Loading...
HomeMy WebLinkAboutMINUTES - 06291982 - R 82F IN 8 1982 JUN DAY �/ �� : � > �\. v\� ±� 2»� ��\v. . < .� � �\/A . z�\. :��y . 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 29 1482 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 001 In the Board of Supervisor of Contra Costa County, State of California June 29 19 82 In the Matter of Ordinance(s) Adopted The followino 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: 002 ORDINANCE NO. 82-37 Re-Zoning Land in the El Cerrito Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page il-7 of the County's 1978 Zoning Map(Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein(see also County Planning Department File No. 2500-RZ } FROM: Land Use District R-6 ( Single Family Residential } TO: Land Use District N-B ( Neighborhood Business ) and the Planning.Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See.84-2.003. A RA SECTION II. 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 EL CERRITO JOURNAL a newspaper published in this County. PASSED on June 29, 1962 by the following vote: Supervisor Aye No Absent Abstain 1. T.M.Powers (X) ( ) ( } ( } 2. N.C.Fanden (X) ( ) { } { } 3. R.I.Schroder {X) ( ) ( } { } 4. S.w.McPeak (x) ( } ( } ( ) 5. T.Toriakson (X) ATTEST: J.R.Olsson,County Clerk and ex officio Clerk of the Board Chairman of the Board By� ,Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-37 2500-RZ 003 ORDINANCE NO. 82-38 Re-Zoning Land in the Danville Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page R-17 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2496-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District P-1 `( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. aiRys ea :ai4:2 A,4 aN f i G Q SECTION Il. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER a newspaper published in this County. PASSED on June 29, 1982 by the following vote: — Supervisor Ave No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N.C.Fanden (X) ( ) ( ) ( ) S. R.I.Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ATTEST: J. R.Olsson, County Clerk /"�" L�✓"`�5"` and ex o[fi io Clerk of the Board Chairman of the Board By ,Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-38 004 2496-RZ ORDINANCE NO. 82- 39 (On Reassessment of Damaged Property) 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 I: Chapter 66-6 is added to the Ordinance Code to read: CHAPTER 66-6 Reassessment of Damaged Property ARTICLE 66-6.2 PURPOSE & AUTHORITY. 66-6.202 Purpose & Authority. The purpose of this Chapter is to effectuate Revenue and Taxation Code Section 170 by providing for reassessment of property damaged or destroyed by major mis- fortune or calamity so as to allow reduced taxes for the part of the tax year in which the property was damaged or destroyed. (Ord. 82-39 .) ARTICLE 66-6.4 APPLICABILITY. 66-6.402 Property Eligible. To be eligible for reassessment under this Chapter property must have been damaged or destroyed by a major misfortune or calamity, in an area or region subse- quently proclaimed by the Governor to be in a state of disaster due to the misfortune or calamity. As used in this section "damage" includes a diminution in the value of property as a result of restricted access to the property where such restricted access was caused by the major misfortune or calamity. (Ord. 82- 39 .) ARTICLE 66-6.6 ADMINISTRATION. 66-6.602 Application for Reassessment. An application for reassessment must be filed within 60 days of the Governor's proclamation that the area is in a state of disaster. Application for reassessment shall be made by delivering to the Assessor a written request for reassessment. Such written request must show the condition and value, if any, of the property immediately after the damage or destruction, and the dollar amount of the damage. The applicant must verify the facts stated in the written request by executing the request under penalty of perjury ands if executed outside the State of California, verify the facts stated therein by affidavit. If no such application is made and the Assessor determines that within the preceding six months a property has suffered damage caused by misfortune or calamity, which may qualify the property owner for relief, the Assessor shall provide the last known owner of the property with an application for reassess- ment. The property owner shall file the completed application within 30 days of notification by the Assessor but in no case more than six months after the occurrence of said damage. Upon receipt of a properly completed, timely filed application, the property shall be reassessed in the same manner as required in Section 66-6.604. (Ord. 82- 39 .) 66-6.603 No Application. If no application for reassessment is made, and if the Assessor determines that within the preceding six months a property has suffered damage caused by misfortune or calamity, which may qualify the owner for relief under this chapter, the Assessor may, with the approval of the Board, reassess the property as provided in Section 66-6.604 and notify the last known owner of the reassessment. (Ord. 82- 39 .) ORDINANCE NO. 82-39 005 66-6.604 Assessor's Reappraisal. Upon receiving a proper application, the assessor shall appraise the property and determine separately the full cash value of land, improvements and personalty immediately before and after the damage or destruction. If the sum of the full cash values of the land, improvements and nersonalty before the damage or destruction exceeds the sum of the values after the damage by ten thousand dollars ($10,000) or more, the assessor shall also separately determine the per- centage reductions in value of land, improvements and personalty due to the danaae or destruction. The assessor shall reduce the values apnearina on the assessment roll by the percentages of damaae or destruction computed pursuant to this subdivision, and the taxes due on the property shall be adjusted as provided in section 66-6.610; provided, however, that the amount of the reduction shall not exceed the actual loss. (Ord. 82- 39 .) 66-6.606 Appeals. The assessor shall notify the applicant in writing of tint of the proposed reassessment. The notice shall state that the applicant may anneal the proposed reassess- ment to the local assessment appeals board within 14 days of the date of mailing_ the notice. If an anpeal is reauested within the 14-day neriod, the board shall hear and decide the matter as if the proposed reassessment had been entered on the roll as an assessment made outside the regular assessment period. The decision of the board regarding the damaged value of the property shall be final, nrovided that a decision of the local board regardinq any reassessment made pursuant to this section shall create no presumption as regards the value of the affected property subsequent to the date of the damage. (Ord. 82- 39 .) 66-6.609 Auditor's Reduction of. Roll Value. Reassessed values resuItinq from reductions in full cps value of amounts, as determined above, shall be forwarded to the auditor by the assessor or the clerk of the assessment appeals board,as the case may be. The auditor shall enter the reassessed values on the roll. 'lfter being entered on the roll, such reassessed values shall not be subject to review, except by a court of competent jurisdiction. (Ord. 82- 39 .) 66-6.610 Proration. The tax rate fixed for property on the roll on which the property so reassessed appeared at the time of the misfortune or calamity shall be applied to the amount of the reassessment as determined in accordance with this section and the assessee shall be liable for: (1) a prorated portion of the taxes that would have been due on the property for the current fiscal near had the misfortune or calamity not occurred, such proration to be determined on the basis of the number of months in the current fiscal year prior to the misfortune or calamityi plus, (2) a proration of the tax due on the nroperty as reassessed in its damaged or destroved condition, such proration to be determined on the basis of the number of months in the fiscal year after the damage or destruction, including the month in which the damage was incurred. If the damace or destruction occurred after PIarch 1 and before the beginning of the next fiscal year, the reassessment shall be utilized to determine the tax liability for the next fiscal year provided, however, if the property is fully restored durinq the next fiscal year, taxes due for that vear shall be prorated based on the number of months in the year before and after the completion of restoration. (Ord. 82- 39 ) ORDIRANCE NO. 82-39 _2_ 006 66-6.612 Refunds. Any tax paid in excess of the total tax due shall be refunded to the taxpayer pursuant to Chapter 5 (commencing with Section 5096) of Part 9 of the Revenue and Taxation Code, as an erroneously collected tax or by order of the board of supervisors without the necessity of a claim being filed pursuant to Chapter 5. (Ord. 82- 39 .) 66-6.614 Review of Assessment. The assessed value of the property in its damaged condition, as determined pursuant to the foregoing provisions, compounded annually by the inflation factor specified in subdivision (a) of Revenue and Taxation Code Section 51, shall be the taxable value of the property until it is restored, repaired, reconstructed or other provisions of the law require the establishment of a new base year value. If partial reconstruction, restoration, or repair has occurred on any subsequent lien date, the taxable value shall be increased by an amount determined by multiplying the difference between its factored base year value immediately before the calamity and its assessed value in its damaged condition by the percentage of the repair, reconstruction, or restoration completed on that lien date. When the property is fully repaired, restored or reconstructed, its new taxable value shall be the lesser of (1) its full cash value, or (2) its factored base year value or its factored base year value as adjusted pursuant to subdivision (c) of Revenue and Taxation Code Section 70. The new taxable value shall be enrolled on the lien date following completion of the repair, restoration, or reconstruction. (Ord. 82- 39 ) 66-6.616 Intent of No Increase of Taxes Over Existing Law. Notwithstanding the foregoing, the Auditor shall not change the roll or recalculate taxes under this Chapter, in any case where the taxpayer shows that doing so would increase the taxes other- wise due, for a period including both the tax year of the damage and the next following tax year. (Ord. 82- 39 ) SECTION II. RETROACTIVE APPLICATION. This ordinance is intended and shall be retroactive to January 1, 1982 so as to allow relief for damage or destruction resulting from storm damage in the areas declared by the Governor to be in a state of disaster in January of 1982. Notwithstanding Section 66-6.602, for damage or destruction resulting after January 1, 1982 from the Governor-declared storm disaster of January 1982 application for reassessment may be made within 60 days after the effective date of this Ordinance. SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the INDEPENDENT & GAZETTE a newspaper published in this County. PASSED on June 29, 1932 by the following vote: AYES: Supervisors - Powers, Fanden. Schroder, Torlakson, McPeak. NOES: Supervisors - flone. ABSENT: SUPERVISORS - Plone. ATTEST: J.R. Olsson, County Clerk & Ex Officio Clerk of the Board D puty Board Chair Diana H. Ferman DRDINAP;CE A'.D. 83-39 [SEAL] 007 -3- •�RuUTINE' POSITION ADJUSTMENT REQUEST No. 1a 1F1 REcEIV" Date: 6/17/82 PERSONNELLDE?A;,t -.n ers Department Health tv2�es ff16�1'sg Budgett. NUnit No. 6900 Org. No. 6500 Agency No. 54 Action Requested: REclassify the 5 positions and incumbents shown on the attachment. Proposed Effective Date 7 1 82 Explain why adjustment is needed: To move these incumbents to the next appropriate level of the residency program. Classification Questionnaire attached: Yes[] No Estimated cost of adjustment: $ Cost is within department's budget: Yes® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment,Web Beadle, Dept. Personnel Office Use additional sheets for further explanations or comments. By: ois Fisher, Personnel Tech 3� for Department Head Personnel Department Recommendation June 23, 1982 Date: Reclassify Exempt Medical Staff Resident I, position 54-360, salary level X1 (1577) to Exempt Medical Staff Resident II, salary level X1 (1839) and reclassify 4 Exempt Medical Staff Resident II, positions 54-1562, 54-355, 54-1561 & 54-1692, salary level X1 (1839) to Exemot Medical Staff Resident III, salary level X1 (2103). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: E3 day following Board action. Rr i/�.2 too i ec Per onnel County Admin' rator Recommendation Date: 4 Approve Recommendation Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action JUN 291982 Adjustment APPROVED�D on J.R. Owla County Jerk Date: JUN 29 1982 By: ` BarbaDij.1,Fferner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. IMZ M347 6/82 008 POSITION ADJUSTMENT REQUEST No. iaG, JE; ROOTTNE Date: 6/17/82 Dept. No.r. — - '- v L" Copers Department HEALTH SERVICES/M. CARE Budget Unit No.540/6900 q-g. No. 688 Agency No. 51* luh t? bt Action Requested: Add (1) LVN II P.I. position; cancer g1) Dental Assistant P.I. position 54-1673 Civet 5t:n Proposed Effective Date: Explain why adjustment is needed: TO prnvirla covers INN ao(a for Toa va of AhaonCP P, = +' , and sPryP sa T)Pntal Assistant. hark lip (innnmlxnt will recaiva nn the jnh training to nht in rarii ogrenhi n acini p,ant as Fath na rti fi�.otn) Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. by- Tech for Department Head Personnel Department Recommendation Date: June 23, 1982 Classify 1 (P.I.) Licensed Vocational Nursellsalary level H1 982 (1213-1474) and cancel 1 (P.I.) Dental Assistant, position 54-1673, salary level H1 786 (997-1212). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: J0 day following Board action. 0 Date Di o Personnel County Admi trator Recommendation Date: (.� J�81- Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel C7 Other: or County Administrator Board of Supervisors Action JAN 291982 Adjustment APPROVED/ on J.R. Olsson, County Clerk Date: JUN 2 9 1982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTIONBAMEND NT'.erner M347 6/82 '.x.75 009 POSITION ADJUSTMENT REQUEST No. Date: 6/14/82 Dept. No./ — = f E.Qopers Department Health Services/P.H. Budget Unit No. 450 Org. No. 450 Agency No. 52 J;ih i 7 „ 35 'b; Action Requested: Cancel (1) Family Planning Aide P.I. position #{52-268; increase hours of P.I. Public Health Lab Tech pos =c riVICE DEPT Proposed Effective Date: Explain why adjustment is needed: :incumbent, to meet the increasing wor oa e c He th I.a . Classification Questionnaire attached: Yes[] No B Estimated cost of adjustment: $ Cost is within department's budget: Yes [g No[] If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment.Web Beadle, Dept. Personnel Office Use additional sheets for further explanations or comments, by: is Fisher, Personnel Tech far Department Head Personnel Department Recommendation Date: June 23, 1982 Increase Hours of Public Health Laboratory Technician, position 54-1888, from P.I. to 40/40, salary level H1 893 (1110-1349) and cancel Family Planning Aide (P.I.), position 54-2139, salary level H1 734 (947-1151). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date gfor40ierf�Pers County Administrator Recommendation Date: Approve Recommendation of Director of Personnel /10Disapprove Recommendation of Director of Personnel 6 Other: L � for County Administrator Board of Supervisors Action JUN 291982 Adjustment APPROVED/$+ #€-9 on J.R. Olsson, County lerk Date: JUN 291982 gy. Barbar ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDME T. M347 6/82 010 V POSITION ADJUSTMENT REQUEST No. 1-26 61? $onikr', Date: ---rte 1a2 Dept. No./ V t. 12) b 8L opers Department u>::ar•TH SERVICES/�M• CARE Budget Unit No.540/6900 Mpu Org. No(2) 3t7 gency No.54 Action Requested:Add (4) Psychiatric Tech positions; cancel oapitQl Xtt,&dant positions 54-414, 54-461, U VIL SERV1ypDpPT. Proposed Effective Date: Explain why adjustment is needed: In confunction with conversion to an all licensed nursing staff; to provide the higher leve care for psyc pa a er assistance to IM an medical s a Classification Questionnaire attached: Yes ® No[] Estimated cost of adjustment: $ 10,128 per year Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments.91by Lo h nel Tech for Department Head Personnel Department Recommendation Date: ��� } Classify 4 Psychiatric Technicians, salary level H1 982 (1213-1474) and cancel 4 Hospital Attendant positions 54-414, 54-461, 54-449 A 54-428, salary level H1 792 (1003-1219). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: $day following Board action. D ( Date or irecto rsonnel CountyAdmin' rator Recommendation Date: •7g2_ Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel d Other: or Coun y Administrator Board of Supervisors Action Adjustment APPROVED/ JUN 2 9 1982 J.R. Olsson, �-on County C erk Date: JUN 2 9 1982 gy; !t1"/la 7 ac ara ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMEN . M347 6/82 75 011 J 1 L/ /. POSITION ADJUSTMENT REQUEST No. 1-26 Ss' ROUTINE Date: 6117182 HEALTH SVCIMED. CARE Dept. No./ — ' ' i v ~ � HE - Copers Department Budget Unit No. 0 0 0 $$. No. 6304 Agency No.54 (1-fullt mey� Action Requested: Add (2) LUN II positions( cancel �2) iospital Attendant positions #54-1587(F.i and 54-430 F'nlltime) r.,`"'TCE-01=�T• Proposed Effective Date: /30/8& Explain why adjustment is needed: In conjunction with conversion to an all licensed staff, to provide higher level care to patients and greater assistance to R.N. &medical staff Classification Questionnaire attached: Yes No Estimated cost of adjustment: S 5064 per year Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offi Use additional sheets for further explanations or comments. b'' is Fisher, Personnel Tech for Department Head Personnel Department Recommendation Date: June 23, 1982 Classify 1 (40/40) and 1 (P.I.) Licensed Vocational Nurse II positions, Salary Level H1 982 (1213-1474) and cancel 1 (40/40) and 1 (P.I.) Hospital Attendant, positions 54-430 and 54-1587), Salary Level HI 792 (1003-1219). