSORS DATA MASE rape TRA (1 ROLL YEAR I -�2 RST SECTIO14 F13i 4 TS5 EXEMPTION CHECK XX ASSESSORS DATA I' ASS �I NAMEES F�Sher TRA(20,37 ROLL YEAR -B? RST SECTION ASSE SSEE'S �aC�SOYI TRA C�SyI� E%EMPTION CHECK ROLL YEAR SECTION ASSESSORS DATA NAME ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME {�fpWTl TRA( (QS ROLL YEAR - S�- RS.T SECTION �-631, 4 q-985 51"I Cb'1Cb'QS15 Hd H -10660 ASSE SSEES ,,�j,.,(,,{ EXEMPTION CHECK 4 q ASSESSORS DATA RAME TRA0%(1 I ROLL YEAR Rt1T SECTIONlk 518-21-1ch'Q512 9 X00 IwASSESSEES �1edA ocK TRA�8�oj EXEMPTION CHECK ROLL YEAR gi -�� RST SECTION Q��1, 4lgEJ ASSESSORS DATA NAM[ 0 I� AR4469 (12/16/60) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE �1�2 ASSESSOR'S OFFICE CURRENT ROLL CHANCES EQUALIZED ROLL LAST 111,411,10 8,AUOITOIII INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR 110-1 CHAIIGCS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ' ❑ INTEREST OR PEIIALT ES. SAIL. OATS: AUDI T 09 S ED U L DATA FIELDS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV E X E M P 71 O N S S CORP.+ PARCEL NUMBER 1 E NET Of LEAVE OLANK UNLESS THERE IS A LHA NCE G X N NEW LAND AM NEW IAIPR.AV. PERSONAL PROP.A.Y. TE T T E T EXEMPTIONS INCLUDES Y Y AMOUNT Y AMOUNT PSI EE AV� A.V.H ASSESSOR'S DATA ASSESSEE'S W1ck�•L�-� TRA09 I EXEMPTION CHECK ROLL YEAR FSI -$�.. R5T SECTION NAME ' 52'I ¢fl 5129 I "� � ASSESSEE'S EY.LN.PTION CIIECK -� rTC- � ASSESSOR'S DATA NAME IJ rCUkS TRA 11019ROLL YEAR $� - g2 R flT SECTION G�-��� Q-L"I a� = END OF C 1'a CZ l0 ASSESSEE�S EXEMPTION CHECK ASSESSOR'S DATA - NAME TRA ROLL YEAR R fl T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R fl T SECTION U t ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R6 T SEC710N ASSESSEE'S EXEMPTION CHECK G ASSESSOR'S DATA NAME TRA ROLL YEAR - R©T SECTION a55ESSEEIS EXEMPTION CHECK - ASSESSORS DATA NAMC TRA ROLL YEAR Rfl T SECTION 0 AR44B9 (12/16/80) lh►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A. SUPERVISING APPRAISER PRINCIPAL APPRAISER (� DATE 1k BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY] CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. /5.: 9 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 _ ORIGINU SIGNED BY MAY 18 1982 BY JOSEPH SUTA PASSED ON Me Suta, Assistant Assessor unanimously by the Supervisors present. When/reqi "d by law, consented to bunty CounsZ BY �" Page 1 of Z Deputy I hYmby certify Chet this Is s true and correct copyof an actI)n taksn and otitorad on the minutes of the Copies: Auditor Board of Suparvtanrs cn th3 date shown. Assessor- E-xemplions ATTESTED: MAY 18 1982 Tax Collector J.A OLbSf�!, CLXINTY CLERK and ex oiffe:o C4-2fTc o4 the Board By ovutr A 4042 12/80 RESOLUTION NUMBER JrSCI 081 ASSESSORS OFFICE E] CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) . INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IATCH DATE: AUDITOR 5 E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLOA.V. E X E M P T 1 0 N S A CORK+ PARCEL NUMBER F M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEWLAND AM NEW IMPR.A.V. PERSONAL PROP.A.V. TE T T E N EXEMPTIONS INCLUDES YY AMOUNT Y AMOUNT T PSI EE AY. P A.V. qw 3Lo4-��7-3Q� ASSESSOR'S DATA QIIOW )D tic) ASSESSEE'S r.}ine.z.. TRA05VII EXENPTION CHECK ROLL YEAR Q x}$31 4-g85 NAME w }v 1 p -31 R 9 T SECTION H 1150 , ASSESSORS DATA D� �� ASS NAMES TRA I�n(14 E7CEMPTION CHECK n( - p� /)S I C Cd1o� D WU ner TI�J ROLL YEAR $t/ 0 R BIT SECTION 'CO J) 1�S "- ASSESSOR'S DATA 11 ASSESSEE'S W . TRA q� EXEMPTION CHECK ROLL YEAR B� - S I 1 NAME Y V' R8T SECTION '6rg3 1 4 t$S �S ASSESSOR'S DATA (AWOVJ (LG' Ho AS 'S EXEMPTION CHECK h� NAME NAME RO S TRA t��2 ROLL YEAR 7(c --7-7 LR IT SECTION4931, 4q B S ASSESSOR'S DATA QIIOCV '1-( f-JC ASSESSEE'S ,,,,FN E%EMP71ON CIIECK �1� - � NAME o de TR TRA I ROLL YEAR I S R 8 T SECTION 248�c6�d•���-5 � H I'I5� ASSESSORS DATA w1ou) 18 HO Assess EE's RO 2f S TRA 14(��2 EXEMPTION CHECK ROLL YEAR -�$ - 71 R8 T SECTION g31 qgS NAME {� q- , j p 519-14�6'��i'$ NQS 1`15 00 ASSESSEE'S �{ ��//`�,�,,EE EXEMPTION CHECK N ASSESSORw S DATA Qllo �q HO NAME WICk�I TRA00-VV( ROLL YEAR '►q - SCrJ Rt1T SECTION 483(1 4-Qg5 � 519-14�-�64S1-g � H 1`15gS IN ASSESSORS DATA MLDW $O HO ASSESSEE'S1. �Q00I EXEMPTION CHECK ROLL YEAR $C� - RST SECTION 4$3i 4q�s NAMEw-,C� l TRA O $ o C-ND OF foRReCCIVNS AR4489 (12/16/80) )►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER kL PRINCIPAL APPRAISER 116 DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. f'-115-6D The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ORIGINAL SIGNED BY PASSED ON MAY 18 7982 ae Suta, Assistant Assessor unanimously by the Supervisors present. When required"by law, consente to by the/County Counse,YJ By. Page 1 of Z Deputy thereby certify that this FS fi en scvon tre;aanda0ffectc0py0t ts;r, Copies: Auditor 1403rd of SriN,rss r,27:.'3 ua!e et c r n. Assessor —Exempf'onS Tax Collector ATTESTED: MAI Y � And 8 J%11�✓: i ti l GL.F.^Cid Bam'd By Deputy A 4042 12/80 RESOLUTION NUb1BERS�oC7 083 ASSESSOR'S OFFICE ❑ CUflRENT ROLL CHANGES E:OUALIZEO POLL LAST SUBMITTED BY AUCITORI , INCLUDING ESCMES WHICH LARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALT;ES. sATtH DATE: c-'Sc AUDI T C9 S E DATA FIELDS M U L E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLDA.V. E X E M P T 1 O N S AS COIR PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X NEWLAND AV NEW AIPR.A V. PERSONAL PROP.A.V. T N EXEMPTIONS INCLUDES Y AMOUNT TY ANpUNT TY AMOUNT E Tt& E PSI , A.V. E AV, P A.V. I-IS p ASSESSOR'S DATA C ASSESSEE'S t� I EXEMPTION CHECK FAL 8D VJ��r NAME POcI 11 Z TRA��¢�Z9 ROLL YEAR S(Z - S I R aT SECTION '• , 5¢W, 5 fit' 1�3 Q574 ¢SIS-4 qf H( 0 ASS NAME'S p EXEMPTION CHECK ROLL YEAR p ,31,11 ASSESSOR'S DATA NAME I�L'e� TRA C�2 $C -p I R B.T SECTION c 4_ z --- It zh�-12 ASSESSEEIS EXEMPTKIN CHECK ASSESSOR'S DATA k NAME kle�'n TRA IZ ROLL YEAR SIJ -�.I RaT SECTION 53IIN j 4II-1� YNY' I 1'150 O ASSESSOR'S DATA AS NAME'S - TRA II�2-5 EXEMPTION CHECK ROLL YEAR O c� NAME - UI R 8 T SECTION CnlZ -- T MO _ ASSESSORS DATA ASSESSEC'S EXEMPTION CHECK NAME TRA ROLL YEAR - R a T SECTION ASSF.SSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME RA ROLL YEAR - Ra7 SECTION T Q ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R a T SECTION I(�1 AS SESEEE'STRA EXEMPTION CHECK - ASSESSORS DATA NAM[ ROLL YEAR RIBT SECTION N AR4489 (12/10/80) bh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER ® �� �2 BOARD OF SUPERVISORS OF CONTRA COSTA'COUNTY, CALIFORNIA ' Re: Assessment Roll Changes RESOLUTION NO. 56� 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 S'GNED BY By . JOSEPH SUTA PASSED ON MAY 18 1982 Joe Suta, Assistant Assessor - unanimously by the Supervisors present. When requ' ed by law, consented to by t ounty Counsel Byge 1 of Deputy I hereby certify that this is s l rU6&rd coriecteopyof an action takan a^y:,irorsd oa.14o minutaa of the Hoard of Supe-vxors oa tha da:o shown. Copies: AuditorMAY 181982 Assessor -tcxempfton-1 ATTESTED;K - Tax Collector ,/,p G':.SSr�.' 0•:^UPl7Y CLERK and er as ie; via;7f i tiro 30&rd ey t r !C Daputy A 4042 12/80 RESOLUTION NUMBER 3 Slo 085 i ASSCSSOR'SOTTICf CURRENT ROLL CHANGES EOUALIZED ROLL LAST $UBMITTEO BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NE17HER PENALTIES NOR INTEREST. , SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY Y ❑ INTEREST OR PENALT'.ES. LATCH DATE: I $I Ac�t�S AUDITOR S E M DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F E TOTAL OLDA.V. £ X E M P T 1 O N S S Eo+R• PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE i5 A CHANGE G X E NEWLAND AM NEW)MPR.A.V. PERSONAL PROP.A.V. T T 7 N EXEMPTIONS INCLUDES r AMOUNT Y AuOutiT Y AMOUNT E T .PSI PE A.Y. E AY. P A.V. ik 0,1(0W S\ I.1 Ll ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME K r TRA(k-j � ROLL YEAR �I -U- R8T SECTION Q� t5�•y-� - �.{{-2 { WE 319{2-11 * ASSESSOR'S DATA (atlC Bi We A15E11EE'S '(� 1 J' ht`\S"4t(TY - e\1C}LA�sw%? TRA 1�-}�'0 1 EY.EMPTION LHECK ROLL YEAR -`�jZ R 8T SECTION g 3(, t'k-�r'j`� NAME ' 11 L.. I-}Q ASSFSSEE'S /n�t {{ EXEMPTION CHECK p O ASSESSOR'S DATAtpnEe( $+11312 NAME /7I YYIQYICJ TRA t2¢ Z ROLL YEAR 0� R 8 T SECTION ¢54--0((00 w H5 ASSESSEE'S I EXEMPTION CHECK ASSESSOR'S DATA 0IIC—` NAME CaV-q{.i i Y)e 2. CUCt 11�\O+"� TRA 6D2037 ROLL YEAR O I - D— R 8 T SECTION 214, 2�0, �A FS J4 " .14.021.013.2 w� .uy(pwa bl Wt, ASSESSEE'S ,,��{{ EXEMPTION CHECK p 7 ASSESSP OR'S DATA NAME FSO S CItAb {t ichYl\ottid TRA08W3 ROLL YEAR p I -S R 8 T SECTION I`1, 2� 19 FS ASSESSOE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R8T SECTION 7:77 F ASSES5EE$ EXEMPTION CHECK �C�nn7��p. ASSESSORS DATA NAME TRA ROLL YEAR - R Q T SECTION f IN ASSESSORt DATA AS N AME£S TRA EXEMPTION CHECK ROLL YEAR - RST SECTION 0 AR4489 (12/16/80) h6.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ���''i III PRINCIPAL APPRAISER V DATE �1"~� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA 'Re: Assessment Roll Changes RESOLUTION NO. g G Z 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 �A11 ARI40SSIGNED BY E BY JOSL-PH S41TA PASSED ON MAY 181982 ' Toe Suta, Assistant Assessor unanimously by the Supervisors present. When requ' by law, consented to by th unty Cou'nn BY Page l of Deputy Ihereby certify rhstrh;3fsa:ruat� ro,recrconror an acrkn tek>n:.d cr,rha surtutns Copies: Auditor Board or Supervl,,-r,o:r t;iy cera C"..f n. Assessor-ExeMpf014S Tax Collector AT J.R.t?:.^r3:(' G.'il'!TY v -''f:'. and vY,rNb6.0 041 7!n,6 BO&Td Deputy A 4042 12/80 RESOLUTION NUMBER r� _ 087 A7S[Sl0R'S OFFICE F CURRENT ROLL CHANGE! EQUALIZE O ROLL LAST SUBMITTED BY AU(ITpIII INCLUORXi ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHA16ES INCLUDINcS CURRENT YEAR ESCAPES WHICH 00 CARRY 31 111TEREST OR PENALT;r S, ■ATCH OAT(• .vol 104 S EM U L DATA FIELDS E AUDITORF E S AUDITOR'S MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S S OO,IFl O PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X NEW LANG AV. NEW IMPR.A.V. PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. Er AV. P A.V. dk Vq-5 Op. •0 z ASSESSORS DATA Esc- ASSESSEE'S g�ye E TRA 82¢¢ly EXEMPTION CHECK ROLL YEAR U 4 I - S2-LR BT SECTION So(P �q NAME 1 �` 4'18'1-251-t��8'U liC�Cr� N ASSESSOR'S DATA ASSESSEE' P. SECTION ROLL YEAR S EXEMPTION CHECK BT .AME �odri uez_ TRA bl -82. 531.1, z ASSESSORS DATA ASSESSEE'S I TRA 999531 EXEMPT" CHECK ROLL YEAR �� -�2 me q, C1 1 RST SECTION 531•x, 4 (I• 12`1.410-C/,12-3 109,40 H ASSESSEE'S �+ I EXEMPTION CHECK 1, [` ASSESSDR'S DATA NAME l Ott TRA(�2( ROLL YEAR d I -gZ R 8 T SECTION 531 .J I-, SO,,- ASSESSEE'SEXEMPTION CI;ECK ASSESSOR'S DATA NAME ReC6 TRA02M•1 ROLL YEAR TION'-E)31•1, L.rCJ•�} Lj (17 -17 ,100 1 Ht {6 ASSESSEE'S EXEMPTION CNEC% p ASSESSORS DATA NAME Huo (11e1`� TRA 02-7 ROLL YEAR 81 - p2- RB7 SEC710N531•I� S0(- `;V6 700 H¢ 'o r17717' I 00 ASSE SSEE's �{31 EXEMPTION CHECK ROLL YEAR �r � ASSESSORTRA 1�S DATA gAME �GIYV� y� �I - pZ RBT SECTION 531.1 5 ASSESSEE'S EXEMPTION CHECK IN ASSESSORS DATA NAME TRA _ ROLL YEAR - RaT SECTION 0 AR4409 (12/16/90) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A. SUPERVISING APPRAISER _ PRINCIPAL APPRAISER k6 U OAT •F_ -��f 0 2 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes - RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, .consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL S;GNED BY By •IOSSPH SUTA PASSED ON MAY 181982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir d by law, consented to by the gt_ty Counsel ByZ �� Page 1 of 3 Deputy / thereby emrtilif t!this is a true erd^at•ectcoayo1 an action t ks: >: a:1 cn ias m;rutaa at the Copies: Auditor 1onS board ct-;Qparvfs"rs cn t7c urte shear.. Assessor-Exern MAY Tax Collector ATTES?c`D J.R.Ot..?Z; ;liFlTYCiG,tr. and&x C;i�„1 <ii7<at ihG:rU:ird By Deputy A 4042 12/80 RESOLUTION NUMBER S6 3 089 ASSESSORS OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F] to TCH DATE: I INTEREST OR PENAL7;ES. $1 PSC, I,0 rC0 AUDITOR S E M UL DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOAV. E X E M P T 1 0 N S SA conn+ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CNAHI X E NEW LAND AV. NEW VAPR.A.V. PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUN7 Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. P A.V. �k a ASSESSOR'S DATA �(&Sr'-nI 1 I?4T• ASSESSEE'SEXEMPTION CHECK NAME Ocla Mef) TRA'12033 hl ROLL YEAR 8I - `,Z Lg 9T SECTION 531•1 �j�5 152 1�C�1 2 3394 H ASSESSEE'S EXEMPTION CHECK p -� ASSESSOR'S DATA NAME C-)LtlI10-h0 TRA C�� 2S ROLL YEAR 01 -�jZ RB.T SECTION Sjl 1 ASSESSEE'S I EXEMPTION CHECK ASSESSOR'S DATA p NAME N(%z-1 11C� TRA CJ`�C�2 ROLL YEAR '6I - O� R8T SECTION ASSESSEE'S EXEMPTION CHECK p ASSESSOR'S DATA NAME R1S0 `TRA�,I01 j ROLL YEAR $I -52 R 8 T SECTION G31 ASSESSORS DATA ASSESSEE'SEXEMPTION CHECK NAME CoL TRA C6Z�5 ROLL YEAR -FSZ R RT SECTION 531•I N I Ln Lo ASSESSORS DATA ASSESSEE'S Fort-Fsi TRAQS2y .' EXEMPTION CHECK ROLL YEAR $I -OZ R9T SECTION 51t.1 NAME 0 143- I rb{6� 9 1006(;6 1 1 H¢( p ASSESSEE'S Cje 1��r TRA 09 EXEMPTION CHECK -�� RFIT SECTION rj31, C ASSESSORS DATA NAME J r ROLL YEAR �I O Iv ASSESSOR'S DATA ASSE NAME l,lz�lCiC TRA(Wlgr EXEMPTION CHECK ROLL YEAR 0 I -R R8T SECTION 531• RAMC r O IW AR4489 (12/16/80) bh..ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER (Ca SUPERVISING APPRAISERC // � 6 PRINCIPAL APPRAISER �. (/ DATE 9 0 Z ASSESSOR'S OFFICCCURRENT ROLL CM ANDES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) Ef INCLUDING E5CAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES IHCLUOING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENAL7IES, @a TCH DAT[: AUDITOR S E M U L DATA FIELDS E F E S AUDITORS MESSAGE Au01I0n TOTAL OLDAV. E X E M P T 1 0 N S S CORK 0 PARCEL NUMBER I E NET OFLEAVE DLAUNLESS THERE IS A CHANCE G X NEWLAND A.V. NEW AIPR.A.V. PERSONAL PROP.AV. P114K T T E N EXEMPTIONS INCLUDES Y AMOUNTY AMOUNTT P51 E AV. P A.V.' 000 ASSESSORS DATA ASSNA EE'S Cabr%ia- EXEMPTION CHECKROLL YEAR 0 - � RBT SECTION 531 NAME ASSESSORS DATA ASSESSEE'S LSC TRA 15001 EXEMPTION CHECK ( _6` ( NAME S _VJU \(LROLL YEAR RBT SECTION 531. z h►I c95-4� �-1 7 N ASSESSEE'S I ` EXEMPTION CHECK ASSESSOR'S DATA NAME �JuQacd5 TRA it12. flOLLYEAR $( - gZ RBT SECTION L531•I 11 AS5ESSEE'S EXEMPTION CHECK N ASSESSOR'S DA7d NAME gam'II QTRA3ROLL YEAR Sl -�2- R B T SECTION 511 I(tc - d3 3 14gSc6QS N¢ �►� � ASSESSOR'S DATA ASAIEASMEE'S rn•(Itec TRA�H ( EXEMPTION CHECK ROLL YEAR SI - OGG 2 REIT SECTION x,31 02-006-31 L 900 11 It ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA gI 66 NAME Pearce— TRA S( ROLL YEAR U1 -OZ RB T SECTION rj�jl I p 5'72 23Z( 1q"g 1 �S� H¢I p� F.e1 ASSESSOR'S DATA cz A55NAMEE'S Imes TRAD EXEMPTION CHECK ROLL YEAR p p S3 I ND �` " pI - DZ RAT SECTION 1. � E1� CF colzccE T ► NS - I� ASSESSEE'S EXEMPTION CHECK - ASSESSORS DATA NAME TRA ROLL YEAR RBT SECTION 0 r AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER ® V DATE a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA'.� Re: Assessment Roll Changes RESOLUTION NO. (� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and 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 siG�To BY : ,PASSED ON MAY 181982 By Joe Suta, Assistant Assessor unanimously by the Supervisors present, When requir by law, consented to by the o ty Counse By / Page 1 of Deputy I hereby certify that tris io s rruo r>r;wrrecr co0y of ar.eetfon i?nu:v s.�cr:;,rscl on:`3 r3ia:C.ao of:he Copies: Auditor Beard of Suparv;5ara or,I,; Assessor- MAY 8 1982 Tax Collector ATTESTcJ:. ,_ _1 J.R.0L,S& Board ey L(C!E`lh* Deputy A 4042 12/80 RESOLUTION NUMBER SG 092 ASSCSSOR'S OEFtCE ❑ CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUDM11TE0 BY AUDITORI INCLUDING ESCAPES WHICH CARP'/NEITHER PENALTIES NOR IHtEIIES T. SECURED TAX DATA CHANGE PRIOR ROIL CIIAIr,ES INCLUDING CVRRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DaTL AUDITOR !'SC sq no P.''.n U ! DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE F M TOTAL OLDAv. E X E M P T 1 0 N S A COR. PARCEL NUMBER 1 E NET OF LEAVE PLANK UNLESS THERE IS A CHANGE G I( N HEW LAND A.V NEW AIPfl.A.V. PERSONAL PRO P.AV. CXEMP TIONS ItIctuaES TY AMOVIIT TY AMOUNT TY AMOUNT E IL T PSI E a.V. E AV. P A.V. �r ( 85 22i- f�53 354¢ t1 CIS ASSESSOR'S DATA E,!:r- 8� }lo �etl ASSESSEE'S TRA(SlgfI°j EXEMPTION CHECK ROLL YEAR -gI R87 SECTION 531. 4 (7Z Cfi31 115 8 (ri5 fid C� ASSESSEE'S ASSESSOR'S E Z ASSESSOR'S DATA NAME LAZeAaC TRA(%Z(� XEMPTION CHECK ROLL YEAR ECTION ASSESSOR'S DATA ASSESSEE'S C�WQ(-,As J EXEMPTION CHECK �y G NAME E TRA i1 25 ROLL YEAR p - gI R9T SECTION , 1 �N > CF CCt�C-Z c T tDNA ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CI;ECK NAME TRA ROLL YEAR - R&T SECTION ' ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R9 T SECTION O ' CD W ASSESSEE'S TRA EXEMPTION CHECK II - ASSESSOR'S DATA ROLL YEAR RAT SECTION ASSESSOR'S DATA T�1 ASSE55EE'5 EXEMPTION CHECK - 1" NAME TRA ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �_ SUPERVISING APPRAISER (_lea PRINCIPAL APPRAISER A. DATE BOARD OF SUPERVISORS OF CONTRA COSTA:COUNTY; CALIFORNIA'] Re: Assessment Roll Changes RESOLUTION NO. �a 57oS 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 p ORIGINAL SIGNED BY By :PASSED ON MAY 18 1982 - J SEPH��iTn .. - Toe Suita, Assistant Assessor unanimously by the Supervisors present. Whenrequi by law, consented to by th/C unty Coun IJ By Page i of ?i Deputy I hereby certify 69-A tnf3 iso truo o-,::anrrect sept ct Copies: Auditor an sotton taken af?d cn:ared'on tta n,fnutos of(ho Assessor -E XeM PP `S Board of SupormSors Urr!ha Gdtb 5i�OW-1. Tax Collector 1 MAY 18 198 ATTESTED. J.R. and ex of tr.s Boarf ey. ,Dsputy A 4042 12/80 j RESOLUTION NUMBER S�/SInS 094 ASS(SSOR'S OFFICE ❑ CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAIWES INCLUDING CURRENT YEAR ESCAPES N.C.WDO CARRY 181TEREST OR PENALTIES. IATCN DATE: so act cls AUDITOR S E M DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F E E X E M P T 1 O N S S TOTAL OLOA.V. LEAVE BLANK UNLESS THERE IS A LHA NGE CORR PARCEL NUMBER I E NET OF NEW LAND AM NEW WPR.A.V. PERSONAL PROP,AV G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMWNT TY AMOUNT E T P51 E A.V. E 0.4- P A.V. dk ASSESSOR'S DATA 01OW $D ESO ASSESSEE'S �i;Y\ TRA�7�2� EXEMPTION CHECK ROLL YEAR $�-g� R8T SECTION 4631, A-125 NAME ` i 11A1 ICe5 �Il�S-`( 14& Dv 15436 ASSESSOR'S DATA 6\'V 80 ASSESSEE'SEXEMPTION CHECK ,,,....../// NAME �{7�nCC= TRA 020 ROLL YEAR �tp -�1 R9T SECTION 4431, 4-ct9� 15¢•t Igs• �`i 2 we (olrSSG ASSESSOR'S DATA LIkkow %0 WC AS5NAMEES PH C�1riS 1iGY� Ee«DtJSh�4 TRA EXEMPTXXI CHECK ROLL YEAR ¢ - 91 LRaT SECTION 214, .270 1.985 5�11}-c�81-�13-2 - W 21t2"� p G ASSESSORS DATA a11cL� 7y WE AS ESS E S IJD-y Chub 'RJC-4Nr�nC� TRA P301 EXEMPTION CHECK ROLL YEAR rI V - D� R BT SECTION 2t4', 279(, -{-9$ L�1 �toQ ASSESSEE'S b,�G' 00 EXEMPTION CHECK p �T ASSESSORS DATA lty $ NAME boys Chkb Rich nlorid TRA�gs1 ROLL YEAR O� -91 R 8 c T SECTION ,, ISI', Z-I �-9� 5Lc1 111-¢2 1 WE 38'ls ASSESSOR'S DATA 41kcw ASSESSEE'S LLl_, oO EXEMPTION CHECK p p $D �'T= NAME �rt2r '� NJ• T� TRA�pp C�op ROLL YEAR p -O� R6T SECTION ;L14, D OF CORRr 'T 10 NS A S 5 E SSEE'S EXEMPTION CHECK O ASSESSORS DATA NAME TRA ROLL YEAR - R B T SECTION CD �7 ASSESSEE'S EXEMPTION CHECK - ASSESSORS DATA NAME TRA ROLL YEAR --T;BT SECTION 0 T I� AR4489 (12/16/80) ®ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER — DATE [l 42. 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 Stcr.,-3 er MAY 181982 By JOSEPH SUTA PASSED ON Zoe Suta, Assistant Assessor — -unanimously by the Supervisors present. When require by law, consented to by the C ty Counsel By / L Page 1 of CP Puty Ihereby certlfpifeaitr±isis2lruae icnrrec:copl'of Copies: Auditor an action iJRe;ar: :,;t re:J•gn th,.rsivutas ct itis Assessor—EKemP-ions Boardh')date sPolvn. Tax Collector ATTESTED:A�MAY 181982 _ and oX O�t�G.L•'veir:i'-:,;t�7�C;OIIr". 16' --------- A -A 4042 12/80 RESOLUTION NUMBER 096 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEFO S"f'�I p �rr�cfs �a 353 ACCOUNT NO. �-4 'l CORR.NO. ROLL YEAR 19��-g�. TRA &�0 Q� OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AAfOUNT CO AMOUNT CD TYPE N0. AMOUTTB 1003 . 9020 YX ESCAPED TAXLAND AI A2 AI 1003 9020 YE ESCAPED INT IMPROVEMENTS Al A2AI 1D03_ 9040 YO PENALUPERSONAL PROP1_AI A2 AI $F15$ PROP sTMNT IMP AlA2 AI 1003 9040 YR ADDL. PENALTY_ DO NOT PUNCH ELNNT ELEHEHT• DATA ELNUT MES GE YEAR O PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH �+ DESCRIPTION 'W NO. ER l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ti,' 52 0,11 IMPROVEMENTS �j OTHER OWNER 34 32 042 LAND _ DBA NAME 35 32 043 PS IMPR UI TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 Ell EXMP TAX 8ILL CITY 4 STATE 76 11N6q A 32 046 OTHR EXMP TAX BILL ZIP 77 41 q Z 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 531.2 & 'i 7-5 32 049 IMPROV 32 02T 'OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR ' 32 32 052 PENALTY g1 32 _053_ BI EXMP _— ?`+ ' Xl331Gt YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELNNT no ESCAPE PROPERTY TYPE ASSESSED VALUE R It. T SECTION 32 055 NET �s 32 032 19 l' ��- PER PROP 32 056 19 PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS p 32 034_ LAND 32 058 LAND (� 32 I_D35 32 059 PS IMPR =_� 32 036_ _PENALTY `(p(P 32 060 PENALTY 32 _037 BI EXMP 32 061 81 EXMP 32 _0_38 OTHR EXMP N0 -1- 11 5-M 32__062 OTHR EXMP 92 Ogg NET 4 32 063 NET Rlperasing Appraiser g� Date 'rad 41Q5 hc�"h •--- - �.� CONTRA COSTA COUNTY ASSESSOR'S OFFICE a�YhuY\� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 444 52E CORR.N0. ROLL YEAR 19' 13-L TRA Z 2 4 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ �t n LAND _ Al A2 Al BI 1003 9020 Y2 ESCAPED INT Go IMPROVEMENTS Al A2 Al BI 100 904 Y PENALTY PERSONAL PROP Al _ _A2 AlBI Q��I.g L_ RELSF _ PROP ST_MNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAI BI DO NOT PUNCH ELMHT ELEMENT. DATA ELMNT xESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH a DESCRIPTION •i NO. x0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 LL 32 040 19 PER PROP PRIME OWNER 33 ALMAND,_A1-LEN O. r yA_T `(RN M. 32 041 A OTHER OWNER 34 32 042 LAND _ DBA NAME 35 32 043 PS IMPR _ TAX BILL c/.NAME 74 ,5 32 044 PENALTY TAX BILL STREET t N0. 75 (D 4% COC)PEFZ RD. - 32 045 B I EXMP fi TAX BILL CITY 4 STATE 76 NEVAbA QTY CA 32 046 OTHR EXMP TAX BILL ZIP 77 950159 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 53I,1 5SI.Z 85 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 02_9 FOR PCL- 12S-07-11-950-1 32 052 PENALTY 32 32 _053_ BI EXMP s� .L1NNT TxEss�:[� YEAR OF P;IOPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP In e0 ESCAPER 8 T SECTION 32 055 NET _ Iw 32 032 19� Z PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 92 03d LAND 32 058 LAND "63'Ilip;R^{ ?S IMPR 32 059 PS IMPR--- —__—_— 32 0_36 _PENALTY 32 060 PENALTY _ 32 32 _0_37 BI EXMP 32 061 BIEXMP _028 _ OTHR EXMP + 53�•� 53 �Z, _32 _062 OTHR EXMP 92 03S NET 7 4-ct3S 32 063 NET <-'- .? 4�::!. ::%'a'; ____—•^,� 2v�CC Supervising Appraiser j" � $Z- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Bell '56hn H. -1(0 F1 CORR.NO. IROLL YEAR 19 TRA ACCOUNT NO. CFS1 -1 C-I Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION T AMOUN VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 131 1003 9020 YX ESCAPED TAX 'UN LAND At A2 A[ 81 1003 9020 Y Z ESCAPED INT IMPROVEMENTS Ai A2 A[ 81ADO 9440 YO -21N&LU- PERSONAL PROP At A2 At at 1003 974-q RELS-r Y1, Lm. PROP STMNT IMP At A2 Al 81 1003 9040 YR ADDL, PENALTY_ TOTAL E at DO NOT PUNCH ELNUT RESSACE YEAR OF DO NOT PUNCH D I ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE [SCRIPT ON -W NO. It 0. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNCR_ 33 Reel., TAY-, V-A 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR 111 TAX BILL CA NAME 74 32 044 PENALTY T, TAX GILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 1 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 252, qc( y:!3 32 049 IMPROVEMENTS 32 027 'OF THE REV- AND TAX CODE 32 050 1 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY C.0 cc 32 053 BI EXMP Xf SSACE YEAR OF I DO NOT PUNCH 32 054 OTHR EXMP - C A VALUE L PROPERTY TYPE ASSESSED No ESCAPE R I T SECTION 32 055 NET 32 052 19 al- Z PER PROP 5<6;� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05T IMPROVEMENTS - 0 S7 p?, LAND 32 058 _LAND :12 fs PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 BI EXIAP 52 061 81 EXMP 32 038 OTHR EXMP RN - 4aftz .2S2 . 4C(?5 32 062 OTHR EXMP NET 32 063 NET -41L /--- ;�.qq(____Supervising Appraiser Date. 67- CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME CV kk A CQ1-e- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT pp ACCOUNT NO. ';i q 9- S E CORR.N0. ROLL YEAR 19 TRA 2• 2— N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND — Al _A2 Al 81 1003 9020 YZ ESCAPED INT i IMPROVEMENTS Al A2_ AI BI O 9040 YQ PENALTY PERSONAL PROP AI A2 AI BI —. -- _ �1903 9745 YT, I,TFN RFL F _ J iv PROP ST_NINT IMP Al ,A2 Al BI 1003 9040 YR ADDL. PENALTY M x TOTAL BI — — DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTOR i NO. Mo, ESCAPE R L I SECTION ACCOUNT TYPE 01 Lk 32 040 19 PER PROP PRIME OWNER 33 COJ- CCf- CVAkt Care. Cev -jer -SAC �2I I P V .1 ' 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 32 045 B I EXMP TAX BILL CITY STATE 76 32 046 OTHR XMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ —32 026 SECTIONS T--2:7 q BS 32 049 IMPROVEMENTS _ j_32 027 OF THE REV. AND TAX CODE 32 050 LAND F-s 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP ELUNT PROPERTY TYPE ASSiSSED VALUE oo ESCAPE R ! T SECTION 32 055 NET I'1 32 032 19 PER PROP 32 056 19 — PER PROP 32 053 �� IMPROVEMENTS 1 1— 32 057. IMPROVEMENTS — 32 07-1 t LAND 32 058 _LAND_ _ ,• --- -- 32 �35 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 30545 32 060 PENALTY 32 _0_37 BI EXMP _ 32 061 BI EXMP 32 038 4 OTNR EXMP WE �'� - 11}• '1,7 32 062 OT_HR EXMP D2 i-OS9 , NET CD� b 7 32 063 NET . r Supervising Appraiser -—5�4=5 - Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Cc)y)lt'. , (ONY,—clEd> .. Reullow %I Ho p ACCOUNT N0. C IF 551 U Ll I CORR.N0. ROLL YEAR 19 $j-SZ TRA rI 0 Z 5 nt FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT cl VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 1 9020 _YX ESCAPED TAX _ 0 O LAND Al A2 Al 81 1003 9020 Y2• ESCAPED INT — -- --- -- �'�' IMPROVEMENTS Al A2_ Al 81 ©A 9040 YO PENALTY y PERSONAL PROP Al A2 Al BI10 _ 974q YI, LTEN RFI.SF rwn' PROP STMNT IMP Al HA2 Al 81 1003 9040 YR ADDL. PENALTY_ _ A TOTAL BI Do NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -w N0. NO. ESCAPE R L T SECTION ACCOUNT TYPE 01 $ 32 040 19 PER PROP PRIME OWNER 33 CONTE+ DOh1T NIC P. Tc1-\N tf . 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX 81—LL °/ NAME 74 32 044 PENALTY TAX BILL STREET{ NO. 75 295 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 PITTS F,LA rf,C 32 046 OTHR EXMP TAX BILL ZIP 77 lgS&S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT__PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS .. p1.S�J 32 049 IMEROVEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND I A 32 028 RESOLUTION NO. 32 051 PS IMPR O 32 clzi Reallow 61 HO C-Aem 32 052_ PENALTY 32 32 _053_ BI EXMP NESSACE YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP > ELNNT no ESCAPE PROPERTY TYPE I ASSESSED VALUE A A T SECTI08_ 32 055 NET I� 32 032 19 -�2 PER PROP _- - _- —k 32 056 19 PER PROP 32 033 IMPROVEMENTS _� 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LAND I� 32 _035 Y 'I PS IM_PR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY _ 32 _037 BI EXMP ppp� 32 061 BI EXMP 32 0_38_ OTHR EXMP `�' 3�, Q 32062 OTHR EXMP 32 039 . NET 32 063 NET 1 4017. ?2/30 Supervising Appraiser - �� Date Tex ha4- 7J— �pCt i d- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8a S!o 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated 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 1981-82 702-902-066 82007 Imps $37,000 531 ADD NEW PARCEL: Koho, Ben H. & Shirley 3745 Porter Circle Bethel Island, CA 94511 Use code 88-7 ---------------------------------------------------------------------------------------- 1981-82 709-511-044-6 86003 Imps $21,700 -O- -$21,700 4831 CANCEL ASSESSMENT: Dalmage, John & Betty 431 Melinda Ct. Pittsburg, CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 5-3-82 Copies to: Requested by Assessor PASSED ON MAY 18 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present, Assessor-MacArthur By JOSEPH SLITA Tax Coll. Joseph Suta, Assistant Assessor When requ' d by law, consented Page 1 of 1 to by t ounty/ Couns Res. # a 5G By � � 1 h—byc©rtlly!.4atthis matrue Cadcorractcopyol / �B6puty an action taKar,c^Y:sif rr:�•on the rt S�u2s of the `. Board of Svp,;rv18ors orr;ha oats enown. Chief,.Va I uatj gh ATTESTED: MAY 18 1982 and ox a;tco:r of iho Board 102r� '�Crlf/ osoLttJ. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes . RESOLUTION NO. S�O� 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 11 ORIGINALSIGNED SUTA BY MAY 181982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the Co Counsel By / „> Page 1 of 2 t Chief, Val ation Ihereby certify f....3f is'vEfrr�ttrnc�rrecrcoaYnT en ectfon tairsn:2::°d or,,t n ha of wa Copies: Au itor $nerd of Supervisors on ftdete sbas;n. Assessor -MacArthur MAY 1..��$ZY Tax Collector ATTE&T�jJ':v,ti,,,_„_ J.R. t. Covpv7y Cf_;:rw and ex o;I:CY3 eiu)V C:if7C 'pard .Ocputy, A 4042 12/80 RESOLUTION NUMBER 103. s , ASSESSORS OFFICE C r T © INCLUDING ROLL CHANGES (EQUALIZECARRYNE ROLL LAST SUBMITTED BYES AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, BATCH DATE: AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLOA.Y E X E M P T 1 0 N S S CORR.A, PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G NEWLAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT IT, AMOUNT E T PSI E AV. E V. E A,V. 3.;�c//-ccz-fu /8,85�7N �z;9rf� /y9�8FlG�o /,yZs�3fo ASSESSEE'S EXEMPTION CHECK a ASSESSOR'S DATA NAME G Cc:,ci9 C-. TRA bA—lc/ -I(— ROLL YEAR I1/ R 0T SECTION /,I'•3� Y• �fy�f" Z76 O7y--S z7 7�0 2 r 367 UN pf i I RS DATA ULV 'J �7 ASSESSEE'S ASSESSOR'S ��(,� EXEMPTION CHECK C INAME Sc.rGrF.T c acA �c TRA09a�6 116. W( ROLL YEAR 7,p - R9T SECTION d'3% = vN � 7r/_ IA:I-Z3:L- o.i3=o (c7 Zso y9 l rASSESSEE'S C • / EXEMPTION CHECK ASSESSORS DATA i(V A/; 9B i NAME Jc 1(tr.� 71c TRAO?oi.G qw ROLL YEAR 7b' --?;T"a T SECTION Vpjj 1P7-x7c-0Ji-f 2d3�s 2J-36� LJ AJ ASSESSOR'S DATA ASSESSEE'S c. hl.E%EMPTIOI�I^NECK /✓c 7d' T J ^ �"I 7•c «� �.0 TRA LT(C.Z6 ✓1.1� ROLL YEAR '7Q -d'c R 9 T SECTION S'd';f% Id'7 R9x- ozf u 01 r tis— S a 157 vN A55ESSEE'S pp // EXEMPTION CHECK ASSESSOR'S DATA 14ffl AlI, 7S T 116. NAME Jc••FGrv.E A.c.�c hctid �G TRA Ogcx6 11,6p ROLL YEAR '7y -CPO RAT SECTION iPJ-X70 e7q-s' 2t� 87/ 6 7g7 uu ASSESSOR'S DATA IV UC '7a r ASSESEE'S �• ( , �'6 0 c24 EXEMPTION BECK ROLL YEAR d NAM -op yL7' E O':7GrPtt kt( c /n kd TRA i (�W / RAT SECTION 4 1J'3 z3Z-Gt>- �Lt 11GG S/ /6o 1 UV ys F� ASSESSEE'S I /� EXEMPTION CHECK ASSESSOR'S DATA No 7PT NAME fc�Y4erh f"�u �+c �4'cc/ Cn. TRAoQ�Z6 �(L'7 ROLL YEAR �'0 -N/ RAT SECTION qP3/ SSESSEE'S EXEMPTION CHE - _ ASSESSOR'. DATA'-' NAME RA ROLL R 8 T SEC 0 T AR4489 (12/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I\ SUPERVISING APPRAISER PRINCIPAL APPRAISER ✓ DATEG— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 1982 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section- 1981-82 370-280-027-1 4831 CORRECT ASSESSEE TO: Guenter & Florence Leptien 3950 Alhambra l-!ay Martinez, CA 94553 Deed ref. 9892/821 6-26-80 Use code 17-1 ---------------------------------------------------------------------------------------- END OF CORRECTIONS 5/11/82 Copies to: Requested by Assessor PASSED ON MAY 18 1982 unanimously by the Supervisors AuditorGiNAI S'C"'CD BY present. Assessor-MacArthur By JJSEPH SUTA Tax Coll. loseph Suta, Assistant Assessorlherobfcorttiythctfhisfsatraaendcarrectcopyc en ectfon takon a,�3;r>;ara:�.on the;';n�t�s of fh Board of Sup6rvtsor;On;he date shot;;). When require / y law, consented ATTESTr'D:__MAY 181 Page 1 of 1 to by the tyfity Counsel Sr Cash U the Eoard Res. #� By �i�i✓�f / Deputy, 11 D...Principal Apprail; r 105 i BOARD OF SUPERVISORS OF CONTRA COSTA CDUN`1Y, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 5 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor SIGNED OY By JOSEPH SUTA PASSED ON MAY 181982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by e County Counsel B Page 1 of 5 s eput y Principalraiser Ihereby certify mat this iaahvaGrx1rafractcopyot A� I an action foks, ?d.aisr,-n—x*7 iha P?nutos of 1hs Copies: Auditor Board of afsv;v:rorc on I,-,o Geta sh ui . Assessor - MacArthur MAY 181982 Tax Collector ATTESTEf1: � J.A.OLSS.('f, COUNTY GLERh and ox C lia4c 0 tho Board 8y Oeauty A 4042 12/80 RESOLUTION NMIBER a 15 76 106 )ii TD 0-4(rr aa '`r'S # Cl/1.37/ ® CURREfiT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) ASSESSOR'S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEElPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. OATCH DATE' AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE wolroR F E TOTAL OLDA,V. E X E M P T 1 0 N S M iLEAVE BLANK UNLESS THERE IS A CHANCE CORK 4 PARCEL NUMBER I E NET OF NEW LAND AV, NEW IMPR,A.V. PERSONAL PROP,A.V. E X N EXEMPTIONS INCLUDES v TAMOUNT TAMOUNT Y Y AMOUNT T p,�^ PSI L E AV, E A.V. E A.V. 3s - 0 1r-D 6 wT 32,300 1,s-7 0 0 EXEMPTION CHECK ASSESSEE'S TRA ROLL YEAR �[ - RST SECTION y98S ASSESSORS DATA NAME _/ a 7 ©8 / a3© ASSE SEE'S EXEMPTION CHECK ROLL YEAR RST SECTION i ASSESSORS DATA NAME �r / TRA Q t z ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME / $ 0 7 TRAd ROLL YEAR/gr/ �� RST SECTION 1-3 -a 41 ?o-o p-8 6, 3 F//, /6 EXEMPTION CHECK ASSESSEE'S ASSESSORS DATA NAME �' S TRAM O pv ROLL YEARIII, III, r9�/ -�'a RST SECTION y9,�S^-- -o v- s' ASSE SSEE'S EXEMPTION CHECK S„3� ASSESDATA NAME J- TRAogoo ROLL YEAR ge 9a RST SECTION 6-1 -oo -S Ivo 3s moa 76 0.0 -� � ASSE SSEE'S EXEMPTION CHECK ASSESSORS DATA NAME .Lt S TRA ,. ROLL YEAR /9�-/ -&*a LRBT SECTION C=) 3G - ++� AS ESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR RST SECTION ae� 6 -� �F9Ps 1060-ba -G 33 .2ov /a � ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR/ h � RST SECTION 0 AR4489 (12/!6/80) Z►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAI DATE k; r1- 't ASS(SSON S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SURMITTEO BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M DATA FIELDS E U L F E S AUDITOR'S MESSAGE AUDITOR TOTAL OLDA.V E X E M P T 1 0 N S S cw+R PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X N NEWLAND A.V. NEW NPR.A.V. PERSONAL PRORA.V. T T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AY. E A.V 1W U86-/7s-ool-o / d l 8'" ASSESSEE'S EXEMPTION CHECK s ASSESSOR'S DATA NAME �• /' S TRI 07OeZ ROLL YEAR /98/ -8a RBT SECTION �S-�3/, 5/9Fs^ _ -asa � -006-7 7Y/o-o 3� rrvU S�sOno �' z ASSESSOWS DATA ASSESSEE'S �/ TRA EXEMPTION CHECK � - 3-3/ 9p.-/ z NAME ROLL YEAR �a RBT SECTION A y i z 1 y �7 - a -a �D SYo AASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME J�7+1 C S TRAO.000 a ROLL YEAR/9� -jl a RBT SECTION BIS- lk El?l-0;L3-6 0? 6 sa 6-3D 736 ASSEEE'S TRA EXEMPTION CHECK ROLL YEARSECTIONS3/ ASSESSORS DATA NAME �' 070001R B T 1 19 -07S'a6S 7 66 �- ASSESSORS DATA ASSESS EE's TRA EXEMPTION CHECK ROLL YEAR RBT SECTION NAME /9�/ -pa 9P's, s�98'6 3o-a -8 /96 trov II 90,o 69, ASSESSORS DATA ASSESSEe'S TRA EXEMPTION CHECK ROLL YEAR RBT SECTION NAME /C/dY/ �a' Yg p4 ~ l - 78 I9G 8P S5/Doo B- O ASSESSEE'S �7 A� EXEMPTION CHECK fq3" 00 ASSESSORS DATA NAME lyroaeer�rrr: T R (06000 ROLL YEAR/?�/ -pa R e:T SECTION 9 S 8 609-S� -paB-P la 11/0'- A /o poo '7s poo �� AS SSSS E E'S EXEMPTION CHECK S/g.31, ASSESSORIS DATA NAME TRA ROLL YEAR/g8/ -8a RBT SECTION y o T IL� AR4489 (12/16/80) 116.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER hk PRINCIPAL APPRAI `' ' DATE sp/8 CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) ASSFSSOR'S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. 0A T C H DATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE F E E X E M P T 1 0 N S S AUDITOR TOTAL OLOA.V p LEAVE BLANK UNLESS THERE IS A CHANCE CORP.* PARCEL NUMBER I E NET OF NEWLANDA.V. NEW IMPR.A.V. PERSONAL PPORA.V. f T T E X N EXEMPTIONS INCLUDES Y AMOVNT Y AMOUNT Y AMOUNT hL T P51 E A.V, E Av, E A.V. -06 -oda-6 oV /3 a2S a-v-o .28, r" ASSESSEE'S TR A EXEMPTION CHECK ROLL YEAR -Fa R BIT SECTION -r3 aD ASSESSORS DATA NAME /" A, IP/98-/ 00( 2a a 39/3 a6o sd,oao g EXEMPTION CHECK o AssNSSEE's ROLL YEAR -�a R 8T SECTION 3 / z ASSESSOR'S DATA NAME -r'-� � TRAQ70a 116. z S1).r16-/ j- ?- s O 0 D 9Uv ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRAQ o L ROLL YEAR /9�l �� R9T SECTION �S 3 l vG Prn FTI/?.a 7 99 y6 EXEMPTION CHECK ASSES DR'S DATA assNAMEE 5 TRA ROLL YEAR /g�/ -�a R 8.T SECTION / EXEMPTION CHECK 7 yyP 6- ASSESSEE'S C/ [l9Ps, ASSESSOR'S DATA NAME TRA ROLL YEAR Q� - o? R 8 T SECTION 7 EXEMPTION CHECK ASSESSORS DATA AS NAMES TRA ROLL YEAR -syr R9 T SECTION y 9pj- Nop- �23-O�s- 90 s ez A S S E S 5EE'S EXEMPTION CHECK ASSESSORS DATA 'AME u dr TRA ROLL YEAR�9� -tea R9T SECTION yy, s- e/o o -oi6- / 03 6s /3 79k ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R8T SECTION s3/� ASSESSORS DATA NAME s o �9 / -� — 0 ` AR4489 (12/16/80) III,FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER �,, SEER ��.