Loading...
HomeMy WebLinkAboutMINUTES - 06011982 - R 82F IN 1 i s 1982 1 i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY June 1, 1962 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 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 I In the Board of Supervisors of Contra Costa County, State of California June 1 19 82 In the Matter of Proceedings of the Board during the month of May 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of May 1982 is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on June 1, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES- none ABSENT: none ` I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 1st day of June 19 82 R. OLSSON, Clerk By // //.' ., Deputy Clerk Barbara J/ Fierner � L 0 2 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California June 1 19 82 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 82-28 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 1st day of June i9 82 j J. R. OLSSON, Clerk By ikV1 ���(, 'L ' Deputy Clerk H 24 12174- 15-M `Barbara f. ' Lerner Form #30 4/7/75 - L 0 3 In the Board of Supervisors of Contra Costa County, State of California June 1 19 82 In the Matter of Ordinance(s) Adopted The following 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: � t 0 4 ORDINANCE NO. 82-36 (Condominium Conversions and Subdivision Notices) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION 1. Article 26-2.21 is added to the Ordinance Code, to provide subdivision hearing notice,to read: ARTICLE 26-2.21 SUBDIVISIONS 26-2.2102 Notice. Whenever a public hearing is held concerning a tentative, parcel or final subdivision map, or the kind, nature or extent of the improvements required for a subdivision, or a reversion to acreage, the planning department shall schedule a hearing before the appropriate division, and give published and mailed notice thereof pursuant to Government Code Sections 66451.3 and 66451.4. (Ord.82-36 S1.) SECTION Il. Section 94-2.606 is amended, to provide staff subdivision reports to proposed building conversion tenants,to read: 94-2.606 Subdivision Conference. Within 30 calendar days after the filing of a tentative map in compliance with Section 94-2.602,the planning department may hold a subdivision conference on the tentative map, after giving written notice to all interested agencies. At such conference in recommendations of the planning depart- ment and the other affected agencies may be considered and correlated. Following the conference,the department shall make a written report of the recommendations to the appropriate advisory agency, and shall serve the report on the subdivider and on each tenant of the subject property (in the case of a proposed conversion to a condominium project, community apartment project, or stock cooperative project), at least three calendar days before any final action by the advisory agency. A revised tentative map may be submitted at least one week prior to any final action by the advisory agency. (Ord.82-36 52, 78-5.) SECTION Ill. Division 926 is added to the Ordinance Code, to provide standards and procedures for the conversion of existing buildings into condominiums,to read: DIVISION 926 CONDOMINIUM CONVERSIONS CHAPTER 926-2 GENERAL 926-2.202 Purpose The intent and purpose of this division is to safeguard life and public health and welfare by establishing procedures and standards for condominium conversions in order to provide for a balance of housing types and tenures, housing opportunities for all economic segments of the population throughout the community, and the orderly conversion of rental housing and non-residential structures consistent with the objectives herein, and to implement applicable general and specific plan objectives and policies. (Ord.82- 36 83.) 926-2.204 Objectives. The objectives of this division's regulation are to: (1) Establish uniform requirements and procedures for the review of proposed condominium conversions; (2) Establish criteria for condominium conversions by requiring conformance with county code regulations and other development standards herein established; 0 5 (3) Mitigate the effect of conversions on existing tenants by requiring adequate notice of conversion,as well as adequate time and assistance to relocate, as nece ss ar y; (4) Require provision of adequate information to the potential buyer concern- ing the physical condition of the unit, including but not limited to structural integrity and sound-transmission characteristics of the unit; (5) Preserve the County's low and/or moderate income rental housing stock to the greatest feasible extent and provide for a reasonable balance of ownership and rental housing; (6)" Provide a variety of safe, well-designed housing types at reasonable cost, convenient to areas of employment,services,and transportation;and : (7) Provide for the orderly conversion of non-residential structures. (Ord.82-36 53.) 926-2.206 State Statutes. Reference to state statutes herein includes future amendments thereto. (Ord.82-36 53.) CHAPTER 926-4 DEFINITIONS 926-4.202 General. Unless otherwise specially provided or required by the context,the following terms have the indicated meanings in this division. (Ord.82-36 $3.) 926-4.204 Common Areas. "Common areal' means the entire project excep- tion all units herein granted or reserved. (Ord.82-36 $3.) 926-4.206 Community Vacancy Rate. "Community vacancy rate" means the vacancy rate determined by the Director of Planning using data obtained from the most recently available postal vacancy survey, the State of California Department of Finance Special Census,and/or from other applicable and reliable sources. (Ord.82-36 53.) 926-4.208 Condominiums. "Condominium" means a condominium as defined in Civil Code $783. (Ord.82-36 S3.) 926-4.210 Condominium Documents. "Condominium documents" are the covenants, conditions and restrictions,the description of the project elements,and any _ other documents establishing a plan for condominium ownership. (Ord.82- 36 93.) 926-4.212 Conversion. "Conversion" is a change in the type of ownership of a parcel or parcels of real property, together with the existing attached structures, to that defined as a condominium project(Civil Code 51350), stock co-operative(Business and Professions Code 511004), or time-share project, regardless of the present or prior use of such land and structures and whether substantial improvements have been made or are to be made to such structures. (Ord.82- 36 83.) 926-4.2I4 Covenants,Conditions and Restrictions. "Covenants,conditions,and restrictions" is a written declaration relating to the maintenance,operation, duties,and responsibilities of the common owners of the project and may include,but is not limited to,those restrictions provided for in Civil Code 51355. (Ord.82- 36 S3.) 926-4.216 Handicapped Tenant. "Handicapped Tenant" means a tenant with a physical disadvantage or developmental disability, which is documented and medically verifiable, that renders success in finding comparable housing significantly more difficult. (Ord.82-36 $3.) - 2 ORDINANCE s NO.82-36 �� 926-4.218 Homeowners Association. "Homeowners association"is an organiza- tion composed of persons who own condominium unit(s) and who are organized to operate and maintain common areas and facilities for condominiums. (Ord.82-36 83.) 926-4.220 Lower Income Household. "Lower income household" means a household with a gross income which is at or below 80 percent of the current median income for the San Francisco - Oakland Standard Metropolitan Area as adjusted for family size, and estimated by the U.S. Department of Housing and Urban Development for its Community Development program. (Ord.82-36 S3.) 926-4.222 Low and Moderate Income Rental Housing Stock. "Low and moderate income rental housing stock" means those rental dwelling units in buildings being proposed for conversion,the rental, utility and fuel costs for which at the time of filing the application,does not exceed the current Section 8 fair market rent guidelines issued by the Federal Department of Housing and Urban Development. (Ord.82- 36 S3.) 926-4.224 Project. "Project" means the entire parcel of real property divided, or to be divided into condominiums,including all structures hereon. (Ord.82- 36 S3.) 926-4.226 Tenant. "Tenant" means a person or persons in actual possession entitled under a lease, rental agreement or other agreement with the owner, or his or her agent,to occupy a dwelling unit to the exclusion of others. (Ord.82- 36 83.) 926-4.228 Unit. "Unit" means the elements of a condominium which are not owned in common with the owners of other condominiums in the project. (Ord.82- 36 83.) CHAPTER 926-6 CONVERSION STANDARDS 926-6.202 General. The physical conversion standards in this chapter are the minimum necessary to insure that this division's purpose and objectives are accom- plished. Conversions shall comply with these standards. (Ord.82- 36 S3.) 926-6.204 Storage Space. Provision of 50 cu.ft.of protected storage space in addition to closet space normal to all residential units. (Ord.82- 36 83.) 926-6.206 Private Open Space. Provision of a minimum 75 square feet of private of private open space for each unit. (Ord.82-36 83.) 926-6.208 Laundry Facilities. Provision of laundry facilities in each residential unit. (Ord.82-36 83.) 926-6.210 County Regulation Conformance. Existing and proposed conversion project improvements and structures shall comply with regulations of the county code and other applicable ordinances including zoning and requirements for "products of combustion"detection devices and systems. (Ord.82-36 83.) 926-6.212 Firewalls. Firewalls in common attic spaces, fire resistant finishes on common walls,and boxed electrical outlets, switches, etc.on common walls shall be provided. (Ord.82-36 83.) - 3- ORDINANCE NO.82-36 L 0 7 926-6.214 Physical Elements_ Report Deficiencies. Any deficiencies cited in structural, foundation, mechanical, termite, plumbing, and roof inspection reports portion of the physical elements report shall be corrected in a manner which satisfies the planning department. (Ord.82- 36 53.) 926-6.216 Building Inspection Report Violations. Any violations cited in the building inspection report by the building inspection department shall be corrected in a manner which satisfied the building inspection department. (Ord.82- 36 53.) 926-6.218 Utility Meters. Public utilities shall be independently metered to each unit. (Ord.82- 36 53.) CHAPTER 926-8 APPLICATIONS 926-8.202 General. Any subdivider who desires the approval of a condominium conversion project shall submit an application which includes the information and documents required by this chapter and such other information determined to be necessary to evaluate the project by the director of planning or the planning agency. (Ord.82- 36 53.) 926-8.204 Tentative Map and Plan. In addition to the tentative map and information required pursuant to Article 94-2.2, a plat plan shall be submitted indicating the location and dimensions of the proposed units, private areas, driveways, parking facilities, walkways, exterior private storage spaces, and common area facili- ties. This additional information may be set forth on the proposed tentative map in lieu of filing a separate plat plan. (Ord.82-36 53.) 926-8.206 Condominium Documents. Draft copies of the required proposed convenants, conditions and restrictions, by-laws, and articles of incorporation of the homeowners association shall be submitted. (Ord.82-36 53.) 926-8.208 Building Inspection Report. A report from the building inspection department on the condition of any involved buildings listing any regulation violations found to be detrimental to the health,safety and welfare of the public, the owners and the occupants of the building... (Ord.82-36 533.) 926-8.210 Construction Details. Construction details of the existing structures indicating common wall, ceiling and floor construction, fire walls and draft wall locations,floor plans and square footage of each unit. (Ord.82-36 53.) 926-8.212 Acoustical Report. An acoustical engineer's analysis of current unit to unit noise transmission characterisitics compared to current Title 7 requirements, including specific recommendations for alterations necessary to meet current Title 7 noise transmission requirements. (Ord.82-36 53.) 926-8.214 Physical Elements Report. A physical elements report shall be submitted on a form developed by the planning department which details the age, condition, useful remaining life of the components of the project and shall include termite,site drainage,roof,plumbing mechanical,foundation,and structural inspection reports. (Ord.82-36 53.) 926-8.216 Tenant Profile Report. A tenant profile report on the proposed conversion is required and shall include: ORDPVANCE NO.82-36 0 8 (1) Length of occupancy of present tenants; (2) Household composition; a) Number and age of tenants over age 62; b) Number of tenants receiving Section 8 rental housing assistance; c) Number and size of families with school age children; d) Number of handicapped persons in residence; and e) Number of persons previously displaced by condominium conversions. (3) Current rents, a statement of whether rents include or exclude utilities, date and amount of last rental increase during the eighteen months preceding the application; (4) Nature of lease agreements; (5) Names and addresses of current tenants; (6) A report stating the number and date of evictions and reasons for each for the eighteen months preceding the application;and (7) Three sets of stamped, addressed envelopes for each tenant, with no return address. (Ord.82- 36 53). 926-8.218 Notice of Intent. Evidence of receipt by each involved tenant of the notice required by 5926-10.204. (Ord.82- 36 53) 926-8.220 Proposed Improvements. A statement of and/or plans for proposed improvements shall be submitted with the application. (Ord. 82- 36 53) 926-8.222 Tenant Relocation and Assistance Plan. A tenant relocation and assistance plan which shall contain the following information: (1) Proposed amount tenants will be reimbursed for expenses of moving; (2) Proposed amount of assistance tenants will be individually given in finding comparable rental housing in the general location of the proposed project; (3) The availability of long term leases and extra time to locate housing for families with children in school, students, elderly or handicapped tenants, or long-term tenants;and (4) Any other plans of the subdivider to provide for assistance to tenants who will be caused to move if the proposed project is approved. (5) For the conversion of a mobile home park,the impact report required by Government Code 566427.4. (Ord.82- 36 53.) 926-8.224 Sales Information. The following information regarding unit sales shall be provided: (1) Proposed sales price of units and financing arrangements; (2) Terms of sale and discounts,if any,to be offered to existing tenants;and _ 5- ORDINANCE NO.82-36 i 0 �9 (3) Statement regarding policy of sales to families with minor children. (Ord.82- 36 53.) 926-8.226 Defect and Compliance Statement. A written statement by the owner and/or subdivider that they are aware of, and will comply with the provisions of Civil Code Section 1134 and this division. (Ord.82- 36 $3.) CHAPTER 926-10 TENANT NOTICE 926-10.202 General. Condominium conversion project tenants shall be provided the notices required by this chapter and SS26-2.2102 and 94-2.606. (Ord.82- 36 $3.) 926=10.204 Notice of Intent. A notice of intent to convert shall be delivered to each tenant pursuant to Section 66452.9 of the Government Code. Evidence of receipt by each tenant of the notice at least 60 days prior to filing the application to convert shall be provided to the planning department. The form of the notice shall be as approved by the planning department and contain the following additional information: (1) Name and address of current owner; (2) Name and address of the proposed subdivider; (3) Date on which the tentative map application is expected to be filed; (4) Approximate date on which the final map or parcel map is expected to be filed; (5) Approximate date on which the unit is to be vacated by non-purchasing tenants; (6) Tenant's right to purchase; (7) Tenant's right of notification to vacate; (8) Tenant's right of termination of lease; (9) Statement of rent increase limitation; (10) Provision for special cases;and (11) Provision of moving expenses. (Ord.82-36 83.) 926-10.206 New Tenants. Beginning at a date not less than 60 days prior to the filing of the tentative map,the subdivider or his or her agent shall give notice of such filing in the form outlined in Government Code 66452.8 (b) to each person applying after such date for rental of a unit prior to acceptance of any rent or deposit. If the subdivider or his or her agent fails to give notice pursuant to this section,the subdivider shall pay to each prospective tenant who becomes a tenant and who was entitled to such notice and who does not purchase his or her unit an amount equal to three times monthly rent for moving expenses. This moving expense payment shall not be cumulative with payments specified in Section 926-16.204. (Ord.82-36 83.) 926-10.208 Right to Purchase. Pursuant to Government Code 66427.1 (d), any present tenant shall be given notice of an exclusive right to contract for the purchase of his or her respective unit or, at the tenant's request,any other vacated unit upon the same terms and conditions that such unit will be initially offered to the general public or terms more favorable to the tenant. (Ord. 82- 36 S3.) - 6- ORDINANCE NO.82-36 010 926-10.210 Vacation. Pursuant to Government Code 66427.1 (c), each tenant not in default under the obligations of the rental agreement or lease under which he occupies his unit shall be given 180 days written notice of intention to convert his or her unit prior to termination of tenancy due to the conversion or proposed conversion. Evidence of receipt by each tenant shall be submitted to the planning department prior to filing of the final map. The written notices to tenants required by this section shall be deemed satisfied if such notices comply with the legal requirements for service by mail. (Ord.82-36 $3.) 926-10.211 Staff Reports. As provided in Government Code 66452.3, any report or recommendation on a tentative map by the director of planning shall be sent to the subdivider and to each tenant at least three days prior to public hearing on said map. (Ord. 82- 36 53.) 926-10.212 Final Map Approval. Pursuant to Government Code 66427.1(b), each tenant shall receive written notification within ten days of approval of a final map for the proposed conversion. The written notices to tenants required by this section shall be deemed satisfied if such notices comply with the legal requirements for service by mail. (Ord.82- 36 S3.) 926-10.214 Information Document and Warranty. The applicant shall provide to all tenants, prior to filing of a final or parcel map, and thereafter to all prospective purchasers,a document which shall contain the following: (1) A copy of the final subdivision conditions of approval. (2) For each buyer a one year warranty on all appliances, heating and air conditioning for each unit and for the homeowners association a five year warranty or acceptable alternative, on all structures in the project and all electrical, plumbing, roofing,elevators,and exterior finish. (3) A statement of proposed improvements and repairs to be made by the subdivider. (4) A copy of the building inspector's pre-conversion inspection report and the Physical Elements report. (5) A pest control report. (6) An energy audit with recommendation on how prospective purchasers may improve the energy efficiency of the unit(s)offered for sale. (7) A copy of a summary of the acoustical engineer's analysis in lay language explaining the nose attenuation characteristics of all common walls and ceiling separations. (8) A copy of the proposed budget for maintenance and operation of common facilities, plus reserves, including the estimated monthly costs to the owner of each unit, projected over a five (5) year period. Such budget shall be reviewed or prepared by a professional management firm familiar with costs of similar properties,or by other qualified professionals, and that firm or persons shall provide a statement of recom- mendations on the budget with a statement of professional qualification. (9) A statement of any other information that the director of planning reasonably determines should be furnished to a prospective purchaser to enable him to make an informed decision regarding the purchase of a unit in the project. (Ord.82- 36 §3.) - 7- ORDINANCE NO.82-36 t 011 CHAPTER 926-12 ASSOCIATION AND RESTRICTIONS 926-12.202 Homeowners Association. The subdivider and/or owner shall form an incorporated homeowners association prior to assumption of project management by the homeowners association. (Ord.82-36 83.) 926-12.204 Restrictions. The covenants, conditions and restrictions for the conversion project shall provide for ownership and maintenance of all project and common areas improvements. (Ord.82-36 43.) 926-12.206 Management. The developer,at his expense, must contract with a professional management firm for a period of one year from the date that the homeowners comprise the majority of the Board of Directors of the association to manage the project and advise the association. 926-12.208 Start-Up Fund. Prior to approval of the final map, the developer shall provide to the county evidence of establishment of a fund in the name of the homeowners association. Such fund shall be earmarked for long-term reserves for replacement,and shall be equal to one hundred dollars for each dwelling unit. CHAPTER 926-14 SPECIAL LEASES AND RENT INCREASE. 926-14.202 Special Leases. At the time of the notice of right to purchase tenants over age 62 not wishing to purchase a residential unit shall be offered lifetime leases on the same terms under which the unit is currently rented. Tenants with school age children not wishing to purchase their units shall have their leases extended at least until one month after the end of the school year, at the tenant's discretion. Tenant households which are lower income shall be offered two year leases. Handicapped .tenants shall be offered at least three year leases. Special leases shall be binding on future owners of said units, shall prohibit subleasing, and shall be terminable at the option of the tenant upon 60 days notice to the owner. Rent increases on special leases shall be limited to the rent increase limitations provided in Section 926-14.204. (Ord.82-36 53.) 926-14.204 Rent Limitation. Upon filing an application for conversion a tenant's residential rent shall not be raised by more than the amount of 100% of the change in the Consumer Price Index-rental component for the San Francisco-Oakland SMSA for the previous 12 month period prior to filing. The rental increase limitation is cumulative within each successive 12 month period and shall apply to subleased units. (Ord.82-36 383.) 926-14.206 Applicability. Sections 926-14.202-204 shall apply only to tenants who were residents as of the date of Notice of Intent to convert. CHAPTER 926-16 DISCOUNTS AND MOVING ASSISTANCE 926-16.202 Unit Purchase Discount. The applicant (subdivider) shall offer to those parties who are residents as of the date of notification of intent to convert the project, and are still residents as of the date sale commences,a discount in the amount of at least ten(10)percent of the price at which the unit will be offered to the public. (Ord.82-.36 53.) 926-16.204 Moving Expense Assistance. The applicant (subdivider)shall offer moving expense assistance to displace rental housing tenants who are residents at the time of delivery of the Notice of Intent,the amount of which shall not be less than two times the monthly rental rate of the unit in effect at time of vacation of said unit. The moving expense payment shall be made to the tenant within 10 days of, but not later than,the date of vacation of the tenant's apartment unit. (Ord.82-36 53.) - 8- ORDINANCE NO.82-36 L 012 926-16.206 Temporary Relocation. In the event that any tenant of a unit enters into a written agreement with the developer to puchase their unit and is thereafter required to temporarily vacate the unit because renovation or required repairs cause the unit to become temporarily unlivable, the developer shall be responsible for finding suitable, temporary, furnished replacement housing for such tenant. If the replacement housing pro-rated daily rent is higher than the pro-rated daily rent for the vacated unit,then the developer shall pay the difference. (Ord.82- 36 811 CHAPTER 926-18 EVALUATIONS 926-18.202 Application Hearing. When approving or denying an application and tentative map for conversion,the planning agency shall consider: (a) The information required by Chapter 926-8. (b) The community vacancy rate for rental housing as established by the director of planning as needed. (c) Whether the proposed conversion would cause any of the following without sufficient available comparable housing: (1) Displacement of a significant number of families with school age children; (2) Displacement of a significant number of elderly or handicapped tenants; (3) Displacement of a significant number of low and moderate income tenants; (4) An adverse impact on the ability of displaced mobile home park residents to find adequate space in a mobile home park. (d) Compliance with the condominium standards contained in Chapter 926-6. (e) Which alterations recommended by the acoustical engineer's analysis can reasonably be required in order to improve noise attenuation between units. (Ord.82- 36 53,) 926-18.204 Evaluations. In approving an application and tentative map for conversion the planning agency shall be satisfied that: (1) The proposed conversion will not be detrimental to the general health, safety and welfare of the County. (2) Any involved structure is physically suited to conversion based on information provided for advisory body evaluation and appears to meet all condominium standards of this division for which exceptions have been granted. (3) The conversion and its cumulative impacts will not cause significant hardships for current residents. (4) The rental increase limitations and pre-hearing noticing requirements contained in this division have been,or will be complied with. (5) Vacancies in the proposed project have not been intentionally increased for conversion. (6) Sufficient steps have, or will be taken by the subdivider to mitigate any adverse impacts of the conversion on the ability of any displaced mobile home park residents to find adequate space in a mobile home park. (Ord.82- 36 $3.) 9_ ORDINANCE NO.82=36 v ` 013 CHAPTER 926-20 FINAL AND PARCEL MAP FILING 926-20.202 Filing and Recordation. No final or parcel map proposed for conversion shall be considered complete,approved and accepted for filing and recorda- tion until the following requirements have been complied with: (1) The Board, for a final map,has made the findings required by Government Code $$66427.1. (2) The conversion's articles of incorporation, by-laws, and covenants,condi- tions and restrictions have been submitted to the planning department for final review approval prior to filing and recordation of the map. (3) A conversion report has been prepared by the building inspection depart- ment indicating that it is satisfied that the regulation violations noted in its $$926- 8.208 report have been,or are assured correction. (Ord.82-36 $3.) CHAPTER 926-22 EXCEPTIONS 926-22.202 Procedure. Notwithstanding the provisions of Chapter 92-6, no exceptions from the requirements of this division may be granted other than exceptions authorized by Chapter 92-6 from Sections 926-6.204, 926-6.206, 926-6.208, and 926- 6.218. (Ord.82-36 $3.) SECTION IV. 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 PITTSBURG POST DISPATCH a newspaper published in this County. PASSED on June 1, 1982 by the following vote: Ayes: Supervisors- Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors- None. ABSENT: Supervisors- None. ATTEST: J.R.OLSSON,County Clerk do ex officio Clerk of�the Board C.�,,, BY �LL..t i�(tiFL�, ,Dep. �j( / dam Diana h1. Herman Board Chair (SEAL) -10- ORDINANCE NO.82-36 014 I P O S I T I O N to 1) MrE N T R E Q U E S T No: L V C r.y j Department Health Services/Medical7 C'"?ak 1edg'2ht. Un1t540 Date 5!5/82 C1v1t --R ICE DEPT. — Action Requested: Reallocate the seven(7T Tyvist cierk Trainee nositionG identified in "Box K" to the beginning level of the Clerical Deep Class Came olloposed effective dat<2D Explain why adjustment is needed: The positions rewire typing at less than 40 AIPM Estimated cost of adjustment: .. ... ;,;.,;;iy Amount: 1. Salaries and wages: 2. Fixed Assets: (•Ci-a.t -items arid cost) - '7 1982 �.. Estimated totaT�;O'r atrator 0 ec -TI Signature Ray Philb n ersonnel Serv'— s ssi4?nt Department d 7- Initial Determination of County Administrator Date: May 10, 1 82 Approved. �!_� County Administrator Personnel Office Date: May 19, 1982 Classification and Pay Recommendation Reallocate the persons and positions of Typist Clerk Trainee, positions 54-71, 54-136, 54-184, 54-80, 54-47 & 54-1076 to Clerk (A-Level), all at salary level H1 670 (888-1079) and amend Resolution 71/17 by adding 1 Clerk (A-Level)'position, Salary Level H7 426 (846) and cancelling Typist Clerk Trainee, position 54-1650, Salary Level H1 621 (846-1028). Effective day following Board action. (a, 1 ersonnel Dlrecto Recommendation of County AdministratorDate: MAY 2 8 1982 ,I Recommendation approved JUN - 2 1982 effective 6t*,�/Z_r�a;' County Administrator Action of the Board of Supervisors JUN 1 1982 Adjustment APPROVED (�) on J. R. OLSSON, C unty Clerk Date: JUN 1 1982 By: 1414�y c : Barbaaj.Merner APPROVAL 06 .this adjustment eonstitutea cut App2opn,i.ati.on Adjustment curd Pen6onne.2 Resolution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 015 /� ✓ P 0 S I T I 0N A D J US}'P C'IIrTi,;RBQ UE ST No: l Department Agriculture �Bud/g�t Ai=3A ZDate May 24, 1982 S vi Action Requested: Create three new Pest an ii nt Specialist class as so n as positions (permanent) . Proposed effective date:Possible Explain why adjustnent is needed: New responsibilities have been added to the present Pest Detection Specialist class (temp.). Reference P-300 #12526 dated February 5, 1982. G n'r ;.'., '. C. a�iy Estimated cost of adjustment: _� � ' > Positin Amount:osts are 1. Salaries and wages: $ fully funded by contr c -t .i 2. Fixed Assets: ftL6tems and co.6t) ft!'It 2 5 1982 with the California Department of Food an $ Agriculture. irattor Estimated total $ Signature .,t epartment Head Initial Determination of County Administrator Date: May Z6, 1982 To Personnel: REquest recommendation ; Countv Adffi441strator Personnel Office and/or Civil Service Commission te: 5/76/92 Classification and Pay Recommendation Classify three (3) Pest Management Specialists. Amend Resolution 71/17 by adding three Pest Management Sepcialist positions, Salary Level H2 163 (1451-1763). Effective day following Board action. Q4LAZ� XtA Personnel Dir(c or Recommendation of County Administrator Date: MAY 2 8 1982 _ _ A Recommendation approved JUN - 2 1982 effective _----- County AdminiXatr Action of the Board of Supervisors Adjustment APPROVED on JUN 11%2 J. R. OLSSON, C unty Clerk JUN 1 1982 Date: BY: Bara ierner APPROVAL o6 .thiz adjustmeiLt coasti..tut26 an Apphopxiation AdjwstmerLt and Pelusonne2 Re6otution Amendment. I NOTE: Top section and reverse side of form rmu6.t be completed and supplemented, when appropr—iaaTe, by an organization chart depicting the section or.office affected. P 300 (M347) (Rev. 11/70) 016 P O S I T I O N A D J U S T M.E-N _ iE�Q U E S T No: Department Health Services - Mental V Budgettnit(65521 Date 4/8/82 Health IVIL ERY;CE DEPT. Action Requested: Add one (1) Secretary I (40/40) position; cancel ITC (40/40) position 54-140 Proposed effective date: 4/21/82 Explain why adjustment is needed: To provide secretarial support to the Assistant Health Services Director of the A/DAAIH Division Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. fixed Assets: (Wt -i-tema cuid coat) Estimated total $ Signature Andrea Jackson,--p6rsonnel Services Asst. Department Head Initial Determination of County Administrator / Date: yM.ay C20, 1982 PP S'� ! 2 �tR� Approved. ,('��t�e k 1 -,county Administrator Personnel Office Date: May26, 1982 Classification and Pay Recommendation Classify 1 Secretary I and cancel 1 Intermediate Typist Clerk. Amend Resolution 71/17 by adding 1 (40/40) Secretary I, Salary Level Hl 933 (1155-1404) and cancelling Intermediate Typist Clerk, position 54-140, Salary Level H1 810 (1021-1241). Effective day following Board action. i • �Personne Direc or f Recommendation of County Administrator Date: MAY 2 8 1982 i Recommendation approved effective JUN - 2 1982 County Administrator Action of the Board of Supervisors JUN 1 Adjustment APPROVED QED) on 1982 J. R. OLSSON, C unty Clerk Date: JUN 1 1982 By: 1� 7 r ' Barbat'�j. ierner APPROVAL os .thi,5 adjustment eon4ti.tutU mi Apphopxi.ati.on Adjustment and Pe 6onnee Reso&tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 017 i f ROUTINE P 0 S I T 1 0 N A D J U S T M E N,-T "_'ME U E S T No: /,2 (-S-0 054 Department Health Services/MH Bftlg4i Una -46'551'Date 5/13/82 Action Requested: Add one (1) 40/40 Licensed Vocational Nurse II position; cancel Hospital Attendant. (40/40) position #54-393. Proposed effective date:5/26/82 Explain why adjustment is needed: To assist with treatment of the developmentally disabled infants at the George Miller Center. Estimated cost of adjustment: Amount: 1_ Salaries and wages: ! ? 2. Fixed Assets: (Ci.6t items cuid coat) $ . Estimated total /1 $ Signature Andrea Jackson, ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: May 20, 1982 Approved. Count Administrator Personnel Office Date: May 26, 1982 Classification and Pay Recommendation Classify 1 Licensed Vocational Nurse II and cancel 1 Hospital Attendant. Amend Resolution 71/17 by adding 1 (40/40) Licensed Vocational Nurse II, Salary Level H1 982 (1213-1474) and cancelling Hospital Attendant, position 54-393, Salary Level H1 792 (1003-1219), Effective day following Board action. 1 ! Pefsonne ii or Recommendation of County Administrator Date: AX 2 R 1982 Re-0mmendatior. -p Proved JUN - 2 1982 effective County Admi m s`traTtor-, L Action of the Board of Supervisors JUN 1 Adjustment APPROVED (44PPRiEB) on 1982_ J. R. OLSSON, County Clerk Date: JUN 1 1982 By: i�llllr� Barb a J. ierner APPROVAL o6 thiz adjustment cca6titu.tee an Apptophiati.on Adjustmeilt cuzd Peuonnet ResoCution Amendment. NOTE: Toe 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) ��� i P O S I T I O N A D J U S iT M'r7 Nj T! Rt�B Q U E S T No: f S 3-4 q p{�,a Department Health Services/MH sidget`�U�tt'M' Date 2/19/82 Action Requested: Add one (1) HealthyServiceRsyAA �nr�sttrator (Level B) position; cancel Discovery Facility Director position #VHHB-278. Proposed effective date: ASAP Explain why adjustment is needed: To provide administrative support to the Drug Abuse and Alcoholism Programs. County Estimated cost of adjustment: Fi F�IVED Amount: 1. Salaries and wages: �E8 fig/ i � 2. Fixed Assets: ftizt itema avid coat) 0`:fi e of CuLnty A m,&—tt� Estimated total $ Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: March 10, 1982 Approved. Count Administrator Personnel OfficeDate: Ma v 26, 1982 Classification and Pay Recommendation Classify I Health Services Administrator (B-Level) and cancel 1 Discovery Facility Director. Amend Resolution 71/17 by adding 1 Health Services Administrator (B-Level), Salary Level V5 367 (1421-2162) and cancelling Discovery Facility Director, position 54-278, Salary Level H2 200 (1505-1830). Effective day following Board action, ersonnel ire or Recommendation of County Administrator Date: MAY Recommendation appm ed effective ,JUN - 2 1982 &Iwe 11 County Administrator Action of the Board of Supervisors Adjustment APPROVED FAD) on JUN 1 1982 JUN 1 1982 J. R. OLSSON, County Clerk Date: By: barDap J.T rerner APPROVAL ea tU s adjus.tmoit eonet.itutea an Appiopniation Adjusb?ient and Peuonnet Resoh tion Amendment. MOTE: Top section and reverse side of form mue-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 019 i POSITION ADJUSTMENT REQUEST No: (S Department public iderks Budget Unit 079 Date 5-25-82 Action Requested: Cancel Supervising Real Property Agent pas. #65-273 and add one (1) Associate Real Property Agent pos. to 079-4060 Proposed effective date: 6/1/82 Explain why adjustment is needed: To properly classify position LY Estimated cost of adjustment: :i_' �\cD Amount: 1. Salaries and wages: 14!?Y 2 1962$ 2. Fixed Assets: ftist item cuzd coe.t) r'5173 of e y Adnliljilst-$tcir < Estimated total - m Signature tL4 — D part Head r, Initial Determination of County Administrator Date: 5-���_jZ— -' V r1l -{ N a=r:�12 County AdminiYtfator Personnel Office and/or Civil Service Commission Date: May 26, 1982 Classification and Pay Recommendation Classify (1) Associate Real Property Agent and cancel (1) Supervising Real Property Agent. Amend Resolution 71/17 by adding (1) Associate Real Property Agent, Salary Level H2-551 (2138-2598) and cancelling (1) Supervising Real Property Agent, position 965-273, Salary Level H2-669 (2405-2924). Effective day following Board action. L�U34— (for)Persorll 21)1rea Recommendation of County Administrator Date: MAY 2 8 1982 Recommendation approved effective JUN - 2 1982 County Administrator Action of the Board of Supervisors JUN 1 Adjustment APPROVED ( PPf29+leD) on as? J. R. OLSSON, CouLity Clerk Date: JUN 1 1962 By: /� Bar a a i APPROVAL o6 thi 6 adju5.tmeat con6ti.tutea an Appnop2iati.on Adju,6tmeitt and Pehsonrtee Re5o£uti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 02 0 P 0 S I T 1 0 A D J U S T ME N T P. E 0 U E S T No: 1Depart^.ent Social Service Bud7et Unit 0500 Date 5/13/82 c P :11 13 PH Action Requested: Add two_Experienced Level Clerk 20/40 positions; cancel one Account . 1, Clerk I1 position #1063 Proposed effective date: 6/9/82 Explain why adjustment is needed: To allow two workers to assume half time duties Estimated cost of adjustment: Amount: 1. Salaries and '.rages: $ 0 - 2. Fixed Assets: .(Uie.t.iterrs cued cob.t) 1 $ Estimated total • Signature % 1, '' •;� Cepartm..ent HWd ,; r, rl initial Determination of County Administrator Date: Mav IJ To Personnel: Request recommendation. \ "� + ^7 ^unto p;.'