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: M day following Board action. �j Date for i e rOf Personnel CountyAdminis for Recommendation Date: f •.2 y'8Z pprove Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel d Other: 41 44 L or Coun y Adm nis rotor Board of Supervisors Action Adjustment APPROVED/M*471�on JUN 2 9 1982 J.R. O1son, County Jerk Date: JUN 2 91982 By; Ba a ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME T. M347 6/82 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORCANIZATIDN UNIT: ACCOUNT CODIRC Auditor-Office Services ORCANIZATION SUB-OBJECT 2. FIYED ASSET DEJECT OF EXPENSE OR FIXED ASSET ITEM ND. DUAXTITT DECREAS> INCREASE 106C 1044 Permanent Salaries :,300.00 1060 4951 Direct connect communication interface 2,300.00 central CPU to the central data entry CPU —4405 4852 Leasehold improvements 131-B Aspen Drive, 8,700.00 Pacheco ,gld8 APPROVED 3. EXPLANATION OF REQUEST AUDIT ONTROLLER 1. Currently computer input is transferred from the CADE Data Entry equipment to the County's central computer by ey! Date / means of computer tape. This mode of data transfer is manual, time consuming and not efficient. Acquisition of COUNTY ADMINISTRATOR UUN 2 5 1982the Direct Connect Communication Interface would permit input data to be transferred by data line directly to the By: Date__/ / main computer for processing rather than the present man- ual method. BOARD OF SUPERVISORS 2. Construction of a storage area at 131-B Aspen Drive YES: s�,.H""""`I,.F,nJ�"• to provide adequate storage space for operating and sall,.s«. janitorial supplies. NO: N,>ne JDUN ,2 9/198 /n�� J.R. OLS SON,CLERK 4. (WO, Adm. Svcs. Asst. 6 X3/8 SIDRATURE TITLE � DATE APPROPRIATION A POOJ^!Uu/ /p ADJ.JOURNAL NO. IN 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 013 i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: TREASURJ:r"`R TA% COLLECTOR 0015 ORGANIZATION SUB-OBJECT 2. FINED ASSET <ECREAS> IRCREASE OBJECT OF EXPENSE OR FINED ASSET ITEM 10. OUANTITT 0015 1013, Permanent Salaries 5000.00 0015 1014 Permanent Overtime 1750.00 0015 1019 Camp & SDI Recoveries 11:00.00 0015 1042 FICA 1850.00 0015 1044 Retirement Expense 2800.00 0015 1060 Employee Group Insurance 1900.06 0015 1063 Unemployment Insurance 1850.00 0015 1070 Workers Compensation Ins 1150.00 0015 2100 Office Expense 9060.00 0015 2102 Books -Periodicals - Subscrpt 200.00 0015 2110 Communications 580.00 0015 2190 Publication Legal Notices 200.100.00 0015 2250 Rents & Leases - Equipment 660.00 0015 2262 Occupancy Cost Co Ox Bldg 2100.00 0015 2270 Maintenance - Equipment 500.00 0015 2276 Nntn Radio - Electron Equip 2920.00 0015 2284 Requested Maintenance 1190.00 0015 2301 Auto Mileage Employees 230.00 0015 2302 Use of County Equipment 120.00 0015 2310 Professional/Speclzd Svcs 24200.00 0015 2315 Data Processing Service 44720.00 0015 2316 Data Processing Supplies 850.00 0015 2490 Misc Services & Supplies 170.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER By Dale To Adjust Expenditure Balances to Reflect COUNTY ADMINISTRATOR JUN 2 1-82 Current Spending needs for 1981-82 Fiscal S By:—V, V4AM%Dare / / Year. Internal Adjustment Only Not Affecting BOARD OF SUPERVISORS Departa¢ent Totals. YES: SrhruScr,AIr3'rk�7orLilcwn NO: Norip. 4PN 2 9/198 a4l�,L,41 J.R. OLSSON,CLERK 4 Budget & Asst. 6/21/82 ,- 81.RaTYRC InvestkbtFt Office Dare By. ., Sal P. Amantea APPROPRIATION A1POO syy ADJ.JOURNAL 10. (N 129 R.a.7 77) SEE INSTRUCTIONS ON REVERSE SIDE 014 CONTRA COSTA COUNTY k APPROPRIATION ADJUSTMENT r T/C 2 7 I.DEPARTMENT OR CR:ANIZATIGN UMIT: Acc9uMT cc DIM: L IBRARY 620 " ORGANIZATION SUM"OBJECT 2. FIXED ASSET -rbECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 3750 1011 Permanent Salaries $ 2,000 3750 2100 Office Expense $ 2,800 3710 2110 Communications 4,000 3710 2111 Telephone Exchange 600 3700 2170 Household 2,500 3700 2200 Membership 1,000 3700 2262 Occupancy 11,700 3720 2262 Occupancy 22,000 3720 2270 Equipment Mtce 300 3760 2270 Equipment Mtce 300 3700 2301 Employee Mileage 300 3720 2301 Employee Mileage 500 3720 2302 Use of County Equip 7,000 3700 2303 Travel 600 3710 2315 Data Processing Svc 5,700 3710 2316 Data Processing Supplies 2,000 3720 2360 Insurance 1,000 3770 2461 Library Materials 18,500 41,400 41,400 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust library operating accounts based upon By: Date /�/� estimated expenditure and encumbrances as of 6/30/82. COUNTY ADMINISTRATOR JUN 2 5 1982 By: Date BOARD OF SUPERVISORS surra is.,»ro�Tq.I"um• YES: NO: ;done ��N 2 91198 Administrative J.R. OLSSON,CLER.K Services Officer 6 /16/82 8IRNATURE TITLE L/ DATE By; APPROPRIATION A FOO J�7b / ADJ.JOURNAL MO. IN 129 R­ 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE L 015 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODIMC L OEPARTMENT OR OICANIZA71OX UNIT: HEALTH SERVICES — PUBLIC HEALTH - aRCANIZATIDN SUB-OBJECT 2. 1`11ED ASSET /DECREAS> INCREASE OBJECT CF EXPENSE OR fI1ED ASSET ITEM NO. QUANTITY —04)0— Permanent Salaried 45;_000.00 0450 1081 Labor Received/Provided 45,000.00 0460 1081 Labor Received/Provided 45,000.00 046:0 2310 Professional Services 45,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER / -To transfer funds from unexpended personnel Date accounts to professional services to cover CCS Treatment expenses. State pays 3 to 1 COUNTY ADMINISTRATOR �A[� for these expenditures. This is an internal JUN 2 5 19 2 adjustment not affecting total budget. By: Dote / BOARD OF SUPERVISORS Sur. i­,P,.,,r,,FahJ,,,. YES: sa:dr,,nt .maakwn NO: None 11 o�n Asst. Director /Elealth Services 6/23/82 CLERK SIONATU[[ TITLE 0•T[ By. Gordon Soares APPROPRIATION A P00.5"�1yB ADJ.JOURNAL NO. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 016 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/L 27 I.DEPARTMENT OR ORGA1117ATION UNIT: ACCOUNT CODING Planning :ANIZATION SUB-OBJECT 2. FIXED ASSET / OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY <DECREAS> INCREASc 0357 2100 Office Expense 458.00 0357 4951 Office Equipment & Furniture 458.00 (1 executive chair) APPROVED 3. EXPLANATION OF REQUEST IUDITO ONTROLLE Purchase of an executive chair to replace a broken Dole / / and non-repairable executive chair. 117 OUhTY A MINISTRATOR M7.. L Date 7ARD OF SUPERVISORS sq—i—r—, F.Nd— YES: 5<hruyr,AiJ'c�k,T.,Uk.. NO: None �UN 2 9/199, M, 97— R. OLSSON,CLE4. —"' RK SIGNATURE TI LI1 DATE y: APPROPRIATION A POO ADJ.JOURNAL NO. (NI29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 017 CONTRA*COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COD19C I.DEPARTMENT OR ORCANIZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUE-OBJECT !. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. QUANTITY OECREASE> INCREASE 4403 4345 DIABLO VALLEY JUSTICE CENTER 20,000.00 4403 4353 REMODEL RM 100 MTZ COURT 20,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO CORRECT APPROPRIATION ADJUSTMENT #5388 BY411, Date / PASSED ON 5/25/82 COUNTY ADMINISTRATOR "PUN 51382 BY: �Date / BOARD OF SUPERVISORS YES: sc;rr,.•sp,,.�r:.r'su�. Sd::L,5 v.%tcPnk.T.,Lk— NO: None SUN 2 9/198 J.R. OLSSON,CLERK / _ a. COUNTY ADMINISTRATOR 621/82 S10N A T U A TITLE /,,// DATE By: U�r APPROPRIATION A POO V Z_f ADJ.JOURNAL 10. IN 129 R.. 777J SEE INSTRUCTIONS ON REVERSE SIDE 018 / CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COWS I.DEPARTMENT OR ORGANIZATION UNIT: Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. - FIXEO ASSET OBJECT OF EXPENSE OR FIXED ASSET ITER 1 0. WANTITT DECREAS> INCREASE 7100 4764 Sta 13 Asphalt Paving 16,400.00 7100 4951 File Cabinet 5 DR 0002 375.00- 7100 4955 Prog Scanner 0017 400.00- 7100 4955 Hi-SP Line Printer-r-aD 0022 4,175.00- 7100 ,175.007100 4955 Transponder 0025 1,315.00- 7100 ,315.007100 4956 PISA Breathing Apparatus 0034 841.00- 7100 4956 H D Sewing Mach Sta 12 0035 646.00 7100 4956 Smoke Ejectors 0040 400.00- 7100 4955 Station Printers 0045 646.00- 7100 1044 Retirement Expense 7,600.00- PROVED 3. EXPLANATION OF REQUEST AUDITOR ROLLER By: Date �/� Additional funds requested by Public Works to ccuplete asphalt paving project at Sta-13. COUNTY ADMINISTRATOR JUN 2 5 i 2 By: Oct. BOARD OF SUPERVISORS Superci P.. .Fah&, YES: Sh-im I&P.A.T.L* ^ NO: None J.R. OLSS N,CLERK q, •• Fire Chief 6,18/82 f1oNATOME TITLE DATE BY: I /f APPROPRIATION A P00, 39 ADJ.JOU°" 10- IN129 Rev T/ 7) SEE INSTRUCTIONS ON REVERSE SIDE 019 CONTRA COSTA COUNTY APPROPRIATION-ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOIMC COUNTY CLERK - RECORDER, CLERK OF THE HOARD (0002) ORCANIZATION SUB-OBJECT 2. -., It• __ r._ FIXED ASSET OBJECT OF EXPENSE DR FIXED ASSET ITEM MD. QUANTITY DECREAS> INCREASE 0002 1044 Retirement Expense $ 500 0002 2100 Office Expense 2,350 0002 2310 Professional and Specialized Service 600 0002 2325 Microfilm Service Clerk 600 0002 4951 Office Equipment and Furniture $4,050 (CPT 4200 Word Processor) APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1962 To internally adjust funds to cover expenditures of JUN 1 7 last years purchase of lease option contract in capital Ely; Dote / / equipment. The item in question is a CPT 4200 Word Processor, contract #C51313 with Intercoastal Leasing. COUNTY ADMINISTRATOR n. JUN 2 5 1982 By: �S, M O01¢Date BOARD OF SUPERVISORS c� Sq—;-r„a<,,.>Ana YES: sr:�-:. :c .7ar6kan NO: None �UN 9/198 J.R. 0 SSON,CLERK 4. COUNTY CLERK 6 /14/82 810NA NC TITLE DATE By: APPROPRIATION 3� ADJ.JOURNAL 10. IN 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 020 CONTRA COSTA COUNTY APP.ROPR1ATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Eastern Fire Protection Dist. CAN17ATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED A55ET ITEM MO. QUANTITY DECREAS> INCREASE 7013 2310 Professional Services $1,500 7013 4956 Tank 0003 $1,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 7 To increase appropriation of $6,500 to cover By:��`CCS t��� �(J� � uotation obtained for acquisition of tank. COU TT ADMINISTRATOR .lUM 2 5 1982 By: Date BOARD OF SUPERVISORS SK—ivm P—m FA&N YES: to �.•u��i.T��:,t:„D NO: None JUN 9198 y/ J.R. OIy�SSO,N,CLER!< , b/ 11��nn SIGNATURE TITLE '/ DATE AN M By: , APPROPRIATION A P00 4�y cl ADJ.JOURNAL N0. IN 129 Rev 7 7T) SEE INSTRUCTIONS ON REVERSE SIDE 021 CONTRA-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CO D I A C I.DEPARTMENT DA ORGANIZATION UNIT: Auditor-Controller, Budget Unit 0010 - ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. OUANTITT `ECAEAS>E INCREASE 1010 1011 Permanent Salaries 8,630 1000 4951 Typewriter, Electronic 0002 1 1,830 1005 4951 Microfiche Reader-Printer 0003 1 1,800 1010 4951 Microfilm Reader-Printer 00ov 1 5,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ]( yj To transfer existing funds to purchase the following By _ �/'(i'z�9 Dote /!Jr needed equipment: COUNTY ADMINISTRATOR See attached By: Date JUi� 2/5 1 B2 BOARD OF SUPERVISORS YES: s::;.;.,,"' :`.,.r:,.F'hj�' Sch—k,.S P. A.T,,,Uk_ NO: N;ne JDUN 9/398 J R. OLSSON,CLERK 4. Admin Svcs officer 6 x2/82 -` , •R�TURE TITLE DATE By, llLyn� ,/[,/C�/r APPROPRIATION A poo �I� ADJ.JOURNAL N0. SN 129 fi- 7/771 SEE INSTRUCTIONS ON REVERSE SIDE 022 CONTRA COSTA COUNTY r. APPROPRIATION-ADJUSTMENT T/C 27 Rai ACCOUNT CODING I.DEPARTMENT 01 ORGANIZATION UNIT: Assessor 00016 ORGANIZATION SUB-OBJECT 2. FIRED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREAS> INCREASE 1600 y 951 CPT Word Processor & Peripheral Equipment 000.7- 1 $17,000 1630 1013 Temporary Salaries (Standards Divn) $17,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment is necessary to allow purchase of By: Date word processor and peripheral equipment, including installation. Purchase of this equipment will allow COUNTY ADMINISTRATOR more productive use of various employees within the JUN 2� 1982 Assessor's Office. Additional justification is By: Date / contained in cover letters directed to the County Administrator. BOARD OF SUPERVISORS Ply.­FaN&4 No increase in the Assessor's 1981-82 budget is YES: iM;re,i.T�rUt+.�� required, since funding can be provided internally through savings reflected in other accounts. NO: nine VN 9x98 J,R. O�SSQN,CLERK// 4. Acct_ Accaccnr F/16/R? / SIANATURE TITLE OAT. By:. APPROPRIATION A 2004 /�/3I ADJ.JOURNAL N0. IN 129 Rr 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 023 CONTRA COSSA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Counsel 030 ^^.GANIZATION SUB-OBJECT 2. FIXED ASSET <OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1700 49501 Word Processing Accessory Equipment 0003 1 $ 700.00 1700 1013 Temporary Salaries $ 700. APPROVED 3. EXPLANATION OF REQUEST AUDI TOR=CONTROLLER This adjustment is needed to purchase By: Dace 6/17/ necessary accessory equipment needed for our lease/purchase CPT machines (due to be COUNTY ADMINISTRATOR delivered by 6/30/82) , to be installed and JUN 2 5 M2 to use the legal package ordered. By: Date / Copy of requisition attached_ BOARD OF SUPERVISORS r u..,r,.r..r•.,i dTD YES: Schnd—M&d A,r.uL,ksDD NO: Nwte JUN 2 9/198 J.R. OLSSON,CLE K 4. �' ✓'A�'� � /�7/�/ BI ANATURE LE • DATE By: 'Y�/. APPROPRIATION A P00_'sN..3a ADJ.JOURNAL N0, IN 129 RAv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 024 1 _ CENTRA COSTA COUNTY _ APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING 1•DEPARTkENT Dt otCARIZAnDt Dtlt: COUNTY ADMINISTRATOR - ORCANIZATIOt SUB-OBJECT 2. FIXED ASSET <OECREAS> INCREASI OBJECT Of EXPERSE OR FIXED ASSET ITEM RP. DUANTIIi 0119 4074 CENTRAL COUNTY COURT FACILITY 180,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO SET UP BUDGET FOR CONTRIBUTION FROM THE Ir CRIMINAL JUSTICE FACILITY CONSTRUCTION FUND TO THE CENTRAL COUNTY COURT FACILITY PROJECT COUNTY ADMINISTRATOR BASED UPON ESTIMATED REVENUES FROM FINES JUN 5/198 RECEIVED FISCAL YEAR 1981-82. Br— LTG MIG M Dat6 BOARD OF SUPERVISORS Sum i..r.i'.we n,Fah3en. YES: 5da kt.M Peak.i'u:1lkwn NO: bone JUN 9/1982 7 COUNTY ACMINISTRATog " J.R. OLSSON,CLERK 4. � Q4u4lCQb _b�9/ /! � [tielTtl[[ TITt[ UATI uJ-7 DtT[ By, APPROPRIATION A 200-!4 / ADJ.JOURNAL 20. 025) CUN IHA •-U1A CUUNTY ESTIMATED RE -ENUE ADJUSTMENT _ VC 24 tcc/utr tlDnt I DtrutlEl( DI Dttulllnal n1I(. COUNTY ADMINISTRATOR 3tII[il[[ �[CDUIf I If YE[PF DtSCti►110[ IICIIIt( �D(Ct(I7 0119 9161 GENERAL FINES-- 180,000. r tPPROvED 3- EXPLANATION OF REQUEST ^ :ITOR-CONTROLLER /� TO SET UP BUDGET FOR FINES ACTUALLY RECEIVED Do.l � IN FISCAL YEAR 1981-82 FOR THE CRIMINAL JUSTICE FACILITY CONSTRUCTION FUND. !TY AC.vINISTR tTOR 40 JUN 2 5 982 AN Cofr / / -.D OF SUPERVISORS Scprn iaan Pnorn,Faldea ' -ES: Sch,d-%td'caL.rodakaua 10 None JUN 2,8 188 OLSSON, CLERK ;� j^ COUNTY ADMINISTRATOR 61/22/82 1Signature "�——fit eatri e 026 r . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING i.DEPARTMENT OR ONCANIIATIDN UNIT: PUBLIC WORKS TADS) ORGANISATION SUR-OBJECT I. FIXED ASSET /0ECREAS> INCREASE OBJECT OF EIPENSE OR FII EO ASSET ITEM N0. OUANTITI 0993 6301 RESERVE FOR CONTINGENCIES—ROAD FUND 33,136. 0662 2319 CONSTRUCTION CONTRACTS 33,136. 0993 6301 UNREALIZED REVENUE—ROAD FUND 33,136. APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO RETURN FUNDS LEFT OVER FROM THE OAKLEY FRONTAGE By: .Dole E�/ UU/t07 IMPROVEMENT PROJECT TO RESERVE. THIS PROJECT WAS 100% FUNDED WITH COMMUNITY DEVELOPMENT BLOCK COUNTY AOM ISTRATOR JUN 2 5 19 2 GRANT FUNDS. By: Date / BOARD OF SUPERVISORS sqi­, Rhden, YES: S¢nn d-AI,r,.L,ro,AU.m NO: Nene JUN 2 9On—/198 J.R. OL,SSON,CLE K _ 4. UBLIC WORKS DIRECTOR 6/15/82 _ j SIaN 4TuxE TITLE // DATE By: ` APPROPRIATION APOO-5,-0?[7 ADJ.JOURMAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 027 CONTRA '%+STA COUNTY ESTIMATED RE ENUE ADJUSTMENT T/C 24 lsscuUr coonc I DfPAAINEIT oN DNCRflzuloR UNIT. PUBLIC WORKS — ROADS aRiZlilON ACCOUNT Z NEYENUE DESCRIPTION INCREASE �DEUEISF� ROAD C014STRUCTION—ROAD FUND 0662 9560 FED AID HUD BLOCK GRANTS 33,136. APPROVED 3. EXPLANATION OF REOUEST - -iTOR-CC)ONTROLLER / ..✓e' Dote g TO DECREASE ROAD REVENUE FOR COUNTY CONSTRUCTION PROJECT (OAKLEY FRONTAGE IMPROVEMENTS, W04185) :TY ADMINISTRATOR WITH COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS. JUN 2 5 196 PROJECT WAS COMPLETED WITH $33,136 REMAINING IN Date GRANT. -.D OF SUPERVISORS Sq—i—P,-,,,,F.h&, Schr-k,.AfJ rai..-d,k— JUN 2p ��8 10: Ncne Dole OL SSON,CLERK / - , P lic Works Director 6/15/82 Ignat r It a D5ate NE�E�DE IN R A 0 0 6 �Z ts:-:IL Ne - -t 028 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 /5o ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department —GANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE 0995 6301 Contingency Resry-Med SVC 14,000.00 0540 4553 Cr Scan Platform 14,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER rV To reclassify funds to provide an additional $14,000.00 By: t Date /17/ for the CT Scan Platform project as specified in the attached memorandw dated June 16, 1982. COUNTY ADMINISTRATOR By: tOCIQ Date J'y 12) BOARD OF SUPERVISORS sDrr�-•r�re�rr•F_hdrn, - YES: Sd,r.,,!.�.e1a•�.,A.r.,riksun NO: None On UN/2 a 198 Director of Health J.R. OL$SO ,CLERK Services 6,16/ 82 / SIGNATURE TITLE r DATE By: vff/ A Arnold S. Leff, M.D. APPROPRIATION P D_4��J ADJ.JOURNAL 10. (M129 Rau.7/7T) SEE INSTRUCTIONS ON REVERSE SIOE 029 • ( CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT I T/C 27 ACCOUNT CODING I.DEPARTNENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 1 0. pUANTITT DECREAS> INCREASE 0540 2861 Medical Purchased Services 100,230.00 0995 6301 Reserve for Contingency EFI 100,230.00 0995 6301 Appropriable New Revenue 100,230.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRQLLER // /lJ/� To appropriate a $40,000 one-time allocation for By: �= Date FY 1981-82 in accordance with revised 1981-82 Short-Doyle Drug Allocation letter dated Decanber 10, COUNTY ADMINISTRATOR JUN 2 5 1982 1981, attached. Also, to appropriate $60,230.00 per County of Contra Costa Contract #29-420-2 and By: Date State DepartTtent of Alcohol and Drug Programs BOARD OF SUPERVISORS Agreement Nlmtber D-0003-1, A-1, attached. YES: S.r—i"nP—"'F,h&, 5d—dc,.AICP..L,T.,uk— NO: None JQUN HeAlth Services ,j.R. O�SSON,CLER /f 1reCtOr 6 /15/82 '!1/ SIGNATURE TITLE DATE gy: '� C Arnold S. Leff, M.D. APPROPRIATION A Poo .5V33 ' ADJ.JOURNAL NO. (M I29 Rw.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 030 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT. 0540 Health Services Department ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE ZDECREASE> 0540 9858 Drug Abuse Short-Doyle 40,000.00 0540 9859 Drug Abuse Grant Programs 60,230.