�/�[�7 PRINCIPAL APPRAySE 1 — r/ DATE 471- F7 CURRENT ROLL CHANGES OEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) A ASSE55OR's OFIICE + I LI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE F] PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. a.'CH DATE. AUDI T CR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDTIOR F E E X E M P T 1 0 N SS F TOTAL OLDA.V LEAVE BLANK UNLESS THERE IS A CHANGE A CORN♦ PARCEL NUMBER 1 E NET OF NEW LAND A.V. NEW VA PR.AV, PERSONAL PPOP.AY. E x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT TPSI E AV. E AV. E A V. # x110-490-oo6-3 I. S, /Cl� 7 V60 EXEMPTION CHECK ROLL YEAR R8T SECTION `5- ASSESSOR'S DATA 5- ASSESSEE'S TRAOSOO f /9 P/ -�a � Wood sGi- si-oo 7 ASSESSEE'S EXEMPTION CHECK ROLL YEAR/98, -p� R 6T SECTION i ASSESSORS DATA NAME �� TRAOV O' C z C O it 77S 1 a/.z ASSESSEE•S EXEMPTION CHECK 3"3/V ASSESSORS DATA NAME �S-�• Q f TR a�� ROLL YEAR �. - q 9 T SECTION 0.37-10-009-1 y� 3 3 63 / ,?5/S J EXEMPTION CHECK ASSESSEE'S ASSESSOR'S DATA NAME r �• ;,' ' TR ROLL YEAR/ t -�i� R&T SECTION O O- 60 ,713 l C a v EXEMPTION CHECK as ESSEE'S ` �r E 1 6/1 TRAb7 ROLL YEAR -�a R&T SECTION �- ASSESSOR'S DATA NAME T f -OS ASSESSEE'S I .7�A EXEMPTION CHECK ROLL YEAR RST SECTION S.3/ S-j�•-Z� ASSESSORS DATA Nu AME L 4� Uo frI a55E 55EE'S EXEMPTION CHECK J ASSESSOR'S DATA NAME ft ROLL YEAR - R8T SECTION 39 ll� 7 -7 Iq_ ASSESSEE'S .�.RA EXEMPTION CHECK - 11� ASSESSORb DATA NAME ROLL YEAR RST SECTION 0 I� AR4469 ([2/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER L PRINCIPAL APP R01iL DATE �CACER'- ''�"' .�=>-' `�°`"y"� spl/el- Ik-J.- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOENIA Re: Assessment Roll Changes RESOLUTION NO. S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby 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 MAY 18 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requ' ed by law, consented to by th uunttcy�Coun� By Page 1 of 5 Deputy - Principal App iser 61 thereby cartifyMat triwisritruoanlcorrwtaopyof an action tBfCen ... ,. ra on the 8t-fautaa of the Copies: Auditor Board of Suc r.;crs o. „a a,V6 s?:own. Assessor - MacArthur ATTESTED: MAY-1 2 Tax Collector J.A.OLSS(10', `UUTY CLERK and ex u;{;c; 4 1i;j;Githe 3osrd By �. f Doputy A 4042 12/80 RESOLUTION NUMBER 7' i 1�i ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY BATCH BATF; INTEREST OR PENALTIES, AUDITOR U � DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLOA.V E X E M P T 1 0 N S A CORK.• PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G x N NEWLAND A.V. NEW(MPR.A.V. PERSONAL PROP.A.V. EXEMPTIONS INCLUDES TY AMOUNT 7 Y TE T PSI A.Y. E d,V.AMOUNT Y E AMOUNT A., 86- -7aSa /A7 7S-0 �- p ASSESSORS DATA ASS£SSEE`S �--�-• EXEMPTION CHECK NAME / TR Ab7 3 ROLL YEAR /g jr) - R 8 T SECTION s-&/ ds-a I // ASO O ASSESSER'S EXEMPTION CHECK z ASSESSORS DATA NAME /1 /�f S f'n 7R ?,a ROLL YEAR /9 -�,� R 8T SECTION = t�.'t F6''tT' c 677 ASSESSER'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR 197P - 9 R8T SECTION ASSESSORS DATA ASSE55EE'S EXEMP7tON CHECK yfy3f� Y/9 ,•*� ((pp NAME TRA ROLL YEAR 1979 ECTION pg•� ' v' ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK L/Y3 "y9a,� NAME _ TRA ROLL YEAR/tjr�! -�O-{ R 8 T SECTION 7 t 'pG ASSESSORS DATA ASSE SSEf'S O 30 EXEMPTION CHECK NAME TRA ROLL YEAR - R8 T SECTION -3 j F--+ ASSESSORS DATA ASSF SSEE'S p�,, EXEMPTION CHECK $ NAME TRAS300 ROLL YEAR � -�/ R 8 T SECTION ASSESSORS DATA tASNEAM SE'S TR EXEMPTION CHECK O Ef wa..�pt �g(}� ROLL YEAR -b -gyp•/ FIST SECTION IL AR4484 {12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER ,,. PRINCIPAL APPRAIS DATE `�2^ iu c tar rr t� b'd�y% PasP�d }a !A rLs Qctic��d ra/f ASSESSORS OFFICE CURRENT ROLL CHANCES O:QVALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING E5CAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY BA TC H DATE: INTEREST OR PENALTIES, AUDITOR S E DATA FIELDS M U L E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV. E X E M P T 1 0 N S S comm. PARCEL NUMBER ) M LEAVE BLANK UNLESS THERE IS A CHANGE A E NET OF NEW LAND A.A' NEW IMPR,A,V. PERSONAL PROP,A.V. G ?C T EXEMPTIONS 4NC LSDES TYP I AMOUNT TYP AMWNT TYP AMOUNT E E A.V. E 4V. E A.V. 3P�-Da ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR (y ( R&T SECTION y "31� y9i NAME 19 C o d'"� z ASSESSOR'S DATA ASSE55EE•S (F�� }}yy EXEMPTION CHECK ROLL YEAR pp pprr R&T SECTION Z NAME t�, ov,j -, TRAif.Z IFOO P/ YYPs' C Fmk IIS-�/�r-o -b 887 R r7s -p- �3ASSESIEE'S EXEMPTION CHECK ASSESSOR'S DATA NAMETRAb� ROLL YEAR /9�•C7 -cg! R&T SECTION Y4�s 9 -a7/-ar3-a y/ rya - a ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK fF�S NAME TRA ROLL YEAR Igen -e/ R&T SECTION 37 &` ASSE S9Dl;S DATA A55ESSEE'S EXEMPTION CHECK NAME7R r ROLL YEAR /x}871 - .-r R&T SECTION 98S 8"G -e- ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR1gp - A, R&T SECTION 70 1 9 6 7S 1/p o 7S $ A S S E S S E E'S EXEMPTION CHECK y/ / ASSESSOR'S DATA NAME TRIOA-, O/ ROLL YEAR �Q - f R&T SECTION 3 J•F Al(11^�r.. ASSESSORIS DATA ASSESS S / TR EXEMPTION CHECK iJ �S(j(e ROLL YEAR po - 'f R&T SECTION m AR4469 (12/15/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER IL (/ PRINCIPAL APPRAI <r�!~G GATE L: / Sltrlx>lb- C��/-.rt�f� �.C-s Q//V�� ❑ CURRENT ROL RL CHANGES IEOUALIZEO ROLL LAST SUBMITTED OY AUOITORI A55E550S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OD CARRY INTEREST OR PENALTIES. OA TCN DATC'. AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TorAL oLoay. E X E M P T 1 0 N S S PARCEL NUMBER LEAVE BLANK UNLESS THERE IS A CHANCE A CORM t 1 E NET Di NEWLAND A.V. NEW IMPR.A.Y, PERSONAL PROP.A.Y. G X N EXEMPTIONS INCLUDES TYP AMOUNT TTP AMOUNT TYP AMOUNT # ,,'/t T PSI 03.3-6/ -^ 11,193 3'3/(, -6- EXEMPTION CHECK ASSESSORS DATA ASSESSEE'S TR L37G ROLL YEAR -7 -�O R8T SECTION 9 S^ � NAME Pp fIS - 6 a 1-217 n 3 3 99 �- EXEMPTION CHECK 3 z ASSESSORS DATA aSsNAME15 rO �s TR ROLL YEAR/98-v -�� R 8T SECTION i z �Fco- � `170- as� L ry ZS<7 E%EMPTICN CHECK S,31, A a55E11EE'1 TRA 6d/ ROLL YEAR �/D -�'l R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME vw,�,.T TRAD O ROLL YEAR �(J -�i7 R 8 T SECTION 9 n/o-7, EXEMPTION CHECK ASSESSEE'S ASSESSOR'S DATA NAME TRA ROLL YEAR /Cl�iv -�� R 8 T SECTION i 37-/.sa-00 - a 83o s/ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA t AME all TRA�a ROLL YEAR/979 -J,7) R8T SECTION E S5 EE'S EXEMPTION CHECK �+ TRA ROLL YEAR/qpp R 8 T SECTION r`3/i S�9 ASSESSOR'S DATA NAME o� AS SESSEE'S EXEMPTION CHECK -3 1\ ASSESSORS DATA NAME tt lil �SDL p� TRAg`a�8' ROLL YEAR/97 -P"d R8T SECTION 0 n I AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL, SUPERVISING APPRAISEERR _' - .. PRINCIPAL APPRAISERS`i�,� �.`T a DATE S- A55ESSOR'S OFFICE CURRENT ROLL CHANGES (OUALIZED ROLL LAST SUBMITTED RY AUDITOR) ' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 111—�yy�� PRIOR POLL CHANCES INCLUDING CUFIRC14T YEAR ESCAPES WHICH DO CARRY IfV IIA TC N DArE- INTEREST OR PENALTIES, 7�— AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE M TOTAL OLDA.V' E X E M P T 1 D N S AS CORR,• PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X N NEW LAND A.V. NEW INCLUDES V. PERSONAL PRO P.AV. T T EXEMPTIONS INCP$DES YP bMOUNT TY AMOUNT TY AMOUNT E I LE A.Y, E A.V. E A V. 4' /.574 3Q 7/7 -4- m ASSESSOR'S DATA ASSESSEE'S EXEMPTION CIIECK NAME ,./ l "44` 16SO4 p�', TR Ag d ROLL YEAR j�� -,�J R8T SECTION i ASSESSOR'S DATA ASSESSEE�S EXEMPTION CHECK NAME !' � (^ TRA�T�d ROLL YEAR �,7 -�p R 8T SECTION i T_ C 63 A ASSESSOR'S DATA ASSE EE'S EXEMPTION CHECK -3! HANE 6 TRAS��! ROLL YEAR 1W j R 8 T SECTION 31 ASSEggOq'$DATA ASSN AME'S ,�,tc� T A EXEMPTION CHECK ROLL YEAR - RST SECTION ASSF!;!;ORS DATA ASSESSEE'S NAME JRA EXEMPT 70N CHECK ROLL YEAR - R 8 T SECTION I I I 77t., I ASSESSOR'S DATA ASSE SS EE'G EXEMPTION CHECK NAME TRA ROLL YEAR - R8 T SECTION ASSESSEE'S TRA EXEMPTION CHECK ASSESSOR'S DATA ROLL YEAR - R 8 T SECTION I� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION 0 i 1 AR4469 (12/16/80) lh.ASSESSOR FILLS IN DATA FOR THESE ITEMS IIII APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISE-R'.Ili-� j � }` DATE �►{ _ -�-Z _.. c Sjll .d7f.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Retirement of Marshal ) RESOLUTION NO. 82/572 William H. Davis ) WHEREAS William H. Davis is retiring as Assistant Marshal of Contra Costa County effective on July 23, 1982; and WHEREAS Davis came to the County in December, 1963 as Marshal of what is now the Walnut Creek-Danville Judicial District and upon consolidation of all Marshals' Offices in January, 1982 was designated Assistant Marshal of the Contra Costa County Marshal's Office; and WHEREAS during his county employment Marshal Davis contributed many original and constructive ideas to provide better service to the courts and the public through his personal involvement and leadership in professional organizations including State President, Marshals' Association of California; President, Northern California Marshals' Association; President, Contra Costa County Judges, Marshals and Constables Association; and President, Contra Costa Peace Officers' Association; and WHEREAS Marshal Davis has long been active in community and civic affairs; and WHEREAS Marshal William H. Davis is held in highest esteem by his many friends and associates; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY that it hereby expresses its appreciation to Marshal William H. Davis on the occasion of his retirement for his years of dedicated public service to the citizens of our County. ADOPTED by unanimous vote of the Board on May 18, 1982. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 18th day of May, 1982. J. R. OLSSON, Clerk Byec. a�% �a� Deputy Clerk RESOLUTION NO. 82/572 cc; Judge John C. Minney County Administrator 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: SUBJECT: Dunsyre Drive Annexation to ) County Service Area R-8, ) RESOLUTION NO. 82/573 Walnut Creek Area. ) (Gov. C. 5556310;'56311 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Contra Costa County Board of Supervisors' applications for the above-captioned change in organization was filed with the Local Agency Formation Commission's Executive Officer on October 30, 1981 and April 13, 1982. On April 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Dunsyre Drive Annexation to County Service Area R-8 (LAFC 81-77) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to provide local park recreational services. At 10:30 a.m. on Tuesday, June 22, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once in the Rossmoor News, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. DCG:jh has"*W*0 0hfrs&wamc daoteoPy0f M AgW igm wo*ntsmd an YNR okutDS of ft Orig.De t: Clerk of the Board Cdr"& ,� p7 cc: LATCO - Executive Officer ATT"TM' State Board of Equalization AR,as/QN,OpYMTYCURK County Assessor A& fODUKT V rd County Recorder Public Works Director z - Thomas G. Dunne, City Mgr., Walnut Creek E. C. Marriner, City Mir., Lafayette Robert M. Pond, City of Walnut Creek * Dyna M.Herman RESOLUTION NO. 82/573 117 LOCAL AGENCY FORMATION COMMISSION 37-82 Contra Costa County, California Description DATE: 4-14-82 BY: � (LAFC 81-77) Dunsyre Drive Annexation to County Service Area R-8 EXHIBIT "A" Beginning at an angle point in the boundary of County Service Area R-8, said point being on the centerline of State Highway 24, and on the western boundary of the City of Walnut Creek; thence leaving said city boundary and following the boundary of said C.S.A. R-8, Westerly, 1260.00 feet, more or less, to the general eastern line of E1 Curtola Boulevard overcrossing; thence Northerly and Easterly, 260.00 feet, more or less, to the southerly line of Camino Diablo, said point being on the boundary line of the City of Lafayette; thence following said city boundary line, North 90 12' 24" East, 61.50 feet, to the northerly line of Camino Diablo; thence Westerly, along said northerly'line, 39.37 feet, thence following the general easterly and northerly line of a road right of way, in a Northerly and Westerly direction 340.49 feet, to a point on the centerline of Dunsyre Drive, said point being the western corner of the parcel of land described in the deed from the State of California, to Melvin E. Williamson, recorded January 7, 1970, in Book 6039, Official Records, at Page 199; thence following along the centerline of Dunsyre Drive in a Northeasterly direction, 961.77 feet, more or less; thence leaving said centerline, North 830 52' East, 59.46 feet; to a point on the boundary of Beacondale Unit No. 2 Subdivision, filed February 21, 1942, in Book 26 of Maps, at Page 869, Contra Costa County records; thence following along the boundary of said subdivision, and leaving the boundary line of the City of Lafayette, North 830 52' 00" East 114.39 feet, South 60 08' 00" East 141.38 feet, South 660 O1' 29" East 823.51 feet, more or less, South 00 33' 00" West 292.61 feet to the Westerly corner of Lot 18 of said Beacondale Unit No. 2; thence leaving the exterior boundary of said Beacondale Unit No. 2 and continuing South 00 33' 00" West 50.00 feet, more or less, to the Corporate Limit Line of the City of Walnut Creek; then along said Corporate Limit Line North 700 35' 05" West 60.00 feet, and South 010 17' 46" West 250.00 feet, more or less, to the Southerly right of way line of Camino Diablo, a public street; thence South 700 59' 26" East, 60.00 feet, more or less; and South 010 17' 46" West, 125.00 feet, more or less, to the point of beginning. Containing 23.00 acres, more or less. RESOLUTION N0. 83/573 Attachment "A'-' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Internal Operations Committee Report Relating to Policy for Board Appointees Concerning Conflict of Interest and Open Meetings The Internal Operations Committee has had discussions from time to time, especially in connection with nomination of persons for appointment to boards and commissions about adoption of a policy to remind appointees about provisions of the statutes concerning conflict of interest and open meetings. For this purpose it asked Counsel to draft a policy statement; this is shown on the attachment. The Internal Operations Committee recommends adoption of this policy statement and its distribution to county departments and agencies and all local government agencies for which the Board of Supervisors is the governing body. As such it will serve as a standing reminder of these requirements. The committee recognizes that the statement is not a comprehensive one with respect to conflict of interest and open meeting requirements and, accordingly, recommends that local govern- ment officials confer with their administrative officials and legal counsel concerning specific situations for which a determination may be required. Most confusion seems to exist around the Brown Act which generally requires that all formal, or informal meetings of a majority of an agency, board or commission be open meetings. Examples of some kinds of actions which are permissible, or not permissible, under the Brown Act are as follows: Closed Meeting Permissible Yes No Employment of an administrative official. x Performance of an administrative official. x Consideration of agency organization and budget. x Selection of Committee Chairman. x Instruction of negotiating agents pursuant to Government Code Section 3500 ff (Meyers-Millias- Brown Act) . x These are examples of a few kinds of situations which frequently arise. Generally, anytime a majority of a board, co ittee or commission is together, Brown Act or open mee uirements are likely to apply. As indicated above, when sts the body involved should --seek counsel. T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. cc: County Administrator Ihereby certify that this Ina true and correctcopyol Count Counsel an action teken and entered on the minutes of the Y Board of Supervisors on tho date shown. District Attorney All County Departments ATTESTED: "� -- and Fire Protection J.R.OLSSON, COUNTY CLERK Districts ex olflcio C19rk of the Board 119 By ct�Do" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Policy for Board Appointees, concerning ) RESOLUTION No. Conflict of Interest & Open Meetings. ) 1. Statutes on Conflicts. Officials, Commissioners, and Committee members appointed by this Board shall adhere to the principles and rules of the Political Reform Act of 1974 (Government Code Secs. 81,000 ff.) , including the following: (a) Local government should serve the needs and respond to the wishes of all citizens equally, without regard to their wealth. (Gov.C. 581001(b].) (b) Public officials should perform their duties in an impar- tial manner, free from bias caused by financial interests of themselves or their supporters. (Gov.C. 581001[b].) (c) Public officials should disclose assets and income which may be materially affected by their official actions, and in appropriate circumstances they should be disqualified from acting, in order to avoid conflicts of interest. (Gov.C. S81002(d].) 2. Common Law Policy on Conflicts. All such officials should so conduct the public business as to avoid even any appearance of conflict of interest. (See, e.g., Kimura v. Roberts [1979] 89 C.A.3d 871.) 3. Brown Act on Open Meetings (a) Policy. California's "open meeting law" is the Ralph M. Brown Act. (Gov.C. 5554950 and following.) This statute declares the general public policy of the State as follows: "In enacting this chapter, the Legislature finds and declares that the public commissions, boards and councils and the other public agencies in this State exist to aid in the conduct of the people's business. It is the intent of the law that their actions be taken openly and that their deliberations be conducted openly. "The people of this State do not yield their sovereignty to the agencies which serve them. The people, in delegating authority, do not give their public servants the right to decide what is good for the people to know and what is not good for them to know. The people insist on remaining informed so that they may retain control over the instruments they have created." (Gov.C. §54950.) (b) Enforcement. This policy is elaborated by requirements that local governmental bodies consider and act on public business in open meetings, which are enforceable by civil remedies and by criminal penalties. All such officials must comply with the requirements applicable to them. NET MW 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Policy for Board Appointees, concerning ) RESOLUTION No. 82/574 Conflict of Interest & Open Meetings. ) 1. Statutes on Conflicts. officials, Commissioners, and Committee members appointed by this Board shall adhere to the principles and rules of the Political Reform Act of 1974 (Government Code Secs. 81,000 ff.) , including the following: (a) Local government should serve the needs and respond to the wishes of all citizens equally, without regard to their wealth. (Gov.C. 581001[b].) (b) Public officials should perform their duties in an impar- tial manner, free from bias caused by financial interests of themselves or their supporters. (Gov.C. 581001[b).) (c) Public officials should disclose assets and income which may be materially affected by their official actions, and in appropriate circumstances they should be disqualified from acting, in order to avoid conflicts of interest. (Gov.C. §81002[d).) 2. Common Law Policy on Conflicts. All such officials should so conduct the public business as to avoid even any appearance of conflict of interest. (See, e.g., Kimura v. Roberts [19791 89 C.A.3d 871.) 3. Brown Act on Open Meetings (a) Policy. California's "open meeting law" is the Ralph M. Brown Act. (Gov.C. 9954950 and following.) This statute declares the general public policy of the State as follows: "In enacting this chapter, the Legislature finds and declares that the public commissions, boards and councils and the other public agencies in this State exist to aid in the conduct of the people's business. It is the intent of the law that their actions be taken openly and that their deliberations be conducted openly. "The people of this State do not yield their sovereignty to the agencies which serve them. The people, in delegating authority, do not give their public servants the right to decide what is good for the people to know and what is not good for them to know. The people insist on remaining informed so that they may retain control over the instruments they have created." (Gov.C. §54950.) (b) Enforcement. This policy is elaborated by requirements that local governmental bodies consider and act on public business in open meetings, which are enforceable by civil remedies and by criminal penalties. All such officials must comply with the requirements applicable to them. I haroDy oerfity that this Is a true and wrrect copyof an action taken and entered on the minutes of tho Board of Supervisors on tho date shown. Orig.Dept.: Clerk of the Board ATTESTED: /,? /9f..Z._ CC: Co. Administrator J.R.OLSSON,C UNTYCLERK County Counsel ex ohicio Cl9rk of the Board District Attorney All County Departments and Gwm:eg Fire Protection Districts By pgpyfy Resolution No. 82/574 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Subdivision 5739 Annexation ) to County Service Area L-42 ) RESOLUTION NO. 82/575 (LAFC 82-3), Alamo, ) (Gov. C. §§56261, 56320, Walnut Creek Area ) 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT; This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on February 23, 1982. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On April 14, 1982, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5739 Annexation to County Service Area L-42 (LAFC 82-3) and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. lbw bymUlyRutfMtftatrueaxdccnrectcopyof Orig. Dept. Clerk of the Board anwtlo„yM„enderteredonowminatasolthe cc: LAFCO - Executive officer Beard of Gulomb t On tM data drown. State Board of Equalization ATTESTED; MAY 18 1982 County Assessor J.R.OLSSON,COUNTY CLERK County Recorder and orof o CW*of the Board Public Works Director Pacific Gas & Electric Co. P. 0. Box 5308 k ,.Dopuh( Concord, CA 94524 Attn: Lighting Engineer Diana M.Herman Sugarloaf Dev. Co., 369 Pine, Suite 320; SF 94104 Ostrosky Enterprises, 3013 Oakraider Dr., Alamo 9450 &O/ RESOLUTION NO. 82/575 1 LOCAL AGENCY FORMATION COMMISSION 13-83 Contra Costa County, California Revised Description DATE: 4-14-82 BY: �.0 G• (LAFC 82-3) Subdivision 5739 Annexation To County Service Area L-42 EXHIBIT "A" BEGINNING on the center line of Livorna Road at the southerly line of the parcel of land described in the deed to CLARA B. LAWN, et al, recorded September 30, 1963 in Book 4460 of Official Re- cords, at page 638, Records of Contra Costa County, CAlifornia; thence from said point of beginning along said center line of Livorna Road as follows: South 52° 12' 26" West, 69.88 feet, South 78° 24' 26" West, 40.47 feet, South 86" 49' West, 234.84 feet, South 85° 44' West, 129.13 feet and South 721 20' West, 207.00 feet, more or less; thence leaving said center line North 40° 33' 24" West, 260.00 feet, more or less; thence North 59° 33' 06" West, 180.71 feet thence North 8° 50' 02" West, 512.57 feet to the most southern corner of that parcel of land described in deed to County of Contra Costa, recorded August 11, 1980 in Book 9949 of Official Records, at page 135; thence along the south- easterly line of last said line North 28° 30' East, 427.00 feet; thence North 20" 30' East; 165.00 feet; thence North 5` West, 141.00 feet; thence North 0' 24' 36" West, 95.77 feet to the northern line of Lot 4 in Section 12; thence along the northern line of Lot 4 North 89° 31' 23" East, 207.06 feet; thence North 89° 42' 49" West, 526.67 feet to the western line of the parcel of land described in deed toGEORGE J. FLAHERTY, recorded March - 24, 1924 in Volume 460 of Official Records at page 401; thence along western line South 42" 14' 44" West, 89.30 feet; thence South 510 54' 44" West, 89.57 feet; thence South 35° 57' 18" East, 16.48 feet; thence South 181 37' 42" West, 191.66 feet; thence South 160 30' 24" West, 68.81 feet; thence South 13° 07' 24" West, 95.82 feet; thence South 20 01' 24" West, 82.52 feet; thence South 7" 57' 36" East, 71.31 feet; thence South ll* 59' 24" West, 160.81 feet; thence South 5° 48' 24" West, 107.81 feet; thence South 20 04' 36" East, 149.33 feet; thence South 12° 20' 24" West, (Subdivision 5739 continued next page.) /� LAFC 82-3, continued Page 2 97.37 feet; thence South 33° 19' 23" West, 119.77 feet; _thence South 70 30' 50" West, 109.77 feet to the south line of said Flaherty parcel (460 D 401); thence along the south line South 79° 17' 31" East, 442.74 feet to the point of beginning. Containing 21.87 acres, more or less. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Fanden ABSTAIN: none SUBJECT: Inviting the National Football ) RESOLUTION NO. 82/576 League to Hold Super Bowl XIX, ) XX or XXI in the San Francisco ) Bay Area at Stanford Stadium ) WHEREAS, The National Football League will conduct on January 20, 1985 Super Bowl XIX, on January 26, 1986, Super Bowl XX and on January 25, 1987, Super Bowl XXI; and WHEREAS, the County of Contra Costa and the San Francisco Bay Area have been associated with the National Football League since 1946; and WHEREAS, the San Francisco Forty-Niners, a member of the N.F.L. since 1946, winners of super Bowl XVI and current National Football League Champions, advocate the holding of Super Bowl XIX, XX or XXI in the San Francisco Bay Area at Stanford Stadium; and WHEREAS, the National Football League will meet on or about June 2, 1962, to determine the location of the 1985, 1986 and 1987 Super Bowl games; and WHEREAS, the County of Contra Costa welcomes the holding of Super Bowl XIX, Super Bowl XX or Super Bowl XXI in the San Francisco Bay Area at Stanford Stadium; and WHEREAS, Stanford University has indicated an interest in making Stanford Stadium available for Super Bowl XIX, Super Bowl XX or Super Bowl XXI; NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of the County of Contra Costa hereby extends an enthusiastic and warm invitation to the National Football League to select Stanford University in the San Francisco Bay Area as the site of either Super Bowl XIX on Jahuary 20, 1985, Super Bowl XX on January 26, 1986, or Super Bowl XXI on January 25, 1987; and BE IT FURTHER RESOLVED, that the Board of Supervisors of the County of Contra Costa hereby expresses its intent to take all action necessary and appropriate to effectuate the selection of the 1985, 1986 or 1987 National Football League Super Bowl game in the San Francisco Bay Area at Stanford Stadium. I hereby certify that this Is a true and cafractcoPY0 an action takan and Cfltarad-on the HVInules Of th9 Board of Supervisors on the date shown. ATTESTED: rn �^ �, qL J.f?.OLSSC<1,f,COUNTY CLERK and tw off-t-0 Ctelt Of the Board Orig.Dept.: Clerk of the Board 8y ,Deputy cc: Mayor Diane Feinstein County Administrator Public Information Officer RESOLUTION NO. 82/576 L 123 THS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Street Light Rate ) RESOLUTION NO. 82/577 Structures Established ) by the Public Utilities ) Commission ) The Board of Supervisors of Contra Costa County RESOLVES THAT: WHEREAS, the rates for street lighting charged by utilities governed by the California Public Utilities Commission do not reflect the actual energy used by the street lights; and WHEREAS, local agencies are discouraged from acquiring the components of the utility-owned street light system because procedures for acquisition of the components are vague and unneces- sarily cumbersome; and WHEREAS, joint-tenancy of utility poles have been discouraged or conditioned in such a manner as to be unfeasible; and WHEREAS, utilities' rate structure adjusted and approved by the Commission from time to time included provisions for the amortization of utiliites' installation and replacement costs of street lighting facilities; and WHEREAS, utilities do not allow energy-conserving means of efficient lumination except for high pressure sodium vapor street lights in their system; NOW, THEREFORE, BE IT RESOLVED, that the California Public Utilities Commission is requested to consider, amend, and adopt regulations governing and regulating street lighting which would provide that: 1. Rates charged for street lighting reflect the actual energy used by the lights and the value of that energy based on the time of day during which it is used; and 2. Procedures for acquiring components of the utilities' street lighting system be stated in a clear and precise manner; and 3. Utilities be required, if requested by a local public agency, to allow joint use of their utility pole system, without charge, to install street light fixtures owned and maintained by the local public agency; and RESOLUTION NO. 82/577 124 2 4. The method utilized by utilities for valuating street lighting facilities to be purchased by public entities be reviewed; and 5. Utilities be directed to utilize any and all forms of energy-efficient, economical street lighting including but not limited to both high and low pressure sodium vapor street lights, when requested to do so by a public entity. BE IT FURTHER RESOLVED that Virginia Carson, the Counsel representing the County before the current Public Utilities Commission rate case, is requested to include in the arguments reductions for street lighting rates. thereby Certify that this is a trueandcormteopyof an action taken and entered on the mlhutes of the Board of Super.laors on the data shown. ATTESTED: MAY 18 1982 J.R.OLSSON,COUNTY CLERK and ex of:icio Clerk of the Board ORIG. DEPT: Public Works By -t` ,DePtdy Traffic Operations cc M. G. Wingett, County Administrator CPUC Commissioners Attn: Bill Ahern Calif. Public Utilities Commission 350 McAllister San Francisco, CA 94102 Don Benninghoven, Exec. Dir. League of Calif. Cities 1400 K Street Sacramento, CA 95814 Larry Naake, Exec. Dir. Co. Superv. Assoc. of Calif. 11th & L Bldg. Sacramento, CA 95814 Senator Dan Boatwright Assemblyman William Baker Assemblyman Robert Campbell Frank J. Addiego Dir. of Public Works P. O. Box 391 Redwood City, CA 94064 Virginia Carson via County Administrator st.lgt.res.t4 RESOLUTION NO. 82/577 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 18, Adopted this Order on May ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. _ NOES: ABSENT: ABSTAIN: SUBJECT: In the Matter of Approving ) Arts and Cultural Development Plan and) RESOLUTION NO. 82/578 Designating Contra Costa Alliance for ) the Arts as State Grant Recipient ) WHEREAS, the California State Legislature and the California Arts Council established the State/Local Partnership Program to encourage local arts and cultural planning and decision-making; and WHEREAS, the California Arts Council has previously appropri- ated funds for Contra Costa County to assist in the development of a comprehensive arts plan meeting the State/Local Partnership Program Guidelines; and WHEREAS, the Board of Supervisors of Contra Costa County has designated the Contra Costa Alliance for the Arts to direct and implement the State/Local Partnership Program sponsored plan development for Contra Costa County. NOW, THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA hereby endorses and approves the Plan for Strengthening the Arts and Cultural Assets in Contra Costa County. BE IT FURTHER RESOLVED that the Contra Costa Alliance for the Arts is hereby designated as the "local partner with the State" as recipient for the 1981-1982 Local Priorities Grant of $17,228.54 from the California Arts Council, to be expended in accordance with the terms of the attached Contract #AC-1915 between the California Arts Council and the Contra Costa Alliance for the Arts. 8tweby certify that this is a true and correct"Wei an action taken and entered on the minutes of 1h1 Board of supervisors on the date shown. ATTESTED: MAY 181982 J.R.O_SSr)r. CCU'+'iY CLERK and ex ofa +'o Clerk of the Board C.Matthews Orig. Dept.: County Administrator CC: Contra Costa Alliance for the Arts Auditor-Controller 126 RESOLUTION NO. 82/578 LJCCNTr AC:'CR STANDARD AGREEMENT —TATTORNEY GE THE 1 Q ATTORNEY GENERAL STATE AGENCY 5 T A T,F OF.CA L:FO FIN IA SD. 2 IriEV. 11/75, [:] DEPT.OF GEt7. SER. • ❑ CONTROLLER THIS AGREEMENT, made and entered into this 1st day of__]upp 19_gZ, ❑ in the State of California, by and between State of California, through its duly elected or appointed, ❑ qualified and a^tir.g ❑ ENC TITLE OF OFFICER ACTING FOR STATE A•' NUMD ER _ Director California Arts Council AC - 1915 tereofier coiled the State,and Contra Costa Alliance for the Arts creofter called the Contractor. 4ITNESSETH: That the Contractor for and in consideration of the covenants, conditions, agreements, and stipulations of the State tereinaf:er expressed, does hereby agree to furnish to the State services and materials, as follows: tet forth cervica to he rendered by Contractor,amount to be paid Contractor,time for performance or completion,and attach plans and specifications,if any.) Contractor, hereinafter known as the "Local Partner" shall be paid a Local Priorities Grant of 5 » 99R_54 for arts Drogramming in the county/city of contra costa in accordance with the local arts plans submitted to and accepted by the California Arts Council in 1980-81, and as updated in 1981-82, and matched by dollar amounts of city, county and school districts' expenditures for the arts. Program Objectives of the State/Local Partnership Program is attached hereto and is hereby made a part of this contract as Exhibit A. General State Requirements, Fair Employment Practices Addendum and 504-Handicapped Regulations are attached hereto and are hereby made a part of this contract. Payment shall be made in advance after contract approval upon submittal of a proper invoice from the Local Partner to CAC. Dates: June 1, 1982 - June 1 , 1933 -he provisions on the reverse side hereof constitute a part of this agreement. WITNESS 'WHEREOF, this agreement has been executed by the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR ENC CONTRACTOR IIF OTNCR THAN AN INDIVIDUAL. STATE WN ETHCR A CORPORATION ARTNER SHIP. CTC.I California Arts Council Contra Costa Alliance for the Arts (AUTHORIZED SIGNATUREI BY IAUTHORIZED SIGNATUREI I� LE TITLE Director President ADDRESS N TINIJED ON_SHEE-S, EACH Bc'AR11IG NAME Cc COr:TRAr,TORI P. 0. Box 543 Martinez, CA 94553 AMOUNT ENCUMDERE❑ APPROPRIATION FUND Department of Generol Services Use ONLY S 17 228.54 Local Assistance General UNENCUMBERED BALAr;CE ITEM CN APT ER STATUTES F15CAL YEAR S 26-101-001 99 81 81-82 ADJ. In CR[A�IMG CVCIMIR.YCE FUNCTION SState/Local Partnership A.I. DECKCA-N.En C....RANcc LINE ITCM ALLOTMENT 6.0.55.4.55.18 T.B.4. NO. B.F. No. I lu:rrhp avGJ, upon mt• citifyprr�nnl:) nnm:•!cds;ea Bart �uil,Irlcd Il;nd. uN:iwaflabl•, rnr t' —r-i tad•n;rnr..c r.r Il.•.,e:i,rn,L run•stated�rth.r:r. ^—� 'SI:-.a T'_H'' GV ._rt.T'•:i,'F: E( I :,AT[ !herl.!w earthy that all r'anditiaus for,:a^.rnpWvl ti•a Porth in State.Admmi�!a Olte t;am:aj Se I'IiI.� tL'07 Nicol horn uwf!;,h d:.ith and tilt•:dla u'n,nit ,esvrcyt from nnyr:::h; :hu lhrpurt;nr•at nl:',a urn. W S:GNn T'JP- ')%r':CE•� SI Gr.I':: ON FIC-AL-OJ Ti-,E: AGE:,C'I DA Tt , i � / ` '' 1 t t 1. The Contractor agrees to indemnify,defend and save harmless the State, its officers,agents and employees from any and all claims and losses accruing or resulting to any and all contractors, subcontractors, materialmen, laborers and any other person, firm or corporation furnishing or supplying work,services,materials or supplies in connection with the performance of this contract, and from any and al. claims and losses accruing or resulting to any person, firm or corporation who may be injured or damaged by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination the State may proceed with the work iri any manner deemed proper by the State.The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part. 5. Time is the essence of this agreement. S. No alteration or variation of the terms of this contr;lct shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractors expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. 128 - C A L I F O R N I A C O U N C I L (y i EXHIBIT A STATE/LOCAL PARTNERSHIP PROGRAM OBJECTIVES The California Arts Council and the State Legislature have established a State/ Local Partnership Program designed to encourage local cultural planning and decision-making and to reach previously underserved constituencies. 1. Provide a mechanism for more effective local arts planning and to coordinate such planning with state programs. 2. Develop rural and suburban areas which have not fully participated in arts programs. 3. Expand private sector support for arts at the local level. i 4. Give local government agencies the opportunity to assist the California j Arts Council in improving arts programming. i 5. Provide a more stable base of support for the arts at the local level. 6. Develop and foster the potential for shared responsibilities between the California Arts Council and the local arts agencies in the adminis- tration of other Council programs. 7. Prevent duplication and overlap between federal (administered through California Arts Council), state, and local programs. 8. Provide for increased employment of artists. 9. Stimulate the economy. r 3 i 1901 Broadway,Suite IL Sacramento.Ca 9581 t � �ry� -- . 