-inkst7'ator Personnel Office and-/.o-r-Zi-v-i-i-Ser-v-icP-Xz aisaiau Dated f:av 26, 1982 Classification and Pay Recommendation " Classify 2 (20/40) Clerk (B-Level), positions and cancel 1 (40/40) Account Clerk II. Amend Resolution 71/17 by adding 2 (Z0/40) Clerk (B-Level) positions, Salary Level H1 810 (1021-1241) and cancelling Account Clerk II, position 53-163, Salary Level H1 907 (1125-1368). Effective day following Board action. To _rsonnel irec o'r Recomr.endatien of County Administrator Date: ` -—Y 26 1982 Recommendation approvad effective JUN - 2 1982 - County Administrator Action of the Coard of Supervisors JUN 1 Adjustment APPROVED (@FSrkf�PPf; D) on 1982 J. R. OLSSON, C unty Clerk Date' JUN 1 1982 By: Barbar, .Fierner AJ :c5brcrtt and Pe:Scruii P;LITC: 111;1 S000011 and revor<< silo of form �-;rts be co:::pleted and supplens.nted, 0)(11) apps-L'i'rT+la, by nn 6-F91;nization eharL depicting th,: section or office affected. r .:D (E3,1;) (r,ev. 11/70) 021 ROUTINE P O S I T I O N A D.i iU S•1=-M;E;f1-_T� R E 0 U E S T No: 9-6900 Department Health Services/MH '�' I�Budget it6i575 Date 5/7/82 C'V11. S="VICE DEPT. Action Requested: Reallocate Continuing Care Worker position #54-1052 from Project to classified service. Proposed effective date: 5/18/82 Explain why adjustment is needed: To accomplish transition of project position to classified service pursuant to Personnel Management Regulations Section 1603. Estimated cost of adjustment: Amount: 1. Salaries and wages: =$`y 2. Fixed Assets: (tet .items and coe.t) $ Estimated total $ Signature Andrea-.Jacksoif Personnel Services Assistant Department Head Initial Determination of County Administrator Date:: May 13, 1982 Approved. C'ount Administrator y� Personnel Office Date: May 26, 1982 Classification and Pay Recommendation Transition into classified service person and position of Continuing Care Worker-Project, position 54-1052, Salary Level H2 277 (1626-1976) and Amend Resolution 71/17 by reallocating to Mental Health Treatment Specialist (C-Level), Salary Level W2 570 (1969-2649). Effective day following Board action. ek '&o Personnel Direr-tor Recommendation of County Administrator i Date: MAY 2 8 1982 i Recommendation approved effective •I iN - 2 198 County Admini t ator Action of the Board of Supervisors JUN 1 1982 Adjustment APPROVED (�£�) on J. R. OLSSON, m Co y Clerk JUN 1 1982 `,_ Date: By: !�. lfCr I- 11C aL Barbar4-Fi rner APPROVAL o6 tiUu,s adj"tment eonstitutee an Appnoptiattien Adju-5tmerit and Peuonnei Re,soCuti•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) 022 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT �� - T/C 27 1 z ACCOUNT CODING I.DEPARTMENT OR ORCANIZATION UNIT: Probation (0308) - ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 3000 1044 Retirement Expense 22,000 3060 1044 55,000 3085 1044 5,000 3120 1044 38,000 3130 1044 11,000 3140 1044 3,000 3160 1044 16,000 3060 1060 Employee Group Insurance 4,000 3120 1060 7,000 3160 1060 5,000 3130 1060 2,000 3000 1063 Unemployment Insurance 3,500 3060 1063 " 11 23,000 3120 1063 1, 9,000 3160 1063 " 2,500 3130 1063 " 1,000 3140 1063 1. 1,000 3000 1070 Workers' Compensation Insurance 6,000 3060 1070 " " " 23,000 3120 2100 Office Expense 22,000 3120 2150 Food 35,000 3060 2261 Occupancy Cost Rented Building 50,000 3000 2262 Occupancy County Owned Building 30,000 3060 2262 11 1. 11 20,000 3160 2262 30,000 3130 2262 10,000 3120 2284 Requested Maintenance 4,000 3060 2284 " 4,000 3060 2314 Contracted Temporary Help 15,000 3120 5022 Cost Applied 17,000 APPROVED 3. EXPLANATION OF REQUEST AUDITA-CONTROLLER To adjust Probation's 0308 budget among major objects B DDres�� to reflect anticipated FY 1981-82 expenditure. These adjustments maintain the 1-1/2% spending curtailment COUNTY ADMINISTRATOR target. By: Dar MAY,/ H 82 BOARD OF SUPERVISORS SUr­i.,,,POPTI,Fandrq YES: sd,—k,,m.Peak.TueWuua NO: None 4UN /t /198 Co. Prob. Officer 5 5 J.R. OLSSQN,CLER / /"^2 SIGNATURE TITLE GATE By. t lam / 9 APPROPRIATION A POOR POS f F ADJ.JOURNAL NO. IN 129 RST 7/ 7) SEE INSTRUCTIONS ON REVERSE TIDE 023 v` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTNENT OR ORGANIZATION UNIT: Probation (0249 - Cost Recovery Unit) ORGANIZATION sus-OBJECT 2. FIXED ASSET /DECREASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM A0. OUANTITT 0249 1011 Permanent Salaries 11,670 0249 1013 Temporary Salaries 4,820 0249 1042 F.I.C.A. 780 0249 1044 Retirement Expense 2,010 0249 1060 Employee Group Insurance 370 - 0249 1063 Unemployment Insurance 80 , 0249 1070 Workers' Compensation 170 0249 1081 Labor Provided 2,630 0249 2100 Office Expense 4,500 0249 2110 Communications 180 0249 2111 Telephone Exchange 70 0249 2102 Books - Periodicals - Subscriptions 150 0249 2261 Occupancy 900 0249 2284 Requested Maintenance 90 0249 2310 Professional/Specialized Services 7,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOg-CONTR LLER 1 TO adjust the budget for the cost recovery project. These adjustments will cover anticipated expenditures BJ Date for the remainder of FY 1981-82. COUNTY ADMINISTRATOR Mq 2/8 82 By: Date BOARD OF SUPERVISORS Y E S s,;< -�...P—,F.hd­ N0: Nine JUN 1� J982 J.R. OLSSON,CL Ic i;_ 4.J, Co. Prob. Officer 5/2� 8 SIGNATURE TITLE DATE a, f/-7 BY� u Y APPROPRIATION A P00 ;5_37�`l ADJ.JOURNAL 10. IN 129 RA 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 024 e CONTRX-COM COUNTY Al APPROPRIATION ADJUSTMENT yUC T/C 27 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION OMIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FINED ASSET <ECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. IQUARTITY Detention Division 2578 4954 Life-Pak 5 Defribrillator 0005 1 $6,305.00 2590 4956 Self-contained breathing apparatus 00/5 1 $2,000.00 2590 4956 Storage Shed 0012 1,550.00 2585 4951 Cash Register Pols 1 2,755.00 f f APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The Defribillator authorized on AP005294 has been By. Dote �E/� purchased by CMS, therefore the breathing apparatus, shed, and cash register can be purchased with the COUNTY ADMINISTRATOR MAY 2 8 1982 excess appropriations. Internal adjustment, not affecting department totals. Cash register By: Dote / / necessary for continued data processing down time on inmate cash system. Self contained breathing BOARD OF SUPERVISORS apparatus is for fire control. YES: Sup ml—Pnv,en.F.hden. Sdn.1c1.AIJ'r+L..T.,latwn No: Nona d"UN A /198 J.R OI,SSON,CLER}( 4. c ASA 111 5 �l/82 EIiN ATUR[ TITLE PATE By, / Reed L. McDonald APPROPRIATION AP00�38Jr ADJ.JOURNAL 10. (N 129 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 025 I r 4 � , CONTRA COSTA COUNTY �J APPROPRIATION ADJUSTMENT 0 T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET CECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT Detention 2578 2170 Household Expense $1140.00 Service 2545 4951 Camera Polaroid 1 cv.37 $1140.00 Communications 2510 4956 Air Cleaning Machine 2 00)3 $1600.00 ?500 2479 Other Special Dept. Exp. $1600.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER MAY Camera to provide mug shot reproduction for other By: Dota / agencies and for our own investigative uses. COUNTY ADMINISTRATOR MAY 2 8 1982 Air cleaners required for dispatch center are presently rented at $98.00 per month. By: Date / / Internal adjustment not affecting department totals. BOARD OF SUPERVISORS Soren iv,n r,orr.,F,h kn. YES: NO: None DJUN/1/ 19 2 J.R. OLSS N,CLE�K a. }�`�•��� ASA III 5/Pg/92 SIGNATURE TITLE DATE By:� ` R. L. Mc Donald APPROPRIATION APOO, 30CJ v N 1/1 ) ADJ.JOURNAL NO. IN 129 Rev T 7T) SEE INSTRUCTIONS ON REVERSE SIDE 026 CONTRA C-OSTA COUNTY APPROPRIATION ADJUSTMENT I T/C 27 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING HEALTH SERVICES - PUBLIC HEALTH - OFCANIUTION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT UECREA6> INCREASE 0=52 2100 Office Expense 5,200.0( 0;50 2100 - Office Expense 4,745.00 0474 2100 Office Expense 455.00 0452 2102 Books - Periodicals - Subscriptions 1,200.00 0450 2102 Books - Periodicals - Subscriptions 1,100.00 0474 2102 Books - Periodicals - Subscriptions 100.00 0452 2110 Communications 14,500.00 0450 2110 Communications 13,100.00 0474 2110 Communications 1,400.00 J0452 2111 Telephone Exchange Service 4,000.00 0450 2111 Telephone Exchange Service 4,000.00 0452 2130 Small Tools and Instruments 4,100.00 0450 2130 Small Tools and Instruments 3,850.00 0474 2130 Small Tools and Instruments 250.00 0452 2160 Clothing and Personal Supplies 1,900.00 0450 2160 Clothing and Personal Supplies 1,600.00 0474 2160 Clothing and Personal Supplies 300.00 0452 2200 Memberships 1,450.00 0450 2200 Memberships 1,370.00 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORCAN12ATION UNIT: ACCOUNT CODING HEALTH SERVICES - PUBLIC HEALTH ORCAN12A7ION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANT;TT 01,74 2200 Memberships 80.00 0474 2250 Rents and Leases-Equipment 4,800.00 0452 2261 Occupancy Costs Rented Building - 4,900.00 0450 2261 Occupancy Costs Rented Building 100.00 0452 2262 County Owned Building 27,500.00 0450 2262 County Owned Building 27,500.00 0452 2270 Maintenance - Equipment 1,000.00 0450 2270 Maintenance - Equipment 1,000.00 0452 2301 Auto Mileage Employees 33,000.00 0450 2301 Auto Mileage Employees 24,200.00 0474 2301 Auto Mileage Employees 8,800.00 0452 2302 Use of County Equipment 15,000.00 0450 2302 Use of County Equipment 12,000.00 0474 2302 Use of County Equipment 3,000.00 0452 2303 Other Travel Employees 3,100.00 0450 2303 Other Travel Employees 1,700.00 0474 2303 Other Travel Employees 1,400.00 0452 2310 Professional/Specialized Services p m j37� 5,200.00 i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOIMC I_DEPARTMENT OR ORGANIZATION UNIT: HEALTH SERVICES — PUBLIC HEALTH DRCANIZATICN SUB•OBJECI 2. FIXED ASSET /nECREAS> INCREASE OBJECT OT EXPENSE ORFIXED ASSET ITEM 10. QUANTITY 0450 1011 Permanent Salaries 818,200.00 01+50 1013 Temporary Salaries 9,000.00 0450 1042 F. I. C. A. 55,600.00 0450 1044 Retirement Expense 129,300.00 0450 1060 Employee Group Insurance 32,800.()0 0450 1063 Unemployment Insurance 8,100.00 0450 1070 Workers Compensation Insurance 800.00 0-':50 1081 Labor Received/Provided 248,580.00 0474 1081 Labor Received/Provided 248,580.00 0452 1011 Permanent Salaries 818,200.00 0=52 1013 Temporary Salaries 9,000.00 0452 1042 F. I. C. A. 55,600.00 0452 1044 Retirement Expense 129,300.00 0452 1060 Employee Group Insurance 32,800.00 0452 1063 Unemployment Insurance 8,100.00 0452 1070 Workers Compensation Insurance 800.00 02-3 //p 00 53�� i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANT;TT DECREAS� INCREASE 0450 2310 Professional/Specialized Services 5,200.00 0452 2328 Administrative Services 49,500.00 0450 5022 Administrative Services 49,500.00 0452 2479 Other Special Departmental Expense 2,000.00 _ 0450 2479 Other Special Departmental Expense 1,400.00 0474 2479 Other Special Departmental Expense 600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON LER r ' MAY 19 1982 To provide for the transfer of funds from Org 0450 8y. CCIL' Dale / / (Public Health) and 0474 (Solid Waste Enforcement) to 0452 Environmental Health, which has been authori- COUNTY ADMINISTRATOR MAY 2 S 1992 zed Divisional status by the Board of Supervisors for FY 1981-82. By: Dote / BOARD OF SUPERVISORS YES: ,•Mj_:.T NO, N,;ne dUN/1 / J R. O,i,SSN,CLER 4. ministrator 5/19/82 "SIOMATUflC By. v GLENN L. WHITE TITLE ogre APPROPRIATION A POO J./// ADI.JOURNAL NO. (NI29 R.. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 029 CON RT A CCO§TA COUNTY CSI APPROPRIATION ADJUSTMENT 1 _\ T/C 27 X/' I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING SUPERIOR COURT ;3 00 Q ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM. 10. QUANTITY `ECREAS> INCREASE 0200 1011 SALARIES $ 90,000 0200 2310 PROFESSIONAL & SPECIALIZED SERVICES $ 60,000 1013 "TEMPORARY SALARIES 50,000 1044 RETIREMENT 44,000 1060 EMPLOYEE INSURANCE 6,000 2100 OFFICE EXPENSE 5,000 2110 COMMUNICATIONS 13,000 2261 OCCUPANCY COST—RENTED BLDG 12,000 2262 OCCUPANCY COST—CO OWNED BLDG 35,000 2284 REQUESTED MAINTENANCE 13,000 2314 CONTRACTED TEMPORARY HELP 12,000 2316 DATA PROCESSING SUPPLIES 50,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: r Date512Y$ Additional funds needed in professional and specialized services for balance of fiscal COUNTY ADMINISTRATOR year. MAY 2 p 982 By: Date BOARD OF SUPERVISORS S.r r i—,P,,—,F�hJon. YES: Sd..&I. NO: IJ,;ne 9UN/ / J.R. Ot,SS ,CLERK 4 j SUPERIOR COURT 5/20//82 �' ! U E eTEBL'TS`itE rlrLapDMIiJ. DAT[ By, / APPROPRIATION �OQ 5383 ADJ.JOURNAL 10. !N 129 Re, 7/ 7) SEE INSTRUCTIONS ON REVERSE SIDE L 030 CONTRA COSTA COUNTY P"-RbPR1ATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: Library 620 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUAMTITY /T foo 0113 4199 Various alterations l9,9c�P 3700 2310 Professional services x;660 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER / 1 / / To move supplementary Special District Augmentation B):_ ,.i! Date Funds to professional services to provide funding for consultant to survey the library book circulation COUNTY ADMINISTRATOR system as approved by the Board of Supervisors on MAY 2 F. 1982 October 6, 1931. By: Date / BOARD OF SUPERVISORS Supenimo Fa•rn,Fah3ea YES: ShcraJcl,Mrf'c.:.7"�rl, .^ NO: None 4UN ,i /� Administrative J.R. OLSSON,CLE RK 4. Services Officer 11/24/81 SIGNATURE TITLE DATE B Y` APPROPRIATION APOO�36� ADJ.JOURNAL NO. (M 129 RA 7/17) SEE INSTRUCTIONS ON REVERSE SIDE �i 031 _ i_5T[Al�i_tA Yz73rlbe, A7,::.�'a.:a7 .. T/C 24 aa -- -- ------- "" LIBRARY 620—_ ic_$s i aEr;y�, ze,wlar,•il tACiE,S� ���cC::%�;° ! ` l9,9ca 0113 9591 County Aid to 5peical Districtsg 7N- 25,80 � ! 4591 i n n u u 3�99- {I ii 1 • : - . - j ' I y ! i I I 3. EXPLANATION 0r;RECUEST AUV!fOR-CONT RCC-L_P 1 Adjust Special District allociation from Special District augmentation fund, per ; Board of Supervisors Order of Oct. 6, 1981. MAY 2 9 19 2 a AN 5apmi—Pass.Fah&.. _ Srhrakr.MrPe�4,iarL4ww None JUN ;19 Administrative Services Officer 11/24/81 Arj- %?A00 X363 �L 032 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT t. pECREAS> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM FIXED ASSET � 10. QUANTITY \\ 4403 4124 REMODEL 4th FLOOR COURTHOUSE 20,000. 4403 4345 DIABLO VALLEY JUSTICE CENTER 20,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER TRANSFER FUNDS FOR REMODELING THE FOURTH FLOOR By: �l DO1° G/ a OF THE MARTINEZ COURTHOUSE. COUNTY ADMINISTRATOR BY: Date BOARD OF SUPERVISORS YES: Sa(rrvis+n Paden,Fanden. Sdrod�r.NlcPeak,7urlaks.m N0: Non, JUN/1 / 198 J.R. OL.r SQN,CLFRK a. COUNTY ADMINISTRATOR 5 /25/82 610M•TUe[ TITLE p� °ATE BY: ! APPROPRIATION A P002 3 Op 0 ADJ.JOURNAL NO. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L 033 � f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, !4cPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Clarifying Seniority Provisions for) Multi-Level Deep Classes ) Resolution No. 82/615 Whereas the County has established a number of deep classes with multiple levels within the classes; and Whereas the County recognizes that certain seniority provisions may be unclear in their application to those deep classes; and Whereas the County's representatives have met and conferred with employee organizations which represent those deep classes which are not for management or unrepresented employees and have agreed with those unions on the clarification of certain seniority provisions; The Board of Supervisors hereby AMENDS the below listed resolutions as follows: 1. Resolution 81/672, Section 17D: D. Seniority for those employees reallo- cated to the deep class of Mental Health Treatment Specialist on the date of this resolution or otherwise, promoted, demoted or transferred to the deep class of Mental Health Treatment Specialist shall be governed by the appropriate provisions of the Personnel Management Regulations. (1) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. (2) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (3) Notwithstanding (2) above, incumbents of higher level positions may not displace into positions requiring licenses such as: Clinical Social Worker, Psychologist, Marriage and Family Counsellor or into positions requiring specialized experience such as Childrens and Adolescent Services, Conservatorship, Development Disabilities, Criminal Justice, Geriatrics, other Specialties identified within the deep class specification or positions requiring bilingual proficiency unless said incumbents have such experience or possess such licenses. 2. Resolution 81/154, Section 22: An employee's seniority for layoff and displacement purposes in the "deep class" of Family Support Collections Officer shall be determined by adding (a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (b) his/her length of service in the classes of Collection Services Assistant I, Collection Services Assistant II and Collection Services Officer to other service described in (a) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Other rules affecting seniority are contained in the Personnel Management Regulations. (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. RESOLUTION NO. 82/615 t 034 (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring bilingual proficiency unless thay possess the required proficiency. 3. Resolution 81/155, Section 12: Seniority for those employees in the deep class of Management Development Specialist shall be governed by the appropriate provisions of the Personnel Management Regulations. Additionally, (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as teaching credentials or bilingual proficiency, unless they possess such licenses, experiences or skills. 4. Resolution 82/246, Section 8: Those employees reallocated to the class of Health Services Administrator on the effective date of Resolution 81/86 have their class seniority established for layoff and displacement purposes within the deep class of Health Services Administrator as indicated on Attachment A of Resolution 81/86. Seniority for employees otherwise promoted, demoted or transferred to the deep class of Health Services Administrator shall be governed by the appropriate provisions of the Personnel Management Regulations. Additionally, (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level positions. (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as bilingual proficiency, unless they possess such licenses, experiences or skills. 5. Resolution 81/1388, Section 18: An employee's seniority for layoff and displacement purposes in the "deep class" of Deputy District Attorney shall be determined by adding (a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (b) his/her length of service in the classes of Deputy District Attorney III and IV to other service described in (a) above. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Other rules affecting seniority are contained in the Personnel Management Regulations. Additionally, (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level positions. (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as bilingual proficiency, unless they possess such licenses, experiences or skills. 6. Resolution 82/358, Section 18D: Those employees reallocated to the deep class of Safety Services Specialist on the date of Resolution 82/358 shall have their class seniority established for layoff and displacement purposes within the deep class of Safety Services Specialist as indicated on Attachment A of Resolution 82/358. Seniority for employees otherwise RESOLUTION NO. 82/615 :.t 035 promoted, demoted or transferred to the deep class of Safety Services Specialist shall be governed by the appropriate provisions of the Personnel Management Regulations. Additionally, (a) For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level positions. (b) For purposes of layoff and displacement, incumbents in higher level positions shall be considered as meeting the position requirements for lower level assignment positions. (c) Notwithstanding (b) above, incumbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as bilingual proficiency, unless they possess such licenses, experiences or skills. I hereby certify thet!.h1P rs a true and corracteopyof an Ow mir'&os of the Bear,. ,if,?sho:m. ATTR'_7%- JUN 11982 at+o ez _ x cr :d Deputy C Matthews Orig. Dept: Personnel cc: Contra Costa County Employees Association, Local 1 Health Services Department District Attorney District Attorney, Family Support County Administrator County Counsel RESOLUTION NO. 82/615 - L 036 n File: 250-8132/C.1. 1'- WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS . Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Rainbow Ridge Inc. dba New West Construction ) (C.C. §3086, 309 3) - ) RESOLUTION NO. 82/616 The Board of Supervisors of Contra Costa County RESOLVES THAT= The County of Contra Costa on November 3, 1981 contracted with Rainbow Ridge Inc. dba New West Construe ion,—T§T96 Gist Road, Los Gatos, CA 95030 (Name and Address of Contractor) for Remodeling Room 100, County Courthouse, 725 Court Street, Martinez, CA tbudget Line item No. 440-3--4353-, 0928-WH353B) with Surety Insurance Company of California as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 1, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY THE BOARD on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I .declare under penalty of perjury that the foregoing is true and correct. Dated: JUN 11982 J.R. OLSSON, County Clerk s at Martinez, California ex officio Clerk of the Board BY r4 U.>,rlA ) 6G Q Depty Clerk cc: Record and return Contractor Auditor-Controller a d_: nistFate Public Works Department Architectural Division Accounting RESOLUTION NO. 82/616 ` l 037 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on junp 1, ig22 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Designate Additional ) Authorized Representatives ) RESOLUTION NO. 82/617 For Federal Disaster Assistance ) Program. ) Whereas the previously designated alternates authorized by the Board to execute various documents pertaining to the Federal Disaster Assistance Program will be unavailable for an extended period of time; and Whereas the Public Works Director recommends the County authorize additional designated alternates, Maurice E. Mitchell and James E. Causey, to execute the various documents; IT IS BY THE BOARD RESOLVED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District,,.'anitation District No. 76 rStnitation District No. 15, an&,tanitation District No. 19, that Maurice E. Mitchell and James E. Causey are authorized to execute the various documents pertaining to the Federal Disaster Assistance Program on its behalf. IT IS FURTHER RESOLVED that confirmation of these authorized representatives and the required assurances be made by execution of the attached Exhibit "A" (FEMA Form 90-63). f hMalrewttry that W#Is a hwandeonaetopYH an action taken and entered on the mAwha of UN Board of,Supervisors on the data+lawn ATTESTED: JUN 11982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 'By c l .Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator Auditor Controller Public Works Director Design & Construction Flood Control Environmental Control Accounting RESOLUTION NO. 82/617 t. 038 EXHIBIT "A" DESIGNATION OF APPLICANT'S AGENT RESOLUTION BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS THE GOVERNING BODY OF CONTRA COSTA COUNTY, CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVA,TION DISTRICTc`'SANITATION DISTRICT NO. 7BO;SANITATION DISTRICT NO. 15, AN MANITATION DISTRICT NO. 19 THAT MAURICE E. MITCHELL, ASSISTANT PUBLIC WORKS DIRECT& AND JAMES E. CAUSEY, CIVIL ENGINEER III are hereby authorized as additional representatives to execute for and in behalf of Contra Costa County, Contra Costa County Flood Control and Water Conservation District;,',Sanitation District No. 7B;`,`Sanitation District No. 15, anc,S anitation District No. 19, public entities established under the laws of the State of California, this appli- cation and to file it in the appropriate State office for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act (Public Law 288, 93rd Congress) or otherwise available from the President's Disaster Relief Fund. THAT Contra Costa County, Contra Costa County Flood Control and Water Conservation District;44'sanitation District No.7B"'Sanitation District No. 15, and;,fanitation District No. 19, public entities established under the laws of the State of Califor- nia, hereby authorize their agents to provide to the State and to the Federal Emergency Management Agency (FEMA) for all matters pertaining to such Federal disaster assistance the assurances and agreements attached hereto. Passed and approved this 1st day of June, 1982. Maurice E. Mitchell, Assistant Public Works Director Name and Title James E. Causey, Civil Engineer III Name and Title CERTIFICATION I� J. R. Olsson duly appointed County Clerk and Title Ex Officio Clerk of the Board of Supervisors of Contra Costa County, do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Board of Supervisors of Contra Costa County and as the governing body of Contra Costa County, Contra Costa County Flood Control and Water Co servation District�ccSanitation District No. 7B ,'tanitation District No. 15, ar _,lanitation District No. 19 on the 1st day of June 1982. Date: June 1, 1982 Deputy Clerk Official Position Signature 03q ` APPLICANT ASSURANCES �t The Applicant hereby assures and certifies that he will comply with the FEMA regulations, policies, guidelines, and requirements including OMB's Circulars No.A-95 and A-102,and FMC 74-4, as they relate to the application,acceptance and use of Federal funds for this Federally-assisted project. Also, the Applicant gives assurance and certifies with respect to and as a condition for the grant that: 1. It possesses legal authority to apply for the grant, and 10. It will not dispose of or encumber its title or other to finance and construct the proposed facilities; that interests in the site and facilities during the period of a resolution, motion or similar action has been duly Federal interest or while the Government holds bonds, adopted or passed as an official act of the applicant's whichever is the longer. governing body, authorizing the filing of the applica- tion, including all understandings and assurances con- 11. It agrees to comply with Section 311, P.L. 93-288 and tained therein, and directing and authorizing the per- with Title VI of the Civil Rights Act or 1964 (P.L. 83- son identified as the official representative of the appli- 352) and in accordance with Title VI of that Act, no cant to act in connection with the application and to person in the United States shall, on the ground of race, provide such additional information as may be required. color, or national origin, be excluded from participation in,be denied the benefits of, or be otherwise subjected 2. It will comply with the provisions of: Executive Order to discrimination under any program or activity for 11988, relating to Floodplain Management and Exe- which the applicant receives Federal financial assistance cutive Order 11990, relating to Protection of Wetlands. and will immediately take any measures necessary to effectuate this agreement. If any real property ur struc- 3. It will have sufficient funds available to meet the non- ture is provided or improved with the aid of Federal Federal share of the cost for construction projects. Suf- financial assistance extended to the Applicant,this assur- ficient funds will be available when construction is ante shall obligate the Applicant, or in the case of any completed to assure effective operation and maintenance transfer of such property, any transferee, for the per- of the facility for the purposes constructed. iod during which the real property or.structure is used for a purpose for which the Federal fi.iancial assistance 4. It will not enter into a construction contract(s) for the is extended or for another purpose involving the pro- project or undertake other activities until the conditions vision of similar services or benefits. of the grant program(s) have been met. 12. It will establish safeguards to prohibit employees from 5. It will provide and maintain competent and adequate using their positions for a purpose that is or gives th architectural engineering supervision and inspection at appearance of being motivated by a desire for priva the construction site to insure that the completed work gain for themselves or others, particularly those wit conforms with the approved plans and specifications; whom they have family, business, or other ties. that it will furnish progress reports and such other in- formation as the Federal grantor agency may require. 13. It will comply with the requirements of Title II and Title III of the Uniform Relocation Assistance and 6. It will operate and maintain the facility in accordance Real Property Acquisitions Act of 1970 (P.L. 91-646) with the minimum standards as may be required or pre- which provides for fair and equitable treatment of scribed by the applicable Federal, State and local persons displaced as a result of Federal and Federally- agencies for the maintenance and operation of such assisted programs. facilities. 14. It will comply with all requirements imposed by the 7. It will give the grantor agency and the Comptroller Federal grantor agency concerning special requirements General, through any authorized representative, access of law, program requirements, and other administrative to and the right to examine all records, books, papers, requirements approved in accordance with OMB Cir- or documents related to the grant. cular A-102, P.L. 93.288 as amended, and applicable Federal Regulations. B. It will require the facility to be designed to comply with the "American Standard Specifications for 15. It will comply with the provisions of the Hatch Act Making Buildings and Facilities Accessible to, and which limit the political activity of employees. Usable by the Physically Handicapped." Number A117.1-1961, as modified (41 CFR 101-17-7031). 16. It will comply with the minimum wage and maximum The applicant will be responsible for conducting hours provisions of the Federal Fair Labor Standards inspections to insure compliance with these specifi- Act, as they apply to hospital and educational insti- cations by the contractor. tution employees of State and local governments. 9. It will cause work on the project to be commenced 17. (To the best of his knowledge and belief► the disaster within a reasonable time after receipt of notification relief work described on each Federal Emergent from the approving Federal agency that funds have Management Agency (FEMA) Project Application7. . .- been approved and will see that work on the project which Federal financial assistance is requested is eligik ;- will be prosecuted to completion with reasonable in accordance with the criteria contained in 44 Code of diligence. Federal Regulations, Part 205, and applicable FEMA Handbooks. FEMA Form 90-4(2180) Page 2 of 6 pages 040 18. The emergency or disaster relief work therein des- necessary to protect against further loss to any pro- cribed for which Federal Assistance is requested here- perry which was replaced, restored, repaired, or con- under does not or will not duplicate benefits received structed with this assistance. for the same loss from another source. - 23. It will defer funding of any projects involving flexible 19. It will (1) provide without cost to the United States all funding until FEMA makes a favorable environmental lands,easements and rights-of-way necessary for accom- clearance,if this is required. plishment of the approved work; (2) hold and save the United States free from damages due to the approved 24. It will assist the Federal grantor agency in its compliance work or Federal funding. with Section 106 of the National Historic Preservation Act of 1966, as amended, (16 U.S.0 470), Executive 20. This assurance is given in consideration of and for the Order 11593, and the Archeological and Historic Pre- purpose of obtaining any and all Federal grants, loans, servation Act of 1966(16 U.S.C.469a-1 et seq.)by(a) reimbursements, advances, contracts, property, dis- consulting with the State Historic Preservation Officer counts of other Federal financial assistance extended an the conduct of investigations, as necessary,to iden- after the date hereof to the Applicant by FEMA, that tify properties listed in or eligible for'inclusion in the such Federal Financial assistance will be extended in National Register of Historic places that are subject to reliance on the representations and agreements made in adverse effects(see 36 CFR Part 800.8) by the activity, This assurance and that the United States shall have the and notifying the Federal grantor agency of the exist- right to seek judicial enforcement of this assurance. ence of any such properties,and by(b)complying with This assurance is binding on the applicant,its successors, all requirements established by the Federal grantor transferees, and assignees, and the person or persons agency to avoid or mitigate adverse effects upon such whose signatures appear on the reverse as authorized properties. to sign this assurance on behalf of the applicant. 25. It will,for any repairs or construction financed herewith, 21. It will comply with the flood insurance purchase re- comply with applicable standards of safety, decency quirements of Section 102(a) of the Flood Disaster Pro- and sanitation and in conformity with applicable codes, tection Act of 1973, Public Law 93-234, 87 Stat. 975, specifications and standards; and, will evaluate the approved December 31, 1973. Section 102(a) requires, natural hazards in areas in which the proceeds of the on and after March 2, 1975, the purchase of flood in- grant or loan are to be used and take appropriate action surance in communities where such insurance is avail- to mitigate such hazards, including safe land use and able as a condition for the receipt of any Federal finan- construction practices. cial assistance for construction or acquisition purposes for use in any area that has been identified by the Director, Federal Emergency Management Agency as an area having special flood hazards. The phrase"Federal financial assistance" includes any form of loan, grant, guaranty, insurance payment, rebate, subsidy, disaster STATE ASSURANCES assistance loan or grant, or any other form of direct or indirect Federal assistance. The State agrees to take any necessary action within State capabilities to require compliance with these assurances and 22. It will comply with the insurance requirements of agreements by the applicant or to assume responsibility to Section 314,PL 93-288, to obtain and maintain any the Federal government for any deficiencies not resolved to other insurance as may be reasonable, adequate, and the satisfaction of the Regional Director. Page 4 of 6 pages 041 ' ^ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Adopted this Order on .uvthe following vote: AYES: Supervisors Powers, rauuen' Schroder, rozzaksno, uope^k NOES: mpue ABSENT: None ABSTAIN: None SUBJECT: sale of Surplus Property mssOLoTIuw NO. »u/sz» Vernon Avenue and York Street Gow, Code Sec. 25526.5 Project No. 0077-0G5511 . Richmond Area ' The Board of Supervisors of Contra Costo County RESOLVES THAT: Contra Costa County acquired the real property on the Northwest corner of Vernon Avenue and York street in North Richmond, described in Exhibit "A" attached hereto, by Deed recorded December 0, 1967` in Book 5510° at page 481 of Official Records. Said property i, 0ETcanzwEo to be surplus and no longer required for any County or public purposes and its estimated value does not exceed $2,000,00' This nnvro hereby APPROVES and AUTHORIZES the sale of said property to Lena B. Harris, pursuant to Government Code Section 25526'5 and the Board Chair is hereby AUTHORIZED to execute w Real Property Sales Agreement dated May 17, 1982 and o Quitclaim Deed on »eonlr of the County in Consideration for payment in the amount of $500.00, the estimated fair market value of the vnpe,tv' The Real Property Division is DIRECTED to cause the Quitclaim Deed to be recorded in the office of the County Recorder upon receipt of said payment. The avoru hereby Flno5 that the project will not have a significant effect on the environment, and oBsOMlM[s that the project is exempt from the requirements or the California Environmental Quality Act as a Class 12 Categorical Exemption under County Guidelines and Section 15112 of the State CEVA Gviueliues, and DIRECTS the Public works Director to file n Notice of Exemption with the County Clerk. The project has been determined to conform to the County General Plan. . thwhyd0effly that this Is B true andcomacWof so odlen faken and entered unthe mo**sw,am Board ofmuovwisn=pmthe date shwwix ATTESTED.- JUN 11982 J.R.OLSSON,COUNTY CLERK and exvfficmClerk of the Bo" By 'DwpW ON De ^ ' ` — , -'Public (RP) ^ cz7hNxc Works Accounting ~ 7q RESOLUTION No. 82/e18 _ ^� � Vernon Avenue and York Street Surplus Property Sale W.O. 5315 Exhibit "A" A portion of Lot 18 and Lot 19 in Block 236 as said lots and block are shown on-the "Map of Wail's Second Addition to the City of Richmond," filed March 4, 1912 in Book 6 of Maps at page 140, Records of Contra Costa ; County, California, described as follows: Beginning at the northeast corner of the said Lot 18 on the westerly line of York Street; thence, from said point of beginning along the northerly line of said Lot 18, South 89°56'00" West, the bearing South 89°56'00" West, being taken for the purpose of this description,67.50 feet to the westerly line of the parcel of land described in the Commissioner's Deed to Contra Costa County, recorded December 6, 1967 in Book 5510 of Official Records at page 481, Records of said County; thence, along said westerly line South 00°04'00" East, 49.00 feet to a point on a line which is parallel with and 1.00 feet northerly of the northerly right of way line of Vernon Avenue (40.00 feet in right of way width); thence, along said parallel Tine North 89°56'00" East, 54.50 feet to the beginning of a tangent curve concave to the northwest, having a radius of 15.00 feet; thence, northeasterly along said curve through a central angle of 60°04'25", an arc distance of 15.73 feet to a point on the westerly line of York Street from which a radial line from said curve bears North 60°08'25" West; thence, along said westerly line, North 00°04'00" West, 41.48 feet to the point of beginning. Containing an area of 0.075 acres (3,279 square feet) of land, more or less. 03 j BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a Ile 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 /s •Te. 17ti PASSED ON JUN 1 1982 JoF Suta, Assistant Assessor unanimously by the Supervisors present. When re ed by law, consented to by e County Col By /�� Page 1 of 2 Deputy Valu n / l hereby cc,titytftetthis isatrL,0Gran)OOrrectcoop/ fin action tGt'.?n-rf".',3;,4rE.