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER /�' By: `�� Date! / See attached 2C 27, appropriation adjustment. COUNTY ADMINISTRATOR /�^_ JUN 2 5 982 By: . �WY C Dole BOARD OF SUPERVISORS Su;Yrvi+nrs P"—r,Faf.der< YES: Sd—:1cr,AI:PeA,1*.'Lk.. N0: Note Oate—� a Health Services J.R.OLS SON,CLE Director 6/15/82 SIGNATURE TITLE DATE By: Arnold S. Leff, M.D. REVENUE ACJ. RA00 3,-7 JOURNAL NO. (M8134 R—2/791 031 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING L DEPARTMENT OR ORCANIIATIOM UNIT_ PUBLIC WORKS (BUILDINGS 8 GROUNDS) OACANIZAIION SUS-OBJECT 2. fIIED ASSET `ECREASE> INCREAS OBJECT OF EIPENSE OR FIXED ASSET ITEM N0. OUANTITi 4010 4951 OFFICE EQUIPMENT C0/6 0001 331. 4010 4956 TOOLS 8 SUNDRY EQUIPMENT 331. I i I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TRANSFER FUNDS TO PURCHASE DICTOPHONE FOR By, Date 42 BUILDINGS $ GROUNDS MAINTENANCE MANAGER. COUNTY ADMINISTRATOR JUN 2 5 1982 9y, y Date BOARD OF SUPERVISORS S i""iw PI-1.Fah&, YES: sd�«.etU�x.r�lhtuo N0: Nune JUN 2 q j882 PUBLIC 14OP.KS DIRECTOR 6/15/8 J R. OI7SSON,CLERK 4. TITLE UATL ■ALM♦tll llL �y: ll kc1 APPROPRIATION A P00,57/1^ ADJ.JOURNAL 10. 03? CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C iT ACCOUNT CI1119 1.DEPARTMENT 01 OICAIIIATI11 1117: LAW AND JUSTICE SYSTEMS DEVELOPMENT (0235) 011ANIIAT141 501-0IJECT 2. FIRED ASSET '*FCRIAIQ IICIEASE INJECT OF EXPENSE OR FIXED ASSET ITEM St. IWITITV I — " 1095 2315 Data Processing Service 8,000 1095 4951 Fixed Asset - Memory Board Upgrade 00/2 1 8,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROJ.LER - To use available funds originally budgeted for Data �A/ Processing, to purchase a memory board to upgrade 8y: pate the Detention Facility Booking Computer to maximum capacity and thereby provide faster processing to COUNTY ADMINISTRATOR system users. J1 2/s 982 By: Det[ BOARD OF SUPERVISORS YES: NO: Nine JUN 2 9 1982 J.R.OLSSON,CLE K 4. 1. ��/���� Project Director 6/17/8. 87; /PPIUIIATI0AOO.`��/�� ADJ.AIRIAL'.0. ' IN Ito A...7/77) DR[ 61117MUCT10NN DN Rayrnat SIDE 033 CONTRA COSI iY APPROPRIATION At,JUSTMENT T/C 2 T ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner / ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. QUANTITY `ECREAS> INCREASE Communicatjnns 2511 4953 Trailer $1,800.00 2511 5022 Cost Applied - Service & Supplies $1,800.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By Date To cover the cost of the trailer (bids came in higher �_� 6,QI/b/ than expected). COUNTY ADMINISTRATOR JyN/2 5 1982 By: Dote BOARD OF SUPERVISORS YES: s:.< .,,•..r,.....,..11,. N0: N.:ne JUN 2 9)982 on / J,R. OLSSON,CLE'IK� 4, N JLf �� ASA III C/Jrr/n il•M�TYII[ TITLE DATE By: Reed L. McDonald APPROPRIATION APQQ_�y38 ADJ. JOURNAL 10. IN 129 R-- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 034 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ryl� T/C 27 Ulf 153 ACCOONT C00I15 I DEPARTMENT 01 ONCANIJATIOI UAIL Sheriff-Coroner 9CA117AT101 SUC•OIJECT 2_ HIED ASSET �(( ONJECT OF WEASE 01 HIED ASSET ITER NO QUANTUT <0ECREk$> INCREASE Communications 2511 4955 Microwave Antenna +� $5,000.00 2511 2310 Professional/Specialized Service $5,000.00 APPROVED 3, EXPLANATION OF REQUEST UDITOR-CONTM-LER � �.� To allow the purchase of four microwave antennas y�. � _DNte �t/ for Phase III of the microwave system, which includes the County telecommunications portion OU14TY ADM;NISTRATOR of the total microwave system. Y, �Ljj�}f 1k� Ju l 21,5 982 � S>FS� � Dole �':.RD OF SUPERVISORS ,ES: S-Pc i-r,Fum .F.hdm Sarsudcr,MCFrak.Turl,k. NO: None JUN R 0L.5SON,CLERK ,�, 4. •"_ \` ASA 111 (o j P...T URE TITLE c.Tc R. L. Mc Donald AtpapF:utIC1 AP09 -`}11 )DJ 40,W N0. (H 1,9 P., 7/TT) SEE INSTRUCTIONS ON NEVERNE NIDE 035 f CONTRA COSTA'COUNTY APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT (DEPTS.) ORGANIZATION SUB-OBJECT = OBJECT OF EIPENSE OR FIIED ASSET ITEM FILED ASSET No. auANnrr /ECREAS> INCREASE 4060 4955 R/ELEC EQUIP D200 CRT 00117 0001 2,000. S 2130 SMALL TOOLS 2,000. 4541 4955 R/ELEC EQUIP 0400 CRT 0010 300. S R/ELEC EQUIP PRINTER 1650RD 003-7 0001 3,700. R/ELEC EQUIP D200 CRT 6010 0001 2,000. 4543 2310 PROF SERVICES 500. 2315 DATA PROC SERVICES 1,500. - 2479 OTHER SPEC DEPT EXP 1,000. 4542 2130 SMALL TOOLS 1,300. 2310 PROF SERVICES 500. 2315 DATA PRO SERVICES 500. 2324 MICROFILM SVCS/AUD 500. 2276 MTCE RADIO/ELEC EQUIP 200. 4522 4955 RADIO $ ELECTRONIC EQUIP 0027 4,300. 4951 OFFICE EQUIP 0001 211. OFFICE EQUIP 0008 242. OFFICE EQUIP 0037 0001 304. 4955 RADIO 8 ELECTRONIC EQUIP 0013 0001 1,477. 4955 RADIO 8 ELECTRONIC EQUIP 0028 0001 500. 2100 OFFICE SUPPLIES 1,566. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT"LLER TO PROVIDE FUNDS TO PURCHASE CRT TERMINALS AND v PRINTERS FOR PUBLIC WORKS OPERATIONS AND FLOOD By: Dore O/ �D CONTROL AND LEASE MGMT. PER PENDING PURCHASE ORDER. COUNTY ADMINISTRATOR JUN 2 5 19 2 TO CONSOLIDATE FUNDS TO PROVIDE MONEY TO PURCHASE A REMOTE CASH DRAWER WITH SALES RECEIPT PRINTER By: Dote / / AND WORD PROCESSING TERMINAL FOR LAND DEVELOPMENT (ONE UNIT—P.O. REQUEST PENDING). BOARD OF SUPERVISORS S-N111-11,P.—,F�hd,, YES: '-a,-kr,hld'eal,7urlakwn NO: Nune JUN J2 9/i J.R. OLSSON,CLE K 4.� UBL1C WORKS DIRECTOR 6/15/82 ` SISNSTURE TITLE DATE By_ APPROPRIATION _"0 or o / ADJ.JOURNAL 10. (N 129 R.r.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 036 S CONTRA COSTA COUNTY j APPROPRIATION ADJUSTMENT / T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT DECREAS> INCREASE West County District 5200 2100 Office Expense $17,000 Plant Acquisition Welfare 4423 4074 Leasehold Improvements $17,000 1305 MacDonald APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds needed for the heating-ventilation- air conditioning-filter system and for electric and tele- By Date / phone alterations at 1305 MacDonald Avenue, Richmond. Funds are available from the amount budgeted for movable COUNTY ADMINISTRATOR JUN 2 E I��CC SAr7,�titions. By: Date— BOARD ate BOARD OF SUPERVISORS YES: NO: None JUN ?�9198 On For R. E. Jornlin, J.R. OL,SSON,CLERK 4. Director 6 /21/82 j - EIYMATa TITLE L/ DATE By: APPROPRIATION AP 0✓ !rL�/ ADJ.JOURNAL 10. (N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE S1DE 037 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Animal Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREASE INCREASE 3340 2314 Contracted Temporary Help $13,000 3340 2479 Other Special Departmental Expenses $ 2,000 4417 4073 To Plant Acquisition - Pinole Animal Center Remodeling $15,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The remodeling of the Pinole Center was not By. Date adequately funded to accommodate holding cats as required by State Law and to permit transfer of animal licensing COUNTY ADMINISTRATOR t0 Animal Services. By: Date6� BOARD OF SUPERVISORS YES: Sapervin,rs Pnxrs,Fandrit S&-kl.WPrA.Ta6k— NO: None JDUN 9196 _ J.R. OLSSON,CLERK - 4. Director 6,25/82 81 ATDRE TITLE -2/52, DATE BY`- APPROPRI AIL NOA POO�%/U�J IN 129 R� ?/ TI SEE INSTRUCTIONS ON REVERSE SIDE 038 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT OR DRCANIZATION UNIT: Syron Fire Zone 1 ORGANIZATION SUB-OBJECT 2. FINED ASSET /ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT 7006 2474 Fire Fighting Supplies 13,071.00 7006 4955 Portable Radio 0001 3 3,994.00 7006 4955 Pagers 0002 4 1,548.00 7006 2140 Medical b Lab Supplies 1,800.00 7006 4954 CPR Billy w/Recorders 0003 1 2,154.00 7006 4956 Skid Unit 0004 1 6,200.00 7006 5955 Alert Monitor 0005 1 975.00 APPROVED B. EXPLANATION OF REQUEST ALI 0 CONRROLLER 0, ./ To cover price increases in fixed asset By: ` 11-Gsbate �/ items and to reclassify appropriations for capital items which were budgeted as COUN�ADMINISTRATOR expendable supplies. By: Data BOARD OF SUPERVISORS YES: ,,,k,,yd'cak.TuLikuin NO: None J9N 9)982 J.R. OLSSON,CLERK 4. a Tu. o�TE By: APPROPRIATION A POO J7J1 ADJ.JOURNAL 10. IN 129 R­ 7/77) SEE INSTRUCTIONS ON REVERSE 010E 039 I'J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 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. 82/734 of Lave Lane, ) Danville Area ) Resolution of Summary Vacation Vacation #1896 ) Highway Easement (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highway Code Section 8330. A portion of Love Lane, between the Southern Pacific Railroad and Hartz Avenue, in the Danville area, has been superseded by relocation. The relocated portion of Love Lane has been constructed in accordance with County standards and has been accepted by the County. This vacation will vacate an area adjacent to Abandonment #1762. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. 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 15101.0 in compliance with the California Environmental Quality Act. This proposed vacation involves negligible or no expansion of use beyond that previously existing, and it will not involve removal of a scenic resource. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that it has received the report of the Planning Commission's determination. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway easement. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. It is superseded by relocation. 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. ORIG. DEPT.: Public Works Transportation Planning cc Public Works - Maintenance1honbyrerrlp•tha!1h!•"11rueandcorrWtcopyol an action taker,ae.. - -.,r,the minutes of the Assessor Board of Superwic. :n a.6 Gate shown. County Counsel JUN 2 91982 Planning ATTESTED: Recorder (2) J.A.OLSSON,COUNTY CLERK EBMUD, Land Mgmt. Div. and ex officio Clark of the Board Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. gy x t��n Deputy San Ramon Valley Unified Sch. Dist. Attn: Dr. James Solberg v12s.love.t6 040 RESOLUTION NO. 82/734 EXHIBIT A Vacation No. 1896 All that certain portion of the Rancho San Ramon situated in the County of Contra Costa, State of California, more particularly described as follows: Commencing at a point on the southwesterly line of Hartz Avenue which bears South 38°12'44" West, 24.24 feet from the northerly corner of the five (5) acre tract of land described in the deed from Charles 0. Love et ux to Danville School District of Contra Costa County; recorded January 25, 1922, in Book 406 of Deeds at page 319, in the Office of the County Recorder, Contra Costa County; thence from said point of commencement westerly along a curve, concave to the south with a radius of 20.00 feet, which ceeter bears South 51°47'16" West, through a central angle of 87 46130", a distance of 30.64 feet to a point on a line which is parallel with and 5.00 feet southeasterly measured at right angles from the northwesterly line of said five (5) acre tract (406 D 319) , thence along said parallel line South 54°00'46" West 16.20 feet to the true point of beginning of this description; thence from said true point of beginning and continuing along said parallel line South 54°00'46" West, 897 feet; thence leaving said parallel line North 35°57'28" West, 40.00 feet; thence North 54°00'46" East, 6.95 feet to a point on a curve concave to the southwest with a radius of 1958 feet, which center bear South 50 41'13" West; thence southeasterly along said curve throuh a central angle of 00037148", a distance of 21.53 feet; thence tangent to said curve, South 38°40'59" East, 18.52 feet to the true point of beginning. Containing an area of 320 square feet more or less. 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. rw.love2.t4 041 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 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. 82/735 and Subdivision Agreement ) for Subdivision MS 118-79, ) Clayton Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 118-79, property located in the Clayton area, said map having been certified by the proper officials; A Subdivision Agreement with Robert D. and Dori H. Laurence, 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 road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A corporate surety bond dated June 10, 1982, and issued by Amwest Surety Ins. Co (Bond No. 1016354) with Robert D. and Dori H. Laurence as principal, in the amount of $13,750 for labor and materials. 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 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. i taroLy cartity the!this Is a trua andcorrect copyof an action taken and entorad on the minutes of the Board of Supervisors on the date thcwn. ATTESTED: JUN 291962 J.R.OLSSON,COUNTY CLERK end en OFNCio Clark Of tha Erard Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Robert D. and Dori H. Laurence 3131 Morgan Territory Road Clayton, CA 94517 Amwest Surety Ins. Co. 1124 E. 14th Street 042 Oakland, CA 94606 REISOLUTION NO. 82/735 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 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. 82/736 and Subdivision Agreement ) for Subdivision 6237, ) Pleasant Hill Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6237, property located in the Pleasant Hill area, said map having been certified by the proper officials; A Subdivision Agreement with Desco Investment, Inc., 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. 53458, dated June 21, 1982) in the amount of $1,000 made by The Desco Group, Inc. b. Additional security in the form of: A corporate surety bond dated June 17, 1982, and issued by United Pacific Insurance Company (Bond No. 31-71-65) with Desco Investment, Inc. as principal, in the amount of $75,000 for faithful performance and $38,000 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 $6,200; 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. 31-71-63, issued by United Pacific Insurance Company with Desco Investment, Inc, as principal, in the amount of $6,200 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. riarobycertllythat this isatruaandsorreeteopycf Desco Investment, Inc. an action taken and entered an the minuRS of the 3685 Mt. Diablo Blvd., 30 Board of Supervisor;on the date show;.. United Pacific Insurance Co. ATTESTED: JUN 29 W 2775 Mitchell Dr., Suite 125 Walnut Creek, CA 94598 J.R.OLSSON,COUNTY CLERK RESOLUTION NO. 82/736. and ex offfolo Cierk of the Board THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/737 and Declaring Certain Roads ) as County Roads, } Subdivision 5967, } San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision Agreement have been completed as provided in the agreement with Granada Sales, Inc. heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and The Public Works Department having also notified this Board that these improvements have been completed with the exception of minor deficiencies, for which a $5,000 cash deposit (Auditor's Deposit Permit No. 53409, dated June 18, 1982) was made by Granada Sales, Inc. to insure correction of road, traffic signal and drainage work; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY June 23, 1981 United Pacific Insurance Co. - U347322 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 5967 filed June 23, 1981, in Book 253 of Maps at page 49, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Camino Ramon 64/84 0.93 mi. Bishop Drive 48/68 0.95 mi. Executive Parkway 48/84 0.44 mi. Sunset Boulevard 48/68 0.41 mi. BE IT FURTHER RESOLVED that the $29,374 cash deposit (Auditor's Deposit Permit No. 42080, dated June 17, 1981) made by Granada Sales, Inc. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I ttarrhyCanty that this is a true endeorrect eopyof an action taken and entered on tho minutes of tho Board of Supervisors on rhe data ahoavn. ATTESTED: JUN 291982 J.R.OLSSON,COUNTV CLERK Originator: Public Works (LD) and exofioioclerk 0,thoBoard cc: Public Works - Accounting - Des./Const. - Maintg �.Gepufy Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Granada Sales, Inc. P. 0. Box 640 San Ramon, CA 94583 United Pacific Ins. Co. One Market Plaza, Suite 400 San Francisco, CA 94105 RESOLUTION NO. 82/737 - . 044 RECORD: All Roads THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,1".. 29, I089 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 82/738 Completion of Improvements, ) RESOLUTION N0. and Declaring Livorna Road to be ) a County Road, ) Subdivision MS 186-79, ) Alamo Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 186-79 have been completed as provided in the agreement with Calrich Development Corporation heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY September 16, 1980 United Pacific Ins. Co. - U346002 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Parcel Map of Subdivision MS 186-79 filed September 24, 1980, in Book 89 of Parcel Maps at page 36, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Livorna Road WIDENING BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 33677, dated September 8, 1980) made by Calrich Development Corporation be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. ino,obycartify that this is a tnJ0 andCorrect copyDf an action taken end entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 2 9 N2 J.R.OLSSON,COUNTY CLERK and ox ofikio Clork of the Board 61 rospuly Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Calrich Development Corp. 3799 Mt. Diablo Blvd., Suite 3 Lafayette, CA 94549 United Pacific Intl. Co. P. 0. Box 7870 San Francisco, CA 94120 RESOLUTION N0. 82/738 045 File: 125-7803(S)/C.1. 1 I) 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 Consolidated Landscape Services, Inc. ) (C.C. §3086, 3093) 7489-4758; 0928-WH758B ) RESOLUTION NO. 82/739 County Service Area M-17 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 28, 1981 contracted with Consolidated Landscape Services, Inc 3DT_TtF_Street, Napa, CA 94558 (Name and Address of Contractor) for Site Improvements at Montalvin Manor Park. Phase II County Servirp Arpa M-17 16415 San Pablo Avenue, San Pablo Budget Line Item No. 7489-4758; 928-WH758B with The Continental Insurance Companies 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 29, 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 29, 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 2 91982 J.R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board By Depity Clerk cc: Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting RESOLUTION NO. 82/739 046 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 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. 82/740 and Subdivision Agreement 1 for Subdivision MS 24-82, ) Danville Area. 1 The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 24-82, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Joseph L. and Rosalind Ann Hirsch, 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. 53604, dated June 24, 1982) in the amount of $1,000 made by J. L. Hirsch. b. Additional security in the form of: A letter of credit dated June 21, 1982, issued by Diablo State Bank with Joseph L. and Rosaline Ann Hirsch as principal, in the amount of $9,900 for faithful performance and $5,450 for labor and materials. 