916/445.1530 2G ARTICLE 11. Section 3640. GENERAL STATE REQUIREMENTS: (1) The following requirements, in addition to any special conditions incorporated in the California Arts Council Funding Criteria,are applicable to and binding upon recipients of grants from the California Arts Council. (2) NOTE: Federal funds cannot be used to match Federal funds.Most of the funds that are allocated in grants from the CAC are State funds. However,the Council also receives funds from the Federal Government.Therefore,some grants programs contain both federal and state funds.Caution should be used to insure that the proper matching occurs. Section 3644. PRO/ECT DEFINED: As used in these provisions,the term"project"shall be deemed to include a specific project or program,or administrative or on-going support for the organization affected. (1) EXCESS COSTS: In the event that the project costs exceed the amount specified in the approved budget, grantee agrees to complete the project and fund the cost above said budget from sources other than State funds. (2) COST DISALLOWANCE: Grantee agrees to use the grant funds solely for the purposes of the approved project. Cost items for the purpose of determining the"cost" of the project,as that term is used in these requirements,shall include cash expended (or in lieu thereof, contractual obligations incurred for the project) and the fair value,as determined by the Council,of services or products actually incorporated therein.The burden of proof shall be upon the grantee to establish such cost items, and such cost items may be disallowed if not adequately supported by the records.Should grantee misapply any grant monies,and fail to make restitution to the State of any amounts due under the terms of the grant agreement,in addition to any other remedy provided by law,the State shall have,to the extent of its appropriate claim,an ownership in any funds or property acquired with the use of such misapplied funds. (3) ASSIGNMENT OR TRANSFER: This grant,or the project relating to this grant,shall not be assigned,sub-let, or transferred,in whole or in part,without the prior concurrence of the California Arts Council. (4) RETURN OF GRANT FUNDS EARNIARKED BUT NO LONGER REQUIRED FOR SPECIFIC ITEMS: Where the budget specifies that grant funds are to be used for specific items,and subsequent to the receipt of the grant,the grantee obtains the same without cost, or at a reduced cost, the saving,except for good cause in the judgment of the California Arts Council,shall be promptly returned to the State. (5) INDEMNITY CLAUSE: Grantee agrees to defend the State of California,its officers,agents and employees, against any claims and to pay any judgments obtained against the State of California,its officers,agents and employees,arising from any services or materials furnished,or any injuries or other damages suffered by any party in connection with the conduct of the project,and agrees to hold the State harmless. (6) TERMINATION: If the California Arts Council determines subsequent to the approval of the project, (1)grantee has failed to perform any of its obligations under the grant,(2)grantee has assigned,sublet,or transferred any part of the project in violation of Section 3 above,or(3)violated any of the other conditions of the signed contract,Council may in its discretion terminate in whole or in part,the grant upon written notice to the grantee specifying the services terminated-and the effective date of termination.Within 60 days of such termination,grantee agrees to furnish the State an itemized accounting of funds expended, obligated and remaining under the grant.Grantee right of appeal is determined by the regulations of the State Control Board. (7) REDUCTION OF STATE'S GRANT: Notwithstanding any other provision of these requirements,should the project,to time of completion, or termination in whole or in part,cost less than the approved budgeted amount on which the grant was based, grantee's matching amounts (including funds, or services or products incorporated into the project in lieu thereof) shall be conclusively deemed to have been expended first,and the grant shall be reduced by any amounts remaining after completion or termination of the project.Such remaining amounts shall be promptly forwarded to the Arts Council. (S) TRAVEL EXPENSES: Limitation on Allowable Costs —The California Arts Council will not recognize as a matching cost,travel expenses,though included in the project budget. 130 (9) COSTS RECORDS: Grantee shall maintain complete, accurate and current record's of-JI income, including obligations incurred with respect thereto.Such records,or copies of such records,shall be kept separate from other cost records. During the duration of the project and for not less than four years after completion or termination of the project,grantee shall make available for examination or audit any books,documents, papers or records pertaining to the project,to the California Arts Council,State Controller or where pertinent,the Federal Government.Upon request of such parties,grantee shall furnish at its own expense legible copies of material they deem pertinent. (10) EVALUATION AND EXPENDITURE REPORTS: Grantee agrees to furnish at such times during or upon the completion of the project,as may be determined by the State, and where requested by the State,on forms furnished by the State,evaluation and expenditure reports relating to the project. (11) INDEPENDENT CONTRACTOR: Grantee shall not represent to any person,foundation,group,organization or government entity,whether employed by it or not,that it is acting as agent for the State or that it is entitled in any way to act or incur obligations on behalf of the State. (12) FAIR EMPLOYMENT PRACTICES ADDENDUM: The Fair Employment Practices Addendum, Standard Form 3,(8/78)as amended from time to time,is herewith made a part of these General State Requirements. (13) THIRD PARTIES: Nothing contained in the terms of the grant shall create or give to third parties,any claim or right of action against the State. (14) APPROVALS BY DEPARTMENTS OF FINANCE AND GENERAL SERVICES: This grant shall not be deemed accepted, valid, or binding, on the part of the State unless approved by the Departments of Finance and/or General Services of the State of California,where their approval is required. (15) ENTIRE AGREEMENT: The terms of the grant,when the grant has been made,constitute the entire under- standing between the parties hereto and no statement, promise,condition,understanding,inducement,or representation,oral or written,expressed or implied,which is not contained herein shall be binding or valid.After the grant has been accepted by the grantee,the terms of the grant shall not be changed,modified,or altered in any manner,except by an instrument in writing executed by the parties hereto,subject,where required,to the approvals of the Departments of Finance and/or General Services. (16) FEDERAL MINIMUM WAGE REQUIREMENTS: Grantee agrees that where the grant consists in whole or in part of Federal funds,and/or State funds that all professional performers and related or supporting personnel employed on the project will be paid,without subsequent deduction or rebate on any account,not less than the minimum compensation as deter- mined by the Secretary of Labor to be the prevailing minimum wage of the State of California for persons employed in similar activities. For the proper construction of this section,grantee is referred to Part 505 of Title 29 of this Code of Federal Regula- tions,as last amended June 19,1972,and as it may be further amended from time to time. (17) MENTION OF THE "CALIFORNIA ARTS COUNCIL"AND "NATIONAL ENDOWMENT FORTHE ARTS" OR ANY FEDERAL AGENCY SUPPORT: In any printed,visual or recorded matter,or in any exhibition,display or perfor- mance,which describes or is prepared in connection with,or results in whole or part from the grant,mention shall be made of the California Arts Council's support,and where the grant is derived in whole or in part from Federal funds,of thesupportof the Federal Agency.Copies of printed matter containing such mention should be sent to the CAC with the evaluation report required by the terms of the grant.Any documents containing such mention shall specify that any findings,opinion,or con- clusions contained therein are not necessarily those of the California Arts Council and,where applicable,not necessarily those of the Federal Government or the National Endowment for the Arts. (18) EVALUATION: The final ten percent(10%)of the grant award will be withheld until grantee has submitted the final evalution report. 131 FAIR EMPLOYMENT PRACTICES ADDENDUM 1. In the performance of this contract, the Contractor will not discriminate against any employee or applicant for employment because of race, color, religion,ancestry,sex*,age*,national origin,or physical handicap*.The Contractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment, without regard to their race,color,religion,ancestry,sex*,age*,national origin,or physical handicap*. Such action shall include, but not be limited to, the following: employment,upgrading, demotion or transfer; recruitment or recruitment advertising;layoff or termination;rates of pay or other forms of compen- sation;and selection for training,including apprenticeship.The Contractor shall post in conspicuous places,avail- able to employees and applicants for employment,notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his/her records of employment, employment advertisements, applica- tion forms, and other pertinent data and records by the State Fair Employment Practices Commission, or any other agency of the State of California designated by the awarding authority,for the purpose of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judgement having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and determined that the Contractor has violated the Fair Employ- .ment Practices Act and has issued an order, under Labor Code Section 1426,which has become final, or obtained an injunction under Labor Code Section 1429. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his/her ' surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. *See Labor Code Sections 1411-1432.5 for further details. STD.a (e/771 132. �P 504 - HANDICAPPED REGULATIONS regulations for Nondiscrimination on the Basis of Handicap These regulations implement section 504 of the Rehabilitation Act of 1973, Pub. L. 93-112, 29 U.S.C. 794. Section 504 provides that "no otherwise qualified handicapped individual shall, solely by reason of his handicap, be excluded from the participation in, be denied the benefits of, or be subjected to discrimination under any program or activity receiving federal financial assistance." The regulations define and forbid acts of discrimination against qualified handicapped persons in programs and activities receiving federal financial assistance from the National Endowment for the Arts. As employers, recipients are prohibited from engaging in discriminatory employment practices on the basis of handicap and must make reasonable accommodation to the handicaps of employees unless the accommodation would cause the employer undue hardship. As providers of services, recipients are required to make programs operated in existing facilities accessible to handicapped persons, to ensure that new facilities are constructed in a manner readily ' accessible to handicapped persons, and to operate their programs in a nondiscriminatory manner. For further information contact: Robert Wade, General Counsel, National Endowment for the Arts, 2401 E Street, N.W. , Washington, D.C. 20506, 202-634-6588. Grantees receiving only State funds should be aware that the ..State is in the process of issuing similar regulations and that grantees will be required to adhere to the regulations during the course of this FY 81 -82 grant even if they are not receiving federal NEA funds. 133 . . P.ubl i c Meeti n9 • Los Angeles, , CA April 30, 1982 14HEREAS the California Arts Council budget for 1981-$2 calls for the continuation of the State/Local Partnership Program, and WHEREAS the awarding of contracts to organizationsunder this program is established by regulation, and WHEREAS the regulations specify that award recommendations will be presented to the Council, which will make the final decision and awards at a public meeting, and WHEREAS Executive Order B97-82, as issued by Governor Edmund G. Brown, Jr., on March 11, 1982, has created administrative difficulties for the Council with regard to awarding State/Local Partnership grants for 1981-82, and i WHEREAS Section 8754 of the Council's enabling legislation allows it to delegate to the director the iesponsibilities for carrying our Council policy, NOW THEREFORE BE IT RESOLVED THAT: i The Arts Council receive the award recommendations and make approval to fund grants-in the 1981-82 State/Local Partnership Program, and 1 BE IT FURTHER RESOLVED THAT: The Council delegates to the director its responsibility to fund any remaining 1981-82 State/Local Partnership grants that may have not been awarded at its public meeting on April 30, 1982. "I hereby certify that the foregoing- is a true summary of the motion passed by the Council." • I � . 1 WiCook, Director 1 CALIFORNIA ARTS COUNCIL 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Provisions to Implement Pay Cuts RESOLUTION NO. 82/ 579 In its capacity as the Board of Supervisors of Contra Costa County and as governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts, the Board RESOLVES THAT: In order to provide for consistent salary administration in the case of employees reduced in compensation as provided for in County Ordinance Code §33-3.909(a) and 41103 of the Personnel Management Regulations, Resolution No. 81/581 is hereby amended by adding the following: 4.4 Salary - On Reduction in Compensation. The appointing authority may reduce the compensation of an employee by allocating his salary to a lower step on the salary range for the employee's class. 4.5 Salar - On Y-Ratin . The appointing authority may Y-rate the salary of an employee as a re uction in compensation in which case, the employee shall not receive classwide salary increases for his class. 4.6 Salar - On Reinstatement to Former Compensation Level After Reduction in Compensation. In his iscretion, the appointing authority may increase t e salary of an employee whose salary has been reduced under Section 4.4 herein- above to any step on the salary range for the class up to the step which the employee formerly had attained prior to the reduction of his compensation, plus any step increases granted during the period in which compensation was reduced, not to exceed the top step of the salary range for that class. When an employee's salary has been Y-rated as a reduction in compensation, the appointing authority, in his discretion, may terminate the Y-rate and have the employee's salary adjusted to the current salary rate established for his class and step. Anniversary Dates 3.1 (h) On Reduction in Compensation and on Reinstatement to Former Compensation Level After Reduction in Compensation. The anniversary of an employee who is reduced in compensation or who is reinstated to his former compensation level after reduction in compensation remains unchanged. IMrobYcartlyMatMJs/a atrueandcorteeteepf►E!' an actfon taken end entered on the minums of NN •osrd of supervisors anthe date shoown. MAY ATTESTED: J.R. OLSSON, COUNTY CLERK a 1 e officio Clerk of the Board Orig.Dept.: Personnel r* ,Deputy cc: County Administrator C. Matthews Auditor-Controller Public Works RESOLUTION NO. 82/579 L 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ' v NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2802 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III-Walnut Creek Boulevard Way (Rd. #3851D) ) Walnut Creek Area. ) 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 south side of Boulevard Way (Rd. #3851D) , Walnut Creek, beginning at a point 42 feet east of the centerline of Flora Avenue and extending easterly a distance of 10 feet. 1 he►oby t7Brtity tt+c!!hls is t:free srda^„-rtrapyat an actiGn taken Fn?t 9S!A:iSd f t5°p:i:t:JB cji 1E) Boad 0, ATTESTED:. MAY 198L >.�.QUlftt,)'GLERX Dow Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.blvd.way.t5 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982, by the following vote: AYES: Supervisors Powers, Fandar, Schrodor, Torlakson, Weak NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2803 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III - Danville DIABLO ROAD (Rd. #4331C) , ) Danville ) 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 north side of DIABLO ROAD (Rd. #4331C) , Danville, beginning at a point 900 feet east of the intersection of Green Valley Road and extending easterly a distance of 700 feet. /ryembyZeftllythatthtsta atruaandcormCteopyOf gn eatlon taken and aRt3. On the P rfttos of fho Board of SuPervisors.on tha date 8- haw-'?-ATTESTED: -KX 181982 Tvy GLEP: b.79 Bc'-: gy DOPHty Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.diablo.t5 L 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 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. 2804 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III-Walnut Creek WALNUT BOULEVARD (Rd. $4242A) ) Walnut Creek } 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 south side of WALNUT BOULEVARD (Rd. f4242A) , Walnut Creek, beginning at a pont 135 feet west of the intersection of Kevin Court and extending easterly to the intersection of Mt. View Boulevard. /hore[rycmtdly ihaf th)s k&.ru©ar+d corrmat copyaf xn aalon tak-orr and anisrad an the Atinuies of ON 6naid Qf Sd;.a�:.'srars.on lye siat:t skarrn. ATias7c:l: M9Y 181982 �„�,,, Qi d,Y L•:fi{f.+�:i:,i:6i iirs`I Board By 00pbly Diana M.Hermalti Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.walblvdl.t5 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. f NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2805 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III—Walnut Creek WALNUT BOULEVARD (Rd. #4242A) ) Walnut Creek ) ) 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 north side of WALNUT BOULEVARD (Rd. #4242A) , Walnut Creek, beginning at a point 135 feet west of the intersection of Kevin Court and extending easterly to the intersection of Mt. View Boulevard. ihergyvcartl$�thaithtsfs Airueandcci:roctcoPvot An ectton taken and entar6d on tyre minutes o:ire Board at suXarv;$or M�nY e data 18 i98Z t,^.._._..----- ATTE8 T E0- J.A.E'aLeBom GOLMITY GLERK BIS OX Offiof0 Cferkof the Soard Putt p)ana M..Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.walblvd2.t5 t 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982, by the following vote: t. AYES: Supervisors Powers, Pehden, Schroder, Torlaksoh, rMcpeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2806 of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. II - Martinez PACHECO BOULEVARD (Rd.#3951C) ) & ARTHUR ROAD (Rd. #3681) ) Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of PACHECO BOULEVARD (Rd. #3951C) and ARTHUR ROAD (Rd. #3681) , Martinez, is hereby declared to be a stop intersection and all vehicles traveling easterly on Pacheco Boulevard, intending to continue southeasterly on Pacheco Boulevard, shall stop before entering said intersection. l heteDyCQttSly f9tdi f}U518 3drUO3Rdcorr®cicapyof V7 dptTpn taken wird entered an the mirutel•Of the &&d 01 SclpJROd V7'S.C:1 th3 d.%!D ShO vn- ATTEStW; Y 181982 J.R.£11.Ssv?d,CoUtJTY CLERK PJ 3 CttJaio We 1t ad ihs Baard �. Deputy Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.pacheco.t5 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted-this Order on May 18, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2807 of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. III-Walnut Creek WALNUT BOULEVARD (#4242A) ) & MOUNTAIN VIEW BLVD. (r4242B) ) WALNUT CREEK ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of WALNUT BOULEVARD (Rd. #4242A) and MOUNTAIN VIEW BOULEVARD (Rd. #4224B) , Walnut Creek, is hereby declared to be a three-way stop intersection and all vehicles shall stop before entering or crossing said intersection. lhersb•�celttiythsti4tsl3 t:tyesndcorrrtcnpyat an=iron taw turd emxzd on MO tnr^lYas o'tha Board o1 S�p:... era.a;)f'ro t c�aho•n. S MAY 18 198 ....n .._ ttr�ax r=:.C.ry C<<ssr cP yi;e Fcsrd Dopety 'Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.wal.mtview.t5 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 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. 2808 HESS ROAD (Rd. #5663) ) Pittsburg ) Supv. Dist. V - Pittsburg The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.) , this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of HESS ROAD (Rd. #5663) , Pittsburg, beginning at its northerly intersection with Kirker Pass Road and extending southerly and westerly to its southerly intersection of Kirker Pass Road a distance of 1.15 miles. l hershYGeYflfy fiat ffri&fo atrcto�.�s�ractcayyof an 801i0n 1,z don a!�Id£t,10fu d On f.':a Miat;fos Of the Board 0" Y.'1�.C7!fi10 Cam shown. ATTESTED: MAY 181982 jL&,zf ex c,+Nck2 Ci$Yi(Of ihO Soavd Deputy Orig. Dept.: Public Works jyana M.Herman Traffic Operations cc: Sheriff California Highway Patrol res.2.hess.t5 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1482 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Opposing Cancellation of the "Lou Grant" CBS-TV Series. Supervisor Tom Torlakson having referred this day to the County's recently revised cable television ordinance and in that regard having noted that CBS-TV has announced that the "Lou Grant" television series will not be renewed next season; and Board members having commented with respect to said announcement and being of the opinion that much of the TV fare offered to the public is of very poor quality whereas the "Lou Grant" show has consistently provided high caliber entertainment while at the same time calling attention to many controversial and important issues, such as the Peripheral Canal; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that CBS-TV be advised that the Contra Costa County, California Board of Supervisors is vigorously opposed to cancellation of the "Lou Grant" television program and urges that the series be reinstated in the CBS-TV lineup. f hanAyCltlfA'thttlhNH rahw�nd04�►eCfaoPYa an scoan taken*rd enwW cn WA fi e0 of th$ Boom Of&jPM1;ws.On Me iWo&gown. ATTESTED. MAY 181982 �.�.acssorv,coun►>rr cts�c wJ ex aflYob CNrll4F M few �r Diana M.He"Mh Orig. Dept.: Clerk of the Board cc: CBS-TV Network Public Information Officer County Administrator 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES. None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Acquisition of Southern Pacific Railroad Right-of-Way in Central Contra Costa County On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to send a letter to the California Transportation Commission clarifying the County's position with respect to the proposed acquisition of abandoned Southern Pacific Railroad right-of-way in Central Contra Costa County for use as a future transportation corridor and not for road purposes. I heraby cortify that this Is a true andcorrectooPY01 an action taken and entered On the minutes of the Board of supervisors on the dote shown. ATTESTED: J.A.oLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.-:' Clerk of the Board cc: Public Works Director Director of Planning County Administrator 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Report of the Internal Operations Committee Relating to Notification Procedures on General Plan Amendments At its meeting on April 26, 1982, the Internal Operations Committee discussed with the County Planning Director current and alternative procedures to improve notification when general plan amendments are under consideration by the Board of Supervisors. Notification procedures in rural areas, especially where such areas are in transition such as in east and south county, were given particular attention. The Planning Director pointed out that in addition to the legal notifications, current practice is to send notices to nearby cities and other interested or affected public agencies or public interest groups such as homeowner organizations known to them. Sometimes affected parties do not receive such information on a timely basis and express concern, therefore, when the matter is officially before the Board. While county staff seek to see that concerned parties are alerted to development issues affecting them, it is basically the responsibility of those affected to be informed inasmuch as it is impractical for county staff to specifically arrange special notification in all instances. As a result of its review the Internal Operations Committee has asked that County Planning staff members be especially alert to this issue. Additionally, a review will be made of practices concerning both legally required and courtesy notifications in the newspapers, and the County Public Information Officer called upon for appropriate press releases concerning specific developments. Further, the Internal Operations Committee requests that new organizations of homeowners and improvement groups file their name, officers and mailing address with the Planning Department so that information can be furnished where applicable. The Internal Operations Committee believes these additional procedures will remedy this problem and reco their implementation with the understanding that the Internal ns Committee will continue to informally monitor the matt T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. I hereby certify that thlg Ise true and correct copy of en action taken and entered on the minutes of the Board of Supervlso aon the date 18 1982 wn . ATTESTED: Orig.Dept.: y J.R.OLSSON,COUNTY CLERK Count Administrator and ex offiCio Clerk n! a 640ud CC: Director of Planning Public Information Officer County Administrator antitY on a a 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of an Option for Assignment Commencing May 1, 1982, with Joseph L. Campbell and Elizabeth J. Campbell, for Real Property at 2090 Commerce Lane, 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 Option for Assignment commencing May 1, 1982, with Joseph L. Campbell and Elizabeth J. Campbell, for the real property at 2090 Commerce Lane, Concord, for use by the Health Services Department under the terms and conditions as more particularly set forth in said Option. I Wobyoertlfy that this Is a Mmandoorraet0apyof an action taken and entered on the mlrutoe Of NN Board of on the data shown. ATTESTED: MAY 181982 J.R.OESSON,COUNTY CLERK and ex ai,kio Clerk of the O d By ,Deputy i Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Reemployment of Betty Eagle, Clerk-Experienced Level As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that reemployment of Betty Eagle in the class of Clerk-Experienced Level at the third step ($1126) of Salary Level H1-810 ($1021-1241), effective April 19, 1982 is APPROVED. rweby ceriffy that this Is a true andcorreeteepyar an action taken and enter:,on the minutes of tho Board of Supervisors on the data shown. ATTESTED: MAYY 1 t4BZ J.R. 0c.:3:,'°: C_L!N7 Y CLERK and ex oKlc,o:to:k of the Board .+1y Deputy C.Matthews Orig.Dept.: Personnel CC,. County Administrator Auditor-Controller Health Services L 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Appointment of Kathy Scheuerman, Speech Pathologist-Project and Judith Cranmer, Nutritionist-Project The Director of Community Services having recommended retroactive appointments of two department employees effective October 1, 1981, said appointments carrying out the original intent of the appointing authority; and Having been advised that the appointments were made effective October 1, 1981, but due to administrative oversight were not submitted to this Board for approval, IT IS BY THE BOARD ORDERED that the previous appointments are ratified and authorization is GRANTED for the appointment of Kathy Scheuerman in the class of Speech Pathologist-Project at the second step ($1987) of Salary Level H2-429 ($1892-2300) and Judith Cranmer in the class Head Start Nutritionist-Project at the second step ($1700) of Salary Level 112-273 ($1619-1968) effective October 1, 1981. f hersbycorffly Mat Mfa N atnbandoonsetaoprel Fn action taken and enr.vred on the MkHMS of tha Board of SuperAwra on Me daft Shown. ATTESTED. MAY 181982 J.A.OLSSON,COUNTY OLEAK and 1r oNlao CW*of Ms 80" i mpg& C.Matthews Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Community Services 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming the Week of May 10, 1982, as "Shatter Silence Week" in Contra Costa County In accordance with the request by The Quota Club of Richmond, the week of May 10, 1982, is hereby PROCLAIMED by the Board of Supervisors of Contra Costa County as "Shatter Silence Week" in Contra Costa County. I h"by&&toy fA�t this is a truoand correct copy of anaatlon ta0h and eamr€d-an the rAinutes of 71,9 9oerd Qf 6up9rvtaor on tha date shown. ArrEsreO: �� — JLff.OCSSC<q, COUNTY CLERK *MCI ex officio Chtf'k f th6 Board By c � Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Public Information Officer 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming May 16 - 23 as Soil Stewardship Week In accordance with the request from the Contra Costa Resource Conservation District, the week of May 16 - 23, 1982 is hereby proclaimed by the Board of Supervisors of Contra Costa County as Soil Stewardship Week. I hereby certify tfi_t this is a true erxicorrect eopyot an action W,?n and aware-d•on tha Minutes of the Oozed of Suparvhors cn(ha date shown. ATirESTED: I VL ALSSf�'„COL'NTY CLtirvK and ex offis.o C'Os?r of fhe BCartf ey L&g L, Deputy Orig.Dept.: County Administrator cc: Resource Conservation District 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ! i NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2070-77 General Conveyor, Martinez for Drainage Purposes Inc. of Northern California Illefg+bY��ti~,et LhTs�3 R�rua snd c�rrracrao�yot an a0xi L�d5n Gad ar.4r ad an t Z,rhlnvNS f f tho i90ard of supora:anra.on Via deM 311csyn. , 7TE.,rc : MAY 181982 Ar,:-8F ofi uic,'i.;sr#of the?+Board ©lana M.Herman Orig.D��t.: Public Works (LD) cc: corder (via LD) then PW Records Director of Planning Schell & Martin, Inc. 3377 Mt. Diablo Blvd. Lafayette, CA 94549 ;• 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Partially Close Parker Avenue, Rodeo Area. IT IS BY THE BOARD ORDERED that permission be granted to Rodeo Chamber of Commerce to partially close (except for emergency traffic) Parker Avenue between Second Street and the Safeway parking lot. The outside northbound lane may be closed between 9:00 a.m. and 9:30 a.m. on May 22, 1982 for the purpose of conducting a foot race, subject to the following conditions: 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. A certificate of insurance be furnished the County ($500,000 combined single limit public liability and property damage) and that the County is named as additional insured. 3. Letters be furnished the County by the California Highway Patrol, the Fire Department and the Sheriff's office indicating they have no objection to the run. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. fhetebyarNtythat this is a trueandconwtcopy@f an ectlon taken and entered on the mMatee of the Beard of SuFer.lcors on the date shown. ATTESTED: MAY 18 1982 J.R.OLSSON,COUNTY CLERK and ex otgclo Clerk of the Board my .Dep dy Orig. Dept.: Public Works (LD) cc: Public Works - Accounting Rodeo Chamber of Commerce (via PW) Sheriff-Patrol Div. Commander Rodeo Fire Protection District CHP 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: RESIGIA1'IOI7 FRCM THE CONTRA COSTA COU M MAITPOW ADVISORY CODUICIL The Board having received a May 6, 1982, memorandum from Judy Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from George Chaffey as a Citizens Advocate Group representative on the Contra Costa County Manpower Advisory Council and requesting that a Certificate of Appreciation be issued to Mr. Chaffey; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and that the Chair is AUTHORIZED to sign a Certificate of Appreciation for Mr. Chaffey. I hereby certify that this is a true and correct copy of an Boardlof Supervisors oa minutes of the he date shown. Arresreo: MAY 181982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board i1 Deputy Orig.Dept.: Department of Manpower Programs cc: CCC Manpower Advisory Council County Administrator County Auditor-Controller Clerk of the Board 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Fanden ABSTAIN: SUBJECT: Appointments to Committees On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Dean Bauman Appointed to County To fill term 440 Discovery Bay Blvd. Service Area M-8 ending December 31, Byron 94514 Citizens Advisory Cte. 1983 Richard Calicura Reappointed to Contra Three-year term 1532 Fieldcrest Dr. Costa County Drug Abuse ending June 30, Pleasant Hill 94523 Board (Supervisorial 1985 District V Representative) I hor0y certify that this is a true andcorrectcopyof an action taken and entered on the minutes of the Board of SuPervi Ors On 1t the date shown. ATTESTED: MAY J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board <Y Dlpuly nda A Orig.Dept.: Clerk of the Board cc:Dean Bauman Richard Calicura Citizens Advisory Cte M-8 via Public Works Director CCC Drug Abuse Board via Health Services Director Public Works Director v 154 Health Services Director County Auditor-Controller County Administrator BOARD ACTiUN BOARD OF SUPERVISORS OF CO\TRA COSTA COUNTY, CALIFORNIA May 18, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tlu.b document maite—d to you .i6 youn Routing Endorsements, and ) notice 06 .the action taken on yout cZa.im by the Board Action. (All Section ) 8oand o6 Supehv.i,6otz (Pahaghaph III, bePoce), references are to California ) given puuuant to Gove,¢wment Code Section6 911.€, Covernment Code.) ) 913, E 915.4. Pease note the "wah.n,ing" Wow. Claimant: RALPH L. WOODS, JR., 321 Napa Ave., Rodeo, CA RECEIVED Attorney: ut{ 9 j9$2 COUNiY COUNSEL Address: MARTIN=, CAU% A.T.O UT'.t: $1,176.99 hand Date Received: April 19, 1982 By/delivery- to Clerk on April 19, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or Application to File Late Claim. DATED: Apr.19, 1982 J. R. OLSSON, Clerk, By t,�wl( J ./�l Deputy az aro ierner II. FRO?•!: Count Counsel T0: Clerk o the Board of Supervisors (Cheacl: gn �or. y) ThisTlaim 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 den;: this Application to File a Late Claim tion 9 1.6). c DATED: </� l� � JOHN B. CLA45EX, County Counsel, By Deputy I1I. BOARD ORDER By unanimous vote of Supervisors esent (Chggc_,k,, ne on y (x) This C aiSis m is ejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATE: MAY 18 1982 J. R. OLSSON, Clerk, byDeputy ar a r er WARNING TO CLAIAI.4\7 (Government Code Sections 11.8 $ 913) You have onty 6 meatus 6kom the maiting cp thiz notice to you within which to ,')-ee a comm action on this hejected CPaim (zee Govt. Code Sec. 945.6) on 6 moi thz 6:tcm. the deniae o6 youn AppZi.cati.ort to Fite a Late CCaun within which .t: retition a count Jon. netie6 64om Section 945.4'z eta.im-biting deadtib:c (bee Section 946.6). You may 4eeh the advice e6 any attchney o6 youn choice .in connection w.itIz th.i6 ma:tten. 16 uou wawa to conzutCt an attonnev, you zhoufd do so .immedi.ateCy. 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: MAY 18 1982 J. R. OLSSON, Clerk, Byi�lmr d.k'eeDeputy orb 1 1.Fierner V. FROM. (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this C1 im orion and Board Order. DATED: MAY 11 1992 County Counsel, By - County Administrator, By 155 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Return original application to: /I r,` ,E p� vt r� r Instructions to Claimant C1erk of the Board �f l_ I P.O.Box 911 A. Claims relating to causes of action for death or q*6 ne1d0j4J01ni@(q4553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved or Clerk's filing stamps ---T ) ) Against the COUNTY OF CONTRA COSTA) ; 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) --44 f,-c - r,' e- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Le .;.:-�"�,r,, �.c�t �,� _;��., ALL" 8. Names and addresses of witnesses, doctors and hospitals. Z„ ; ,c . _ :,; ;-i= ;;eve. 332 NAPA AVE, RoJe:1 t cA ----------- ------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT q- 14 ;-kr5, work 2.q.02.- q-19 AC:iCrrt'( (e. + 3.00 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 AttorneyO�f , , � e, po", k6 , o ant's SigYiature tee. ( ��Lr!rl AV v !} Add ess K ajer.. fir; 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." 157 i RAFFIC COLLISION REPORT -- __- -- 67 cc / c K CUL CONDITIONS NO.INJYRan M d a CITv IYDICIAL O9TRICT wu.69. FELONY IF~Ie. �{�� MD.KILLED N s N COYNT. ARPOwTIIIO DISTRICT ■NAT MIfD. e01-1 A _ COLLISION OCCMRNMO ON MO. OAI77; 124 M081 NCIC NMMRCR OFFICER 1.0. 0 ------------- ILL►OST INrORNATION INJUMV.FATAL On row AWwr SIATE IIIO.WAI.ELATMD (/ FLET OI MILS FOST f�Va. UK.. ❑vas RIG. 0 J AI r9.SKCTION WIT. /1/I P.OTODwAP.S ew: ....AGAG s of � sJ o r `A.� ❑r.. ND PARTY NAME(►./1167.MIDDLE.LAST) ^� Or,�TyHL'?r 1'�\r�r--' OwNSR' wA Nc u SAMc ws DRIVE. ' �o41r.? r•I:tTI_.�•�Sz"' _._ I'G DwIVEw sT.Ear A....SSNO�Yc.N otii ,—..a's A...Eft wYs AS OwIVEw I /tiJc ;T-, ItOEs• CITVIsr Ar.I2IF •v{1x%1111 rNONL DISPOSITION o•VaM.OM O.Oa R{OF I.IA. r�/j.1'T'�/V= _ / 'J/Ve ❑erwlecw 2..."K. ❑er.s. ►w.KEO O w I VKR's L.CENtE.IVMMKN STATE ...I...IV II Saa Race D.w R CI10ND IA CROS.I.T.MET ow....w A r) SPEED LIMIT VEN. Me. Owr _. T.AYLL IV 0&97"7R jR C.41-. : // :641 A/l L- - ----5 C/ec_rVc 30 Mier- WEN.TRIGG Mw.els):MeecLls)/eslew(LI LICCNSC II0.1111 SISTCISI CNP YSK VC-14LC CAMAQ9-KXTKNT/LOCATION CL.sT w..I r /� DNLV . �07.;L��`7r:•:L:��!r/! //-'/f/., ! ,�: YCNICLC 7r 9 iX MIxO■ L.I Meoiwwri 1:1 MASON ClTOTAL OT.E. PARTY NAME[FIRST.MIOIILL,LAST! 