`i•OJl thu r:llnut@@ of the Copies: Auditor Assessor-flacArthur 8ozricra,asrv30r JUN 1 Tax Collector ATTESTED;�U_.II J.R. ^i.r,.•i':, G �' �.it,,,: and Gx o C:ic+;'r. :a 30a!d n By / �`� ' Deputy A 4042 12/80 RESOLUTION NUMBER A 9 - 044 A •SSFSSOR'S OrrIEE ❑ LURREIIT RO',.L CHA',CES (E.OUr LIr FO ROLL LAST SUBMITTED BY AUDITOR) NNG LLUOI ESCAPES WIIICN CARR,NEITHER 1114LTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY It1TEREST OR PENALTIES. lA ICH DATE AUDITOR SE M U L DATA FIELDS E wnnaR S AUDITORS MESSAGE E TorAL OLO0..V E X E M P T I 0 N S A Lr.r PARCEL NUMBER I E NET OF LeavE BLANK UNLESS THERE IS A wmr+t£ G X NEWLANO A.M NEW IMPR.AV PERSONAL PROP,—. T T 7 N CXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E kA 7 j P51 ,�'�^ E AV. E AV. E A V. Yk A55E55E E'S E%EIAPTI ON CHELK mAS^•ESSOR'S DATA NAME TRA ROLL YEAR �' (] -�'/ R a T SECTION o ASSESSEE'S (/ EXEMPTION CHECK ROLL YEAR - R&7 SECTION r ASSESSOR'S DATA NAMETRA z c t A55E55EE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION C r I — ASSE55EE'S LXEMPTIO14 CHECK - ASSESSORS DATA NAME TRA ROLL YEAR R 0 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R B T SECTION EA55FSSEE'S EXEMPTION CHECK �- ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION a �eE ASSESSOR'S DATA A55ESSEE'S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION yE NOME 8 l� ASSESSEE'S TRA EXEMPTION CHECK V ASSESSOR$ DATA NAME ROLL YEAR - R9T SECTION o T AR 4489 (12/16/00) � ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER hL t ., PRINCIPAL APPRAISER �.^L�=^-� - �" DATE (i ill/ 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 Calllfornia 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 JUN 1 1962 By J _�-H SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by lav:, consented to by the Co ty Counsel BY �'� i ✓y`` r Page 1 of 2 t duty Chief, Valuati tharF� � r art ac."?a 2 ft, �:.tr iaia u;;3r,z7correcicc'0yI/ Copies: Auditor teir:i�nGcry(�r ,n.3,:.�.m:ra:or':Io Board c`S ;:;;:Fit s o:r ii.✓.;ars ctc,ar. Assessor (Unset) Turner JUN 1 Tax Collector A,TTESTEI,: 5/13/82 J.R. - BrToffr, G,',...,.::J:i(;i.'•.t„•a.'en:•d .Cep ity A 4042 12/80 RESOLUTION NUMBER ` L 046 R1. COSTA CCUt:TY 6U6!t:_:L2- FERSONALTY SYSTEM-U i; CURED / J AUDITOR MANUAL BILL 4AME CORR. N0. ACCOUNT NO. /t X S'% TRA: C�/�� RCLL TEAR !9 FULL VALUE PENALTY F.V. EXERPTIOYS A.Y. VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AV.OUNT LAND AI A2 _AI IMPROVEMENTS Al A2 _ Al PERSONAL PROP AI A2 Al PROP STMNT INP AI A2 AI TOTAL I ' UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT DO NOT PUNCH 61 1003 9020 COUNTY TAX BI 3 ' — $ BI 100 - L LIE E LAS BI 100 9040 !_ e + s! Di 4w DO NOT PUNCH 8 ELMHT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE DI PARCEL NUMBER 09 I;),5-OI -0 12_ 2 PRIME OWNER 33 Rosco ('_on, e OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 TAX BILL ./o NAME 74 TAX BILL STREET l NO. 75 3 5q 3 I ' V D TAX BILL CITY E STATE 76 TAX BILL ZIP - 77 REMARKS 32 REMARK NUMBER R T CODE REN%RKS 32 3/ 32 Colz C� �1 32 32 32 32 32 32 32 32 32 32 3Z 37 32 p / Supervising Appraiser A 401n 12/FO � 7 _ �G (1 Resolution Number Page-12--f-12— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 2 (n 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 1981-82 220-050-029 66006 Land -0- $12,941 531, 4831 ADD ESCAPED ASSESSMENT Deed ref. 06965/841 06-08-73 Use code 63-6 ------------------------------------------------------------------------------------------ 1981-82 009-372-061-3 60019 4831 CANCEL ASSESSMENT Deed ref. 08598/709 11-18-77 Use code 10-1 --------------------------------------------------------------------------------------- END OF CORRECTIONS 5/19/82 Copies to: - Requested by Assessor PASSED ON JUN 1 1982 unanimously by the Supervisors Auditor OR! C GN.D DY present. Assessor-MacArthur By _' ' '__U'A Tax Coll. Joseph Suta, Assistant Assessor When requir by law, consented Page 1 of 1 to by the 9unty Co unse pp Res. #Fa // se v By H�`� llrernhycortity+I;;.tth, is a IWO a73d Gorroct copy of 9 uty as a or.t.re _ ',. r.i OA i�3 YIRLfE OI th® JUN:1;�f1982r.�gin. Chief, Valu A�T�S:._..._�— 0 8 8y, Daput: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s)'as indicated. Requested by Assessor ORIGINAL SIGNED BY ��N^I � ���� By JOSEPH SurA PASSED ON oe uta, Assistant Assessor unanimously by the Supervisors present. When require ;by law, consented to by the unty Counsel BY �(/-^= J `—< �` Page 1 of 4 Deputy Chief, Va uati ry thsrti5ycsrvly t:attt�tsisetruaendcorroctcopyot an .c;',•ca I'arsn s:^',i(crca•an(;;a minutes of tho pies: Auditor8card o; _ .......t.'W19 Assessor MacArthur JUN 1 z Tax Collector ATTESTE=: 198 and GY.u;!—% c.;na 1.. DLa-d A 4042 12/80 RESOLUTION NUMBER K-7/Lai � � 049 ASSESSORS OFFICE ❑ CURRENT ROLL CHANGES (EGUAIIiED ROLL LAST SUBMIT TEO BY AUDI TORI INCLUDI PF'ESCAPES MHICH CARRY NEITHER P[NALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY J IIITEHEST OR PENALTIES eaTCH nn,E AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE wo'roR F E TOTnL OLDAV E X E M P T 1 0 N S S CORR 0 PARCEL NUMBER I E NEr DE LEAVE BLANK UNLESS THERE IS A CHANCE G X NEWLAND AV NEW IMP".AV. PERSONAL PROP.—.. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E hk T PSI E AV E AV. E A,V. �k os - -00 -s i o o a Iso e A ASSESSORS DATA 455ESSEE'S /• TRAS EXEMPTION CHECK ROLL YEAR 197 -��-LR 9T SECTION 5.3� ,�/98�• ! 07/- Sao 13 ooa- B ASSESSEE'S EXEMPTION CHECK i ASSESSORS DATA NAME ROLL YEAR 1980 -� LRBT SECTION 0`3/� Z J c W; 0-rJ80-O fi-/ .� D0 -0- _ 7 1 -� A ASSESSEE'S '/ EXEMPTION CHECK ASSESSORS DATA NAME v �' Q xfS p TR ROLL YEAR /9 7 -8O R D T SECTION S.3/ I00 - 80- - ASSESSORS DATA ASSNAS EELS TRA EXEMPTION CHECK ROLL YEAR R fi T SECTION s3/ nk Esf o /9�'� v -O- ASSESSEE'S EXEMPTION CHECK N ASSESSOR'S DATA NAME �(!_,.t (,t)x h ESS(. O{ TRA ROLL YEAR/g 7 -8o R d T SECTION S3/ ASSESSORS DATA A55ESSEE•5 1 EXEMPTION CHECK HaME �JY ES.I( .TCT TRA ROLL YEARR6T SECTION CA - 9 A5 SE SS E E'S EXEMPTION CHECK ASSESSOR'S DATA NAME (� /f,$f TR D 7 7 ROLL YEAR/97? -�D R8T SECTION �3 / As sNgME SSCE'S ST �0', TR ASSESSORS OATH E%EMRTION CHECK ROLL YEAR/980 -8/29022 R9T SECTION S"3/ L'nJ E 0 I-� AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRSE DATE �-' - EURRLIIT 41QLL CHANGCS QiUALIi F.0 R7Ll LAST SUDMIi iED RT AU DIIOR) •SSE SSOP'S OFFICE ❑ INCLUDING ESCAPES WINCH CARRY NFITHEP PENALTIES NCR INTEREST SECURED TAX DATA CHANGE P8101 POLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH UO CARRY ��—('•� INTEREST OR PENALTIES. BATCH DAiE AUDITOR M U L DATA FIELDS E S AUDITORS MESSAGE AUDITOR F ES TOTAL OLDAV E X E M P T 1 0 N 5 A LEAVE DLhI1K UNLESS THERE ISA CHANCE CONI• PARCEL NUMBER 1 E NET OF NEWLAND AV. NEW APR,AV PERSONAL PROP.AV. E X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT T PSI P aV. E AV. E a.Y ' S0 -6' o ASSESSEE'SL / TR EXEMPTION CHECK ROLL YEAR -�� RBT SECTION .>..3� ,1 ASSESSORS DATA NAME (��y ��/7 T OT 7 / 7 r 0-,?9 -)- O ASSESSEE'S EXEMPTION CHECK ROLL YEAR R BT SECTION S3� j ASSESSORS DATA ,LAME (�a� /,/ G / pIF TRA /gee 8I z -006- / 0op ASSESSEE'S TRA EXEMPTION CHECK ASSESSORS DATA NAME vQ .l, n e �Es O7'-- ROLL YEAR 19 7 -8D R&T SECTION S,3 0 f> ASSESSE E'S �n EXEMPTION CHECK '7 ASSES,OR'S DATA NAME G� Gv�� K 2 �[ OT TRA ROLL YEAR - �-� RBT SECTION S3I -00/-2 Soo -� ASSE SSEE'SE%EMPTION CHECK �7 ASSESSOR'S DATA r1AME �'� e /— O{ TRA-7,?,, ROLL YEAR/9 7 --o R B T SECTION —7--3/ i� —1100— 12ir 401 _ s n -a E. ASSFSSEE'S T,R EXEMPTION CHECK RST SECTION j 3/ ASSESSORS DATA NAME �,n la �,��, off` 9D ROLL YEAR/9800 �"� / ASSESSEE'S EXEMPTIONCHECK ASSESSORS DATA NAME TRA /979 -,Pp ROLL YEAR RBT SECTION `/963-CAJ N IVJassEssEE'S TRA EXEMPTION CHECK ROLL YEAR /9, - RBT SECTION ASSESSORS DATA NAME 0 I4� I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b- SUPERVISING APPRAISER kh PRINCIPAL APPRAIS �, �c�l ': v'2-� ' DATE �55[SSOR'S Orfl[E CURRErI7 ROLL CHANGES rECl1ALli FD ROIL LAST Sl1BMIT 1E0 RY A(IOITOR) INCLIU-NG ESC<8ES'AHIC 1/CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CVRRENT YEAR ESCAPES WHICH 00 CARRV INTEREST OR PEHALTJE5. 9A1CH DArE AU0I10R S EM DATA FIELDS E U L RS MESSAGE AUDITOR S F E S AUDITOR'S TOTAL OLDAV E X E M P T 1 0 N S CO.R PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANCE G X NEWLANDAV. NEW IMPR.AV PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES V AMOUNT V AMOUNT Y AMOUNT E T a51 E AV E AV. E A.V. it y/ a/ 7 - -�-- EXEMPTION CHECK 19 SL m ASSESSORS DATA ASSNAkEE's TRA ROLL YEAR �C17� -7 R8T SECTION/ S yytln} 11 s- 3 a a s 3.2 -61 p ASSESSEE'S EXEMPTION CHECK ROLL YEAR R 9T SECTION z ASSESSORS DATA NAME n)` O QS TRA0,3 /9y9 80 �S- z p ASSESSEE'5 n EXEMPTION CHECK ROLL YEAR R6 T SECTION �_�/ ASSESSORS DATA NAME9�� -�'� e- n Pre A SSESSE E'S EXEMPTION CHECK ja ASSESSOR'S DATA kk NAME TRA 16 ROLL YEAR - R 9 T SECTION ASS[SSEE'S EXEMPTION CHECK �.1 ASSESSOR'S DATA NAME TRA ROLL YEAR - R IN T SECTION E (� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9 T SECTION 0 CJ[ :SSE55EE's EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION ASSESSEE'S EXEMPTION CHECK C. ASSESSORIS DATA NAME TRA ROLL YEAR RBT SECTION 0 {1I� AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER II,, ., PRINCIPAL APPRAISER ' - iT"- jDATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. lva3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1981 - 19 82. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 701-518-006 72009 Imps -0- $16,200 531 ADD NEW PARCEL: Rees, David & Evelyn 777 Poinciana St. Hayward, CA 94545 Use code 88-7 --------------------------------------------------------------------------------------- END OF CORRECTIONS 5/18/82 Copies to: Requested by Assessor PASSED ON JUN 1 1982 LD By unanimously by the Supervisors Auditor JOS;--FH SUTA present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When required,,Py law, consented Page 1 of 1 to by the C ty Counsel Res. #t��r!�3 By ��,a Deputy thc:ahy csr!:fy+fi�r!t?!^ ireW L>Y.CCrrQC!Jv;'t Of en extra:. Board Cf c F:rV2 _ r:c hief, Vait{ati _ JUNy`1 1982, C6C �u AT7 S _ '� _^:. and ax 01, =a;;i di'r 3ot:d -t 053'41,//, r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. �a 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 1981-82 709-511-024-8 86003 Imps -0- $24,900 531 Add New Parcel: Wake, Melina Ellis 521 Michele Ct. Pittsburg, CA 94565 Use code 88-7 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 5/7/82 Copies to: Requested by Assessor PASSED ON—_JUN 1 1982 ORIGINAL SIGPILu 6Y unanimously by the Supervisors Auditor JOSEPH SLITA present. Assessor -MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of 1 to by,the County Counsel Res. 8a 5< B v - D Ihera ycertifyttatthm13atruat.-4corroct:opyct .�an action t_kav zr.C{c;i rai•c�the rt W1,1s of tho 8cs"t of�2F sr,:'sar,%?the ato sCG•r n. hief, o J.H.CL.io�`l,Cr" CLGSK and&:of;,, ;;1 tit,f3oa:d 054 - - ay Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 02§ 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 - 1982 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 116-213-033-8 02002 4831 1980-81 1979-80 CORRECT DESCRIPTION: Wallace,Robert M. & Judith T. 1978-79 42 Sutcliffe Pl. Walnut Creek, CA 94596 Deed ref. 07834/194 4-22-76 Use code 27-2 ------------------------------------------------------------------------------------------ 1981-82 116-213-025-4 02002 4831 1980-81 1979-80 CORRECT DESCRIPTIO14: Pannell, Roy N. Madeline M. 1978-79 1521 Claycord Ave. Concord, CA 94521 Deed ref. 08296/128 4-21-77 Use code 11-1 --------------------------•------------------------------------------------------------ END OF CORRECTIONS 5/21/82 Copies to: Requested by Assessor PASSED ON JUN 1 �g82 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor -MacArthur By JOSEPH suTn Tax Coll. Joseph Suta, Assistant Assessor When reg4 red by law, consented Page 1 of 1 to by t e; un ty Counsel Res. # _ --6__ By Deput 1herc3ycarfifythat fhlsrsatruamidcorrectcogyof p an acticn:arta-nc'r:srad on the minutes of the Board o: 3Lr2iy.'m�. -:,,:?daia shOFA-7. Chief, Valu on and v:: •,iitli:;o"Tiio BO_,r f L 055 ey I� ULT / LGL ° QCPuty BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. g' 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 JUN 1 1982 By JOSEFF]SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors i present. When requir d,by law, consented to by theiCounty Counse By Page 1 of 20 Deputy htef, VaIua4.n es• Auditor iheMbycertify that thtsisatruafe)dcorreetcopycf Assessor-MacArthur en action fskzn:;r:d cs::r yc the minucas cf the Board 0r5uf14T;','3.rS C.7 fh Tax Collector JUN 1 1982 ATTESTLI- Gi EIPK and cx c ii: . Gia„cl-,ho Board By Deputy A 4042 12/80 RESOLUTION NUMBER_ _J�A�.. � � 056 •55(5509'5 OFFICE CURREIIT ROLL CHANGES IEOUALIG ED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WHICH CARRY ILEI THER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR POLL a+AR1Es INCLUDING CUR9EIIT YEAR ESCAPES WNICH DO CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TorAL oLoav E X E M P T 1 0 N S A CORA PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x N NEW LAND AV NEW AAPR,AV PERSONAL PRORA.V. T T T E EXEMPTIONS INCLUDES Y AMOVHT Y ✓•MOUNT Y AMOUNT Ilk T PSI E AV. �k l96---YO-03,/'a1 o ailo 30 Do a F3 EXEMPTION CHECK 4SSESSOR'S DATA assNASEE's TRA ROLL YEAR RBT SECTION NAME �P c /9 8-i -S�a !A, 83 S SOCA ,3/ Doo ASSESSORS O4TA ASS ESSEE'NAMES S ;RA ROLL ExeraPnor+ CHECK ROLL YEAR - RBT SECTION = NAME Z U C �L �l -30/-In,3 -a 79 6 o soo 3 ' 'oD ASSESSOR'S DATA ASSNAVE dl, k EXEMPTION CNELKE'S TRA ROLL YEAR R B T SECTION S3/ // - d - / E/! / �� / EXEMPTION CHECK Q ASSEEE'S [ / n/ ¢� -' ASSESSOR'S DATA NAME l��lQC7U TRA Das ROLL YEAR/ 6 V R B T SECTION �q S A$$E S$OR'S 04TH ASSC 55EE'S EXEMPTION CHECK s3�' NAME TRA!/ -7 ROLL YEAR�c�Y�� - RBT SECTION VSs( ASSESSOR'S DATA ASSESSEE'S TRAO b7! EXEMPTION CHECK ( NAME ROLL YEAR/ .� -� R8 T SECTION r LJ 3s - ci .5 9 as -C -61 ASSESSORS DATA A SE SSE E'S EXEMPTION CHECK _ NAME /�. •fo, �'LL� do TR ROLL YEAR/9g:/ -S,,) RBT SECTION--'$' ?/, Y`Je'S— Ass SSEE's ,IRA EXEMPTION CHECK ROLL YEAR - R8T SECTION 11.5 ASSESSOR'S DATA N ME 0 I!, AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ®. j PRINCIPAL APPRAISER/ r•'ll JDATE 1 ASSr SSOP'S OF VICECUNREr+T I+0'_L CIIArIGES (F011ALI:ED ROIL LAST SUBMITTED By AUDITORI INCLUL NO ESCAPES'N111CH CARRY NF.I THER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PR 1011 POLL CHAIIGES INCLUDING CURRENT YEAR ESCAPES W11I1N DO CAPRI INTEREST OR PENALTIES OATCH OATS AUDITC9 S EM DATA FIELDS E U L S AUDITOR'S MESSAGE ANolTo9 E TOTAL OLDAV EXEM PT IONS S COMP 0 PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X N NEW LAND AV NEW V. PERSONAL PRO P,A.V. T T T E EXEMPTIONS INCLLUDEUDESS Y AMOUNT Y AMOUNT Y AMOUNTT P51 E A.V. E AV. E n v F S 3aa -6 6 ASSESSO SDAT ASSE55EE�S �f TRA ExEMPrION CHECK ROLL YEAR -�`� RaT SECTIONS-3� �n NAME �. rSZIi/1..Q `rrs;o� 9fr l_ 2 ASSESSORS DAT A55E�S�EES TRA EXEMPTION CHECK ROLL YEAR - R BT SECTION c ?? I rlJ^r EXEMPTION CHECK a AssE sEE's TRA ROLL YEAR - RBT SECTION ASSESS S DATI� N ME O/4=C EXEMPTION CHECK ASSES DATA AssN MEEE's TRA ROLL YEAR - RBT SECTION e s-7 1 1 h. ASST.SEEME S EXEMPTION CHECK ASS 3'I OR DAT NTRA ROLL YEAR - RBT SECTION - Baa �a A55F rIIE�5 /7 EXEMPTION CHECK S3IA r ASSESSOR' DAT N E ( /079�'l�r TRAP ROLL YEAR 9�� RBT SECTION y�, S I I ASS SSEE'S EXEMPTION CHECK ul ASSESSORS DAT AME TRA ROLL YEAR - RBT SECTION If 003_7 [1� A55 SSEE'S EXEMPTION CHECK - ASSESSO DA A ATRA ROLL YEAR R8T SECTION ME 0 .y AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bh, SUPERVISING APPRAISER PRINCIPAL APPRAISE DATE A SSF`.SOR'S CTFICE CURRENT ROLL CHANGES QO'UAL 171 DROLL LAST SUBMITTED AY All DITOR) I TICLUC'NG ESCIPE5 WHICH CARRY NEITHER PENALTIES NOR INTEPES T, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAI1:ES INCLUDING CUPPENT YEAR ESCAPES WHICH DO CARRY NITEREST OR PENALTIES. BATCH De+C AUDITOR S EM DATA FIELDS E U L S AUDITORS MESSAGE u olToa F ETOTAL OLDA.Y E X E M P T 1 0 N S S Enaa PARCEL NUMBFR F E NET OF LEAVE BLANK UNLESS THERE IS A CHAIIGE G x NEWLAND AV NEW+MPR.AV PERSONAL PROP.A.V' N T EXEMPTIONS INCLUDES Y AMOUNT T T Y AMOUNT Y AMOUNT E T m E AV. E 4Y. E AV �k X 3f 3ao, -0 A55ESSEE'S EXEMPTION CHECK ASSESSORS DATA va M( TRA ROLL YEAR Ige - R BT SECTION c-4'' -Oo �- / ASSESSORS DATA ASSIISSEE'S TRA EXEMPTION CHECK ROLL YEAR - RPT SECTION z J z = C S^ 5 bASSESSEE'S EXEMPTICU CHECK ASSESSO 'S DATA RAME TRA ROLL YEAR - RPT SECTION I I _ I ASSESSEE'S ASSESSORS DATA NAME TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION I i o AS S[[SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME I TRA ROLL YEAR - R PT SECTION 1 EAA ASS�SSEE'S EXEMPTION CHECK r- ASSESSOR'S DNAME I TRA , ROLL YEAR - R8T SECTION o - o ASSESSO IS DATA ASlNAMEES TRA EXEMPTION CHECK ROLL YEAR - RdT SECTION III,'; AS ESSEE'S ASSE550 hL EXEMPTION CHECK ISD TA RA NAME TROLL YEAR RPT SECTION 0 II. AR 4489 (12/I6/80) ILASSES$DR FILLS IN DATA FOR THESE ITEMS APPRAISER 16, SUPERVISING APPRAISER �y PRINCIPAL APPRAISE/,R' /� '" `` DATE _ .QYYL.i ASSTSSOP•S O"'CE i� CL'RRE!IT ROLL CHANGES (F:UAL,ED ROLL LAST SUBMIT TED RY AUDITOR) INCLUC'NG ESCAPES'6WCH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT 1E111 ESCAPES WHICH DO CARRY IIITEREST OR PENALTIES. IIA TCH DerE. AUOIICR S EM DATA FIELDS E U L woITOR F E S AUDITOR'S MESSAGE S �R PARCEL NUMBER N tOTAL OLDAY LEAVE E BLX E M P T 1 O N S ANK UNLESS THERE IS A CHANGE A X E NET OF NEW LAND AV. NEW)MPR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV. E AV. E P.V EXEMPTION CHECK . n ASSESSOf•S DATA ASSESSEE'S TRA 0/ ROLL YEAR fc -�� R BT SECTION yTytljT NAME 105-7 ASSESSEE'S I EXEIAPTTDO CHECK ROLL YEAR - R 9T SECTION z ASSESSO •S DATh Nq ME I TRA z r i L;D SEE E'5 TRA EXEMPTKN CHECK ROLL YEAR - R&T SECTION ASSESSO S DATA N [ (1-15-Sh3_(110/ -5— ?, 83S 9 � —1— 1 "ef ASSESSEE'S EXEMPTION CHECK -1-,31, ASSF_S^0 S DATA,' NAME R. 's V TR ROLL YEAR 19�f -8'a R B T SECTION S ASSESSEE'S EXEMPTION CHECK ASSEt;',n S OAT NAME I TRA ROLL YEAR - R 8 T SECTION I CO3-/ ASSE SEES EXEMPTION CHECK E ASSESSORS DATA T; ME I TRA ROLL YEAR - R6 T SECTION r !7L- ASSESSOR DAT AssNA4MEE'S TRA I —EXEMPTION CHECK ROLL YEAR - R8T SECTION I E ASS SSEE'S EXEMPTION CHECK ASSESSO DA N ME TRA ROLL YEAR - RBT SECTION 0 l� AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kh,, SUPERVISING APPRAISER / PRINCIPAL APPRAISES"1� % ---;�1"`' i DATE =' '"� 5•� ( SSS J"v ASSFSSOR'S OFFICE I�,/I CURRENT NOL,CHANGES R01LA117E0 ROLL LAST SURMITTEO Rr 111OI1OR) JZ INCLUD"Ir ESCAPES WNICII CARR,NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE IR10111100-CHAIINES INCLUDING CURAINT YEAR ESCAPES WHICH DO CAPRI ❑ INTEREST OR PENALTIES. 8A.CR D—F AUDI t OR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV EXEM PT I O N S S Co.. PARCEL NUMBER f M CH NET OF LEAVE BLANK UNLESS THERE IS A ANGE A x E NEWLAND AV. NEW I—R.AV. PERSONAL PROP.AV. T 7 G T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT V AMOUNT E TP51 E AV E AV. E A.V. �k D - -066- 83.5 3rM a ASSESSORS DAT ASSESSEE'S /� �` 1 TRA o^ EXEIAPT ION CHECK ROLL YEAR �j p� R 8T SECTION C NAME /"�. //. J.e-LYtI l..�Yt /1. dd Ol �0 I 7- ASSE SEE'S EXEMPTION CHECK o ASSF SSOR'S DAT/ N ME TRA ROLL YEAR - R 9T SECTION z r ASSE SEE'S EXEMPTION CHECK � ASSESSO S DA7 N ME TRA ROLL YEAR - R 8 T SECTION ' ASSE SEES EXEMPTION CHECK ASSE S'70R S DAT n ME TRA ROLL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSFS;:O S CAT NAME TRA ROLL YEAR - R 9 T SECTION 83S 3�a �- F ' ASSESSEE'S EXEMPTION CHECK r ASSESSORS DATA IlkNAME Q Sof rcn TRAn,T ROLL YEAR ,, � -�O R6T SECTION �3/• i��^1��- ' o \ O ASSE SSEE'S tEX ON CHECK �.L ASSESSORS DATA r�AME TRA ROLL YEAR - R 9 T SECTION ___ a0 3-O LJ I ASS-"5S£E'S N CHECK - ASSESSO � DA IA qME TRA ROLL YEAR R9T SECTION o I�1 AR4489 (12/16/80) L.ASS£SSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER r ,. PRINCIPAL APPRAISE /�` �TDATE IL-`;.1,y,. ,. AA A ssE-sop's or Tl(C CURRERi ROLL CHAHGCS E.OUnL17Ep ROLL LASt SHDMIT TED RY AUDI 101I - TICLUDING ESCAPE.WITCH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PR❑ RIN ROLL EI,ANrES II1CLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. NA TCH RATE AUDITOR S E M DATA FIELDS E U L AUDITOR F S AUDITORS MESSAGE E TOTAL OLDAV E X E M P T 1 0 N - S CORR♦ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE G X N NEW LAND AM NEW IMPR.AV PERSONAL PROP.AY. T T T E EXEMPTIONS INCLUOES Y eMOUHT Y AMOUNT Y AMOUNT T 16 PSI E A.V. �k s 9-32,2 - 4SSESSEE'S EXEMPTION CIa[CK ASSESSORS DATA ,,AME �� fr TRA.0,5 ROLL YEAR R8T SECTION ASSESSl"TAI ASSEASEE'S N .ETRA EXEMPTION CHECK ROLL YEAR - R 0T SECTION z I I I c I ASSESSEE'S EXE MPTIOIa CHECK ASSESSOq'S DATA NAME ( I TRA I ROLL YEAR - R 9 7 SECTION I _ i C ASSESSEE'S EXEMPTION CHECK ASSES-30R'S DATA Nj-E I ' 7RA , ROLL YEAR - R 9 T SECTION ASSE',SEE., EXEMPTION CHECK AS SF SS I'S DATA Nt�ME hTRA I ROLL YEAR - R BT SECTION r-o -7 ASSE SEES EXEMPTION CHECK T-- ASSLSSO5 DATh „ ME TRA I ROLL YEAR - R&T SECTION ASS 5SEE'S EXEMPTION CHECK ASSESSO IS DAT AME TRA ROLL YEAR - R&T SECTION 1 AS5 SSEE'S EXEMPTION CHECK — SSESSO § DA A LAME TRA ROLL YEAR RBT SECTION LA N 0 m AR44B9 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS _ / APPRAISER \ SUPERVISING APPRAISER / �Q(� PRINCIPAL APP RAI SEtj� ./s �L - -==�-�— DATE •ISFCSOR'S (',FFI[E 1A/i cVNUEm rroLL CMF.S CryaNc[s H':CAROUnLR RYED Kfl[ITHOLLER PEN LhST su RMIOT R iEDINT RY[REnSUOn TON, ifI CLUGING ESwr1IChLTiES N SECURED TAX DATA CHANGE PNIO,i IINLL IHANCES INCLUDING CURRENT YEAR ESCAPES Wr1IU1111,CARRY I f1IEREST OR PEIIALTIES. e.Tcri oeFr AUGITCR S EM U L DATA FIELDS E AUDITOR F F S AUDITORS MESSAGE TOTAL OLDAV E X E M P 7 1 0 N S S UJAN# PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS CHAfIGE A X E NEWLAND AV NEW IMPR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. E AV. TIP ° 3, 7 6 ASSESSEE'SEXEMPTION CHECK A ASSES WS DATA NAME [' TR ROLL YEAR -d'a 11 SECTION C) ASSESSEE'S I I EXEMPTION CHECK ROLL YEAR - R 8T SECTION Z ASSESSOR'S DATA NtiME I I TRA c C! _ ASSESSORS DATA ASSN AQ E'S EXEMPTION CHECK - IILL^^ETRA ROLL YEAR R13 SECTION IL) ASSESSEE'S I EXEMPTION CHECK ASSES>OR'p DATA NAM[ TRA ROLL YEAR - R 8 T SECTION I ASSESSEE'S EXEMPTION CHECK ASST.SSOR' DATE NAME I TRA ROLL YEAR - R RT SECTION _ I oil-n 1 LL SSE SEE'S EXEMPTION CHECK ASSESSORa DAT NAE TRA ROLL YEAR - R8 T SECTION t C: AI ASSE SEE'S EXEMPTION CHECK W ASSESSORS DATA NTRA I ROLL YEAR - RBT SECTION AL I. I ASSE SCE�S EXEMPTION CNECK - ASSESSOR DA7 N ME TRA hk ROLL YEAR RBT SECTION 0 AR4489 (12/16/801 bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER ") PRINCIPAL APPRAIE77F�"' 'F�n` DATE k`'�`� Yi •55/ 50^` Orri[C I CURRENT POLL CHAIICFS I.E:UALIZEU ROLL LAST SUBVITTCO Rv AUOITORI ' INCLUDING ESCAPES WHICH CAPNY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PIIIOR POLL CHAIIOES HICLUD,NG CURRENT YE411411ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, dA ICH WE AUOIICN M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL DLDnv E X E M P T 1 0 N S SA Co.". PARCEL NUMBER I E NET OF NEW LAND AV NEW(MPP.AV PERSONAL PRO P.AV LEAVE BLANK UNLESS THERE IS A CHANCE G X N E%E MP TIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E nN. F AV. E A.V 9, 3-2,2 EXEMPTION CHECK V'SIV ASSESSOR DAT I A f E:4[5 ) TRA ROLL YEAR12sR B T SECTION OASSE SSEES EXEMPTION CHECK ROLL YEAR - RBT SECTION z ASSESSOR� DATA NAME TRA z 1�2 - �' AS SES SE E'S i TRA E%EMPTON CHECK ROLL YEAR - RPT SECTION ASSESSORS DATA NAME I � oa3-s ASSE SEES EXEMPTION CHECK ASSE'SOR 5 OATq N ME TRA ROLL YEAR - RBT SECTION I ASSF.CSCE'S EXEMPTION CHECK ASSFGSOF S DAT N SC TRA ROLL YEAR - R B T SECTION T ~- ASS SSEE'S EXEMPTION CHCCK ASSE;'.CORS DATV-L PF.E TRA ROLL YEAR RBT SECTION I ' ( ASS�SSEE'S EXEMPTION CHECK ASSESSORS DATA gAME /� ,� �7 �� I TRP Z07 ROLL YEAR/9h`/ -f�� RBT SECTION`T"�// ,r11 ASS SSCES EXEMPTION CHECK ASSESSO DATA NAME TRA ROLL YEAR - RST SECTION o AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER i PRINCIPAL APPRAISER/ L'" � 2u DATE •Stf ttOR t CEICC CUBnENT Rn L CHANES ROLL LAST SLIIMIT TED BY AU(IITOR) IfICLUM-6 ESCAJES WIIICII CARRY NEITHER PLNALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIM ROLL CHAN ll INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENAL71ES. ' lA ICH PAT( AUpITC9 SE M U L DATA FIELDS E AUDIroR F E A S AUDITORS MESSAGE i07AL OLDAV E X E M P T 1 0 N S SRR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHAfIGE X E NEW LANG A.M. NEW INCLUDES PERSONAL PRO P,4.V. T T T G N EXEMPTIONS INCLUDES V AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E 0.V. E A,V. 4¢ -- ASSESSEE'S EXEMPTION CHECK V+3/Y 03y P3S- [.SSESSORSDAi4 NAME '/ TRA^�Ih-r.. ROLL YEAR -�,0, LR SECTION y9�S C2&-,t s�/u Gl.'n� /9�'/ nSSESSOR' DATA ASSESSEE'S I TRA EXEMPTION CHECK ROLL YEAR - R 8T SECTION hL z AME C � L L•(S_I! 1 ASSESSEES EXEMPTION CHECK ASSESSOR$DATAfIAME TRA ROLL YEAR - RBT SECTION _ T� ASSESSEE'S EXEMPTION CHECK AS^,F SSOR'$pATA NAME TRF I ROLL YEAR - R97 SECTION ASSE SEES EXEMPTION CHECK ASSFSSOR$DATA "A ME TRA ROLL YEAR - R 9T SECTION oo,--n I ASiI.�:SORS DATA AS,F SEES TRA EXEMPTION CHECK - E 1 ME ROLL YEAR I R8T SECTION 1161 LI _ I 001 I -_ ASSESSEE S EXEMPTION CHECK ASSESSORS DATAI IL NAME TRAI ROLL YEAR I - R 6 T SECTION cilASSESSOR 1 DAT I ASN SXSEES TRA EXEMPTION CHECK - E ROLL YEAR R8T SECTION 0 I!�! AR4489 (12/16/60) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER( DATE -S 't /pti; .S`,E SSna'4 Ot nC[ �j @RPEtlT ROLL GlA'IGFS Q4u•TL.:ED POI1 Ll.CJ SURMrt iE0 N rDv ERCGT AUOIION) INcwou,c escrre5 wHIEH cAPH�NErTlrtll PENAtTIfs NOR I SECURED TAX DATA CHANGE PRIOR ROLL CHAES INCLUDING CUPPENT YEAR ESCAPES ICH DO CARRY ❑ INTEREST ON FPENALTIWH ES. BATCH f—E AUDI I CP S EM DATA FIELDS E U L AUD�t Oq F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T 1 0 N S Co.,♦ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE I$A CHALICE C X NEW LAND AV NEW IMPR,AV. PERSONAL PROP.AV. I T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT AMOUNT T PSI E AV. E AV, TE AV S1.3 s 9 3P-, I cc A55ESSEE'S EXEMPTION CHECK tv�� a AS$($;uR' DATA ,IAA,E A. TRAS��,�� ROLL YEAR ��� -�,} R9T SECTION h$$f$SOA DATA ASST$SCC'S EXEMPTION CHECK - LIFME I TRA ROLL YEAR R 9T SECTION c � �- ASSE SEE'S I EXEMPTION CHECK a ASSESSOR' N ME TRA ROLL YEAR - RdT SECTION I 1 � Il p EE S EXEMPTION CHECK aS5E5EETRA ROLL YEAR SR 0 ASST SECTION N;OIL';DATA NAME JrG Lo �a>E 82�)� /9� ASGE`Sf,C'S AS SF SSOR DAT EXEMPTION CHECK NdME TRA ROLL YEAR - R 9T SECTION ASSFSSEE'S EXEMPTION CHECK r ASSESSOR DATA NAME ( TRA I ROLL YEAR - R 9 T SECTION ASS SSEE�S EXEMPTION CHECK ASSESSOROAT ,#AME ` TRA I ROLL YEAR I - R8T SECTION I ASS.SS EELS EXEMPTION CHECK ASSESSO QA A AME TRA ROLL YEAR R&T SECTION 0 r AR4409 (12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER i PRINCIPAL APPRAISER]- �---, � !' "v'� DATE kh ( J> •SSf'.Sno'S CrrIEE CUH9E IIT 'O',CHANGE1 F 11 NOIL LAST 1 U911 TEO RY 1111,10R1 IYl_V' IIICUJ,'IG ESCMES—CH CAnkY NEITHER FLNALTIES NOR INTEREST. SECURED TAX DATA,CHANGEPRIOR POLL CHANCES INWHICH DO CURPENT YEAR ESCAPES WHICDO CARRY ❑ Itt TEREST OR PENALTIES. ITCH fIArE AUDI T nR S E M DATA FIELDS E U L S AUDITOR'S MESSAGE ALD-TOR F E TOTAL oEDav E X E M P T ION S S CO.-• PARCEL NUMBER I E NET Of LEAVE LANK UNLESS THERE IS A CHANCE � X HEW LANG AY NEW V PERSONAL PRO P.pV. T T N EXEMPt10H5 INCLUDES T V AMOUNT Y AMQ"" Y AMOUNT 4E T PSI E A.Y. E AV, E A.V �k ASSESSEE'S EXEMPTION CHECK ASSESSDFI'S DATA n/� / TRAp aa ROLL YEAR (�L G ll R 8T SECTION D NAME C /=). Q. S G+-c- l t7'71 T/ O .J -9 of ASSESSOR'S DATA A55NAME ESSEE5 TRA EXEMPTION ceacK ROLL YEAR R 8T SECTION Z J� C i. 82o?' kk 19e/C> �? E� ASSESSEE'S ASSESSOR'S DATA NAME f� TRA8av73 ExEMPTI«+ CHECK ROLL YEAR RB T SECTION 44 _ AS5ESSEE•S .T EXEMPTION CHECK ASSESSORS DATA NAME -7 TRA ROLL YEAR -f R 8 7 SECTION I r I I ASSE SSEE'S h.EXEMPTION CHECK ASST SSOfiS DATAI N�ME TRA ROLL YEAR - R B T SECTION f ASSESSORS DATA AS CISEE'S I EXEMPTION CHECK - TRA ROLL YEAR RB T SECTION E O ASSE 5SEE'S EXEMPTION CHECK C-) ASSESSORS DATNIP ME TRA ROLL YEAR - R8T SECTION � I � I• ASSESSOJIS CAT A,N�5MEE5 TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION 0 T AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER/ =� •• `.''� ATE k`' r/ 7 •SSI',SnP S OrriCE '-A CURRCNI ROLL CHANGES I.:OUAL17ED NULL LAST SUBMITTED.T ALIBI TON) INCL11i14 ESCAPES WHICH CANNY NI'TM ER PCN ALTs ES NOR IN TEME5I SECURED TAX DATA CHANGE ❑ PN 1011 HOLT CHANGES 111111101116 CUePENT YEAH ESCAPES WHICH 00 LARRY INTEREST OR PENALTIES. e It H DA.t nuD�TCR 5 E M DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE rola. OLDAV E X E M P T 1 0 N S A EO.. PARCEL NUMBER E NET OF LEAVE BLANK UNLESS THEME 15 A CHANCE G X NEW LAND AV NEW IMP..AV. PERSONAL PROP.AV T T N EXEM171015 INCLUDES Y AMOUNT T Y AMOUNT Y AMOUNT E T PSI E A.V. E A.Y. E A,. S TDR•$DATA ASSE55EE-5 n TRA EXEMPTION CHECK ROLL YEAR R 9T SECTION •J:ME D. �S e C-li-x {.-. /9�/ �f'a- ASSE SEE'S EXEMPTION CHECK Oz h5^,f S50R'S DATA N ME TRA I ROLL YEAR - R BT SECTION ---� ASSF.$�ECS EXEMPTION CHECK ASSESSOR DATA Ntt E I TRA ROLL YEAR - R 6 T SECTION CO3- ASSCSSCE•$ EXEMPiIOfI CHECK ASSE StiD17'S DAT4 NgME I ( 1 TR ROLL YEAR - R&T SECTION � I IIL ASSE SSEE$ E%EM PTION CHECK ASSESSORS DAT1 Na ME I TRA ROLL YEAR - R 9T SECTION .'s ASSE SEES EXEMPTION CHECK E ASSESSOR DATA .q�we TRA ROLL YEAR - FIB SECTION r C) I A55Ej55EE5 EXEMPTION CHECK M ASSf:IyOR' DATA Nr ME TRA ROLL YEAR - R8T SECTION �.II^�s- ASSESSEES EXEMPTION CHECK S•3/� ASSEli!tOqt DATA NA. U�d `?YRS�I: TqA ROLL YEAR/,��/ -�,� R9T SECTION r,�'S• 0 AR4489 (12/16/80) lh..ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISk'R�"K"�" � -'" OAT kz • ' •SSESSOP S OIIICE CllflH ENT 110-1CHG•iGES LE:JAL ii ED ROLL LAST SDOMITTED RY AIIOITORI INCL'JD'NG ESCIV'ES WHICH CAHHY NE i THER PENALTIES NOR INTERCST SECURED TAX DATA CHANGE PH❑ 1-11-1 CHANGES RICLUOINO CUNRENT YEAR ESCAPES WHICH DO CARRY IfITERLST OR PENALTIES. e•+CH O-E AJZI I CR SE M S DATA FIELDS E L AuonoR F S AUDITOR'S MESSAGE E TOTAL OLDAV E X E M P T I O N S S CONR LEAVE BLANK UNLESS THERE IS A CNA"GE G PARCEL NUMBER I E IIET OF XNEW LAND AV NEW .P..AV PERSONAL PROP.AV T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV. E AV. E AV dt / AS`FS EE'S EXEMPTION CHECK n ASSESSOIk'SDAT TRA ROLL YEAR/�1�! -�f,� R8T SECTION �,,• ASSESSO4'S DATA ASSE SEE'S EXEMPTION CHECK I I N ME TRA ROLL YEAR R 9T SECTION Ilkz c ,p ASSESSEE'S EXEMPTION CHECK �.5-3/J ASSESSORS DATA NAME (� TRA ROLL YEAR RBT SECTION �/�J-• ASSESSEE'S EXEMPTION CHECK ASSES90 �S DATA NAME I TRA ROLL YEAR - R 9 T SECTION _ TS.—T 003 1 I 1 ASSL$SEE'S EXEMPTION CHECK ASSE NAME I TRA I ROLL YEAR - R 9T SECTION l Ilk L ASSE$SEE'S EXEMPTION CHECK �. ASSE SSOf�S DnT4 NnME I j TRA I ROLL YEAR - R8T SECTION ASSEISSEE'S I EXEMPTION CHECK �. ASSESSORS DATA N¢ME I I TRA ROLL YEAR - RBT SECTION - ASSESSEE'S EXEMPTION CHECK i ASSESSORt DATA NAME TRA ROLL YEAR - R&T SECTION 0 AR4409 (12/16/00) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAISE `"s` ~� DATE -- f� •SSF'.S nRS C<<<'C cu Ni1E'41 RCLL CHANT ES RG'JALI.EC ROLL LAST 5lIRM1T TED Or AUDITOR) IN CLU:.'iG ESCAPES WHICH CARRT NEI THE R F•E t14L TIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR RDLL LHAN,ES IIICLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES eA1cH DA,E AUDITCA S E M DATA FIELDS E U L wonoR F E S AUDITOR'S MESSAGE TOTAL OLDA.V E X E M P T I O N $ S LEAVE. RLANK UNLESS THERE IS A CHANGE G Co.. gPARCEL NUMBER I E NET OF X NEWLANDAV NEW IMPR.AV PERSONAL PROP.AY. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T IS, E A.V. E AV. E AV iY c:,s_,I, - 7 EXEMPTION CHECK AssNA EEs 7 7 TRA�1 ROLL YEAR R BT SECTION S`3IX nSSES,t R DATA NAME o-n �r 019 /9�f �� 8r 1 - o rs ILL 455E SSEE'S E%EMP71011 CHECK ROLL YEAR - R BT SECTION 4 ASSESSOR'S DATA NAME I TRA Z t AS SCS SEES EXEMPTION CHECK ASSESSORS DATA NAME hTRA ROLL YEAR - RBT SECTION hl ASSESSEE'S EXEMPTION CHECK ASSES;ORS DATA k. NAME TRA ROLL YEAR - R B T SECTION � i I ASSE;ESEE'5 EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - LR BT SECTION A55E SS EE'S EXEMPTION CHECK r ASSESSOR$DATA TAME I TRA ROLL YEAR - RBT SECTION f r77 1 1 1 I 1 I • ASSgSSEE'S EXEMPTION CHECK i ASSESSORS DATA NAME I TRA ROLL YEAR - RBT SECTION A55 55EE'S EXEMPTION CHECK i� ASSESSORS DATA NAME TRA POLL YEAR - RBT SECTION 0 c, AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b�- SUPERVISING APPRAISER J 4' PRINCIPAL APPRAISER/ :L�� DATE Lam `T - 1- a�SF!;OR'S OFFICF � CURRENT ROLL CHANGES (EC'JAL1 ED ROLL LAST SUBMITTED OY A001TOR) INCLU,;Nl ESCAPES WHICH CAHHY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR POLL CHAINGE• H+CLUOIIIG CURRENT YEAR ESCAPES WHICH DO CARRY 111TEREST OR PENALTIES. S�TEH DA•F AUDITCR S E M DATA FIELDS E U L F S AUDITORS MESSAGE WDlrna E TOTAL OLDAV E X E M P T 1 0 N S S CORK PARCEL NUMBER F E NET OF LEAVE. BLANK UNLESS THERE IS A LHANGE G NEW LAND AV NEW IMPR.AV PERSONAL PRO P,AV. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. E A.V. A5SES5EE'S EXEMPTION CHECK A ASSf550 •S DATI NAME n p O'rJS��. TRA • ROLL YEAR �9�� -�� RBT SECTION A55E SEE'S EXEMPTION CHECK z ASS F_SSORS DATA I+�,Me ( TRA11 ROLL YEAR - R 9T SECTION i ASSE5{SEE'S TRA EXEMPTION CHECK ROLL YEAR - I ASSESSOq'S DATA NdIME R6T SECTION I Q O—S i ASSESSEE'S EXEMPTION CHECK I ASSESSORS DAT NINE TRA ! ROLL YEAR - RST SECTIONF 7- + ASSE}SEE'S EXEMPTION CHECK ASSESSORS DATA NAIME I TRA ROLL YEAR - R 9 T SECTION r I I A 55F$5 EE'S EXEMRTION CHECK E ASSESSORS DATAI+IME TRA ROLL YEAR — R8T SECTION I ASSEISSE£'S EXEMPTION CHECK �.. ASSESSORS DATI Nf.E I TRA ROLL YEAR - R9T SECTION ASSE SE E'S EXEMRTION CHECK ASSESSOR DAT I+ ME TRA ROLL YEAR - RBT SECTION 0 1 v C AR4489 (I2/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER II PRINCIPAL APPRAISEB� ^-- T-' `�^"�v� DATE bl: -" 'SSE•.SOB'S CETICE �j 11111"I'll RROLL LAST SUOMI11E11 111 AIIOI TORI ' NCLJ:,ING LSCAPES'&HIGH CAHHY NEI THEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CNAIIGES UICLUDIIIG CURRLr1T YEAR ESCAPES M'HICR 00 CAR- INTEREST OR PEFIAL71ES. BATCH OAIE eUCl7OR S EM U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P 7 1 0 N S A CO.- PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G x NEWLANDAV NEW IMPR.AV. PERSONAL PRO,.., T T T . N EKEMPTIOHs INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E 4V. E 9 3aa $ $ I ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA Na ME / ..s"��T.o �p�iSl��. TRA ac)/ ROLL YEAR I9gl R BT SECTION 9r,r ASSESSEE'S EXEMPTION CHECK ASSESSOR'S O4TA' NAME TRA ROLL YEAR - RBT SECTION z c ;O ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME - TRA ROLL YEAR - RBT SECTION _ I ASSESSEE'S i EXEMPTION CHECK y J ASSESSORS DATA hk NAME TRA ROLL YEAR - R 8 T SECTION � I F I ASSESSEE'S j I E%EMP TION CHECK ASSF SSOR'S DA7A1 NAME i TRA I ROLL YEAR - R B T SECTION ASSFSS EE'S EXEMPTION CHECK r ASSESSOR'S DATA r:�ME I TRA ROLL YEAR - RBT SECTION ASS SSEE'S I EXEMPTION CHECK O ASSESSORS DATA ITAME I I TRA ROLL YEAR - RST SECTION AS stssEE's EXEMPTION CHECK ROLL DAT4 PETRAYEAR - RBT SECTION TRA 0 AR4489 12/16 90) b.ASSESSOR FILLS IN DATA FOR THESE ITEMS 7 11 � / APPRAISER � SUPERVISING APPRAISER PRINCIPAL APPRAISER - DATE I IF 1.OR'S Cr EIEE 1\/1 EJ-1!11 "I'l I CIIAIIG1$ 11`11 0711 POLL LAST SlIDM1T 11 AY 1110110R1 II�J-.LI INCI VE.G ESCAPF.O WNiCP CAPPV NEITHER 1NALT1E5 NOR INTEPLST SECURED TAX DATA CHANGEPNIOPL u R OL1AIlcE: HIILUDN/a 111111111 114R 1114111 WHICH 00 CARRY O IIITEHEST OR PENA01F.S. ' eA T(H PATE .—TcR SE M U L DATA FIELDS E Auo1704 F E 0 N S AUDITORS MESSAGE TOTAL CILDAV E X E M P 1 S A PARCEL NUMBER 1 E T NET Or LEAVE DLAIIK U14LESS THERE 15 A CHANCE G :! PERSONAL PROP.AV. T T 1 N EXEMPTIONS INCLUDES V AMOUNT Y AMOUNT V AMOUNT E T PSI E eV. E A.V. E A.V. dk 7 S A5SE55EE'S EXEMPTION CHECK S�X� ASSES;ORS DATA ,/� TRA /� ROLL YEAR Tf� LRBT SECTION NAME �-CL/L!) _Cr)7.Sf'T .�1// �9�/ s'�rres ASSE;SORHi DATA AsseiASVE�'s TRA EXEMPTIONCHECK ROLL YEAR - R 8T SECTION c _ tt c ASS SEES EXEMPTICON CHECK ASSESSOR'S DATA hjRA ROLL YEAR - RBT SECTION 03 -a ASSE SEE'S EXEMPTION CHECK .� ASSES10R'8 OATJ 6, N ME i TRA I ROLL YEAR - R 8 T SECTION 4551 iSEE S EXEMPTION CHECK ASSESSORS DATA N ME TRA ROLL YEAR - R 8 T SECTION AS56SEE'S EXEMPTION CHECK r ASSESSORS DATA NKME TRA ROLL YEAR - RBT SECTION A55SSEE'S 1 I EXEMPTION CHECK _QASSESSOR'S DATA NAME ! TRA ROLL YEAR - RBT SECTION ASS SSEE S EXEMPTION CHECK - r•T j:lS:lESjSlR .AT!,A SMET-H TRA ROLL YEAR R8T SECTION 0 1T AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER IAA 1 PRINCIPAL APPRAIS - pA7E Rr ASS(SSOP'S OFFICE m ��L,Hffa!f0'_L CHA•;GES r,t)f-L17F0 ROIL LIST 5UDMIf IED Ry AHDITORI '1 CSCIl'E5 AlfICH CAfiRf NEIiHEP 4-[II ALTIE$ IIOA IN 7EPE57 SECURED TAX DATA CHANGE rHloll HOLT.a2ANCEs INCLUMNI rIHRLIrt YEAR ESCAPES WHIM 110 CAARY IN TEf1E5T OR CE Ifl.Lil{.5 Sa TEH DATE nUOI 1 C9 S E M DATA FIELDS E U L ALD TOA f E S AUDITORS MESSAGE TOTAL OIDAV E % E M P 7 ION S S PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS 71IERE IS A CHALICE G X N NEW LAND AV NEW INCLUDES PERSONAL PRO P.AV. T T T E EXEMPTIONS INCLUDES Y nMOUNT Y AMOUNT • AMOVNT T r51 E AM. E AV. E A'! �k x EXEMPTION CHECK 4:"F�+DR DATI nssEssEE'S TRA RBT SECTION �. O ROLL YEAR - �a cli b A 55ESSCE'S EXEMPTION CHECK A55E550RIS DAtn NAME I TRA ( ROLL YEAR - R 8T SECTION z ic ASSESSEE'S EXEMPTION CHECK ASSESSOJ"S DATA NAME TRA I ROLL YEAR I - R8 T SECTION cs?-s f I ASSESSEE'S EXEMPTION CHECK (� ASSESS0/ 5 DATA NAME I ( TRA ROLL YEAR - R B T SECTION � ' I 1� 1 ASSFSSEE'S EXEMPTION CHECK ASSESSOF`S DATA NAME I I TRA IkA ROLL YEAR I - R 9 T SECTION I I 1 ASSESSEE'S EXEMPTION CHECK I ASSE550f�'S DATA C� npr+E TRA ROLL YEAR - RBT SECTION I III AS SE 5 S E E'S EXEMPTION CHECK 1 4�1- ASSESSORS DATA NAME I TRA ROLL YEAR - R81T SECTION � I AS.CSSEE'S� EXEMrl10N CHECK D F"tDATAME TRA ROLL YEAR - RB.T SECTION 0 ti AR4489 (12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I6, SUPERVISING APPRAISER �r PRINCIPAL APPRAISE�/ .,.