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 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 9!:"by carNry that this is a truoand corroct copyot an action taken and enterod on the rninutes of tho Board of Supervisory on tho date showy.-. ATTESTED: JIM 2.9,6_ J.R.OLSSON,COUNTY CLERK and 9s offi--;o Clara a the Board � V Originator: Public Works (LD) 8 ,Deputy cc: Director of Planning Public Works - Des./Const. Joseph L. & Rosalind Ann Hirsch 300 Diablo Road Danville, CA 94526 Diablo State Bank 355 North Hartz Avenue Danville, CA 94526 RESOLUTION NO. 82/740 047 7HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1989 ,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. 82/741 and Subdivision Agreement ) for Subdivision 5681, ) Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5681, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Reiner Development Associates, a Partnership, 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. 53697, dated June 28, 1982) in the amount of $1,050 made by James A. Reiner. b. Additional security in the form of: A corporate surety bond dated June 25, 1982, and issued by Carlisle Insurance Company (Bond No. 02729) with Reiner Development Associates, a Partnership, as principal, in the amount of $103,200 for faithful performance and $52,100 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: A cash deposit (Auditor's Deposit Permit No. 53689, dated June 28, 1982,)made by Reiner Development Associates, a Partnership, 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. 82/741 048 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. I horoby certNy that this Is a truaand correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shows.. ATTESTED: JUN 29 198 J.R. CLSSON, CCJ:UTY CLEP,K and or officio Ciara of tf:2 Board BY U Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Reiner Development Associates, a Partnership 1904 Olympic Blvd., Suite 8 Walnut Creek, CA 94596 Carlisle Insurance Co. 181 Fremont Street, Suite 120 San Francisco, CA 94105 RESOLUTION NO. 82/741 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Orwood/Palm Tracts Annexation to ) Brentwood Fire Protection ) RESOLUTION NO. 82/742 District (LAFC 82-8) ) ) (Gov.C. §§56319.1 - 56322) RESOLUTION APPROVING CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors' application for the above-captioned change in organization was filed with the Local Agency Formation Commission's Executive Officer on March 12, 1982. On April 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Orwood/Palm Tracts Annexation to Brentwood Fire Protection District (LAFC 82-8)." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated 'herein. The reason for the annexation is to provide fire protection services. At 10:30 a.m. on Tuesday, June 29, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation were heard and any protests were received. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. Further, this Board hereby certifies that it has reviewed and considered the negative declaration filed by the lead agency on the proposal. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56150 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. !hereby ar11fY that MM to a kw a�ilrreelsePf��� Ori g. Dept.: Clerk of the Board an aetlon taken and entered on the Minn%$at Y'a, cc: LAFCO - Executive Officer Board ofSuganlaor$OnVie dateahwm. State Board of Equalization ATTESTED: 1I1N 2 91992 County Assessor County Recorder J.R.OLSSON,COUNTY CLERK Publ f c Works Director and as otHelo Clark of the hoard Elections Ray Morqan, Fire Chief, Brentwood FPD0610WIty Leo Stanton, Rt. 1, Box 91*, Brentwood 94513 Sr L Diana M.Herman RESOLUTION NO. 82/742 0 5 0 LOCAL AGENCY FORMATIO COMMISSION Contra Costa County', ..alifornia 16-$3 Description DATE: 4/14(82 BY; (LAFC 82-8) Orwood/Palm Tract Annexation to the Brentwood Fire Protection District EXHIBIT "A" Beginning at a point on the eastern boundary of Contra Costa County, said Eastern boundary being the center of Old River it its intersection with the center line of Rock Slough extended Easterly, said point being also on the boundary of the Oakley Fire Protection District; thence leaving the Oakley Fire Protection District boundary and following along the aforesaid boundary of Contra Costa County, Southerly, 17,000.00 feet, more or less, to its intersection with the center line of Indian Slough extended Easterly, said point also being on the boundary of the Byron Fire Protection District; thence leaving the eastern boundary of Contra Costa County and following along the boundaries of the Byron Fire Protection District, the Brentwood Fire Protection District and the Oakley Fire Protection District, Westerly, Northerly and Easterly, 23,000.00 feet, more or less, to the point of beginning. Containing 5,400 acres, more or less. 051 THE DOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Setting Increased Fees ) For Building Inspection ) RESOLUTION NO. 82/ 743 Services ) (Govt.C. §§54990-54993) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board's Resolution No. 82/ 661 fixed 10:30 a.m. on Tuesday, June 29, 1982, in its Chambers, Administration Building, Martinez, California as the time and place for a public meeting on the County Building Inspector's proposed fee increases for building, electrical, plumbing, and mechanical permits. Notice of said meeting was duly given pursuant to Govt. C. 554992. At that time the Board heard and received all oral and written presen- tations which the public desired to make, present or file. Pursuant to County Ordinance Code §18-2.002 and Govt. C. §54992, beginning on Aug. 1, 1982, the fees set forth on the attached document marked Exhibit "A" shall be charged by the County Building Inspection Department and paid by applicants for any of the permits (or other actions) covered by said attachment hereto. f bMa W esArlj'lhnt Nk M a f11M a„r oarht t eepyW an Maw 1616+aet fnww an me OW&OS a1 GN Omd*I&, c:w�UN 9 91 Of B2 L ATTESTED: 1.fL 0L?9 0 =wry CLERK Md Ix aflio Calk of me owd Diana M.Herman Orig. Dept.: Clerk of the Board cc: Building Industry Association Building Inspection County Counsel County Administrator RESOLUTION NO. 82/743 052 h Pim i ORDINANCE 110. (Certain Building Permit Fee Changes) 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 I. Section 74-3.309 is amended, to increase building permit fees to read: 74-3.309 UBC Sec. 304, Fees. (a) Subsection (a) of UBC Section 304 is amended by changing Table 3-A to read: Table 3-A - Building Permit Fees Total Valuation Fees S1 to S500 S15.00 5501 to S2,000 S15 for the first S500, plus 51.50 for each additional S100 or fraction thereof. S2,001 to S25,000 S37.50 for the first S2,000, plus $6 for each additional thousand or fraction thereof. $25,001 to S50,000 $175.50 for the first 525,000, plus S4.50 for each additional thousand or fraction thereof 550,001 to 5100,000 S288 for the first $50,000, plus S3 for each additional thousand or fraction thereof. $100,001 and up $438 for the first 5100,000, plus 52.50 for each additional thousand or fraction thereof. 74-3.309 UBC Sec. 304, Fees. (e) added: California Energy Commission Requirements, Title 24. There will be a surcharge of 25" on the Building Permit Fee and 25h on the Plan Check Fee to insure compliance with the California Energy Commission Requirements outlined in Title 24, Part 2 (CAC). 053 ..3ta f:r csc v:t.`% the fore7oins schedule of fees shall •tJ.L :.,::o:i::; table of a�eray-c valuation per square foot: __:J;LiA::__7 A:* Ti FL :rL. COST OCCUPANCY AND TYPE AVE. COS: P.n SL'.FT. F£R SQ.FT. 1. APAJtT.%:E::T HOUSES. 10. OFFICES: .p,,c I or 11 $:5.00Type or II F.H. $57.00 �,• V masonry Type III - 1 hr. 41.00 I:: Type 11I). 34.00 Type III - N 39.00 55*;:c V wood fraise 33.0 Type V - 1 hr. 35.00 Lasewent 4ara;c 19.00 Type V - 32.00 3'."F=: 11. PRIVATI: GARA:;u i -I or II F.F.. 75.00 STOWAGE SHLDS: III - 1 :r. 62.00 Wood frane 8.00 7YL I:I N 60.00 Masonry 13.00 Tire V - 1 hr. 52.00 12. PUBLIC GARAGE: Hype V - IN 5C.00 Type I or F.R. 26.00 CIL CP.0;: Type I I I - 1 hr. 20.00 TyFe Tor II F.R. 50.03 Type II - :: 17.00 ^ Lt. I:/ - hr. 49.00 Type III - 17.00 }e III - 38.00 Type V - 1 hr. 17.00 .5-pe V - 1 `:. 35.OD 13. RESTACRA'2TS: "ype V - 34.00 a pe - I hr. 52.00 4. CO::aAL£SCENT NOEFIT:ALS: Type III - 1. 48.00 .ype I or 21 E.g. 69.00 Type V - 1 :r. 45.00 ...Fe III - 1 hr. S6.0D Type V - 42.00 .)-;e V - 1 hr. 48.00 14. STORES: 5. D::LLL:::3E: pe orF.R. 41.00 •;•;= �s_a; 34.GG Type III --I hr. 32.00 :;;e V .cCc fano 3;,.00 Type III - N 33.00 Basenents 5.50 Type V - hr. 29.00 f. Type V - 116.00 .ype I or II F.R. 85.00 15. SCHOOLS: Type III - 1 hr. 75.00 pe or :I F.R. 64.OJ Type V - 1 hr. 69.00 Type III - 1 tr. 45.00 7. HO;ELE AND IZ TELS: Type III - 43.00 ype I or I 51.10 Type V - 1 hr. 40.00 Type 71Z - 1 !r. 43.00 16. SERVICE STA-.=::S: type III - N 42.00 pe 11 - S 38.0. Tyre V - 1 hr. 39.00 Type III - 1 hr. 42.00 7jpe V - . 37.OG Type V - 1 hr. 26.00 8. INDUSTRIAL PLANTS: Canopies 13.00 ype or 31.00 17. THEATERS: Type III - 1 hr. 25.00 pe or II F.A. 58.00 Type III - N 20.00 Type III - 1 hr. 43.00 Type II-1 hr. or stock 18.00 Type III - 22 41.00 Tilt-up 15.00 Type V - 1 hr. 39.00 Type IV 13.00 Type V - N 37.00 Type V - 1 hr. 19.00 18. WAREHOUSES: Type V - N 18.00 Wpe I or II F.R. 26.00 9. TIEDICAL OFFICES: Type II or V-1 hr 17.00 Type or .R. 64.00 Type II or V - N 15.00 Type IIS - 1 hr. 51.00 Type III-1 hr. 19.00 Type III - N 49.00 Type III - h 17.00 Type V - 1 hr. 47.00 19. CARPORTS i PATIO Type V - N 45.00 STRUCTURES: 5.50 20. LATH STRUCTURES i DECKS 3.00 21. SWIMMING POOL - Community 86.00 Private 62.00 22. CHANGE OF OCCUPANCY 15.00 23. DEMOLITION 15.00 24. SPRINKLER SYSTEMS 1.00 25. SPECIAL INSPECTION (per man hr. spent in inspection) 36.00 26. INVSSTIGATIOti WITH REPORTS 60.DD' ne•...•A..r.e. 2- •r 4 054 Section 72-6.004 is changed to read as follows: 72-6.004. Fees. Fees for electrical, plumbing, heating and ventilating (mechanical) permits are due and shall be paid before any such work is started and before the permit, therefore, is issued. CHAPTER 76-10 FEES (is changed to read as follows) 76-10.202. Fees Required. No permit for electrical work is valid unless the fee(s), therefore, has been paid or prcvidedfor as required in this division. Fees are due, and shall be paid or provided for by the applicant before any electrical work (requiring a permit hereunder) is started and the permit, therefore, issued. 76-10.204. Cash Payment. He shall pay the amount indicated in Article 76-10.4 for each permit when issued. 76-10.206. Delete 76-10.203. Delete 76-10.210. Minimum Fee. The minimum fee, unless otherwise indicated, is Twenty-five Dollars. 525.00 76-10.212. Delete 76-10.214. Uncompleted Work. If electrical wort; is left incomplete, the person completing the work shall obtain a new permit. 76-10.402. New Dwellings. Each electrical permit for a new one or two- family duelling unit or a multi-family dwelling unit, not including provisions listed in Section 76-10.416, the permit fee is a Ten Dollar Filing Fee, plus Two Dollars per one hundred square feet or fraction, thereof, including carports or garages. I 76-10.404. Swimming Pools. The fees (including the Filing Fee of Ten Dollars) for swimming pools, (but excluding installation of yard lighting or change of electrical service) are Twelve Dollars for the electrical grounding, bonding, and connection of underwater lighting units 512.00 and a Thirteen Dollar Unit Fee for electrical wiring connections of underwater lighting units, motors, panels branch and feeder circuits connected to an existing wiring system. X13.00 76-10.406. Storable Swimming Pools, Not Tubs and Decorative Fountains. The fee (including the Ten Dollar Filing Fee, but excluding installation of yeardlighting or change of electrical service) is an Eighteen Dollar Unit Fee for electrical connections of motors, panels, branch and feeder circuits connected to an existing wiring system for above and below grade storable swimming pools, therapeutic hot tubs, decorative fountains, construction of wood, plastic, fiberglass, metal or similar materials. 518.00 76-10.408. Electric Power Distribution (Poles). (a) Construction Power (Poles). Served either underground or overhead for electric service power use. The fee for electric power distribution for construction, sites of buildings, structure, or facilities and for use on construction sites only, is a Unit Fee (including the Filing Fee of Ten Dollars ) as follows: 0-200 Ampere Electric Service 515.00 Over 201 Ampere Electric Service. $25.00 Additional Sub-feeders and Distribution Power Panels, each 510.00 (b) Permanent Power (Poles). To power equipment as specified by the owner and approved for the specified use. Permanent power pole services are classed as other permanent services under Section 76-10.603. (See 76-10.424 Open Air Sales Lots). Z/ � 050 Iu-IV.4IV. r,r�.w Jel'VILe. ine Tee Tor a permit T.o restore electric utility service (shut-off because of vacancy, fire or official act) is a Unit Fee of Fifteen Dollars (including electrical, heating and plumbing inspections and minor repairs, but excluding fees for required major corrections per Sections 76-10.603 and 76-10.604 .$15.00 76-10.412. Air Conditioning. The fee (includinn the Ten Dollar Filing Fee) for the electrical and mechanical inspections for an addition of a central A/C cooling and/or heating system, to an existing dwelling is a Unit Fee of Twenty-five Dollars for each dwellinn unit, connected to an existing electrical system, including a change of the electrical service $25.00 76-10-414. Investigation With Report. Every investigation requiring a report is chargeable at a Unit Fee of Sixty Dollars S60.00 76-10.416. Low Voltage, Protective, Security, Siqnal, Communication Circuits and TV Systems. The Unit Fee for a permit for proprietary remote control signalling, power limited, fire protection system, TV system, security system, communication and sound circuits including circuits less than fifty volts installed in commercial, industrial locations or multi-family dwelling units including Filing Fee 525.00 76-10.41W0. Plobilehome and Trailer Parks. The fee for a permit for installation of electrical power and/or lighting system construction, remodeling, maintenance, repair or other activities shall be as scheduled in California Administrative Code (CAC) Title 25, Chapter 5. Items not included in the CAC schedule shall be as required in Articles 76-10.4 and 76-10.6. 76-10.420. Solar Heating and/or Cooling System Installation. The Unit Fee for one and two-family dwelling units (including the Ten Dollar Filing Fee and change of electrical service) for the electrical and mechanical inspections required are Twenty-five Dollars for each dwelling $25.00 76-10.422. Dwelling Unit Landscape Lawn Watering Systems. The Unit Fee (including the Ten Dollar Filing Fee) for the electrical and plumbing inspections of a lawn sprinkler system for a detached one or two-family dwelling (duplex) is a Unit Fee for each dwelling unit of Twenty Dollars with electrical circuits connected to an existing system. $20.00 S� 057 76-10.424. Open Air Sales Lots and Decorative Lighting. Installation of electrical wiring required for electric service equipment, festoon and flood- lighting outlets, switches, photocell control, timeclocks, receptacles, branch circuits, etc., for temporary open air sales lots and/or decorative lighting is a Unit Fee of Twenty-five Dollars (including the Ten Dollar Filing Fee). Electric power for such uses shall be for a period not to exceed ninety days. $25.00 76-10.426. Electric Signs and Outline Lighting. Inspection of electric wiring and equipment associated with illuminated advertising or identification signs and outline lighting located at one address or sub-divided space for the same tenant or owner shall be a Unit Fee of Twenty Dollars (including the Ten Dollar Filing Fee) for the first illuminated sign. 520.00 and Five Dollars for each additional illuminated si4n 55.00 7E-1O.428. Addition and Alteration to Dwelling Unit. The fee (including the Ten Dollar Filing Fee) for electrical inspection in conjunction with a building permit for an addition to an existing dwelling unit is a Unit Fee of Twenty Dollars for the first 600 square feet (a) Up to 600 Square Feet o $20.00 (b) Each 100 Square Fee, or fraction thereof is an additional 2.00 76-10.430. Swimming Pool Continuity and Ground FAult Interrupter Testing shall be a Fee of $60.00 Each retesting S3O.00 76-10.432. Common Landscape Lawn Watering System, Multi-family, Commercial, Industrial, including service change on one water meter $35.00 Article 76-10.6 Fee Schedule 76-10.602. General . In addition to the special fees, penalties provided for in this division, the following fees shall be charged and paid for indicated electrical work. 059 r 76-10.603. Miscellaneous Permit Fee. Any permit or miscellaneous electrical work not in conjunction with a building permit, and not itemized above, shall be a Fee (including Filing Fee) of $25.00 76-10.604. Commercial or Industrial. Fees for commercial or industrial work (including retail stores, offices, motels, mobile trailers, boat harbors, boat docks and marinas) are as follows: (a) Every permit requires a Filing Fee of Ten Dollars S10.00 (b) Electrical permit in conjunction with a building permit (excluding food markets) shall be a fee based on 20" of the Building Permit Fee, plus Filing Fee. _. .. : The minimum fee (including Filing Fee) shall be $25.00 (c) Electric permits issued in conjunction with a building permit for the shell : 1) including system grounding but without partitions feeder conductors and distributing equipment shall be a minimum fee (including Filing Fee) of S25.00 2) With service equipment and distributing system shall be a fee based on 24" of Building Permit Fee, plus Filing Fee. (d) Food Market Type V-N shall be a fee based on 35% of Building Permit Fee, plus Filing Fee. (e) Food Market. All other shall be a fee based on 65" of Building Permit Fee, plus Filing Fee. Article 78-1.7 is changed as follows: 78-1.701. Permit is Invalid if Fee Unpaid. No permit is valid for which any required fee or penalty is unpaid or in default. 78-1.705. Pay Fee. Applicant and permittee shall pay fee pursuant to Section 72-6.004. 78-1.707. Refunds. Unused Permits. Refunds for unused or voided permits are governed by Section 72-6.012(b). 