'uKNa.s.AMS 1\/�SAMS At=WEN Ow.YEN sTNEST ADORES% NOME r.04r OWNsw'■ADDRESS /SAME As OwIYE. PEDES- CITr/STAIR/21► U.S.-CSS P.OnL OISFO{iTle.OF YK..ON ORDERS or - rwl.. ^ l/RI "/O q 1 I�, 1-,�; Y• I_ A L L-].,..Cc. OR DRIVER ❑STRUM P=D DNIYRw'S LICENSE YMs[w ST.1{ ■Iw1.OATC {Ea .see OIwCCTIOn OF OM/AAIRA1tr{71RE aT OR NIONMAY) fr%EO LIMIT NEM, Me. sAv Va. TRAVEL ^f 40 970-3 a c. t - i /I: ° a I,:'G,._ ___ L- Pq,,r jrc.z Av. 30 ■ICI• MANSI a I/MOOSLIS)/COLORIS) LICENSE NO.({I .TATC(s) CMP USX VC.ICLE DAMAGE-KXTENT/LOCATION CLIST I��T 4 CC(/1- ��) 4 /7/� ONLY fT�1 7;` / V J` ✓�+ \/J1- VLNICLE TT Fc LFI MIMOR ❑Meesw ATS ❑MAJOR ❑TOTAL . . . . . . . . . . . . OTMMR /L,TP61 L. FEC 0",7- PARTY ARTY NAMEIFIRti.MIDDLE.LAST) DWNKR's NAME $AME AS CRIME. 7 OR—. AI...I AOO.■11s MOM%PNONc OWNER'S ADO.as/ SAME AS OwIYEw PKOCS- CITr ISTATE/91P suSINa S{PHONE DISPOSITION or YEN on O.Ocas O. Twlw. ❑OFFICcw ❑DRIVEN ❑or.Ew PARKER ONIVCR'S LICENSE MUMMER STATE ■Iw TN OwTE 1E■ RACE Ar DIRECTION o1 MO. DYw. TRAVEL VE.. ON/ACNO{{(:T.SET am M16N WAY) ■PLED OMIT :ICV- VKN,TRIS) MAKE IS)i•.00CL(SIICOLOR(S) LICCNSI NO IS) STATEISI CHFUSS WSHICLa DAMASK•EXTENT/LOCATIOM CLIST ONLY . . . . . . . . . . . . CLL TYF.I MINOR ❑MODCMATE ❑MAJOR ❑TOTAL Yi aT.Ew PARTY NAME 1rlwar.AI.00LL.LAST) ownaw's NAME Ll SAME At DR1Y9. 4 MwIva. 11+.911 ADDRESS -- — MOMa FIG... a..a.IS.DD.rss I_)SAME AS OR.V9. Fa OE!- LIrY Fal ATE/91P ---- __---._— suslwc 1111 F.exc O.sreslT.O.D•Yan.Ox ew De wf of TRIAN PARKEO ONIYEE's LICENSE Nv..Mtw - TA rL ■.R TwOPT[ - ❑OFIICE. ❑ONIYf. ❑OTMEw S YO Ow• (SCA RALE OI.CCT.ON a- oGG .CNOSS Isr.cET O..Isw WAv) {FEND L.M.T -T TYAVCL ■ICY- Vtw.vw lS) YAMS(S):MOOf X111)ICOLOw(s) ales NSE MO.(SI sr.TL(S) CMF useVCNICLL DAM.as-Ea-+/LOCATION Cusl ONLY .. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . Y1..CLE Ir Meoaww 6 ❑MASON ❑TOTAL DT... 158 CHP 555-Page 1 (Rev B-81)ON 042 TRAFFIC COLLISION CODING ••°■ 02 .3d 1,/A �Na1.D. .uM.0 - - - 90 PROPERTY DAMAGE Duc.uneh or°wheat OWN■w',MA M.Iw ODA I{3 wpTII1 ❑,[O ❑. VIOLATIONIS) PARTY 1 FA RTY= PARTY> PARTY e _CHARGED _ `PRIMARY COLLISION FACTOR RIGHT OF WAY CONTROL 1 I > TYPE OF-CHICLE 1 2 7 3 .fOVEMENT PR6 c CDINO (L.sr H n I.I e• rAa Aw arl A cu.crle«I.. A.Asst H...eA.ISISw COLLISION A r , CTI°.VI .. M O., B... ..T u.CilOMtha B. .O[ ........ A a1.�f °A1O C.........D ... - _ -�_�V C N ew aY cls H B crH[w IN-wwlo.[w Dnl r.a D no a°nrweL a3c.t t D A——on. C w E• uPl•w«[.[L wliw.w D M+..ra w..Hr ruw. C o TYPO OF COLLISION F. CHT Mw.TV.. E LII 0 u«««ew«•h Awe wD•oN G rw./.n Hw w,rw ew F MA.INe-ruw. W CATHCR 113 - A cL.A. C w ----- - - 1 ow./, H,LOW...-{TO.hwa C w i E H.toas J[ee D{Nowt a 1F 6-cat u. -- - _L• .c..s N. .... E r G...ofrro.srn.wn M oTrcn r «.cLt [I•re wlw6 TRAFFIC L r+or F o H.n•' Noe.a.•: N.aoe t.w l.n f........r..1... G w O.O..e Iww.wc frRl•ew LIGHTING MOTOR VEHICLE INVOLVE.WITH - VA Ow•V. A Ow r.la«T A w .•GOl L..16w 1 S > J IDiHER ASSOCIAT.O FACTOR M Ot.[.YN{w..ruw Nlwa 8 D H. 1r T D f. .,) N+ C O L.CHTS C e....T.....V..ICLt k VC Si CTION VIO.wT.Ow: O...... D O o fr.r[ c.Y3 D M n VCw.O P....... w.\r a c.T.Nor E......w _e_a~ -- o.. .L w uNCn4hrwa• F r �a T1 w R eTH.A-: _. G Y.er e.[ - Ve s[cTlo.V.Oawi.oN. ROADWAY SURFACE H.NIM wL: 1 i l • SDBRIETT�DRUG� A OwY D VC S.CTIDM VIOL+TrO.: PN Y.ICAL C{.owv-wr E-,s.oH oncuwa Ma..3: A D• r Ir •,o..r..Tc.l J orw[w 4\J.cr: B H.a-uwe.w Swl.u[.c. F.N TTtNNO. C MtD-HOT VhD..IMT L-.• ROADWAY CONDITIONS G.TO.a`a°Tw...lt Ow.D-Ir...w r.wT Y«w«• I To 11r.Mfl PEDESTRIANS ACTION H[ N.I...VI..wA E u"D..Ow Va."r Lu.NC. 0.. • A NO.... ..urf• A wO I L* LV[O I ...V............. FrY..I.M.NT- IC.L- B L ...M .AL O..O..w C.O{{L.1.C. .WAL. l Y rlU.w W wO.D GIM r..T........ H C ot{rw uenon° O.ow.r• .ruften6. H ov[errva-[nMwuv.: H w Al C.. D cON{T.VCTIO«q.•Alw SON. [......6........... NOT 1......1--..O C E...uc.&.o AawA.w L U...-........1. M DTH..- 1 2 > J SPECIAL•NFORMATION G otwew• E I to.w N. A H uaeuf r+re w.+L,• F.DT a.w 15L-Def t.eu O B r,we Iwvoar[o• G wl.n ow cN..alu wYlNc,cwooa r -� ° C rl.c Dc..crlP.nu w\•- Sn ETC. MISCELLANCOJS c,, o c/ 1-2. PHYSICAL DESCRIPTION OF PARTY r.tw .w ■Y.. N.I.MT M.I.MT -r.t. re. 159 CHP 555—Page 2(Rev 8.811 OPI 042 -Explain in.&.Talk, BIDES 9AB 1.170 u-Ct =ACTUAL DIAGRAM .Tc o �•f ion t.b. �� c la..f1 ..... `/b 1 0 1 I �! o S <r<9 2 3` a g y I - ALL MEASUREMENTS ARE APPROXIMATE AND NOT TO SCALE UNLESS STATED{SCALE + ;.- '3.. tn0/JCMufi S/OC1-vJliK 3.' - �a, A,4 RKER ,eve _4., r� _ JZ1 ,(iRolce�� GcRSt —,.. ,.. /S"ff 3$ AV � ,.. /ASK+NG fFr� 4.. ,�.. 6.. �.. 9' � IIII 11 7 I I ( 7 t Ir - r r � + � I it ili -»f..�c f..w..c b.n.,..u< ..b. b.+ .n. c�•cwc.s n...c ..b. ow. 11- -HP 555—Page 4(Rev 8,811OP1042 ----�— !-_ est--.369/1931.=W_csr INJURED/WITNESSES/PASSENGERS L� �oS 9720 D vlai y� EXTENT OF INJURY (eheCh 0n C) INJURED WAS(check one) WITNESS PAS5ENGER -- PARTY AGC SEA woD»O o New vlf it L[ CO M.LwI»r ONLY ONLY rwL I»!Dn a[vr»[ pnlYQw P,if. wto. QICYGLisi Orwrw NVMOC? Y DlfTewTlD MI M.Cw ,I[s . 19 Li ! rw,[»TD,�N,DwLD ONLY) ADD..a TtL[.»DNf 1p7a 5 �Et�woo� �a• HCveevLC„ ��_ L i �,�, � _ U ❑ _! _�L 1 Li i_ I LLJ ❑ ❑ ❑ »wMr __ — TAw[»TTD(IN.uwcD DNL. eAA A N eNAvE z- .Dewtf -- ------------- - 358 -ORCO C _—_._ ❑ _—._ CL C_i Ci L❑ ❑ U ❑ v .wMt d- — �2L�a/—'. Dew! ❑ ❑ C] C Ci ❑ ❑ ❑ ❑ ❑ N,Mr iAwtN To nNlDwto ONLY) AOO.[la -- ------- --_----- _------ T[L[PwONC Li Ci Li __nom:_ - _ _ �. i i C� ❑ ❑ ❑ ❑ N.Mr „wQ»TD,INlDRLo ONLY) ,...ew[e.NLY) ,0o,l,f i[Lt.MONf ❑ C; I '-�- - - — r -- --C ❑ 17 1 ❑ ❑ 101 »,u[ TA wQN TO(�N lUR[O ONLY) .DD w.aa -----------_ ---- --_---- ---- T[l[.»DNL [i CJ ❑ 1--------1---r —— CJ—L❑ ❑ ❑ ❑ ❑ »,Mc r.»[»ro(I»luwtD ONLY) .De»..» _..—_—.___ __--_� -- rete•»o»r El ».�. TD D»LY, EXTENT OF INJURY If II.'!'! �•II• —� INJURED WAS(Ch,ck,—, WITNC SS PA SSENGEN — — ---- T PA __ gTv ONLY AGL- SCA I— -- --� ONLT O O 161 CHP 555—Page 3(Rev 687)GPI 042 Pass + c..C.1 D. r.Nec4 Ow{ JARRATIVE/SUPPLEMENTAL NARRATIVC G SY►►LCMICNTAL I COLLISION R[►ORT Cl oTNCR: ..+c o•ew.olw.L INc.e..+ +rri)ia.o1 +elc4ur�c. e.►lee.l.e. Nurwc. AO. sw• •w. / / US / no .I+•ICou NT•/n.eICIAL 01{+.ICT .vo.TINe 015T.ICTIRe.+ enwneN Nurwc. .00ATIDNHUR.e CT Fi9crr : r11,.1c : Ar .WCcOL�G�,£,i�_ .I' h���� o v 7VV Alanl e -0 J C3�w�r>tiy Grs�•a ,�'. r.tr6�:3•+�r_Y 69 A nln,.l-iAj u 4 T.Cr+r��c Ccc�.s�o..i o�/ /�4.4K��C• ,`:!,__r,I,.�-sr of 9� ST. ,.� xoeica. >�CEr�c �f.-Y.�:r �J.:C__�'T 7/- -I�n:�./.t. /S � F'.•«ir�.e�r �..p- �45�/,G92T rS s�/-•:�1+.r- rss►� ni"r, Y !r 2? ^C�.�'-L �yw�Qil Ram 77t7<-_ >11a�n� .n-�..� .fs.�•� �RR��e� �r���JwGE_ Tl�� �o.4n�il�-f IvA-1 IIVE7' n„E -rrs r nr 12.$/..I Itif c �/F►•r -I : dy �r ��_ /LIJ�J-aK fl�la� ?a .rr �o,�, �'• .,�2 �/� �'lfGcslr�i�[�c�-c. D�z',�-crs r6,�?�L_a�y' VFW __--,?EA-rJ4.J.fJ.4. -,M LUe2A.. A_cE Tb Iri 6E1-r- ►moo AAB:mA..,ieAL nFricvs _ .i r..{w'{N re I.e.NVrwR. Ye. OA• +.. NC YIL wi w'{hArr YO. OAT � . c.�. N/r_L IAYd I y- l-8� HP 555{Rev 8$1)OPI 042 Use prr,nam ed,l Ions unul d►nlrr+d mus"'S 941 ar Lm ►wer cwacw ON• —` c.cc.ONi NARRATIVE/SUPPLEMENTAL [RNARRATIVt evr►a M NTLI COLLISION Re►ORr OTN 0, O.Tc O.Owlalww<INmoc NT T—12.4.1 r NucQNurru o.►Ieew I.o. wur.R. 7-1 CITTrcwu Nrvpveluwa,OurwleT wW&D.TING olaTwle TJrcwT eIr.TIe.Nurses �OewuONlauuc eT --. FAcrz TV _ ar.o DiRr /Ai mnz ��Q �� �•, aF PAA K Eve Ayes. .aPeR e x . 17 F r, N O_yLEW hFt S O u rN C QAA or~ PA, WmS /h/. Al-40 APA nY 905 Ar. L-JEST OF PASS V-1 N6 ivE y-2:_ 69 r CNftSr1A��•-e : �3, 3 �9 ._I,�>•.o Avg �ODea w A 5 S02P1 W 1 AN TM= 1n,t corn_ FAc p-er- QL' L/'2- 7"31 -2.7"31 it I Cl � M 6 w1 x , ST A r1E M f--"T-S ROOT,): DSP_(_ 1C' ±27-V_7N#r .Oc &AA cXorarn /N 771 X / Liu OG 1-04,0 E& A,1. S1AiAtAU i.yG TO 7Lit'.ol f_9zr /N m 2221E Aana c LG r AT 3541 9mmAm A Ch7,--,CiNG -i-Vu C.K D.R I L4:Ey.1 IA!j A FG-AgA46- STUPE_ /N_ T}Fr- Fe K 1 h m tr+ t t219 __!wW i�_fh S LEFT 'Tthf wl Ma%4-d AcRass- THc- CAC L-J. 7L-OwLy 19ur )+i-C F r a 16 s Qc PC K Snn r y —►rs; c /a_ .w�.wwa w'•N.ra ''-'+�—F�i7 .� Fr _�tJ rNEX- �Gj v� .w O. uuaaN —rO. ow. wcvlc—W.Nwra $`�? , 'I- 1 -Fz 163 LHP 556(Rev 8.811 OPI 047 Use previous editions unt I depleted. @42"4%94t asp We N[c.o,. — ---- ....... NARRATIVE/SUPPLEMENTAL � . �[ NAp_RATIVE `.13U►hLEYICNTAL COLLISION pEh ORT OTHER' [R./COV wT.NYOICi.L DIf.wIGT [hOw TNG Y4 CT:Y[.� rt..ON NYY.[. A7- ,Sf?2 b SK i n n 1 C. Ta 4-1 ItA D btZE L70ULpp ICK __g _��_.Qf W t✓- f�G60 S7zye-K D 0 �_ �.c— ,� sPGz/I w.gs r291%i�2�n1_�_���'7__L rJ_—OI r��-•�Y�yE' �7/L-', i!'T 7't� ✓AFS p�1 9:N2. --CI�SCnYL - oma n£ ✓'1�R�� —_._1_/�1� ?•—cr_ f .s+. Cd-vt .,V Fieonn` -- - 4A�c ti Dim moi.,.s A16R221 L.J CS-r-—Ong,kjc-,YL—6F— gR K l,.f c Lor. J'fr�- S/E A•C L t AICA M 7Z1rcr 1---4<� ��J 7215--M agSCIC kno A OA�rAI►,2 . �__. Sr�r° 1"1. THC L,' LIJ__A-I,& MnE DkiwZ&_Ma7zy,�_—_Y;J �.1. _ JArL_LC-Fi Inf ow11' CF •nl•r- vim=—�.�-LL._. �!s�J1_ T� L�f TZljf'..� _ a�'/?= aL�'S�=�_Y�3� y i�- .�_77>4'ft�/�/�x---�1°-�-�—�L-S �N►PH 61-1 _ V- ? Si-0--je-Y) Quj- $17 -t SIrRuCk V -1 C'� w. Al n L, yam/ ��z •.,aNa.,. 'HP 556(Rev 8.B11 OPI 04Z Use p,^vwus ed-tions u�t,ueviated 9-n w Omm l..e..nl ..wl..wf NARRATIVE/SUPPLEMENTAL [�j rwwwwrw[ C f..........L COLLI[tOM Rtwalr®Cr MICR pw+l o.o.e.nw..xe.w xT Tlrf IHN C.t v.wl. e...l 1.40, res. _,. l w 2 r7vs 9 32 0 ot r u+•/eouxTN...mw.enr.mr we.ew+wf eo+wmgrlw+ enwn........ .oc.r.ex/ww,f c+ itJ 1 rT &F3 s-2 C�rrL3a/�C _--- �s_2 A_s_ Loe,gl= jr r A*7w YG7i/CCAct m �2yLOdP1}� &1AA e\r /il, ff ec n-Jig . d x a x s_r _�Sn r_�£x _X58 Pn,e►cn2 Av — S/� 7D 7-uA-1 cc-xT r�_r�.t,r t<jxi ,rra� cAof A-1-0 --��✓-/ �', J.• L Xe-uwc y A4aV1.yLC, AC ;O1 c L..,,. 7pyl- maro 612Me.c!' ZA4.1-" G/ 4e /w/ Vl— #off �►y - - 1g'- 44000M5�aA--&Wf-'�ZL',L Sglanl.Jr, 4164 7*0- wE!r- zf±A br ?&�- Aix z xng Circ. C�"Ieal.s 4-1.10 ( llmr-jt uslo,v„f al-r -.-o621 l.L/AI .4A leo2! 12 V=T, �rotcrt+ !]r s Sy-r}Iim cSF e-keffC•72 &. Il4m �460,eOK, 0705- $Lf fys( EVIDF')1�� Rr.w� �n�-r�xts7t� C tAAAA ,k'i V-! was c�r',;;�_"JgrL..,. eF ldaKE►e Ag--- 9lfra.Af'WA Tg_Z��/J (aEFr. 7.1 JIQEn71•IFlcy) Vflwl f AmAAD) /Q !. �me-• . I LN Ash -nh-- IL&K AannAjE,m V-i 7a PC-rem., w mit m+- «r Zwzw V-I M n vm 7a ,xF LF-rr tiAX.L_ T*F !fi "J. w l,-H l Hr- F',eo,.n- f%g V-- ) / FT. It-AM E t 41L� 4� r-rPz Is CHP 556 lRer8&611 ON 007 Use previous ed.tmns unul deolesed. sow"ram la I 4AFtRATIVE/SUPPLEMENTAL N411e.T1VE .r, ....LENEN..L :COLLI.ION.R.O.T ❑oTwe.: 0......I INc.o..T TI".(sn.) wC,c rur.r� 1T.Icou NT.l.remwlL CA.TwA.r .........o"-O" .-be..urrcw oc.T.eN;aueALcr ---_----- O/0/Nfo,uI' �,t,,.�,�.L.y.�t,► Ca.��_.... ..___._y___2 _p—wA s_.7X1A_Y_�?1!'.�r_/►'l' �,.� _ U.VX�ownf 1241, � OF sl�.Z?.—L.._ESn.►•►.--y7r�n L.j 1 riu�'SSE ,43 �- .•IPPR e/c1 SIO __ yj- =5 50t- 72 01Z2 ?91L�G�L"�� &ca& Ae- r UeAl St-Qg;tV---§_y. --Tri SNI��> ,-►F,r-_� IIA-k) SO - ,311 j2jE Ti m E- VA-l a��E 7Ylir .s1l __i5�rt�r�� Si4O,�c2? .1�E72-'aE�Y11hl��Q!�_ c�is��^r;E7._.�5—.f�r14._�1.Y.tiGAt cyip�yC�_ D =L CQk,�G:�1dt1.z_7 ift 6"GM M YIELD ra o�ycl�.s.Y11.a1�_�_df'F�t.._tlrslcZ n QrJ�9:�QG..,yt—c'�t£�- ZS --Z/ 2Wasr1H—,'btZ_srle A:.r.trIE16V VEN,_� �° 1� �,�•� dA.�ri�&aw 577t&-r- rrr " .lr�J__XUet11W.r� Z-(xT 7n _ZWt._W Lr_ 6s,or, M A-cG= bin! -- hu rn I r_ ---.�.¢7_..__rpt-s TlPA7 7_i�E 72►� , P-- r-xlvs PIC, 166 w......•■ r ,•..NUN.rw re. o.+wT—T�v..n�::—_ Igo.. ,. 'HP 556(Rev 8.811 ON 042 Use Prev-uus ed-tions unt.l den.etvd e129L-A9411 W M CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA Ca EIEC Instructions to Claimant + p A. Claims relating to causes of action for death or for injury,.�tpp���c. person or to personal property or growing crops mus be pt+eselr'�ed• _ not later than the 100th day after the accrual of tle cau -SSU 04 �CE1.. 4R OF S ERb!SC�C action. Claims relating to any other cause of acti u o ec Tyco presented not later than one year after the accrual Dep. .yr 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. (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 )Reserved for Clerk's filing stamps Contra CoSta Counly RECEIVED APR 12 1982 Against the COUNTY OF CONTRA COSTA) Office of or DISTRICT) County Adm;r.istrator (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) -- �}-_ 1 - $2- -----S-DTP_M_---------- ------------------------ --- 2. Where did the damage or injury occur? (Include city and county) -----QACtk�r_AV __ Rodeo CA, ---� CIXA_CoS 3. How did the damage or injury roccur. (G-ive full details, use extr sheets if required) ----- Se-e- A c c J ems-{`_R,]r o r A................................ What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? c c ONS t�1 � L 0.Gt;6 LA-i repOr+ (over) a� 6� '�cef S i6Ade ,\��ber q 31 1617 S� % I I 5. What are the names of county or district officers, servants or employees causing the damage or injury? V�B _ � __ COltl__ _�SVticC'r5 1�g W%Gam- ---------- -- - -------- 6. What damage or injuries do yo claim re ulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) __ �e _11 -7_e s -------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. IAN Cinr,t5A-et' SC'r1 jJoZ [q PPA AVE. Rodeo ic:-A, ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: ,DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person ' on (his behalf." Name and Address of Attorney &�cf. Wads? �.(„ aimant's Signat e SOL) MAP,. MF. a . Address i n ! • Telephone No. Telephone No. �R 2-n�:?l�-n NOTICE Section 72 of the Penal Code provides: "Every person Ycho, 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." 168 ESTIMATE,- l?- `cr Aor'-: P 1' _,� . C. 947!2 OF REPAIRS i;c.;. 5C/✓7_'=_AP. � Tc;!. (415*54 -35n.- NAME '`�` ADDRESS �" (' PHONE NIY MAKE L' YEAR]/-/ STYL(�1 L,♦ $ERIAZ sT Ile --LIC. - DATE Probable INSURANCE CO. ADJUSTER Down Time PHONE NO, Labor FRONT OF s aHours BUMPERn JW r_ FENDE 12i FENDER Bumper Brkt.. Fender Skirt Fender Skirt Bumper Guard Fender Ext Fender Ext. Bumper Re-nt, r/Fender Mid 2jleiFender Mldg. r/ Bumper Pad W-O.Mldg. W O.Mlog. Gravel Shield Cowl Cowl / Valance _ Headlamp Headlamp ! Headlamp Door Headlamp Door e HEADER PANEL Sealed Beam Sealed Beam j Grille C .4Park.Light T �� Park.Light / Grille Mldg. f /Side Mark.Lamp Side Mark.Lamp Grille Brkt. Vert.Supt. DOOR,FRONT DOOR.FRONT Door Hinge Door Hinge Door Reinl. Door Reinf. CORE SUPT. Door Mldg. Door Mldg. Radiator Door Handle Door Handle Rad.Shroud Door-Glass Door,Glass - Rad.Hoses Anu.Freeze OOOR,REAR DOOR,REAR - Fan Blade Door Midg. Door Midg. Fan Belt Center Post Center Post Fan Clutch Rocker Panel Rocker Panel Rocker Midg. Rocker Midg. A.C.CONDENSOR GUAR.PANEL QUAR.PANEL Recharge A.C. Qua,.Ext. Quar.Ext. Ai,Cond.Line Quar.Wheel Hse. Quar.Wheel Hse. - Dog Leg Dog Leg Quar.Midg. Quar.Midg. J HOOD Wheel,Open Midg. Wheel,Open Midg. Hood Hinge Fender,Rear Fender,Rear r Hood Midg. Tall to Tail Lamp Hood Latch Side Mark.Lamp Side Mark.,Lamp Ornament REAR OF CAR MISC.ITEMS Name Plate Bumper Top Bumper Brkt. Antenna - Bumper Reinf. Battery SPINDLE Bumper Guard Gas Tank Wheel Bumper Pad Frame Tire %Worn Body Panel Cross Member Hub Cap Gravel Shield Motor Mrs. Up.Cont.Arm Floor Undercoat Up.Cont.Shaft owing&Storage Low.Cent.Arm TRUNK LI Refinish As Nec. � Low.Cont.Shaft Trunk Lid Mldg. RECAPITULATION Wheel Align Trunk Hinge Trunk Lock Labor Hrs��@ ` WINDSHIELD Lrc Light Parts $<- Adhesive Kit Backup Lamp Tax S Moulding Z Open Items Material 5 If the customer wishes to claim used and/or damaged parts.please check this box I hereby authorize toe repair work listed to be Cone eleng with the heCOSWI,parts ano-a- .y car wrl�ce Cnven br yb=' emplOY¢es to ma4¢regNr¢d tests at my nsk.Ah.,press mechanite Len is hereby as no cl;ed on a e car or muck is SC"'e='Q Sublet 5 amount OfrCDdlrs ihelato.l fart,waive the Statute of Limitations ands any action on lhia acbount rC;.ir¢s Cmp'dYta'a'd.^.or'eyl agree to pdy t'e.Interest per month which is an annual percentage rale of t8•a from tldtE.ied9ondole anoMey s ties dnd Cos.r'cbsls S toragewill be charged 48 hoursaftef repairs are completed.Notresponsible for loss or damage to cars or articles leffm ca•sin caseof TOTAL $ fire Ihef I.accident or any other cause beyond our control Authorizedby X 169 ,, 1J�111� 1 2070 2nd St. ESTIMATE OF REPAIR COST hone 54B-6041 BODY SHOP BERKELEY, CALIF. 94710 DATE S NAME ADDRESS MAKE -M� '1�C Zr MODELIJ IAJUS,41 MOTOR SERIAL INSURANCE CO ,J MILEAGE LICENSE OWNERS PHONE q 3- Y ADJUSTER mbol FRONT Labor Hrs. Parts Symbol LEFT Labor firs. Parts 5 .bol RIGHT Labor Hrs. Parts '( Bumper Fender L Bumper Rail f',;Jd Fender Ornamen fj/ .: ` J Fender Ornament Bumper Brkt.L Fender Shield V Fender Shield Fender Midg. Fender Midg. Bumper Gd. Headlam Heodlamp Frt.System Headlamp D-41 y Heodlomp Door Frama Sealed Beam Sealed Beam Frame Horns Cawl Cowl Cross Member Windshield Windshield Wheel Door. Front Door, Front Hub Cap Door Lock Door Lock Hub& Drum Door Hinge Door Hinge Knuckle Door Glass Door Gloss Knuckle Sup. Vent Gloss Vent Gloss Lr.Cont.Arm-Shaft Door Midgs. Door Midg. License Frame–Brkt. Door Handle Door Handle Up.Cont.Arm-Shaft Center Post Center Post Shock Door, Rear Door, Rear Spring Door Glass Door Glass Door Midg. Door Midg. Tie Rod Rocker Panel Rocker Panel _ Rocker Midg. Rocker Mldg. Steering Wheel Sill Plate Sill Plate Flo., Floor Grovel Shield J Pork. Light Dog Leg Dog Leg Grille Quar. Panel Quar.Panel )[I3 ( Z Quor.Mld . Quar.Mld . • � L% r L t).Y Z Quar. Glass Quar.Glass Fender, Rear Fender, Rear Fender Mldg. Fender Mldg. Fender Pod Fender Pad Mirror REAR MISC. Horn Bumper Inst. Panel Baffle,Side Bumper Rail Front Seat Baffle, Lower Bumper Brkt. Front Seat Adj. Baffle, Upper Bumper Gd. Lock Plate, Lr. Grovel Shield Headlining Lock Plot., Up. Lower Panel Top Hood Top Floor Tire Hood Hinge Trunk Lid Hood Mldg. Trunk Lock Battery Hood Letters Trunk Handle Point Ornament Tail Light Undercoat _ Rod.Sup. Toil Pipe Rad.Core Gas Tank SUMMARY Radio Antenna Frame , Rad.Hoses Wheel Lab�3." NJ2, (- S /) j- Fan Blade Hub&Drum Ports s� Fon Belt Bock Up Lits Water PumpTax S Motor License F--Brkt. Sublet —S— S— L A_Align N–New OH–Overhaul S–Straighten or Repair EX–Exchange RC–Rechrome U–Used — TOTAL S1077,Eo This estimate is basad on lowest possible cost consistent with quality work, and as such, is guaranteed. Items not covered by this estimate or hidden will be additional. 170 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUM, CALIFORNIA May le, ;982 .ended NOTE TO CLAIAI4NT ,'.aim Against the County, ) The copy o6 Va4 document maited to you is your outing Endorsements, and ) notice oS the action taken on you& comm 6y the :3oard Action. (All Section ) Board o6 Superv.i,60r,.s (Paragraph III, 6etow}, references are to California ) given pursuant to Government Code Sections 911.8, Government Code.) ) 913, 9 915.4. Ptea6e note the "warning" beton. Claimant: ARMOUR OIL COMPANY and MERV METZKER, P. 0. Box 81002, San Diego, CA Attorney: Transport Indemnity Company RECEIVED 92138 433 Airport Blvd., Suite No. 300 . i9� Address: Burlingame, CA 94010 - COUN Y COUPan Amount: $125,000.00 04ARTMI CAuF. Date Received: April 19, 1982 By delivery to Clerk on By mail, postmarked on April 16, 1982 (certified mail) 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application�foFile Late Claim. DATED: Apr.19, 1982 J. R. OLSSON, Clerk, By /( 1i1klty.9r , Deputy arbaraBerner II. FROM: County Counsel TO: Clerk f the Board of Supervisors (Chefons,0ly) 1 Thi;� �m complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla• do 911.6). DATED: S JOHN B. CLAUSEN, Coi Counsel, By \ , Deputy III. BOARD ORDER By unanimous vote , Supen•isors pr sent ' (Chep„kK onS Znly) (>) Thi A. aim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAY 181982 -J. R. OLSSON, Clerk, by KIII.,aL, Deputy Barba F, 91iernes WARNING TO CLAIMANT (Government Code Sections 13) You have onty 6 months nom the maiting oa this notice to you uk Lin which to S-te a couAt action on this rejected Ceaim (dee Govt. Code Sec. 945.6) ort 6 month6 6.tom the den.cae o{ yours AppP..icatien to Fite a Late Cta.im w.i tki,n which to retition a court Sot %etie6 6rom Section 945.4'.6 eeaim-6.iti.ng deadU!he (see Section 946.6). You may seek the advice o6 any attorney o6 your choice in connection w.itI, &L6 matter. 16 you want to eon6ut t an attorney, you shoued do so ammediateey. 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: MAY IS 198Z J. R. OLSSON, Clerk, By `{(j} , Deputy aza . V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: MAY 19 1982 County Counse11, By ID County Administrator, By . 8.1 1'71 Rev. 3/78 TRANSPORT INDEMNITY COMPANY OFFICE LOS ANGELES CALIFORNIA April 16 1982 433 AIRPORT BLVD., IA 94010 P � BURLlNGAME,CALIFORNIA 94010 CERTIFIED MAIL - RETURN RECEIPT REQUESTED AREA CODE 14151986-2918 TELEX NO.67.3231 John B. Clausen County Counsel - Contra Costa County P.O. Box 69 Martinez, California 94553 -0006 Re: Our file no. LT 2900018 Armour Oil Co. vs Dykes, et al D/A - 4-7-82 Gentlemen: This is to acknowledge your notice of insufficiency and/or non- acceptance of claim. We can only give you at this time an estimate of the property damage of our insured, for the damage to their vehicle and cargo on board. We estimate that this will run between $100,000. to $125,000. We at this time cannot estimate the value of the injury claims, or the anticipated indemnity and contribution that will be sought from County by any claims that might arise by third parties against Armour Oil and/or Mery Metzker. Very truly yours, TRANSPORT INDEMNITY COMPANY J / c. oseph W. Cardinale JWC/dn Branch Claims Manager cc: Toff and Newton 605 Castro St., Mountain View, 94042 Att: Melville A. Toff, Esq. 172 f� COUNTY OF CONTRA COSTA j Board of Supervisors ' n; .651 Pine Martinez, California t J.fULSSU'ti .CERK DOARD CF SUPERViSCR' CONTRAC04TA CO g.,I)AI I4o:'I-_4f2Lj."Deputy In the Matter of the Claims of ARMOUR OIL COMPANY, MERV METZKER ) CLAIM FOR PROPERTY DAMAGES, BODILY V. ) INJURY, INDEMNITY, AND EQUITABLE COUNTY OF CONTRA COSTA ) CONTRIBUTION TO THE BOARD OF SUPERVISORS, CONTRA COSTA COUNTY: ARMOUR OIL COMPANY, AND MERV METZKER, hereby present this claim to the Board of Supervisors. I. The names and post office addresses of the claimants are as follows: Armour Oil Company P.O. Box 81002 San Diego, California 92138 Mery Metzker P.O. Box 81002 San Diego, California 92138 2. The post office addresses to which the claimants desire notices to be sent is as follows: Armour Oil Company c/o Transport Indemnity Company 433 Airport Blvd., suite no. 300 Burlingame, California 94010 Mery Metzker c/o Transport Indemnity Company 433 Airport Blvd., suite no. 300 Burlingame, California 94010 - 1 - 173 3. THE FACTS AND CIRCUMSTANCES WHICH FORM THE BASIS OF THIS CLAIM ARE AS FOLLOWS: a - This claim is based on personal injury, sustained by Mery Metzker, on April 7, 1982, at 12:15 a.m. , on Highway 24, Caldecott Tunnel, Alameda County, California. b - On or about April 7, 1982, at the same above location, Armour Oil Co. sustained damage to their vehicle in this accident. c - In addition, there are third party claims being presented by other parties involved in this accident, which we feel were caused or con- tributed to by faulty maintenance and design of the roadway where this loss occurred. It is the intention of Armour Oil and Mery Metzker to seek indemnity and/or equitable contribution from the County for any third party claims presented. against Armour Oil Co. and/or Mery Metzker. 4. The County of Contra Costa owned and/or controlled the roadway at the above described location. It has been determined that the roadway was carelessly and negligently constructed, installed and maintained, and due to this carelessness, there was a hazard created, which attributed to this loss, and the injuries and property damage sustained by the above named claimants. a - The name of the public employees involved are not presently known to the claimants. The full nature and extent of the facts and circum- stances with respect to maintenance and construction of this roadway and its warranties are not presently known. 5. The amount of the claim is as follows: a - To be determined. - 2 - 174 6. We at this time make demand upon the County of Contra Costa to take over the handling of the claims presented by the above mentioned parties. If there is refusal by the County to take over the handling of this matter, we will settle the claims at a figure that we deem fair and equitable, and then proceed against the County for reimbursement of funds that we might expend and/or contribute in settlement of these claims. If we need to hire legal counsel to obtain this reimbursement and/or contribution, we will also look to the County for reimbursement of legal fees and costs. DATED: TRANSPORT INDEMNITY/ COMPANY y ill. /,'�•t �i l by: i oseph' W. Cardinale Branch Claims Manager _ s _ 175 BOARD AC 1U., _ t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 18, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thiz document m e t0 you is yeivi Routing Endorsements, and ) notice 06 the action .taken on your ctaim by the Board Action. (All Section ) SooAd o6 Supertv.Ldot6 (Panagrtaph III, Wow), references are to California ) given pun4uant to Gove,2nment Code Sections 911.9, Covernmert Code.) ) 913, 9 915.4. Pteade nate the "warning" be.2ow. tiCE11/�:D Claimant: BRIAN W. KUHL and VIVIAN KUHL Attorney: Stuart A. Safine ' Safine, Grant, Murphy 6 Sternberg Address: Attorneys at Law 1070 Concord Avenue, Suite 100, Concord, CA 94520 ..mount: $50,000.00 hand Date Received: April 14, 1982 By/delivery to Clerk on April 14, 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 tq File Late Claim. DATED: Apr.14, 1982 J. R. OLSSON, Clerk, By < Deputy Barbara erner II. FRO'd: Cour;ty Counsel T0: Clerk of/the Board of Supervisors (Check one only) (xl 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 �SSectio 911.6). DATED: l/—14 JOHN B. CLAUSEN, County Counsel, B}/ / —1 Deputy i III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DA=): MAY 181982 J. R. OLSSON, Clerk, by , Deputy WARNING TO CLAIAY NT (Government Code Sections 911.8 8 913) You have onty 6 montes phom the maiting c6 this notice to you w.ct in which to 6%Ce a count action on t iz rejected Ctnim (zee Govt. Code Sec. 945.6) on 6 months 6rtom .the denial o6 your Appticati.on to Fite a Late Cta,cm within which to rctition a count port het.ie6 6rom Section 945.414 c2a.im-6.iUng deadt-i:ie (bee Sec#ion 946.61. Vcu may zeek the advice o6 any attorney o6 your choice .in connection with thi6 matter. 16 you want to eonzutCt an attorney, you zhoutd do zo immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. / ` DATED: MAY 181982 J. R. OLSSON, Clerk, ByAlaqi (�f� L�/1 , Deputy iernef V. FROA1: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clai lication and Board Order. DATED: MAY j �� [ County Counsel, By County Administrator, By 176 8.1 Rev. 3/78 1 STUART A. SAFINE, ESQ. LAW OFFICES OF SAFINE, GRANT, MURPHY & STERNBERG 2 1070 Concord Avenue, Suite 100 Concord, CA 94520 ENDORSED 3 Telephone: (415) 825-3933 4 Attorney for Claimants I L E 5 J.H. OLSSG+ti 6 rLERK BOARD OF SU1, ONTgA COSTACO 7 8 BRIAN W. KUHL and VIVIAN KUHL, 9 Claimants, CLAIM AGAINST 10 CONTRA COSTA COUNTY VS. 11 CONTRA COSTA COUNTY 12 13 14 TO: CONTRA COSTA COUNTY 15 BRIAN W. KUHL and VIVIAN KUHL hereby make claim against the 16 County of Contra Costa for a sum in an amount not as of this 17 date totally known and determined, but believed to be in excess 18 of $50,000.00, and make the following statements in support of 19 this claim: 20 1. Claimants' address is: c/o STUART A. SAFINE, Attorney 21 at Law, 1070 Concord Avenue, Suite 100, Concord, CA 94520. 22 2. Notices concerning this claim should be sent to STUART 23 A. SAFINE, Attorney at Law, 1070 Concord Avenue, Suite 100, 24 Concord, CA 94520. 25 3. The date and place of occurrence giving rise to the 26 claim is January 4, 1982, within Galindo Creek directly adjacent 27 to and contiguous with the property currently owned by 28 Claimants, which said real property is located at 3840 Cowell 11 177 1 Road, Concord, Contra Costa County, California. 2 4. The circumstances giving rise to this claim are as 3 follows: That Galindo Creek flooded on or about January 4, 4 1982, over, upon and across Claimants' property thereby 5 resulting in the damages of which Claimants complain herein. 6 5. The Claimants' injuries are real property damages, and 7 personal property damages in an amount unknown and undetermined 8 as of this time, but believed to be in excess of $50,000.00 in 9 order to repair and correct Claimants' real property and to 10 replace Claimants' personal property, and to provide for an 11 adequate method to prevent the reoccurrence of the condition 12 that caused the flooding herein. 13 6. The names of public employees causing the Claimants' 14 injuries are unknown. 15 7. The exact amount of Claimants' claim as of this date is 16 totally unknown, but believed to be in excess of $50,000.00. 17 DATED: April 14, 1982 18 19 STUART A. SAFINEOK 20 Attorney for Claimants 21 22 23 24 25 26 27 28 2 178 BOARD ACTION I BOARe-15f• SUPERVISORS OF CONTRA COSTA COUITF, CALIFORNIA May 18, 1982 NOTE TO CL,4IALANT Claim Against the County, } The cop," 06 tht.a document maiteiT to you ih you: Routing Endorsements, and ) notice c6 the action .taker: on yoult ceain by .the Board Action. (All Section ) BoaAd o6 Supetv.iz ot6 (Patagnaph III, Wow), references are to California ) given pu),,6uant to Govetnment Code Sectionb 911.4, Government Code.) ) 913, E 975.4. PQease note .the "waAni.ng" Wow. Claimant: ERIC and PATRICIA BOREM, 412 Alhambra Ave., Martinez, CA 94553 rof�CEIVED Attorney: Address: 1982 couN.v COLN:sEL Amount: $1,005,000.00 aa.-'r-' Coq"' Date Received: April 14, 1982 By delivery to Clerk on By mail, postmarked on Ap1y_ 12 19R7 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application tQ File Late Claim. DATED:Apr. 14,1982 J. R. OLSSON, Clerk, By n�� �� / q{ r Deputy Barbara- `Fi�'erner I1. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially- with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (See DATED: fir-r�(-J` JOHN B. CLAUS[N, County Counsel, Ry _> Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (},) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAY 181982 1982 J. R. OLSSON, Clerk, by d r Deputy ar ara •ierner WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have o� y 6 month hom the m ng op .t notice to you w.c.tfu�t which to 6%Ce a count action on .thiz tejec.ted CPaim (zee Govt. Code Sec. 945.6) on. 6 month6 6)tnm .the den-i.aZ 06 you& AppCication .to Fite a Late C£aim within which .to petition a cou•tt Son n.eCie6 6nom Section 945.4'z c£aim-6i.Ung deadu'Te (zee Section 946.6). You may zeek •the advice o6 any attohney o6 youh choice .in connection witk t1ti.6 matteh. 76 you watt to conzuLt an attoineu, you zhoutd do zo dmmediatety. 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. � c DATED: MAY 18 1982 J. R. OLSSON, Clerk, By ," r,a ' Deputy 1'. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this C1� p on and Board Order. DATED: MAY 1 9 1982 County Counsel, By County Administrztor, 8.1 L' 1'79 Rev. 3/78 ENDO SEL FP LEDI 4 ,).H. ULSSUi�i CLERK 13Ot.RD OF SUPER7:SCRS 'C0NTf7A C STA GO Clerk of Board of Supervisors BYly', '+ ccp�4 651 Pine Street x Martinez, CA 94553 CLAIM FOR DAMAGES AGAINST COUNTY OF CONTRA COSTA 1. NAME OF CLAIMANTS : Eric and Patricia Borem 2. HOME ADDRESS : 412 Alhambra Avenue, Martinez, CA 3. TELEPHONE NUMBER: (415) 229-0598 4. SEND NOTICES TO: Eric and Patricia Borem 412 Alhambra Avenue Martinez, CA 5. DATE AND TIME OF OCCURRENCE: 1-31-82 at approximately 5:28 a.m. 6. EXACT PLACE OF OCCURRENCE : Contra Costa County Medical Services , Concord, CA 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: The Contra Costa County Hospital through its agents and employees and independent contractors failed to treat said child correctly , and as a result of said treatment and lack of treatment said child died on 1-31-82. 8. PARTICULAR ACT OR OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE. The Contra Costa County Hospital through its agents and employees and independent contractors failed to treat said child correctly, and as a result of said treatment and lack of treatment said child died on 1-31-82. 9. NAMES OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGES, IF KNOWN , (IF UNKNOWN, SO STATE) : All hospital employees contained in the medical records of The Contra Costa County Hospital 10. DESCRIBE FULL EXTENT TO INJURIES AND DAMAGES CLAIMED: Death of child 11. TOTAL AMOUNT CLAIMED: $1,000,000.00 General Damages; $5,000.00 Special Damages. Unknown. Discovery is still continuing. Claimant will provide at a later date. 180 CLAIM FOR DAMAGES AGAINST COUNTY OF CONTRA COSTA Page 2. 12. NAMES , ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES , DOCTORS, HOSPITALS AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: All hospital employees contained in the medical records of The Contra Costa County Hospital DATED: C�it�r- 11 ,Cny RIC BOREM -B TAaTR461FF—BOREM t 181 1 PROOF OF SERVICE BY-MAIL-7—C.C.P. 1013x, 2015 2 3 I am employed in the County of Contra Costa, State of California. . 4 I am over the age of eighteen (18) years and tint a party to the within 5 action. My business address is Law Offices of HAIIIN & RIINAIIAII, 1900 Olympic 6 Boulevard, Walnut Creek, California. 7 On the date indicated below, I served the attached 8 Claim for Damages Against County of Contra Costa 9 ---- --- --.- 10 11 on the interested parties in said cause, by placing a true copy 12 thereof, enclosed in a sealed envelope, with hostage thereon fully prepaid, 13 in the United States Mail, at Walnut Creek. California, addressed as follows: 14 'Clerk of the Board of Supervisors 651 Pine Street 15 Martinez, California94553 16 17 9 20 21 22 I declare under penalty of perjury that the foregoing is true and 23 correct. I further declare that this declaration was executed on 24 April 12, 1982 at Walnut Creek, California. 25 26 M. VAWNIICCHI —•--•---1--�� 182 ti BOARD ACTION BOARD OP-31MRVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 18, 1982 NOTE TO CLAI?LANT Claim Against the County, ) The copy o6 this document maite—d to you is yout Routing Endorsements, and ) notice o6 Vic action taker on yout cta.im by ti:e Board Action. (All Section ) Boand oS Supenv.iam6 (Pap.agtaph III, before), references are to California ) given punbuant to Gove,%nment Cede Sections 911.€, Government Code.) ) 913, € 915.4. Ptease note the "canning" beton•. Clamart: CAMERON MITCHELL, 6211 Hillside Drive, E1 Sobrante, CA 94803 attorney: whiting, Rubenstein 8 Seager REOBl1IMYH_1` Hilltop Office Park Address: 3220 Blume Drive, Suite 260 A� j1S0 "i Richmond, CA 94806 �.. :..� ,;,•._•U;.._; Amount: $21,000.00 "^''�� ::��• hand Date Received: April 14, 1982 By/delivery to Clerk on April 14, 1982 By mail, postmarked on 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: April 15, 198.1'. R. OLSSON, Clerk, By CfCt J 1// &(/L Deputy Barbar/ X Fierner II. FROM: 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 timely filed. Board sl,o•.:ld take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim Section 91 .6). DATED: JOHN B. CLAUSEN, County Counsel, By /" i Deputy III. BOARD ORDER By unanimous vote of Supervisors present /1 (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. DATE7: MAY 18 1982 J. R. OLSSON, Clerk, by A.(! Deputy ar a�, ier t {YARNING TO CLAIPLANT (Government Code Sections 911.8 8 913 You have of y 3 moiRks prom the m r.g op this no ce c you w.t.tu.n which to lite a count action on this rejected Min Isee Govt. Code Sec. 945.6) on. 6 months 6aam the den.iat o6 yout Appti.cati.on to Fite a Late Cta.im within which to petition a count Sop. neUcS 6.tom Section 945.4's c2adm-6iting derd.U!ze� (see Section 946.6). You may seek the advice o6 any a ttoaney o6 your choice in connection with this matteh. 16 you want to consutt an attonneu, you ahoutd do so immeddate2y. 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: MAY 18 1982 J. R. OLSSON, Clerk, By 1 MDeputy ar ar i V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Clai 07 ion and Board Order. DATED: MAY 19 1982 County Counsel, By County Administrator, By 8.1 183 Rev. 3/78 ' I 7 ii ��� D Er;� WHITING,ERUBENSTEINE&gSWAGER S� V 6 L E Attorneys at Law 1 Hilltop Office Park �';' ; / 1982 3220 Blume Drive, Suite 260 J.H.ULSSON 2 Richmond, California 94806 :LERKOOTRA SUPE TAISC'R,, Telephone: 415-222-6000 eY c°P-:y 3 Attorneys for Claimant 4 CAMERON MITCHELL 5 6 7 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 8 9 Claim of C&MERON MITCHELL, Claimant 10 •CLAIM FOR DAMAGES VS. 11 COUNTY OF CONTRA COSTA, 12 a subdivision of the State of California / 13 TO: THE COUNTY OF CONTRA COSTA. 14 The claimant herein presents her claim for damages against 15 the above named governmental agency in compliance with Section 910 16 of the California Government Code and sets forth in detail the 17 following information: 18 1. The name and post office address of claimant is as --- - ------------- 19 follows: Cameron Mitchell, 6211 Hillside Drive, E1 Sobrante, 20 California 94803. 21 2. The post office address to which claimant desires notice 22 of this claim to be sent is as follows: Whiting, Rubenstein & 23 Swager, Hilltop Office Park, 3220 Blume Drive, Suite 260, Richmond, 24 California 94806, telephone number 415-222-6000. 