�`• �"` ""`'�� DATE kS� A'Sf:Sna'•, C�fICE CUP.PE NT r10,.L C,HAIIGES TIIUALIi ED ROLL LAST SUBMITTED BY AUDITOR) "CLUCI NG ESCAFE5 NIIICII CAOR,NEITHER PEIIALTIES NOR INTEREST SECURED TAX DATA CHANGE PNIDH POLL CHA„oEs INCLUDIND CURRENT YEAR ESCAPES WHICN DB CARRY INTEPESI OR PENALTIES. lA TCH OAtf AUDITOR S EM U L DATA FIELDS E S AUDITORS MESSAGE AUDIT oR F E TOTAL OLDAV E X E M P T I O N S S CH C'.. PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE 15 A Ty G X NEWLANDAV NEW IMPR .AV. PERSONAL PROP.AV. T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOTUNT Y AMOUNT E T LL 6, Psi E AV. E AV. E A,V • AssEs5EE'5 EXEMPTION CHECK 13`3/1 ASSESSORS DAT NAME AI, a SGer70 �,� TRA ROLL YEAR/��� -�� R8T SECTION i ASSESSORS DAT A5sE5EE'S I TRA EXEMPTION CHECK N ME 1 ROLL YEAR R 9T SECTION = I r c m ASSE55EE'S EXEMPTION CHECK ASSESSO 5 DATA NAME D. .SL4.,,C0 ! ` Sf/, TRAB ROLL YEAR/9,f/ REIT SECTION 100. A55ESSEE'S EXEMPTION CHECK `1 ASSES-,DR S DATj NAME TRA ROLL YEAR - R 9 T SECTION J A55EASEE'S EXEMP1104 CHECK ASSES.Of S DATA NME Ilk TRA ROLL YEAR - R 9 T SECTION f ASSESSEE'S EXEMPTION CHECK E ASSESSORS DAT NAME I TRA ROLL YEAR I - R9T SECTION y Ass sSEE's TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION ASSESSOR'S DAT r AME n _ OOo-`� 1 ASS SSEE'S =EXENWTIONASSESSO $ DA A AME TRAROLL YEAR - R9T SECTION a IVAR4489 (12/16/60) 116.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER PRINCIPAL APPRAISED I -' r ^�'�.��`�" DATE �.__C � �t�i' JU' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked 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 0R1n.,nL SIGNED By JUN 1 1982 By _'�-�-:I= - ''" ,k PASSED ON joe Suta, Assistant Assessor unanimously by the Supervisors present. When requirepy y law, consented to by the Counsel BY 'f%i —tom /1 Page 1 of 4 � Dep/uty D hief, Valuat'o hereby carldy thaP thls Fa a truew dcorrectcopyot ies: Auditor an action taken (;e jn`autas of the Assessor- MacArthur Board el Suporel:er.,cn the dais solos:. Tax Collector JUN 1 1982 ATTFSTE-D: J.R. and ex o:i.,-:�Gevlk o:U:a Boerd By A 4042 12/80 RESOLUTION MItBER , L a 076 •SSESSOP'S OFFICE ® CURRENT ROLL CHANGES (E.OUALI2ED ROLL LAST SUDMITTED By AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES N0P INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHAIIGE• INCLUDING CURRENT YEAR ESCAPES WHICII DO CARRY ❑ INTEREST OR PENALTIES. OATEN DATE AUDITOR S E M U L DATA FIELDS S AUDITORS MESSAGE AUDITOR F E TOTAL oLDav E X E M P T I O N S S COIR• PARCEL NUMBER 1 E NET DF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEWLANDAV. NEW IMPR.AV PERSONAL PROP.A.V T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV. E AV. E aV.L. �n vo o 17 .3 /,;2 -8- -e ASSESSES 5 EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR�9 V/ -�a R 8T SECTION S3 n Uo.>-I s f o-F ASSESSOR'SASSESSEE'S / EXEMPTION CHECK ROLL YEAR R&T SECTION DATA NAME /C�yG 6101 1P ES{ O� TRA-7 ,7 /98/ z ` 7,9 G '/02 -0- p SI AAS SESSEE'S 7 EXEMPTION CHECK ASSESSORS DATA NAME 6/A' / � TRA- 6 ROLL YEAR � REIT SECTION ' AS SESSDR$DATA ASSESSEE'S EXEMPTION CHECK c-2), Y/SS pl NAME G Q'- ,� f Z, TRAM oD ROLL YEAR/98 -�� REIT SECTION 3 7 �a 6dt./71 �1 SSORS DATA NAME ///JT TEXEMPTION CHECK ASS[ ? (j 1 REIT SECTION NAME !� Q, St RA�O. CJ ROLL YEAR//pO O S fJ _ 8 - «-osa- 6,3 c s7 foo Svo ASSES5EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME F TRAO 0 ROLL YEAR -�a R&T SECTION 43� 18 6o- � 7 7C, 190--000 O '&,- Q ASSESSE ESS EXEMPTION CHECK TRA ROLL YEAR RB.T SECTION f - � ASSESSORS DATA NAME arc D o� /9�/ -�'a IflJ ASSESSORS DATA ASNAMEES / hIc.55 TR D EXEMPTION CHECK ROLL YEAR 8/ -�77Z REIT SECTION � JB.S 0 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1. SUPERVISING APPRAISER PRINCIPAL APPRAISER�- '1�?'k DATE ASSE;So.'S CVRHCNT ROLL CHANGES SOUALIZE0 POLL LAST SUBMITTED BY AUOITOPI INCLUD,NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING LURPENT YEAR ESCAPES WHICH DO CAPRv INTEREST OR PENALTIES. SA TEH VA'r AUDIICR S EM DATA FIELDS U L S AUDITORS MESSAGE AVDIiOR F E TOTAL OLDAV E X E M P T 1 0 N S S CORN• PARCEL NUMBER ( E NET Of LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLAND AV NEW IMPR.AV. PERSONAL PRORAV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y MO NT Y AMOUNT E T P51 E AV. E A.V. E A,Y. �k 3 00oe ASS CSSFE'S EXEMPTION CHECK S"3 D nSSF.SSORS Da7a NAME 7� TRA ROLL YEAR �,/ -Si� RST SECTION res/- , _ - 3 / o? .5-3 0 6 0 ASSESSORS DATA As,ESASEE's ) /.S TRA O� EXEMPTION clrecK ROLL YEAR R BIT SECTION IL �S z c a U S3'SOO � AS SESSEE'S E%EMPTKkI CHECK ASSESSOR'S DATA NAMEA� t TRA ROLL YEAR/ST�� -�a R8T SECTION L ASSESSEE'S !� r �1 EXEMPTION CHECK ASSES;ORS DATA NAME •1� rT lC / TR O ROLL YEAR 19?1 -�Ya R 8,T SECTION -- L -"'rd- --3 /b S / a P�Fl ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME (J �� TRA- ROLL YEAR /`^/fl -.'� R 9T SECTION 7.3 I v -e- 1d r ASSESSEE'S ) EXEMPTION CHECK / ASSESSORS DATA NAME l/CLrti �/ /e /FS�! O f' TRA 0 7 ROLL YEAR Fa Ra T SECTION S,3 5-76 1,33, g ASSESSOR'S DATA ASSNAMEE1S �/ /� TR O EXEMPTION CHECK ROLL YEAR / -8a R&T SECTIONyB�/�S"' SESSE ASSESSORIS DATA AS NAMEES TRO�OJ E%EMPiION CHECK ROLL YEAR 9e/ -F-2R8T SECTION 0 T� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER bk / PRINCIPAL APPRAI VE -�; '-�` (/ ATE •SS(550R'S O((1[[ FZ�-A CURREIIt ROLL CHANGES 'EQUALIZED POLL LAST SUBMITTED Rv AIIDITORI INCLU3I,O ESCAPES KHICH CARRY NEITHER PENALTIES OR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL LHAN'E" 11111110140 CURRENT YEAR E1141E5 WHICH 00 CARRY ❑ IIITEREST OR PENALTIES. OA TER DATE AVDITCR S E M DATA FIELDS E U L wDi�R F S AUDITORS MESSAGE E TOTAL OLDAV E X E M P T 1 0 N S S PARCEL NUMBER M LEAVE DLANK UNLESS THERE 15 A GLANCE A CO.-• 1 E NET OF NEW LAND AV NEW IMPR.AV PERSONAL PROP,AV. G X N EXEMPTIONS INCLUDES TY AMOUN7 TY AMOUNT TY AMOUNT E T PSI n.v. E AV. E A.v # Z ov boo /6P2 ,Yoo EXEMPTION CHECK ASSf.SSOR�S DATA y9�S AssEa�EE's TRA ROLL YEAR � -�a R8T SECTION y3/' � o Eloy 6� oaf s 991/1 C> ASSESSORS DATA nssE SEE'S TRA EXEMPTION CHECK ROLL YEAR �/ - R 8T SECTION �`�� q—E 2 � D a- -d ( (� s 1700 1647 o AS SESSE E'S E%EMPi KIN CHECK ASSESSORS DATA NAME TRP 41.ROLL YEAR I 9e) R8T SECTION y/P,3/ v- 1a-.33a-r5-94 N75-0'-a a-2 771a 990 -14- ASSESSEE'S NAIVE EXEMPTION CHECK \;;JI ASSESSOR'S O4TA NAME TRA O03 ROLL YEAR/9 el - R 8 T SECTION "D7•0a0-00oh Oo s 4ao ASSESSEE' EXEMPTION CHECK AS SF.S'7DR5 DATA NAME ROLL YEAR TR �06 �� -�� R 8T SECTION y -07.E-oos .e o l9 6-3 IASSE$$EE'S EXEMPTION CHECKlk 1 ASSESSORS DATA NAME �^ TRAO ROLL YEAR/9sy -�a R8 T SECTION 7 r8'.T• ASSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION �i ASSESSEE'S EXEMPTION CHECK �. ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION 0 r AR4489 (12/16/80) bkASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER / APPRAISER � / DATEk-2. F PRINCIPAL APPRAIS£R- ��'-�,� '•t �'-`}�t^'• ' 'S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. god a 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 ORIG!NAL slaNED By JUN 1 By "PH SUT, PASSED ON 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men re�ed by law, consented to by t e/County Coun1 By _ Page 1 of 17 Dep / hief, al a ion t hereky carttly:;%e:fir+'i=s:rtr 9 tnri corroctcaryy of Co ies: Auditor all ae:ion± ra ;+-:.+: = o%!+s miaufes of the Assessor-MacArthur pow of Steraevif!X;Cn tho da:u enow7T. Tax Collector JUN I-=- J.R. J.N.0-L5'Z' 4:-:;:.,•;.ri EW and or oii;C:a�;..;5, i the Board By / � it �Deputy i A 4042 12/80 RESOLUTION NWBER 000 ASSFSSOAS OFFI(FImo. i CURRENT RO'.L CHANGES 0.7UaLI;EO ROLL LIST SUCMITTEO I'll AUOITOR) !I`i—mil INCLUDING ESCAPES WINCH CAnH,NEITHER F-ENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHAIP'ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRT ❑ INTERES7 011 PENALTIES. BATE. (IAIE AUDITOR S E DATA FIELDS M U L E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLDAV E X E M P T 1 0 N S AS COAX PARCEL NUMBER I E NET of LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLANDAV NEW IMPR.AV. PERSONAL PROP.AV T N EXEMPTIONS INCLUDES Y AMOUNT TY AMOUNT TY AMOUNT E IlkT PSI E A.V. E AV, E A.V. 530 / 7,0 8 ASSE EELS EXEMPTION CHECK ASSE 550 'S DAT N ME �� 2r OyY)-- TRAY O ROLL YEAR 1981 RT SECTION S3� _3 C) A$$ESSO $DAT ASS SEE'S EXEMPTION CHECK 1 AME TRA ROLL YEAR R QT SECTION z ASSESSO I$DA ASS SEES EXEMPTION CHECK rl ME (J�-�I �r. ��¢"Yn ps TRA-7900:? ROLL YEAR �./ -8� R8 T SECTION :T--3 ASSE SEES EXEMPTION CHECK ,IJ ASSES;O $OA N�ME TRA ROLL YEAR - R S T SECTION —_ nog ASSE•SEES EXEMPTION CHECK ASSES';O 'S DA A II-E I TRA ROLL YEAR - R S T SECTION o04-6 T FAII SD IS DAA AsePssEE's TRA EXEMPTION CHECK ROLL YEAR - R a T SECTION 0 ooS-3 (� ASS SSEE'S EXEMPTION CHECK 00 SO �SD A AME TRA ROLL YEAR - RST SECTION ooh' 13 ASSESSEE'S - TRA EXEMPTION CHECK - ASSESSOR� DATA NAME ROLL YEAR RST SECTION 0 II� I� AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER kl,--T_ PRINCIPAL APPRAISER ��"1. DATE �r -"•' - .(;i •SSrSSOu'S OFFICE CURi'ENT ROLL CHANCES Y.QUALIZED POLL LAST SUBMITTED BY AUDITOR) ' 11 INCLUDING ESCAPES'WHICH CAPPY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR PDLL CHANCES HICLUDINc OIRPENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. !•TCN DATE AUDITOR S E M U L DATA FIELDS E worteR U E S AUDITORS MESSAGE T��T�T',F' L4v E X E M P T 1 O N S S CO.-+ PARCEL NUMBER I E NEW LAND AV NEWIMPfl.AV. PERSONAL PROP.A.V. LEAVE BLANK UNLESS T11ERE IS A CHANLE GXNON$ INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T P51 E eV E AV. E AV. �k 4SSESSEE'S EXEIAPTIOH CHECK ASSESSOR DAT NAS�E n/Oe ,� p TRA oo ROLL YEAR/C��J -ate REIT SECTION OFROLL YEAR - R dT SECTION z ASSESSOR' DATA ASSES yA EE'S EXEMPTION CHECK I TRA z ASSES ZEES i I EXEMPTKXJ CHECK ASSESSOR'S DATA NAME I TRA ROLL YEAR I - RST SECTION -"` ASSESiEE'S EXEMPTION CHECK ASSESSOR'$DATA NATE i TRA ROLL YEAR - R 8 T SECTION 455E.`� CC'S EXEMPTION CHECK CK DATAI NATE TRA ROLL YEAR - R&T SECTION I ASSES EE'S EXEMPTION CHECK ASSESSORd DATAI - NA+E TRA ROLL YEAR - RB T SECTION CC ASSESSOR DATA ASSNJ(MEE 5 I I TRA EXEMPTION CHECK ROLL YEAR - R a T SECTION `)O ASSE SEES EXEMPTION CHICK ASSESSOR DATA 'JME TRA ROLL YEAR R8T SECTION 0 II� f�I AR4489 (12/16/BO) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER 11L % f 1t PRINCIPAL APPRAISr--' .,•-�.;/`-DATE A ssE ssOR's 0,,CE " CDIIPErIT NC''.L CRANGES (EOLI,tLIlED PrLL LAST SIIDMIT TED RY MIDI TOP) INCLUDI" LSCAPES'NNICH CARRY NEITHER PENALTIES 110P IN I ERE$T. SECURED TAX DATA CHANGE PH10H POLI CHAI Ir CLUDI NG UJHRE NT TE AH ESCAPE$WHICH DO CARRY F] IrITEPEST OII PENALTIES pA TCN D11E AUDITOR S E M DATA FIELDS U L E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S A CORR• PARCEL NUMBER F E NET OF LEAVE OLANK UNLESS THERE IS A CHANGE G X NEW LAND AV NEW WPR.AV PERSONAL PROP.—.. I T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y -MOUNT T PSI P I'VE E A.V. E AV kL �k 7,- v- ASSES$EE'S EXEMPTION CHECK X, ASSESS01 S DAT - l i TRA O ROLL YEAR /�c� -� R 8:T SECTION / NAME /0(�.�1 E% 6-s-y1C,$ ( lJ,3 i ASSESSO IS DATA Ass' EE's TRA EXEMPTIONalECK ROLL YEAR - R aT SECTION z c � ASSE SEES EXEMPTIOU CHECK ASSESSOR'S DATA N ME TRA ROLL YEAR - R H T SECTION \J ASSF;';()fiS DATA' ASSE^�SEES TRA EXEMPTION CHECK Nj.E ROLL YEAR R 9 T SECTION I 17 U O/ —L% AS SF.','() N YEAR-. S DATA AS $EE'S EXEMPTION CHECK – a�ME TRA ROLL RST SECTION I ,/ p ASSFbSEES EXEMPTION CHECK 1 ASSESSORS DATAN9ME TRA ROLL YEAR - RB T SECTION 00ASSESSO 'S DATI assEjssEE's EXEMPTION CHECK ROLL YEAR - R a T SECTION W P rIFME TRA 31 1 r. 6 - LSEE'S TRA EXEMPTION CHECK –ASSESSO 5 DA A E ROLL YEAR RBT SECTION 0 r { AR4489 (12/16/BO) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b, SUPERVISING APPRAISER w PRINCIPAL APPRAISFjf� ll � � J` DATE ( :._yam:" •$SF SSOPS OFFICE ❑ CURREr7 PO_L CHA•IGES (-QdALIi'(`POLL LAST SUBMITTED HY A[)DITORI NCLUDiNG ESCAPES WHICH CARRY NF'THEP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PH 10H POLL CHANGES INCLUOIHG CURRENT YEAR ESCAPES WHICH OO CAPPY INTEREST OR PENALTIES. OA TCM DATE" AvoITOR S E M U L DATA FIELDS S F AUDITOR'S MESSAGE EAuDil.1 F M TOTAL oloav E X E M P T 1 0 N S A PARCEL NUMBER LEAVE &LANK UNLESS THERE IS A CTIA LIGE 1 E NET OF NEW LAND AV. NEW IMPA.AV PERSONAL PROP.AV. G X N EXEMPTIONS INCLUDES TT AMOUNT TT AMOUNT TY AMOUNT E T PSI E AV. E AV. E AV 7 �. EXEMPT10O CHECK ROLL YEAR R BIT SECTION ASS CSSEE'S s VASSESSOR'S DATAIII, NAME (pro�(� q(my�p TRA7 DO /- / �'a EXEMPTION CHECK E5 assE SEES ROLL YEAR - R 8T SECTION z DATA „ ME TRA z c ASSE SEE'S TRA Ex[vPTIDN CHECK ROLL YEAR - R 8 T SECTION � ASSESSOR DATA N ME oleo-s ASSE SEE'S EXEMPTION CHECK 7 ASSES':OR' DATA ry ME TRA ROLL YEAR - R 8 T SECTION A$SE S`;OR DAT ASSIEASSEE'S TR EXEMPTION CHECK - � r ��� ROLL YEAR R BT SECTION S.3 �)�' tA SEES EXEMPTION CHECK ASSE$`:OR'�S DAT NE TRA ROLL YEAR - R9 T SECTION 00 5SEE'S EXEMPTIOfI CHECK ASSESSOR DATA AME TRA ROLL YEAR - R a T SECT 1014 �. 4/- ASSESSEE'S EXEMPTION CHECK 1 ASSESSOR'S DATA AME TRA ROLL YEAR - R8T SECTION 0 J AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER,'):.�(1� PRINCIPAL APPRA ER�` " DATE JV'" A SS(SSOa'S Orl'CC 10RPFNT POLL CHA'IGES TE DALIi ED POLL LAST SUBMIT TED RY AUOI TORI INCLVCiIII CSC APES WHICH CANDY'It ITHE A PENALTIES NOR IHiCREST SECURED TAX DATA CHANGE PRIOR POLL C1IAFIGES INCLUDING C'JNPF11T YEAR ESCAPES Wr{IGI DO CARRY 114TEPEST OR PEPIAL71ES. RATE. DAT[ AUDITOR S EM DATA FIELDS E U L uoITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV X E M P T ION S S E CO."A PARCEL NUMBER I E NET OF LEAVF BLANK UNLESS THERE IS A CHANGE G PRO-1T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AV. E A.V. l? 7LT0 d" nSSESSnriS DATA ASCESSEE'S TRA EXEMPTION CHECK ROLL YEAR R 8T SECTION NAME hyo _kvr 14o.i-,e ao3 /9E/ -c(o n -3 1 A 6 ASSESSOR DATA ASSE SE E'S TRA EXEMPTION CHECK rl ME ROLL YEAR R 9T SECTION z E ic ASSE{SEE'S EXEMPTION CHECK i z ASSESSORS DATA, NrjME TRA I L YEAR - R8T SECTION I ASSESSORS DATA ASSNIVE EXEMPTION CHECK S I I TRA ROLL YEAR ( - R e T SECTION /J I OC - 7 L ASSEiSEE'S EXEMPTION CHECK ASSESSORS OAT NAME TRA ROLL YEAR -Ilk R SECTION 1 ASSESSOR DAT AssE�SSEE's TRA EXEMPTION CHECK ROLL YEAR - R8T SECTION r NOME C) ci//—.3 00ASsriSSEE'S I TRA 4 EXEMPTION CHECK ROLL YEAR - RB,T SECTION CA ASSESSOR DAT uPME I /O_ ASS SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR R8T SECTION 0 r J AR44139 (12/16/80) 1116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 116. SUPERVISING APPRAISER rr.)I► I; PRINCIPAL APPRAI ER;`�; J L DATE kz �- ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IFOUAL17ED ROLL LAST SUBMITTED RY AUDITOR) INCLJDlIIG ESCAPES WHICH CARRY NErTHER PE14ALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRY ❑ INTEREST OR PENALTIES. lA ICH DAIS AUDI T CR S E M U L DATA FIELDS 8 AUDITOR F E AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S A CARR♦ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A C14A LIGE X E NEWLAND AV. NEW IMPR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P9 E AV. E A.V. E A.V. AL (' '.--": (o S30 2 p b ES- •• ASSESSEE'S EXEMPTION CHECK Iy}� ASSES50 S DAT NAVE TR ROLL YEAR/?,?/ -�� R8T SECTION i ASSESSORS DATA ASSE fSEUPME'S I TRA EXEMPTION CHECK ROLL YEAR - R dT SECTION c ASSESSEE'S EXEMPTION CHECK ASSESSOq'S DATq NAME TRA ROLL YEAR R 6 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 9 T SECTION r"/ ASSEFSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 9 T SECTION ASSE$SEE'S I EXEMPTION CHECK ' ASSESSORS DATA NAME l TRA ROLL YEAR - Rd T SECTION hSSESSORIS DATA ASSKSSEE'S TRA EXEMPTION CHECK EiAME ROLL YEAR - R9T SECTION ASsSSEE'S TRA EXEMPTION CHECK ROLL YEAR - R8T SECTION ASSESSORTB DATA NAME 0 AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER PRINCIPAL APPRAISEftI DATE Y+v •551 S!I,P'S pt T,f( -f CURaf HT Np_L CHANGES IT. -c FD PAIL LAST SUDMII TED RY AUDITOR) INCLUDING E5CAPES'A C.CA99Y NEITHER 1'ENALT,ES NOR INTEREST SECURED TAX DATA CHANGE PRIOR NpLL EHA-11 INCLUDING[11091111 1140 ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES SATCN DOTE AUDITOR S E DATA FIELDS M U L E wONTOR F E toTM OLOaY E X E M P T IONS S AUDITORS MESSAGE PARCEL NUMBER F LEAVE BLANK UNLESS THERE 15 A CHANGE A Co..• X E NET Di NEWLANDA.V. NEW IMPA,AM PERSONAL PROP.AY. T G T Fk[MPTIDNS INCLUDES YP AMOUNT TY AMOUNT TY AMOUNT E E 4V. P 0.Y. E AV. m ASSE540 'S DADA ASSESSEE'S %� P /! ,INR EXEMPTION CHECK ROLL YEAR Q( p RST SECTION / NAME l //O'/ 0 ��f 1 O ASSESSEE'SL4 I EXEMPTION CHECK z ASSESS#5 DATA IiAME TRA ROLL YEAR - R BT SECTION (mN X) - A5SES5EE'S ! EXEMPTION CHECK ASSESSO�'S OATIA NAME I I TRA ROLL YEAR - R 6 T SECTION J ASSES'J'S DAT ASSESSEE'S I EXEMPTION CHECK A NAME TRA ROLL YEAR R B T SECTION ! i I ASSE550 i's DATA ASSEISSEE'S ! TRA j EXEMPTION CHECK N�ME I I ROLL YEAR - R B T SECTION 1 T7 + I I I I I I 1 ASSESSO WS DA I assP�SMEE's TRA EXEMPTION CHECK ROLL YEAR - R8 T SECTION 00A55 SSEE'S EXEMPTION CHECK ASSESSO 'S DA (AME TRA ROLL YEAR - R&T SECTION �1 Q--J ASS SSEE'S RA EXEMPTION CHECK ASSESSORiS DATA NAME ROLL YEAR - RBIT SECTION 0 T. AR4489 (12/I6/80) hiASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER �t 9 I J / PRINCIPAL APPRAIS�R� �'�-� �`�.-I-�"nA'''' DATE �J.�-� '�`� L� '" i ASSTSSOP•S OIF,CE CURRENT ROLL CHANGES 4:9UALI:ED POLL LAST SUDMIT TED By ANDITOR) INCLUDING ESCAPES WHICH CARPT NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR POLL CHANCES INCLUDING CURRENT 'EAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SA rcH DATE AUDITOR S E M DATA FIELDS E U L wDITOR F E S AUDITORS MESSAGE TOTAL OLDAY E X E M P T 1 0 N S S EORR PARCEL NUMBER I MNET OF LEAVE FLANK UNLESS THERE IS A CHANGE G x E NEWLAND A.V. NEW IMPR.A.V. PERSONAL PROP. T I N EXEMPTIONS INCLUDES ' AMOUNT T AMOUNT Y AMOUNT E T PSIkhk E e,V. E AV. E A,V ASSESSORS DATA ASSESSEE'S hL Cr0 r P TRA % EXEMPTION CHECK ROLL YEAR / LRBT SECTION 3/ NAME /9� - -� `s 179E-413 -col-31-1 6 5 D o 1 -6- i ASSESSORS DATA ASS;FSAE•5 (2rO TRA OO EXEMPTION CHECK POLL YEAR/y.p/ -�-a, R 9T SECTION IL z O c ;m; CGS_. A ASSESSEE'S EXEMPTION CHECK ASSESSO S DATA NAME IIITRA ROLL YEAR - R13T SECTION ASSESSEE'S EXEMPTION CHECK ASSES';ORS DATA NAME TRA ROLL YEAR - R B T SECTION I O I ASSESSEE'S EXEMPTION CHECK ASSES';O •S DATA 114 ME 6TRA ROLL YEAR - R 6 T SECTION ASSESS FE'S EXEMPTION CHECK ' ASSESSO S DATA NAME TRA ; ROLL YEAR - R9 T SECTION I I i 1 I I C) _ I I ASSEAEE'S I E%E61PTI0N CHECK co - R ASSESSORIS DATA NAME TRA ROLL YEAR a T SECTION 00 kL $ I i 19 Ob - ASSESSEE'S EXEMPTION CHECK ASSESS0415 D TA NAME TRA ROLL YEAR - RBT SECTION 0 AR4489 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER e SUPERVISING APPRAISER j� / PRINCIPAL APPRAISlAR� yf7P y?DATE / 1 el-yyv ASsr Cson'S orFICC CURRENT ROLL CHANGES IEIUALIi ED ROLL LAST SUDMITTCD RY AUDITOR) INCLUCING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIORROIL CHA11oES INo CLUDING ,RREI,T YEAR ESCAPES WHICH DO C ARRY II17ERES7 OR PENALTIES. BATCH DA*E AC017 QR S E DATA FIELDS M U L E AL/D,TOR F E S AUDITOR'S MESSAGE F MT"AT'P oLDav A COnR w PARCEL NUMBER I EOL LFAVE RLANK UNLESS THERE IS A CHARGE G X NEWLAND AV NEW IMPR.AV. PERSONAL PROP.AV. TNIONS INCLUDES y T T E AMOUNT T AMOUNT T AMOUNT T PSI E A,V. E AV, E A.v �✓` t ASSESSOR' DATA ASSCSSEE'S TR EXEMPTION CHECK ROLL YEAR RST SECTION VAMC c roeXYe.r ,tea Ps /9�/ - S / LI DATA og-b o ASSESSORS nssESSEE's EXEMPTION CHECK ROLL YEAR - R 8T SECTION I NFME TRA c : A ASSESSEE�S EXEMPTION CHECK I ASSESSOR$DATA I NLME TRA ROLL YEAR - R 8 T SECTION I II I I I ASSESSEE'S EXEMPTION CHECK ASSES;DR'S DATA NAME I TRA I Ilk ROLL YEAR I - R 8 T SECTION I ASSF.SSORS DATA ASSESSEE'S i ! EXEMPTION CHECK NAME TRA ROLL YEAR I - R 8 T SECTION ASSESSOR' DATAI ASSESSEE'S I I TRA I EXEMPTION CHECK - NAME I ROLL YEAR ( R8T SECTION On ASSESSEE'S I I EXEMPTION CHECK CL ASSESSOR'¢ DATA! NA ME TRA ROLL YEAR - R 8 T SECTION � o/S— I � ASS SSE ESS TRA EXEMPTION CHECK I ASSESSO DAT r�AME ROLL YEAR - RBT SECTION ` 0 AR4489 02/16/80) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER � • PRINCIPAL APPRAIS R - =`�F' .i -�•'K 'I`DATE �,`• .SSFSSo P,S OEYICECVR9E'IT ROLL CHA'vGES RGUnLIi.ED ROLL LAST SUR MITTED BY A(IDITOR) ' INCLUDING ESCAPES'FRICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING C'JRREHT YEAR ESCAPES WHICH OO CARRY INTEREST OR PENALTIES. BATCH OATS AUDITC9 S EM U L DATA FIELDS S AUDITOR'S MESSAGE wonoR F E TOTAL OLOAV E X E M P T 1 0 N S S co"It PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x E NEWLAND AV NEW IMPR.AV PERSONAL PRO P.AV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. C A.V. ASSE59pr'S DAT ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R8T SECTION NAME sae 2 r /4/O m a S /95- -ems �5 3/ _ 0/7-q A S S E / - ASSE SE E'S EXEMPTION CHECK ROLL YEAR - R dT SECTION i ASSESSO S UAT N ME TRA z c �— ASSESEE'S EXEMPTION CHECK ASSESSOR'S DATA NT�ME TRA ROLL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA� k NOME TRA ROLL YEAR - R 8 T SECTION o�10 3 ASSE SEE'S EXEMPTION CHECK ASSE SSO"S rmTiA NA' E TRA ROLL YEAR - R e T SECTION ASSE SEE'S EXEMPTION CHECK r ASSESSOR'S DATA I.gME TRA I ROLL YEAR - RINT SECTION ASSE�SSEE'S EXEMPTION CHECK L. ASSESS O�'S DATA N ME TRA k Ilk.ROLL YEAR - RST SECTION I� [� O +SIES EXEMPTION CHECK -ASSESS R§ D TA TRA ROLL YEAR RB7 SECTION 0 T �J AR4409 (12/16/00) kIh..ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER _. PRINCIPAL APPRAISERDATE J All-- ASSESSOP'C OFFICE CV RR EIIT POLL CIIANOES IF_9UALITFO NOLs,LAST SLIBMIT IED NY AUDITOR) INCLUCiNO ESCAPES WHICH CARRY NEITHER PLf1ALTIES NOR INTEREST SECURED TAX DATA CHANGE 1111111 IIOLL CHAIIIEI INCLUGHIO CUPPEIIT YEAR ESCAPES WHICH DO CARRY INTEREST ON PENALTIES, OATCH DATE AL'OITCR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE F raTAL oLodv E X E M P T IONS N S S CO.. PARCEL NUMBER I E HET CIF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEW LAND AV NEW LUDESV PERSONAL PRO P.A.V. L T T E N E%E MPTION$ INCLVOES Y AMOUNT Y AMOUNT Y eNAOv NT �✓` T 151 F� AV E A.V. E �- -v- ASSESSO �S DAT AS5E55EE'1 TR EXEMPTION CHECK ROLL YEAR R HT SECTION S3 AME �a oL�.6rr+- times /98/ -83 t ASSE SEE'S EXEMPTION CHECK 0 ASSESSOp'S DAT N�ME ! IT ROLL YEAR - R 8T SECTION c ASSESSEE'S EXEMPTION CHECK x ASSESSORS DATi NAME TRA I ROLL YEAR - R8 T SECTION I ASSEgSEE'S EXEMPTION CHECK FSSE5S(l 'S DATA, NAME TRA ROLL YEAR - R a T SECTION Ilk I 40 'SCATI� Ass A.-Ea'S ! I I TRA EXEMPTION CHECK ROLL YEAR — R 8 T SECTION AME EXEMPTION CHECK f ASSES SO 'S DATA ns5e4,MEE 5 TRA ROLL YEAR - R9 T SECTION Q EXEMPTION CHECK ASS..SSEE'S TRA ROLL YEAR - RB.T SECTION ASSESS O S DATA NIA ME I ASSI SSEE'S EXEMPTION CHECK ASSES SO IS OAP ryA ME TRA ROLL YEAR - RB.T SECTION 0 I{� I''J AR4409 (12/16/00) 111A.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hh, SUPERVISING APPRAISER kh, I - PRINCIPAL APP RAIS�.R� �L�S�� J'�" � PATE .SSE550R,5 C—cr I\/I CURRE'1T ROLL CHANGES I`.CU%LI.'EO POLL LAST SUB411 TED AY AUDI TORI INCLUJI',G ESCAPES'NHICH CARRY NETHER PENALTIES NCP INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUD111G CURRENT TEAR ESCAPES WHICH 00 CARRY INTEREST DR PENALTIES. a.ICH Oe C AUDITOR S EM U L DATA FIELDS E AUDITOR F TOTAL OLDAV E X E M P T I O N S S Co.., PARCEL NUMBER IE NET OF LE AV F. BLANK UNLESS THERE IS A CHANGE G X NEWLANDAV NEW wPR.AV PERSONAL PROP.AV. r T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T L P51 E 0.V. E AV. E AV. �✓` o ,�-- 3- 3o1� Q 4SSEES EnIAPT10N CHECK ASSESSO SDAi ESSNAME ` TRA �� ROLL YEAR/9�� R9T SECTION S:3/ 033-4 ASSE SEE'S EXEMPTION CHECK ROLL YEAR - PST SECTION i ASSESSORS OAT N ME TRA 3 J ASSE SEES I EXEMPTION CHECK s ASSESSOR'S DAT, N ME TRA ROLL YEAR - RBT SECTION "rlI ! EXEMPTION CHECK i ASSE SSEE�S � \� ASSESSOR�S DATA hTRA ROLL YEAR - R 8 T SECTION --� ASSC pSCES EXEMPTION CHECK ASSESSO S DAT N/y�ME I I ARA ROLL YEAR - IST SECTION i O 1 ASSE SEES EXEMPTION CHECK rASSESSO SO �S DATA N ME TRA ROLL YEAR - RBT SECTION ASS 55EE'S EXEMPTION CHECK Ft�S DATA I AME I TRA ! ROLL YEAR - R 9 T SECTION ass SSEE'S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION ASSES SO TS DA A ME o k-) AR4489 (12/16/80) bk..ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER •I► PRINCIPAL ApPRA�E""� DATE ��'- ASSr•situ's OFFICE I�/I CUINE T NTL clICN G(S D:ounL',ED POLL La$T SIlPMIT7Eo Nr nunl rokl INCLUJI.6 ESCAPES—1—CA-Y NEITHE4 PEIIALTIES NOR INTEREST SECURED TAX DATA CHANGE PRION PDLL GIIAIICEi INCLODIfIG CVIIRE NT /EAR E51AP{5 WHIGI DO CANRY ❑ IttTEHEST ON I'ENALTIES aA TCN oaTf: AUDITOR SE 64 DATA FIELDS E U L won ON F E S AUDITORS MESSAGE TOTAL OLOAV E % E M P T 1 O N S S Coin PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x V.NEWLANDANEW IMPR.AV. PERSONAL PROP.AV T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E kL T PSI E AM I_ AV. E AV �k x g- /3'-05/0-1 s o a 78 o e 61 A55ESSEES �7 ./ EYEPAPTIO14 CHECK A n.SFS.OI S DAT NaME `-�O�>� �Xd ¢S TRA' OO ROLL YEAR/,F f� -�� R 8T SECTION O n55E SEf'S EXEMPTION CHECK ROLL YEAR - R 9T SECTION z nSSESSOFiS DATA „ VE TRA c bASSE{SEE'S + EXEMPTION CHECK ASSESSORS DATA III ME II TRA ROLL YEAR - R D 7 SECTION I ASSE SEE'S EXEMPTION CHECK ;Y ASSESSorl'S OATP+ k NAME TRA ROLL YEAR R a T SECTION ASSE.SEE'S EXEMPTION CHECK ASSESSO S DA N ME TRA ROLL YEAR - R a T SECTION s3o 8 U -6 - d ASSESSEE'S EXEMPTION CHECK ASSESSORS DA 6, NAME TRA ROLL YEAR 6 -Fl;l R&T SECTION S`13/ c�-r AS SE55EE'S TRA EXEMPTION CHECK ROLL YEAR - R9T SECTION cc ASSESSOR'S DAA tAIAE pad � Uo3-cY I� AS SfIE SSEE'S EXEMPTION LMECK - ASSESSORt DATA NAME TRA ROLL YEAR R9T SECTION 0 ti V AR4489 (12/16/60) &ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER !L SUPERVISING APPRAISER PRINCIPAL DATE ASSTSSC 'S CIF�CE f 1 CUOEr11 Fr OCL CHANGES (f:DUALt:EU POLL LAST SUBMITTED nY AUDITOR; 1k/2�j MCLUGiNG ESCAPE5 NHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHAN'E< ",ELUDING CURPEFIT 'EAR ESCAPES WHICH DO LARRY ❑ IIITEHEST OR PENALTIES IIA ICH DATE AvoItCR S EM DATA FIELDS E U L wonDR F S AUDITOR'S MESSAGE ETOTAL OLDA.V E X E M P T 1 0 N S S co-w PARCEL NUMBER F E NET OF JI, LEAVE RLANK UNLESS THERE IS A CHANGE G V. PERSONAL PROP.AV. 1 T 1 N EXEFAPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV, E AV. E A.V. 7CE-0 -6- ASSESSEE'S �J EXEMPTION CHECK ASSESSORS DAT J / A ''AME (',!'O C,�Q/' 6 n S TRA ROLL YEAR 9�` -X� R 8T SECTION 3 jos-3 i ASSESSOR S DATI Assre� E s TRA EkEMPifON CHECK ROLL YEAR - RST SECTION 1 z I I ASSE SEE'S EXEMPTION CHECK ASSESSO S DAT r1 ME TRA ROLL YEAR - PST SECTION -0o1-3 6 S3 ;Q 786 - ASSESSEE'S EXEMPTION CHECK "C) ASSESSORS OAT NAME CJ ro _r 4 M P TRA �. On ROLL YEAR / -$a R 0 T SECTION VAss E,.^.SEES EXEMPTION CHECK ASST SS0N5 DAT bME TRA ROLL YEAR ( - RST SECTION ASSESSEE'$ EXEMPTION CHECK ASSESSOR OAT NAME I TRA ROLL YEAR - RST SECTION bk C=) ave-71 1 ASS E SSEE'S EXEMPTION CHECK A" ASSESSORco — DAT }a ME TRA ROLL YEAR RST SECTION A55 SSCE'S EXEMPTION CHECK �^ ASSESSORS DATA aMETRA ROLL YEAR - RST SECTION o AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAIS Ft�.�— "`"�•� I, -'""-1�"•� DATE LL Z I r CURIi EI1T ROIL CHANGES (EUuf.LIlED POLL LAST SUBMIT TEO BY AUDITOR) •55(550 R'S Offl:f INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR"DLL CIIANGES INCLUDING CUPREIIT YEAR ESCAPES 11"11H DO CARRY INTEREST OR PENALTIES. DA tCH DA+C AUDITOR S EM DATA FIELDS E U L .uonoR F E S AUDITOR'S MESSAGE TOTAL OLDA.V. E X E M P T 1 0 N S S coRR PARCEL NUMBER 1 E NET Of LEAVF. BLANK UNLESS THERE 15 A CNarICE G )l NEW LAND AY NEW INCLUDES PERSONAL PROP.AV, [ 7 T E N EXEMPTIONS INC PSDEs YP AMAOV NT YI, AMOUNT YP AMOUNT NT T E E E -01 De - ?I-OC -T26,5--30-/a 8() ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR p f, R 8 T SECTION ([�A L. NAME �j0 79,90 /p �� ASSEISEE'S I EXEMPTION CHECK ROLL YEAR 1 - R 8T SECTION z ASSESSOR'S DATA! N ME TRA x EXEMPT1011 CHECK ASSESSOR'S DATA riAM A ASSEA{ME EES I TRA I ROLL YEAR - R 8 T SECTION 1 ASSE$SEE'S EXEMPTION CHECK �F) ASSE5';OR'S DATAi NAME TRA ROLL YEAR - R 0 T SECTION i A55ESSEE'S EXEMPTION MPTION CHECK ASSESSORS DAT NAME I ' TRA ROLL YEAR - R 8 T SECTION I ASs SSEE'S EXEMPTION CHECK ASSESSORS DAT! N ME TRA ROLL YEAR - R8 T SECTION In A 0 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA rjAME ' TRA ROLL YEAR - R8T SECTION GD I II +ASE'STRA E%EIAPTION CNECKROLL YEAR - ROT SECTION 0, ASSESSORS DATA 0 AR4489 (12/16/00) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ _ SUPERVISING APPRAISER /b j ,. PRINCIPAL APPRAISER[-IkL1~ti /r' %..n�--y-«,zX DATE , L / ✓ til m- iff •SSI S50A 5 C, .CE CURSE NT POLL CHA LASES EECUA-ED PCII LAST SU LIMIT TED BY MIDI TONI INCLUUNS ESCAPES WINCH CAPPA FIE THEN PENALTIES NOR INTEREST SECURED TAX DATA CHANGEPN ION ROLL EHANrll INCLUDING CURRENT YEAR ESCAPES W,41111 DO CARRY F] INTEREST OR PENALTIES. e.TCN bAR '+u]tiCR 5 E M U L DATA FIELDS E .UD-TOA F E S AUDITORS MESSAGE torAL OLOAV X E M P T 1 0 N S S CO.- PARCEL NUMBER I M NET OP LEAVE E Tri ANP•UNLESS THESE IS A CHANCE A X E NEW LANG AV. NEW IMPR.AV PERSONAL PROP.AV. T T T G N E%EMa TIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E ,I-q a- bo - 6,530 10,-790 ASSESSO�S DATAJ A55ESSEE'S l/"• F_ i" A"O Ll"�'S TRA EXEMPTION CHECK ROLL YEAR�A�� -�a RBT SECTION NAME 77 a ASSE550 •S DATA ASSErEE S I i j TRA EXEMPTfON CHECK ROLL YEAR - R 9T SECTION i Z 1 C 009-5 -- ASSE SEE�S EXE MPIICN LHECK ASSESSO �S DAT NAME TRA ROLL YEAR - R d T SECTION y` ASSESSEE'S EXEMPTION CHECK ASSES'tuf'S DAT NAME TRA 0(J ROLL YEAR 9s—/ -sla R 8 T SECTION ASSE�ASCE'S EXEMPTION CHECK ASSE SSI) 'S DAT E TRA ROLL YEAR - R 9 T SECTION AS5 SSEE'S EXEMPTION CHECK ASSESSOi'S DAT,i krAE TRA ROLL YEAR - R8 T SECTION I 77F} ASSESSEEST EXEMPTION CHECK ASSESSORS DATA NAME ROLL YEAR - R9T SECTION 07 ( ✓i'PC-)( / AS SE55 E E'S EXEMPTION CHECK •J ASSESSOR'. DATA NAME TRA ROLL YEAR - R-T SECTION 0 J AR4409 (12/16/60) 1116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1I, SUPERVISING APPRAISER k,q PRINCIPAL APPRAISE / " ^-"'"""'"�'" ... R" �E';/�z., ,�- DATE hL.5 BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �3 X02 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 xith 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 JUN 1 1982 By JOSEPH SurA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requ'/ ed by law, consented to by th Gbunty C / .o By i/� �i- ,� Page 1 of 4 Deput , ief, a ua f horgby certify tF:s!f71;�!a e:ru9 trrf car,e�tcosvof pies: Auditor en action fakan .:;d:r.(sra5,>;tt:2 rnL�u:as of fhe Assessor-MacArthur Board of 3up�rv:zas tin[ 3 Ce:r shown. Trac Collector ATTESTF_J L,;-O 1 And ex G) Oi�;e11 Y Deputy A 4042 12/80 RESOLUTION NUMBER 097 ASSFSSOR'S OFFICE ❑ CURREIIT HALL CHANCES IECui.L Ii ED AOIL LAST SUBMIT iEO Rv AU OITpp) .--,( INCLUS VS.ESCAPES'NIIICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE I�/I PRIOR KOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHIC11 p0 CARRY /1�x 11 INTEREST OR PENALTIES lA TCH DAVE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAV E X E M P T 1 0 N S S PARCEL COCA A NUMBER 1 LEAVE BLANK UNLESS THERE IS A CHANGE G E NET OF NEW LAND AV. NEW IMPR.A.V PERSONAL PRO P.AV. X T EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E N PSI E A.V. E A.V. E A.V.hL �k 100-a911-0274 00-a 74 /,25 -6- � EXEMPTION CHECK ASSESSEE'S I POLL YEAR R 8 T SECTION S-�I ASSESSORS DATA NAME 1/m-, 60"nVal �•��C D>` TRA 7 �� ASSESSEE'S EXEMPTION CHECK ROIL YEAR R 9T SECTION i ASSESSORS DATA NAME (,�� 0 TRA �(� -�/ �.3I z cr� _ f�1 - LGn-"� - / , EXEMPTION CHECK � ASSESSE E'S ASSESSOR'S DATA NAME /c /EST Q.1` TRA7 D ROLL YEAR c�7 5' -�(/ R 9 T SECTION 17 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA kL NAME �,y� G() E yC TR 0 -7 ROLL YEAR lied - RBT SECTION -e- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME /Cw) /)i.,7 � y O>� TR ROLL YEAR/ -�U R 9T SECTIONL. S" / la 7 1 -&- ASSESSEE'S EXEMPTION CHECK 'AME ( „Ian��e -owl( OTC TR ' ROLL YEAR/g.�� -�/hL R6 T SECTION ASSESSOR'S DATA S3 O ASSESSEE'SJ EXEMPTION CHECK ROLL YEAR R9T SECTION S'3� C.0 nssessoR's DATA NAME V� �.o, � /�/c Fs d v TR a7 p -�D a 7p AS$ESSEE'S 7 EXEMPTION CHECK J ASSESSORS DATA NAME G n K 2 f O� TRI/,90 ROLL YEA c��� 8� RBT SECTION .T-3 0 \ AR4489 (12/16/80) bkI.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IIII, SUPERVISING APPRAISER 11L+ I PRINCIPAL APPRAISER-�. IC T DATE S L r a6Y"' �5!TlSOP'S OCCICC ❑ CURRENT ROLL CHANGES V�OUALIi ED POLL LAST SUFlM1I TED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER Ft NAL TIES NOR INTEREST SECURED TAX DATA CHANGE ® PR 11111POLL CHAIJGES ITICLUOING CURRENT YEAR ESCAPES WHICH 00 CARRY I INTEREST OR PENALTIES. SATCN DATE ' AUDITC9 SE M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE S S CARR PARCEL NUMBER I M NET OF TOTAL OLDAV E X E M P T 1 0 N LEAVE BLANK UNLESS THERE IS A CHANGE A X V. NEW uJ PR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT T AMOUNT E T PSI E AV. E 4v. E A.V. ASSESSORS DATA ASSES J ''1 L TR EXEMPTION CHECK ROLL YEAR c C, p ROT SECTION S"3/ NAME (/ W/ 1]IP. f:5 d O� I/ 7/ Q U o n- 9 - - > I 1 1 L2 7 -a _e� i ASSESSORS DATA ASSESSEE'S TREXEMPTION CHECK ROLL YEAR R 9T SECTION NAME A- 0 7 /9Jfo -P/ s-3 ro-3.3U-nn/-') ASSESSORS DATA NAME ASSESS EXEMPT/ �S O TR EXEMPEXEMPTIONCMECK ROLL YEAR 979 -gyp R 9 T SECTION ,5-,31 / -3 v-n Q gyp- c,- E,. /JI ASSESSEE'S EXEMPTION CHECK ASSEF';OR'S DATA NAME I�CJm. GO r p� —S r( o�C TR 9� ROLL YEAR�cj�-� -�' R 8 T SECTION 7 EXEMPTION CHECK ASSESSOR'S DATA A55E55EE'S TRA G� ROLL YEAR/?go -g- R 6 T SECTION "AME O / v�98.5-<A 12095- 1/3 Bios A SSE S S EE'S 12 EXEMPTION CHECK q / ASSESSOR'S DATA NAME ( P Q YD TRA(, 00 ROLL YEAR/9 7/ -Jf'(j R8 7 SECTION `T`;// c!7rQS` A55E 55 EE'S n EXEMPTION CHECK ASSESSORS DATA NAME /�r E, U J2/D TRAD ROLL YEAR �D -�� R 9 T SECTION `s`3//�/g�S--• CD AS SE SSE E'S EXEMPTION CHECK ASSESSORS DATA NAME (�e.A- C Uu.rd TRAj Obi ROLL YEAR79 -Je) RBT SECTION 0 I\ AR 4489 (12/16/00) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER III, PRINCIPAL APPRAISER' -�`� .."�......... ^— DATE �'S A55r SSpa'S o"'cr ❑ CURRENT ROLL CHANGES U0VALI,'EO POLL LAST SLIOMITTED BY AUIHIORI + IN CLUGHF ESCMES'N HICK CARRY NF.IiHER PENALTIES NOR INTERE51 SECURED TAX DATA CHANGE ��/y PRIOR ROLL CHANGES INCLUDING CURRE/IT YEAR ESCAPES*11111 00 CARRY IX i INTEREST OR PENALTIES. [A TC rI NATE Y'-Y AU�ITCA 5 E M DATA FIELDS E U L AODrroR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S Co.. PARCEL NUMBER I E HET OF LEAVE. ELAIM UIILESS THERE IS A CHANGE G 11 NE*LANDAV NE*r.PA.AV. PERSONAL PROP.AV' 1 T 7 N [%EMPTIONS INCLUDES Y AMOUNT Y AMOUIIT Y AMOUNT E T PSI E AV. E AV. E ao 7 77 Uy3 n ASSESSEE'S EXEMPTION CHECK /A /tf's ASSESSOR'S DATA NAME (plc i' n(1 ct rU TRA ROLL YEAR ���� -�� R8T SECTION i ASSESSOR'S asSeFSEE'S J ���r TRA EXEMPTION CHECK ROLL YEAR - R8T SECTION k.z U c77 ASSESSOR'S DATA AS SE55EE'S TRA EXEMriKri CHECK NAME ROLL YEAR - R 8 T SECTION A55E55EE'S EXEMPTIOH CHECK ASSESSOR'S DATA k NAME TRA ROLL YEAR - R 8 T SECTION 1\ L� +) ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA A55ESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R8 T SECTION kL NAME ASSESSEE'S EXEMPTION CHECK O ASSESSORS DATAaME TRA ROLL YEAR R B T SECTION ASSESSEE'S .ERA EXEMPTION CHECK f, ASSESSOR§ DATA NAME ROLL YEAR 11-TSECTION o� AR4489 112/16/80) blo.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER , SUPERVISING APPRAISER PRINCIPAL APPRAISER"` '-/' '/'_ --�=-%� DATE �yh1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. baa 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 COs_pH.SUTA PASSED ON JUN 1 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men requi d by law, consented to by th /County couns 1 - 7 By �' '� / Page 1 of g Deep Y 4',&hief, Valuate fherebyCertifythafthk:Istrtremxicorrectcopy0f en aCtlon ts,4en^^Y r ra::;?3 rAfr', t s of the ies: Auditor BasrdeiSaN.r, o;s r; dz.d sRo�> Assessor - MacArthur AT7EST�7; .lU1V j Tax Collector .�.•.._ 8�—__ &H.OLSSZf;', C"-r�r.rrvC1`.}K ;'arld8X 0; :0 Civ,:of rho Bos'd By J,6 ;( , Deputy A 4042 12/80 RESOLUTION MIBER Lr3161,-,d 101 .SSr SSOP'S Cifl(E CUPRENT POLL CHANGES (EOUA07E0 ROIL LAST SUBMITTED BY AUDITOR) , INCLUDING ESCAPES WHICH CAPHY HE, PENALTIES NOR INTEREST SECURED TAX DATA CHANGE rHIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ IIITEFIEST OR PENALTIES. lA TCM DATE A'IOI T CR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S Co.. PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G NEW LAND AV NEW IMPM INCLUDES PERSONAL PRO P.0..V. E X N EXEMPTIONS INCLUDES TY AMOVNT TY AMOVNT TY AMOUNT kL T hL PSI E A.V. E 0.V. E A.V. 4k 19, 27F -19 6- ASSESSEE'S EXEMPTION CHECK fY O.j�•s� C /�s ASSES90 S DAT NAME e _ CunbAeY! �G fr. TRA O ROLLYEAR�9g� -ld R8T SECTION S3 ASSN SEE'S EXEMPTION CHECK zr ASSESSORS DATA - H ME TRA ROLL YEAR R BT SECTION m _ mASSES EE.S EXEMPTION CHECK b ASSESSORS DATI� NA E TRA ROLL YEAR - RBT SECTION I.0 ASSESSOR'S DATq! As Nti EE ,S TRA EXEMPTION CHECK ROLL YEAR - R B T SECTION ora- ' ASSESSORS DAT ASNEtSEE S TRA ' EXEMPTION CHECK ROLL YEAR - R BT SECTION ASSESSORS DATA A5 NI. EES TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION M O I ora -0 1U ASSp7 SSEE'S EXEMPTION CHECK ASSESSOR DAT NAME TRA ROLL YEAR - R B T SECTION Irl �S ASSESSEE'S EXEMPTION CHECK - yJ ASSESSO DA A NPME TRA ROLL YEAR RBT SECTION 0 Ire AR4489 (12/16/80) hh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISS.R ?"�`-a--����^ DATE .5511S50 R'S CtfKf R/I cURPEHT HO:L CHA1,115 (-cuAu7Eo Rou LAST SUBMIT7ED OV AUmtOR) N I't7—�•I ICLUDING E5CIVES NHICN CARPY NEI-ER KNALT,ES NOR IHIEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAIWES INCLUDING CURRENT YEAR ESCAPES W11611 DO CARRY INTEPE5T OR PENALTIES. 1.TCR DACE .UDITCR S E M DATA FIELDS E U L wolrna F E AUDITOR'S MESSAGE TOTAL DfoaV E X E M P T IONS S crime PARCEL NUMBER I E NET DE LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLAND AV NEW IMPR.AV. PERSONAL PAUP.AV t T T E N EXEMPTIONS NEW V AMOUNT V AMOUNT V AMOUNT T P$I E AV.III, k E AV. E A.'' ��•'D��-� A j !''117 EXEMPTION CHECK n ASSESSORS DATA assH4sEE s - • �, TRA OD` ROLL YEAR/ -�a RBT SECTION S •S, AJ98s -0�7-3 FJ ASSE SSEE'S EXEMPTION CHECK C/ �r ASSESSOR'S DATA NAME (f TRA ROLL YEAR - R 8.T SECTION o0 z � i1S�-/00-0�•rJ' 75D .2L> /CTD "� ASSESSOR'S DATA ASSNAIVEE S ,LF .9 �r EXEMPTION CHECK /�� -�a TRA ROLL YEAR RBT SECTION �1,1BSD 7 /8 aU0 / ASSESSEE'S EXEMPTION CHECK -!��/•S (11/9 eS- I ASSESSORS DATA NAME Qa_ 'y)h lr TRA 0 ROLL YEAR�9�/ -�d R B T SECTION c� A55ES5E'S _ i7 . DDA EXEMPTION CHECK R B T SECTIONASSES:ORS DATA NAME TRA ROLL YEAR y�3/ Si V/911-•S' llsa-/Oo- 33- Z(-(S-o �- ASSJ SSEE'S n EXEMPTION CHECK ! ASSESSOR'S DAT: AME r- ti� ul (' f� TRA��Or ROLL YEAR -1�7 RBT SECTION �. .r. / O ASSESSEE'S EXEMPTION CHECK - w ASSESSOR DAT NAME TRA ROLL YEAR RBT SECTION o3s- ASSESSEE'$ EXEMPTION CHECK E+J ASSESSOR DA NAME TRA ROLL YEAR - RBT SECTION I0 (S� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bL SUPERVISING APPRAISER 114 PRINCIPAL APPRAISEFf-�';�o,C L��`-I----^y.-,-�`- DATE �s •SS(:S—,' Orf SCFC.V(tRETIT IIOLL CHANGES 0-DUAI.I]FD fIOI I. 'A S T SIIPMIT It AY A(IDI TONI INCLUDINU LSCMES WHICH CAPRY WITHER rVIALTIFS NOP INTEHLST SECURED TAX DATA CHANGE ❑ PHIOn KOLL CIIAIICES INFLUDINS p,RRENT YEAR 1111111 KNICII oO[ANHY IN TEHEST OR PENALTIES. 0.rCN P-E AUDI I CR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CaA PARCEL NUMBER I M NET OF LEAVE BLANK UTILE55 THERE ISA CTIA fIGE A X E NEWLANDAV NEW IMPN,AV. PERSONAL PNOP.AV. T T T G N EXEMPTIONS NEW Y AMOUNT Y AMOUNT Y AMOUNT E 7 PSI E AV. E 4V, ¢ A.V. dk OS.? 00-036-0 I ASSESSO 5 DAT n55ES5EE'S EXEMPTION CHECK TIII, NAME Q _ o-F� �r TRAn/00 ROLL YEAR 8� - a R8T SECTION } S3 0 ASSESSOR'S DAT ASSE scE's TRA ..