7 059 18-1.708. Unit Fees. (a) Unit fees shall be as provided in this section. (b) New Residences. Every permit for new residential construction requires a Unit Fee payable in advance, computed at Two Dollars per one hundred square feet or fraction thereof, plus a Ten Dollar Filing Fee. (c) Restore Service. The fee for a permit to restore gas utility service (shut off because of vacancy, fire or official act) is a Unit Fee of Fifteen Dollars (including electrical), heating and plumbing inspection and minor repairs, but excluding fees for required major corrections. S15.0c (d) Swimming Pools, Storable Swimming Pools, Hot Tubs and Decorative Fountains. The fee for swimming pools, storable swimming pools, hot tubs and decorative fountains is a Unit Fee of Eighteen Dollars, including Filing Fee $18.00 The fee for a commercial pools is Twenty-three Dollars 523.00 (e) Emergency fuel gas repair requires a Unit Fee of Fifteen Dollars which includes a Filing Fee 515.00 (f) Conversion to or from propane to natural gas is a Unit Fee of Fifteen Dollars which includes a Filing Fee 515.00 (g) Investigation with Report. Every investigation requiring a report is chargeable as a Unit Fee of Sixty Dollars 560.00 (h) Solar Heating and Cooling System Installations. The Unit Fee for one and two-family dwelling units (including the Ten Dollar Filing Fee and change of service) for electrical and plumbing inspections required is Twenty-five Dollars for each dwelling. 525.00 (i) Dwelling Unit Landscape Lawn Watering Systems. The Unit Fee (including the Ten Dollar Filing Fee) for the electrical and plumbing inspections of a lawn sprinkler system for a detached one or two-family dwelling (duplex) is a Unit Fee for each dwelling unit of Twenty Dollars with electrical circuits connected to an existing system $20.00 0 (j) Addition and Alteration to Dwelling Units. The fee (including the Ten Dollar Filing Fee) for plumbing inspection in conjunction with a building permit for an addition or alteration to an existing dwelling unit is a Unit Fee of Fifteen Dollars for the first 600 square feet, and as follows: 1) Up to 600 square feet S15.00 2) Each 100 square feet or fraction thereof is an additional $2.00 78-1.709. Miscellaneous Pernit Fee. (a) Every permit requiring a Filing Fee of S10.00 and except as provided in Section 78-1.708, the minimum fee for miscellaneous permit, not in conjunction with a building permit shall be: 1) Commercial application S20.00 2) Residential S15.00 78-1.710. Non-residential Fee Schedule. (a) Plumbing pernit in conjunction with building permit shall be a fee based on 8 of the Building Permit Fee, plus Filing Fee. The minimum fee (including Filing Fee) shall be $25.00 (b) Plumbing permits in conjunction with a building permit for the shell: 1) Without partitions or individual fixtures roughed in shall be minimum fee of $25.00 2) With fixtures roughed in shall be 20n of the Building Permit Fee. c) Food Markets shall be a fee based on 10 of Building Permit Fee, plus Filing Fee. The minimum fee (including Filing Fee) shall be $25.00 78-1.711. Special Inspection. Special inspection shall be a fee of Thirty Dollars per man hour spend on investigation, minimum of 1 hour $30.00 78-1.713. Comrercial Landscape, Lawn Hatering System. Permits for commercial, industrial, multi-family, parkway, golf course, etc., including change of service on one water meter shall be a fee of 535.00 5 _ Article 710-1.3 is changed as follows: 710-1.301. Permit Invalid if Fee Unpaid. No permit is valid for which any required fee or penalty is unpaid or in default. 710-1.305. Pay Fee, Applicants and permittees shall pay fee pursuant to Section 72-6,004, 710-1.307. Refunds. Invalid Permits. Refunds for unused or voided permits are governed by Section 72-6.012(b). 710-1.308. Unit Fee. (a) New Residences. Every permit for new residential construction requires a Unit Fee payable in advance computed at One Dollar and Fifty Cents per one hundred square feet or fraction thereof, plus a Ten Dollar Filing Fee. (b) Restore Service. The fee for a permit to restore gas utility service (shut off because of vacancy, fire or official act) is a Unit Fee of Fifteen Dollars (including electrical, heating and plumbing inspections and minor repairs, but excluding fee for required major corrections). $15.00 (c) Fireplace. The Unit Fee for installation of a factory-built fireplace in an existing building is Fifteen Dollars (including the Filing Fee). $15.00 (d) Swimming Pools, Storable Swimming Pools, Hot Tubs and Decorative Fountains. The fee for swimming pools, storable swimming pools, hot tubs and decorative fountains is a Unit Fee of Thirteen Dollars (including Filing Fee) $13.00 The fee for a commercial pool is Eighteen Dollars $18.00 (e) Air Conditioning, The fee (including the Ten Dollar Filing Fee) for the electrical and mechanical inspections for an addition of a central A/C cooling and/or heating system, to an existing dwelling is a Unit Fee of Twenty-five Dollars for each dwelling unit, connected to an existing electrical system, including a change of the electrical service. $25.00 (f) Emergency fuel gas repair requires a Unit Fee of Fifteen Dollars (including Filing Fee) $15.00 062 {g) Conversion to or from propane to natural gas is a Unit Fee of Fifteen Dollars (including Filing Fee) $15.00 (h) Investigation with Report. Every investigation requiring a report is chargeable as a Fee of Sixty Dollars $60.00 (i) Addition and Alteration to Dwelling Units. The Fee (including the Ten Dollar Filing Fee) for mechanical inspection in conjunction with a building permit for an addition or alteration to an existing dwelling unit is a Unit Fee of Fifteen Dollars for the first 600 square feet. 1) Up to 600 square feet $15.00 2) Each 100 Square feet or fraction thereof is an additional $1.50 (j) Solar Heating. The Unit Fee for one-family and two-family dwelling units (including the Ten Dollar Filing Fee and Change of Service)for electrical and plumbing inspections required is Twenty=five Dollars for each dwelling $25.00 710-1.309. Deleted. 710.1.311,Niscellaneous Fee Schedule. (a) Filing Fee. Every permit requires a Filing Fee of Ten Dollars $10.00 (b) Every miscellaneous permit not in conjunction with a building permit or itemized above shall be: 1) Commercial Application (including Filing Fee) $20.00 2) Residential (including Filing Fee) $15.00 (c) Special Inspection , per hour, minimum 1 hour $30.00 710-1.313. Non-residential Fee Schedule. (a) Mechanical Permit in conjunction with a building permit shall be a fee based on 7a of the Building Permit Fee, plus Filing Fee. The minimum Fee (including Filing Fee) shall be $25.00 (b) Mechanical Permit in conjunction with a building permit for the building shell: 1) Without mechanical equipment shall be minimum fee of $25.00 2) With equipment set, 2% of Building Permit Fee, plus Filing Fee. // 053 t (c) Food Market shall be a fee based on 2" of Buiading Permit Fee, plus Filing Fee. The minimum fee (including Filing Fee) shall be $25.00 064 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving } Street Lighting Services ) RESOLUTION NO. 82/744 Charges in County Service ) Areas for 1982-83 Fiscal Year ) The Board on May 25, 1982 having approved the Engineer's Tentative Report, containing a list of the County Service Areas, the methods used to determine the service charge, the identification of each parcel of real property subject to a service charge, and the amounts of the proposed service charge for each parcel in the service areas; and The Public Works Director on June 23, 1982 having filed with the Clerk the Engineer's Final Report; and The Board having considered the Final Engineer's Report; The Board hereby RESOLVES and FINDS that each parcel of land enumerated in the Engineer's Final Report will receive a benefit from street lighting services in the amount assessed upon said parcel, as distinguished from the benefit received by the general taxpayers; and The Board hereby CONFIRMS said report as presented and DECLARES that this Resolution constitutes the levy of the service charge for Fiscal Year 1982-1983. The Board hereby DIRECTS the Clerk to immediately file certified copies of said Final Report and this Resolution with the County Auditor Controller. I hereby oerfW that this le•tno andcorrecteopyof an action taken and entered on the minutee of the Board at Supenisors on the data shown. A rTESTED: JUN 2 91982 Orig. Dept.: Public Works Department J.R.OLSSON,COUNTY CLERK Traffic Operations and ex officlo Clerk of the Hour cc: Public Works Director Traffic Operations sy Deptry County Auditor-Controller County Administrator County Counsel Public Works Accounting res.slsc.t6 RESOLUTION NO. 82/744 UUJ IPi THE BOARD OF SUPER'•;ISORS OF CONTRA COSTA COUNTY, STATE OF CALIF OPUTIA Re: Consolidating Election with ) General Election: ) Date of Election,: Novem er 2, 1982 ) Resolution_ No. 82/745 Governing Board: Board of Directors ) Fublic Entity: Alameda-Contra Costa Transit )District Type of Election Vembers of Board of } Directors ) The Board of Supervisors of Contra Costa County RESOLVEES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in a portion of the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughcut the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that consent to such a consolidation is given and the said election called to be held on November 2 , 19_82; in a portion of the territory of said public entity shall be and the sane is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTI�R RESOLVED PND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Alameda-Contra Costa Transit District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be racorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, IT IS FEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the same to the Alameda-Contra Costa Transit District IT IS HEREBY FURTHER RESOLVED UD ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to tl��,Writers of the said public entl y e list of candidates to be voted i� substantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/745 El (3/78) 066 IT IS HEREBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directors, Alameda-Contra Costa Transit District PASSED on June 29, 1982 by unanimous vote of Supervisors present. CERTIFIED COPY I certify that this is a full.true&correct copy of the original document w!&Ii is on file in my office. and that It was passed &adopted by the Board of Supervisors of Contra Costa County. California,on date shown. A'�TSST: J. IL OLSS0 County Cle S esoffkio Clerk of said Board of Supervlsors, Dy eputy'Clerk. .... ..�......r[�A. . ..on!p-IA- cc: Public Entity - Alameda-Contra Costa Transit District County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution Na. 82/745 El 3/78 067 EXHIBIT A ALAMEDA-CONTRA COSTA TRANSIT DISTRICT Director, Ward III Vote for One Director, Ward IV Vote for One Director, Ward V Vote for One Director at Large Vote for One RESOLUTION NO. 82/745 069 IF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUI•ITY, STATE OF CALIFORNIA Re: Consolidating Election with } General Election: ) Date of Election: November 2, 1982 ) Resolution No. 82/746 Governing .Board: Board of Directors ) Public Entity: Contra Costa Resource Conservation District Type of Election: Members of Board of ) Directors } The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in = the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore 12REBY RESOLVES AND ORDERS that consent to such a consolidation is given and the said election called to be held on November 2 19 $Z in the territory of said public entity s^all be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FLIRT K--,R RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Contra Costa R qniirrp Conservation District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sarin to the Contra Costa Resource Conservation District IT IS HEREBY FnTHER RESOLVED AND ORDSPED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to tlja,&pters of the said public entity e list of candidates to be voted In substantially the form set forth in "Exhibit A" attached hereto and by reference incor- porated herein. Resolution No. 82/746 El (3/78) 069 IT IS HEREBY FURT:EM RESOLVED A?iD ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the samale and official ballots the list of candidates to be submitted to the qualified electors of the said public entity -------------------------------------------------------------------- and such other incidental expenses as may be incurred'solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directors, Contra Costa Resource Conservation District. PASSED on June 29, 1982 by unanimous vote of Supervisors present. CERTIFIED COPY I certify that this is a full, true&correct copy of the original document which is on file in my office, and that it x%-as passed &adopted by the Board of Supervisors of Contra Costa Couno% California, on th date shown. ATTEST: J, R. 01,SSOX. County er a.ex-officio Clerk of said Board of Supervisors, YD puty Clerk. on-6; �29Z.- . cc: Public Entity - Contra Costa Resource Conservation District County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/746 El 3/78 070 Board Of Directors VOTE FOR TWO E33IBIT A 071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Consclidating Election with ) General Election: Date of Election: November 2,, 1982 Resolution No. 82/747 Governing Board: Board of. Directors ) Public Entity: Pleasant Hill Recreation and Park District Type of Election: Members o oar o Directors ) The Board of Supervisors of Contra Costa County RESOLVE'S THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES AND ORDERS that consent to such a consolidation is given and the said election called to be held on November 2 1 �9 82, in the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FUtT:E,::R RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election_ precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Pleasant Hill Recreation an Park District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, IT IS HEREBY FURTHER RESOLVED AND ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby( authorized and directed to certify the same to the Pleasant Hill Recreation and Park District IT IS HEREBY FURTHER FESOLVED ADM ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted tovoters of the said public entity thelist of candidates to be voted n substantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/747 El (3/7,9) 072 IT IS HEREBY FJRT?•B;P. RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional eypense of printing upon the sample and official ballots the list of candidates to be submitted to the qualified electors of the said public entity and such other incidental e�.penses as may be incurred'solely by reason of this order of consolidation. AND DE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the Count; Clerk of Contra Costa County a_nd one certi- fied copy to Board of Directors, Pleasant Hill Recreation and Park District. PASSED on June 29, 1982, by unanimous vote of Supervisors present. I hereL+y ccrH4y CiSe4 thta is a tn:a snd car.cc:copyof en ac on ic...;arei cn._.1,.i c .....:'sn tics of the Deerd o4 t'1 "c ni;,U ca:c c ATYES,1 : J.fi.O1231,I,C:IUV i Y CL`.rff and oz of?!c?o Clerk Of'r:a Eoard By ,Daputy cc: Public Entity Pleasant Hill Rec. & ark Distric County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/747 El 3/78 073 Board of Directors _ Vote for Three MIBIT A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: In the Matter of Support of ) Legislation SB 1531 to Correct ) a Drafting Oversight in SB 215's) RESOLUTION NO. 82/748 Local Option Fuel Tax (LOFT) } Requirements ) Whereas, Senate Bill 215 allows a Local Option Fuel Tax (LOFT) to be imposed by a county on a countywide basis in accordance with Part 4, (com- mencing with Section 9501) of Division 2 of the California Revenue and Taxation Code; and Whereas, Section 9502(a) of the California Revenue and Taxation Code specifies that prior to imposition and collection of any such tax, a proposition granting authority to the County to impose the tax shall be submitted to and approved by the voters at an election; and Whereas, the LOFT cannot be submitted to the voters unless all cities in the region approve the Written Agreement to distribute the potential LOFT revenues. Unless SB 1531 becomes law before the November 2, 1982 election, one city's veto of the Written Agreement would prevent this measure from being considered by the voters. SB 1531 ,•could make the Written Agreement requirement identical to the Ballot Proposition requirement, i.e., "approval by the County and the majority of the cities having a majority of the population in the incor- porated areas of the County." Whereas, SB 1531 is before the Legislature as an urgency status measure because passage within the next three months may be critical to our regional efforts to submit a Local Option Fuel Tax (LOFT) Ballot Proposition before the voters this November. Voter aporoval of the LOFT would result in the region receiving an estimated additional $16 million annually of which the County would receive approximately $3.4 million for road maintenance and rehabili- tation purposes. Whereas, the Director of Public Works recommends supporting the urgency status and passage of SB 1531. It is therefore, BY THE BOARD ORDERED that proposed State Legislation SB 1531 is supported. 1 herabyCertily that tilts is a true and correct COPY 01 .Q,(ErC--�cr t!L ^'_'! of the Board of Srrrvle sJUN A 2 9 X982'rawn. 01 TESTED: J.