25 3. The date, place and circumstances of the occurrence 26 -1- 184 1 which give rise to the claim are as follows: On or about January 4, 2 1982, at 6211 Hillside Drive, E1 Sobrante, California an earthslide 3 occurred resulting in damage to claimant's real property. It is 4 believed that the slide occurred as a result of the blockage of 5 a drainage culvert and drain which caused water to overflow from 6 the culvert, saturate land on the downslope side, and resulting in 7 an earthslide. It is further believed that the County was negligent 8 in maintaining said drain and drainage culvert. 9 4. A general description of the loss incurred, so far as 10 is known at the present time, is as follows: As a result of the 11 earthslide, claimant's real property and improvements thereon were 12 damaged. In addition, claimant has suffered loss of use of the 13 real property and improvements and in addition has suffered 14 emotional distress as a result of the damages. 15 5. The amount claimed as of the date of the presentation 16 of this claim is: So far as it is known to claimant at the date 17 of filing this claim, claimant has incurred damages in an amount 18 in excess of $21,000.00 due to the injury to the real property. 19 6. The name of the public employee or employees responsible 20 for causing the said injury and damage: Unknown to cliamant. 21 7. At the time and presentation of this claim, damage to 22 claimant's real property is estimated to be $21,000.00. 23 DATED: April 13, 1982 24 WHITING, RUBENSTEIN & SWAGER 25 26 BYvI r v DouglP E. Swager Attorneys for Claimants -2- 185 UAI.0 11k.11U. BOARD OF SUPERVISORS OF CONTRA COSTA t1tUMP CALIFORNIA May 18, 1982 ?Ytf 340SE1W CLAIMANT Claim Against the County, ) The copy o6 Pouihb ocument ma,=to you .i.6 yout Routing Endorsements, and ) notice c6 tAp� B�,� ken on you-, claim bit a':.e Board Action. (All Section ) Board o6 Supe4v[.6o25 IYahag)taph III, be,tml, references are to California ) given puh.6uant to Govetnmen t Code Seeti.on.6 911.6, Government Code.) ) 973, £ 915.4. Ptea.5e note the "wa)Lning" betow. Claimant: FLORENCE M. DORAN, 16711 Marsh Creek Rd. 1l7, Clayton, CA 94517 P. 0. Box 16 Attorney: Clayton, CA 94517 Address: Amount: $2,128.35 hand from CAO Date Received: April 13, 1982 By/delivery to Clerk/on April 13, 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 t File Late Claim. DATED: Apr. 13, 1982J. R. OLSSON, Clerk, By 9i Deputy �� Barbara,IJ.v Fierner II. FRO',!: County Counsel TO: Clerk 6f the Board of Supervisors `/ (Check one only) ( 1( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ttio 911.6). DATED: lj—(5 J`' JOHN B. CLAUSEN, County Counsel, By �i ' Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) ( ) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 181982 J. R. OLSSON, Clerk, by SCG( 2 Deputy ar a .Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have o y 6 montti5 from e m ng ct c_s notcce to you uutlun which to j%te a count. action on thin &ejected Ctaim (zee Govt. Code Sec. 945.6) an 6 months 6&om the den.iat o6 you& Appt.i.cation to Fite a Late Ctabn within which .to ;-etition a coutt 6o& &etie6 6&om Section 945.4'6 c.Paim-6.iti.ng deadtu:2 (zee Section 946.61. You may 6eeh the advice o6 any atto&ney o6 yours choice in connection with ti-6 matte4 76 you Leant to eonzuCt an atto&neu you zhoutd do so .immediateZy. 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. /J DATED: MAY 131982 J. R. OLSSON, Clerk, By Deputy ar arklerner 1'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: MAY 19 1982 county counsel, By County Administrator, y lbs 8.1 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D_ If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. ©�************ RE: Claim by )Reser ---- q= yy®=g�G{�_ stamps IM flims^ SSP Against the COUNTY OF CONTRA COSTA) J. . C)LSSGi'� I C ERK BOARD OF SUPERVISOR: or DISTRICT) DoT c Toto 6 Deput+ (Fill in name) ) CCC The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ '22 9 S" and in support of this claim represents as follows: -----------------------------------------------e------------------------- 1. When did the damage or injury occur? (Give exact date and hour) -------------/ate- n ------- 2. Where did the d-amage or injury occur? (Include city and county) --c/�jta-��T�✓ AJ L,y12�.a.o-1�.- /.--��-�..�� `�22-�1_/u-Lt/ 7' ^�'r!�B-f�.izl� —G�r'c���C-3-�✓—�L='e�� ��'?./ —CA LL ��'��l 7 ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? z.G (over) 187 5. What are the names of county or district officers, servants or employees causing the dame or injury? ----------------------------^-------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of inju ires or damages claimed. Attach two estimates for aut damage) --r-'.7'�S�t+LU �h*i.�i zr,C,�✓ ��--4.,.-ate. .r ��c�:�a'i d,. xt_ �U.:ase.G d 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------- R. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Ale4 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 \�9 �� Claimant's Signature Address ZZ � z&- q/'�SiT Telephone No. Telephone No. AC**BOaI1 b ********************************************** ** *********************** 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. " 188 a>e>w WRITE IT! - DON'T SAY IT! M103 _ CONTRA COSTA COUNTY To Mrs. Florence Doran DATE March 16, 1982 FROM Administrator's SUBJECT Claim Form Ultice Enclosed is a form for your convenience in filing a claim for storm damage. Please return the completed form to the office of the Clerk of the Board of Supervisors for processing. Contra Costa C OUnty RECEIVE ) APR 12 1982 Office of County Administrator SIGNED PLEASE REPLY HERE ,, /n p TO i /[6L—ma c DATE!ag' O sicr3eD� �1�et�G�i7J �-r� INSTRUCTIONS-FILL IN TOP PORTION.REMOVE DUPLICATE IYELLOW 1 AND FORWARD REMAINING _ ,..x• r PARTS WITH CARBONS TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS RETAIN TRIPLICATE IPINKI AND RETURN ORIGINAL ;c GM Mlol l89 f ' � L U A.,U Air AUC-- BOARD OF SUPERVISORS OF CONTRA COSTA COUNT)', CALIFORNIA May 16, 1982 kB`N(IforO CLAIMANT Claim .against the County, ) The copy o�,4 �,a� ' it riatC� to you [b uoun Routing Endorsements, and ) notice o6 i a�tXo[i !:Cf: on youh c.Ca.im by t':e Board Action. (All Section ) Soand o5 Su 1,ya&i�4; Panagaaph III, beCow), references are to California ) given pwzzuM�f4E€z,C�1kintnent Code Section6 911.€, C;overnmer,t Code.) ) 913, E 915.4. Pfeaje note -the "waxning" blow. Claimant: VERNON S. MARCH, 2210 Rumrill Blvd, San Pablo, CA 94806 Attonaev: John B. Hallbauer 11479 San Pablo Ave. Address: El Cerrito, CA 94530 ATount: $70,000.00 inter-office Date Received: April 13, 1982 By/delivery to Clerk on April 13, 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 toFileLate Claim. DATED: Apr.13, 1982 J. R. OLSSON, Clerk, By (( i , Deputy Barbara Fxerner II. FRM: Court,, Counsel TO: Clerk o the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. (' ] This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed, Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim tiop 971.6). DATED: _�—/5 JOHN B. CLAUSEN, County Counsel, By // Deputy III. BOARD ORDER By unanimous vote of Supervisors prdsent (Check one only) ( ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. ��DATED: MAY MAY 18 1982 J. R. OLSSON, Clerk, by i Y�tt 1. Deputy ar Araiernet WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You 61tom the maiting cn iz notice to you Rutkin which .to We a couA,t action on .thin nejec.ted Cka,im (see Govt. Code Sec. 945.6) on 6 months 6nom .the denial o{ your AppCication .to Fite a Late Claim w.Lthin [Clai.ch .to patition a count 6or k.eC.ie,S Shom Section 945.4',6 cQaim-iieing deadti.[:e (see Section 946.6). Ycu may beep .ate advice o6 any attctney of youh choice .in connection w-i tl: tlzi6 matteh. I6 you want .to consu?-t an attotneu, you should do so .immediateiy. 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: MAY 13 1982 J. R. OLSSON, Clerk, By � iL�� h Deputy ar ara aernet V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Al2plication and Board Order. DATED: MAY 1 9 1992 County Counsel, By - County Administrator, By 8.1 Rev. 3/78 �.�1� i Iri���GJ;..1J CLAIM AGAINST PUBLIC ENTITY i J.H. ULSSGAV 'LEAK DOARD OF SUPERRSCI - CONTR;�CWACo 6 by i��4�i1ya i/,�/l5ir12 Ccpsy TO: Contra Costa County Flood Control and Watero Conservation District 255 Glacier Dr. Martinez, California 94553 1. Vernon S. March makes claim against the Contra Costa County Flood Control and Water Conservation District, in the sum of $70,000.00 and makes the following statements in support of the claim: 2. Claimants post office address is 2210 Rumrill Blvd. San Pablo, California 94806. 3. Notices concerning the claim should be sent to John B. Hallbauer, Attorney at Law, 11479 San Pablo Ave. E1 Cerrito, California 94530. 4. Date and place of the occurrence giving rise to this claim is January 5, 1982 at San Pablo, California. 5. The circumstances giving rise to this claim are as follows: Robert S. March owns the real property located at 2210 Rumrill Blvd. San Pablo, California. San Pablo Creek runs along said real property. On January 5, 1982 claimants real property slid into San Pablo Creek. Claimant has lost a majority of his back yard. The dangerous condition arose due to the negligent maintenance, operation, and use of San Pablo Creek by aforesaid agency. 6. Claimants damages as of the date of this claim are $70 ,000.00 which represent the loss in vendability of the real property located at 2210 Rumrill Blvd. San Pablo, California. Dated: April 2, 1982 JOHNHALLBAUER Attorney for Claimant Vernon S. March 191 ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIAMay 18, 1982 AMENDED kk9iVE-O NOTE TO CLAIMANT Claim Against the County, ) The C��u n. thdocument m c e to you i6 you. Routing Endorsements, and ) netic�C' {a�#F�e ei: :Lakcr oj- you.t claur by .tits Board Action. (All Section ) Bo. and sots (Patagtaph III, betow), references are to California ) g4venrpxa WN)Juro Govetmneitt Code Sections 971.8, Government Code.) ) 913, _'-- 915.4. PCeaze note the "wa ning" Woo.% Claimar:t• JOSEPH E. SPOTT and MARGOT C. SPOTT, 50 Muth Dr., Orinda, CA. 94563 :Address: ,L7our.t: $500,000.00 hand Date Received: April 13, 1982 By/delivery to Clerk on April 13, 1982 By mail, postmarked on 1. FROST: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notes Claim or Application to.file Late Claim. DATED: April 13, 198?. R. OLSSON, Clerk, By �'� /(61 , Deputy BarbaraI •ierner II. FROST: County Counsel TO: Clerk of the Board of Supervisors (Chec] 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 time]\• filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai. (Sectio 1.6). DATED: G1— /� 2 JOHN B. CLAUSEN, County Counsel, By Deputy I X- III. BOARD ORD R By unanimous vote of Supervisors esent (Check one only) (X) 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 Boards Order entered in its minutes for this date. DATcD: MAY 181982 J. R. OLSSON, Clerk, by Deputy barbarO.Perner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o y 6 months anom the maiZing o c..6 notice to you au.thin which to 6iPe a cou Lt action on th.i-a nejected Ua,im (zee Govt. Code Sec. 945.6) oh 6 moi.th,5 6,%om the den.i.ae o6 yours Application to F.i.Ce a Late CCaum within which to Petition a count 60 L n.ef-ie6 6nom Section 945.4'.6 etaim-6.iting dead-'-�, (zee Sestina 946.6). You may seek tic advice o6 any a.ttoluicy o6 youa choice .in connection wdtl: .t'us matteh. 16 you want to comet an attotney, you shoed do so .immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. /DATED: MAY 1 u 1982 J. R. OLSSON, Clerk, By Gi1v /z� Deputy Darbarq, erner l'. FROM: (1) County Counsel, (2) County Administrator O: Clerk of the Board of Supervisors Receivedco ies of this Cl tion and Board Order. MAY 182 DATED: County Counsel, By County Administrator, B• e.l - 192 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSW&LJPA4PRlapplicationto: Instructions to Claimant Clerk of the Board P.O.Box 911 Martinez,galifornia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by (� ^ )Reserved for�I���!JClerk's filing stamps Td W�� CO r C, SPC, i i ) ) Against the COUNTY OF CONTRA COSTA) rlF'�l f3 jg�� ��t:ti++•ut ;t .�,� �. �i 1d `tee `^+^ ) J.t�. OLSSdiv % t r e'er Gr�c�,,,4�Ld,�,_ �L•,►,� ; DISTRICT) �CpNTRAOFSTACOISCk•. al Fill in name) ) `'e°°.r The undersigned claimant hereby makes claim against the County of ontra Costa or the above-named District in the sum of $ 25o o, and in support of this claim represents as follows: TDT a L Z c r. C, z ---------------------------------------------------------- --------- 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) 6R ti a �— � o � A Civ ----- ------ ---------- -1-L --- -- -------------- '- -- -------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) -----------------------------------------------------------or---district---------- 4. What particular act or omission on the part of county �o�ffii'cers, servants or employees caused injpry or damag �y �1.�i��d,��,..����-,...�--����'_ :-t-yu•-.osi.-t-..��'uc-V�,�-v-i �t-J- �?�-�1'" _ �+ —ut1�-A ^ '��f t L�� "`� �C e,�-`� �1✓�c c rr�'✓(over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? �t • ,��_,�1���, , (�', �v . I� 5 c G < w �tts �� R ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) .(1.,,�2�-�-�. � .Z—�7-- �N•�-�+•�. ��-u-�i �'L2�-{U-Cu�s i����w --------------------------------pL-- � -- ----------------------- 7. was the amount claimed above com uted (Include the estimated amount of any prospective injury or damage. ) C1.�tv7n.- -- ---- ---- -- - ------ 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT VVVV • qtr{��/9�' _ Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (kms orrrey) or by some person on his behalf. " Name and Address ofAarneyC�G%w ;,Z.,L�_r�-� C1 mant's igu�re J , Address 416 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. " 194 BOARDACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNW, CALIFORNIA May 18, 1982 AMENDED NOTE TO CLAIpiANT Claim Against the County, ) The copy 06 thti,z document maiteZTto you i6 yowt Routing Endorsements, and ) notice o6 the action taken on yourt ceaim by Vie 1 Board Action. (All Section ) Boand o6 Supenvi6otz (Patag-taph III, betow), references are to California } given puuuant to Government Code Seetionz 911.8, Government Code.) ) 913, 6 915.4. Aeea6e note the "wanni.ng" below. Claimant: AUSTIN SIMON and BERTHA L. SIMON, 3270 Annapolis Dr., Richmond, CA Attorney: RECFiVhD Jayne Kelly Roberts 601 Montgomery Street, 19th Floor 1��� Address: San Francisco, CA 94111 Amount: $500,000.00 $SOO,OOD.00 inter-office Date Received: May 4, 1982 By/delivery to Clerk on May,4. 19a7 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 ile Late Claim. DATED: May 4. 1982 J. R. OLSSON, Clerk, By Deputy II. FROM: Count), Counsel T0: Clerk o t e oar of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Boardshoulddeny this Application to File a Late Claim (S 911.6). DATED: "/ ,J JOHN B. CLAUSEN, County Counsel, By Deputy III, BOARD ORDER By unanimous vote of Supervisors p es�dnt e% (Check one only) (�) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MAY 18 J. R. OLSSON, Clerk, by i , Deputy Barbar WARNING TO CLAIMANT (Government Code Sections 1.8 8 913) You have onty 6 month,5 44om Vie maUing o c6 notice o you wct tin which to bite a cou4t action on thi,6 ).ejected CZaim (zee Govt. Code Sec. 945.6) of 6 months 64om .the denial os your Appticati"on to F.i e a Late Ctaim within which to petition a count bm ae ie6 6nom Section 945.4'z cCaim-6-iting deadeitie (zee Section 946.6). You may zeeh the advice 06 any attoAney o6 youA choice in connection with t1tLa matte7. 76 you want to eomutt an atto/tney, you zhou,fd do zo immediately. 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. 7 DATED: MAY 1ou 198Z J. R. OLSSON, Clerk, By we ' , Deputy ar ar ierner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim ion and Board Order. DATED: MAY 19 1982 County Counsel, By County Administra7! tor, By 8.1 ZgJ Rev. 3/78 LAW OFFICES OF JAYNE KELLY ROBERTS 601 MONTGOMERY STREET TELEPHONE 19TH FLOOR ,..•I-• •� AREA CODE 41S Kms`-c.jv ii 421-6001 SAN FRANCISCO 94111 :'AY 1982 COUP.-r COUNSEL MARTIN, CALF. May 3, 1982 Ed Lane, Esq. Deputy County Counsel c/o County Counsel's Office Contra Costa County County Administrative Building P.O. Box 69 Martinez, CA 94553 Re: Simon, et al. v. County of Contra Costa Dear Mr. Lane: Per our telephone conversation on April 14, 1982, here is the information that you requested describing the extent of the damage to our clients' property. As you surmised, the damage occurred during the heavy rains in January of this year. Concerning the damage to the home of Bertha and Austin Simon of 3270 Annapolis Drive, Richmond, California, the retaining wall in their back yard and also the land- scaping on both sides of the easement, which was described in the Claim for Damage to Real Property, and which was filed on April 12, 1.982, were excessively damaged. In regards to the claim of Dwayne and Diane Williams of 3276 Annapolis Drive, Richmond, California, a fence was knocked down, and their landscape was damaged. Concerning the claim of Jerome and Patsy Holmes of 3266 Annapolis Drive, Richmond, California, the foundation to their home was damaged and their landscaping was ENDORSED erroded. i, AY '9R? J.H. ULSS01v LERK©OARD OFSUPERVISCP! _ C01 7 A COSACO t, Cepuly 196 Ed Lane, Esq. May 3, 1982 Page 2 This information should satisfy your request for a more definitive statement as to the extent of the damage to the property. Very truly yours, Leonard P. Mastromonaco LPM:jvb 197 BOARD ACTION BOARD OF SUPERVISORS OG CONTRA COSTA COUNTY, CALIFORNIA May 18, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tl:,is document mate to you i6 yo:i^_ 1 Routing Endorsements, and ) notice o6 the action ta�cn on your cta.(m by t,-.e Board .Action. (All Section ) Soatd o6 Supnvizorb (Paragraph III, befog), reference=_ are to California ) given pur6uant to Govetivnent Code Secti.oits 911.8, Government Code.) 1 913, E 915.4. PCea6e note .the "warning" bcfoc. Claimant: JEROME HOLMES and PATSY HOLMES, 3266 Annapolis Dr., Richmond, CA Attorney: Jayne Kelly Roberts 601 Montgomery Street, 19th Floor .Address: San Francisco, CA 94111 Azount: $500,000.00 inter-office Date Received: May 4, 1982 By/delivery to Clerk on May 4, 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 F'le Late Claim. 7 ' DATED: May 4, 1982 J. R. OLSSON, Clerk, By , J/ y/G{ 1 Deputy Barbara ierner II. FRO'.!: County Counsel TO: Clerk of the Board of Supervisors (Checv, one only) ( x� This Claim complies substantially with Sections 910 and 910.2. ( ") This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S to 911.6). v � DATED: G, ��`� —U JOHN: B. CLAUSEN, County Counsel, By ' Deputy III. BOARD ORDER By unanimous vote of Supervisors prese /. (Check one only) (>) 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 Boardt Order entered in its minutes for this date. DATFP: MAY 181982 J. R. OLSSON, Clerk, by Ll LLU Deputy Bas atiecnet WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have or y 6 months prom tnc mvi-ing op tJii5 notice to you within which to jitc c, count action on thin rejected CCaim (Nee Govt. Code Sec. 945.61 on mon.t;c6 6zom the deniat o6 your Appticat.i.on to Fite a Late CPa.im witkir, v-hi.ch to et.ition a count 6cr reticS 6tom Section 945.4'6 cta.im-6,iti.ng deadb`!;:! (Nee Section 946.6). You may Geek .the advice o6 annf attorney o6 youa choice in connection with thi6 matter. 76 you want to cornu. t an attorney, you 6houtd do 6o .immediately. 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: MAY 181982 J. R. OLSSON, Clerk, By �YLti� Deputy ac ata V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o ion and Board Order. DATED: MAY 1 9 1982 County Counsel, By County Administrator, By pc 8.1 198 Rev. 3/78 LAW OFFICES OF JAYNE KELLY ROBERTS 601 MONTGOMERY STREET TELEPHONE - 19TH FLOOR -.---- •-• AREA CODE 41$ SAN FRANCISCO 94111 RC's LY It;LL. 421-6001 COJt;:Y COUN3E: MARTIN.Z. CALF. May 3, 1982 ENL;U,-.�_U L Ed Lane, Esq. i Deputy County Counsel i ',irly ?q8— c/o County Counsel 's Office J.h. ULSSOk Contra Costa Count L£RK BOARD OF SUPERVIF^4i County CONT STA CC County Administrative Building dY iePuly P.O. Box 69 — Martinez, CA 94553 Re: Simon, et al. v. County of Contra Costa Dear Mr. Lane: Per our telephone conversation on April 14, 1982, here is the information that you requested describing the extent of the damage to our clients' property. As you surmised, the damage occurred during the heavy rains in January of this year. Concerning the damage to the home of Bertha and Austin Simon of 3270 Annapolis Drive, Richmond, California, the retaining wall in their back yard and also the land- scaping on both sides of the easement, which was described in the Claim for Damage to Real Property, and which was filed on April 12, 1982, were excessively damaged. In regards to the claim of Dwayne and Diane Williams of 3276 Annapolis Drive, Richmond, California, a fence was knocked down, and their landscape was damaged. Concerning the claim of Jerome and Patsy Holmes of 3266 Annapolis Drive, Richmond, California, the foundation to their home was damaged and their landscaping was erroded. (orig. letter in Austin and Bertha Simon file) 199 Ed Lane, Esq. May 3, 1982 Page 2 This information should satisfy your request for a more definitive statement as to the extent of the damage to the property. Very truly yours, Leonard P. Mastromonaco LPM:jvb 200 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Kay 18, 1982 AMENDED NOTE TO CLAMANT Clair.. Against the Count}, ) The copy o6 -tJ:i6 document maiteff to you .is ycu.t Routing Endorsements, and ) notice o6 •the action .take;: on yowt eta,im by the 1 Board Action. (Ail Section Soatd o6 Supetv.i6or✓6 (Patagtaph III, beton'), references are to California ) _given pursuant to Govevurent Code Sectio)L971.x, Gnvern^ent Code.) ) 913, 9 915.4. Please note .the "WOAn,ing" bCteR'. Clainant: DWAYNE WILLIAMS and DIANE WILLIAMS, 3276 Annapolis Dr., Richmond, CA Attorney: Jayne Kelly Roberts 601 Montgomery Street, 19th Floor :,ddress: San Francisco, CA 94111 Amount: $500,000.00 inter-office Date Received: May 4, 1982 By/delivery to Clerk on May 4, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application to Yile Late Claim. DATED: May 4, 1982 J. R. OLSSON, Clerk, By .L{b'�L, "", ` z �u�1�0—' Deputy �azzra�`a-�-�-re�rn-e•r— I1. FRO',:: Court,- Counsel TO: Clerk of the Board of Supervisors (Check one only) / 1 This Claim 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 days (Section 910.81. ( ) Claim is not timely filed. Board should take no action (Section, 911.2). ( ) The board should dent this Application to File a Late Claim (S on DATED: c,- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER 5), unanimous vote of Supervisors pres .t , (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's Order entered in its minutes for this date. / DATED: MAY 181982 J. R. OLSSON, Clerk, by ` d ,LChlcC2 , Deputy ar a ierner WARNING TO CL?.IMANf (Government Code Sections You have o' y 6 man•t,5 ttom the maiting c6 u s ne tcce c you u!,R(un which .to %.°c c, ccwLt ac.tton on this tcjcc-ted Ctarm (bee Govt. Code Sec. 945.61 of u mo;:t';.s .tom the den.ia.t of your AppUcation .to Fite a Late C.ta.im within. which to retition a eou-tt �v!-, )LaicS fytom Section 945.4',6 cZa,im-6iZ ng dea dU!:;! (6ce Section: 946.6). You may beck the advice o6 any attorney o6 yout choice .in connection w.i tk this matters. 76 you want to conauZt an att6oneu, you ,6houCd do ,6o .immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) Count), 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: MAY 1°u 1982 J. R. OLSSON, Clerk, By Barb r Deputy aa ierne V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: MAY 19 198? County Counsel, By - County Administrator, B, B.1 201 Rev. 3/78 L LAW OFFICES OF JAYNE KELLY ROBEPTS 601 MONTGOMERY STREET TELEPHONE AREA CODE 415 19TH FLOOR •. -• •-• i'.C'.:=t V GU 421-6001 SAN FRANCISCO 94111 COUNT COUIeeE: MAR N."Z. CACP. May 3, 1982 ENbui\,)..0 Ed Lane, Esq. 1 / Deputy County Counsel ' 11AV c/o County Counsel's Office i J.h. ULSSON Contra Costa County IERK©OARD OF Scno CONTf3{� STACC CC County Administrative Building P.O. Box 69 Martinez, CA 94553 Re: Simon, et al. v. County of Contra Costa Dear Mr. Lane: Per our telephone conversation on April 14, 1982, here is the information that you requested describing the extent of the damage to our clients' property. As you surmised, the damage occurred during the heavy rains in January of this year. Concerning the damage to the home of Bertha and Austin Simon of 3270 Annapolis Drive, Richmond, California, the retaining wall in their back yard and also the land- scaping on both sides of the easement, which was described in the Claim for Damage to Real Property, and which was filed on April 12, 1982, were excessively damaged. In regards to the claim of Dwayne and Diane Williams of 3276 Annapolis Drive, Richmond, California, a fence was knocked down, and their landscape was damaged. Concerning the claim of Jerome and Patsy Holmes of 3266 Annapolis Drive, Richmond, California, the foundation to their home was damaged and their landscaping was erroded. (Orig. letter in Austin and Bertha Simon file) 202 ti. Ed Lane, Esq. May 3, 1982 Page 2 This information should satisfy your request for a more definitive statement as to the extent of the damage to the property. iVery truly yours, Leonard P. Mastromonaco LPM:jvb 203 —Et7A1zII OF SUPERVISORS OF CONTRA COSTA COUNTI', CALIFORNIA BOARD ACTION May 18, 1982 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CLAIMANT Claim Against the County, ) The copy off( .tlu:d docwnent m ed to you .i.6 yout Routing Endorsements, and ) notice c5 the action .taken on your ctaim by the Board Action. (All Section ) 8oand o5 Supetv.i.dou (PaAagtaph 111, Wow), references are to California ) given puuuant to Govmmnent Code Sectiona 911.8, Goverment Code.) ) 913, 5 917.4. Pteaae note the "wahn.ing" below. Claimant: EDWARD McGEE, 750 Missouri Street, Martinez, CA 94553 Attorr,e : Cavin & Levy RECEIVED Transamerica Pyramid Building, 31st Floor 9 Andress: 600 Montgomery St. San Francisco, CA 94111 CouNiy courser Amount: $25,000.00 MAPT;N< , Date Received: April 19, 1982 By delivery to Clerk on By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or 'on l File Late Claim. DATED: Apr.19, 1982 J. R. OLSSON, Clerk, By f////''� , Deputy BarbarJ. Fier r II. FROM: County Counsel TO: Clerk o 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). ( ) Clair, is not timely filed. Board should take no action (Section 911.2). (� The Board should deny this Application to File a Late Claim (Sectio 911.6). DATED: ��j % �� JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors preKent/ (Check one only) ( ) This Claim is rejected in full. (x) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: MAY 181982 J. R. OLSSON, Clerk, by Deputy arar Lerner WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 months 6iLom the ma.ZZing op tJiu notice to you wctlti.n which to ¢,i,£e a eou t action on tu.6 Lcjected CZai.m (zee Govt. Code Sec. 945.6) on 6 months brtom the deniat o� yours AppQ,i.cation to Fite a Late C2a,im wi..th.in u'lu.eh to pe ition a Couht 6oh hetie6 {yhom Section 945.4'z cta.im-fitting deadU!le (gee Secxio: 946.6). You may zeek the advice o5 any attctncy o4 you.a choice in connection witk &Zz ma ttea. IS you want to conzut_t an a ttonriev, you zhoull do 6o .immediately. 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 29705. ' DATED: MAY 18 1982 J. R. OLSSON, Clerk, By m , Deputy ar a ierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clai.. tion and Board Order. DATED: MAY 18 1982 County Counsel, By County Ad-iristrator, By B.1 204 Rev. 3/78 ENDORSED 1 LAW ORFICES OF - LI �eLYLE C. CAVIN, JR. g�TRANSAMERICA PYRAMID SUILDING,31.1 RLDOR Ey 2 600 MONTDOMERY STREET SAN FRANCISCO.CALIFORNIA 94111 14151 7a8.8037 i I �•'- 3 J.i�.OLSS0i"i CLERK 60ARD OF SUFEP.JISORS 4 ONTH �.OSTh CO SY ,fs.1..Ceauty xr 5 ATTORNEY FOR Claimant EDWARD McGEE 6 7 8IN THE MATTER OF THE CLAIM ) OF EDWARD McGEE, ) APPLICATION FOR LEAVE TO PRESENT 9 ) LATE CLAIM AND DECLARATION OF -vs- ) JOSEPH W. KLOBAS 10 ) COUNTY OF CONTRA COSTA. ) 11 ) 12 13 TO: THE COUNTY OF CONTRA COSTA 14 1. Application is hereby made for leave to present a late 15 claim pursuant to Section 911.4 of the Government Code. The claim 16 is founded on a cause of action for negligence which occurred on or 17 about July 16, 1981, and for which a claim was not timely presented. 18 For additional circumstances relating to the cause of action, 19 reference is made to the proposed claim attached hereto as Exhibit 20 "A" and made a part hereof. 21 2. The reason for the delay in presenting this claim is that 22 it only very recently became known to the undersigned that a 23 defective, unsafe condition of the roadway where the accident 24 occurred may have contributed to the claimant's accident and injury 25 as is more particularly shown in the Declaration of Joseph W. 16 Klobas attached hereto. The County of Contra Costa was not and is 27 not prejudiced by the failure timely to Zfile the claim as shown by 28 the attached Declaration of Joseph W. Klobas. 205 1 3. This application is presented within a reasonable time 2 after the accural of the cause of action as shown by the Declaratio 3 of Joseph W. Klobas attached hereto. 4 WHEREFORE, it is respectfully requested that this application 5 be granted and that the attached claim be received and acted upon 6 in accordance with Sections 912.4 and 912.8 of the Government Code. 7 8 DECLARATION OF JOSEPH W. KLOBAS 9 I, JOSEPH W. KLOBAS, dr,clare as follows: 10 1. That on or about July 16, 1981 the claimant Edward McGee 11 was involved in an automobile accident on Willow Pass Road at its 12 intersection with Grant Street, City of Concord, County of Contra 13 Costa. 14 2. On or about November 18, 1981, Mr. McGee retained my 15 office to pursue an action for injuries received in the above 16 incident against the driver of the other car, Robert Faulkner. 17 3. That on or about April 10, 1982, after investigation and 18 discovery, it was learned that a certain tile on Willow Pass Road, 19 wet from the rain, may have caused the claimant's car to slide, 20 thus contributing to the accident. 21 4. That as soon as this possible contributing factor was 22 uncovered, this claim was diligently presented, and it is being 23 presented within one year. 24 5. That the County of Contra Costa was not and is not prejudiced 25 by the late filing of this claim inasmuch as the area on Willow 26 Pass Road where the accident occurred is still present in its same 27 condition and this matter can now be fully and adequatelY investigat d 28 by the County of Contra Costa. UW OFFICES OF m.cLYL�.a eA'IN �a6 no. L T14n OiR6 —2— �'315T FLOOR SOO MONTGOMERY STREET SAN FRANCISCO, CA polll-2 R93 1 I delcare under penalty of perjury that the foregoing is ture 2 and correct. 1982, at San Francisco, 3 Executed this-,D-day of April, 4 California. 5 JOS W, LOBAS, Atotrney for aimant 6 7 8 9 10 11 12 13 14 15 16 17 1a 19 20 21 22 23 24 25 26 27 207 a —3_ LAW OFFICES OF L...........YLE C. ....AIN . a...a - T..~y 915T FLOOR p00 MONTGOMERY STRCET SAN FRANCISCO- CA p111.2Bp9 LAW OFFICES OF 1 LYLE C. CAVIN. JR. TRANSAMERICA PYRAMID BUILDING.31sT FLOOR 2 800 MONTGOMERY STREET SAN FRANCISCO.CALIFORNIA 84111 14181 788.8533 3 4 5 ATTORNEY FOR Claimant 6 EDWARD McGEE 7 8 IN THE MATTER OF THE CLAIM ) OF EDWARD McGEE, ) PROPOSED CLAIM FOR PERSONAL 9 ) INJURIES -vs- ) (Secti n 910 of the Government 10 ) Code) COUNTY OF CONTRA COSTA. ) I1 ) 12 13 TO: THE COUNTY OF CONTRA COSTA 14 YOU ARE HEREBY NOTIFIED that Edward McGee, whose address is 15 750 Missouri Street, Martinez, California, claims damages from the 16 County of Contra Costa in the amount of $25,000.00 computed as of 17 the date of presentation of this claim. 18 This claim is based on personal injuries sustained by the 19 claimant on or about July 16, 1981 on Willow Pass Road at its 20 intersection with Grant Street, City of Concord, County of Contra 21 Costa, under the following circumstances: the claimant was 22 traveling westbound on Willow Pass Road at approximately 8:40 p.m. 23 in rainy weather when Robert Faulkner made a sharp turn in front of. 24 the claimant. Mr. McGee applied his brakes but was unable to avoid 25 colliding with Mr.Faulkner's automobile. At the time Mr. McGee 26 applied his brakes he was traveling over a portion of roadway 27 covered with tiles. It was ascertained through investigation that 28 the condition of these tiles, when wet, undoubtedly contributed 208 1 to the claimant' s inability to stop in time to avoid the above 2 collision. 3 The names of the public employees responsible for this 4 condition are unknown to the claimant. 5 The injuries received by the claimant, as far as known, as of 6 the date of presentation of this claim, consist of injuries to his 7 right shoulder, left elbow and back. 8 DAMAGES INCURRED TO DATED 9 Expenses for hospital and medical care . . . $ 500.00 10 Loss of earnings . . . . . . . . . . . . . . 750.00 11 General damages. . . . . . . . . . . . . 23,750.00 12 TOTAL: $25,000.00 13 All notices or other communications with regard to this claim 14 should be sent to the undersigned. 15 DATED: April 15, 1982 16 LAW OFFICES OF LYLE C. CAVIN, JR. 17 18 gy JO KLO , Attorney for 19 laimant 20 21 22 23 24 25 26 27 26 LAW OFFICES OF o T.E C. CAVIN -2- 209 71ST FLOOR,v 000 MONTGOMERY STREET SAN FRANCISCO. CA 04111-2B" 4111-2953 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 1 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Internal Operations Committee on Terms of Office for Members of the Mental Health Advisory Board On March 23, 1982, the Board of Supervisors received and referred to our Committee the March 15, 1982 letter from the Chair, Mental Health Advisory Board, requesting clarification of the Board's policy on limiting the number of terms an advisory board member can serve consecutively. In response to this referral, the County Administrator summarized the sequence of discussions which took place before the Board of Supervisors decided not to limit the number of terms an individual could serve consecutively. On April 26, 1982, and again on May 10, 1982, our Committee met with representatives from the County Administrator's Office, the Mental Health Advisory Board, and the Mental Health Association, to discuss this matter. Two members of the Mental Health Advisory Board indicated they felt that no limitation should be placed on the number of terms an individual could serve. The Chair of the Mental Health Advisory Board, speaking as a private citizen, spoke in favor of placing some limit on the number of terms a person could serve. The President of the Mental Health Association spoke in favor of limiting consecutive terms to two (2) in order to provide fresh ideas to the advisory board and avoid "burn out of members who may have served too long. The Committee also received a memorandum from another member of the Mental Health Advisory Board setting forth the reasons he favors a two-term limit. Our Committee recognizes the need for both fresh ideas on advisory boards and the need for knowledge, background, and experience, which are generally derived only by several years service on an advisory board. Our Committee also believes strongly that it is the responsibility of the Board of Supervisors and its individual members to be familiar with individuals who are being appointed to advisory boards and to ensure that their appointees are performing in the manner we expect. In instances where the Board of Supervisors, or its individual members, believe that someone is no longer able to perform their duties or where we believe that out- standing individual members of the community would provide fresh insights, we should accept the responsibility to make those appointments. We also wish to clarify that in making the following recommendation, we are clear that appointments to the Mental Health Advisory Board are for a period of three years. No member who is appointed for a three-year term should automatically expect to be reappointed simply because of our recommendation. Taking all of these factors into consideration, the Internal Operations Committee recommends that the Board establish for its Mental Health Advisory Board a policy limiting any one individual to serving four (4) consecutive three-year terms. In addition, it is recommended that the Board of Supervisors suggest that the Mental Health Advisory Board consider adoption of a policy which would limit the period of time one person can serve consecuti0asChailson to perhaps two (2) years..Tom Torlakson r Supervisor, District U Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED,'hereby cartifythat this Isatwo andcormtcopyof an action taken and entered on the minutes of the Board of Supsrvlsom on the alto shown. cc: CCC Mental Health Adv. Bd. MAY 1 81982 via Health Services Dept. ATTESTED: Health Services Dept. J.R. OLSSON, COUNTY CLERK County Administrator and ex offlcio claa of the Board By ,Depur!► THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Finance Committee on Funding for Refugee Aid and Services The Finance Committee again considered this subject at their meeting on May 17, 1982 because of conflicting information being received from the state and federal governments. The State is continuing to verbally advise us that they will be out of funds for the refugee resettlement program as of May 31, 1982. The Federal Government does not agree and indicates that the State has sufficient money available to operate through the rest of the federal fiscal year (September 30, 1982). Staff from the Social Service Department reviewed the present situation, which is also outlined in a May 14, 1982 memorandum from the County Welfare Director to the County Administrator. If the State is correct, any funds issued by the County after May 31, 1982 may be 100% County money. If the County is to withhold clients' checks or discontinue aid to them, notice would have to be given by May 20, 1982. Failure to give notice by that date will commit the County to making payments for the month of June even if the County subsequently is not reimbursed. Although the State maintains that there are no funds, they have not directed the County to dis- continue aid to refugees. Representatives from the International Institute of the East Bay advised our Committee that there was a meeting between state and federal representatives on May 14. The State apparently has made some concessions and has agreed to take another look at the figures which tell them that there are no funds left. Our Committee is concerned that Contra Costa County not act independently of other counties with large refugee populations, such as Los Angeles, Alameda, Orange, and San Diego counties. We should not independently discontinue aid to the refugee families. On the other hand, if any of these other counties discontinue aid and we do not, we may be encouraging secondary migration into this County. Because of the lack of sound guidance from the State and their disagreements over funding levels with the Federal Government, we believe it is necessary to take some precautions to protect the County's financial posture while at the same time allowing the Social Service Department maximum flexibility to respond quickly to last minute information. A supplemental appropriations bill (HR 5879) is presently pending in Congress, but its future is very uncertain. If enacted, it would provide for a continuation of the Refugee Act and supplemental funding for the refugee resettle- ment program for the balance of this fiscal year. The County Welfare Director also suggested the need for some type of regional cooperation between counties in order to better coordinate the utilization of resources of such scarce items as interpreters able to speak specific southeast Asian dialects. The Health Services Department provided us updated information on a number of refugee cases open to the Public Health Division. These include 1609 cases in west County, plus an additional 500 cases open to the Martin Luther King Clinic; 786 cases in central County, and 248 cases in east County. The Health Services Department is presently spending in excess of $600,000 a year on public health and medical care services to refugees. The County is*unlikely to be reimbursed for more than a fraction of these costs. 211 -2- Our Committee therefore recommends that the Board of Supervisors take the following actions: 1. Approve and authorize the Chair to sign the attached letter to the President of the United States, urging that the Federal Government fully fund the refugee program. Copies of this letter should be sent to this County's Congressional Delegation and State Legislative Delegation, as well as Governor Brown. 2. Approve and authorize the Chair to sign the attached letter to this County's Congressional Delegation urging support for a swift passage of HR 5879. 3. Approve and authorize the Chair to sign the attached letter to this County's Legislative Delegation urging that the State's differences with the Federal Government be resolved as quickly as possible so that counties can receive accurate information on the funding levels available for the balance of this federal fiscal year. This letter should also be sent to Governor Brown. 4. The County Welfare Director should be authorized, at his discretion, to send the appropriate legal notification to all recipients under the refugee resettlement program indicating that they will continue receiving Medi-Cal and Food Stamps as of June 1st, but that their Aid checks may be withheld or delayed, depending on the availability of federal funds. 5. Direct the County Welfare Director and Health Services Director to approach their counterparts in Alameda County proposing further cooperation and sharing of resources needed to adequately support the refugee program, and to explore with their counterparts in the city and county of San Francisco the feasibility of including San Francisco in any such regional plan. Tom Powers Nancy C. F den Supervisor, District I Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. I heroty carUt;1 that this is a true andcorrect0opy0f c... `d C. the.rn; utas of the sac.-*of° ,_.:ixrs c.:L_cat �^•:va ,! f i..' C�'''yL�FiTYv' PX 6-v'i.....�Qui(01 the t;oard By ' dry/Deputy cc: County Welfare Director Health Services Director County Administrator County Counsel The Board of Supervisors Contra my Cerkjand Ex Officio Clerk of the Bcard County Administration Building Costa Mrs.Geraldine Russell Chief Clerk P.O. Box 911 County t4tsf 372-2371 Martinez, California 94553 LJ l)/ Tom Powers,7st District Nancy C.Fanden,2nd District - Robert I.Schroder,3rd District - Sunne Wright McPeak,4th District Tom Torlakaon,5th District May 18, 1982 The Honorable Ronald Reagan The White House Washington, D. C. 20500 Dear President Reagan: This is to petition your Administration to support continued full federal reimbursement of local costs incurred in the implementation of the Refugee Resettlement Program (RRP) and the Cuban/Haitian Entrant Program (CHEP). Contra Costa County has been advised of a potential shortfall in the federal budget for such reimbursement. While there has been no formal federal acknowledgment of this short- fall, it appears to be substantiated by budget analysis. The policy of full federal funding of resettlement programs is particularly appropriate for two basic reasons: The resettlement program is necessitated by federal policies. Local jurisdictions have no control over local refugee/entrant resettlement. Its magnitude and pattern are functions of foreign policy and "family reunification" policy, both federally determined. Refugee/entrant welfare dependency, currently estimated at 60-70%, has increased as a result of the general economy, poor local labor market, and minimal funding for language and skill training. Contra Costa County does not have the capability of generating sufficient revenues to offset local costs of resettlement. There are currently 450 refugees/entrants receiving RRP and CHEP in Contra Costa County. Without cash assistance under federal reimbursement, the County share of costs of providing cash assistance to this population would be about $70,000 per month. A reduced federal budget for resettlement programs will be appropriate in the future when entry quotas are reduced and the majority of refugees/ entrants are no longer welfare dependent. Curtailment of federal expenditures at this point shifts the fiscal responsibility for the national resettlement effort to a few local governments. This is an 213 i The Hon. Ronald Reagan May 18, 1982 Page 2 inequitable burden to both the local government, with its narrow tax base, and the local taxpayer, who happens to reside in a community with a concentration of refugees/entrants. Therefore, we feel that the policy for full federal funding of the resettlement program should be continued as it is consistent with authority and responsibility going hand in hand. Thank you for your time and attention. Very truly yours, SUNNE WRIGHT McPEAK Chair SWM:clg 214 R. on The Board of Supervisors Contra n•y Clleerkxand E.Ct,c.o Clerk of the Soak County Administration Building Costa ChieMrs.CClerk Russet! P.O. Box 911 (415)Clerk Martinez, California 94553 County °,5,372.237, Tom Powers,tst District Nancy C.Fanden,2nd District Robert I.Schroder,3rd District Sunne Wright MCPeak,4th District Tom Torlakson,51h District ! May 19, 1982 The Honorable Alan Cranston United States Senator 229 Russell Senate Office Building Washington, D. C. 20510 Dear Senator Cranston: The attached memorandum from Contra Costa County's Social Service Department outlines the present confusion over the availability of federal funds to support the Refugee Resettlement Program. On May 18, 1982, our Board of Supervisors voted to urge you to support HR 5879 which we understand would provide for the continuation of the Refugee Resettlement Program and supplemental funding for the program for the balance of this fiscal year. We believe that the refugee problem confronted by Contra Costa, and other California counties, is a federal problem and can only be solved by federal action. We would appreciate your support for this legislation and any clarification you can provide regarding the availability of federal funds to California for the balance of the current federal fiscal year. Very truly yours, This letter also sent to: Senator S. I. Hayakawa Congressman George Miller, III SUNNE WRIGHT McPEAK Congressman Ronald V. Hellums Chair Congressman Fortney H. Stark SWM:clg Enclosure 215 James R. The Board of Supervisors Contra County ClerkOlason and Costa Mr.Gera Clerk of the Board County Administration Building Chi Gelerk rr Russell P.O. Box 911 Cn,et Clerk Martinez, California 94553 Count/ (415)372-2371 Tom Powers,1st District Nancy C.Fanden,2nd District Robert I.Schroder,3rd District Sunne Wright McPeak,4th District Tom Torlskson,5th Disinct May 19, 1982 The Honorable Daniel E. Boatwright Senator, 7th District State Capitol, Room 4081 Sacramento, California 95814 Dear Senator Boatwright: The attached memorandum from our Social Service Department outlines the confusion between the state and federal governments surrounding the adequacy of funding for the federal Refugee Resettlement Program. At this time, the State is advising us that there are no funds available for the program after May 31, 1982. However, this information has not been supplied to us in writing nor have we been directed by the State to discontinue aid to the families in this County. At the same time, the Federal Government maintains that there are funds available. On May 18, 1982, the Board of Supervisors authorized me to request your cooperation and intervention in attempting to get clear, precise written information from the State Office of Refugee Services regarding the availability of federal funds for the balance of the federal fiscal year. Any assistance you can provide us in this regard will be greatly appreciated. Very truly yours, This letter also sent to Senator Nicholas C. Petris Assemblyman William P. Baker SUNNE WRIGHT McPEAK Assemblyman Tom Rates Chair Assemblyman Robert J. Campbell SWM:clg Enclosure cc: Governor Edmund G. Brown, Jr. 216 SOCIAL SERVICE DEPARTMENT CONTRA COSTA COUNTY TO Melvyrn Winqett DATE May 14, 1982 County,,4dministrator IJ/ FROM R. E.�=J&rt i n, Director l SUBJ FUNDING FOR REFUGEES We have been notified by the State Office of Refugee Services (ORS) that the Refugee Resettlement Program (RRP) is out of-money. Unless there is emergency refunding of this program at the Federal level, the final reimbursement will be paid to the states and counties for the month of May, 1982, with no further reimoursement expected for the balance of this Federal Fiscal Year (June through September, 1982). An appropriation hearing on Bill HR 5879 is currently being held in Washington, D.C. If this bill is passed, it will provide for a continuation of the Refugee Act and for RRP supplemental funding for the balance of this FFY. According to ORS, the outcome of this hearing does not look promising. The Federal budget for FFY 82-83 will go into effect on October 1, 1982. The Federal allocation for the RRP will be $477 million with California's share being 42% of this amount. ORS is suggesting to the counties that California's portion be used to reimburse the categorical aid programs (i.e., AFDC, SSI and Medicaid) with no reimbursement for Refugee Cash Assistance (RCA) and General Assistance. ORS is stating that based on current cost projections, California's share will not be sufficient to provide 100% reimbursement for the categorical aids through the whole of FFY 82-83. If this advice proves to be correct, there will be no funds for the Refugee Cash Assistance Program after June 1, 1982. We are presently taking applications and granting General Assistance to approxi- mately 250 refugees who are ineligible to RCA effective April 30, 1982, because their eligibility expired. The projected cost to the GA Program for these clients is $37,500.00 per month. If we add those clients still receiving RCA to the GA Program, we will incur an additional cost of $30,000.00+ per month. ORS stated on May 10, 1982, that there was an All-County Letter on Governor Brown's desk waiting for his approval. If it is approved, it will be distributed this week and it will advise counties that the Federal funding for RCA, GA and the non-federal AFDC share for refugees has run out. It will also provide a stuffer notice for the counties to use in notifying RCA clients that there is no further funding for this program. Today we were notified by the State representative that they will not be ter- minating the RCA program effective May 31, 1982. However, the State representa- tive has told us that the State is convinced there is a funding short-fall (although the Federal Government has yet to determine that such a short-fall GE's 9 (Rev. 1/79) 217 Melvyrn Wingett -2- May 14, 1982_ exists). The counties are not being advised to discontinue payments through June (although the State is unable to determine at this time that there will be enough money to reimburse counties for aid paid in June). Attached is a draft copy of a letter to President Ronald Reagan expressing concern regarding the financing of the Refugee Resettlement Program. We understand that Alameda County has sent a similar letter to President Reagan. You may wish to consider presenting this letter to the Board of Supervisors for their approval, signature and forwarding to the President, REJ:fd Attachment cc: Supervisor Tom Powers, Finance Committee Supervisor Nancy Fanden, Finance Committee 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on MAY 111, 1987 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Storm Drain Maintenance District No. 1 Project No. 7560-608579 Concord Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract and Temporary Construction Permit are APPROVED: Grantor Document Date Payee Amount De La Salle Right of Way 4-20-82 De La Salle $300.00 Institute Contract and Institute Temporary Construction Permit Payment is for 3,345 square feet of land needed for access during install- ation of drainage facilities. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. l hereby certify that this to a true an¢cwnletoo�yH an action taker and entered on the mAwtaa of the Board of Supervisors onthe date shown. ATTESTED: MAY 18 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Boats d &L Deputy Ori . Dept.pub l i c Works (RP) cc:�ounty Auditor-Controller (via R/P) P.W. Accounting 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve and Execute License Agreement with Contra Costa Water District for Storm Drainage District Zone 16, Line D, Project No. 7583-6D8558-79, Pleasant Hill. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Storm Drainage District, that the License Agreement with Contra Costa Water District for the construction of Storm Drainage District Zone 16, Line D, is APPROVED and the Chair of the Board is AUTHORIZED to execute said License Agreement on behalf of the district. The License Agreement provides for the construction and maintenance of Line D until the United States Bureau of Reclamation grants an easement to the City of Pleasant Hill. 1 hereby certify that this hz a true andcorrectcopyaf an action taken and entered on the mAruW of the Board of Supervisors or the data shown. ATTESTED: MAY 181982 J.R. OLSSON,COUNTY CLERK and ex officlo Clerk of the Board 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 Flood Control Contra Costa Water District (Via Public Works) 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Sign Space on Corner of Center Avenue and Pacheco Boulevard Pacheco, California IT IS BY THE BOARD ORDERED that the Rental Agreement with Diamond Marketing Services, dated June 1, 1982, for rental of County-owned property at the corner of Center Avenue and Pacheco Boulevard, Pacheco, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at a monthly rate of $35.00, effective June 1, 1982. I hNebycerdly that this Is a true andco~copyof an action taken and entered on the melutes of tft Board of Superrlsom on the date shown. ATTESTED: MAY 181982 J.R.assoN, couNTy CLERK and ex officio Clerk of the Board BY ,Dep+ny Orig. Dept.: Public Works Department Lease Management Division cc: Auditor-Controller (via L/M) Real Property Division (via L/M) Public Works Accounting (via L/M) 221 2,. f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of submission of Project Funding Application 1129-274 to the U.S. Department of Health and Human Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 1129-274 for submission to the U.S. Department of Health and Human Services for a five-year comprehensive Adolescent Pregnancy Program, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that the Board Chairman is AUTHORIZED to execute said appli- cation for submission to the federal agency as follows: Number: 29-274 County Department: Health Services (Public Health) Federal Agency: Department of Health and Human Services Proposed Term: October 1, 1982 through September 30, 1987 Total Amount Requested $139,720 Federal First Year of Project: 59,880 County $199,600 Total Total Federal Funds Requested Five-Year Term: $656,020 Service: Comprehensive Adolescent Pregnancy Program cherebycorftlYthMr"Js#truexndo0nertC0 f6f an action taken and antnrttd on the minutes of the Hoard or supwitors on MAY 181982 ATTESTED: d.A.OISSCFJ,COUNTY CLERIC and 1x oHklo Clark of the Board n ,D#pLdY C.Matthews Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller U.S. Dept. of Health and Human Services DG:to 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Project Agreement with Contra Costa Legal Services Foundation, Eighth Year (1982-83) Community Development Block Grant Program The Board having considered the recommendation of the Director of Planning that it approve the Eighth Year (1982-83) Community Development Block Grant Agree- ment, in the amount of $20,000, between the County and Contra Costa Legal Services Foundation for Activity #8-Housing Counseling. IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreements. I bwvby certify that this is a tnmand oomaetoepyE/ an action taken and entered on the minutes of the board of Supervisors or.tha date shown. ATTESTED: MAY 181982 J.A.OLS.`.-'O:1, COUNTY CLERK and ex officio Clerk of the Board jdfl_CZ;(� - D&pLdy C. Matthews Orig.Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor 223 In the Board of Supervisors of Contra Costa County, State of California May 18, 1982 19 In the Matter of Agreement with Clarity Systems On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute an agreement between Contra Costa County and Clarity Systems for the Land Information System -- Phase I at a cost of $50,400 for the period June 1, 1982 through June 1, 1983. vote: Passed by the Board on May 18, 1982, by the following AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSTAIN: None:. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoirl. Orig. Dept. - Auditor-Controller Witness my hand and the Seal of the Board of CC: (all c/o Data Processing) Supervisors Consultant affixed this 18thday of May ig 82 Land Information Systems Auditor Administrator J. R. OLSSON, Clerk County Counsel By � �,�, Deputy Clerk Data Processing C, Matthews 224 H-24 3179 15M APr, ,, .i.r T/C Z f ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Land Information Systems ORGANIZATION SUB-OBJECT 2. FIXED ASSET �hECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IQUANTITY 0347 2303 Other Travel Employees 1 ,000.00 2315 Data Processing Services 15,000.00 4951 CRT Terminals 03 4 9,200.00 4951 Terminal Controller 00041 1 5,350.00 4951 Data Sets ocbs 9 6,450.00 1011 Permanent Salaries 14,000.00 2310 Professional Services 23,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGIl:a^Cl7760Y pgS( 1 0 1982 To allocate budget to necessary object codes. By: IL K EDWAiiDS Date COUNTY ADMINISTRATOR BY ORIGINAL SIGNED BY Date. 982F.FERNANDEZ t BOARD OF SUPERVISORS sgrn;a ,rew:n.Fandrn. YES: Sd:::niu,V.Ycal:,1"ud_iwn N0: h;.;ne J.R. OLSSON, CLERK 4. C_ I 1 Project Director 5710/82 tl•NATUII TME �y DATE BY; APPROPRIATION A POO L5Jr3 ADJ. JOURNAL NO. -> +• T'�T) SEE INSTRUCTIONS ON REYEMOL OIDL 1 �) /7 '12 - /7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF CETA TITLE II—B VOCATIONAL TRAINING AGREEMENTS WITH TWO (2) VOCATIONAL TRAINING INSTITUTIONS The Board having authorized, by its Order dated September 29, 1981, execution of standard form CETA Title II—B Vocational Training Agreements for FFY 1981/82 with twenty—eight (28) Vocational Training Institutions (contractors) named in the "Vocational Training Institution Listing," attached thereto, to provide vocational training for individual CETA referrals; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute two additional vocational training agreements; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form Vocational Training Agreements with the two (2) contractors listed below, for the term beginning May 31, 1982 and ending September 30, 1982, to provide vocational training in certain occupational titles and at certain fixed fees as shall be specified in said Agreement, subject to the overall program budget limitations for the CETA Title II—B individual referral/vocational training program set forth in said September 29, 1981 Board Order, and under terms and conditions as more particularly set forth in said contract agreements: Contractor Contract No. 1. Worldwide Educational Services, Inc. 085 California Corporation 2600 Stanwell Drive, Concord, CA 94520 2. Fred Selinger (an individual) 086 DBA Access Computer Learning Center 1776 Ygnacio Valley Road, Suite 105, Walnut Creek, CA 94598 l hmby mfily that this is a true and Bonedoopye/ an aetton taken and entered on the minutes of thg ioard of Supervisors on the data alrown. ArrESrED:_ MAY 1 R IqR,? J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board i DepLdy C. Matthews Orig.Dept.: Manpower Programs OC: County Administrator County Auditor—Controller 22:3 JIl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, ToAakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of a 1982-83 Operating Agreement for Housing Rehabilitation Financial Services between the County and Security Pacific National Bank. WHEREAS Contra Costa County is carrying out a housing rehabilitation program and seeks the financial participation and servicing capabilities of Security Pacific National Bank;and WHEREAS Contra Costa County has previously executed an Operating Agree- ment with Security Pacific National Bank for said financial services;and WHEREAS, the U.S. Department of Housing and Urban Development is required to approve financial institution agreements involving the use of lump sum deposits; THEREFORE IT IS BY THE BOARD ORDERED that 1) the 1982-83 Operating Agreement between the County and Security Pacific National Bank is approved and that the Chair is authorized to execute said Agreement;2)the Operating Agreement meets the benefits tests as articulated in Section 570.513(h):(2):,and so certifies;and(3)the Planning Director is authorized to prepare and submit necessary documents to the U.S. Department of Housing and Urban Development to gain approvals for the lump sum drawdown of Community Development Funds as required by the Agreement. thweby cW11Y OW thft is a true&ndcorrectalopyof an eoffon taken and entered on the minviss of the Rosird of Supffyisolon thf dar&982 Mown. ATTESTED: 81 J.P.OLSSCK COUNTY CLERK d4d Ox offkio Clefir of the Board C.Matthews Orig.Dept.: Planning cc: Building Inspection County Administrator County Counsel Auditor-Controller Security Pacific via Planning 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Agreement for Administrative Services Between Eastern and Brentwood Fire Districts IT IS BY THE BOARD ORDERED that the agreement for administrative services between the Eastern and Brentwood Fire Protection Districts is APPROVED at a cost of $750 per month to be paid by the Brentwood District to the Eastern District commencing March 1, 1982 through June 30,!1982. The agreement is effective through June 30, 1983 with the payment rate for 1982-1983 to be renegotiated prior to June 30, 1982, and that the Board Chair is AUTHORIZED to execute same. thereby certify(hat this is a true and correctcoffa/ cn actlon taken and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 181982 J.A.OLSSON, COUNTY CLERK and ex officio C,ufk of the Board rih .Depaw C.Matthews Orig. Dept.: County Administrator cc: Auditor-Controller Eastern Fire District Brentwood Fire District 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 1 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: SUBJECT: Report of the Internal Operations Committee on Children's Receiving Center When our Committee last met with representatives from the Health Services Department and Social Service Department on April 12, 1982, we asked that they return to our Committee again on May 10 with additional information. On May 10, 1982, we were presented with a written report from the Social Service Department providing a comparison of the emergency out-of-home care systems in six other counties in California. In addition, the Health Services Department outlined the proposed components for an adequate out-of-home care service. Among these components, the departments are recommending that the Edgar Children's Shelter building house an Assessment Center Program in addition to a Receiving Center Program, and that the Youth Interagency Assessment and Consultation Team (YIACT) also be housed in this same building. The departments are also recommending that a treatment program be established in the existing Receiving Center building. Our Committee believes that any revised emergency out-of-home care system must be designed in such a way as to provide better and more appropriate treatment without an overall increase in cost. Within this goal, our Committee has authorized the Social Service Department and the Health Services Department to prepare a more detailed study along the broad outlines provided to us on May 10, including a financial analysis of the total cost and net county cost of the system, and return that detailed study to our Committee at their earliest convenience. This study should also include recommendations on the need for statutory and/or regulatory relief from some of the more onerous existing requirements which appear to increase local government's costs without a corresponding increase in U6rquality and assessment of care being provided. 14Krte_ 1 Tom Tbrllakson / Obert Schroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that receipt of the above status report is ACKNOWLEDGED. cc: Internal Operations Committee County AdministratorIh&rcbycarinythat this IsatravandcorrecteWof an scilon 10an and on!emGd on the minutes of tMa Human Services BoeWofSupevisorsonMedate&hewn. County Welfare Director SAY ]R 1982_ County Probation Officer A TTES TED. - Superintendent of Schools J.R.OLSSON,COUNTY CLERK Dr. Donald Gol dmacher, Asst. Health and ex officio Clerk of me OwN Services Director-Mental Health A. Cochran, Mental Health Advisory Board e�l ,Deputy Ann Adler, FACSAC e P ty Mary Ann Hruska, Board of Education Joanne Killam, Juvenile Justice/Delinquency Prevention Marilyn C. Burke, Management Analyst Joe DeMello, Detention Education Program Cecil Lendrum, Asst. Probation Officer K. Armstrong, Chief, Children's Services Health Services Department Connie Rinne, Chief, Children's Policy Social Service CORRECTED COPY! Mrs. Dorothy Strindberg PLEASE DESTROY 5020 Clinton Ave., Richmond 94805 PREVIOUS S5 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request for Release of Funds,Community Development Block Grant Program IT IS BY THE BOARD ORDERED that the Chair is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for: 1980-81 #6-68 Economic Development Revolving Loan Fund - Purchase of Equipment,City of Antioch-$10,000 1982-83 #8-5 Economic Development Revolving Loan Fund,Rehabilitation and expansion of small business in West Pittsburg-$22,500 Ieeroby w►tify Mat this b s true and correcteopyof an aefton taken and entered on the minutes of tho Board of Supervisors on the date shown. ATTESTED: MAY 181982 J.R.OLSSON,COUNTY CLERK and Ax officio Clark of the Board .Dexe C. Matthews Orig.Dept.: Planning Department cc: Auditors County Counsel County Administrator 229 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF MODIFICATION #2 TO FY 1981-82 NON-FINANCIAL AGREEMENT WITH THE STATE BOARD OF EDUCATION (COUNTY 1128-419-22) The Board having authorized, by its Orders dated August 11, 1981 and November 10 19A1, execution of FY 1981-82 Nonfinancial Agreement and Modification 111 thereto with the State Board of Education, providing for a total of $184,371 in State Comprehensive Employment and Training Act (CETA) Title II-B Special Governor's Grant/Vocational Education Funds to be expended by the State in Contra Costa County during the period October 1, 1981 through September 30, 1982; and The Board having considered a March 10, 1982 letter from Gerald H. Kilbert, State Department of Education, advising the County of a revised total FY '82 allocation of $208,402 (an increase of $24,031) for operation of said vocational education program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to further modify said agreement in order to incorporate said increase of $24,031 to be budgeted as estimated carryout funds for FY 1981-82. IT IS BY THE BOARD ORDERED that Modification 112 to FY 1981-82 Non- financial Agreement (County 1128-419-22), providing for a new total allocation of $208,402, is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said document for submission to the State Board of Education. 11weby certily fhat this is a true and oorreot copy@ f an ectlon taken and entered on the minutes or the Board of Supervisors on the data shown. ATTESTED: MAY 181982 J.R.OLSS,04,COUNTY CLERK and sx officio Ciork of the Board Deputy C. Matthews Orig. Dept.: Manpower Programs cc: County Administrator County Auditor-Controller 230 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Vendorization Applications for Miller Center Programs The Health Services Director having recommended that the Board approve and authorize the Chair to execute on behalf of the County four (4) vendorization applications for the infant and adult programs at the two Miller Centers in order to permit continued funding of these programs by the Regional Center of the East Bay; IT IS BY THE BOARD ORDERED that the recommendation of the Health Services Director is APPROVED. I hereby Certify that this is a true and corree oWaf an action taken and entered on the minutes of the Board of Supervisors on tha date shown. ATTESTED: MAY 18 1982 J.R.CLCOUNTY CLERK and ex ofticio Dark of the Board C. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director A/DA/MH Div. Administrator County Auditor Miller Center Director 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Approving Contra Costa County Economic Development Task Force Recommendations pertaining to Methods for Encouraging Sponsored Child Care Programs. Supervisor Tom Torlakson, Chair of the Contra Costa County Economic Development Task Force, having reported to the Board this day on a meeting between one of the Task Force subcommittees and the Director of the Contra Costa Children's Council relative to methods for encouraging employers and developers, including subdividers, to sponsor child care programs as a means for achieving maximum utilization of the labor force and increased productivity; and Supervisor Torlakson having further reported that as a result of said meeting it had been decided that the most appropriate approach at this time would be for the Planning Department to work with the Children's Council to determine the types of development applications where child care would be an issue and that the Council could then make independent contact with the developers and employers and explore with them the options available for pro- viding child care; also, that the Cities in the County should be requested to follow a similar process; and The Board having considered said report, IT IS ORDERED that, as recommended by the Economic Development Task Force, the Planning Department is DIRECTED to work with the Contra Costa Children's Council to establish appro- priate levels warranting referral of development applications to the Council and that the Council be part of the development application distribution process. IT IS FURTHER ORDERED that the Director of Manpower Programs prepare for the signature of Supervisor S. W. McPeak, Board Chair, a letter to be sent to each of the Cities in the County recommending that a similar process be instituted in their respective jurisdictions. her@*c*#*ffW&Aise&WMdit~«/YCW an aattatt taken and entond on the mkrutaa of tka BONN of Suparayora an the date Mown. ATTESTED: MAY 181982 J.It OiLSSON,COUNTY CLERK and ix otticio Clerk of ma Bo" 6 Deputy Orig.Dept.: Clerk cc: Director of Planning Director of Manpower Programs Economic Development Task Force County Welfare Director County Administrator JR:mn 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposal that Amendment to Bylaws of the Contra Costa County Advisory Council on Aging be Approved. The Board having received a communication dated May 3, 1982 from Thomas Hardwick, Bylaws Committee Chairman of the Contra Costa County Advisory Council on Aging, and Edna Selley, President of the Advisory Council, requesting Board approval of an amendment to the Council's bylaws to provide that member-at-large delegates may have alternates and that the alternates may be selected by the individual delegates; On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that said proposal is REFERRED to the Internal Operations Committee (Supervisors Torlakson and R. I. Schroder) for review. harebyot*tAat ow l$e trunae/owe"twol an 80W lama and encored on tho minuM of tin BOard of Supavlsom on the date shown. ATTESTED:-- MAY 181982 J.IL QLSSW COUNTY CLERK and a aalolo Clan of th•Boar Orig. Dept.: Clerk cc: Internal Operations Committee CCC Advisory Council on Aging County Administrator County Welfare Director JR:mn 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Airport Advisory Bodies The Board having received a May 4, 1982 letter from Glynn P. Falcon, P.O. Box 968, Mountain View, California 94042, (member of a committee formed by the Santa Clara County Board of Supervisors to study the feasibility of the formation of an Airport Transport Com- mission for the purpose of advising said Board regarding that County's three airports) requesting information from Contra Costa County with respect to its airport advisory bodies; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for response. thwaby cerNly that this h a two&ndconeotoopyar an seBon taken and enterad on the miw"or the bard of Supervisors on the date shown. ATTESTED: MAY 1 81982 J.A.OLSSON,COUNTY CLERK and ex ofNcto Clark of the Board By Deputy Orig.Dept.: Clerk of the Board cc: Public Works Director County Administrator 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Runway Designations for Buchanan Field Airport The Board having received Resolution No. 46-82 adopted by the Pleasant Hill City Council on May 3, 1982, concurring with the safety standards recommended by the Airport Land Use Commission with respect to runway designations for Buchanan Field, and urging that the Board reaffirm the policy established in its August 8, 1978 order which approved a modified Airport Layout Plan and met all the concerns of the Commission, including the 50:1 approach surfaces to runway 32R/14L; IT IS BY THE BOARD ORDERED that the aforesaid resolution is REFERRED to the Public Works Director and the Director of Planning. thereby can&that this is a true and corracteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:. J.A.OLSSON,COUNTY CLERK -and exx'offfc.a Clerk of the Board By Orig.Dept.: Clerk of the Board cc: Pleasant Hill City Council Public Works Director Director of Planning County Administrator 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport Supervisor Sunne W. McPeak having received a May 11, 1982 letter from Ms. Bernadette Carroll, Concord City Clerk, 1950 Parkside Drive, Concord, California 94519, transmitting a certified copy of Resolution No. 82-6722, adopted by Concord City Council on May 10, 1982, supporting the proposal of consultant Walter Gillfillan with respect to runway designations for Buchanan Field, particularly the proposal that Runway 32R be planned as a non-precision instrument runway; and Ms. Carroll having requested that she be informed when subject item will be scheduled for hearing by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. 