--N CHECK ROLL YEAR - R BIT SECTION z I 4 0 -D ASSES EE'S I EXEMPTION CHECK i A ASSESSO 'S DAT NAME I I TRA ROLL YEAR - RI SECTION ASSESSEE'S EXEMPTION CHECK ASSESIO 'S DA7 NAME TRA ROLL YEAR j - R 9 T SECTION 1 ASSE SIS EE'S EXEMPTION CHECK ASSESS 'S OM1T I ,TAME TRA ROLL YEAR I - R 8 T SECTION �- A5SE S5 E E'S EXEMPTION C/IECK ASSESSO 'S DAT ,IAC TRA ROLL YEAR LRaT SECTION ASSEKSEE'S EXEMPTION CHECK >+� ASSESSO WS DAT I NAME TRA ROLL YEAR - RBT SECTION ..1. AEl - TRA ExerAPnon CMF.CK ROLL YEAR - R9T SECTION ASSESSO S DA A 0 AR 4489 (12/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER , SUPERVISING APPRAISER 116, r PRINCIPAL APPRAISER'l[=;,i� <��-= ---y -h DATE , Lf •SSE,s(l R'S OETIC( CURRENT EIOI.L CHA•IGES R.G'JALI:EO ROLL LAST SUBMITTED RY AUOITORI INCLUDING ESCMEG WHICH CAPRv rIFITHER E?d ALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR/LOLL CIIAIIGES INCLUDING CURRENT YEAR ESCAPES WNICII DO 11111 1 ❑ INTEREST OR PENALTIES, 8AICH RAT[ AVCILfR 5 E M DATA FIELDS E U L AUDIroR F E S AUDITORS MESSAGE TOTAL DLOAV E X E M P T 1 0 N S CO.. PARCEL NUMBER F E NET OE LEAVE BLANK UNLESS THERE IS A CHANCE G X N NEW LANG AY. NEW INCLUDES PERSONAL PRO P.AV. E C%E MPTIONS IHC p5DE5 Ty AMOUNT TYP AMhOVUNT TYP AMOUNT NT ik T E E E 6,s7) a 7 e b EXEMPTION CHECK 4-SE SSEE�S TR A ooROLL YEAR��/� -�07 R B ASSE SSCIR DATA T SECTION ..5-3 r ySS z ASSESSORS DATA ASSES E'S TRA EXEMPTION CHECK ROLL YEAR - R 8T SECTION z c __t Oyb-3 1 1 A ASSESS R8kT SECTION E'S TRA EXEMPTION CHECK ROLL YEAR - ASSESSORS DATA NAM EXEMPTION CHECK �tJ ASSESSOR'$DATA Ass„AN E'S TRA 1� ROLL YEAR — RST SECTION ASSESS SES EXEMPTION CHECK AS SF SSOR'$DATA ,AMS TRA ROLL YEAR - R dT SECTION AS" SEES EXEMPTION CHECK ASSESSOR' DAT A E TRA ROLL YEAR - R8T SECTION +.+ t1sl.?- oD-os -3 ,+. ASS SSEES — ASSESSORS DATA AHK[ TRA EXEMPTION CHECK ROLL YEAR RST SECTION AS ESSCE'S EXEMPTION CHECK ASSE5S0 DA AM[ —/ TRA ROLL YEAR — R8T SECTION 0 r hL AR4489 (12/16/60) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 111t, SUPERVISING APPRAISER _, PRINCIPAL APPRAIS R��► /�' % — '�'r�, DATE hL `L •SSf•.SOP'! Or f,Ef CUPRENT NOLL CHANGES IFQUALfFFD ROLL LAST SUBMITTED BY AUDI TORI INCLJuING ESCAPES'WHICH CARRY NETHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGE, HICLUDINO C„PPE,/T YE4R ESCAPES WHICH DO CARRY F] UITEREST OR PENALTIES. e.TCH DATE AVDTDR S EM DATA FIELDS E U L M!DneR F E S AUDITOR'S MESSAGE TOTAL OLDAM E X E M P T 1 0 N S Conn 0 PARCEL NUMBER I E NET of LEAVE BLANK UNLESS THERE IS A CHANGE G x NEWLAND AV NEW IMPEL AV PERSONAL PROP.AV. i T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV.L IL E AV, E AV 0 res, ASSESSORS DATA ASSESSLE'S TRA EXEMPTION CHECK ROLL YEAR LRINT SECTION m N4Mc a - eo,*ti buJ &� fr a OD /9e/ -F(n S x s3 3/,JSO 7/- p AS ESSEE'S EXEMPTION CHECK z ASSESSORS DATA ROLL YEAR c1 R BT SECTION NAME En 20. - ".Y bitY,) (- fi TRAO O �/ //lS/ G��'- e..3--3 z .'S U -?7 ASSESSEE'S EXEMPTION CHECK CS Y/I cF.S NA A ASSESSORS DATA ME � TRA ROLL YEAR RBT SECTION .-yea- O/ons �/ -�-7 03 a- 00-no 7_s , T/sn X 79 /P7 aav h1 ASSESSEE'S EXEMPTION CHECK V ASSESSORS DATA NAME Gy as �� 'n rnd I �(� TRA O A ROLL YEAR �9�/ -�, R 81 T SECTION S3/ EXEMPTION CHECK • 8�/. y' ASSESSORS DATA AGS[SSEE'S TRA^ / ROLL YEAR /9�j �+ R 9 T SECTION NAME 0 e /L - ) �A-/2S?� (l I.)n�' /0 / O .� 5/9ss s a ASSFSSEE'S EXEMPTION CHECK -j(,�1, ASSESSOR'S DATA IIAME r RAO/()O,/ ROLL YEAR R&T SECTION / � ,1- 1, !:57) I- �7 9 •6- I� ASSESSORS DATA - ASSN4MEE a 7RA EXEMPTION CHECK ROLL YEAR RST SECTION 1T) I X79 ASSESSEE'S EXEMPTION CHECK y�„3/• S Y��BS ASSESSORS DATA NAME P/< _ Lt � �CYrSJ-/, TRAO/OO ROLL YEAR/,ge/ R8.T SECTION 33/ 0 I{I� Imo:) AR 4489 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER . PRINCIPAL APPRAISE� �c'�>=f 'I�}. T'� DATE A55[SSOR'S OEEICC ® CU RRErIi RCLL CHANGE$ R.O'JAl I:E7 ROLL LAST $UP4I7 TED By AUDITOR) I!1 CLVvIiG ESCAPES AHHICCARRY NEiTREII PLrIALTIE5 NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGE, INCLUDING CUHREIIT YEAR ESCAPES WHICH 00 CARRY IrITEPEST OR PENALTIES. BATCH DATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE N101i0R F E TOTAL OLDA.V E X E M P T 1 0 N S A PARCEL NUMBER I M NET OC LEAVE BLANK UNLESS THERE 15 A CHANGE G COIR E AV NEW V PERSONAL PROP.AV. % N [%EuPTIO N5 NEWLAND INCLLUDESUDESTY AMOUNT TY AMOUNT TY AMOUNT E T PSI E A.V. E A.V. E A.V EXEMPTION CHECK �/�3/•3. c/9Frr ASSESSOR DATAI AS`NAMEE TRA0100 ROLL YEAR 4Jjf -�-� RBT SECTION S3/ CTS� 71 - ASSESSEE'S EXEMPTION CHECK - R 8T SECTION zz ASSESSOR DATh ,,A4E TRA ROLL YEAR z c c —__ -/o 0-o A$$ESSEE'S { EXEMPTION CHECK [/,f3/,5'V ASSESSORS DATA NAME C hP0.- Ct.! '60a, TRAO/DO ROLL YEAR -�"� RBT SECTION s nsa-/no-o(o 1 /0, /&0 1 -a- o EXEMPTION CHECK S, Y>'9PS'iL ASSESSOR'S DATA A55NAME 5 [/ TRA ROLL YEAR R fl T SECTION 19 S) /9 - 22 ASSESSEE'S EXEMPTION CHECK ASSESSO -S DAT NAME Q . 2Q�n SI[r TRA ROLL YEAR/[��/ -8� RBT SECTION S� AS5155 EE'S EXEMPTION [HECK ASSESSO 'S DAT N ME TRA ROLL YEAR - RBT SECTION { o - /-oo -0— ASSESSEE'S EXEMPTION CHECK O ASSESSORS DATA NAME TRA ROLL YEAR /Q -�a R B T SECTION ESS AE%EMPTI011 CHECKASSESSORS DATATRA n _ ROLL YEAR f/ -�j RflT SECTION O AR4489 (I2/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER PRINCIPAL APPRAISE�, DATE 'S" •' - " Cu4ttEfiT t+0-[HAM'S t'--A07% NOH INiROLL L"T SuBuil TEI iE Mi0170R1 �Y INCLUDING ESCME5 WNICN CARRY NEI THEA PENALTIES PEST .SS(SSORS p/riff SECURED TAX DATA CHANGE PRION 111114 CHANES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. 1.TCH OA'C nlTal s C R M S JETOTAL DATA FIELDS E U S AUDITORS MESSAGE AUDITOR F E % E M P T 1 0 N S S F OLDAV G LEAVE RL ANN UNLE55 THERE 45 A CHAttCECO.A rPARCEL NUMBER ) ET OE NEW LAND AV. NEW IMPn.AV PERSONAL PROP.AV.X EMPTIONS INCLUDES TYP AMOUNT TVP AMOUNT TTP AMAV NT PSI E AV. E AV. E ASSESSEE'S // TRA EXEMP710N CHECK — � n ASSESSORS DATA NAME 40, /p� /, -S TG 07G' t" ROLL YEAR SECTION 41- EXEMPTION CHECK OASSESSEE'S f TRA ROLL YEAR/ -qa R 8 T SECTION z ASSESSORS DATA z C m 0)- !% -'0l ��v 1 EXEMPTION CHECK ,a A$SESSEE'S TRA ROLL YEAR 8 - ' R 8.T SECTION ASSESSOR'S DATA NAME G f J# 2 4 O ^T j /O� EXEMPTION CHECK AssESSEE's1 r O TRp ROLL YEAR I9�/ �� R 8 T SECTION $ / :LIs A55E6'1rlR'S DATA NAME n/ til) i7 �/F / G 77 k— AssEsseE'sJ 1 �. � TRA E%EMP710N CHECK ROLL YEAR o R 8 T SECTION �3� ASSES:,ORS DATA NAME d1C / 6 t . Op S =2S thtD ASSESSEE'$ EXEMPTION CHECK /, ASSESSOR'S DATA NAME pj J�/� TRAM D D ROLL YEAR/ �f c�.� Ra 7 SECTION S•3 r'l) J �'El-lar -. � '--- .F.- r -T-,-, J l TRA_ EXEMPTION CHECK ROLL YEAR/ �" R d T SECTION-5-31, 4/9'3/, ASSESSEES _ ASSESSOR'S DATA Na ME n J 'OD,,3 9r�� ��� �—' LASSESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME ..ru -o-d TRA93003 ROLL YEAR/99,T -cj`�, R9T SECTION fit.. a `.� AR4489 {12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �., SUPERVISING APPRAISER S PRINCIPAL APPRAtS�(R �►,-i�� - '�--""`'-17`=-7� DATE ," '� 1 •SS/'.SOBS Clrl(C EU PPENT POLL CIIA-4GES IEO'�•�L 17E POLL LAST SUPVtT IED RY At,OIf ORI INCLUO"IG ESCMFS NNICH CAPPY NEITHER PLNALT ICS NOR IN IERE ST SECURED TAX DATA CHANGE PO❑ ION ROLL 11111,11• NICLDDINI 1118111T YEAR 11111ES WHICH DO CAPRY INTEREST OR PENALTIES. a.Tc., DATE AUDITOR S E M U L DATA FIELDS E F S AUDITORS MESSAGE AUDITORETOTIL OLDA.V E X E M P T 1 0 N S S PARCEL NUMBER F M LEAVE OLANK UNLESS THERE IS A CHANGE A COIR• I E NET OF G K N NEWLAND AV NEW rMPR.AV PERSONAL PROP.AY. F T T E EXEMPTIONS INCLUDES YE AMOUNT YE AMOUNT Y AMAOv IIT �r T P51 AV AV. E � A5SESSEE?S EXEMPTION CHECK ASSESSOR'S DATA NAME -7.c -a TRA/ s^ ROLL YEAR l �� R 0T SECTION o ASSESSEE'S EXEMPTION CHECK ROLL YEAR R 8T SECTION ASSESSORS DATA NAME f�J TRA z 03- 5/-pal c 87 .37 B.SU S 6 ASSESSE E'S EXEMPTION CHECK m ASSESSOR'S DATA ,Inc ! O IRA6306v h, ROLL YEAR 8� -�a R8T SECTION rin0 3 7 SS"D ag l3s A55ESSEE'S EXEMPTION CHECK S3I� ASSf.`;`;OR'S DATA NAME �,�. �Q,�D TRAn OA ROLL YEAR ('� -�'� R 8 T SECTION EXEMPTION CHECK 455 C.'•SECS ASSTS.,^,ORS DATA NAME ( _L. /[�' G;� 1, !'Y (/.C.}/�Q-ns TRA ROLL YEAR - R 8T SECTION U A_ ASSFSSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION H ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSE 5 S E E'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R8T SECTION o (1 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ' I PRINCIPAL APPRAISER �'°�-r-'-' 'f ""�""�"-' '` DATE k'L �. 1 B0.4RJ OF SJPFTvISOzIS OF CC.J-RA COSTA COU'TY, CALIFOR14IA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) RESOLUTION NO. 82/,�:;3/ and Fees on the 1981-82 Secured ) Assessment Roll. ) TAX COLLE T OR'S .,,D: 1. On Parcel Numbers listed below, 6% delinquent penalties, costs, redemp- tion penalties and fees attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and Yeas, pursuant to Revenue and Taxation Code Section 4985. 073-091-007-2 01 087-234-015-3 01 521-152-021-7 03 073-122-001-8 01 087-271-001-7 01 129-501-022-5 00 073-244-003-7 02 X89-174-009-4 01 189-310-094-9 00 078-130-007-3 01 178-020-002-6 02 2lo-452-oll-5 oo 078-180-010-7 01 183-380-009-5 01 135-141-oo7-9 oo 078-200-003-8 01 191-062-011-9 00 209-273-017-1 00 078-330-013-0 01 218-702-012-4 00 503-122-015-4 01 078-340-ooh-7 01 255-281-009-1 00 194-232-oo6-8 oo 035-185-041-2 01 257-443-001-2 01 086-174-oal-7 01 433-073-013-8 02 Dated: May 19, 1982 AI,FxL_J P. L01-2LI, Tax Collector I copse to this cancellations JOHN / USEN, Co r C el By, Deputy , eputy x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x x-x x BOARDS ORDER: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is OrULzLD to CANCEL them. FA3SED O1; JUN 1 1982 , by unanimous vote of Supervisors present, APL:bv cc: Count;; Tax Collector cc: County Auditor RESOLUTION N0. 821631 tharabyeartffy that this is a:rUeaxlcorrectoopyot nn actlon ta8cr:and::stsrad on.hs .Inutea of the Sozrd of£sFvry:a_rs Cr f.lz date shown. ATTESTED: JUN 1 ns J.fl. OLSSa°r: CC-J'ITY CLERK and rix offfc.b C41N of the Board i By "SLS 0 I IOeputy N BOARD OF SUPVMSORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of } Delinquent Penalties on the ) RESOLUTION NO. Unsecured Assessment Roll. ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. Penalty Hodge, Kenneth E. 1972-73 82038/2114 20.78 Anita Shops Inc. 1981-82 004130-EDOO 25.24 Anita Shops Inc. 1981-82 004130-BD02 76.88 Anita Shops Inc. 1981-82 004130-EE02 87.17 County Seat Stores Inc. 1981-82 029106-E000 18.84 County Seat Stores Inc. 1981-82 029106-EOOl 1.03 County Seat Stores Inc. 1981-82 029106-EEOO 6.42 Goldrich, Jonah & Kest, Sol 1981-82 209871-E000 250.32 Dated: May 19, 1982 ALFRED P. LOXELI, Tax Collector I consent to se cancellations. JOHN B. CLA , Co ty e BY: By:_ LrGV!?rA r By: Deputy Tax Collector Deputy k-X-X-X-X-X-x-X-X-X-X-X-X-x-]C X-X-X-X-X-X-X-X-X-x-X-X-X-X-X-=X-X-X-X-X-X-X-X-X-X BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL THEM. PASSED ON JUN 1 1982 , by unanimous vote of Supervisors present. I hereby cartlfy the t nils i;a true MW ccrr cc tcop.v of an ac.-fontalo: ;;;:siLrad.x;tt 4 rn?::,.tes of rho Board of show, ATTESTED: J.R.CLC+;_,Z_!, r: ( C:_�:RK Bad ox 6gItQ if�71L cc- County Tax Collector Deputy County Auditor p RESOLMION 210. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1 1982 _—,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None ABSENT: None ABSTAIN: None SUBJECT: 82/633 Approval of the Final Map ) RESOLUTION N0. and Subdivision Agreement 1 for Subdivision 5739, ) Alamo Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5739, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Sugarloaf Development Corporation and Ostrosky Enterprises, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 49386, dated February 22, 1982) in the amount of $2,500 made by Sugarloaf Development Corporation. b. Additional security in the form of: a corporate surety bond dated February 18, 1982, and issued by United Pacific Insurance Company (Bond No. U 316229) with Sugarloaf Development Corporation as principal, in the amount of $251,600 for faithful performance and $127,050 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $2,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Cash Deposit Auditor's Deposit Permit No 52198, dated May 14, 1982) in the amount of $2,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; RESOLUTION NO. 82/633 1 1 2 NOW BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. t hera6y cerfNy ifrei th;s is a Lua and correct copy of an ac:ion:--ken and entered on the minutes of the Board of Supervisors on the data show,,.. ATITS7ED: JUN 1 _1982 fC+CJ ar',�©X.7,fxiv Vl$('ii!i I1 ,5 SOa?e i Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Recorder Sugarloaf Development Corporation 369 Pine Street Suite 320 San Francisco, CA 94104 United Pacific Insurance Company 100 Bush Street San Francisco, CA 94104 Ostrosky Enterprises 3013 Oakraider Drive Alamo, CA 94507 RESOLUTION NO. 82/633 �� 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/634 and Subdivision Agreement 1 for Subdivision 5829, ) Orinda Area. 1 The following documents were presented for Board approval this date: The Final Map of Subdivision 5829, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Tri-Smith Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 41131, dated May 15, 1981) in the amount of $1,055 made by Tri-Smith Company. b. Additional security in the form of: a corporate surety bond dated February 3, 1982, and issued by Fidelity & Deposit Company of Maryland (Bond No. 9576096) with Tri-Smith Company as principal, in the amount of $104,445 for faithful performance and $52,750 for labor and materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $8,100; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: a Surety Bond, No. 9576495, issued by Fidelity & Deposit Company of Maryland with Tri-Smith Company as principal, in the amount of $8,100 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Recorder r hereby c#rft that this is a Hua MdCOrreotcopy of Tri-Smith Company an eation taken and entered on the minutes o1 tka 2076 Mt. Diablo Blvd, eowdolSupendsoronthe date ahaw;7- Walnut Creek, CA 9x596 ATTESTED:_ �� Fidelity & Deposit Company of Maryland y t* �LSC�;; t^O;?M;.-,,LERK 255 California St. r.'o�oil" G?IIr�Cf t^.^.E�-V l San Francisco, CA 94111 L 114 RESOLUTION N0. 82/634 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Assigning County Rights, 1 RESOLUTION NO. 82/635 Subdivision MS 11-78, ) Walnut Creek Area. 1 On August 1, 1978, this Board having approved the Parcel Map and Subdi- vision Agreement for Subdivision MS 1.1-78 in the Walnut Creek area; and On August 1, 1978, the Hutchinson Annexation, of which this subdivision is a part, having been annexed to the City of Walnut Creek; and The County Public Works Department having received a letter dated May 17, 1982, from the City of Walnut Creek requesting that the agreement, fees and deposits be assigned to the City of Walnut Creek; and The Subdivision Agreement between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of June 1, 1982; all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Walnut Creek; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the City of Walnut Creek the $1,000 cash deposit (Auditor's Deposit Permit No. 11290, dated Julv 24, 1978) guaranteeing construction of the improvements; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to arrange for the transfer of the unused portion of the inspection fees collected in the amount of $300 (Auditor's Deposit Permit No. 11290, dated July 24, 1978) to the City of Walnut Creek. i h:.roby cartiry that this is a true andcorrect copy Of an action teflon and entomd on the minutes 31 the Board of 8upem&Ors on the datn n show . ATTESTED:- - _JA 1 1982 J.R. OtSSON,COUNiV CZERP, and ex offlVlo Clerk of t'a Board Originator: Public Works (LO) A� G .Deputy cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller City of Walnut Creek w/copy sub-agreement & surety bond 1666 No. Main St. Walnut Creek, CA 94596 Lisboa Development Corp. P. 0. Box 2252 Walnut Creek, CA 94596 United Pacific Insurance Co. P. 0. Box 7870 San Francisco, CA 94120 RESOLUTION N0. 82/635 J-15 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: RESOLUTION NO. 82/636 Pay and Performance Evaluation Plan for the Deep Class of Health Information Systems Specialist (HISS) WHEREAS, The Board of Supervisors has enacted County Ordinance Code Number 80-23 relating to the compensation and terms and conditions of employment for deep classes and allowing their removal from the general provision of Division 36 of the County Ordinance Code incorporated in Resolution 81/581; and WHEREAS, The County Board of Supervisors established the deep class of Health Information Systems Specialist on June 1, 1982. BE IT BY THE BOARD RESOLVED that effective June 2, 1982 the following compensation provision and terms and conditions of employment are applicable for the deep class of Health Information Systems Specialist: 1. Salary Range: The compensation in the Health Information Systems Specialist classification shall be set by the Board of Supervisors and reviewed periodically during consideration of compensation for County Management classifications. The following Responsibility Level designations A and B refer to the Health Information Systems Specialist job specification, in which the duties and responsibilities of each Responsibility Level are defined, and designate the steps within each level of responsibility. Increments between steps are two and one-half percent (21,%). HEALTH INFORMATION SYSTEMS SPECIALIST Step Responsibility Level and Step 12 B-21 B Level - Outstanding 11 B-20 Performance Steps 10 . . . . . . B-19 9 . . . . . . B-18 8 . . . . . . B-17 7 . . . . . . B-16 6 . . . . . . B-15 V5 812 5 . . . . . . B-14 (1-12) 4 . . . . . . B-13 \3 . . . . . . B-1 2 B-111 1 . . . . . . B-10 18 B-9 17B-8 16 B-7 A-16 A Level - Outstanding 15 B-6 A-15 Performance Steps 14 . . . . . . B-5 . . . A-14 13 . . . . . . B-4 . . . A-13 V5 367 12 . . . . . . B-3 . . . A-12 (1-18) 11 . . . . . . B-2 . . . A-11 10 . . . . . . B-1 . . . A-10 9 . . . . . . . . . . . A-9 8 . . . . . . . . . . . A-8 7 . . . . . . . . . . . A-7 6 . . . . . . . . . . . A-6 5 . . . . . . . . . . . A-5 4 . . . . . . . . . . . A-4 3 . . . . . . . . . . . A-3 2 . . . . . . . . . . . A-2 1 . . . . . . . . . . . A-1 RESOLUTION NO. 82/636 Step A-14 is the maximum base salary step for Responsibility Level A and steps A-15 and A-16 are reserved as Outstanding Merit Performance Salary Advancement steps for increments of Responsibility Level A as provided in Section 6B herein. Step B-19 is the maximum base salary step for Responsibility Level B and steps B-20 and B-21 are reserved as Outstanding Merit Performance Salary Advancement steps for increments of Responsibility Level B as provided in Section 6B herein. 2. Initial Appointments: For purposes of initial appointment, the appointing authority may appoint a Health Information Systems Specialist at any salary step of the Responsibility Level to which the position is assigned. However, a promotional appointment to the class must result in at least a five percent (5%) salary increase not to exceed the maximum base salary level for the Responsibility Level to which the appointment is made. Additionally, a transfer appointment is subject to the limitation described in Paragraph 9. 3. Reassignment Within the Class: An incumbent of the Health Information Systems Specialist class who is reassigned between vacant positions at different Responsibility Levels or who has the functions of his/her present position increased or decreased sufficient for placement in a different Responsibility Level, or for placement at a higher or lower step in the same responsibility level may have his/her salary adjusted at the discretion of the appointing authority to any step of the new or existing Responsibility Level. However, no such adjustment upward may occur more frequently than six months following the date of initial or transfer appointment to the class. An incumbent reassigned downward between Responsibility Levels may have his/her salary Y-Rated as defined in Section 13 herein as an alternative to immediate salary reduction. However, in all reassignments, whether the same level or between levels, written documentation shall be provided to and approved by the Director of Personnel prior to action by the appointing authority. Effective upon the date of any reassignment as provided for in this Section 3 and continuing for period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to further reassign- ment or salary adjustment for unsatisfactory performance. 4. Reappointment: A Health Information Systems Specialist who terminates service with the classifi- cation within two years from the date of termination may be appointed at any step within the Responsibility Level to which the position is assigned. 5. Anniversary Date: (A) New Appointments to the Class - The anniversary date of a new employee shall be the first day of the calendar month after the calendar month when (s)he success- fully completes six months full-time service, except that when (s)he began work in the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when (s)he successfully completes six months full-time service. (B) Reassignment to Higher or Lower Responsibility Level - The anniversary date of a Health Information Systems Specialist incumbent who is reassigned or who had had his/her salary adjusted in accordance with provisions of Section 3 shall remain unchanged. (C) Demotion From Another Class - The anniversary date of an employee demoted to Health Information Systems Specialist is the first day of the calendar month after the calendar month when the demotion was effective except when the demotion was effective on the first working day of a month in which case the anniversary date will be the first day of the month. (D) Transfer - The anniversary date of an employee transferred to Health Information Systems Specialist remains unchanged. Effective on the date of any transfer or reclassification to the class of Health Information Systems Specialist and continuing for a period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to performance review by the appointing authority and may be subject to reassignment and salary adjustment for unsatisfactory performance. RESOLUTION NO. 82/636 V 1 17 6. Merit Performance Salary Advancements: Subsequent to initial appointment to the class all Health Information Systems Specialists shall be eligible for a salary advancement of up to 2 steps of the salary range upon successful completion of an initial six months probation period. Annually on the assigned anniversary date thereafter all Health Information Systems Specialists shall be eligible for a salary advancement based on the performance evaluation described below. The appointing authority will conduct an evaluation of the Health Information Systems Specialist's performance at least annually prior to the Health Information System Specialist's anniversary date. The performance evaluation will be based on performance of assigned technical and analytical functions which will be established by the appointing authority for each individual position directly with individual Health Information Systems Specialists. By July 1, 1982 the County shall establish and place in effect performance objectives for each incumbent of the Health Information Systems Specialist classification and shall review the objectives annually prior to the Health Information Systems Specialist's anniversary date. (A) Standard Performance - If a Health Information Systems Specialist receives an overall rating of Standard from the appointing authority on the performance objectives established for the individual, said employee will be advanced two (2) steps on the salary range, provided however, that said advancement may not exceed the maximum base salary rate for that Responsibility Level as designated in Section I above. (B) Outstanding Performance - If a Health Information Systems Specialist receives an overall rating of Outstanding from the appointing authority in the performance objectives criteria established for that individual, said employee will be advanced up to three (3) steps on the salary range (i.e. two (2) for standard performance and one (1) additional step for outstanding performance) provided, however, that said advancement may not exceed by more than two (2) steps the maximum base salary step for the Responsibility Level to which the incumbent's position is allocated. The appointing authority may conduct an evaluation of an employee's performance objectives at a time other than the employee's anniversary date. If the employee receives an overall rating of Outstanding, said employee may be advanced one step on the salary range for outstanding performance provided, however, that said advance- ment may not be an addition to Outstanding performance steps already in effect; may not exceed by more than two (2) steps the maximum base salary step for the Responsi- bility Level to which the incumbent's position is allocated and may not be effective sooner than 90 days from any adjustment to the employee's salary excluding general adjustments to the salary range of the Health Information Systems Specialist. Any additional step awarded to reflect Outstanding Performance shall remain in effect only until the day prior to the employee's next anniversary date and will terminate on that date or at the appointing authority's discretion, whichever is sooner. (C) Below Standard Performance - If a Health Information Systems Specialist receives an overall rating of Below Standard from the appointing authority in the performance objectives established for that individual, said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be held at the current step until re-evaluated. Such employee may also be subject to Y-Rate as defined in Section 13. A Health Information Systems Specialist who receives an overall rating of Below Standard may be re-evaluated at any time during the subsequent year and, if the employee then receives a rating of Standard or Outstanding, said employee's salary may be adjusted in accordance with Sections 6A or 6B above. The decision of the appointing authority shall be final. 7. Reclassification of Positions: The salary of an employee whose position is reclassified from a class on the salary schedule to the Health Information Systems Specialist classification shall be established in accordance with Section 2 (Initial Appointment). The salary of an employee whose position is reclassified from the Health Information Systems Specialist classification to a classification on the basic salary schedule shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. RESOLUTION NO. 82/636 •'U 118 8. Seniority: Those employees reallocated to the deep class of Health Information Systems Specialist on the date of this Resolution shall have seniority established for layoff and displacement purposes in the deep class of Health Information Systems Specialist as indicated on Attachment A. Seniority for employees otherwise promoted, demoted or transferred to the deep class of Health Information Systems Specialist shall be governed by appropriate provisions of the County Merit System Regulations. 9. Transfers: A transfer from another class by an employee with permanent status to the class of Health Information Systems Specialist may be accomplished if both the top and bottom steps (i.e. the whole salary range) of the employee's current class is totally within the parameters of the Health Information Systems Specialist salary range anywhere between steps A-1 and B-21. Salary upon transfer to the Health Information Systems Specialist class will be set by the appointing authority as provided in Section 2. A transfer from Health Information Systems Specialist to another class by an employee with permanent status in the Health Information Systems Specialist class may be accomplished if the salary range of the class being transferred to is totally within the parameters of the Health Information Systems Specialist salary range or if Health Information Systems Specialist is totally within the parameters of the salary range of the class being transferred to. Salary upon transfer to the Health Information Systems Specialist class will be set by the appointing authority as described in Section 2 provided that a transferee may not be appointed at a salary step in the deep class which exceeds by more than K' the base salary they currently receive in the class they are transferring from. 10. Promotions: A promotion from another class to Health Information Systems Specialist occurs when an employee is appointed from another class which has a salary range with a top step that is below the top step of Health Information Systems Specialist and a bottom step that is below the bottom step of Health Information Systems Specialist. Salary on promotion to the Health Information Systems Specialist class will be set by the appointing authority as provided in Section 2. A promotion from Health Information Systems Specialist to another class occurs when a Health Information Systems Specialist is appointed to another class which has a salary range with a top step that is above the top step of Health Information Systems Specialist. Salary on promotion from the Health Information Systems Specialist class will be set by the appropriate deep class resolution for the new class, Resolution 81/581 whichever is applicable. 11. Demotions: A demotion from another class to Health Information Systems Specialist occurs when an employee is appointed from another class which has a salary range with a top step that is above the top step of Health Information Systems Specialist and a bottom step that is above the bottom step of Health Information Systems Specialist. Salary on demotion from another class to Health Information Systems Specialist shall be in accordance with County Ordinance Code Sections 36-4.804 and 36-4.805 (operative under Resolution 81/581) except that no demotional appointment may be made at any step above step B-21 on the Health Information Systems Specialist salary range, except when the appointing authority determines that the demoted employee previously performed in an outstanding manner duties substantially similar to those of a Health Information Systems Specialist in which case the appointing authority may make a demotional appointment above step B-21 in accordance with the ordinance Sections cited above. RESOLUTION NO. 82/636 �� 119 A demotion from Health Information Systems Specialist to another class occurs when an employee is appointed to another class which has a salary range with a top step that is below the top step of Health Information Systems Specialist and a bottom step that is below the bottom step of Health Information Systems Specialist. Salary on demotion from Health Information Systems Specialist to another class shall be in accordance with Sections 36-4.804 and 36-4.805 of the County Ordinance Code (operative under Resolution 81/581) or other applicable ordinances or resolutions relating to the class to which the demotion is made. 12. Classification Documentation: Preliminary to the implementation of this Resolution, the Personnel Department in consultation with the Health Services Department will identify and document all positions both 'Filled and vacant which are to be initially reallocated to the Health Information Systems Specialist deep class including the Responsibility Level range appropriate for each position. Subsequent addition or deletion of positions to or from the class will be via Personnel Adjustment Request (P300). Movements between steps within the same responsibility level or between responsibility levels will be by written documentation provided to and approved by the Director of Personnel. 13. Y-Rated Defined: As used in this Reoslution, Y-Rate means the withholding of a class-wide salary range adjustment and placement of a Health Information Systems Specialist at the closest step of the new range but no lower than the salary held before the Y-Rate. 14. Seniority: Seniority for employees reallocated to the deep class of Health Information Systems Specialist, or otherwise demoted or transferred to the deep class of Health Information Systems Specialist shall be governed by appropriate provisions of the County Personnel Management System Regulations. For purposes of layoff and displacement, no incumbents who occupy lower level assignment positions shall be considered as meeting the position requirements for higher level assignment positions. For purposes of layoff and displacement, incumbents in higher level assignment positions will be considered as meeting the position requirements for lower level assignment positions except that no one may displace into a position which is restricted unless the special qualifications for the position are met by the person displacing to the lower level. 15. Other Provisions: Except as may be changed or modified by Resolution hereafter, all other provisions of Ordinance Code Division 36 (operative under Resolution 81/581) are applicable to this "deep classification" of Health Information Systems Specialist, including applicable resolutions governing management benefits. PASSED BY THE BOARD ON June 1, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. #Affabyaerrlythat this Isstrue sndeorrsotCWaF ABSENT: None. gW&c fon ti can ander-ere'on the minuta of the turd of S•ce­.snrs on the date shown. cc: Personnel Department JUN 11982 County Administrator ATTEST". ....._._. Auditor-Controller J.h. G �_'.NTYCLERK County Counsel and ex o;;r;;,u(;r„:A of the Board Health Services u matmews RESOLUTION NO. 82/636 120 1 1361 ✓ ' 4 P O S I T I O N A D J U S T M E N'T-- 1: ET No: I Department Health Services/M&ABudget �nitu 5?022 PM� k1/82 CIVIL SERVICE DEPT. Action Requested: Reallocate Health Services Administrator position #54-1718, 1719, 1720, and 1721 to the Health Information Systems Specialist Proposed effective date: ASAP deep class. Explain why adjustment is needed' To properly classify positions in line with duties and responsibilities. Estimated cost of adjustment: Amount: 1. Salaries and wages: 2. fixed Assets: (Zi,6-t .Ltemb and co.a.t) f;i it jJ�L Estimated total CC" $ Signature Andrea Jackson Personnel Services Assistant Department Head Initial Determination of County Administrator Date: April 8, 1982 Approved pending comments from n �/ Data Processing. (" c.�. Uounty Administrator Personnel Office and/or-Eivii-Service-Eamn4ss4ep Date: May 26, 1982 Classification and Pay Recommendation Classify 4 Health Information Systems Specialists and cancel 4 Health Services Administrators. Amend Resolution 71/17 by adding 4 Health Information Systems Specialist positions and cancelling 4 Health Services Administrator, positions 54-1718, 54-1719, 54-1720 & 54-1721, all at Salary Level V5 367 (1421-2161). Effective day following Board action. 4 ersonnel Director- Recommendation irectorRecommendation of County Administrator Date: MAY 2 8 NU [effe:CtiV:e oi approved ? C County Administrator Action of the Board of Supervisors JUN 1 Adjustment APPROVED �691`D) on 1982 J. R. OLSSON, unty Clerk Date: JUN 1 1982 By: i ?z ''..w MrDap Lerner APPROVAL o5 this adju.s.tmeiLt constitutes an Apptopn.ia.tion Adjub-tmetLt and Peuonnek Reaotuti-on Amendment. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ' ( 121 RESOLUTION NO. 82/636 NON-ROUTINE „3F? P O S I T I O N A D J U S i1t EQF7R�E.O U E S T No: f �) Al L4 4ogVON Department Health SeMdces/M&A Budget Unit, 6555 Date 5/24/82 c ivt-SERVOC7L,-i ; Action Requested: Refer to attachment "A” for actions requested. Proposed effective date: 6/2/82 Explain why adjustment is needed: to prnperlyi�acsif�E pnci .inns invnlving dn .A gpthpring data nnalvsis and coordinatinn of health infnrmatinn sgstams Estimated cost of adjustment: O''->"�_ Amount: 1. Salaries and wages: $ 2. Fixed Assets: (Cch.t items and coa.tl 1AA:-I 2� 1982 '11';U4 of$ Estimated total County Ariml istralor $ � , Signature Andrea Jackson,�Ferco n l Services Assistant Department Head Initial Determination of County Administrator Date: May 24, 19�2 Approved. 47 / 7 / County Administrator Personnel Office Date: May 26, 1982 Classification and Pay Recommendation Reclassify 1 Public Health Microbiologist, 1 Supervising Clerk, 1 Account Clerk II and 2 Clerk (B-Level) to Health Information Systems Specialist. Amend Resolution 71/17 by reclassifying Public Health Microbiologist, position 54-1475, Salary Level H2 285 (1639-1992), Supervising Clerk, position 54-44, Salary Level H2 090 (1349-1639), Account Clerk II, position 54-15, Salary Level H1 907 (1125-1368) and Clerk, positions 54-102 & 54-127, Salary Level H1 810 (1021-1241) to Health Information Systems Specialist, Salary Level V5 367 (1421-2162). Effective day following Board action. ��Zl L rsonnel Directory Recommendation of County Administrator ) Date: MAY 2 8 ISUZ Recommendation approved effective JUN - 2 1982 County Administrator Action of the Board of Supervisors JUN 1 Adjustment APPROVED (9i�ftPPROV9) on 1982 J. R. OLSSON2 County Clerk JUN 1 1982 /f Date: By: _ A/1c0I Barba j. ierner APPROVAL o6 .tki-s adjustment conetitutea an Appnopn.ia"ti.on AdjtL6tment and Peuonne2 Redotution Amendmeizt. 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) - k 122 RESOLUTION NO. 82/636 POSITION ADJUST-Mf,HT'. :i� E_Q�UEST No: )y ) Health Services/M&A " , ' t -54r0� Date 4/1/82 Department Budget Unit Date ,..!y;L ,EF.diCE DEPT. Action Requested: Establish the deep class of Health Information Systems Specislist and allocate it to an extended salary range of $1421- Proposed effective date: ASAP 2902 per month. Explain why adjustment is needed: To provide an appropriate class for classifying positions involving data gathering, data analysis and corrdination of health information systems. Estimated cost of adjustment: Amount: 1. Salaries and wages: . 2. fixed Assets: (Ziz-t .items and coat) - - Estimated total M $ Signature Andrea Jack n6sonnei, eTVices Assistant Department Head Initial Determination of County Administrator Date: April 8, 1982 Approved pending comments from Data Processing. & �A� /40 County Administrator [�- Personnel Office Date: May 26, 1982 Classification and Pay Recomnendation Allocate the class of Health Information Systems Specialist to the Basic Salary Schedule. Amend Resolution 81/1007 by adding Health Information Systems Specialist, Salary Levels V5 367 (1493-2162) and V5 812 (2217-2909). Effective day following Board action. This class is exempt from overtime. C qPer!s,,ne irec r4"— Recommendation Recommendation of County Administrator Date: MAY 2 8 1982 Recommendation approved effective JUN - 2 1982 / County Administrator Action of the Board of Supervisors Adjustment APPROVED (H4APAGVSD) on JUN 1 1922 J. JR. OLSSON, jounty Clerk Date: JUN 1 1982 By: /dd'w6 1 Bacbi a j. ierner — APPROVAL a6 th&i adjuebnent coPiatitutes an ApptopA,i.ati.on Adiu.