�7. OLS,;nps C04INTY CLERX and ex o"iie.o Gtutk of the E3oard By 11 Deputy Orig.Dept.: Public Works (Admin. Svcs) County Administrator Art Leib Legislative Delegation RESOLUTION NO. 82/748 0'7 5 « THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Abatement of ) RESOLUTION NO. 82/749 the Property of ) Oscar D. and Bernice ) L. Anderson ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1979 Edition Sec. 203; Uniform Housing Code, 1979 Edition, Sec. 1001; and Title 25, Chapter 1, Subchapter 1, Sec. 114 et seq. of the California Administrative Code, having determined that the building (s) and or improvement (s) located at 2416-2424-2428 Olympic Blvd., Walnut Creek, CA are substandard and is therefore a public nuisance; and said Build- ing Inspector having posted said property with Notice of Substandard Building and having notified the owner of said property that it is substandard in the manner provided by law as appears more par- ticularly from the declaration of the Building Inspector on file herein; and WHEREAS the said buildings and improvements have not been repaired or removed as required by said Notice of Substandard Buildings and improvements, and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the buildings and improvements thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by law; and WHEREAS the matter having come on for hearing by this Board on Tuesday,June 29, 1982 at 10:30 A.M. as provided in the notice hereinabove mentioned; and WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said buildings and/or improvements are substandard as defined in Section 1001 of the Uniform Housing Code, 1979 Edition. Orig.Dept.: Building Inspection Department cc: William Martindale Special Programs Coordinator RESOLUTION NO. 82/749 076 1 BE IT THEREFORE RESOLVED that said buildings and/or improvements are substandard and are declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days from the date of this hearing by: 1. Removing all trash; debris; inoperable vehicles from the property. 2. Securing all required Building, Plumbing, Electrical and mechanical permits for all structures within 30 days from the date of this hearing to bring them up to minimum housing code requirements. 3. In the event the Andersons do not comply with items 1 and 2 as outlined above the Board of Supervisors grants jurisdiction to the Building Inspection Department to proceed with the demolition of 2424 Olympic Blvd., and the removal of all trash, debris, and abandoned cars from the entire property. A lien shall be placed on the property for all costs incurred. r norct y cartily that this Is a true and.aorrect copyof an action taken anG entered on the minutes of Vie Board or Supervisors on the date shown. ATTESTED: JUN 29 IM J.R.OLSSON,COUNTY CLERK and ox aRlclo Clerk cl the Board -2- RESOLUTION NO. 82/749 077 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: t W.SWV6' ar,MOft8k,TOrl9R{96 NOES: -- ABSENT: ABSTAIN: -- SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/750 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for Fiscal Year 1981-82; and WHEREAS, the Board has been advised that a certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective July 1, 1982: Add Private Institution Monthly Rate La Cheim School Residential Program (N) $ 2,012.00 (Maximum) tAarobyWily that this Is a true andcamiett W40 an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 2 9 1�8? '.R.OLSSON,COUNTY CLERK andel or officio Clerk of the Board peps' Orig.Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney - Family Support County Administrator Auditor-Controller Supt. of Schools 078 RESOLUTION N0. 82/750 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 ,by the following vote: AYES: ftWo>>.FaMsn,fthraLLLr,VcPe:L,Toriabon NOES: — ABSENT: — ABSTAIN: RESOLUTION NO. 82/751 SUBJECT: EXTENDING RATES FOR CHILD CARE INSTITUTIONS The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The rates established by Resolution No. 81/1013, dated September 1, 1981 and all subsequent Resolutions or orders which added specific institutions or otherwise changed the rates set therein, are HEREBY EXTENDED as the INTERIM RATES for said facilities. 2. The provisions of Resolution No. 81/1013 are subject to such rates, as extended. 3. As to the 1982-83 fiscal year all such rates are interim rates and are adopted in advance with the express proviso that they are subject to retroactive adjustment to permit increases effective on or after July 1, 1982. 4. This Board retains the right to grant rate increases effective on or after July 1,.1981, for the 1981-82 fiscal year only in accordance with Resolution No. 81/1013. /AaebYcWffy that thlsle a true and eorreotooWar an aetlon taken and or,tared on the minutae of th1 Board of Supervisors on the data shown. ATTESTED: JUN 2 91982 :.R.0LS90&', COUNTY CLERK and ex officio Clark of the Board � � IalpfMp C. Matthewo Orig.Dept.: Social Service cc: County Welfare Director Health Services Attn: Director County Probation Officer District Attorney Attn: Family Support County Administrator r� Auditor-Controller 0�f9 Superintendent of schools RESOLUTION NO. 82/751 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 ,by the following rote: AYES: ft*"&F44i2'73 4hCZj:;,E%?Q7f',Torakson NOES: ABSENT: ABSTAIN: SUBJECT: ) Amendment to Section 404.3 ) RESOLUTION NO. 82/ 752 Personnel Management Regulations ) In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed change, and upon the recommendation of the County Administrator, Personnel Management Regulation Section 404.3, adopted by Board Resolution No. 81/1468, is amended as in- dicated below: 404.3 Notification of Disqualified Applicant. A disqualified appli- cant shall be notified of THE CAUSE OF disqualification. In the case of disqualification because of failure to meet the requirements, the applicant shall be notified by mail to the last known address sufficiently in advance of the examination to allow for submission of additional evidence to the Director of Personnel. AN APPLICANT WHO HAS BEEN DISQUALIFIED MAY APPEAL THE DECISION WITHIN FIVE BUSINESS DAYS OF THE MAILING OF THE NOTICE. THE APPEAL MUST BE SUBMITTED TO THE DIRECTOR OF PERSONNEL IN WRITING AND MUST INCLUDE ADDITIONAL EVIDENCE IN SUPPORT OF THE REQUEST. The Director of Personnel shall not in any event waive the minimum qualifications for en- trance to examination for, or appointment to, a position in a merit system classification. THE DECISION OF THE DIRECTOR OF PERSONNEL SHALL BE FINAL. MnDy co"My that fhfe is a true andcoffeef owdr on action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 2 91982 :.R. OLE>:Un;Gini%TY CLERK and ax officio Clark if the Board �.Matthewl� Orig. Dept.: Personnel cc: Administrator County Counsel Merit Board RESOLUTION NO. 82/ 752 080 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) State Disability Insurance ) Coverage for employees in ) Resolution 82/ 753 the Deputy Clerks' Unit ) Represented by United ) Clerical Employees, Local ) 2700, AFSCME ) The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is ex-officio governing board resolves that: 1. Provisions contained in the Letter of Agreement dated June 14, 1982, between the County and United Clerical Employees, Local 2700 AFSCME, provided for the conduct of an election so that employees in the Deputy Clerks' Unit may elect coverage under the State Disability Insurance Program. 2. This Board on June 15, 1982, approved a Memorandum of Agreement con- cerning the conduct of an election on the question as to whether employees in the Deputy Clerks' Unit wished to participate in State Disability Insurance Program. 3. The Employee Relations Officer has advised that pursuant to the provi- sions contained in the Letter of Agreement dated Jure 14, 1982, employees in the Deputy Clerks' Unit have participated in an election and have voted for coverage under the State Disability Insurance Program. 4. The Auditor-Controller is instructed to begin payroll deduction for State Disability Insurance for employees in the aforementioned representation unit to commence with the July 10, 1982 payroll. I Aerebycertlly that this Is a true and correct copyaf art action taken and entered on the minutas of the Board o1 SuFerviscrs on the data shown. ATTESTED: JUN 2 91982 :.R. OLSSUN, COUNTY CLERK and ex otticio Clark of the Board Deputy cc: Director of Personnel County Administrator Auditor-Controller County Counsel United Clerical Employees, Local 2700 AFSCME All Clerk Administrators of the Court Marshal RESOLUTION NO. 82/753 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declaring Sycamore Valley Road West) RESOLUTION NO. 82/754 to be a County Road, ) Subdivision 5598, ) San Ramon Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5598 have been completed as provided in the agreement with The Ranches of Danville, LTD and Danville Venture heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and On April 27, 1982, this Board resolved that said improvements were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: BE IT RESOLVED that Sycamore Valley Road West, 60/92, 0.18 mi. as shown and dedicated for public use on the Final Map of Subdivision 5598 filed May 20, 1981, in Book 252 of Maps at page 4, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be (a) County Road(s). l hereby certfly that this is a true and corracteoeydf M action taksn and entered on the mkiutea of the Ooard of Supervisam on the date shown. ATTESTED: JUN 2 9 1982 J.R.OLSSON.COUNTY CLERK and ex officio CArk of the Board Ey Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander The Ranches of Danville, LTD and Danville Venture CO La Jolla Dev. Co. P. 0. Box 2388 La Jolla, CA 92038 082 RESOLUTION N0. 82/754 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA June 29, 1982 In the Matter of ) Proposed Vacation (1893) of ) a Portion of Remington Drive, ) Danville Area ) } The Board on June 22, 1982 having closed the public hearing on the above proposed vacation and having deferred to this time its decision; The Board took no further action on the aforesaid matter but by Resolution No. 82/754 accepted Sycamore Valley Road West into the county road system. Sycamore Valley Road West is the official name of that portion of "Remington Drive" proposed to be vacated, as shown on the Final Map of Subdivision 5598. THIS IS FOR RECORD PURPOSES ONLY. I hereby certify that this is a true and correct copy of a Matter of Record entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: June 29, 1982 J. R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy 083 BOARD OF SUPERUSORS OF COiTRA COSTA COUNTY, CALIFORM- A Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penal- ) RZ3OtJTIO-N X. 821-156- ties 2/75sties and fees on the 1981-82 Secured ) Assessment Roll. ) TAX CJLLSCTO3'S 1. On the Parcel Numbers listed below, 6p delinquent penalties, costs, redemption penalties and fees attached to the second installments due to inability to com;,lete valid procedures initiated prior to the del- inquent dates. Having received timely payments, I now request cancell- ation of the 6; delinquent penalties, costs, rede:,ption penalties and fees, pursuant to Revenue and Taxation. Code Section 4985. 009-502-015-2 00 054-140-013-1 02 074-343-027-4 00 085-222-001-1 01 086-o51-oto-6 of 089-370-015-3 01 189-051-032-2 01 206-132-002-0 01 234-loo-018-6 01 515-380-020-5 00 560-212-019-7 00 Dated: June 29, 1982 ALFRED P. LJiZELI, Tax Collector I ent to these cancellations. :! B. CLAUS ' , Co Counsel By: � �� r s - ,Deputy 3y: ,Deputy X-X-X-X-X-X-X-X-X-X X-X-X-X-X-X-X-fyA-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 dates, the Auditor is ORDERED to CA-.2'a them. PASS--!) O3 L ,by unanimous vote of Supervisors present. APL:bly tharebyeortifv!Yre£Ihfaieatruoar�dcorroctcopvct gr,ectton tClrtn c:rd:i':rrvd.on tha r-Ihutes of tho cc-. County Tax Coll ,$$t Scp.rvts ^cr tta de"cc: o shorn. County AuditorAT i£ST[1JL.S CCMCC�'.3TY CLL=Rit and ax oitt ;o C'iB;k of the 506rd /n 1 HY Y° / �` � OsputOLG�ICfi 170. 82/'SS i 084 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Levy of Assessments for Fiscal Year RESOLUTION NO. 82/7 56 1982-83, Assessment District 1979-3, West Pittsburg Area. WHEREAS the Board of Supervisors heretofore fixed this time for a public hearing on the proposed levy and collection of assessments within Assessment District No. 1979-3 (I-L-2) Lynbrook Development, West Pittsburg area, as set forth in the Annual Engineer's Report filed with the Clerk of the Board on June 1, 1982; and WHEREAS said 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; and WHEREAS no written or oral protests were received; NOW, THEREFORE, BE IT RESOLVED that the aforementioned assessments as set forth in the Annual Engineer's Report are hereby APPROVED. I hwoby CW*Hw this of*thawmewmtowof W&VOW toftn and entered on the n0uhm of Ow 8Wd of Supenibm on the do* ArrESTED. JUN 2 91982 J.R.omoN,couNry cLERK and ex oftlo Work of Me NowW By D"Wy Orig.Deiii.-:' Public Works/Admin. Svcs. cc: County Administrator County Counsel County Assessor P. W. Accounting Crocker Homes, Inc. RESOLUTION NO. 82/7 56 085 RESOLUTION NO. 82/757 RESOLUTION APPROVING AGREEMENT FOR ENGINEERING SERVICES ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the County of Contra Costa and Leptien-Cronin Cooper, Inc., for services as Engineer of Work for Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, dated the 29th day of June, 1982, on file with the County Clerk. The Director of Public Works 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 29th day of June, 1982. ATTEST: JAMES R. OLSSON,nClerk By RESOLUTION NO. 82/757 086 RESOLUTION NO. 82/758 RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board-of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the County of Contra Costa and STURGIS, NESS, BRUNSELL 6 SPERRY a professional corporation, for services of that firm as Special Bond Counsel for Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, dated June 29, 1982, on file with the County Clerk. The Director of Public Works 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 29th day of June, 1982. ATTEST: JAMES R. OLSSO�N,, Clerk ByA,1— RESOLUTION NO. 82/758 087 RESOLUTION NO. 82/759 RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: This Board intends to order the following improvement under the authority of the Municipal Improvement Act of 1913: Funding of the local share of the non-federal costs for the Phase I San Pablo Creek Improvements which extend from Giant Highway westerly to San Pablo Bay Marsh. The proposed improvements will consist of approximately 3,500 linear feet of concrete rectangular channel lining and 4,500 linear feet of earth trapezoidal channel and incidental items of work. The local share of the non-federal cost will include construction, relocation of utilities, purchase of project rights of way, engineering and administration costs and Assessment District proceeding costs. This Board finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundaries of Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California". This map has been approved by the Board of Supervisors and is now on file with the County Clerk. The land within the exterior boundaries shown on the map shall be designated Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California. This Board intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, the City of Richmond and this County now in use in the RESOLUTION NO. 82/759 8 8 performance of a public function. Where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the written consent of the landowner. This Board intends to enter into an agreement with Pacific Gas and Electric Company, Pacific Telephone and Telegraph Company and West Contra Costa Sanitary District under the provisions of Section 10110 of the Streets and Highways Code, inasmuch as certain facilities included in the improvement are to be under their ownership, management and control. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (12%) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature fourteen years from the second day of July next succeeding ten (10) months from their date. This Board finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (commencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. This Board appoints Leptien-Cronin-Cooper, Inc., as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. 2 RESOLUTION NO. 82/759 089 In the opinion of this Board, the public interest will not be served by allowing owners of assessable lands to enter into a contract for the work of improvement as otherwise permitted in Section 10502.2 of the Streets and Highways Cade. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to the general fund if the surplus does not exceed the lesser of one thousand dollars ($1000) or five percent (58) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427.1 of the Streets and Highways Code. 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 29th day of June, 1982. ATTEST: JAMES R. OLSSON, Clerk By r-( / : 3 RESOLUTION NO. 82/759 090 RESOLUTION NO. 82/760 RESOLUTION ACCEPTING REPORT AND SETTING HEARING OF PROTESTS ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: 1. At the direction of this Board, Leptien-Cronin Cooper, Inc., Engineer of Work for improvement proceedings in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, has filed with the County Clerk the report described in Section 10204 of the Streets and Highways Code (Municipal Improvement Act of 1913) . This Board accepts the report without modification, for the purpose of conducting a hearing of protests to the improvements described in the report. 2. This Board sets 10:30 A.M. on Tuesday, August 3, 1982, in the Chambers of the Board of Supervisors in the Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing protests to the proposed improvements. 