1 hereby cartity that this is at"and cormot copyof an action taken and entered on the minutes of the iostd of Supervisors on the date mown. ATTESTED: MAY 18 1982 J.H.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Bond By ,Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator Ms. Bernadette Carroll 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Notice of Proposed Changes in the Regulations of the Open Space Subvention Act The Board having received an April 30, 1982 communication from Steven P. Kraus, Assistant Director, Division of Land Resources Protection, State Department of Conservation, giving notice of proposed changes in the regulations of the Open Space Subvention Act and inviting comments thereon; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report on the impact of the proposed changes on the County. I hereby certify that this Ism true and correct oopyof an action taken and entered on the minutes of the Board of Supervisors on the.date shown. ATTESTED: 3 J.A.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By ,OOP W Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ranchette Development The Board having received a May 12, 1982 memorandum from Anthony A. Dehaesus, Director of Planning, transmitting a status report relating to ranchette development in Contra Costa County; IT IS By THE BOARD ORDERED that the aforesaid communication is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder). l"bYCWW that this to a tnioanrconaef oopyof an actkm taken and entered on the minutae of the Board of Supervisora on the data shown. ATTESTED: MAY 18 1982 J.A.OLSSON,COUNTY CLERK and ex of iclo Clerk of the Board By .Deputy Orig.Dept.: Clerk of the Board cc: Internal Operations Committee Director of Planning County Administrator 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Issuance of Citations to Violators of the County Zoning Ordinance The Board on September 1, 1981, having referred to the County Administrator and the Director of Planning, a suggestion by Supervisor Schroder that the Planning Department Zoning Investigator be given authority to cite violators of the county zoning ordinance and also a suggestion by Supervisor Fanden that a fee be imposed if a second inspection is necessary and to help recover costs of enforcement; and The Board having received a May 10, 1982, letter from M. G. Ningett, County Administrator, advising that the Planning Department made a detailed review of the proposals and submitted a report providing two alternatives and recommending that these . alternatives be considered from a policy point of view by the Board through its Internal Operations Committee; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder). lhGr9bVcGrtltYs'3a true nd Of an action taken and et aCorrect ntered nthe mies off tha the S110 Board of Supervise onMAY 18data 1982 wn. ATTESTED: J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board .y .D@FWY R Aslahl Orig.Dept.: Clerk of the Board CC: Internal Operations Committee County Administrator Director of Planning 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 1B, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Room and Board Fees for Inmates Proposed Commenting on the costs for law enforcement, Supervisor S. W. McPeak having requested the Sheriff-Coroner to submit a report to the Board on June 1, 1982, on the feasibility of charging inmates for room and board, said report to include the operational and administrative costs incurred by their confinement in a detention facility; Supervisor Fanden having also requested a list of appropri- ate work projects for inmates and the costs that might be incurred on same; Board members being in agreement, IT IS ORDERED that the aforesaid recommendations are APPROVED. I hereby certify tha!this is a true and correctcopy of an action taken and a,mfcrrd on the Minutes of the Board of&pery cors on!ha tha date shmwn. ATTESTED: -2 J.A.OLSS,''' UJNTY CLERK and ex of6c.o C:3rK o;the Board ey� Deputy Orig. Dept.: Clerk of the Board cc: Sheriff-Coroner County Administrator 240 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on Odorous Gas Release at the Chevron Refinery The County Administrator having transmitted to the Board a May 14, 1982 report from Cecil Williams, Director, Office of Emergency Services, on a May 9, 1982 incident at the Chevron Refinery in Richmond resulting in the release of an odorous gas into the atmosphere; and Mr. Williams having reported that at a meeting held in his office and attended by representatives of the Bay Area Air Quality Management District (BAAQMD), Chevron, USA, and staff from the Health Services Department (Environ- mental Health) and the Office of Emergency Services, the aforesaid incident was reviewed and it was the consensus that the following procedures be recommended for implementation: 1. Improve the communication notification procedure; 2. Install early warning monitors that will detect hydrogen sulfide, sulfer dioxide, Hydro-carbons, and Mercaptan2 oases; 3, Reevaluate the location of monitors to facilitate early detection capability of hazardous substances, particularly around the refinery; 4. Increase the number of personnel on duty at Chevron to insure adequate manpower to mitigate any problems that may occur; 5. Require Chevron to adhere to its existing start-up procedures; and 6. Require each Agency to assign and identify personnel the responsibility of monitoring implementation of the fore- going procedures and report back to the Board; and Robert Davis, General Manager of the Richmond Chevron Refinery, having briefly described refinery procedures relative to the incident and the Company's investigation on same, and having expressed the willingness of Chevron to cooperate with all agencies to insure adequate protection to all persons in the area from chemical accidents; and Hulan Brinkley, BAAQMD, and Rafat Shahid, Health Services Department (Environmental Health Division, having also commented on same; and Jean Siri, representing the West Contra Costa Conservation Corps, having expressed the opinion that violators should be penalized with larger fines; and Board members having considered said recommendations and having agreed to work with the Bay Area Air Quality Management District to implement same, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Director of Emergency Services are APPROVED. IT IS FURTHER ORDERED that the Director of Emergency Services is REQUESTED to communicate the recommendations to area refineries, coordinate the implementation of communication/warning systems with appropriate agencies and report back to the Board in four weeks (June 16, 1982). t)-,eretry&bratty that this is a tragw0exle"cwcf sn action taken and entered on the mtnutes of NO cc: Mr. R. Davis, Chevron 130ard of Supervisors on the date shown. Mr. H. Brinkley, BAAQMD ATTESTED: MAY is 198Z Director, Office of Emergency Services jR OLSSON C0(jWTVCLERK County Administrator arwox Wicio Clafk Of the Boarg JM:mn Hy D„Ruy 41 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of John R.Brunel for Refund of a Park Dedication Fee. John R. Brunel has requested the refund of Park Dedication Fee Number 181-79 paid in connection with Building Permit Number 76233 on September 19,1979. In a memorandum of May 12, 1982, the Director of Planning has reported that the Building Permit has expired, and a subsequent Park Dedication Fee was paid on the property in connection with another building permit. The Director of Planning recommends that the fee be refunded and that the Auditor-Controller be directed to refund Park Dedication Fee Number 181-79, in the amount of $300.00, to John R. Brunel, from Trust Account Number 3255 (Kensington Community Services District). IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. 1 herebY certify that this Is a true and corrmtcopyof sn action taken and entered oh the minutes of ttu bard of Supervisors on the date shown. ATTESTED: MAY 1.81987 J.R.OLSSON. COUNTY CLERK and ex officio Clerk of the Board ftufyU C. Matthews Orig.Dept,: Planning Department cc: County Administrator County Counsel County Auditor-Controller Building Inspection Department John R.Brunel 5887 Greenridge Road Castro Valley,CA 94546 242 THE BOARD OF SUPERI- 'ORS OF CONTRA COSTA IOUNTY, CALIFORNIA Adopted this Order on May 18, 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 #29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 242 TOLENTINO, Carmen L. May 1, 1982 258 HARVEY, Naomi N. May 1, 1982 245 MENDIOLA, John N. May 1, 1982 262 MURPHY, Dennis May 1, 1982 278 FLUKEY, Don May 1, 1982 279 WEST, Michael May 1, 1982 281 WILKINSON, Robert S. May 1, 1982 286 DUARTE, Daniel May 1, 1982 287 GOTSCHAL, Ingrid May 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. fh"by"nifythat this isatruesrxlcb„act ,0r sn ectton taken and enterad on the minutos of the Board of Supervisors on the data shown. ATTESTED: MAY 181982 J.R_OLSSON,COUNTY CLERK and exl officio Clerk of the Board .Deputy C.Matthews Orig. Dept.: Health Services Department, cc: Attention Contra Costa Health Plan County Administrator Auditor-Controller State of California 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 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 May 18, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications in the Supervising Nurses' Unit represented by California Nurses Association, so.long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after April 1, 1982; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to June 8, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. theroycetfffy that this Is a trwandconsefcopyef an actfon taken and enter 'on the minutes of the Board of Supervisors o;�iwa data shown. ATTESTED; MAY 181982 d.fl.OCS"O%! C*CUNTY CLERK and ex ohicu,t;i;xA of the Board J .�epitry C. Matthews cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Amendments to the Policy Guidelines for the Community Development Housing Rehabilitation Program WHEREAS, the County of Contra Costa receives Community Development funds from the Federal Department of Housing and Urban Development pursuant to Title 1 of the Housing and Community Development Act of 1974 as amended;and WHEREAS, by its Resolution No. 76/955 dated November 2, 1976 this Board adopted policies governing the expenditure of Community Development funds for the Housing Rehabilitation Loan Program;and WHEREAS,from time to time the Board amended said policies;and WHEREAS, the Housing and Community Development Advisory Committee and the Director of Planning have recommended certain changes to the policies; NOW,THEREFORE IT IS BY THE BOARD ORDERED that the document entitled "Contra Costa County Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies" and dated May 11, 1982 be adopted as the guidelines for Contra Costa County's Housing Rehabilitation component of its Community Development Program, and that said document shall represent the Board's policies regarding expenditure of the Community Development Funds allocated for the program. 1ewabycerNfy that this Is a tn*wdoorrectcopyo/ Sn action taken and entered an the minutes of the board of Supervisors on the date shown. ATTESTED: MAY 181982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board C.Matthews Orig. Dept.: Planning cc: Building Inspection County Administrator Auditor-Controller Treasurer County Counsel 245 a CONTRA COSTA COUNTY Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies (Recommended for Adoption by the Housing and Community Development Advisory Committee on April 14, 1982) I. INTRODUCTION The following sets forth policies for residential rehabilitation financial assist- ance in the form of low-interest loans, and zero-interest loans, as authorized by Section 105, Title I of the Housing and Community Development Act of 1974 as amended. Several Housing Rehabilitation Target Areas have been established in the County for purposes of implementing this program and its components. Agreements with financial institutions are in effect to implement and service the loan components of this program. II. OBJECTIVES Primary Objective The primary objective of the Neighborhood Preservation Program, and in particular the housing rehabilitation component, is to assist in the development of viable communities by providing decent housing and a suitable living envir- onment in the community -principally for persons of low and moderate income - consistent with provisions of Federal assistance provided in the Housing and Community Development Acts of 1974 as amended. Specific Objectives 1. The elimination of slums, blight, and the prevention of blighting influences causing the deterioration of property and neighborhoods. 2. The elimination of conditions which are detrimental to health, safety and public welfare, by rehabilitation, demolition, or removal. 3. The stabilization and enhancement of older neighborhoods in order to encourage future investment from the private sector, and other public funds and programs. 4. The development of economically integrated communities, particularly as it relates to the enjoyment of the benefits of the revitalization process by low and moderate income residents. 5. The review of residential structures of owners participating in the voluntary Housing Code Enforcement Program for need of rehabilitation. 246 Microfilmed with board order Page 2 In order to attain these objectives, a voluntary code enforcement program has been combined with a financial assistance program consisting of two com- ponents: 1) low interest loans, and 2)zero-interest loans. The criteria for each program are geared to the household's income and ability to service an additional monthly housing payment. The intent is to reach the maximum number of households in each Housing Rehabilitation Target Area while ensuring a maxi- mum return of the money for the purpose of making future assistance available to other households. The guidelines for each program component are outlined below. III. HOUSING REHABILITATION LOAN ELEMENT A. Introduction The Loan Element of this Program is designed to provide financial assist- ance foy the housing stock of households with less than the County median income who can afford a moderate increase in monthly housing payments but cannot be served by private financial institutions under existing pro- gra ms. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving a Rehabilitation Loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 1. General Requirements Single family structures and owner-occupied duplexes which are lo- cated within a designated County Housing Rehabilitation Target Area will be eligible for rehabilitation loan assistance, if the property (1)is in need of repair to eliminate hazardous conditions and/or other code violations and (2)is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property owner for at least six months prior to applying for financial assistance. On a case by case basis, as funds allow, the above requirements may be waived to allow for the ori- gination of an emergency loan outside of designated Housing Re- habilitation Target Areas, but only to correct eminent hazards which pose an immediate threat to the life and safety of the occupant. 2. Eligible Costs Work and items of repair eligible under this program are to be completed as available funds allow, in the following order of priority: a. To make repairs and improvements necessary to the structure to correct health and safety hazards; 1See Appendix A for current table of income by household size which meet these criteria. 2For the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. 247 Nticrorilmed with board order Page 3 b. To make other necessary repairs and improvements, including exterior painting and physical modifications designed to improve the mobility of handicapped or elderly persons, in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; to enhance the appear- ance of the structure and of the neighborhood exterior painting will be included as an item of repair unless determined unnecessary; c. To correct any incipient deficiencies which would make it impos- sible for a structure to be brought to and readily maintained at code standards; d. To replace built-in cooking appliances when required for safety reasons; e. To provide for or enlarge a room or finish an attic or basement in order to alleviate a condition of overcrowding, as specified in Chapter 5 of the Uniform Housing code; f. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property; which may include the repair or replacement of dilapidated fencing; g. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Eligibililty of the Applicant In addition to being the owner of a single family unit or the owner- occupant of a duplex, in need of the above repairs, and located in a designated Housing Rehabilitation TEIrget Area to qualify for a rehabil- itation loan the applicant must: a. Be a household with an adjusted gross income less than the median income for the County as established by HUD for the San Francisco -Oakland Standard Metropolitan Statistical Area (SMSA); and b. Have assets which, for elderly households, (age 62 and over) do not exceed $20,000, and for non-elderly households, have assets which do not exceed $10,000. Assets would include bank accounts, stocks, bonds, investments, and real estate holdings but not including the principal residence. c. Be designated as not eligible for a conventional home improvement loan; and 3Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases antici- pated during the next 12 months. Adjusted gross income is defined as a household's annual gross income less: 1) Uncompensated or uncovered medical expenses which exceed 3% of gross income; and 2) $300 for each dependent person in the household other than the spouse. 248 Microfifmad with board order Page 4 d. Have a credit record evidencing willingness and ability to meet and service the debt incurred; and ' e. In the case of rental property, conform with Federal non-discrimi- nation regulations and agree that, upon receipt of a loan from the County: 1)rents and other charges shall not be increased beyond the total cost of the loan, actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or 2) the units to be rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Pro- gram. C. Priorities for Award of Loans Applications will be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the structure. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility deter- mination. D. Loan Amounts, Term and Security For purposes of this program, Rehabilitation Loans are defined as loans requiring monthly payments of both principal and interest based on the amount of money borrowed. No prepayment penalties will be charged. 1. Loan Amounts a. The maximum amount for a Rehabilitation Loan shall not exceed $15,000 for a single-family dwelling with an additional $3,000 allowed for the second unit in a duplex. b. The Rehabilitation Loan plus existing indebtedness against the property shall not exceed 90% of the appraised after-improvement value of the property at the time the loan is approved. 2. Interest Rate The interest rate will be below the existing market rate, varying from 3 to 10 percent, based on the household's ability to pay as defined in D.3. below. 3. Loan Term and Security Requirements The term of the Rehabilitation Loan shall not exceed 15 years and will be tailored together with the interest rate to the borrower's needs with the goal being that total debt including the loan commitment does not exceed 50% of the Household's income. The intent is to charge the highest interest rate while adjusting the term of the loan in order to maximize the amount of work to be completed within the Household's ability to pay. The Rehabilitation Loan is due and payable upon sale or transfer of the property and must be secured by a Deed of Trust, which 249 secures the Promissory Note. Microfilmec wish board order Page 5 IV. HOUSING REHABILITATION ZERO-INTEREST LOAN/EMERGENCY GRANT ELEMENT e , A. Introduction The zero-interest loan element of this Program is designed to provide financill assistance for the housing stock of households with very low income who otherwise cannot afford any increased monthly housing costs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving zero-interest loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 1. General Requirements Owner-occupied single family structures and owner-occupied duplexes5 which are located within a designated Housing Rehabilitation Target Area will be eligible for rehabilitation financial assistance, if the property: 1) is in need of repair to eliminate hazardous conditions and/or other code violations; and 2)is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. On a case by case basis as funds allow the above requirement may be waived to allow for the origination of an emergency loan only to correct eminent hazards which pose an immediate threat to life and safety of the occupant in structures outside of designated Housing Rehabilitation Target Areas. 2. Eligible Costs _ Work and items of repair eligible under this program are to be completed as available funds allow,in the following order of priority: 4See Appendix A for current table of income by household size which meet these criteria. 5For the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. 250 MicroMmed with board order Page 6 1. To make repairs and improvements necessary to the structure to correct health and safety hazards; 2. To make other necessary repairs and improvements, including exterior painting and modifications designed to improve the mobility of handicapped or elderly persons, in order to con- form to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; to enhance the appearance of the structure and of the neigh- borhood exterior painting will be included as an item of repair unless determined unnecessary; 3. To correct any incipient deficiencies which would make it impossible for a strucutre to be brought to readily, and maintained at code standards; 4. To replace built-in cooking appliances when required for safety reasons; 5. To provide for or enlarge a room or finish an attic or basement in order to alleviate a condition of overcrowding as specified in Chapter 5 of the Uniform Housing Code. 6. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property, which may include repair or replacement of dilapidated fencing; 7. To make other general repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner- occupant of a duplex in need of the above repairs, to qualify for a zero- interest loan or an emergency grant the applicant must: a. Meet the definition 6 of a very low income household with an adjusted gross incomeof 50% or less of the median income for the County, and have assets which, for elderly household, (age 62 and over) do not exceed $20,000, and for non-elderly households, have assets which do not exceed $10,000. Assets would include bank accounts, stocks, bonds, investments, and real estate holdings but not including the principal residence; and 6Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases and decreases antici- pated during the next 12 months. Adjusted gross income is defined as a household's annual gross income less: 1) Uncompensated or uncovered medical expense which exceed 3% of gross income; and 2) $300 for each minor person in the household other than the spouse. Microfilmed with board order 251 Page 7 b. Have not have been the recipient of a prior zero-interest loan for the property in question within the past five years; and c. In the case of rental property, conform with Federal non-discrimi- nation regulations and agree that, upon receipt of a Loan or Grant from the County: 1)rents and other charges shall not be increased beyond actual increases in taxes, and the precentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or 2) the units to be rehabilitated will be rented to low - and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Program. C. Priorities for Award of Zero-Interest Loans Applications will be evaluated and processed as received, based on the eligibility requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the struc- ture. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility determina- tion. The determination of whether a zero-interest loan will be awarded shall be based on the following criteria: 1. Zero-interest loans will be awarded to those households which: a. Can utilize up to $13,000 for necessary repairs without exceeding the 90% total debt limit; or b. Need a zero-interest loan in order not to bring existing indebted- ness plus this financial assistance above 90% of the appraised after-improvement value of the property. D. Amounts, Terms, and Security for Zero-Interest Loans 1. Amounts a. The maximum amount for a zero-interst loan shall not exceed $13,000 for a single-family dwelling, with an additional $3,000 allowed for the second unit in a duplex. c. The existing indebtedness against the property plus the amount of the zero-interest loan, shall not exceed 90% of the appraised after- improvement value of the property at the time the financial assistance is approved. 252 A4icrofilmed with board order 2. Term and Security llequircments The zero-interest loan is due and payable after five years or upon sale or transfer of the property, but may be repaid in full or in part at any time prior to such date. At the end of five years, if the applicant household still resides in the same house and can demonstrate its continued inability to repay the zero-interest loan, the loan term may be extended for an additional five year term. If, however, at the end of five years the applicant has sufficient income to be eligible for the interest bearing loan component of the program, the zero-interest loan will be converted to an interest bearing loan under the then existing guidelines and policies for such program. All zero-interest loans will be secured by a Deed of Trust, which serves the Promissory Note. Upon transfer of the property in the case of inheritance, the financial capabilities of the heir will be considered prior to requiring repayment. V. APPLICABILITY OF EACH PROGRAM ELEMENT It is the intent of this program that each household, as applicant, be evaluated for eligibility under the loan element first and the zero-interest loan element second to ensure that the use of loans is maximized in order to establish a revolving fund, for future program years, which realizes immediate returns of funds. For example, if the household can support payments on a low-interest loan given its income and credit history, then it would not be eligible for a zero- interest loan. The origination of a combination interest bearing- loan/zero interest deferred loan is permissive under these policies. In all cases, if the household qualified for a conventional market rate loan, it would not be eligible for either of these program elements. VI. ADMINISTRATION Agreements with financial institutions exist for implementation and servicing of the financial aspects of the program elements. Implementation of the Housing Rehabilitation Program is the responsibility of the County Building Inspection Department in close coordination with the County Community Development Program administered by the County Planning Department. For those elements of the program not contracted to a financial institution, a Review Panel, composed of three persons knowledgeable in the housing finance field and two citizen representatives has been established to make final decisions concerning the awarding of financial aide. This panel will be provided with staff services by the Building Inspection Department and other County staff as necessary. The Review Panel will periodically review the procedures and criteria utilized by the participant financial institutions. VII. GENERAL PROCEDURES The County Building Inspection Department will operate and administer a voluntary residential code enforcement program accompanied with financial assistance. The operation and administration of the Housing Rehabilitation Program will be guided by the policies promulgated herein. Such operation and administration shall include the following: 253 Miaoriimad with board order Page 9 I. Application intake and processing. 2. Determination of financial eligibility. , 3. Inspection of the structure. 4. Preparation of a list of repair items. 5. Securing contractural services to undertake the repair work,? including: ' a) preparing bid packages b) noticing the availability of bid packages c) reviewing bids received d) selecting the contractor with the approval of the homeowner. 6. Preparation of financial documents for submittal to financial institution with whom County has an agreement. 7. Preparation and execution of a contract document. 8. Inspecting the work of the rehabilitation contractor with respect to appli- cable codes, the terms of the contract, and for conformance with accepted standards of quality in completion of the rehabilitation work. 9. In conjunction with the homeowner, accept the work and authorize payments to the contractor. VIII. APPEALS Any person, firm, partnership, or corporation aggrieved by a decision pursuant to the policies and procedures of the Neighborhood Preservation Program shall be afforded an opportunity for review of that decision by a staff committee composed of representatives from the Building Inspection Department, the Planning Department, and the County Administrator's Office. Upon review of the case a final decision will be rendered by the staff committee, subject to appeal to the Board of Supervisors, under the regular appeal procedures provided for in the County Ordinance Code. 7 A the option of the homeowner the procedure for securing bids for rehabili- tation work may be modified to allow the homeowner to negotiate a contract with an eligible contractor of the homeowner's choice. The County Building Inspection Department will review the negotiated contract amount to assure that the market rate for such services has not been exceeded. 254 Microfilmed with board order APPENDIX A INCOME LIMITS BY HOUSEHOLD SIZE FOR REHABILITATION FINANCIAL ASSISTANCE ADJUSTED ANNUAL GROSS INCOME ` Persons Very Low Per Income Median Income Household Household Households 1 $10,625 $ 21,250 2 12,190 24,375 3 13,720 27,440 4 15,250 30,500 5 16,220 32,440 6 17,160 34,315 7 18,125 36,250 8+ 19,065 38,125 "Very Low Income" Households are defined as having an adjusted gross income of not more than 50% of the SMSA median income, as adjusted for household size. "Median Income" Households, for purposes of the Housing Rehabilitation Assis- tance Program, are defined as having an adjusted gross income of not more than the median income in the SMSA, as adjusted for household size. This table incorporates the most recently HUD published income limits for the Community Development Bloch Grant Program in the San Francisco SMSA. HUD adjusts these figures from time to time and the County program will use the most current available figures. May 11, 1982 A4icro{iimed with board order 255 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Sheriff's Auction IT IS BY THE BOARD ORDERED that the Sheriff-Coroner's Department is AUTHORIZED to conduct an auction of the listed items; the proceeds of the sale to be distributed as follows: RETURN 60% of the revenue obtained from the sale to the Sheriff-Coroner's Budget, Org #2535, Revenue Code 9968. RETURN 40% of the revenue obtained from the sale to the Richmond Police Department. hereby cwfffy that this is a true andoorreof copyo/ an actlort taken and entered on the minutes of MG Board of Supervisors on the date shown. ArresrEo: MAY 181982 J.A.O►.SSnN,COUNTY CLERK and sa oN.icio Ciark of the Board f: DOPUW L'.Matthews Orig.Dept.: Sheriff-Coroner cc: County Administrator County Auditor-Controller Richmond Police Department 256 P. Deal #105 - IBM Executive electric typewriter, beige with black trim with grey cover, Model 42, serial no. 5-8511940. This has Auction Tag #1. Auction Tag 42 - Realistic CB 40-channel, serial #74606634, long range radio Model P920 engraved Margarita Reza, phone no. 689-1782. Lloyd's turntable Model F265, serial #3265021652, Auction Tag #3. Auction Tag #4 - Kenwood AM-FM stereo receiver, serial #010306. Auction Tag #5 - RCA 12 inch color portable television, case file no. on TV 61-2554. Auction Tag #6 - Peugeot 10 speed bicycle El Cerrito P.D. ID #188993, serial #460485. Auction Tag #7 - Positron 10 speed bicycle red in color, serial #722206. Auction Tag #8 - Univega 10 speed bicycle, blue in color, serial #BF273063D/03RRY. Auction Tag #9 - One black leather toolbox with carrying handle, piano hinged top, fold down front with 11 drawers, made by H Gerstner & Sons, contents misc. engineering tools, marked Gail Tatge, case file 81-2554. Auction Tag #10 - Bulova brand transistor radio, serial #680-10665. Auction Tag #11 - Item #1 Ripro brand 1/4 inch and 3/8 inch 21-piece socket set in a grey metal box, no serial no., case file 81-2554. Item #2 Philco Ford brand AM radio, serial #AE260-044. Auction Tag #12 - Sanyo automotive cassette tape player, Model F7603, serial #R-127212G. Auction Tag #13 - Black & Decker hedge trimmer, Model 8114, serial #8345, with yellow extension cord. Auction Tag #14 - Skil orbital sander, Model 490, no serial no., case file 81-2554. Auction Tag #15 - One ERC brand digital clock radio, brown and white plastic case on a small curved pedestal, AM FM clock radio with clear face and LID digit readout. Auction Tag #16 - Sears 19 inch color television, Model 564-42161700, serial #V80830453. Auction Tag #17 - Bell & Howell zoom reflex auto load movie camera with black case, serial #31720. Auction Tag #18 - Quadraflex Model 777 AM FM stereo receiver, serial #10114. Auction Tag X19 - Hy Range 2 CB radio, Serial #043949. Auction Tag #20 - Johnson CB radio, Model Messenger 123A, serial #023F114$0443. Auction Tag #21 - Puma CB radio, Model 23B, serial # removed, case file 81-2554. Auction Tag #22 - Waltham yellow metal man's watch, 17 jewel. Auction Tag #23 - Item #1 Unisonic wallet calculator, Model LC262CK, serial #6729340. Item #2 Texas Instruments calculator Model TI1025, serial #3378 Mauos,�fneu with board ordet -2- Auction Tag #24 - Item #1 Bulova man's wristwatch Model Electra 360. Item #2.Ladies' cocktail ring, yellow metal with a white stone, Avon inscribed inside. Auction Tag #25 - Bulova white metal man's wristwatch with Henry Cruz inscription on the back, serial #T0003776. Auction Tag #26 - Item #1 Seiko yellow metal man's watch Model 5ACTUS, serial #53993. Item #2 Pulsar quartz white metal man's watch serial #9N4246. Auction Tag #27 - 30 misc. coins in a ziplock bag. Auction Tag #28 - Timex white metal man's wristwatch Item #2 Auction Tag #28 Seiko white metal man's wristwatch. Auction Tag #29 - Omni yellow metal man's wristwatch quartz time alarm quonograph made by Personal Electronics, Inc., Hong Kong. Auction Tag #30 - Seiko yellow metal man's wristwatch 17 jewels, with black Speidel expandable band, serial #3D0969. Auction Tag #31 - Andre Rivalie yellow metal man's watch, 17 jewels, Swiss Auction Tag #32 - Yellow metal necklack, 18 inch. Auction Tag #33 - Item #1 of 3 - Sanyo AM PM cassette auto player, serial #74924916. Item #2 0£ 3 - Sparkomatic auto player amplifier, serial #0527990. Item #3 of 3 - Two JSL brand auto speakers, 20 ounce magnets, Model 560-CX. Auction Tag #34 - Quadraflex turntable, Model QL-14, serial #1996. Auction Tag #35 - Item #1 of 2 - Auto Reverse AM FM cassette radio, Model JSB00, serial #11634979. Item #2 - Mag brand auto stereo speaker, serial #2207651. Auction Tag #36 - Afker brand AM FM cassette radio, serial #002869. Auction Tag #37 - Kodak Instant camera, Model with a handle. Auction Tag #38 - Realistic amplified dynamic microphone. Auction Tag #39 - Remington quiet writer typewriter portable, serial #QR3129986. Auction Tag #40 - Item #1 JC Penney AM FM 8-track auto stereo, serial #9009747. Item #2 - Two JC Penney car speakers, Model #20. Item #3 - Sharp Elsamate calculator, Model EL208. Miacfiirned U:ith board order 258 -3- Auction Tag #41 - Item #1 Ford Airontronic AM FM car radio, Model #6A-D6AF-19A241-AA, serial #2602776. Item #2 Ford 5 inch car speakers, pair Item #3 One Sanyo speaker cover Auction Tag #42 - Item #1 One Osterizer blender with white base and clear bowl. Item #2 One Waring blender with green base and white clear bowl Auction Tag #43 - One General Electric clock radio with off white case that's broken Auction Tag #44 - One ladies' wristwatch with red LED face, yellow metal with chain link type bracelet Mercury Japan on the reverse. Auction Tag #45 - Yellow metal and white plastic light fixture. Auction Tag #46 - Item #1 Craig 8 track auto stereo player with FM radio, Model 3153 Item #2 General Electric AM FM stereo with built-in turntable with diamond stylus, Model P574H, serial #GT30T88Z98. Auction Tag #47 - Item #1 Pioneer car AM FM cassette player, Model'KR5500, serial #AC40657. Item #2 General Electric clock radio, Model 7-45508. Auction Tag #48 - Vox guitar, red and natural wood color, electric Auction Tag #49 - Argus super 8 movie camera, Model 831-XL, serial #39623. Three Kodak Ektachrome 160 type G super 8 film cartridges. Auction Tag #50 - One Polaroid land camera swinger model, #20. Auction Tag #51 - Item #1 Timex watch, yellow metal quartz, battery operated with simulated leather band. Item #2 yellow metal stick pin, 1 1/2 inches long with 1/4 inch design with 2 hearts intertwined. Auction Tag #52 - Argus slide projector Model Elektomatic 550, serial #54167C. Auction Tag #53 - Edgemaster lawn edger, Model EM2, Briggs 6 Stratton motor, serial #74110601. Auction Tag #54 - Minolta auto pak 800 camera, 1:2.8f-38 mm lens, serial #135714. Auction Tag #55 - Konica 35 mm camera, serial #47021, with attached lens Koshitohu, 1:2.8f 50 mm Hexar, serial #33965. Auction Tag #56 - Two brown speakers, Model P574, unknown brand Auction Tag #57 - Zenith AM FM stereo receiver with 8 track player recorder cassette built-in turntable and dust cover, Model IS4080, serial #0680423. Microfilmed with board order 1 259 -4- Auction Tag #58 - Sears Silvertone Medalist amplifier, Model 7405, serial #13277901. Auction Tag #59 - Item #1 Kodak Ektre 1 Instamatic camera with initials NPD on front Item #2 Timex digital clock with snooze alarm Auction Tag #60 - Statue of two horses pulling a gladiator in a chariot, off white in color. Auction Tag #61 - One Symphonic portable AM FM cassette player, Model PRC500, serial #14151. Auction Tag #62 - Item #1 Keystone Everflash 10 camera Item #2 Melcor 390 calculator, serial #406636. Item #3 General Electric mixer, green plastic. Auction Tag #63 - Item #1 Polaroid One Step Camera with black vinyl case Item #2 Kodak Instamatic camera, Model 174, auto winder. Item #3 Binolux binoculars with carrying case, serial #94006. Auction Tag #64 - Black & Decker two speed saber saw, Model 7514, in plastic case in the box. Auction Tag #65 - Item #1 Fisher stereo amplifier Model 440, serial #491310 Item #2 Panasonic 8 track stereo player, Model RS802US, serial #RH012472. Auction Tag #66 - Item #1 - Singlex TSL 35 mm camera, serial #49564 Item #2 - Riken 35 mm lens, serial #24262. Item #3 - Polaroid color pak 2 camera, serial #9343B Auction Tag #67 - BSR McDonald turntable Model 510, serial 01512. Auction Tag #68 - Soundesign AM FM stereo receiver with cassette player, Model 5601, serial #029817. Auction Tag #69 - Magnavox AM FM 8 track with microphone, serial #18751281. Auction Tag #70 - Pace side talk CB base station Model 10008, serial #02613553. Auction Tag #71 - Sears 8 track player recorder, Model 70093100200. Auction Tag #72 - RCA black and white 12 inch portable television, Model AC242W, serial #839453224. Auction Tag #73 - Item #1 Kodak Instamatic camera-Model 20. Item #2 Polaroid Swinger camera, Model 20. Item #3 Polaroid Swinger camera, Model 20. 