-tment and Peasonne2 ReeoCuticn Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) RESOLUTION t10. 32/636 t 123 RESOLUTION NO. 82/637 RESOLUTION DETERMINING ASSESSMENTS REMAINING UNPAID Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: The County Treasurer has filed a list of all payments received on account of assessments levied in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, and a list of all assessments or portions of assessments unpaid after thirty (30) days following the recordation of the assessments. A copy of the Paid and Unpaid List is attached to this resolution as Exhibit A and included in it. The Board of Supervisors shall issue improvement bonds under the provisions of the Improvement Bond Act of 1915 of the State of California upon the security of the assessments shown as unpaid on the attached list. The County Clerk shall transmit a copy of this resolution to the County Auditor. The County Auditor is requested to comply with the provisions of Section 8682 of the Streets and Highways Code in the collection of installments of these assessments on the assessment roll for taxes. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 1st day of June, 1982. ATTEST: JAMES R. OLSSON, Clerk By du/7'WCO � n 4� RESOLUTION NO. 82/637 PAID AND UNPAID LIST OF ASSESSMENTS IN Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canvon Road I HEREBY CERTIFY that the attached list of Paid and Unpaid Assessments correctly reflects (1) all amounts received by me on account of assessments in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, within thirty (30) days after the assessments became due and payable and (2) all amounts remaining unpaid on each of the assessments in Assessment District No. 1980-4, San Ramon valley Blvd. at Crow Canyon Road, Contra Costa County, California. Executed at California, on 1982. ALFRED P. LOMELI, County Treasurer, County of Contra Costa, State of California By EXHIBIT A 125 PAID AND UNPAID LIST ASSESSMENT DISTRICT N0. 1980-4 SAN RAMON VALLEY BLVD. AT CROW CANYON ROAD CONTRA COSTA COUNTY, CALIFORNIA ASSESS AMOUNT OF AMOUNT CREDIT TO AMOUNT NUMBER ASSESSMENT PAID ASSESSMENT UNPAID 1 $.00 $.00 $.00 $.00 2 209,853.00 .00 .00 209,853.00 3 145,227.00 .00 .00 145,227.00 4 7,940.00 .00 .00 7,940.00 5 20,053.00 .00 .00 20,053.00 6 17,302.00 14,706.70 17,302.00 .00 7 226,129.00 .00 .00 226,129.00 8 78,769.00 .00 .00 78,769.00 9 7,940.00 .00 .00 7,940.00 10 9,128.00 .00 .00 9,128.00 11 16,429.00 .00 .00 16,429.00 12 19,840.00 .00 .00 19,840.00 13 20,236.00 .00 .00 20,236.00 14 26,574.00 .00 .00 26,574.00 15 .00 .00 .00 .00 16 11,217.00 .00 .00 11,217.00 17 17,586.00 .00 .00 17,586.00 18 163,782.00 .00 .00 163,782.00 19 23,849.00 .00 .00 23,849.00 20 9,993.00 .00 .00 9,993.00 21 53,416.00 .00 .00 53,416.00 22 73,694.00 .00 .00 73,694.00 23 22,875.00 19,443.75 22,875.00 .00 24 724,656.00 .00 .00 724,656.00 25 730,157.00 .00 .00 730,157.00 26 244,709.00 .00 .00 244,709.00 27 106,566.00 .00 .00 106,566.00 28 256,536.00 .00 .00 256,536.00 29 27,400.00 .00 .00 27,400.00 30 58,861.00 .00 .00 58,861.00 31 35,235.00 .00 .00 35,235.00 32 79,178.00 .00 .00 79,178.00 33 37,546.00 .00 .00 37,546.00 34 17,937.00 15,246.45 17,937.00 .00 35 56,029.00 .00 .00 56,029.00 36 62,320.00 .00 .00 62,320.00 37 183,979.00 .00 .00 183,979.00, TOTALS: $3,802,941.00 $49,396.90 $58,114.00 $3,744,827.00 126 p,r C1-1)7, ��/G3 RESOLUTION NO. 82/638 RESOLUTION APPROVING AGREEMENT WITH EAST BAY MUNICIPAL UTILITY DISTRICT Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: As part of the proceedings for improvements in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, this Board approves that certain agreement between the County of Contra Costa and East Bay Municipal Utility District, dated June 1, 1982, and on file in the office of the County Clerk. The Chairman of the Board is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 1st day of June, 1982. ATTEST: JAMES R. OLSSON, Clerk BY krYU I*nri � [3 G i RESOLUTION NO. 82/638 �t 127 RESOLUTION NO. 82/639 RESOLUTION APPROVING AGREEMENT WITH CENTRAL CONTRA COSTA SANITARY DISTRICT Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road The Board of Supervisors of the County of Contra Costa resolves: As part of the proceedings for improvements in Assessment District No. 1980-4, San Ramon Valley Blvd. at Crow Canyon Road, Contra Costa County, California, this Board approves that certain agreement between the County of Contra Costa and the Central Contra Costa Sanitary District, dated June 1 1982, and on file in the office of the County Clerk. The Chairman of the Board is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 1st day of June, 1982. ATTEST: JAMES R. OLSSON, Clerk By, �mdri ) 1'an/. RESOLUTION NO. 82/639 128 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA Adopted this Order on June 1, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: VACATION of a Portion ) RESOLUTION NO. 82/640 of Wisteria Street, ) San Ramon Area ) Resolution & Order Vacating Vacation No. 1890 ) a Highway. (S.&H.C. Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 19, 1982, this Board passed a resolution of intention to vacate the County Highway described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed March 9, 1982 at 10:30 a.m., in its Chambers, as the time and place for the hearing thereon and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was continued to June 1, 1982. The hearing was held at that time and place, this Board hearing and duly considering all evidence offered concerning the vacation by all interested parties. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. This portion of highway is not located in an area of statewide interest or potential area of critical concern. The Planning Department made its general plan report concerning this proposed vacation and this Board considered the general plan, and FINDS, pursuant to Government Code Sec. 65402(a), that in accordance with its Resolution No. 81/522 this vacation is of a minor nature. This Board hereby DETERMINES pursuant to Streets and Highways Code Sec. 2381 that the vacation area is not useful as a non-motorized transportation facility. This Board therefore further FINDS that the hereinabove described proposed vacation area dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. Originator: PW, Transp. Plan. cc: Public Works-Maintenance Ihereby certify thetthis IsaMeand eortaetcoprof Assessor an action taken and enterod on the m wdm of the County Counsel Dowd of Supervisors on the date shown. Planning ATTESTED: JUN 11982 Recorder (2) EBMUD, Land Mgmt. J.R.OLSSON, COUNTY CLERK Thomas Bros. Maps and ex oNiclo Clerk of the Board PG&E, Land Dept. PT&T, R/W Supv. F & L Williamson BY Je DOpLay 9188 Tangerine Street San Ramon, CA 94583 RESOLUTION NO. 82/640 �' 1219 wisterial2G.t5 EXHIBIT "A" _ VACATION NO. 1890 WISTERIA STREET, SAN RAMON A portion of Wisteria Street as shown on the map entitled "Sub- division 3024" recorded February 27, 1963 in Book 91 of Maps, at page 12, Records of Contra Costa County, California, described as follows:_ Beginning at a point on the west line of Lot 49, as said lot is shown on said map (91 M 12), said point distant, North, 45.00 feet from the line common to Lots 49 and 50, as said lots are shown on said map (91 M 12); thence from said point of beginning along the northerly prolongation of said west line, North, 76.00 feet to southerly line of Lot 151 as said lot is shown on said map (91 M 12) ; thence along said southerly line, East, 105.00 feet; thence northeasterly along a tangent curve concave to the northwegt having a radius of 20.00 feet, through a central angle of 90 001,00", an arc distance of 31.42 feet to a point of cusp; thence tangent to said curve along the exterior boundary of Subdivision 3024 (91 M 12) , South, 96.00 feet to a point of cusp with a tangent curve concave to the southwest having a radius of 20.00 feet; thencS northwesterly along said curve through a central angel of 90 00'00", an arc distance of 31.42 feet to a point on the north line of said Lot 49 (91 M 12) , said line parallel with and 56.00 feet southerly, measured at right angles from the southerly line of said Lot 151 (91 M 12) thence along said parallel line, West, 85.00 feet; thence southwesterly along a tangent curve concave to the southeast having a radius of 20.00 feet, through a central angle of 90000'00", an arc distance of 31.42 feet to the point of beginning. Containing an area of 0.17 acres (7258 square feet) of land, more or less. Bearings used in the above discription are based on the California Coordinate System, Zone III. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated, ex.wisteria.tl r t� 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/641 Subdivision MS 3-82, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 3-82, property located in the San Ramon area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdi vi s ion,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. I her cby csrtiry chat thio 1:;a true and corroct cop;.,of rn action teaon and enicrr;j Or the r71nut6s ci,M) {card of Suparvisarr cc tho darn chown. �r7�-:STED: N.1 1982J.R.OLSSlJN,C-OUNFY CLERK and ex officio Cted,ai the So=re,' Originator: Public Works (LD) cc: Crow Canyon Investment Co. C/O W.R. Grace Dev. Corp. P. 0. Box 2480 Newport Beach, CA 92663 Attn: Joyce Belanger 82/641 RESOLUTION N0. �� 131 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 O-:G:,,AL e!GW.1)av JUN 1 By ="rrl,JTA PASSED ON 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requr/bi�ty y law, consented to by the, Cou7���P.ge BY 1 of 2 �-/ De/ty iCh el, Valuation Ihare,%Cr.r;iiv!ir fitri'i3a:r_=uuxccrrecfcopy 0t Copies: Auditor en aC!!ca%e?: :;sr. ';:carea•a'7 the,""Tula of;he Assessor (Unset) Turner 8cardo, :H;n'Scr.;:ai+ac Tax Collector AFrE 5/13/82 L?% M47 J.R. By !✓ f .Deputy A 4042 12/80 RESOLUTION NUMBER 132 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE: FULL VALUE-MARKET VALUE x °°s B E toot Al LAND Al IMPROV. AI PER PROP. Al PSI AI EXEMVAMOLNT Asstss oaf Co"UNT, ro s 0 0 °e wet cooE MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 DO Mor [scoot w r° E ■ + ACCOUNT NUMBER K FUND REVENUE `s A3 NEW TRA A3 A3 A3 T r ° � 1 s IL3 E E " B2 B2 82 - 82 N0. B2 w r AA T n DISTRICT DESCRIPTION°.c CI CI CI CI [ CI O � 713 a? i — 1 m Y '" E n - .pprn 0 A 4040 12/80 Supervising Appraiser .moi ���j/�j11 Date �5_,/p- &7/ a, II ( THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None Resolution 82/643 ABSTAIN: None SUBJECT. Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors hereby directs the Director of Public Works to prepare and file the Annual Report for Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area, in accordance with the require- ments of the Landscaping and Lighting Act of 1972. The improvements to be maintained in the year beginning July 1, 1982 and ending June 30, 1983, are described as follows: The improvement to be funded through Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area, Contra Costa County, California, consists entirely of the maintenance of landscaping with all appurtenances. Maintenance of street landscaping will include all landscaping, irrigation, ground cover and related improvements exclusive of asphalt paving, concrete, curb, gutter and sidewalks within the public rights-of-way and "landscaping easements" and "slope and landscaping easements" along the following streets. Port Chicago Highway (approximately 1600 lineal feet); Kevin Drive (approximately 1800 lineal feet on north side and approximately 1600 lineal feet on south side); Lynbrook Street (approximately 1050 lineal feet on north side and approximately 550 lineal feet on south side); Maintenance of landscaping within the public park (4.13 acres within Lynbrook development) and the tot lot (.32 acres within Hickory Meadows development) will include all landscaping, irrigation, ground cover and related improvements within said park and tot lot. 1 hereby cartlly that this Is a true atdeorrectcopyat an action taken and entered on the aaAwtea of the Board of Supervisors on the date shows ATTESTED: JUN 11982 J.A.O:SSON,COUNTY CLEAR and e::officio Clark of the Board Orig.Dept.: Public Works/Admin. Services By n Deputy cc: County Administrator County Counsel Auditor-Controller County Assessor P. W. Accounting P. W. Traffic Engineering bodpfl2.t5 RESOLUTION NO. 82/643 ` L 134 � r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 3-po��i9922— - ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None Resolution 82/644 SUBJECT: Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors declares its intention to levy and collect assessments within Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area, Contra Costa County, California, for the fiscal year beginning July 1, 1982 and ending June 30, 1983. The improvements to be maintained in this assessment district are generally described as follows: The improvements to be maintained in the year beginning July 1, 1982 and ending June 30, 1983, are described as follows: The improvement to be funded through Assessment District No. 1979-3 (LL-2), Lynbrook Development, West Pittsburg Area, Contra Costa County, California, consists entirely of the maintenance of landscaping with all appurtenances. Maintenance of street landscaping will include all landscaping, irrigation, ground cover and related improvements exclusive of asphalt paving, concrete, curb, gutter and sidewalks within the public rights-of-way and "landscaping easements" and "slope and landscaping easements" along the following streets. Port Chicago Highway (approximately 1600 lineal feet); Kevin Drive (approximately 1800 lineal feet on north side and approximately 1600 lineal feet on south side); Lynbrook Street (approximately 1050 lineal feet on north side and approximately 550 lineal feet on south side); Maintenance of landscaping within the public park (4.13 acres within Lynbrook development) and the tot lot (.32 acres within Hickory Meadows development) will include all landscaping, irrigation, ground cover and related improvements within said park and tot lot. J. Michael Walf ord, Director of Public Works, has filed with the County Clerk the Annual Report required by the Landscaping and Lighting Act of 1972. This report contains a full and detailed description of the improvements, the boundaries of the assessment district, and the proposed assessments upon assessable lots and parcels of land within the assessment district. The report has been approved by the Board of Supervisors and is open to public inspection. At 10:30 a.m. on Tuesday, June 29, 1982 in the Chambers of the Board of Supervisors of the County of Contra Costa, Administration Building, 651 Pine Street, Martinez, California 94553, the Board of Supervisors will conduct a public hearing on the proposed assessments. Any interested person, prior to the conclusion of the hearing, may file a written protest with the County Clerk. A written protest shall state all grounds or objections. A protest by a property owner shall contain a description sufficient to identify the property owned by him. RESOLUTION NO. 82/644 V 35 The Clerk of the Board shall provide Notice of Hearing by publication Of this Resolution at least ten days prior to hearing date (S & H Sec. 22626 & Sec. 22553). t h"bygrnly that thls tss truaand aankteWof an action taken and enlHed on 140 m huw of the $caro Of Superrrscra On the data Sftw , ATTESTED: .JUN 11982 J.R.OLSSON,COUNTY CLERK and ex o;#Clc Clerk of tha Board By Deputy Orig.Dept.: Public Works/Admin. Services CC: County Administrator County Counsel Auditor-Controller County Assessor P. W. Accounting P. W. Traffic Engineering bodpf112.t5 RESOLUTION NO. 82/644 0 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Assessment District ) Screening Committee Recommendations ) RESOLUTION NO. 82/645 AD 1982-2, San Pablo Creek ) Improvements, Richmond Area. 1 1 The Board of Supervisors ACCEPTS the report of the Assessment District Screening Committee and APPROVES its recommendation that the Assessment District 1982-2, San Pablo Creek Improvements, Richmond area, be formed using 1915 Act Bonds, and that efforts be made to avoid assessing property owners substantially in advance of improvement construction. IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee is APPROVED. t herby earnly that this to a true andcorr,eteotyof an action taken and entered on the minuted of the Board of Supervisors on the date shewn. ATTESTED: JUN 11982 J.R.OLSSON.COUNTY CLERK and ex officio Clerk of the Board Deputy Originator: Public Works (LD) cc: Assessment Dist. Screening Committee Members Ed Ness Sturgis, Ness, Brunseli, & Sperry P. 0. Sox 8808 Emeryville, CA 94662 RESOLUTION NO. 82/645 l 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: DP 3053-81 Annexation ) to County Service Area } L-42 ) RESOLUTION NO. 82/646 (LAFC 82-16, Danville ) (Gov. C. §556261, 56320, 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 April 12, 1982. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On May 12, 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 refer- erence incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "DP 3053-81 Annexation to County Service Area L-42 (LAFC 82-16) " 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 §56450. r rw.er�M�tMMrA nliw e1+/e�eotoapyo/ an xenon Ow ar4.nww.a NW WkVAW 01 M. Dowd of a,iPovims.00 W rae Mown ArTESTEe: .IUN 1 1982 .RR.OLSSOM,609w>tYCt. M arw"Oftb 00ka meow L Orig. Dept.: Clerk of the Board � cc: I.AF 0 - Executive Officer Diana M•Herman State Board of Equalization County Assessor County Recorder Public Works Director James E. Diggins, DeBolt Civil Eno. 407 So. Hartz Ave., Danville, CA 94526 Pacific Gas & Electric Co. P. 0. Box 5308 Concord, CA 94524 0 138 Attn: Lightinq Engineer RESOLUTION NO. 82/646 LOCAL AGENCY FORMATION C011TUSSION 22-83 Contra Costa County, California Approved Description DATE: 5-12-82 BY: QG. (LAFC 82-16) D.P. 3053-81 .'Annexation To County Service Area L-42 EXHIBIT "A" All that certain real property situated in the County of Contra Costa, State of California, described as follows: BEGINNING at a point in the center of the old County road leading from Danville to San Ramon, said point being the north- west corner of that certain parcel of land described in deed by G.C. BRADDOCK and BERTHA BRADDOCK, his wife, to WALTER L. REID and MAY B. REID, his wife, dated March 6, 1939 and recorded March 7, 1939 in Book 507 of Official Records, page 21; thence from said point of beginning along the center line of said County road, North 11° 42' 17" [gest 80.05 feet; thence leaving said road parallel with the northerly boundary line of aforementioned parcel (507 OR 21) North 89' 53' 09" East 299.06 feet to a point on the south- westerly boundary line of that certain strip of land described in Deed from Charles Goold, et ux., to County of Contra Costa, dated December 27, 1919 and recorded February 16, 1920 in Book 362 of Deeds, page 266, being the new State Highway leading from Danville to San Ramon; thence along said southwesterly line South 48° 44' 34" East, 118.65 feet to the northeast corner of aforementioned Reid parcel (507 OR 21); thence along the northerly boundary line of said Reid parcel, South 89° 53' 09" West, 372.02 feet to the point of beginning. Containing an area of 0.60 acres, more or less. 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none RESOLUTION N0. 82/647 SUBJECT: Proclamation of the Week of June 6th through June 12th, 1982 as Philippine Independence Week WHEREAS, the Philippine Independence Celebration Committee with the cooperation of the Philippine Consulate General of San Francisco, have come once again to celebrate a historical and significant event durinq the month of June 1982, the 84th Anniversary of the Independence of the Republic of the Philippines; and WHEREAS, to further secure, guarantee and preserve the fine tradition and rich cultural heritage of the Pilipino Americans residing in Contra Costa County, its neighboring counties and communities, in the Peninsula and the Greater Bay Area; and WHEREAS, the Philippine Independence Day Committee with its various affiliated organizations has made notable contributions to the growth and multi-ethnic wealth of Contra Costa County, adding the color and rich cultural heritage to the cosmopolitan character of our county; NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa does hereby proclaim the week of June 6 through 12, 1982 as Philippine Independence Week in Contra Costa County and do urge all citizens to be aware of and participate in the events planned to observe and commemorate the 84th Anniversary of the Philippine Independence in this county. herabycertify that this is a rruean icorrectcopyof an action taker,srrd c,5iarcd,on the Minutes of the Br3rd of Supvi v!sors on tho date shown. ATTESTED:-� J.A.OLS ',CC-J!+fT:r CLERK aed ox of;ic.o Ciam of the Board Deputy Orig.Dept.: clerk of the Board CC: Supervisor T. Powers County Administrator Public Information Officer RESOLUTION NO. 82/647 lr 140 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: RESOLUTION NO. 82/648 Amending Resolution 81/1007 - Correction of Salary Error BE IT BY THE BOARD RESOLVED that Upon the recommendation of the County Administrator and effective July 1, 1981, Exhibit A of Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) is amended to correct pay rates for the following classifications: Class Correct Salary Level Family Planning Aide-Project Hi 734 Intermediate Clerk-Project H1 810 Intermediate Typist Clerk-Project H1 810 PASSED AND ADOPTED BY THE BOARD on June 1, 1982 by the following vote: AYES: Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. Ihersbycertl/pMgt this isaIr esrdcorrectCopy& AT; JUN 1 P92 i 8y �'/lG�l[�t'EGd2' ,Deputy C. Matthews cc: Board Members Merit Board Contra Costa County F.P.D. Orinda F.P.D. Moraga F.P.D. Riverview F.P_D. West Countv F.P.D. Director of Personnel County Auditor-Controller County Counsel County Administrator All Other Department Heads RESOLUTION NO. 82/648 l2] THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Opposing Efforts to Takeover ) Pacific Gas and Electric ) RESOLUTION NO. 82/ 649 Hydroelectric Projects ) WHEREAS the Pacific Gas and Electric Company and its customers throughout northern and central California have, over the years, developed dependable and reliable hydroelectric generation facilities on the Mokelumne and the Feather Rivers; and WHEREAS the City of Santa Clara has filed an application with the Federal Energy Regulatory Commission (FERC) to take over the four powerhouses making up P. G. and E. 's Mokelumne River Project (FERC Project No. 137) , and a series of special interests (including Anaheim, Riverside, Sacramento, Azusa, Colton, Banning and the "Northern California Power Agency") have filed an application with FERC to take over P. G. and E. 's Rock Creek and Cresta plants (Project No. 1922) on the Feather River; and WHEREAS P. G. and E.'s hydroelectric projects provide the benefits of low-cost water generated power for use by more than nine million people in northern and central California; and WHEREAS if these takeover attempts succeed, P. G. and E. 's customers would be forced to pay increased costs for electricity from oil or gas fired generating facilities in amounts ranging up to $100,000,000 each and every year; and WHEREAS continued operation, maintenance and improvement of these projects by P. G. and E. is essential to the best and most comprehensive utilization of these resources in the public interest; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby OPPOSES efforts to take away P. G. and E. 's Rock Creek-Cresta and Mokelumne Projects; and BE IT FURTHER ORDERED that the Board of Supervisors of Contra Costa County SUPPORTS and ENDORSES P. G. and E. 's efforts to relicense its hydroelectric projects, specifically including the Mokelumne and Rock Creek-Cresta Projects. tmn0ceftlly that this Is a trueand correctcopyol en action taken and entered on the minutes of the board of Supwo,iscrs on Zh6 date shown. ATTEST- JUN 11982 J.;. :?K and oA�tj:._. :rrD 6;;ard Deputy C. Matthews Orig.Dept.: County Administrator cc: Federal Energy Regulatory Commission Federal and State Legislative Delegations California Public Utilities Commission P. G. and E. RESOLUTION NO. 82/649 142 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment 1129-622-3 with the Office of Statewide Health Planning and Development The Board on July 15, 1980, having authorized execution of a contract with the Office of Statewide Health Planning and Development for a Patient Health Educator Coordinator for the Family Practice Residency Training Program operated by the Medical Care Division of the County's Health Services Department; and on April 21, 1981, having authorized execution of a Contract Amendment to continue this service through June 30, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-622-3 to continue this service through June 30, 1983, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-622-3 (State 080-75016 A2) State Agency: Office of Statewide Health Planning and Development Effective Date of Amendment: July 1, 1982 (extends extended contract term from June 30, 1982 through June 30, 1983) Payment Limit: Increased from $30,000 to $43,965 �U.t•br eertrfy tnn fhh►e,trur arrdoorroet coped jM acHorn taken and entera:'on the minutes of tM agard of Supervisors on the date shown. ATTESTED:_ JUN 11982 J.A.OLSSON, COUNTY CLERK and ex officio Clerk of the Board C. Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Office of Statewide Planning and Development EJM:ta �� 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Vacation of a Portion of Remington Drive (1893), Danville Area -The Board on May 11, 1982, having fixed this time for hearing on the proposed vacation (No. 1893) of a portion of Remington Drive, Danville area; and The Board on May 25, 1982, having declared its intent to continue the hearing and all other matters relative to Remington Drive to June 22, 1982; IT IS BY THE BOARD ORDERED that the aforesaid hearing is CONTINUED to June 22, 1982, at 10:30 a.m. hereby Certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 11982 J.R.OLSSON,COUNTY CLERK _ .and ex officio Clerk of the Board nr ,aPUW Ro da cc: Van Voorhis & Skaggs County Auditor-Controller County Counsel Public Works Director Director of Planning CCC Water District EBMUD Oakley Co. Water Dist. Stege San. Dist. West CC San. Dist. PG&E, Land Dept. PT&T, R/W Supv. L 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Report of County Sheriff-Coroner on Recovery of Costs of Inmate Confinement in Detention Facilities and Proposed Legislation AB 3533 The Board on May 18, 1982 having requested the County Sheriff- Coroner to report to the Board on the feasibility of charging inmates for a portion of the costs of their confinement in a detention facility; and Richard K. Rainey, County Sheriff-Coroner, having this day presented a report describing certain programs for sentenced individuals such as the work furlough program and the weekender program, and having referred to recent legislation which allows any person sentenced for a period of six days or less to perform ten hours of labor on the public works or waysin lieu of one day's confinement and identified as the Weekender Work Program; and Sheriff Rainey having commented on the feasibility of imple- menting the Weekender work Program, and having recommended that the Board adopt a resolution authorizing said work program for Contra Costa County to begin on July 1, 1982; and Sheriff Rainey having also referred to several bills before the Legislature which could affect the scope and nature of work programs for inmates, and in particular having noted that AB 3533 would add section 1203.1(c) to the Penal Code and allow the County, through a court judgment, to collect the costs of a prisoner's confinement if the court finds the ability to pay; and Board members having discussed the merits of the Weekender Work Program, the costs incurred in the confinement of individuals at detention facilities, the ability of some inmates to pay a portion of their confinement costs, and the need for legislation to provide for the recovery of inmate confinement costs; and On recommendation of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that a county position in support of AB 3533 is hereby ESTABLISHED with the understanding_ that the bill be amended to allow a county to collect for costs of public counsel and presentencing confinement costs if the prisoner is found guilty by the court; IT IS FURTHER ORDERED that receipt of the Sheriff's report is ACKNOWLEDGED and that the recommendation for implementing the Meek- ender Mork program is APPROVED. (See Res. 82/650.) IT IS FURTHER ORDERED that the County Administrator and the Sheriff-Coroner are REQUESTED to coordinate a press conference on the Weekender Work Program which is scheduled to begin on July 1, 1982. hereby certify thst this is a true s,-bd correctcopy of an action taken and"tsrert•on the rllnutes cf the Board of Supervtso oa the delle shoti:n. Orig.Dept.: Clerk of the Board �� cc: Sheriff-Coroner Al7ES7ED: County Administrator J.R.OL "R', CC4JhI77YCLERK Public Information Officer and axouiciOClark ofthe Board By Deputy t 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on June 1, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Establishing a Weekender Work Program Resolution No. 82/650 The Board of Supervisors has a long-standing commitment to maximize the use - of post adjudication alternatives to incarceration; and to a county detention philosophy that allot-is for both humane and constitutional detention of persons who cannot be released to less restrictive alternatives because of legal requirements and a responsibility to protect the public (Resolution No. 76/201); The Board further committed itself to continue a maximum utilization of post adjudication alternatives to incarceration available under existing and future laws, which are financially feasible, and are also consistent with the public safety; The Board recognizes the capability of the Sheriff-Coroner to manage and supervise the activities of post adjudicated persons; and has been informed the sentenced men's detention facility in Clayton is at or above maximum capacity primarily due to the courts' use of weekend commitments (Penal Code 1209); The Board authorizes the Sheriff-Coroner to administer a work program for post adjudicated persons on the public works or ways in the county as provided by statute (Penal Code Sections 4017 and 4125); and recognizes the statutory ability to require any person committed to the custody of the Sheriff-Coroner for any period less than six days to perform ten hours of labor on the public works or ways in lieu of one day of confinement (Penal Code 4024.2); and IT IS THERFORE BY THE BOARD RESOLVED that it is in the best interests of the citizens of Contra Costa County that the Weekender Work Program be established. IT IS FURTHER RESOLVED THAT the Weekender Work Program shall operate within the following guidelines: Individuals sentenced by courts to terms of six days or less to be served on consecutive weekends will be assigned to work details on the public works or ways as determined by the Sheriff-Coroner and other projects as approved by the Board and authorized by statute. Work assignements may include such efforts as policing public roadways, maintaining public parks, maintaining flood control projects, controlling ?ests, and maintaining school yards. Persons assigned to work details will be provided necessary tools and required safety equipment, lunch and transportation to some work assignment locations as needed. The Board encourages the courts to exercise their authority to ascertain the ability of individuals sentenced to a weekender program to pay for all or part of the costs associated with their participation in the program and order them to pay such fee as required by the Sheriff (Penal Code 1209). /hereby certify that this is a true and correct cop/of an action taken and entered on v7e:yinutes of the bard of Supervisgs;qn the laatee shown. Orig. Dept.: Sheriff-Coroner ATTESTED: cc: County Administrator J,R, COUPITeCLERK Auditor-Controller and ex officio Clerk of the Board County Counsel Presiding Judge, Superior Court �� 0 btu;Deputy- District Attorney Public Defender Muni Cts. RESOLUTION NO. 82/650 , L 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 p ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, & McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the Internal Operations Committee on the "Community Right-to-Know Ordinance" Dan Bergman, Assistant Health Services Director--Environmental Health, reported to our Committee May 24, 1982 that the Governor's Office has prepared a model right-to-know ordinance and is now circulating it for comments. Mr. Bergman has shared a copy of the model ordinance with Chevron and is asking Chevron to suggest industry representatives who should be asked to review and comment on the ordinance. Mr. Bergman plans to convene a widely representative group of government, industry, and community organizations within the next two or three weeks to review the ordinance and make comments on it. Mr. Bergman noted his concern that we try to adhere as closely as possible to the State's model ordinance in order to keep private industries, which are operating in many states and countries, from having a variety of rules to follow in different jurisdictions. Mr. Bergman noted that final proposed ordinance language should be available within a few weeks. Our Committee, therefore, recommends that the Board of Supervisors authorize the Health Services Director, or his designee, to work with governmental, private industry, and consumer groups in reviewing and commenting on the Governor's proposed right-to-know ordinance. We further recommend that the Health Services Dire be ordered to provide an additional status report to our Committee j 1982. kml Tom Torlakson Obert I. Sc roder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby certify that this is a true and correctcopycf an action taken end entered on the minutes of the board of Sc3ervisors on the date shown. ATTESTED: J.R.OL 6N, COUNTY CLERK d ex of lcio C+9rk of the Board By ,Deputy Orig. Dept: County Administrator cc: Health Services Director Institute of Local Self Government County Counsel County Administrator t 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Notice to Concord Voters of Consolidation of Municipal Election. The Board having received a May 20, 1982, letter from Diane Longshore, Mayor of the City of Concord, advising that the voters of the City, on April 13, 1982, approved the consolidation of Municipal Elections with the November School District Elections commencing in November, 1985, and that, as a result of such voter approval, the City Council has introduced and adopted Ordinance 82-1236 ordering the consolidation, which Ordinance, to become operative, must be approved by the Board of Supervisors; and Mayor Longshore having advised further that, within 30 days after approval of the ordinance by the Board, the City Clerk must inform all registered voters of the changes in election date and terms of office of the members of the City Council, the City Treasurer, and the City Clerk; and The City Clerk having determined that, if it is possible to include such notice in the sample ballot materials sent by the Office of the County Registrar of Voters to the voters of the City of Concord in conjunction with the November, 1982, General Election, the cost to the City of such notification would be reduced substantially; and Mayor Longshore having requested that the Board obtain from County Counsel an opinion as to whether it would be possible for the notice required by Government Code Section 36503.5 to be included in the November sample ballot; IT IS BY THE BOARD ORDERED that the aforesaid request of the City of Concord is REFERRED to the County Administrator, County Counsel, and County Clerk-Recorder FOR REPORT. 