3. The County Clerk is directed to publish, post and mail the notices of improvement required by the Municipal Improvement Act of 1913, and to file an affidavit of compliance. The notice shall be published in THE INDEPENDENT & GAZETTE. t RESOLUTION NO. 82/760 r 091 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 29th day of June 1982. ATTEST: JAMES R.. OLSSON, Clerk By 2 RESOLUTION NO. 82/760 . � 092 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Toriakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Financing Public Facilities Necessitated by Development in the Sycamore Valley Area RESOLUTION NO. 82/761 WHEREAS the Board having received Resolution No. 19-1982(SR) adopted by the San Ramon Valley Area Planning Commission on May 5, 1982 recommending that owners of small parcels not be required to participate in assessment districts for financing public facilities within the Sycamore Valley area until such time as they choose to develop their property and urging that the Board, when conducting hearings on assess- ment district formations, consider allowing one residential exemption per legally established lot, deferral of payment by existing homeowner unless and until his or her land is subdivided, or other such adjustment as deemed appropriate; and WHEREAS developers of property in the Sycamore Valley Specific Plan are required to finance construction of significant capital facilities to meet the need for roads, parks, schools, fire and police protection generated by the development; and WHEREAS the Specific Plan required a funding mechanism to be established to provide these public facilities which could be an assessment district(s) or other financing mechanism(s) acceptable to the County; and WHEREAS the 2500 acre Specific Plan area consists of approximately 80 separate ownerships, ranging in size from under one acre to over 1000 acres in size, many of the smaller parcels containing the principal residence of the landowners; and WHEREAS the formation of an assessment district to implement the larger developments may be out of phase with the desires of the owners of smaller parcels who are not currently developing their property but may do so at some future time; and The Board having discussed the matter and having generally concurred with the recommendation of the San Ramon Valley Area Planning Commission but having noted that implementation of the Specific Plan will be the responsibility of the new City of Danville as the Board has lost jurisdiction with the June 8 election to incorporate this area; NOW, THEREFORE, the Board urges the City Council of Danville to implement the Sycamore Valley Specific Plan as adopted by the Board of Supervisors on June 23, 1981 and, in doing so, endeavor to partition and/or require the time of payment of the assessments with the least disruptive impact on the individuals with family-related properties. I hereby Certify that thk is a fru*and Coffee t copy 0t an action taken and entered on the minvne of tha &ard 0t Suparvisors on the date ah01Yn. ATTESTED. 2L �9P2 J.A.oLSSON,COUNTY CLERK .and ex officio Clark of thfi Bard Orig.Dept.: Planning Department 8y janc_ ��P cc: Director of Planning gdy Danville City Council RESOLUTION NO. 82/761 093 BOARD OF SUPF3i1ISORS OF CO.UA COSTA COUNTY, CALIFOilflA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) and Fees on the 1981-82 Secured ) &;SOLUTION :10. 82/7102 Assessment Poll. ) TAX COLIL-,�70. 3 1. On the Parcel :lumbers listed below, 6% delinquent penalties, costs, redemption penalties and fees atta:hed to the second installments due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section 4985. o67-342-016-2 01 110-321-Oo5-8 Ol 414-054-013-1 02 068-362-007-4 O1 134-455-021-3 00 504-291-029-8 00 073-082-008-1 01 128-390-035-3 00 505-252-oj4-9 O1 085-185-0)5-7 01 183-352-0o4-0 o0 520-172-001-7 00 086-123-023-3 01 195-180-017-4 00 534-032-021-6 02 095-107-001-0 01 233-120-013-5 00 538-132-011-7 01 095-321-021-8 01 233-120-045-7 00 556-fol-o07-h co 096-020-047-5 01 266-oho-ol8-1 02 701-216-060-7 17 059-183-022-6 of 373-265-003-5 01 704-104-001-0 17 Dated: June 16, 1982 ALF&:D ?. L0:•L:LI, Tax Collector I co ent to these cancellations. JO' CLAAUSEN, Count ounsel By: �Q �..,,Deruty eBy:� ,Deputy x x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x x-x-x-x-x-x-x-x -x-x-x-x x-x x x BOARDS 0.t:7a::: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the ibability to complete valid procedures initiated prior to the delinquent dates, the Auditor is O-Ds 2 S to CA;ICBL Thai$. PASSED oil JUN 29 1982 , by unanimous vote of Supervisors present. APL:bly cc: County Tax Collector cc: County Auditor therebyeeril;nerflits isar:uaandeorractcopycr en action taka::esu ,W.r,•i:rures o!tho Board of c^th date:ho:;:n. JUN 2 9 1962 R%SOLUTION NO. 82/74a J.t;.CiSSt.'+, CC'ilt,7i'CLERK and&X o;r::.is C.SI,'c ci Hitt 60sro 8y� Deputy 094 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. � 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 19 81 - 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 1981-82 430-402-028-4 85013 4831 & 4986a(a) CORRECT ADDRESS & REMOVE PENALTY: Gus Aragon Steve Aragon 16 Allen Lane E1 Sobrante, CA 94803 Deed ref. 10326/948 5-15-81 Use code 11-1 ---------------------------------------------------------------------------------------- END OF CORRECTIONS 6/16/82 Copies to: Requested by Assessor PASSED ON JUN 2 9 1982 unanimously by the Supervisors Auditor oa= ; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 7� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and masked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor OH!JOSEPH'GNED UTA 6Y JUN 29 1982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors • present. Vahen require y law, consented to by the ,nty Counsel r BYPage of 3 ief, alutio !hemby cartify that this 13 a true and correctcopy of pies: Auditor an action taken and watsredon tha minutes of the Assessor-MaCArthur aoard Of da:a chown Tax Collector ATTES'7C7. JUN 2 g 9a2 J.R.GISS0`T'.. CMW; end ex Q-W,G.'7 -11610 Board By Deputy A 4042 12/80 RESOLUTION NUMBER &P7` 096 ASST 550R'S OTTICE ❑ CURRf HT KOLL CHANGES 1-11111,111 ROLL LAST SUBMIT TEO RY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR ?NTERE57 SECURED TAX DATA CHANGE 1� PH I'llROLL CHANGES BICLUDINC CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. aAIC» DAu -rte AUOITCR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAY E X E M P T 1 0 N S S CORR♦ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A EHANCE G X NEWLANDAV NEW IMPR.AV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AV. E A.V. 4F' ll `` / �7 ASSC55E E'S EXEMPTION CHECK )/ { v ASSESSOR'S DATA ) TRROLL YEAR ��YCI -�/ R 8 T SECTION NAME ` 7YO G z ASSESSOR'S DATA A55ESSEE'S EXEMPTION CHECK ROLL YEAR c R BIT SECTION NAME Z [L C TRA os oo I!To O z c AASSESSEE'S / EXEMP7ION CHECK ASSESSORS DATA NAME ( 'Y! I- S TRA -'1' -1 ROLL YEAR i'% G -�' R 6 T SECTION ]C� - Ik i J ASSESSOR'S DATA ASSE SSE E'S TRA [ -Y EXEMPTION CHECK ROLL YEAR C' C R 8 T SECTION "`/' - NAME LC'l .�C7 "L. C�6 �O4 /�� Jl: c/C7f ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME / C�7ti TRA.I�Lt,� ROLL YEAR ;� -�'/ R BIT SECTION - s 0 75-0 12 SOv ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRAI ROLL YEAR C.� 1 - R&T SECTION — C__��Q 5.5A I�OOA /..FL A SSE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/d7</ -�_6 R9T SECTION -2-3--V1/-)-3 lj ASSESSEES TRA EXEMPTION CHECK ROLL YEAR /-7 R8T SECTION ASSESSORI5 DATA NAME -C' 0 C=31 AR4489 (12/16/60) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER i CD PRINCIPAL APPRAISER" `:vf f / ��`- DATE �� L A 55t SS OaS OFtICf ❑ CURRENT ROLL CHANGES (EOUA.LI7ED ROLL LAST SUBMITTED BY AUDITOR) IfICLUDING ESCAPES WHIC II CANNY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IIITEREST OR PENALTIES. eA TCH DATE AUDI T CR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDTIOR F E TOTAL OLDAV E X E M P T 1 0 N S A PARCEL NUMBER M LEAVE BLANK UNLESS THERE IS A CHANGE Co.. I E NET OF NEWLANDAV NEW IMPMAV PER5ONAL PROP.A.V. G X N EXEMPTION$ INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E e.v. E AV. E AM, dt EXEMPTION CHECK A.SSE 55EE'S ASSESSOR'S DATA NAME TRA ROLL YEAR/ 7� -Jf'o R8T SECTIONC�:f.J O I ' A55E5SEE'S EXEMPTION CHECK ROLL YEAR L R 6T SECTION r ASSESSORS DATA NAME TRA /1,'G7 'J � z M ASSESSEE'S �' EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - REIT SECTION ASSESSE E'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR LR FS T SECTION 1 ASSESSOR'S DATA ASSESS NAME CE'S TRA EXEMPTION CHECK ROLL YEAR RBT SECTION ASSESSORS DATA ASSFSSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR RBT SECTION A55E55EE'5 EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION ASSESSEE'S EXEMPTION CHECK 3 ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION 0 � J AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1. SUPERVISING APPRAISER) hL -� l� PRINCIPAL APP RAI SEf -' �_/� DATE A L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 7/os 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 oath this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ORIGINAL SIGNED BY JUN 2 9 982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requ' d by law, consented to by t ounty/ Couns By Page 1 of 7 Deput ?Coies: f, Valu on I hereby carMv that this Is a trua and corroctaopy rx Auditor an ectlan taY.an and,--mTred.on the rfrfnutas of the As -19acArthur Board of CU'dorrlears on the date shown. Tax Collector ATTEST-7L':--J-UN J.R. t?iCS0 , G�:'JAr-',•"CiSRi er:d'i.:cr;-:;;f;;vtk:;thoBoard 8y / / � l�.Deputy A 4042 12/80 r RESOLUTION NUMBER Qa�7tpJ .SSESSOP'S CIRC[ LURAf NT POLL CHANGE5 LGt1ALCED POLL LAST SUBMITTED OY AUDITOR) INCLU011:G ESCP PES WHICH CAMP T NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ' ❑ PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH 00 LARRY INTEREST OPRPENALTIES. 0.TCH DATE AVDITCR S EM DATA FIELDS E U LS AUDITOR'S MESSAGE AIID,TOR F E F TOTAL DLDAV E X E M P T 1 0 N S S PARCEL NUMBER M LEAVE DLANK UNLESS THERE IS A CHANGE G CO.-A I E NET OE NEW LAND AV NEW iMPR.4V PERSONAL PRO P.AY. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T o�}5 1- AV, E AV. E A,V. .�- _Cl-(,%�_C• �.� _JCS J� ,�,5'/ -`" ��__ h55ESSEE S c ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR R 8 T SECTIONkk z ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R&T SECTION LAME F., r Ts Z ASSESSORS DATA ASSFSSEE'S TRA EXEMPTION CHECK ROLL YEAR � i NAME / / / ) R 9 T SECTION - ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR/2,f R&T SECTION -5 G 1 c/ ' ASSESSORS DATA NAME ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR/c;, R 8 T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R6T SECTION NAME /ns-/ f , !-C-V7 67- ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA R�tff LP7 R8 T SECTION 5-0- r, 0 000 ,L< E� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR , - � RBT SECTION 0 ' T AR4484 (12/16/80) 1►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER l C) PRINCIPAL APPRAISER�, IC/� t'- DATE TL •SSE:SOA S O—CE 1\/1 CURRENT ROLL CHANGES ITOUt.L1111 ROLL LAST SUDMITTEO RY AUOITORI IKJ-�yl INCLUDIIIG E5CAPES-11CH CARRY NEITHER PENALTIES NOR IN'ERES7 SECURED TAX DATA CHANGEPOR ROLL CHANGE' INCLUDING CURRENT YEAR ESCAPES WH'CH DO CARRY ❑ RIINTEREST OR PENALTIESDATCR DATE, AUDITOR S EM DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F ETOTAL OLDAV E X E M P T I O N S S Col. PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x HEW LAND AV NEW'MPR.A V. PERSONAL PROP.AV T 7 7 N EXEMPTIONS INCLUDE5 Y AMOUNT Y AMOUN7 Y AMOUNT E T P51 E A,V, E AV. E A V �k ASSESSEE'S EXEMPTION CHECK a ASSESSORS DATA 'AME TRA ROLL YEAR /j�i� �`Z RDT SECTION io ASSESSORS DATA NAMAMassNE TRA E'S EXEMPTION CHECK ROLL YEAR/l,r, l RST SECTION f/T- f'.� Z --31 `!aK A55ESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR ��� -�'7 R9 T SECTION /P.? ?s_'i (/,13 .mss 73� r ASSESSOR'S DATA ASSESSEE'S EE'S TRA EXEMPTION' CHECK 116,ROLL YEAR _` � v-- ASSESSOR'S � y� -`>;!. RST SECTION i ASSESSEE'S EXEMP71ON CHECK r� ASSESSORS DATA NAME ,( (��] TRAIll. ROLL YEAR�c �/ -,F? R S T SECTION :,(.(j -6111- J w.� (-1—v O / Z7 ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK C l NAME ROLL YEARCd - RST SECTION 7V s FT P 7 ASSESSORS DATA AS ESSEE'S IT RA EXEMPTION CHECK ROLL YEAR NAME G.f%� -�' RST SECTION C/ IL,. ASSESSORt DATA ASNAMEES RA EXEIAPTION CHECK ROLL YEAR/� . - '� RST SECTION /f3/ 0 r ` I 1 AR4489 (12/16/80) 116,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 11h, 1/ pPRINCIPAL APPRAISE-�''''�`'� /" °'��^ DATE ASSTSSOR'S OEEICECURRENT ROLL CHAttGES �GUALIi ED ROLL LAST SURMITTED HY AUDITOR) INCLUDING E5CWES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES*"I-H DO CARRY ❑ INTEREST OR PENALTIES. la TC.I DATE AVDITCR S EM U L DATA FIELDS E AUDITOR F TOTAL CILDAY E X E M P T 1 0 N S AS CORR• PARCEL NUMBER I E NET Or LEAVE BLANK UNLESS THERE IS A CHANGE G % NEW LAND A.V. NEW IMPR.AV PERSONAL PROP.AV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. E AV 3-� 0�oo7- S o �E -� ASSESSORS DATA ASSE55EE'S TRA EXEMPTION CHECK ROLL YEAR g` X�i R B T SECTION y�,3 / NAME /�/ -V�.� ` �. z ASSESSORS DATA As E55EE'S EXEMPTION CHECK ROLL YEAR R 9T SECTION TRA NAME /fC"�� 2 fib'7 6' 6 ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR/C,9/ O� R8T SECTION I � �� e— -f� ASSE55EE�5 EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEARC' R 8 T SECTION Y�-3 ASSESSEE'S EXEMPTION CHECK YEAR /p DATA NAME TRA ROLL YEA �/� �'� R 9 T SECTION kh ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR III, ���/ -�� RST SECTION 3- oo - / ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK -p 11 NAME TRA ROLL YEAR��� R&T SECTION `fP 8 7/ v >-- 7/ `/c0 Z 3) 0 o0 EE `. ASSCSS 'S r 7 TREXEMPTION CHECK ASSESSORS DATA NAME �� —T �(' ) A ROLL 0 T } AR4489 (I2/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER {.t PRINCIPAL APPRAISEl{Y� �' DATE bC c� d ry fh` •SSFSSOP'S OTEICE CURREIIT ROLL CHAIIGES EQUALIZED ROLL LAST SUBMIT TEO HY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INI EREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTERES7 OR PENALTIES. BATCH DATE AUDITOR S E M DATA FIELDS E U L AuonoR F E S AUDITOR'S MESSAGE TOTAL OLDA.v E X E M P T 1 0 N S S colon r PARCEL NUMBER 1 E NET OF kk LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLAND A.V. NEW MPR.A.Y. PERSONAL PROP.AV. T T 7 N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E aV. 6 AV. E A.V. D InGC' 0 �2 VO ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME o �}, TRA.I ,��/ ROLL YEAR ���/ -�kk � R 8 T SECTIONL. ASSESSEE'S EXEMPTION CHECK b ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION z [D^ ASSESSOR'S DATA ASSNAMEE 5 i:•'TRA EXEMPTION CHECK ROLL YEAR �� R 9 T SECTION A55ESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR �� -�':� R S T SECTION ln ASSESSEE'S EXEMPTION CHECK I/ '{ ASSESSOR'S DATA NAME TRA I. R 8T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YE AR/� -�'0 RST SECTION :+ JASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEARf � -S'7 RST SECTION IT_31 rSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR/$�f/ -f%� RST SECTION 0 T AR4489 (12/16/80) 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER } f O PRINCIPAL APPRAISER/ '' / --77 - kL �•`%�b�L DATE •SSE SS OR'S O�TICC CURPENT POLL CHA14GES 6.GUALIi.ED POLL LAST SUBMITTED 1Y AUDITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. ' IIATCN DATE AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE F M toTAL oloax E X E M P T 1 0 N S SA CORK• PARCEL NUMBER I E MET OF LCAVE BLANK UNLESS THERE IS A CHANGE G X N NEW LAND AM NEW NPR.A.V. PERSONAL PROP.A.V. T T T E fkEMP710N5 INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT CJ T PSI E p,V. C A.V. [ A TIP ASSESSORS DATA ASSESSEE'S / — TRA • EXEMPTION CHECK ROLL YEAR _(� Rfl7 SECTION a NAME t Ji S I iL ��S/ J=� s-cal"O�s 9cl0 1.3/5c C��/�ctzl �'- i ASSESSORS DATA ass SSEE'S TRA EXEMPTION CHECK ROLL YEAR p R flT SECTION Yf•3NAME J ' Z C p /� L�+ '3I /U `"�U EXEMPTION CNECN A ASSESSOR'S DATA NAME SESMEES TRA ROLL YEAR c' -r.� RINT SECTION �� T ?C O-D0. .i 38-y I JJL -C 0 u moo Js 00 ASSEEE'S EXEMPTION CNEC% `s- � ASSESSOR'S DATA NAME � Z 4 /• TRA 0 ROLL YEAR�9�/ -�,], R fl T SECTION 7 O 63 309 1,3,1 990 1 -6- ASSESS E'S EXEMPTION CHECK D ASSESSOR'S DATA NAM �/- •(fes TRA/ I. ROLL YEAR I�O / -��l R fl T SECTION yir• �— -, 600 7 tr ASSESSOR'S DATA ASSE EE's ,CLU TRA EXEMPTION CHECK NAME ROLL YEAR / -O i LR8 T SECTION ASSESSOR'S DATA As ESSEE'S TRA EXEMPTION CHECK ROLL YEAR V- NAME 9r� -,fp R8T SECTION Ela r' ASSESSORS DATA ASS ASLSCE'S TRA EXEMPTION CHECK ROLL YEAR Ci -,f I LRflT SECTION 0 „ AR4489 (12/16/801 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER II► SUPERVISING APPRAISER/�� 1 }^-► PRINCIPAL APPRAIS R'fI" — DATE C) �: AAA. F'h7v ASSFS5OR'S OFFICE CU111111 RO_L CHANGED �GUh!I:ED RDLL LAST SUBMITTED J)Y AUDITOR) , INCLUDING ESCAPES WHICH CIRRI NEITHER PENALTIES NOR INF EREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPRI INTEREST OR PENALTIES. SACH DATE AUDI1 OR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T 1 0 N 5 S PARCEL NUMBER F M LEAVE BLANK UNLESS THERE 15 A CHAIIGE A CCM11• I E NET OP E X NEW LANG AY. NEW INCLUDES V. PERSONAL PRO P.AV, i T T N EXEMPTIONS INCLUDES r AMOUNT Y AMOUNT Y AMOUNT T P51 E A,V. E AV. E AVhk R ASSESSOR'S DATA ASSESSEE'S TRA} EXEMPTION CHECK ROLL YEAR �"`• j R 8T SECTION'S"/J - 7-7, 7771 k, IAME Ik ASSESSEE'S EXEMPTION CHECK i ASSESSOR'S DATA vAME TRA ROLL YEAR E; -p R 9T SECTION Z c ASSESSEE'S EXEMPTION CHECK G ASSESSORSS DATA NAME C({-/Z-" TRA OC,/l ROLL YEAR /r �a R&T SECTION -'/ ��i•i S ty ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR16 0p J R 8.T SECTION f':�/'� �• ASSESSEE'S EXEMPTION CHECK elf; 3/. ASSESSORS DATA NAME TRA ROLL YEAR jC7. -je"�:) R B T SECTION ASSESSORS DATA A55ESSEE'S TRA EXEMPTION CHECK ROLL YEAR U4j�,- 4.=,I-- 4AME C`y� -,7� LR SECTION J / ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R&T SECTION t AS SE SSE E'S EXEMPTION CHECK ASSESSORIS DATA NAME TRA ROLL YEAR - RBT SECTION 0 1 AR4489 (12/16/80( hiI.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER F-+ PRINCIPAL APPRAISEf#' �J �' L-' J.zy � (, �� DATE �� . • i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes RESOLUTION NO. d-2. 7�6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JUN 2 9 1982 BY JOSEPH suTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required y law, consented to by the C /ty Counsel By v° Page 1 of 26 uty Chief, Valu tionIh•rgyyc0rrtty(ha..thisisarruearWcor.•ectc0py0f Copies: !auditor an acticn tak-4r.end:-zL-fea or tho sjlnutas o!th3 Assessor (Unsec) Turner Board of c^u^srvtao,3 on the data shown. Tax Collector ATTESTED;_ JUN 2 9 198 6/16/82 B040-54; 863-65J.R. G'_3SC'!,CC'1?4TY CLERK B067-70; B72-74 and ex o.'i _v Clalk C1 the Sourd By �.Doputy A 4042 12/80 RESOLUTION NUMBER !� 106 CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0 6f�-ZZWS ( 12IMek,9 47-70AZ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME, ACCOUNT IJO. 3 S D. L CORR,NO. IROLL YEAR i9 TRA TnAq c/ FULLrn VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE No, AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2- Al 81 1003 9020 YZ ESCAPED INT AL_ At BI ---loo3—.--204- YO. ---PEN c PERSONAL PROP _ _AI A2 Al 81 LIEN Rr-I Sr --1003 --q2-4 5-- X L _PROP_STMNT IMP__ -A I A2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL al 4W 00 NOT PUNCH ELNNT ELE4ENT, DATA ELMNT IIESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH V EsCRI PlION No, No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 P 1 IPA 7-IC41 ._3.2 -----R-AP-nyLm-EbJ-$- OTHER OWNER J�j If jq 32 _042__ LAND DBA NAME 35 32 043 PS IMPR —TAX—13lLL %NAhlE 74 13 ar rV)( D e 17r- #.3 -12_ 044_ PENALTY TAX BILL STREET NO. 75 P e) sox S Z - 32 045 81 EXMP TAX BILL CITY 4 STATE 76 e--r-5 CO e4 2 046 --QLtL--XMP TAX BILL_ZIP 77 gyjj 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 026 SECTIONS _027 OF THE REV. AND TAX CODE .32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP YESSJtE YEAR AP Of 00 NOT PUNCH 32 054 OTHR EXMP > FLNNT PROPERTY TYPE ASSESSED VALUE C) I T 32 055 m SECTION NET 32 03219 PER PROP 32 056 19 PER PROP - — .3-z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32-- .034_ LAND 32 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 3 038 _2THR EXMP 32 062 _OTHR EXMP 32 039 NET 3 2 063 NET I A 4011 12/80Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME MgWrl-62,4_16Ry WI"RQ Y CLMCe_ ACCOUNT N0. 