2 0 Microfilmed with board order -5- Auction Tag #74 - Item #1 One cloth type beige raincoat with fur detached collar Item #2 One Chinese ladies' style coat with black bamboo buttons, Roaman's label, size E. Auction Tag #75 - Cardboard box containing 11 piece glass table service Auction Tag #76 - Four grey metal drawers with mise, tools. Auction Tag #77 - One brown wooden toolbox with mise. tools. Auction Tag #78 - One green metal toolbox with mise. tools. Auction Tag #79 - One Wagon wheel light fixture Auction Tag #80 - One Reliance brand electric sewing machine, serial #36X109. Auction Tag #81 - Two Packard Bell stereo speakers, serial # on first one #677093, serial no. on the second one #677142. Auction Tag #82 - One RCA 12 inch black and white television, Model AC129W, serial #843424926. Auction Tag #83 - One Soundesign AM FM 8 track stereo receiver, Model 0460, serial #0609208. Auction Tag #84 - One Remington portable typewriter, serial #TR566883. Auction Tag #85 - Catalina 23 channel CB radio engraved 2-2-31, serial #080042. Auction Tag #86 - Longines Symphonette model LTV-77A 30 transistor TV and AM FM 2- band radio, serial #10907. Auction Tag #87 - One Sony Econcquick color portable television approximately 8 inch screen, no serial no. Auction Tag #88 - Realistic CB radio base station, Model Navajo, TRC431, with microphone, serial #73208452. Auction Tag #89 - One Lloyds speaker. Auction Tag #90 - One HBO box, serial #D48972. Auction Tag #91 - Panasonic 8 track stereo player, serial #EA204928. Auction Tag #92 - One stereophone cassette recorder, made by Mercury, no serial no. Auction Tag #93 - One Realistic MPA-10 mobile PA, serial #3A6. Auction Tag #94 - One Crown telephone valet model CTA4000. Auction Tag #95 - Wards Airline turntable Model GEN6703B Auction Tag #96 - One Wards Airline portable AM F3: 3-band cassette recorder, serial #8504. Auction Tag #97 - Lloyds 8 track stereo player Model 2V6W-07A. 2 6 1 Microfilmed with board order -6- Auction Tag #98 - Royce 23 channel auto CB, serial #12-025432. Auction Tag #99 - Lafayette 40 channel CB radio, Model HB940, serial #M00000349. Auction Tag #100 - Kraco auto stereo equalizer, Model KE-3, serial #1122764. Item #2 Sony stereo cassette, Model TC-24SA, serial #170453. Auction Tag #101 - Automatic radio cassette player Model CUD3230, serial #22749. Auction Tag #102 - Kraco AM FM 8 track player, serial #127296. Auction Tag #103 - Panasonic AM FM cassette portable stereo, Model RX5090, serial #9JCNB2680 Auction Tag #104 - Craig 8 track auto stereo, model 3136, serial #312165. Auction Tag #105 - Marantz Superscope, Model C-190, cassette player and recorder, serial #416725702. Auction Tag #106 - Planetron AM FM 8 track stereo, Model VX10, serial #003428. Auction Tag #107 - Panasonic AM FM cassette player, serial #GI694450. Auction Tag #108 - One Solid State cassette player, Model MW200 Auction Tag #109 - Soundesign component stereo 8 track, no serial no. Auction Tag #110 - Pace CB radio 40 channel, serial #122287. Auction Tag #111 - One Zenith AM FM clock radio, serial #1634213. Auction Tag #112 - Sony reel to reel stereo, Model TC255, serial #59366. Auction Tag #113 - Item #1 Two Kraco car speakers Item #2 Fulton AM FM 8 track car radio stereo, Model FB1170, serial 17807. Item #3 Maguadyne AM FM 8 track auto stereo, serial #204401205. Auction Tag #114 - Kraco 8 track auto player Auction Tag #115 - Black & Decker variable speed drill. Auction Tag #116 - Skil 3 inch sander with dust catcher Auction Tag #117 - Black & Decker sander, orange cord Auction Tag #118 - One Powercraft 1/4 inch drill, orange Auction Tag #119 - Hilti hex electric drill, 1/4 inch, serial #009356 Auction Tag #120 - One Kingspoint clock radio, Model KP101, serial #009937 Auction Tag #121 - Brownie 8 mm movie camera Model II Auction Tag #122 - Sharp 9 inch black and white television set, serial no. removed, case file no. 81-2554. 2819. �r� Ni;c;oc,'m� with board order -7- Auction Tag #123 - Three Ripro 1/4 and 3/8 inch 21 piece tool kits in grey metal boxes. Auction Tag #124 - One Melita 8 cup coffee maker, Model ACM8D ' Auction Tag #125 - Archer twin speaker AM FM headphone radio Auction Tag #126 -.Item #1 Two Pioneer Jensen speakers, Model TS160 Item #2 AM FM cassette auto radio Item #3 Solid State by Plymouth radio, serial #438060 Auction Tag #127 - Kraco 8 track auto stereo, Model K1S444, serial #031982. Auction Tag #128 - Kraco 8 track player, Model KID-560A, serial #50749672. Auction Tag #129 - Hit me bows package and mail scale, Model S-104, serial #75449. Auction Tag #130 - Realistic CB base station, Navajo, Model TRC431, serial #85108088, with microphone Auction Tag #131 - Wards credit balance electric adding machine, possible serial #6605322. Auction Tag #132 - Windsor cassette AM FM recorder, serial #EO56318-1. Auction Tag #133 - Cal Rad stereo Model SA30B Auction Tag #134 - Five white metal salt shakers Auction Tag #135 - Monroe adding machine, serial #410-11-092-866. Auction Tag #136 - Dansfield Holiday electromatic movie camera, serial #127236. Auction Tag #137 - Item #1 - Afco auto stereo AM FM Model DID1010, serial #1123025. Item #2 - Realistic auto AM FM 8 track Model and serial # removed, case file 81-2554. Item #3 - AM FM 8 track auto stereo Auction Tag #138 - Two Big Boot speakers Auction Tag #139 - Item #1 - - Brown leather coat, waist length coat, tag says Fashion Imports. Item #2 - Black leather coat, ladies' label says Genuine Leather, size 13-14. Auction Tag #140 - Item #1 - Ladies' brown suede waist length coat Item #2 - Ladies' light tan full length coat Auction Tag 0141 - Unisonic pocket calculator, Model CB14 263 Microfiimsd with board order -8- Auction Tag #142 - Yale & Town chain come along Auction Tag #143 - Item #1 - 2 pair of Levis Item #2 - 4 women's wallets Item #3 - 2 deadbolt locks Auction Tag #144 - Sanyo cassette tape recorder, Model MR400, serial #51262582. Auction Tag #145 - Wizard 1/2 inch reversible drill, Model POE-5401, heavy duty Auction Tag #146 - One unknown brand electric drill, silver in color with red trigger Auction Tag #147 - Black & Decker utility jigsaw, Model U153, with an orange cord Auction Tag #148 - Auction Tag #149 - Montgomery Ward Airline turntable, Model GEN6703B Auction Tag #150 - One Electro brand Solid state stereo music system 6 track and turntable AM FM, Model #EB-6520C, serial #21030483. Auction Tag #151 - Marantz AM FM receiver, Serial #106659J4, Model 2215B Auction Tag #152 - Realistic stereo cassette tape deck, serial #648621A8P Auction Tag #153 - Zenith AM FM receiver 8 track player cassette, Model IS4080, serial #0680423 Auction Tag #154 - Wollensak 3M model 4765 cassette deck, serial #47654907 Auction Tag #155 - Dressmaker sewing machine, serial #39362 Auction Tag #156 - Item #1 One Afco 8 track auto player, serial #144588 Item #2 One Audiovox 8 track AM FM player, Item #3 One Mecca AM FM 8 track vehicle stereo, serial #390667 Auction Tag #157 - Item #1 Clarion 8 track stereo automobile Item #2 Penneys 40 channel CB, serial #00058557 Auction Tag #158 - Panasonic AM FM stereo cassette turntable, serial #PA249638 Auction Tag #159 - Realistic Solid state stereo compact turntable Model 131165 Auction Tag #160 - Realistic AM Fid stereo receiver, Model STA64, serial #14989 Auction Tag #161 - Electra AM FM receiver with 8 track, serial #40802888 Auction Tag #162 - Lloyds AM FM multiplex 8 track record player, Model R943, serial #394301 6957 264 -9- Auction Tag #163 - Sankyo stereo cassette player, serial #85723695, Model STD1650 Auction Tag #164 - A Presto brand electric automatic forced air heater Auction Tag #165 - One Sears Dashmate AM FM 8 track auto radio, serial #141-2-124T-098 Auction Tag #166 - Item #1 Realistic portable AM FM cassette, Model 1485, serial #041017 Item #2 Superscope cassette player, Model CA10, serial #061538 Item #3 Deco telephone, gold and white, serial #347156 Item #4 Jur electric 8 mm camera, serial R10255 Auction Tag #167 - Precar Stereo 8 track, no serial no., Willie Jackson tape in it Auction Tag #168 - New Home electric sewing machine, Model 443, serial #10283 Auction Tag #169 - Unisonic XL101 electric calculator, serial #276413 Auction Tag #170 - Wollensak cassette tape player, model 840, serial #8402693 Auction Tag #171 - Argus 849 dual 8 movie projector, two films Auction Tag #172 - One set of six Raimond #541 cordial glasses Auction Tag #173 - Wards electric model 15 hedge trimmer Auction Tag #174 - K Mart cassette player, model 63301 Auction Tag #175 - Popeil kitchen magician food processor Auction Tag #176 - Black & Decker 3/8 inch electric drill Auction Tag #177 - Texas Instruments calculator, model 1025, serial #5079 Auction Tag #178 - Polaroid camera model 103, serial #230879 Auction Tag #179 - Item #1 Polaroid Zip camera, serial #TM6011A Item #2 Polaroid square shooter, serial #TM3041A Item #3 Polaroid One Step, serial #A39047 Auction Tag #180 - Polaroid Land camera in the case, serial #HF7322A Auction Tag #181 - Polaroid Land camera, serial AA391634 Auction Tag #182 - Item #1 Kodak pocket Instamatic camera, Item #2 Berkie Keystone 101 camera, serial #106738 Auction Tag #183 - Item #1 Polaroid Pronto B camera Item #2 Polaroid Super Shooter camera n U e 5 'Aicrofiimed tivith board order 4 -10- Item #3 Polaroid One Step camera Auction Tag #184 - Polaroid Land camera Model 80, no serial no. Auction Tag #185 - Minolta Auto winder, serial #1068225 Item #2 Permolite electronic flash 110 camera Item #3 Bell & Howell electric eye 8 mm movie camera, serial # AU16621, with attached Comat zoom lens, serial #657 Auction Tag #186 - Rolleicord box camera, serial #1198706, with attached Heidosmat lens, serial #227571, also attached a Schneider-Kreiznach lens, #2900900. Auction Tag #187 - A Kodak XL36Z movie camera, inscribed SCUSD, serial #803273 Auction Tag #168 - Polaroid SX70 camera, serial #422075919 Auction Tag #189 - Bell & Howell auto load camera 8 mm, serial #33710, with attached strobe Auction Tag #190A- Two rocket racing wheels with two P78-15 tubeless tires, Super Show premium tires Auction Tag #19OB- H & K Porter 36 inch wood handle bolt cutters Auction Tag #191 - Kodak Brownie flash starlight camera Auction Tag #192 - General Electric AM FM stereo with record player, serial #K913107, with two black plastic speakers Auction Tag #193 - Green Coleman camp stove Auction Tag #194 - Nishikura tape recorder, Model 4, serial #32399 Auction Tag #195 - General Electric ladies' hair dryer Auction Tag #196 - Longines Symphonette AM FM stereo tuner with record player, no visible serial nos. Auction Tag #197 - Emerson radio, reel to reel tape player, serial #A10322. Auction Tag #198 - Philco 8 track tape player Model TSCP-81BE, no visible serial no. Auction Tag #199 - Sears black and white portable television set, 12 inch, serial #6413213 Auction Tag #200 -'Precor cassette tape recorder, no serial no. Auction Tag #201 - One Skil 7 1/4 inch power saw, Model 936, in an orange carrying case Auction Tag #202 - BSR McDonald turntable, Model 5.500 Auction Tag #203 - Longines Symphonette turntable with AM FM radio Auction Tag #204 - One Royal adding machine, beige in color, Model E931NO 2 66 Micro{I;mCd with board order -11- Auction Tag #205 - Toshiba AM FM portable electric radio, Model 14L-828F Auction Tag #206 - Electra Radio Corp. AM FM receiver with 8 track stereo Auction Tag #207 - Realtone AM FM short--wave portable radio Auction Tag #208 - Sears turntable with dust cover, Model 132.90021400 Auction Tag #209 - Longines Symphonette world traveler AM FM transistor radio Auction Tag #210 - One K Mart stereo speaker Auction Tag #211 - General Electric electric alarm clock Auction Tag #212 - One Panasonic AM phonograph battery operated, Model SG-354, serial #104506 Auction Tag #213 - Zenith AM FM receiver, Model #C440W, serial #E2915241 Auction Tag #214 - One General Electric two-slice toaster Auction Tag #215 - One Wards Airline turntable, Model #GEN6012B Auction Tag #216 - Panasonic portable cassette recorder player, serial #EC609350 Auction Tag #217 - Royce 23 channel CB radio Auction Tag #218 - Royce 23 channel CB radio, serial #009413 Auction Tag #219 - One General Electric portable cassette recorder and player, Model 3-5003A Auction Tag #220 - One Craig cassette player with FM stereo radio in-dash, model 3517 Auction Tag #221 - One Kraco 8 track player with slide mount, serial #187910 Auction Tag #222 - One Audiovox FM radio Auction Tag #223 - One Channel Master FM radio with cassette tape player slide mount attached, no visible serial nos. Auction Tag #224 - One General Electric clock radio, AM only, electric, model 7-4725, no serial no. Auction Tag #225 - One JC Penney FM converter, model 981-5222, serial #74200786 Auction Tag #226 - One Proctor Silex electric iron Auction Tag #227 - One grey carrying case containing a Polaroid camera, model 420, with flash attachment Auction Tag #228 - One Pierce Simpson CB radio, Model Cougar, 23B, serial #403349 Auction Tag #229 - One ET mag wheel, probable serial no. 752186 267 Auction Tag #230 - One ET mag wheel, probable serial no. 00242 Auction Tag #231 - One Midland International CB radio, model 13830, serial #5910951 0-in board orcjeL -12- Auction Tag #232 - One Hitachi AM FM clock radio, electric, model KC-783, serial #19215772 Auction Tag #233 - One General Electric 8 track tape player, blue in color, serial #270392 Auction Tag #234 - One Murdock earphone jack Auction Tag #235 - One Maderian 8 track tape player, serial #01844 Auction Tag #236 - Realistic AM FM clock radio, model 12-1494, no visible serial no. Auction Tag #237 - One Sankyo digital clock, electric, model #412, no visible serial no. Auction Tag #238 - One Medallion AM in-dash radio, serial 016496 Auction Tag #239 - One Delco AM in-dash radio Auction Tag #240 - One Motorola Solid State AM radio Auction Tag #241 - Viewlex movie projector, serial #199720B Auction Tag #242 - Philco 12 inch portable black and white television set, model B521UAV, no visible serial no. Auction Tag #243 - General Electric AM radio and record player combination, battery operated, no visible serial no. Auction Tag #244 - Sylvania Solid State record player, model MM10W, serial #0443945 Auction Tag #245 - One pair headphone, grey and blue in color, with adjustable volume control, no serial no. Auction Tag #246 - Box containing two stereo speakers, one 14 inch K Mart, one Ross brand 12 inch speaker Auction Tag #247 - Two brawn simulated wood plastic speakers, approximately 12 inches, no brand name Auction Tag #248 - Panasonic reel to reel tape player, model RS790S, serial #2463 Auction Tag #249 - One large box containing several pairs of ski boots, Apris ski boots Auction Tag #250 - Item #1 - A EFI set headphones Item #2 - Murdock,Model #D60216, set of headphones Auction Tag #251 - Consists of serveral items of camera equipment Item #1 - A Polaroid Square Shooter 2 Item #2 - A Polaroid Color Pak 2 Item #3 - Sears 126 Easy Load 110 camera Item #4 - Kodak 8 mm movie camera Item #5 - Simplex 41 110 camera 268 Alkrof;lm�d w;th board order -13- Item #6 - Kodak Instamatic 100 camera Item 47 - Flip flash Sears brand 110 camera Item #8 - Pocketmatic 110 brand name Berkey Auction Tag 4252 - Sears brand 8 track stereo player, Model 40091010300 Auction Tag #253 - General Electric clock radio, no visible model or serial no. Auction Tag #254 - Two white metal magnetic car stereo speakers Auction Tag #255 - IC car stereo, Model CQ880EU, serial #520062 Auction Tag #256 - Ross 8 track car tape player, model 8430, serial 10530265 Auction Tag #257 - Wollensak magnetic reel to reel tape recorder, serial #1543245 Auction Tag #258 - Two Sony stereo speakers Auction Tag #259 - Daiwa model 407 fishing reel Auction Tag #260 - Royce CB radio microphone Auction Tag #261 - Contains misc. items Item #1 - Two yellow push-button dial telephones, Pacific Telephone Trimlines Item #2 - One green push-button dial Pacific Telephone Trimline Item #3 - one red push-button dial Pacific Telephone Trimline Item #4 - Farberware automatic can opener Item #5 - Liktronix model 2230-2235, serial #178670, calculator Item #6 - Unisonic model 911 pocket calculator, serial #147894 Item #7 - Hoover fabric guide clothes ironer Item #8 - General Electric mixmaster blender Item #9 - Hamilton Beach Scovill model electric knife Item #10 - Arcross super massage hand massager Item #11 - Single cut hair clipper, model H, no visible serial no. Auction Tag #262 - Auction Tag #263 - Auction Tag #264 - Microfilmed with board order 269 -14- Auction Tag #265 - Toshiba AM FM Solid State portable radio, no visible serial no. Auction Tag #266 - Chevrolet car radio, serial #986545 Auction Tag #267 - Ranger stereo 8 track car stereo, serial no. removed, case file no. will be 81-2554 Auction Tag #268 - Lairds AM FM digital clock radio, no visible serial no. Auction Tag #269 - Bel Air 8 track auto player, model 8261, serial #531108 Auction Tag #270 - Jet 8 Lear car stereo, no serial no. Auction Tag #271 - Radio Shack AM portable radio, no serial no. Auction Tag #272 - Ladies' white metal ring with clear white stone Auction Tag #273 - Ladies' set wedding rings, white metal with white stones in a black ring box Auction Tag #274 - White metal wedding set with small white clear stones Auction Tag #275 - Plastic bag containing a ladies' white metal watch, a ladies' yellow metal watch, and two yellow metal ladies' rings with white clear stones Auction Tag #276 - Seiko man's white metal watch with reddish face with the numerals 12 and 6 in white clear stones and white clear stones at 3 and 9 Auction Tag #277 - Ziplock plastic bag containing a small cigarette style pocket calculator with cigarette lighter and two white metal rings intertwined leaf design Auction Tag #278 - Norelco men's double edge shaver with grey case Auction Tag #279 - Kraco AM FM 8 track auto stereo, serial #30640119 Auction Tag #280 - Soundesign red plastic 8 track player Auction Tag #281 - K Mart black and white 12 inch television set in a white plastic case, serial #41514070 Auction Tag #282 - Montgomery Ward cassette tape player, model GEN3901A5041 Auction Tag #283 - one General Electric brown and beige can opener Auction Tag #284 - One Penncrest yellow and cream sharpener combination Auction Tag #285 - Afco automobile AM FM cassette player, serial #1022160 Auction Tag #286 - Ziplock plastic bag containing one yellow metal necklace with horseshoe style pendant design Auction Tag #287 - Simulated leather wallet size pocket calculator, brand Texas Instrument, model TI1750 Micicfi mod with board order 270 -15- Auction Tag #288 - small Ziplock plastic bag containing one ladies' yellow metal dinner style ring with white clear stone Auction Tag #289 - Small Ziplock plastic bag containing one ladies' yellow metal necklace with pendant and white clear stones on pendant Auction Tag #290 - Small Ziplock plastic bag containing one yellow metal necklace with a leaf pendant Auction Tag 4291 - Small plastic bag containing one white metal ladies' ring with a clear white stone Item 42 - White metal ladies' ring with a black onyx stone with clear stone inside of that Auction Tag #292 - Limited Pioneer portable typewriter in a green container with red interior, serial #ERP518994 Auction Tag #293 - Magnavox black and white console model television set, 24 inch, serial #3211948 Auction Tag #294 - Zenith console 25 inch black and white television set, serial #5456736 Auction Tag #295 - One Montgomery Wards 10 speed bicycle, yellow with a black seat, Auction Tag #296 - One Peugeot 10 speed bicycle, green, black seat, serial #RIID00225 2'71 '"Crofilmed with board order THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Transfer 1981/82 Roberti-Z'berg Urban Open Space Money to Oakley Union School District The Public Works Director having advised the Board of Supervisors that the Citizens Advisory Committee for County Service Area LIB-11 unanimously recommends that the sixth year allocation of Roberti-Z'berg funds be transferred for park maintenance to the Oakley Union School District; and The Public Works Director having advised the Board of Supervisors that such funds are discretionary and that the use would benefit County Service Area LIB-11's existing parks; and The Public Works Director having advised that the sixth year Roberti- Z'berg allocation amounts to $1,877, and that he concurs with the Citizens Advisory Committees recommendation; IT IS BY THE BOARD ORDERED that the aforementioned recommendation by the Citizens Advisory Committee for County Service Area LIB-11 and concurred with by the Public Works Director is APPROVED. The Auditor-Controller is hereby authorized to transfer $1,877 from Fund #27110 to the Oakley Union School District. I herby aardlythat this Is a fruaagdoorreetcopyef an action taken and entered on the rtnuhs of the Board of Supervisors on the dote ahown. ATTESTED. MAY 181982 J.R.oLSSON,Cot1NTy CLERK and ex of io Clerk of the Board By 1�`._,Deptsty Orig.Dept.: Public Works (Admin. Svcs) cc: County Administrator County Counsel Public Works Department' Auditor-Controller Oakley Union School District Public Works Accounting `272 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interstate 680 Projects 0662-6114149 On March 30, 1982, this Board authorized the Chair to extend an invitation to the California Transportation Commission to meet with the Board of Supervisors for the purpose of discussing transportation issues of concern to the County; The Public Works Director having advised that Michael P. Evanhoe, Executive Director of the California Transportation Commission, has indicated that the Commission will be available on the afternoon of May 27, 1982; and The Public Works Director having furthe requested that he be authorized to expend up to $1500 for transportation and related expenses in conjunction with CTC's visit to Contra Costa County; IT IS BY THE BOARD ORDERED that the request of the Public Works Director is approved and that he is authorized to expend up to $1500 in conjunction with CTC' s visit to Contra Costa County. I hereby certify that this is a true and co+nct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 181982 J.R. OLSSON,COUNTY CLERK and ox officlo Clerk of the Board By 6 ,Deputy Orig. Dept.: Public Works,Admin. CC: PW Transportation Planning PW Accounting Auditor-Controller 2'7 3 wrg.tourboll.t5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Voter Turnout Goal of 85% at June 6, 1982 Primary Election. Supervisor Sunne W. McPeak having stated that Contra Costa County has historically had a voter turnout in the 70-75% range for Primary and General Elections, but given the important issues on the ballot for the June 8, 1982 Primary Election a greater turnout is feasible; and Supervisor McPeak having advised that an organizational meeting will be held at 3 p.m. on May 24, 1982 at the Georne Gordon Center, 500 Court Street, Martinez, to discuss ways in which registered voters can be encour- aged to exercise their voting right, and that all persons interested in assisting in the effort are urged to attend; and Supervisor McPeak having recommended that the Board establish a goal of achieving a voter turnout of 85% at the June 8, 1982 Primary Election; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I herebycortly that MIs is a t.usantremeatcopy of an action Mkon and entered an the minutes of the Board of SuperviSM on the data shown. ATTESrEo: MAY 181982 J.R.tJLSSCN,COUNTY CLERK and ex of cid Clark of the Eosin By✓ �:_,Daputy Orig.Dept.: Clerk cc: Registrar of Voters Elections Department County Administrator JR:mn 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. S1���QT; Approval of Extension of Subdivision Agreement and Bond Revison u ivision MS 194-78, Danville Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement and revising the surety bond between R. Alan Cotton & John W. Fefle.v and the County for construction of certain improvements in Subdivision MS 194-78, Danville area, through April 17, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby cerb'S+that ihls Is a true andcorreci copyot an action tekarr and ertorod on the minutes of the Board of Suparrlaora on the dato.-,:awn. ATTESTED:SAY l 8 1982 J.R.OLSSON,.^,0iioT1, CLEtlr: and ax Offi.:la Clark tai rhes ova;%; Orig.Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. R. Alan Cotton & John W. Fefley C/O Champlin & Cotton Dev. Co. 401 So. Hartz Ave., Suite 205 Danville, CA 94526 United Pacific Ins. Co. of Washington 2.75 P. 0. Box 15901 Sacramento, CA 95852 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fees--Human Services Programs Supervisor McPeak having noted that in many of our human services programs fees are not charged either because of past practice or cannot be charged because of statutory or regulatory restrictions; and Supervisor McPeak having suggested that among the examples of programs where she feels fees should be charged or increased are the developmental services provided to clients at the George Miller, Jr. Centers, including those services reimbursed by the Regional Center of the East Bay, mental health services financed with State Short-Doyle funds, and drug programs operated by the County; and Supervisor McPeak having recommended that the County Administrator explore the feasibility of initiating or increasing such fees charged for human service programs and in doing so that the County Administrator review this recommendation with the Developmental Disabilities Council, the Mental Health Advisory Board, the Drug Abuse Board, the Alcoholism Advisory Board, and any other advisory boards, committees, or commissions the County Administrator feels would be appropriate; and Supervisor McPeak having further recommended that the review of the whole subject of fees involving coordination by the County Administrator include coordinating meetings with parents, clients, and other provider groups; and Supervisor Powers having suggested that because of the unique services provided by the George Miller, Jr. Centers legislation might be introduced to permit a pilot program in this County to test the feasibility of charging fees for services to the developmentally disabled; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors McPeak and Powers are APPROVED. I herobycertify 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: MAY 18 1982 J.R.OLS`..'.';,C o:;:,0F"'C_EFK and ex officio Cie:k of the Board Deputy Orig.Dept.: County Administrator cc: Human Services Health Services Director Director, Miller Centers Developmental Disabilities Council Mental Health Advisory Board Drug Abuse Board Alcoholism Advisory Board Jane McCoy, Exec. Sec.,Advisory Boards 27 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of A & R Development from Conditional Approval of Tentative Map of Subdivision 6185, Alamo/Danville Area. WHEREAS on the 7th day of April, 1982 the San Ramon Valley Area Planning Commission approved with conditions the tentative map of Subdivision 6185, Alamo/Danville area, filed by DeBolt Civil Engineering; and WHEREAS within the time allowed by law, A & R Development (owner) filed with this Board an appeal from Condition No. 2 of said Conditions of Approval; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, an Tuesday, June 15, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing pursuant to code requirements. Ihereby t wily that this is atruefind ccrrcctsrPYof an action taken and entered on the rrtnutel Of tits Board of Svoetvfs0rs.0n tho date a5owa- ATTESTED: MAY 181982 J la.()SSQiv,COUNTY CLERK an ex Oft' io Clerk of tho Board .Deputy Diana M.Herman Orig.Dept.: Clerk of the Board cc: A & R Development DeBolt Civil Engineering List of Names Provided by Planning Director of Planning 277 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2500-RZ and Land Use Permit No. 2114-81, Kensington Area (Mary E. Hoshour, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Bart Jones (2500-RZ) to rezone property designated as an unnumbered lot of Block 1, Kensington Park located at the intersection of Arlington Avenue and Ardmore Road, Kensington area, from Single Family Residential District (R-6) to Neighborhood Business District (N-B) and conditional approval of Land Use Permit No. 2114-81; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, June 15, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. f harahyceRj+y:hallht!!s a trueandcarresteoFyaJ an acrevrr a:4,-,o aid sr..?.rad on tho minutas of fha Board at Su;:.-isar.n t:J:'ata ehown. ATTEST[7:..� Md Ox tN4CiG Clt7ir Bt the 5 w Br .OrPub► Diana M.Herman Orig.Dept.: Clerk of the Board cc: Bart Jones Mary E. Hoshour List of Names Provided by Planning Director of Planning 278 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2496-RZ and Development Plan No. 3044-81, Alamo/Danville Area (A & R Development, Owners). The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of DeBolt Civil Engineering (2496-RZ) to rezone 100 acres located at the easterly end of Lackland Drive, Alamo/Danville area, from General Agricultural District (A-2) to Planned Unit District (P-1) and conditional approval of Development Plan No. 3044-81; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, June 15, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same. harabYccrNlY tpatth::l;:a t-s�ndr;-r.-t cop"r or,a0"on ta'-an—Id ar.:a,od Or v`'V r :.res of the Board C:Supe:�:�' tin fg3le� ATTESTEC; -- J.r.!�L:3:'�':COiI: SV CLrRK •-1:lro Sourd Diana M.Herrman Orig. Dept.: Clerk of the Board cc: DeBolt Civil Engineering A & R Development List of Names Provided by Planning Director of Planning 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. Completion of Warranty Period and Release of Cash Deposit for "LIP;G :Performance, Subdivision 5154, Danville Area. On April 28, 1981, this Board resolved that the improvements in Subdivision 5754 were completed as provided in the agreement with Amador Associates, Ltd. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one ,year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,300 cash deDOSit (Auditor's Deposit Permit No. 14559, dated November 2.0, 1978) to Amador Associates, Ltd, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. J hereby cert&that this Is a true and correct copyof an action Aekan and onterod on the minutes of the Board of Supervisors on tho deto zhow.n. ATTESTED. MAY 18 1982 J.R.OLSSON,COUNTY CLERK and ft off clo Mrk of tro Boar' By ',Deputy I�C�L Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Amador Associates, Ltd. 3055 Clayton Rd. 28(] Concord, CA 94519 Fireman's Fund Ins. Co. 1855 Olympic Blvd. Walnut Creek, CA 94596 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ May 18, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit, Subdivision MS 29-79, Walnut Creek Area. On May 19, 1981, this Board resolved that the improvements in Subdivision MS 29-79 were completed as provided in the agreement with Citizens Savings & Loan and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $2,750 cash deposit (Auditor's Deposit Permit No. 25860, dated December 20, 1979) to Citzens Savings & Loan pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 11?e" ycertifythatthisisatrueandcaractcopyof on action Nksn and er,terod on the minutes of the Board of Supaivisors on the date shown. ATTESTED. MAY 181982 d-R.OLSSON,COUN'Tr GUFRx and 8x offklo Clerk of the Board By45 z� Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Citizens Savings & Loan 700 Market St. San Francisco, CA 94102 281 May 18, 1982 Closed Session At 12:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to receive legal advise from County Counsel. At 2:05 p.m. the Board reconvened in its Chambers and continued with the calendared items. 282 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 18 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Decision on Proposed Condominium Conversion Ordinance The Board on April 13, 1982 having deferred to this date the decision on a proposed amendment to the County Ordinance Code which would provide criteria for the conversion of rental apartment units and commercial space to condominium ownership; and Supervisor Torlakson, Chairman of the Internal Operations Committee (Supervisor Schroder, member) , having reported that the Committee had reviewed the proposed ordinance in conjunction with staff and interested parties, and having submitted suggested alterna- tives and revisions for Board consideration this day; and Supervisor Torlakson having noted that he concurred with staff's recommendation that the issue of the ratio of conversions to available rental housing be retained as part of the review process of the Housing Element of the County General Plan; and The following persons having commented on the proposed changes in the draft ordinance: Leslie Stewart, representing the League of Women Voters of Diablo Valley: Darlyne Houk, representing the Contra Costa Board of Realtors; Inez Hiller, representing the Housing Alliance of Contra Costa County; Chet Aasland, representing the Council of Condominium Homeowners Associations, requested that the Department of Real Estate Form 623 be utilized for informational purposes; and The Board having discussed the matter, having determined to modify the definition of handicap to indicate tenants who have severe physical or developmental disabilities that are documented and medically verifiable and to delete the provision requiring special leases for low and moderate income households, and having concurred with the revisions recommended by the Internal Operations Committee; IT IS BY THE BOARD ORDERED that the condominium conversion ordinance, as amended, is INTRODUCED, reading waived and May 25, 1982 is set for adoption of same. IT IS FURTHER ORDERED that the Director of Planning is directed to submit a report within one year on the effect of the condominium conversion ordinance on the housing rental stock and to explore the feasibility of utilizing the Department of Real Estate Form 623 for the required physical element information. Orig. Dept.: Clerk of the Board fh"bycartffythat this Isatnraandcorrecteopyof cc: Director of Planning an action taken and entered on the minutes o/the County Counsel Board of Soperylsors on the dots shown. ATTESTED, - J.R OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By v f `= ,Deputy And the Board adjourns to meet in regular session on Tuesday v May 25, 1982 at 9:00 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 284 The preceding documents contain �l pages.