1 heroby c�rtily that this is a:rue and correcteopyo/ an ac:Icn t:ser;r.nd aw-crad on the minutes of the Board of Ss,:en?oars on the data shorn. J.P.C COUNTY C�EEK d ex oti:oio C.'erk of the Board 6y .Deputy Orig.Dept.: Clerk of the Board of Supervisors cc: County Administrator County Counsel County Clerk-Recorder City of Concord L 148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Notice of Proposed Changes in Regulations of Statewide Health Planning and Development. The Board having received a May 12, 1982, communication from E. Paul Smith, D.P.A., Acting Director, Office of Statewide Health Planning and Development, advising that said Office proposes to revise Chapter 1, Division 7, of Title 22 of the California Administrative Code which sets forth the State's administrative regulations for health planning; and Said communication having set forth notice of a hearing to be held on July 7, 1982, at 10:00 A.M. at 714 "P" Street, Auditorium, Sacramento, and having invited oral or written comments at said hearing or written comments by July 21, 1982, to the Office of Statewide Health Planning and Development, 1600 Ninth Street, Room 435, Sacramento 95814; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Health Services Director. I hereby certlty that this is a true and correctcopyof ar:_tion:: gin cnd entered on the minutes at the Board C,Sc,.ervI on the data shown. ATTES ED. : J.R. 830N,COUNTY 1-ERK d e o-cio C/9rk of the Board ? By .D&F+nY Orig.Dept.: Clerk of the Board of Supervisors cc: Health Services Director County Counsel County Administrator . L 149 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on the Institute for Local Self-Government Hazardous Materials Project The County Administrator, in response to a request from our Committee, has requested from a variety of county departments and fire districts a statement of the department's enforcement responsibilities in the hazardous materials area; a description of data presently available on this subject; a description of additional data which is necessary for the agency to carry out its enforcement responsibilities, and specific areas of study which the Board of Supervisors might investigate in cooperation with the Institute for Local Self Government. In this manner we hoped to narrow the focus of issues which we might pursue, keeping in mind the wide variety of other agencies and organizations also pursuing various aspects of the hazardous materials problem. On May 24, 1982, Mr. Wingett filed responses with our Committee from the Office of Emergency Services, the Health Services Department, the Office of the Sheriff-Coroner, the Consolidated Fire District, the Moraga Fire District, the Riverview Fire Protection District, and the Public Works Department. It seems clear that a good deal of additional work is needed in the area of hazardous materials and hazardous wastes, but further definition of exactly what is needed in the way of data should be developed. The County Administrator has recommended that the Board of Supervisors establish an interdepartmental/ interagency task force to include representatives from those county departments, special districts, and federal, state, and regional governmental bodies having some enforcement authority in the hazardous materials area. The County Administrator has suggested that the charge to this task force include reviewing the responses from county departments and trying to reach some consensus on what further work needs to be undertaken. In addition, this group could provide an appropriate forum for coordinating planning, and enforcement processes. In addition, the County Administrator has suggested convening a more broadly based task force, including not only those agencies with enforcement authority, but representatives from some of the major industries involved in this area as well as consumer groups. The charge to this task force would be to provide a forum in which to discuss the need for additional data from private industry and the need for additional cooperation between private industry, consumer groups, and enforcement agencies. Finally, the County Administrator has suggested that the precise role for the Institute for Local Self-Government might be discussed further with these task forces and the Institute for Local Self-Government, with final recommendations being made to the Board through our Committee. Our Committee agrees with the suggestions made by the County Administrator. We are also concerned about the possible source of funding for any project which may finally be agreed upon. We would like the interdepartmental task force working with the County Administrator's Office to explore the possibility of using funds from the special districts' augmentation fund for this purpose if the Institute for Local Self-Government is unable to generate sufficient funds from private industry for this purpose. 150 2- It is, therefore, our recommendation that the Board of Supervisors authorize the County Administrator through the Director, Office of Emergency Services, to convene one or more meetings of both task forces identified above and return to the Internal Operations Committee with a status report on June 28, 1982. 1 Tom Torlakson Obert I. cliroder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. thereby eerury that this is a true and correotcopy0I an action tokwi and entered on the minutea of the Ward of Supervisors on the data shown. ATTESTED: JUN 11982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Soard _r«� gy t },�t IDoputy cc: Public Works Director Planning Director Health Services Director Sheriff-Coroner Office of Emergency Services Director Consolidated Fire District Chief Moraga Fire District Chief Orinda Fire District Chief Riverview Fire District Chief West County Fire Protection Dist. Chief Mr. A. Will, Institute for Local Self-Government Claremont Hotel Berkeley, CA 94600 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Response of Central Contra Costa Sanitary District to Concerns of Barbara K. Zivica with Respect to Environmental Quality Charges. The Board on April 27, 1982, having received a letter from Barbara K. Zivica, 1045 Springfield Drive, Walnut Creek 94598, with respect to environmental quality charges currently assessed by Central Contra Costa Sanitary District (CCCSD); and The Board having referred said letter to CCCSD for review and response; and The Board having received a May 21, 1982, letter from Walter N. Funasaki, Finance Officer of the Sanitary District, responding to the concerns expressed by Ms. Zivica; IT IS BY THE BOARD ORDERED that RECEIPT of the aforesaid letter from Mr. Funasaki is ACKNOWLEDGED. herebyCertify that this is a true andcorrectcopyof an action teken and entered on the minutes of the Board of Superylso on the date shown. ATTESTED: J.R.0 SON,COUNTY Ct ERK d offo'cio Clerk of the Board By ,Deptfry Orig.Dept.: Clerk of the Board of Supervisors cc: Central Contra Costa Sanitary District Barbara K. Zivica County Counsel County Administrator L 152 1 BOARD OF-5CSISERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 1, 1982 NOTE TO CLAIAANT Claim .Against the County, ) The copy o5 t/ia document maiieYto you iz you_ Routing Endorsements, and ) not-ice P5 •the acticrt texi-, on youA etair, by t;:,- board ;:eBoard Action. (All Section ) BaoAd o6 Supetviz ots (PaAagAaph III, beEew), references are to California ) given putzuant to GoveEnmernt Code Sectionz 911.8, Covernment Code.) ) 913, E 91:.4. Pteaze nate the "wa)rn.ing" betow. Claimant: NANCY M. FEELEY, 3091 Kittery Ave., San Ramon, CA 94583 Attorney: Joseph F. Devane a6rVIVEG P. 0. Box 2426 nF] �r Address: Dublin, CA 94566 �1 A.::Dllnt: :iY $25,000.00 4.:;.r:_. Date Received: April 30, 1982 By delivery to Clerk on By mail, postmarked on April 29. 19a7 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to 10 File Late Claim. DATED: Apr. 30,1982 J. R. OLSSON, Clerk, By YLLiL7 l� _, Deputy II. FRO'': County Counsel TO: Clerk o the Board of Supervisors (Check one only) 11X 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 910.8). ( ) Claim is not timely filed. Board should tote no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (Sectio 911.6. J a DATED: 5 — S �� JO B. CLAUSES, County Counsel, By Deputy 111. BOARD ORDER By unanimous vote o Supervisor sent (Check one only) ( X,) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct cop}, of the Board§ Order entered in its minutes for this date. DATE_,: JUN 1 1982 J. R. OLSSON, Clerk, by Deputy ar araierner WARNING TO CLAMANT (Government Code Sections 9 1.B S 913) You have onty 6 mont a prom the maitirg op tntz not.cce to you wctfun which to iec a ccutt action on ttiz Rejected Ctaim (zee Govt. Code See. 945.6) on t:z 6tom the deit.iat o6 yours Appti.cation to Fite a Late Cta•im within which V rctition a cowtt 6or, to c5 6tom Section 945.4'z claim-6iti.ng deadUiie (zee Section 946.6). You may seek .the advice o6 anti attorney o6 youA choice .in connection will: •t`us rvttm IS you want to conwtt an attotneu, you zhoutd do so .immcd.iatety. IV. FROM: Clerk of the Board TO: (1) Count), 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: JUN 1 1982 J. R. OLSSON, Clerk, By �lL`l � (ley Deputy ar ara erner 1'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim cation and Board Order. DATED: JUN 1 1982 County Counsel, By, , County Administrator, By cif 8.1 153 Rev. 3/78 ENDORSTD T P L I CLAIM AGAINST CONTRA COSTA COUNTY ,;' � 252 J.H. ULSSON LLRK DOARD OF SUFER7iSOR5 CONTRA OO$TA CO CLAIMANT'S NAME: NANCY M. FEE_LEY sy v, AMOUNT OF CLAIM: $25,000.00 CLAII•IANT'S ADDRESS: 3091 Kittery Ave. , San Ramon, CA 94583 ADDRESS TO WHOM NOTICES ARE TO BE SENT: JOSEPH F. DEVANE, Esc. LAW OFFICES OF JOSEPH F. DEVANE 7994 Amador Valley Blvd. P.O. Box 2426 Dublin, CA 94566 DATE OF ACCIDENT: January 29, 1982 LOCATION OF ACCIDENT: In the K-Mart narking lot at Dublin Blvd. and Dougherty Road, Dublin, California. HOW ACCIDENT OCCURRED: Claimant was leaving the K-Mart parking lot when I was struck from behind by an Animal Control Shelter truck which was being driven by Thomas R. Taylor. The total amount claimed as of the date of this presentation is unknown. Claimant will forward such information when the same has been ascertained. DATED: � t. LW NA14CY M. FEELEY, Claimant herein X53-/� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JuneL1, 982 NOTE TO CLAIKANT Clair Against the County, ) The copy o6 th,i6 document maited to you ZS yout Routing Endorsements, and ) notice eD the action taFcn on z!ouS ctaim by t1:e Board Action. (All Section ) Boa.td o6 Supetv.i6ot„6 (Patagtaph III, bc2o_:,', references are to California ) given put6uant to Govetivnent Code Sectionz 911.8, Government Code.) ) 913, 6 915.4. Ptean note .the "wa)Ln-i.ng" betow. Claimant: NAJMEDDIN RAVAN, 2751 Monument Blvd. , 11203, Concord, CA Attorney: Aeeress: A7=nt: $672.34 hand by CAO Date Received: May 3, 1982 By/delivery/to Clerk on May 3, 1982 Illk 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: May 3, 1982 J. R. OLSSON, Clerk, By Deputy Barbaraierner II. FRO',!: CourCounsel TO: Clerk of he Board of Supervisors (Che:.}� 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 971.6). DATED: Lj -el- JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supen•isors pre Tit(Check one only) / (X) This Claim is rejected in full. r ( 1 This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. PAT E_,: JUN 1 1982 J. R. OLSSON, Clerk, by (�`41�a L'�l•'' , Deputy Barbara J.Werier ItiARNING TO CLAIMA\T (Government Code Sections 91q.8 8 913) you have of y 6 monthE 0%om the maiLUg c6 thiz notice to you w•ctlun which to 6�-e a ccu„t action on thin nejected Ctaim (zee Govt. Code Sec. 945.6) oa 6 mot.th-6 6-tom t1,e den•iat o6 yours Appt.icattion to Fite a Late Ctaim w.ieiin which to rctition a court 60, net.ie6 62om Section 945.4',6 cta.im-6.iting deadfi-ie (zce Section: 946.6). You may seek.. tl:e advice of any attonney o6 youh choice .in connection w.it1: t]Ziz matters. 16 you want to conbutt an attorney, you zhoatd do ,6o immediately. 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: JUN 1 1962 J. R. OLSSON, Clerk, By ���la�� ~l�((/Y� Deputy ar ora ierner 1'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o lication and Board Order. DATED: JuN 1 19x2 County Counsel, By ltv�. County Administrator, By 6.1 154 Rev. 3/78 64,t�x pttblie warg CLAIM AGAINST VAI=I- TO: 19 j 657 PYh- Sf�«7r- Marg►uz tt ATTN: City Clerk t F I UU 1982 i J h ftSW64� Pursuant to Section 910 of the Government Code,claim is presented to the City of toncor�#;:IJatr. ,_,.r o11ow carona Co>ra co (a) The name and post office address of the claimant; NA"SM Di7fIJ- ��J�\►.I 197�l�tiyin-1Figr 13L # Cr' 11?, CA, (b) The post office address to which the person presenting the claim desires notice to be sent; (leave blank if same as(all. (c) The date, place, time, location and other circumstances of the occurrence or transaction which gave rise to the claim asserted; Date Time 1'2.�C`L A M Place n11L (-nocnrA AA- --Circumstances BLf ea Y- (0/1,q r arr Leet cel the. r`t Cc„r h nr -Tnh n ( l �Y- ltt)nll 1)N -T n he�`T�,',f c� C' vr nrt r kerb c 4-\T1int A,- C 4::-tYlP t', -FI-101 L F. CC Y Yl y/ !, :\I t C R�`? 61P L) Yrl 1r f C.i i 1(1 jlSt'Ci mil I IiY1► ZIl1%)n +(`tr' SiI)�i . 1C! I hnt I Vie, Ido EEC- I IQ hf" 1�h nC4 rn 1 (-,I Y- \A!Q n -TJ� Jln ( 11 \1x, �� l 111V"\t { �1E=►1 ►l/L� 1 f 1� C1 r1 1 \IVO 5 Ye C_(us�reverse imorz Face nee e (d) A general description of the indebtedness,obligation,injury,damage or loss incurred so far as it may be known at the time of presentation of the claim; -n h-I Lt rn,r Friyr. t,'P_S -t 4e_ C-J r 1 v e- fl .S 1 P _ %.) � C!E(-.PIVPCA, a-• Jctrno_ cic-,-�• I_ itrtil I I (e) Ke- names or names of the public employee or employees causing the injury,damage,or loss,if known;� � C`e� t'r7,L �ImPSZ�* 5 T1Y►P. -7-1tY�r1fnf 7CA� rr C (f) The amount claimedas of the date of presentation of the claim, including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim, together with the basis of computation of the amount claimed; �g��made s nr l o� I declare under penalty of perjury that the foregoing is true and correct. Executed at_a Y1 C:,,C� ,Califo a, IClaur,anis Signature) 155 N I lecl aci 114-1 vi emerIe,,c'' Veall C_I e-- 1.�-F -T�le_ Pe p-f-. o p6L11 .0 `tiarKS Ca M'-- CCi eu"ICL -tIIe_ c_20Cne-,r'_F"m C6 MOM titi)n16 n j in ghfi Tury n in TGer. t,V,n IY,n D ; I i -t I"1 e-- ! r.STt- Q -t b ! o Li Y)Cj 1 h - C 6 r vi y e-- -vi O-f --no--f �Inve_ -t e' sloes a cl_ u r to -rY Nvl 9 )e.11 n �)i 5 V( .r'i icy 1 e— N.,i.'tr 5f rci v%e..) i �n ICD G .St er -h .- � llSJ coCoPje- i riC7 a S 4L(f torn - ( -•h ; Yl C ovnrIe led clii 'f{'lP__ `Ytrlle- •`3Pc'ecl_ i� �t'CIS Trcive);nq Ceti1Co� 4Nrz .) 1.LI�-T1,�<<� �r ��•��"� iIDW- UFC 'rhe Carni Yr- V)n S Li rla b 06'-i h-a I V,'i s ve-�t YYl f car a 5 LTr V too AN to MAIN SAW. k ?MKOMIO WAS k . t 156 , l :. KOEHLER AUTO BODY, INC. 2473 , BODY RECONSTRUCTION • PAINTING . WELDING 1712 San Pablo Ave. • Berkeley,CA`94702 • Phone 526-1262 Date / CA.REG 5365.'. �� f c Car Owner %/='''=�" T Address h f �' ✓ -<-J�Hlfone (L•. .��._'. 'Near N 'a / `.. - %F%-z.UllLileo aMo r o `�!•i./� -. :.Make ••- --• �_LTcense No. . Body Style Serial No.No. Adjuster `s Phone Fila No Insurance Co. Policy No' ' OH = OVERHAUL S= STRA!GHTEN A ALIGN N = NEW R o REPAIR LKO LIKE KIND AND QUALITY FRONT OF CAR LEFT SIDE %'RIGHTSIDE=; HOURS PARTS 5 SUBLET 1: - HOURS PARTS IS; SUBLET(S1 ' HOURS,"PARTS($) "SUBLET fn s v. F.E ASSY - 1 I FENDER 1 I FENDER 1 1 •. SKIRT 1 , ••SKIRT ''.1 , BUMPER N RC MLDG 'E,'.1B t I "MLDG EMB. BKT. RNFCT, - L t HCtA'.F 1 1 HDIMP CUSH'GRD I L •'S DOOR I 1 "S'B,DOOR ABSBR. ISITR. i 1 PR. LntP. PRK-IMP: ' _I :+.R.Lm..F 1 1 MKR LMT.' ' GRvt.SHLD 1 1 i VALANCE 1. I CO'hl 1 t COW:. • 1 t' }' -'. D4• P FRT �' 1) I DOOR FRT.' ...PANE, 1 I "PANEL .'.- ;;'1 • t s FPAa•,.-'CROSS 1 1 "GLASS 1 I _ ..GAS M:DG.. i ri:^�. 1 •'MLDG <I 1 t �- 1 1 NINCd t••^� i .,'' 1 I HINGE'.. GRILLE`SUvi I 1 CFNIER POST`, 1 I CENTER POST 't l _+ I i •_ •.HDR.PNL 1 I DOOR REAR /- t I DOOR REAR ..!✓CDG. I I ..PANE! EMB 1 1 GLASS 1 1 ..GLASS„ • , h MLDG. 7 IIS i "MIDG.� 1 t HINGE - I 1 HINGE 7 Yt RAD.SUPT CORE I I ROGER PANE( I I ROCKER PANEL :!1 i ..FAN !I .r lii ..COOLANT I 1 FLOOR 1 1 FLOOR SHROUD • 1 1 QUARTER PANEL I 1 ARTER-PANEL 1 1 � A-C{OND I 1 EXT. ••RCHG. : 1 I - M1DG:EMB. 1 I MLDG%EMB WHL.HSG. 1 E WHl HSG. HOOD I I t HNG I I TRAIL IMP. •', I TAIL IMP: I I ��•r ..M1DG.EMB.:. 1 1 MKR.LMP. _ I t i f MKR..LMP:- 10 LOCK 1 1 REAR OF CAR ...LOCK SUP,. I 1 ABS.'ASL,R - J 1 MISCELLANEOUS ITEMS '" ` i• . WHEEL 1 I BUMPER N RC 1 Irf I 1 1 TIRE 1 I '13KT, "RN TO 1 z,/ WINDSHIELD C-T HUB CAP DISC. I i "Cusk:IGRD. I ` ROOF PANEL 1 "VALANCE i - j 1 ' INSTRUMENT PNL. 1 1 KNUCKLE .PAIN.&MATERIAL CONT.ARM LR. 1 1 REAR LWR.PNLkr •y.� CONT.ARIA UP. TIE ROD I 1 FaAM, , 1 LABOR $' STRUT - 1 1 DECD UD rTl.GTE. I•" 1 PARTS LESS FRONT END ALIGN 1 1 '•HNG. - I i SUBLET S. '' 1 T STEERING WHL 1 1 '•MLDG. 1 I` TOW'CHARGE. 5 is I I TAX V.ON S S:E MOTOR MNI. 1 1 GAS TANK/NEG I 1 TOTAL.".. I. MUFFIFR/PIPE. . t 1 '.SIGNATURE., :.,. . .S"5 .4: E .. L ROSE AUTO BODY RSG NO.AG 80283 810 SAN PABLO AVENUE ALBANY,CALIFORNIA 84706 Jim Rose 526.1562 OWNER ''I.•' ! r r ADDRESS 'moi /y / �r �!... i.• r�• PHONE E.' �Lr _ /� CITY MAKE �-, MAKE' STYLE MODEL LICENSE DATE FRONT PARIS LABOR EIGHT PARTS LABOR LEFT PARIS LABOR MISC. PARTS LABOR Bump., r.nd.,,F,I Ferri.,,Frt. Bumper Srkt. Sku,B 8.01. Sk.l.8081. B..p.,Gd. F.nd.r Mldg F.nd.r Idg. Fr, Sr.Nr„ F..d.r S.d.MIdR Fend.,Sid.MIdR. Fra.. H.odlamp H.Ddlu.p C,o..M.mber tl.adlomp Door INodlomp Door Stabda., S.ai.d Beam Soled Beam Wh..l Park Light,L.n.,Door Park Light,L.n%.Door la Hub Cap Door,Front Doo,.Front Hub end Drum .ruck]. Door Hirt'. Door Kng. Eou[kl.Sap Door Gloss Door Glut. D Carl A— V.m Gla.. V..,GI... 1, Can,Shalt Doo,MIdR Doo,Mldg UP Con, Arm Up Cont Arm Shalt Door Hand[. Door Handl. SM.r..Q Goof Cent.r Post YenNr Po.t S[.sing wh..l Door,R.or Odor.Rear 1 Horn Ring Dow Glp.[ 'Dppr Glp.. Grill MIdR Up W, Door MIdR Door MIdR R,ghl Door Handl. Door Handl. L.It .. .. C..%, Rock.,P.n.l ":: 0-k.,Pon.l t ' I—., Rocker MIdR. 'Rock..MIdR. Front Dellaaor Flow Floor Horn From. I Frain. Baffle,Sid. Baml.,1.— Ouar.Pon.I Ouor.Panel Baffl.,Upp., Ouor.MIdR. Oao•_Mldg. Lock Plate.Ir. Lock P[.,.,Up O.ar.Glp.. Ouar GID.. Hood lop F.nd.r.R.., F.r,dar,R.or Hood H.W. Farris Mldg. F.nd.,MIdR. Hood MIdR Ornp — REAR MISC. N.m.Plma B..P.r Inst P...I Rod Sup B.-P.,841 Front 5.o1 Rod Car. Bump•,Gd. Rear S.., Anh F,.e.. Gra..l Sh,.Id Front Stick Ad,. Rod HOS., I...,Pond I— I..Blade Floc, H odlin.ng Fon 8.11 trunk L,d R..1 Panel water Pump /run&I,& I- ;Worn C.-I Trunk Handl. tuba BoD.ry W.ndrn,etd Tail Light.0-,.Lam 'Pyin& L W,nd.h,e ld MIdg To.l P.P.,B—A.tf Und—ocl Co.lank-Doer A.r:AI ( . Motor MH Fr TOTAL MATERIAL Cl—h L.nhag. wheal TOTAL LABOR �r r Hub And Drum tap "LinYog. AA. TOWING 5w.nR SUBLET REPAIRS SYMBOL A-ALIGN N-NEW ON-OVERHAUL S-STRAIGHTEN OR REPAIR EX-EXCHANGE RIR.-IEOIROME c- f —E All-E�S A%LS TnrATE&I ED Ow O..�"S.ECT.04.rap DOCS ..1. A ADD T�O�A:..TS O....0.WN.-M r■C+C TAX •-C.p+a wAti.ELF D.LF[D J. T[e rw[W.. w S Si.+TCD DA.AD CD 0.11—I....1.A-E �/ G' o�scwE+Eo....c" +L no, [wpEai Dr...L t�"T,.SP=T ON BY WAHO TOyK �/ •.��-- 158 OARD SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA t BOAR ' ACTION June 1, 1982 NOTE TO CLAIDLANT Claim Against the County, ) The copy 06 thiz document m, a to you .ib ye:t^_ Routing Endorsements, and ) notice c07 the action taker on yowl cta.im 6v t+:e Board Action. (All Section ) Soatd o6 Supetviz ou (Pa,iagtaph III, betow}, references are to California ) given puuuant to Covetttment Code Seetiotv6 911.&, Government Code.) ) 913, 6 917.4. Pteaee note the "waAn.ing" beton,. Claimant: DR. & MRS. GEORGE YOUNG, 20 Bell Air Drive, Orinda, CA 94563 MR. & MRS. WILLIAM CRISWELL, 18 Bel Air Dr., OWWA�'CA 94563 Attorney: Rex Scatena Hunters Point, Building 214 U 1982 Address: San Francisco, CA 94124 LOU"'EL A.Tount: $100,000.00 CAL''' Date Received: April 30, 1982 By delivery to Clerk on By mail, postmarked on Apr. 29. 1 gai, (certified :nail) I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. r _ DATED: Apr. 30, 1982 J. R. OLSSON, Clerk, By / ; Deputy Barbara .�Fierner II. FRO.: County Counsel TO: Clerk of the board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are se 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 -11.6). DATED- >e-- JOHN. B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors reser (Check one only) (X ) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. I 99 DATIED: JUN 1 1982 J. R. OLSSON, Clerk, by �LY' Deputy Bar ara ie er WARNING TO CLAIDIANT (Government Code Sections 911.8 E 913) You have ot• y 6 ment26 jiLom the maAZug op thi6 notice to you vx Litt which to 'ife a coutt action on this %ejected Ctaim (aee Govt. Code Sec. 945.61 on. 6 mrnt1.6 jtom the deniat o{ your Aplot.icatiton to Fite a Late Cta m within which to rctUi.on a court 6m .aeEic6 6tom Section. 945.4's ctaim-bating derdlitw• (ace Section 946.6). You may seek, the advice o6 any attoarcy o6 your choice in connection will: this matter. 16 you want Bird an attotaeu, you 6houtd do so ammediatety. It'. FROM: Clerk o 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. � 1111 DATED: JUN11982J R. OLSSON, Clerk, By �G�! Deputy ar ara •E r er l'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or ation and Board Order. DATED: JUN 1 1982 county counsel, B> County Administrator, By ' 159Rev. 3/78 REX SCATENA ATMRINEY AT 1_-%IV ENDORSED •7'ELEPHONF HUNTERSPOINT•BUILDING 214` – — -ELEX 1US)822-e= SAN MINCISCO,CALIFORNIA 94729+ n r Nm� 3i-265 i r � �I^r6 iJ�Brr:. Clerk Of Board Of Supervisors ^LE.Tr:^J•,!?,.C::JF_^IaSC�C County Administration Bldg, ryco,c;,cc 651 Pine Street Martinez, CA 94553 Re: Claim for damages pursuant to Government Code Section 900 et seq. 1. Claimant: Dr. R Mrs. George Young 20 Bel Air Drive Orinda, CA 94563 Claimant: Mr. & Mrs. William Criswell 18 Bel Air Drive Orinda, CA 94563 2. Notices regarding the claim should be sent to: Rex Scatena Triple A Shipyard Bldg 214, Hunters Point San Francisco, CA 94124 3. Date of incident: On or about April 4, 1982. Place of incident: Between lots #20 and #18, Bel Air Drive Orinda, California. Other Circumstances: On or about January 8, 1982, the claim- ants noted several cracks in the roadway on Bel Air Drive between lots 18 and 20. On or about April 4, 1982, a large mudslide occurred approximately 6 feet from the road and continuing down the hill between lots 18 and 20 for apprx- imately 50 yards. On or about April 10, 1982, the slide widened to approximately twice its original size and continued moving down the hill an additional 100 to 150 yards and onto Park Lane. The claimants believe that the earth beneath Bel Air Drive between lots 18 and 20 was improperly filled and, as such, was the proximate cause of the mudslide and subsequent damage. 4. The exact amount of damages due to the slide are presently unknown to the claimants. To date, the slide has under- mined and carried awav thousands of cubic feet of earth L1 160 between lots 18 and 20; undermined a p•-irtion of lot 20; destroyed a steel drainage pipe leading from lot 18; des— troyed a wooden deck on lot 18 belonging zo the Criswells; undermined that Portion of Bel Air Drive between lots 20 and 18; and caused the claimants to cut numerous mature trees from the slide area. 5. The names of the public employees invol,:ed with the filling, construction, and/or supervision of Bel Air Drive are pre— sently unknown to Claimants. 6. The amount of damage claimed herein is $100,0i( .00 or, al;.ernatively, the repair of all damages a:. the County's expense. This amount is based upon a rough estimate given by the Ned Clide Contruction Company at the •equest of the Youngs. Additionally, there have been expensts incurred in cutting down numerous trees. The final amount ( f all damages to the Claiments is presently unknown due to ..ha fact that the hillside is still moving; the total am-unt of this claim may increase according to proof. Dated: April 29, 1982 Rex Catena Attorney for Claimants RS/ja cc: Dr A Mrs. George Young Mr & Mrs. Criswell 161 I BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION June 1, 1982 NOTE TO CL.AI!IANT Clair.. Against the County, ) The copy of tkxz documcat rqaiZcy to you .i.6 you.t Routing Endorsements, and ) notice o¢ #,,c action •taken on youh cta& by #!_c Board Action. (All Section } Boatd o5 Supenv.i6ou (Paitagnaph I11, beZotel, references are to California ) given pursuant to Gnveuvnen# Code Sectior,6 911.8, Government Code.) ) 913, 6 915.4. Please note .the "watn.ing" below. Claimant: JAY CAMPBELL, JR., 425 High Street, Palo Alto, CA �F_-; ✓t: Attorney: Huali G. Chai - 233 Sansome St., Suite 1300 Address: San Francisco, CA 94104 v ;..•,_, Amount: $300,000.00 Date Received: April 29, 1982 By delivery to Clerk on By mail, postmarked on April 7, 748 (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orApplication to ile Late Claim. DATED: Apr. 29,19B2 J. R. OLSSON, Clerk, B} t �a ( Deputy Barba raJ. Fierner 11. FRO;: Countr Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. This Clain 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 Foard should deny this Application to File a Late Claim Section 911.b). DATED: _ - > JOH' B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) l ( X) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered ir. its r.inutes for this date. DAT-,';'!- JUN 1 1982 J. R. OLSSOS, Clerk, by Deputy �r Ara er WARNING TO CLAIMANT (Government Code Sections 911.6 8 913) you have oaty 6 months &tojr .them ng op .cb noti.cc to you citrin Wkich to 3,mac a eowtt action on V i.6 tejected CQaim (bee Govt. Code Sec. 945.61 oh 6 me;:t;.6 the dern.ia2 0¢ youh Appflication to Fite a Late CPaim cvit:hiF: which .to rc.titioF, a court 5n-, ncCic§ 6nom Section 945.4'6 cCa.im-biting dead`,it (bee Sec#ioa 946.6). You may seep #1„c advice o6 any attonney of yourt choke in connection with: thi's mattea. 15 you want to comuft an attmneu, you 6houQd do 60 .immedi.atcZy. I1'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. l DATED: JUN 1 1982 J. R. OLSSON, Clerk, By `Lf �� ,G6'LII�L Deputy t'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim-vr--kppl” at' and Board Order. DATED. JUN 1 1982 County Counsel, By County Ad=inistrator, By8.1 c / Rev. 3/78 L 162 CLAIM FOR INJURY, DAMAGE AND LOSS PURSUANT TO CALIFORNIA GOVERNMENT CODE §910 and §911.2 Ti;AC ST i.CC IGS sS�: THE ALAI4EDA/CONTRA COSTA TRANSIT DISTRICT AND ALL i APPROPRIATE PARTS, AGENTS AND EMPLOYEES THEREOF; i 4 TO: THE BOARD OF SUPERVISORS IN AND FOR THE COUNTY OF 5 ALAMEDA, STATE OF CALIFORNIA AND THE COUNTY'S AGENCIES, ' DEPARTMENTS, DISTRICTS AND ALL OF THE APPROPRIATE 6 PARTS, AGENTS AND EMPLOYEES THEREOF; i 7 TO: THE BOARD OF SUPERVISORS IN AND FOR THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA AND THE COUNTY'S g AGENCIES, DEPARTMENTS, DISTRICTS AND ALL OF THE APPROPRIATE PARTS, AGENTS AND EMPLOYEES THEREOF. 9 10 (1) This claim is made by Huali G. Chai, 233 Sansome 11 Street, Suite 1300, San Francisco, California 94104, telephone: 12 (415) 421-6370 in her capacity as attorney on behalf of 13 claimant, JAY CAMPBELL, JR. whose address is 425 High Street, 14 Palo Alto, California. All notices respecting this claim should 15 be sent to Huali G. Chai, 233 Sansome Street, Suite 1300, 16 San Francisco, California 94104. 17 (2) Claimant, JAY CAMPBELL, JR. hereby makes claim under 18 California Government Code §910 and §911.2 for personal injuries 19 arising out of a vehicular accident which occurred in the City 20 of Oakland on April 22, 1982. At that time and place, the 21 aforesaid government entities and their agents, contractors and 22 employees, negligently maintained, owned, controlled and drove 23 an A. C. Transit Bus on Market Street and the surrounding areas 24 so as to strike from the rear the tractor trailer vehicle which 25 claimant was driving. As a result of the negligence of the 26 aforesaid government entities and their agents, contractors and i 27 employees, the vehicle in which claimant was riding was involved 28 in an accident in which he sustained among other injuries, fractured i -1- � � 163 j 1 cervical vertebrae, severe head injuries, injury to the legs and 2 chest, and other medical problems which will be detailed at a i 3 later date. i 4 (3) At present, claimant is informed and believes and j 5 thereupon alleges that the Alameda/Contra Costa Transit District i 6 and its employee, Chastine V. Reed are two of the entities or j I 7 persons which caused his injury, damage and loss. Claimant 8 believes that all of the aforesaid public entities and their 9j agents, contractors and employees were in some way involved i 10 in causing this accident. 11 (4) Claimant does not know at this time the amount of 12 the injury, damage and loss which'he claims, except that he 13 believes it will be in at least the amount of Three Hundred 14 Thousand Dollars ($300,000.00) . The basis for this estimated i 15 amount is the pain, suffering and mental anguish, severe impair- 16 ment of earning capability, loss of past, present and future 17 enjoyment of life, medical injuries and other special damages i 18 sustained by claimant and other bases of relief not known with 19 particularity at this time. 20 DATED: April 27, 1982. 21 LAW OFFICES OF HUALI G. CHAI 22 By 23 Attorney for Claimant, JAY CAMPBELL, JR. 24 i 25 26 27 28 -2- 164 BOARD D OF SUPERVISORS OF CONTRA COSTA COUNT)', CALIFORNIA June June 1,, 1t U,. 1982 Ar-CEIVED NOTE TO CLAMANT Claim Against the County ), Thc, l y o; #1 i5document maiZed to you is ,you,L Routing Endorsements, and )' &t _c6 t1.c action, taPcr, on :-iout cCa.ir L, tl:e Board Action. (All Section ) "oeatd o6 Supe.vizcte (Pa,,ag ap(: III, beioer , references are to California ) hv. gkVjn pu-tauant to Geve`ivnent Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pieaae note the "wanting" bc ,-.2. Claimant: DOTTY FRANKLIN, BRENT FRANKLIN, BRIAN FRANKLIN, 2925 Monument, #159, Concord, CA 94520 xt*RS55i JENNIFER F. SMITH and KELLY F. SMITH, c/o 2925 Monument, #159, Concord, CA 94520 x�fiiiftacx Attorney: Walkup, Downing, Shelby, Bastian, Melodia, Kelly G O'Reilly kk—z)c- 650 California St., 30th Floor, San Francisco, CA 94108 Amount: $1,000,000.00 Pate Received: May 3, 1982 By delivery to Clerk on By mail, postmarked on Apr;i in ion,) (certified mail) 1. FROM: Clerk-- f the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 3, 1982 J. R. OLSSON, Clerk, By //,I14 Deputy Barbar .t F]PTnPr II. FRO:•i: Court Counsel T0: Cler f the Board of Supervisors (Check one only) ( �{ This Clair: 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 t' n 911.6). DATED: 5 y L JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER. By unanimous vote of Supervisors p es t (Check one only) (�) This Claim is rejected in full. ( ti This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct cop), of the Board's rder entered in its ninutes for this date. /1 DATED: JUN 1 1982 J. R. OLSSON, Clerk, by tG�l��l( Deputy ar ora tucncr )1ARNING TO CLAMANT (Government Code Sections 11.8 4 913) ycu have on y 6 morta.s p)tom the m rg cD this notice to you within which to j%fc a couAt action on this 2ejected CZaim (see Govt. Code Sec. 945.61 ch c mo;tiz5 6acri the denim o6 yout Appticatto) to Fite a Late Claim within iehich ,? ^ctit. on a Coutt 6C •tetc.eS 6•tom SCGti011 945.4'6 ctaim-6.iting deadfIble (see Section 946.6). Vcu may seek tl,,c advice e6 any att.o7ney o6 youh choice .in confeect.ion wit]: this mattert 16 uou chart to consuCt an atto)-oic you sheu.fd do so .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. n DATED: JUN 1 1982 J. R. OLSSON, Clerk, By lWi, !c , Deputy arora 1'. FROM: (1) County Counsel, (2) County Administrator 0: eflerk of the Board of Supervisors Received copies of this Claim,erAg cation and Board Order. JUN 1 19a2 - -�— DATED: County Counsel, By County Ad;inistrtor, By a 8.1 165 Rev. 3/78 ENDORSED WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY 650 California St., 30th Fl, 1q^% San Francisco, CA 94108 ^.LERK 130ARD OF SUPER'1'!z^?' Telephone: (415) 981-7210 oNT np s,acc Attorneys for Claimants CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: The Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 The following claim for damages for the wrongful death of Jerry Wayne Franklin is hereby made by and on behalf of Dotty Franklin and Brent and Brian Franklin, minors, and Jennifer F. and Kelly F. Smith, minors, against the County of Contra Costa. A. NAME AND POST OFFICE ADDRESS OF CLAIMANTS Dotty Franklin Brent Franklin Brian Franklin 2925 Monument, #159 Concord, CA 94520 Jennifer F. Smith Kelly F. Smith %2925 Monument, #159 Concord, CA 94520 B. ADDRESS TO WHICH NOTICES ARE TO BE SENT WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY & O-REILLY 650 California St. , 30th F1. San Francisco, CA 94108 C. AMOUNT OF CLAIM $1,000,000.00 D. DATE OF OCCURRENCE On or about February 16, 1982. 1ss 1 E. PLACE OF OCCURRENCE Contra Costa County Jail, Martinez, California. F. CIRCUMSTANCES OF OCCURRENCE On February 16, 1982, claimants' decedent, Jerry Wayne Franklin, was brought into custody in the Contra Costa County Detention Facility in Martinez, California. At some time between the booking process and 9:45 p.m. the same evening, Mr. Franklin, due to negligent and/or inadequate medical screening and wilful and/or negligent failure to provide appropriate medical care and the maintenance of a known dangerous condition of public property apparently took his own life by hanging from an uncovered sprinkler head within the jail facility. G. DESCRIPTION OF DAMAGES As a direct and proximate result of the death of claimants' decedent, claimants have been compelled to and did make and incur funeral and burial expenses, and the claimants have been deprived of the economic support, and of the comfort, society, guidance and protection of their husband and father, Jerry Wayne Franklin, deceased. H. EMPLOYEES CAUSING INJURIES AND DAMAGES Claimants do not know at the present time the names of the agents, servants and employees of the County of Contra Costa who contributed to said injuries and damages. DATED: April 30, 1982. WALKUP, DOWNING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY By: KEVIN L. DOMECUS Attorneys for Claimants -2- 167 BOARD ACTION BxARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 1, 1982 JE_ NOTE TO CLAIMANT Claim Against the County yy�� ) The copy c -flub oeument m e to you .i.6 youh Routing Endorsements, an�[Fr.�_.)0" notice es the action .taken on youA claim by the Board Action. (All Section. ) Boatd 05 SupeAviz o)-�6 (Pahagaaph 1I1, below), references are to Californiaa- .iven uh.6uawt to Government Code Section6 911.8 Government Code.) ' 913, 9 915.4. Plea6e note the "wann.ing" below. Claimant: RAMON VALDIVIA, 825 - 15th St., Richmond, CA 94801 Attorr:ev: Address: AMOUnt: $217.03 hand from Co. Counsel Date Received: April 27, 1982 By/delivery to/Clerk on April 27. 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. 9 � j DATED: April 28,1982 J. R. OLSSON, Clerk, By q6� CIZ4CI �y L(ia2l(h, Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( / \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim 9n 911.6). DATED: Zi- i JOHN B. CLAUSEN, County Counsel, By -, � Deputy IIl. BOARD ORDER By unanimous vote of Supervisors pr ent (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: JUN 1 1982 J. R. OLSSON, Clerk, by ' A J&Wtl, Deputy ara � rennet WARNI\G TO CLAIM.4AT (Government Code Sections 91 .8 8 913) You have of y 6 moaths hom Vie mailing o6 this notice to you wct{vi.n which to ,Xile a court action on thtii.6 nejected Claim (bee Govt. Code Sec. 945.6) on 6 mottl:d 6aom .the denial o5 yout Application to File a Late Claim within in which to retition a cou•,'t boar kefie6 6Aom Section 945.4'e ctaim-6iti.ng deadli�re (ace Section 946.6). You may beeh the advice o4 any attohney ob you'l choice .in connection with t1u,6 mattea. I' you want to conduct an attoueu, you ahould do do immediate.) . 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. rr DATED: JUN 1 1982 J. R. OLSSON, Clerk, By %CI E Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clairl-er-kppl' at' n and Boa Order. DATED: J0 1 )9a2 County Counsel, By County Administrator, By L 8.1 ( 168 Rev. 3/7B CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. SED RE: Claim by _ )ReserveF r ek'� J=ng stamps f : 71982 Against the COUNTY OF CONTRA COSTA) J.H. (iLSS0'1'N! 7LERK BOARC OF SUPEAYISO, ) OyT C, oTt.CO 1Yr�h/�/l LeaUly or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the Count of Contra Costa or the above-named District in the sum of $ -2- and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) C=2 :3 0 r ..0" ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) -/ / //11aa�e/ TSE ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (''�;_el{ss ���� . �� 5 Of (over) - � 169 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) — I—e."de _, 6tt ",peI- Ck/-or, c A �- d-a»,aS eo� ---------------------------------------------------------- -/---- ------ 7. How was the amount claimed above computed? (Include the-- estimated-- amount/sof any prospective injury or damage.) f� S ��el�d Reloci r� pyo- eSS, l�%C ✓�d � r ws c1 N / (/ _—___—_—_/---------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney �s�s„2 �y� A Claimant's Signature C Address / lye 'C h-Pw c Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person F:ho, 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. " 170 ±�. S A'-'-O PEPAT 1389 o. C=.. 94SO5 IST,ED AND MATERIALS ESTIMATE OF REPAIRSy;mt,,L--,G�EEMENOTSNOT BINDING ESTIMATESFREE OWNER - DATE g/►1an' U�Lpit/ R Z� AOORE55 PHONE G EST.NO. INSURANCE CO. ORDER NO. ADDRESS PHONE II CSE NS E�NUMBE JR V LR-MAKE MODEL MILEAGE MOTOR NO. /V/•J'' ✓Xr5'E RIALYNO�/ Cn�Fv xM A l � LPCf li.F Ewde� �aR/Y"l� h1 C u�Gf�•• � �(�•pG . ,� :; 11 4,vd �EPtACf3"mPEfT jG'.GO --i Sid• ar AF 1 �• >c• F�kd�K C�6 t C�0 �. o I � � I � I � � I c4cZT5 PRICES 54HCI STANDARD CATALOG PFOCUP,EMENT PR,CE ACTS SUBJECT TO CHANGE WITHO.JT NOTICE. TOTAL P OCVREI,;GN-ANS DELNERY CHARGES MAY 9E ADDE^FOP SPEC).i SER�':CE ON ITEMS NOT A'!A!t,;6ic IOC A!lY. MATERIA j j 5 00 O,D PA5T5 RS1Cl-ED FROM.CARS Y:;LL SEJUr:CEi•uv.55 CTr.'�, UE INSTP,'CTED IN WRITING. TOTAL LABOR /� 15 A',ESTIMATE 815El Oti C'JR INS?ECTIC-•AND CDF�N77 CCVER A70:Ti7AAL PAR'S I Isd•io O .AEIOR r:•;1.0-MAY BE REOU�RED AFTER T'L WOR'.HAS BEE N'-ENED U� CCCA910NA�Y AFTER 1 Of,v, 5 51 ARTEO WORN PARTS ARE DIS OVERED ARE NOT EVIDENT ON P,?.ST INSPECTION TOTAL MATERIAL �j• D O _.-4�5;EOF 7-S ABOVE PRICES ARE NOT GUARANTEED ��rs i 92•Io/0 E5TI:LATE TAX I iP •Iq ES T IUATED BY APPROVED BY AUTHORIZED AND ACCEPTED PAIDOUT•TOrraSTORaGE "S--,P-ETEPAIRS BY OWNER l� R OR AGENT DATE 4H 429 171 Day ESTIMATE OF REPAIR COSTS �t COMPLETE WOR AND FENDER i0.EE ESTIMATESTES DateL' Phonc INSURANCE WORK OUR SPECIALTY Name � Rp /�,iy%2 CATHEY MOTOR CO. f /A - RICHMOND, THIRTEENTH STREET Address 0.1082 THIRTEENTH TEENT0.NIA paT OI _ CityLYNN ALEXANDER PHONE 233-6361 Make of CarJ� Year-Type t/a)Nx - State License N.-Ly''T/ Motor No. Serial No. Mileage Insurance __ Quar. WORK TO BE DONE Labor Material Z 2j TOTAL PER � a I I i I I i I i I i i I i PARTS PRICES SUBJECT TO INVOICE LABOR HRS. XS HR.'S Iy y PARTS The above is an estimate based on our inspection and don not 0 LIST$ LESS %DISC.-S cover any additional parts or labor which may be required aft" f SALES TAX S the work has been opened up.Occasionally after work has started, n V� woror damaged Parts are discovered.which are not evident on PAINT,MATERIALS&NET ITEMS S the first inspection- Because of this the above prices are not guar- anteed and are for immediate acceptance only, TOTAL REPAIR COST S Accepted by Owner or Agemt L 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: Lon K. Underwood, United States District Court Assistant County Registrar for the Northern District of California No. C-82-2102-SW Jose J. Olagues, et al vs. Joseph P. Russoniello, et al William A. O'Malley, District Attorney therssbYcertify hatlhlafsatruoerocicorre�tcopYot Bin aetlOn taken 4stc an d nog thO Crile sh wn tea of the 8card of Sups ATTESTED: J.A.OC:I 1t7 Y CLFRX . ��ex Of,1 Cfarl: the Board Deputy fly Orig. Dept.: Clerk of the Board cc: County Counsel County Registrar District Attorney �� 173 %rte THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming the week of June 6 through 13, 1982, as National Child Abuse Prevention Week At the request of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the week of June 6 through June 12, 1982, is hereby PROCLAIMED National Child Abuse Prevention Week in Contra Costa County. Ihereby cartfry hat this faetrue aodcorrectropy of an actfcn taksn and'13terd•0n M2 Minutes of the Board of Suporvfsors on tho date shoi::o ATTESTED: �' r , and ox of i-0 Ch3r9 of the Board 8y l r Deputy V Orig. Dept.: Clerk of the Board cc: County Administrator Supervisor T. Powers Public Information Officer 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1 1x87 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Commending Barbara Guise. As recommended by Supervisor Sunne W. McPeak, IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to issue a commendation to Barbara Guise upon her retirement as Chair of the Contra Costa County Mayors' Conference. I he;si2y certify that this is a(rue and correct copy of an action feken and entered on the minules of the Bowd of SuparWsors on the date shown. ATTESTED: JUN.I .x+82 J.R.OLSSON,COUNTY CLERK End ex oftlo Clerk of the BoarW Deputy Orig. Dept.: Clerk cc: County Administrator � � 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignation from the Contra Costa County Drug Abuse Board -The Board having received a May 24, 1982, memorandum from the Contra Costa County Drug Abuse Board advising of the resignation of Daniel Addario from said Board as a Supervisorial District II representative; IT IS BY THE BOARD ORDERED that the resignation of Mr. Addario from the Contra Costa County Drug Abuse Board is ACCEPTED. I hereby certify that this Is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shcwn. ATTESTED: JUN 11982 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By / ,Deputy on Orig. Dept.: Clerk of the Board cc: CCC Drug Abuse Board via Health Services Dept. Director of Health Services County Auditor—Controller County Administrator L 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: CHANGES IN FAMILY & CHILDREN'S SERVICES ADVISORY COMMITTEE REPRESENTATION THE BOARD OF SUPERVISORS, having noted the necessity for the redesignation of their district representatives to the Family & Children's Services Advisory Com- mittee, due to changes in Supervisorial District Boundaries, recommends the follow- ing: DISTRICT III -- ANN ADLER of Orinda, currently serving as District III representative, be redesignated as a District II representative, term ending May 31, 1986; DISTRICT IV-- Arlene blaier's resignation as alternate be accepted; DISTRICT V -- SHERIDAN PARKER-ANDERSON of Alamo, currently serving as District V repre- sentative, be redesignated as a District III representative, term to end May 31, 1986, and her position as a District V representative be declared vacant; SUZANNE CUNNINGHAM's position as District V representative be declared vacant, as a result of her resignation accepted by Board Order dated May 4, 1982. Representatives, according to Districts, will now be as follows: DISTRICT I -- Lenova Braden Phyllis Maslan Hilda B. Walker Elizabeth Carter, Alternate DISTRICT II -- Ann Adler Willie Parker Lynne Ryerson Lynda Kiiday, Alternate DISTRICT III -- Sheridan Parker-Anderson Edith Wiley Vacancy William Jordan, Alternate DISTRICT IV -- Nola Ashford Bette Boatmun Naomi Zipkin Vacancy -- Alternate DISTRICT V -- Edie Harman Vacancy Vacancy Alberta Lewis, Alternate IT IS BY THE BOARD ORDERED that the above representative changes are approved as of this date. 1 hereby certify that this is a true andcorrect copy of an action taken and entered on the minutes of the Board of Supervisors on the dato shown. ATTESTED: JUN 11982 Orig.Dept.: Social Service J.R.OLSSON,COUNTY CLERK cc: Family & Children's Services and exofflcloClark ofthe Board Advisory Committee via Social Service Dept. County Administrator da m 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for M.S. 281-78 Deficiency Corrections, Project No. 4580-6X5551-81 Bidder Total Amount Bond Amounts Gallagher & Burk, Inc. $7,369.50 Labor & Mats. N/A P.O. Box 7227 Faith. Perform. N/A Oakland, CA 94601 Preston Pipelines, Inc. Eugene G. Alves Construction, Inc. W & W Construction The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in sa5d bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. ►aatrrrr ar»h roar thf.n.rn►aantroetgete�ol an action taken and entered on the m mM*of tha Board of Supervisors on the date shown. ATTESTED: J U N 1198 J.R.OLSSON,COUNTY CLERK and ex officio Clerk o1 the Board BY- 41/71,-Irj D.pWY Orig.Dept.: Public Works Department, Design & Construction Division cc: County Administrator Auditor Controller Public Works Director Design & Construction Div. Accounting Contractor 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. 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: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment DP 3048-80 Rosewood Partnership Oakley of Abutter's Rights t Ae»6r artllY tlwt th/s N a bus ad aa►r�etee�el an aaN.on f3kon M1 dnMd an un twfi tt"of me Board of Stwr,14on.on ttM dr�Md%wa ATTESTCD:--� ,...SUN pp j .it 82�..,....�. i.e.OLMN,aOUNrr cater and ex QlMao VV*M the•oand Wy p,, 1 Diana M.Herman Orifig.Depfublic Works (LD) CC:Recorder (via LD) then PW Records Director of Planning L 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Documenting Transfer of Equipment between Fire Protection Districts. As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors T. Powers and N. C. Fanden) is REQUESTED to review the feasibility of crediting fire protection districts who transfer surplus fire fighting equipment to another district and charging the receiving district for said equipment; IT IS FURTHER ORDERED that the Finance Committee develop, for the Board's consideration, a recommended policy on handling such equipment transfers between fire protection districts. ►hereby cedgy that this is a true endeorrectcopyof an action taken and entered on the minutes:)►ttb Board of SuporuL^ws on the date shown.. ATTESTED:_ JUN 1 1982 J.R.OLSSON,COUNTY CLERK and ex offklo Cork of the Board BY�4 .Deputy Orig.Dept.: Clerk cc: Finance Committee County Administrator 180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2510-RZ, Sycamore Valley, Danville Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the application of Shapell Industries of Northern California, Inc. (2510-RZ), together with preliminary development plan, to rezone approximately 266 acres located on the north and south sides of Camino Tassajara, in the Sycamore Valley area of Danville, from General Agricultural District (A-2) and Single Family Residential District (R-15) to Planned Unit District (P-1) IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, June 29, 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. 1 banbyaatttfyttwtt+erg/setrwandaaractcopYol an apt w taRan and anfemd on tha mint of the Boa►d of Su;srvisc i on the tato&Awn ATTESTED.,.JUN 1 1982 J.A.OLSSON,COUAITYCtEAK and as ON"Owk M MM bra Diana M.Herman Orig.Dept.: Clerk of the Board cc: Shapell Industries of Northern California, Inc. List of Names Provided by Planning Director of Planning 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2511-RZ, San Ramon Area. (Estate Planning Associates, Inc., Owner) The Director of Planning having notified this Board that the San Ramon Valley Area Planninq Commission recommends approval of the application of DeBolt Civil Enaineerinq (2511-RZ) to rezone approximately 161 acres located on the northeast side of Bollinger Canyon Road approximately 200 feet southwest of Holly Court, in the San Ramon area, from Controlled Manufacturinq District (C-M) to Agricultural Districts (A-2 & A-80); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, June 29, 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 notice of same. f 1�Nr�MY tM�N11U i N►w ra+IMrnot eoptof an Ylis"SO a W/MMfM M 1M 1"100"of No /Mn/df AWN-00 M IM"00— ArrE>>TM JUN-1 1982 d.A.Ota Cow++rif CILSK am u OMrk of the 8"V h .&PUW Dlana M.Nerntelt Orig.Dept.: Clerk of the Board cc: DeBolt Civil Engineering Estate Planning Associates, Inc. Director of Planning L 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vehicle Rebuilding Program. Supervisor Tom Torlakson having noted that Fresno County has instituted a Sheriff's Patrol Vehicle Rebuilding Program as a means of addressing the rising costs of fuel, parts, maintenance and new vehicles; and Supervisor Torlakson having recommended that this matter be reviewed by appropriate County staff to determine the feasibility of implementing a similar program in Contra Costa County; IT IS BY THE BOARD ORDERED that the County Administrator, the County Sheriff-Coroner, and the Public Works Director are REQUESTED to review the Fresno County Vehicle Rebuilding Program for possible institution in this County. I hereby cop*Met this k a tote rand ametwN or wy action taken and entered on the mkwtea of the Board of SuparWem on the data shown. ATTESTED: J 1N �Q� J.R.OLSSON,COUNTY CLERK and ox oNklo CAnt of the AoaN Deputy Orig.Dept.: Clerk cc: County Administrator County Sheriff-Coroner Public Works Director JM:mn 183 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Project No. 7560-6D8579 Storm Drain Maintenance District No. 1 Concord Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Document is ACCEPTED: Grantor Document Date Payee Amount Zuckerman Grant Deed 5-21-82 Zuckerman $1,000.00 Construction and Right of Construction Company Way Contract Company Payment is for .566 acres needed for storm drain 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 in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. t hweby a"fy that this to a truea"oorrrotoa'yof an action taken and entered on the mantas of ft Soard of Supervisors on the data Shown. ATTESTED: JUN 11982 J.R.OLSSON,COUNTY CLERK and ex offialo Clark of the Boon/ By .DapW Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via RIP) P.W. Accounting . _ 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 429-202-17 with the State Department of Health Services The Board on January 26, 1982, having authorized an applica- tion for State funding to continue the County's Family Planning Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Contract 429-202-17 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-202-17 (State 482-79013) County Department: Health Services (Public Health) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Payment Amount: $260,000 Service: Family Planning Services f lMnDy d1►f>H tllef'fhis/a KM endoomeet eopyM an==fon taken and enters'on the Mina,"of the Ioerd of Supen•1sc,sl IoI^nf the da!@slhown. ATT.rr—_ JUN 11982 mna 6w Zl v ��- DopfV C.Matthews Orig.Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller State of California DG:ta 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 029-228-7 with the State Department of Health Services for FY 82-83 Dental Disease Prevention Program The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 029-228-7 with the State Department of Health Services for continuation of the County's Dental Disease Prevention Program operated by the Public Health Division of the Health Services Department, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-228-7 (State 082-79326) County Department: Health Services (Public Health Division) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Payment Amount: $121,500 Service: Dental Disease Prevention Program f M�Ap arNM)'fMf'f Me M f fRM rand CO►nCt tOpy Af in ACtton taken and entered on the minutes of HN Ioerd of Supervisoon the date shown. ATTESTED:_ JUN 1 M2 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board C. Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller State of California DG:ta . : 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1. 1982 —,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #29-251-4 with the State Department of Health Services The Board on April 14, 1982, having authorized an application for State funding to continue the County's Adolescent Smoking and Drinking Risk Reduction Project operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Contract #29-251-4 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-251-4 (State #81-78055) County Department: Health Services (Public Health Division) State Agency: Department of Health Services Term: January 1, 1982 through August 31, 1982 Total Payment Amount: $86,364 Service: Adolescent Smoking and Drinking Risk Reduction Project 1 tMraay aptly tMf ttMa la•trfN and OottaCf oOArd/ an acorn talten and entenr.'on tha minutaa Of 00 (pard of guporvisors an thJUN @ d910 1982 n. ATTESTED:_ J.R.OLSSJN. ("COUNTY CLERK and ex oAruo Uierk of the Board Depidy C.Matthews Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 18 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June. 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment 1129-402-19 with the State Department of Alcohol and Drug Programs The Board on January 26, 1982, having authorized execution of Contract Amendment 1129-402-18 with the State Department of Alcohol and Drug Programs for continuation of the Contra Costa County Addict Treatment Services Program operated by the Alcohol/Drug Abuse/Mental Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 1129-402-19 with the State Department of Alcohol and Drug Programs to convert five methadone detoxifica- tion slots to methadone maintenance slots at the Richmond Methadone Clinic, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-402-19 (State UD-0147-80, A-3) County Department: Health Services (Alcohol/Drug Abuse/Mental Health) State Agency: Department of Alcohol and Drug Programs Effective Date of Amendment: March 1, 1982 (no change in contract term) Payment Limit Increase/Decrease: $ -0- (no change in payment limit) Service: Addict Treatment Services f ftwaBydrUlyMartAfaht a hvaandottnaetoopyti/ an action taken and entered on the minuft of U0 Board of Supervisors on tits data shown. XTESTED:_ .,JUN 11982 J.R.OL:,.; -. :? '1i'YC_ERK and ex or;wb Grari+of the Board C. Matthews Orig.Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller State Department of Alcohol and Drug Programs DG:ta p 188 1 , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #26-828-4 with John C. Dittmer, D.D.S. and F. Jerry Mattka, D.D.S. The Board on April 20, 1982, having authorized contracts with 24 medical specialists including a contract with John C. Dittmer, D.D.S. and F. Jerry Mattka, D.D.S., and The Board having considered the recommendations of the Director, Health Services Department, regarding deletion of the reference to Contract 1126-828-4 in said Board Order and approval of the attached Contract for oral and maxillofacial surgery and oral surgical assistant services, IT IS BY THE BOARD ORDERED that the reference to Contract #26-828-4 in the Board Order dated April 20, 1982 is hereby DELETED, and IT IS FURTHER ORDERED that Contract 1126-828-4 is hereby APPROVED and Walter Carr, M.D., Assistant Health Services Director - Medical Care, is AUTHORIZED to execute the contract, as follows: Number: 26-828-4 Contractor: John C. Dittmer, D.D.S. and F. Jerry Mattka, D.D.S. Term: May 1, 1982 through April 30, 1983 Payment Rate: (a) $41.00 per hour of consultation; (b) Denti-Cal Rate for unscheduled dental procedures; and (c) $12.00 per hour of Oral Surgical Assistant services. fAw�byprt/yMa►lhlala etnraandoomactcopyp/ dn actfon taken and entered on the minutaa of thA Board of Supervisors on the date shown. ATTESTED: `'UN 11982 J.R.OLSSON, COUNTY CLERK And ex officio Cllarkk of the Board C. Matthews Orig. Dept.: Health Services/CGU cc: County Administrator Auditor-Controller Contractors DG:ta 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF FFY 1981-1982 SEVEN-MONTH CETA TITLE IV-A SPEP CONTRACT WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS The Board having authorized, by its Order dated March 2, 1982, negotiation of a CETA Title IV-A Summer Youth Employment Program (SYEP) contract with the Contra Costa County Superintendent of Schools for the seven- month term beginning March 2, 1982 and ending September 30, 1982 with a total payment limit of $1,091,036; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to execute said contract with a new payment limit of $1,100,533 representing an increase based upon notification of the County's final FFY '82 SYEP allocation from the U. S. Department of Labor (CETA Regional Bulletin 1121-82); IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, Contract #19-4019-0 with the Contra Costa County Superintendent of Schools, beginning March 2, 1982 and ending September 30, 1982, with a total payment limit of $1,100,533. and under terms and conditions as more particularly set forth in said Contract. f Mti/�Nl'1M1 tI1A1lr�M�wlesr�af�IM 4"80FOR tow?And amlvf&e Or!t111/rI,%U8 0I ft &HhV of aupwrlsors R t"dca @A, & ArtESTED: JUN 11982 J.R.OLSSON, COUNTY CLERK &W Or OH1c/o CNrk O/ft Road sy VWW C. Matthews Orig.Dept.: Department of Manpower Programs CC: County Administrator County Auditor-Controller 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 1, 1982 by the following vote: Adopted this Order on AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Appointment of Joan Tanzer, Social Program Planner II As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that provisional appointment of Joan Tanzer in the class of Social Program Planner II at the third step, $1874.40 (32/40x2343) of Salary Level H2-545 ($2125-2583), effective June 1, 1982 is APPROVED. #AWW w/p/1fa M6f**&uearAeoneercopyof ttfr 800 then and entered on the minutes of the hard or S,Aerrrleon on rhe date shown. ATMTEO JUN 11982 J.A.OLSSON,COUNTY CLERK OW es olliclo CIhrA of the Board �v Deputy C.Matthews Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torla.l.sen, and "c"eak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed use of Hercules Hyacinth Acquacell Plant by Contra Costa County Mosquito Abatement District for raising Mosquito Fish. Supervisor Tom Powers having advised that discussions had taken place between Contra Costa County Mosquito Abatement District No. 1 and the City of Hercules exploring the possibility of using the Hercules Hyacinth Acquacell Plant for raising mosquito fish to provide a local source of such fish for the mosquito abatement program in Contra Costa County; IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors T. Powers and N. C. Fanden) is REQUESTED to review the above proposal. I hereby ceetlry that this is a irue and eorrectcopy of an action taken and entered on the minwes of tAe Board of Suparv4ors on the date shown. ATTESTED:JUN 1. 1982 J.R. OLSSON,COUNTY CLERK and ex*WC;o Clerk or the Boarw 8 Deputy Orig.Dept.: Clerk cc: Finance Committee County Administrator 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June l l�� ���t���nn . hvthe following vote: AYES: Supervisors Powers, rpbd=o. Schroder, Torlakoon' McP*ak' NOES: ABSENT: ABSTAIN: — ` SUBJECT: Final 1981-1982 State Alcohol Budget The_County Administrator having presented the Board with final revisions to the 1981-1982 state Alcohol Budget designed to remove County funds from the 8lxnxv] Information & Rehabilitation Ser,ice, replacing them with State � funds and allocate the cn"nt« funds to other alcohol programs in order to reconcile the State Alcohol Budget to the adopted 1987-1982 County budget; and The county Administrator having recommended that the Board approve the final revisions to the State Alcohol Budget and authorize the Health Services Director to submit the revised budget to the State Department of Alcohol and Drug programs; IT IS BY THE oOxno 0n»[xcu that the recommendation of the County Administrator is opPmDvsU. Sn W10n taken and entered an the minutes of the Board of Supervisors on the dole . . JUN shown. . ` ��v��r�� �-__ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: National Year of the Disabled. On recommendation of Supervisor Sunne W. McPeak, IT IS BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors Tom Torlakson and R. I. Schroder) is REQUESTED to review the feasibility of County participation in the National Year of the Disabled. I harabyC01MYthat this is a true andcorrectcopyof an salon taken and entered on the minutee of Nis Board of SuperWo a on the date shown. ATTESTED: .,IIIN 1 1ge9 J.R.OLSSON,COUNTY CLERK and ex ONioio Cfprk of the Boars! B z4z_ Deputy Orig. Dept.: Clerk cc: Internal Operations Committee Rosalind Wofsy 2280 Diamond Boulevard Concord, CA 94518 County Administrator 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Participation in Technical Assistance Program for County Justice Systems Supervisor T. Powers having advised that at its May 19, 1982, meeting, the Executive Committee (of which he is a member) of the County Supervisors Association of California (CSAC) considered an American Justice Institute proposal that would enable two or three California counties to participate in a ,point technical assistance program to develop recommendations for making budget reductions in justice system programs and that the combined total cost for all participants in the program is estimated to be $25,000; and Supervisor Powers having commented on the feasibility of the County participating in said program, and therefore having recom— mended that this matter be referred to the Finance Committee (Supervisors Powers and Fanden) for review and that CSAC be notified of the Board's interest in participating in the proposed program; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. 1 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the ioard of Supervis :;or t:7a date shown. JUN 11982 ATTESTED:_____..... ..... J.R.Dc"'-"•••' ";Tr"CLERK and ex of;,',. or ii,a Board BY d' 7xa 'i L Deputy Orig.Dept.: Clerk cc: Finance Committee CSAC County Administrator Sheriff-Coroner District Attorney 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Public Review Draft Entitled "California and the Federal Lands: Alternatives for State Action" The Board having received a May 12, 1982 letter from Deni Greene, Director, State Office of Planning and Research, trans- mitting a Public Review Draft entitled "California and the Federal Lands: Alternatives for State Action" which provides six alternative recommendations with respect to California's involvement in managing federal lands, and requesting comments thereon by June 14, 1982, for use in selecting an alternative for recommendation to the Governor and the Legislature; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. thereby certify that this is a husandcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board BY °o"_ .Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Administrator ti 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Assessment of County's CETA Program Performance for the Second Quarter of Fiscal Year 1982 The Board having received a May 24, 1982 letter from Lawrence E. Jackson, Federal Representative, Employment and Training Administration, U. S. Department of Labor, summarizing assessment of the County's Comprehensive Employment & Training Act (CETA) program performance for the second quarter of fiscal year 1982; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Department of Manpower Programs. thereby certify that this Is a trusandcorractcopyot an action taken and entered on the minutes of the ioard of Supervisors on the dais shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By ,Deputy Orig.Dept: Clerk of the Board cc: Director, Department of Manpower Programs County Administrator 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Notice of Proposed Amendment to California Administrative Code with Respect to Ambulance Regulations The Board having received a May 3, 1982 communication from E. Kynaston, Chief, Enforcement Services Division, Department of the California Highway Patrol, transmitting notice of a proposed amendment to the California Administrative Code with respect to ambulance regulations and inviting comments thereon by June 28, 1982; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Health Services Director and the Emergency Medical Care Committee for recommendation. jhereby c0Ntythat this 1S a true&ndcWr"tc0PYOf on action taken and entered on the minuffs Of the Board of SuPSNIIM On the date shown. ATTESTED: J.R.OLSSO14,COUNTY CLERK .and ex officio Clerk of the Board Deputy By — Orig.Delii.-:' Clerk of the Board cc: Health Services Director Emergency Medical Care Committee County Counsel County Administrator 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Sacramento-San Joaquin Delta Water Hyacinth Problem The Board having received a May 19, 1982, letter from Henry Lee, 'Acting Commander, U.S. Army Corps of Engineers, trans- mitting a report on assessment of the Sacramento-San Joaquin Delta water hyacinth problem prepared by the Corps' Waterways Experiment Station in Vicksburg, Mississippi; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director/Environmental Control and the Water Committee (Supervisors Torlakson and McPeak). an actioCertify tn taken entered one mines of tfw Board of SupervlsOrs O the aceshown- JUN 1192 ATTESTED: J.R.OLSSON'COUNTY CLERK and ex officio Clerk of-the 8081d Byl R nda T Orig.Dept.: Clerk of the Board Cc: public Works Environmental Control- Water Committee County Administrator 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Agreement between East Bay Regional Park District and the El Sobrante Valley Senior Citizens Club, Inc. (CSA R-9) As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that County Counsel is REQUESTED to review the proposed agreement between the East Bay Regional Park District and the E1 Sobrante Valley Senior Citizens Club, Inc. to operate a Senior Citizens Center at the Kennedy Grove Regional Recreation Area, E1 Sobrante area. I herabycertdy that this Fa a trio and correct copyof an action taken and entered on the m;nrtoz of tAe Board of Supervisors on�the ��date:tows. ATTESTED: JUN I 198 J.R.OLSSON,COUNTY CLERK andel ex ofliclooClerk of the BoanJ B�"`cyu�rli7— �, ✓..(s'-c� CttputY Orig.Dept.: Clerk cc: County Counsel Public Works Service Area Coordinator County Administrator 200 w THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Internal Operations Committee Report on Issuance of Citations to Violators of the County Zoning Ordinance At its meeting on May 24, 1982 the Internal Operations Committee considered the report of the Planning Director transmitted to the Board of Supervisors by the County Administrator on May 10, 1982, concerning issuance of citations to violators ot= the county zoning ordinance. That memorandum indicated that there are two alternative ways which have been proposed for dealing with continued violations of the zoning ordinance. The first of these is a citation procedure similar to that being implemented by certain cities in the county, and the second a procedure which would involve an enforcement fee with hearings before the Board of Supervisors. These alternatives were discussed at some length with the County Planning Director and County Counsel in relation to present procedures. From the discussion it became increasingly clear that the most serious problems exist with a few repeat offenders who challenge or flaunt the established enforcement process. Accordingly, the committee concluded an effective procedure would require the judicial powers of the court system for effective control. On the other hand, implementation of the proposed citation procedure has program and financial implications and as a result the committee felt that a discussion of implementation should await the outcome of budget deliberations when the staffing and services of the County Planning Department are more clear. There were, however, several issues identified about which the committee believes action should be initiated; these are as follows: 1. A legislative proposal for consideration in the 1983 legislative program relating to increasing the maximum fine on infractions from $500 to $1,000 or even $2,000 to help assure compliance. Also the feasibility of including in such legislation the right to recover county costs should be explored. 2. Arrangements for a discussion with the Municipal Court Judges Association about some of the problems staff has when effective ajudication by the courts does not occur. 3. A review of the costs of enforcement in re-inspections for repeat offenders not only in zoning cases but in building inspection and animal control cases, together with further examination of whether such costs can be applied against the violator. The committee recommends that the matter of an i proved citation procedure be continued on referral for further ation after adoption of the budget for the 1982-1983 fi nd that in the interim implementation each of the other c be initiated. T. TORLAKSON/ I. S RRODER Savcrvisor, District V Supervisor, District III t 201 i The Committee having further orally recommended that its above report be amended to include a review of appropriate fines as they relate to county costs on issuing same, and to include the fire districts in the aforesaid review. IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Internal Operations Committee are APPROVED. I herabyeoddy that this is a true andcorrectcopyof an action itken and ontered on the mtnutas if MO tioard of&parvtsors on the data�shown. ATTESTED: — j.R.DLSVON,COUWY CLERK and ex of`f/ic�i!o Ciut of tho BoatV Deputy cc: Internal Operations Committee County Administrator County Counsel Director of Planning Building Inspection Animal Control Fire Chiefs' Association 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 1, 1982 b the following vote: Adopted this Order an � Y 9 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZATION FOR CONTRACT NEGOTIATIONS - FY 1982-83 - OFFICE ON AGING CONTACTS The Board having considered the recommendation of the Director, Social Service Department, regarding various contract proposals for FY 1982-83 to be administered by the Office on Aging and funded through Older Americans Act Federal funds and which have been reviewed and approved by the Office on Aging Advisory Council; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is Authorized to conduct contract nego- tiations with prospective and continuing contractors, as follows: Renewals: Anticipated Maximum Contract Term or Est. Amt. Number Contractor Program Services Eff. Dates (Payment Limit) 1. 20-251-3 Home, Health and Home visiting - July 1, 1982 Counseling, Inc. Friendly Visitors June 30, 1983 $20,617 2. 20-114-7 Mt. Diablo Re- Nursing home July 1, 1982 habilitation Center ombudsman June 30, 1983 $23,083 3. 20-386-2 Southside Community Paralegal Services July 1, 1982 Center, Inc. for Seniors June 30, 1983 $30,665 4. 20-187-5 Home, Health and Meals on Wheels July 1, 1982 Counseling, Inc. Program June 30, 1983 $16,080 fhanbyeowl'fMff/Maisaf sendooRa tcopyol an SO=takaa and annred on fha minutes of the Board of Supwrbpn an OW dal*aftwn. ATTESTED: JUN 11982 4R.OLSSON,COUNTY C1.=;,clK amd as of Cia CMnt of the Board Deputy C. Matthews Orig.Dept.: Social Service CC: Attn: Contracts and Grants CC: Social Service Department Area Agency on Aging County Administrator Contractors 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 1, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Application for Renewal of County Adoption Agency License WHEREAS the regulations of the State of California require that an application be submitted in order to renew the adoption license of Contra Costa County; IT IS BY THE BOARD ORDERED that the Chair of the Board is authorized to execute application to the State Department of Social Services for renewal of license to conduct a County Adoption Agency for the purpose of accepting relinquishments and placing children for adoption, as outlined in Title 22, Division 2, Chapter 3, of the California Administrative Code. "W"Yeerttfythet th18/eetrueandcarreo00py0i On octton taken and entered on the minutcc of the 10erd of Supervisors on the date shown. ATTESTED: ,UN 1 198 J.A.OLSSON,COUNTY CLERK 'End ex ofricio Cterk of the Board Matthews Orig.Dept.: County Welfare Director cc: State Department of Social Services Gooun y AuniFbrs8on ioIierice Dept. County Administrator BLR 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: FY 82-83 Project Funding Application 1129-208-17 for the Immunization Assistance Program The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 1129-208-17 for submission to the State Department of Health Services to allow continuation of the Immunization Assistance Program in FY 82-83, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and the Board Chair is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-208-17 County Department: Health Services (Public Health Division) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Amount Requested: $27,404.35 #hereby-Hlythat this Is*tnraandcor+sa cWal an aCHOn taken and entered on the minufar of the Board of Supervisors on the data shown. ATTESTED:_ JUN 11982 r.^+7NTY CLERK and officio Giark of the Board Deputy C. Marthaws Orig. Dept.: Health Services/CGU cc: County Administrator Auditor-Controller State of California DG:ta 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZATION TO CONDUCT NEGOTIATIONS FOR AMENDMENT TO CETA TITLE VII PSIP CONTRACT WITH WORLDWIDE EDUCATIONAL SERVICES, INC. The board having authorized, by its Order dated December 8, 1981, execution of certain CETA Title V11 Private Sector Initiative Program (PSIP) Contracts with Worldwide Educational Services, Inc., including Contract 019-7024-0 which provided for Electronic Assembly Training for CETA-eligible County residents for the period beginning October 1, 1981 and ending July 31, 1982; and The Board having considered the recommendation of the Contra Costa County Private Industry Council, and the Director, Department of Manpower Programs regarding the desirability of amending said Contract in order to extend the term of contract through September 30, 1982, thereby providing services for an additional sixteen (16) participants, and to increase the contract payment limit; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to conduct negotiations for amendment to Contract 019-7024-0 with Worldwide Educational Services, Inc., effective June 1, 1982, to extend the termination date of said Contract from July 31, 1982 to September 30, 1982, and to increase the Contract Payment Limit from $48,000 to a projected maximum payment limit of $73,600. thersbyearft OW Mktg ef►ua andoorraotcopyel an actton taken and entered on the minutos of the Aoard of Supervisors on the due shown. ATTESTED: JUN 11982 J.R.OLSSON,COUNTY CLERK SW ex officio Clerk of the Board C. Matth6W111 Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization of Increase in the Health Services Enterprise Fund Petty Cash Account. The Board having considered the Request of the Director, Health Services Department, regarding the authorization of an increase in the Health Services Enterprise Fund Petty Cash Account. IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and authorization is granted to increase the Health Services Enterprise Fund Petty Cash Account from $2,000.00 to $2,275.00 and that the Board Order which established the $2,000.00 limit is hereby rescinded. I h"by oarUfy that thla/a s trim andcwrW eopyot an actfon taken and snfered on the minutaa of the board of Supervlsors on Me data aiprn, ATMSTED._ JUN 11982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board C. Matthews Orig. Dept.: Health Services Department cc: County Administrator Auditor-Controller 207 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1982 Official County Map The Mapping Section of the Public Works Department has prepared a new map of Contra Costa County, which replaces the 1972 edition. IT IS BY THE BOARD ORDERED that said map is hereby APPROVED and DECLARED to be the "1982 Official Map of Contra Costa County." IT IS BY THE BOARD FURTHER ORDERED that signing of the map by all members of the Board of Supervisors is AUTHORIZED. I hereby certify that this to a true and correatcopyof an action taken and entered on the m1hutas o1 the Board of Supervisors on the date shown. ATTESTED: JUN 11982 J.R.OLSSON,COUNTY CLERK and ox officio Clark of the Board By ,Deputy Orig.Dept.:Public Works Planning Dept. Elections Dept. Administrator 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Storm Drainage District Zone 16, Line D, Addendum No.2, Project No. 7583-6DS558-79 Pleasant Hill The Public Works Director has been advised of an additional requirement by the Bureau of Reclamation of a steel casing to be placed beneath the Contra Costa Canal in conjunction with this project; and This project was advertised for bids to be received June 3, 1982 which necessitates the prior issuance of Addendum No.2 incorporating this requirement. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Storm Drainage District, that the prior issuance of Addendum No. 2 is APPROVED. I hereby certify Chet M/s Is a trueandeorraet eopyof an action taken and entered on the mbutes of No Board of Supervisors on the data shown. ATTESTED: JUN 11982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Booed BY .Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator Auditor-Controller Public Works Director Design & Construction Accounting 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 1, 1982- ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Acceptance of the Head Start Program Audit and the Community Services Administration Audits. WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Head Start Program for the period January 1, 1981 through December 31, 1981; that the audits of the Community Services Administration Program for the period July 1, 1980 through February 28, 1982 and for the period July 1, 1978 through September 30, 1978; and that the audit of the California State Office of Economic Opportunity Contracts for the period February 15, 1979 through March 31, 1982 have been completed; and WHEREAS, the County Auditor recommends acceptance of the audit reports; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the above audits be accepted. 1 hert0y eerlfh'tMt ihb M�tn/e afldOOff�aea� an action taken and ante»e on tM MkIUW or" goad of Supervisors onJUN d 1 • 1982 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex�foHk fo Clerk of the 80" C. Matthews Orig. Dept.: County Auditor-Controller cc: County Administrator Community Services Administration 210 In the Board of Supervisors of Contra Costa County, State of California June 1, 19 82 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Mason, E arkley H & Carolyn K 3269 Fine Valley 8d San Ramon, Calif 9L;83 210-691-001 279.80 PASSED by the Board on June 1, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 1st day of June 19 82 APPLICANT J. R. OLSSON, Clerk By i� '�rf� ^J , Deputy Clerk Barbaral Fierner 211 H-24 3179 15M A And the Board adjourns to meet in regular session on Tuesday V June 8, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne N. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 212 The preceding documents contain c;�2! 2-- pages.