3 .E CORR.NO. IROLL YEAR TRA 12-,IZ2 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO, AMOUNT Bt 1003 Son YX ESCAPED TAX LAND AI A2 Al Ell 1003 9020 Y ESCAPED _ IN T IMP R Ov E ME N T S AI A2 AI Bilot)3— 2QA0_-A_Q__ PERSONAL PROPA) A2 AI 81 ___j_Q03 _91-4-5 _Y1,_,-LIEN- E-LSE G PROP SIMNT IMP Al A2 Al Bl 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNTELEMENT. DATA ELNNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -W- NO. go. ESCAPE R I T SECIFTN_ ACCOUNT TYPE ol 32 040 19 PER PROP "IME OWNER 33 -32 -Q.4-L_ _LM_P_BlYZ_MlhLlk_ OTHER-OWNER 23 32 042 LAND DBA NAME32 P q Al 7- 11 f L 1- C A _043 P$ IMPR 74 32 044 PENALTY TAX BILL c/,NAME _rW X P&1-75 TAX 8fLL STREET 4 NO 75 9&-1 A?/h_ k- 32 045 81 EXMP TAX BILL CIT'Y 4 STATE 76 6 fZ,9 A1.0 P8121-IF19 TX 32- 046 OTHR EXMP TAX BILL ZIP- 77 7.. Os-,4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS W/ 4gZ4 -7 32 049 Nillf! 5 L QKEM _32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 628 RESOLUTION NO. 32 051 I-ps lMPR­,,,_, 32 3 PENALTY 32 52 053111 EXMP Vf SSW YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE cl No ESCAPE R I T SECTION 32 055 NET 32 032 19 7—r PER PROP 32 056 19 PER PROP lj 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 3-2-- 034- LAND— 32 05,B -LAN-D 035 PS IMPR 32 PS IMPR 32-- 036PENALTY 32 060 PENALT Y 32 037 81 EX IAP 211 32 061 81 EXMP 32 038 - - -OTHR EXMP 3-2._ 0,6 2-- OTHR EXMP 32T-- 2 0.3 4 39 _N 3P 063 NET Co A 4011 12/80 Supervising AppraiserDate CONTRA COSTA COUNTY ASSESSOR'S OFFICE . BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME MOd/rl-'OMEC V U/AIZO N- eD X:Vc- ACCOUNT NO. CORR.NO. ROLL YEAR 19 2-U TRA I Z Z y FULL V L U E PENALTY RV. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT co AMOUNT CO ITYPE I NO. AMOUNT of 1003 9020 YX _ESCAPED TAX LAND At A2 At 8t— 10039020 Y2• ESCAPED tNT i IMPROVEMENTS At A2— At _ BI UO3 _ 9040 YO - N_ IY C PERSONAL PROP_ At A2 AlBI _._._ 10,03 _974 -Y1,_ gLj,$L•__._„,. _ PROP STMNT IMP At - -- — A2 -- �At� _ at 1003 9040 YR ADDL. PENALTY-- TOTAL BI DO NOT PUNCH ELNHT PROPERTY TYPE ASSESSED VALUE NESSACE YEAR OF DO NOT PUNCH # DESCRIPTION i NO. ELEMENT DATA ELMNT No. ESCAPE R i T SECTION ACCOUNT.TrF'E _ O! 32 040 E9 =fj"J PER PROP PRIME OWNER__ _33 _ MDA1T_{r_[J/rJf'� {�/�!{A "!�- �� TA/C �32 ;TI OTH_ER_OWNER vF'3 .2 3 f�'7 M/JNL/ME.I/T RL. 12 32 042 _ _ LAND u DBA NAVE � �� P4--/-7S A 32 043 PS IMPR 3 2 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO 75 ✓ 2 045 81 EXMP TAX BILL_CITY Q STATE 76 lr' AIP P Z 32 046_� OTHR EXMP TAX BILL ZIP 77 ,5 ,�" . 32 047 NET mREMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04$_. 19 -S'L. PER PROP 32 026 SECTIONS 6-3Z..4e 32 -__049_ _.IMPRQVFm-fN 32__027 Of THE REV. AND TAX CODE _32 050_ 32 028 RESOLUTION NO. 32 051 PS IMPR ---_ --- —32 _ _32_ 052_ _PENALTY 32 32 Y053 BI EXMP ___ —••� _-_ "7 KESSicE YEAR DE DO NOT PUNCH 32 054 OTHR EXMP n EENNT PROPERTY TYPE ASSESSED VALUE — - — �a ESCAPE f R I TT SECTI0R 32— 055 NET _ 32 032_ 19., PER PROP 32 056 19 PER PROP 32 _033 _ i IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ 034_ LAND 32 _058 LAND 32 - 035_ PS IMPR / 7 — -32_ 059 PS IMPR �trN 32_ 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061BI EXMP 32 038 �QIHR EXMP 32 062_ OTHR EXMP 32 _ -0. 9. —_....._ NET -.32._ ...063 NET cz A 4011 12/80 1 L Supervising Appraiser Date A.SSEYg0V s OFFICE Ba 19 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTti BATC11 DATE FULL VALUE-MARKET VALUE +v�' �cuu� MESSAGE OR Al LAND Al IMPROV. Al PER PROP AI PSI Al EXENvAMDpNT ASSt SSon% CO­FSR M 0 l OR ROT CODE A2 LArA)/PEI! A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 M NOT ENCODE r E E `+ ACCOUNT NUMBER T E W FUND REVENUE SS A3 NEW TRA A3 A3 A3 T A3 r- v"�+ ° E� E 82 82 B2 - 82 T N0. 82 R Noce DISTRICT DESCRIPTION CI cl cl cl E cl R T S y Tn O rl g A 4040 12/80 Supervising Appraii,�, " / 2 _e_'-- Date AS'(i55U(t'S OFFICECONTRA COSTA COUNTY ao Ory UNSECURED TAX DATA CHANGES DATCN DATE, _ FULL VALUE-MARKET VALUE c A E CODE Al LAND Al RAPROV. Al PER PROP Al PSI Al EXENPAMOLmr ASSESSOR Caa"Ear, 7S n� Q L �CqE ROT CODE E�0 NOr ENCODC rn 'r L E " MESSAGE OR A2 LANC7/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 o `+o ACCOUNT NUMBER T E III FUND REVENUE :p A3 NEW TRA A3 A3 A3 i A3 " B2 B2 B2 ENO. B2 0r DISTRICT DESCRIPTION 82 DG a CI CI CI F 1 M 3+ nt f� p-+ A -1040 12/80 Supervising Apprais 1 Date �� �3o 0Ys' CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,�} bLISINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME!-1 Q41r6-0MF l2T WIRD 14,e40 _7A/c- m ACCOUNT NO.P• loe Z CORR.NO. ROLL YEAR 19 7-y3 TRA Lo FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT Or' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BI _ 1003 9020 YX _ESCAP_ED TAX LAND,..._ _ _. _ AI _A2_ At at 1003` _902_0_ YZ ESCAPED INT r IMPROVEMELITS Ai_ A2_ At BI 7 --!Q— PERSONAL PROP_ _ A! _ _^ _A2 4�--� At '__ "—i --90hQ_.. Y(L -_ _ —-. _ - 19L13�27�5— _11 wLiEN BLLSL— _ PROP STMNT IMP ,A1 A2 At BI 1003 9040 YR ADDL. PENALTY a' — —TOTAL40- _ DO NOT PUNCH ELNNT WSW YEAR Of DO NOT PUNCH OEscwtION i- N0. ELEkENT. DATA ELkHT N0, ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION ACCOUNT TYPE 01 -_, _32 _040 _19 PER PROP PRIME OWNER _33 01HER_OwNER._ _;X3 /CJS" A) wZ'e,,-7- /-A/ 32 0_42_ _ LAND DBA NAME _Wfat tjUr L' "K C 32 043 PS IMPR - TAX BILL `/p NAME 74 7wx 0 e p 32 044 _- PENALTY TAX BILL STREET✓;NO. _75_ _ gel 4tl e 33 _245 045 B 1 EXMP T- TAX BILL_CITY 4 STATE 76 C- P 32 _0_4_6OTHR EXMP TAX BILL ZIP 77 S S 32 047 NET T �` REMARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO _32 0_48_ 19 PER PROP _32 _026_ -SECTIONS_ 3/. ,a�(o .32 __ ,_._ 049 _ _.IMPROVE_MlNTS _32____027 OF THE REV. A140 TAX CODE _32 _050- LAND 32 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _ -32_ 052__ PENALTY 32 32 __053 81 EXMP Yf ssiu YEAR Of DO NOT PUNCH 322- 054- OTHR EXMP - ELkNT PROPERTY TYPE ASSESSED VALUE C) ESCAPE To ESCAPE R b T SECTtDk _32 055 NET p -32 032_ _14 PER PROP //yt&' �' _-_ _ 32 056 19.,_• PER PROP �V 32 0_33 IMPROVEMENTS 32 057 _ IMPROVEMENTS_ n 32_ 034_ _ _ L4N0� 32_ 058_ 32 035 _ _ _PS IMPR 32_'059 PS IMPR 32_ 036 PEttALTY _ 32 060 PENALTY 32 037 _81 EXMP 32 061 81 EXMP 32- 038_ _OTHR EXMP 32 062_' O_TH_R EXMP 4 32039 NET 32- 063 NET t\D A 4011 12/80 Supervising Appraiser c Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Lf BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - NAME 1g4wr6-aA1F/7Y wemp v ACCOUNT NO. f^ • 3 E Z CORR.NO. ROLL YEAR 19 72-9,3 TRA Q � m ti FULL VALUE PENALTY F.V. EXEMPTION$ A.V. CD FUND REVENUE LC DESCRIPTION AlAOUNT 0 r- VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 100_3_ 9020 YX ESCAPED TAX LAND_ -. __ �At A2__ At 8t - 1003 9020 _ YZ ESCAPED INT IMPROVEMENTS AI —__• ____._ __ A2� At el _1tTQ3 9040 YtL_ PE (LLQ.__ C PERSONAL PROP At _A2 AI el _-- --- - -- -- --- ----- _ inEL3___.924 _YL_ • _aElSr PROP STMNT IMP- At A2 At 6i 1003 9040 YR ADDL. PENALTY - -Y_T-- _ BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT, DATA ELNNT ra. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 mm)-& 47-'/2 R *F••- GO .Z-JUG- -_ .. _ y_1/_V,f� ,/3 32 041 _ .I�ROVEMlEJTS, OTHER-OWNER �R; j�jS Aj I6 ET Lnl 32 042_ LAND DBA-NAME 1'-8 _14)4L Al u7` �' .REEK r"A ~32 043 PS IMPR v- TAX BILL %NAME 74 f��7'-• 32 044 _ PENALTY — TAX BILL STREET(N0. 75 kJ, 32 045 BI EXMP TAX BILL CITY (STATE 7fiR Al Tx 32 046 OFHR EXbtP TAX BILL 21P 77 .5- 32 047 NET REMARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04$ 19 r.. PER AROP .— ._ ------ 32_ 026 SECTIONS �j`jf �!'"d� 32 049_,•- _•_IMPR_pVEh1g•{�;[$,� _32_ _027 OF THE REV. AND TAX CODE 32 050 -LAND 32 _026 RESOLUTION NO. 32— 051 PS IMPR —,_ 32 — _32_ _052PENALTY 1 32 32 — 053 6I EXMP y vISSW YEAR OF DO NOT PUNCHSSE32 054_ OTHR EXMP_ - ELNN1 PROPERTY TYPE ASSESSED VALUE _32 ro ESCAPE R d T SECTION 32 055 NET —032_ 19j PER PROP . 32 056 19 PER PROP 32 -033 IMPROVEMENTS _32 057. IMPROVEMENTS 32_ 034 LANG 32 056_ LAND_ 32_ 035_ _PS IMPR _ _•� � .—,__ 32 059_ P$_IMPR` --- _32_ 036 _PENALTY _ _32' 060 PENALTY 32_ 0378I EXMP 32 061 BI_EXMP 32 038 .� OTHR EXMP _ _32 062 0_THR EXMP •--_ 32- 039 NET 32— 063 NET --- WA 4011 12/80 '; ��. ' _- Supervising Appraiser �Date A`iSESSOWI OFFICE 41 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) DATCII DATE. _ FULL VALUE-MARKET VALUE `o A t coo[ Al LAND Al IMPROV. Al PERPROP Al PSI Al E%ENDAMOtNT •SSESSon� covvca� • D E on net cooE A2 LAND/PEN A2 IMWPEN. A2 PP/PEN A2 PSI/PEN A2 ro Nor r�cooE 'r E [ MESSAGE OR or "� `r ACCOUNT NUMBER It N FUND REVENUE is A3 NEW TRA A3 A3 A3 T� A3 �•r °* EA K „oci DISTRICT DGSCRIP't'ION D2 B2 ez 82 p NO, e2 " A 1 Cl CI CI Cl E CI p _ m _ ro m t-.4 fA A 4040 12160 Supervising Appraise -1 �•-'iri�G'L-�� Date /Ili Ra- q� p�R MIDI T CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME *LNr6--e-7,-0--4 -TAle, 70 ACCOUNT No.0 9-9 0r3 ,,-4-e CORR.NO, IROLL YEAR 19g2-? T R A rm Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 Y,X ESCAPED TAX LAND At AZ At BI 1003 9020 YZ ESCAPED INT 0 IMPROVE MENTS At A2 A[ Bi- 3 PERSONAL PROP At A2 At Bi --YL --llr.A-R u PRO�_STMNT IMP_ _At A2 AT Bi 1003 9040 ADDL. PENALTY-- 10 T A L 00 Not PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH 4' DESCRIPTION 4W- NO. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION ACCOUNT TYP PER PROP I— OL-- _f�RImf_OWNER 33 m D Jv-rz-d IQg/? -ILMPLELOY.E_@i�NTS OTHER OWNER 3 32 042 LAND DBA RAW --kf3%' RZ:,ff9tl0A2D 4el 32 043 PS IMPR TAX BILL %NAME 74 7--;.7x 32 044 PENALTY TAX BILL STREET NO, 75 32 045 Bi EXMP TAX BILL CITY ! STATE 76 6-/?,9ffl.,D 046 OTHR EXMP C,q ZT 32 ,— L_ TAX BILLZIP__ _77_ $-,--<-,d 3 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PROP 32 026 SECTIONS / � 32 049i EAl-6- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS 32 _052 PENALTY 32 32 053 ---BI EXMP MESSAGE TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE cl US Cto PE R & T 32 055 NET m IA -I I SECTIOF 1 32 032 � l9ePER PROP -2 J/PA� 32 056 19 PER PROP 33 32 , - -17- -9_-_ IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 934- _LAND— 32 -OS.L -LAN.D-------. ---- 32 035PS-IMPR 32 059 PS IMPR 32 036 32 060 PENALTY 32 037 Bi EXMP 12 1-2_6l BI EXMP- 32 038 OTHR EXMP 32 O6� OTHR EXMP L 3 _�2 1 93 9 NET 32 0 NET A 4011 12/80Supervising Appraiser Date CONTRA COSTA COU14TY 80 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME gly wpgp 4-60 ACCOUNT CORR,NO. ROLL YEAR 19 f2-k 3_ TRA f AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V. UND REVENUE LC DESCRIPTION !- 9020 YX ESCAPED TAX VALUE TYPE C6 AMOUNT CO I AMOUNT CO ITYPE NO. AMOUNT B 1003 LAND At A2 A] B! 1003-_-9020 Y ESCAPED INT Y jNjj)�- IMPROVE ME NTS Ai A2 A I B I __ILN PERSONAL PROP AI AZ AI_ B 1 3 --92AS----YL--LlmW.LsrL--- PROP SIMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY-- A III Mo COC' AMOUNT B -Y YZ Y _ YR TOTAL BI 00 NOT PUNCHEIMNT ELHNT AESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION ELEMENT. DATA NO, ESCAPE R I I SECTION ACCOUNT TYPE ol 19 PER PROP PTHER OWNER 1911 24 P- LAND OBA VEJ? e-14 32 043 PS IMPR 1-(14/110 -- TAX BILL, /.N4ME 74 be P-7- 32 044 PENALTY _TAX_BILL STREET NO, _75 47Y_00�_ 2 045 8 1 EXMP TAX BILL CITY.�STATE 76 /?,q At p Fgg i gr,--- 7-K 32- - -04 6- OTHR EXMP TAX BILL ZIP 77 -- 5�K 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 8 32 026 SECTIONS „$',3'f,5z QV_EM E N ME 32. 050 32 027 OF THE REV. AND TAX CODE --— _LAND_ ——------- 1 28 RESOLUTION NO. 32 051 PS IMPR PENALTY 32 32 053 BI EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ......D PROPERTY TYPE ASSESSED VALUE n rTl I R T SECTOR 32 055 NET _32 032 .19 PER PROP 32 056 19 PER PROP -32 033 T IMPROVEMENTS 32 -057,- IMPROVEMENTS ro 32- 034_ LAND 32 058 LAND- _2 2 035 PS IMPR059.._ PS_IMPR -32- 036. -PENALTY 32 060 PENALTY 81 EXMP 7 2- 2 61 Bi EXMP 32 32 037 - ' 01 .038 OTHR E—XM P 0 _1_3�2 HR EXMP NET 32 --R39— NET A 4011 12/80 ��—s Supervising Appraiser Date ASSESSOR'S OFFICE 00 psa UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, RAT CIt DATE _. __ FULL VALUE-MARKET VALUE r°. ~� RO E ouo[ Ai LAND AI IMPROV. AI PERPROp AI PSI AIExEr+PAmOv.r ASSESSORS covwu.rs NBT CODE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 FSI/PEN A2 ro NOT ENCODE 'r E E °R MESSAGE OR o `r ACCOUNT NUMBER T E M FUND REVENUE �5 A3NEwTRA A3 A3 A3 TT A3 I' B2 B2 82 82 p NO. 82 K wo°r DISTRICT DESCRIPTION A T CI CI CI CI E CI M 7 3' rn 0 —.. ._ til — -- — i -1 A 4040 12180 Supervising Apprai`S i ti - ,J/ �✓ Date �ssr'ssrtl''s OrFICE �a psi UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, RATCN DATE — FULL VALUE-MARKET VALUE '—""-- --- 8 I Levu At SAND AI IIdPROV. AI pER PROP At PSI AI EzENv AMppNT �ssEssw+Y eo..eas °c 0 l o°nE nay CODE DO NOT ENCODE r" cr I I DIESSAGG OR A2 LM)D/PEN A2 IMP/PEN. A2 PP/PEN A2 FSI/PEN A2 n ` ACCOUNT NURBER L w FUND REVENUE : A3 NEW TRA A3 A3 A3 T A3 .�Y,rro` TIA E, No cc DISTRICT DESCRIPTION B2 02 82 82 Tp liO. B2 O _ E T Ci CI CI CI I CI i m i m 0 F—� 00 A 4040 12/80 Supervising Appraiskr ")/,�/— Date L30 d SZ. CONTRA COSTA COUNTY ASSESSOR'S OFFICE 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Y K_1#dP_ 4 62 I-AIC, ACCOUNT NO. y — CORR.NCL IROLL YEAR 199')`0?' TRA ' FULLto o VALUE PENALTY F.V. EXEMPTIONS A.V. DO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT DO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND I A2 At BI 1003 Y 9020 YZ ESCAPED INT 0 IMPROVEMENTS A I A2 At B I -NAJM ill " --- --- —_ —_——— —, __20AQ_ _M_ M c PERSONAL PROP At A2 At 131 m PROP STMNT IMP At A2 At of 1003 9040 YR ADDL. PENALTY TOTAL BI 00 Not PUNCH ELMNT ELEMENT. DATA ELMNT HESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -4W NO. . I Na. ESCAPE R I T SECTION ACCOUNT TYPE 01 14 32 040 19 PER PROP PRIME OwNER 33 7 OTHER OWNER 7-r Al,,,- Zrg_ 1p 32 042 LAND DBA NAME 2:7e #M eAl/7 e- 4 32 043 PS IMPR TAX BILL %NAME 74 F 7— 32 fl44 PENALTY TAX BILL STREET NO 75kv, 32 045 B I EXMP TAX SILL CITY �STATE 76 9,lvp ef, Pr_RIZF f-x 32 046 OTHR EXMP TAX BILL_.Z_l! — 77 32 _047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 R RQP 32-- 026 SECTIONS _57-31, 1/ "01 32 TS 32 027 OF THE REV. AND TAX CODE 32 050 LAND OF RESOLUTION NO. 32 051 PS IMPR 3,2— 32 052 PENALTY if 32 053 BI EXNIP > _V MESSAGE YEAR AP OF 00 NOT PUNCH 32 054 OTHR EXMP TINNY PROPERTY TYPE ASSESSED VALUE I-) go ESCAPE I R I T SECTION 32 055 NET f 32__ .032 19 PER PROP 32 056 19 PER PROP 32 03- IMPROVEMENTS NTS 0 _ ._A _L_ 2 IMPROVEMENTS fi 32__ 034. AAND- 32 056 LAND 32_ 035 PS IMPR 32 0559 Ps IMPR -- 036 -PEN-ALTY 32 060 PENALTY 32 037 81,__EX MP _.12_ 061 B11-EXMP__ 32� .93t OTHR EXMP *_32_ _062__ 21HR EXMP L2 L1 OAP� NET 32 063 NET CC A 4011 12/80 Supervising Appraiser Date CONTRA COSTA couNrY go 615-3 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED [::+CAFE ASSESSMENT ACCOUNT NAME 1VDNT-"f4-.q9 WAlRo 4- eo r_uG ACCOUNT NO. -Y 3 CORR.NO. ROLL YEAR 19,f2-P3 TRA g FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT vALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ _9020 YX ESCAPED TAX -i LAND Al A2 Al _BI 1003 9020 Y ESCAPED INT I M P R_OV E M_E N_T_S_ AI_ _ A2 f JAI BI 10U3 9040 YQ,_ FENALa_Y__ _ C PERSONAL PROP AI A2 Al _-BI _�QQ3 �97� _.YL.�.�L1L•PLB.EI.SL to PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL ---- -- BI 00 NOT PUNCH ELNN1 AESSA6E YEAR OF DO NOT PUNCH 0ISCRIP71ON 1wN0. ELEMENT. DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPEOI L' 32 _04_0_ 19 .J= PER PROP_ PR I,M E__0'H NER 33 MQAf-r 6- -IVAF�V --Ul ll[ZD 4- CO TUle- _32 091 _-- - IIAPROVE NTS OTHER OWNER _^ vD _32 _ 042 _ LAND DBA_NaM£ Tlr J"_tlMdalD !'A 32 043 _ PS IMPR TAX BILL %NAME _ 74 E 32044 PENALTY TAX BILL STREET 4 NO _75__ J1E K 32 _045 81 EXMP T4X BILL_CITY STATE 76 fJ A/-P P��RIF TX _3.2 _046_ OTHR EXMP TAX BILL_ZIP 77 _ 7,�j-' ,� _ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT_PURSUANT TO 32 048 19 PER PROP 32 026 _SECTIONS _S /�I �.3� .Z./g 32049 �___IMPROVEM_£.CLL� OF THE REV. AND TAX CODE .32 DSO- LAND 028 RESOLUTION NO. 32 051 PS IMPR ^_ 3232 052 PENALTY32 ` _32053_---! _ 81 E_X MP y vE sSJ6E YEAR OF DO NOT PUNCH _ 32 _054OTHR EXMP ELIJRT ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32� 055 NET _ � 1 32 032 19 79 PER PROP /yyr f�8p' ��_r I� .5�6 32 056 _ 19 _PER PROP V I32 _033 IMPROVEMENTS 32 057. _r IMPROVEMENTS ~_32 034_ LAND 32 _058_- — _ L APJD _ _32._ 035 __— ! PS_IMPR L 7�fs! _'19'3 32 _059 PS-IMPR _32 036 _ _ _PENALTY - _ 32 060 PENALTY 32- 037 BI EXMP � ��Q ,7./Q 32_ 061 BI EXMPA, 32 038 _OTHR EXMP 32 __062_ _OTHR EXMP^ �a 32 0,3 9 ----' -NET ---1 32 063 NET ------. _ OA 4011 12/80 Supervising Appraiser Date 12. Assrr';OR s OFFICE 130 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) iy�ra = DATCH DATE FULL VALUE-MARKET VALUE rn- E E CODE Al LAND Al IMPROV. AI PER PROP Al PSI Al EXENPAmomT ASSMO S CO—ENIS ;n . 0 L On RBT CODE 170 P40 ENCODE r E E MESSAGE OR A2 LAI'rD/PEN A2 IMP,/PEN. A2 PP/PEN A2 Pal/PEN A2 O "„ cr ACCOUNT NUMBER E w FUND REVENUE = A3 NEW TRA A3 A3 A3 T A3 En ° TEA DISTRICT DESCRIP'T'ION Cl ClCI Cl2 Cl cl Cl CI Tp N0. D2 O .� R T E C; 619'7 le3 m C) - m "O\ _ lV A 4040 12180 Supervising Appraih Date n5�r5 nIl s OFFICE -/5W ( 663 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) RATCrI OATS FULL VALUE-MARKET VALUE R E �wr Al LAND Al IMPROV. AI PER PROP Al PSI Al EXCNPAMomT ASSESSOnS COwENrS r^, p E OR NOT CODE A2 EAFA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 00 NOT ENCODE 'r E E N MESSAGE OR S `r ACCOUNT NURBER T t V FUND REYENUE sS A3 NEW TRA A3 A3 A3 Tl� f A3 EA N°A`c DISTRICT DESCRIPTION D2 B2 B2 B2 82 A T CI CI CI CI CI m Y m 41 LLt- .v A 4040 12/80 Supervising Appraiser :Yj Ct Date AS.SESSOR's OFFICEUNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, SATCN DATE — FULL VALUE-MARKET VALUE -----' A-- E LEI' Al LAND Al IMPROV. AI PER PROP Al PSI Al EXEHPAMOwT •SSESSORY CO.MEh, 75 °. E CODE ROT CODE ro NO/ EN000C m . A2 LAND/PEN A2 IMP,/PEN, A2 PP/PEN A2 P51/PEIJ A2 v E EE t MESSAGE OR CD A660URT NUMBER N FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 S f[A a02 02 B2 02 Tp 110. 02 DISTRICT DESCRIPTION Cl cl cl c E cl y m CO A 4040 12/80 Supervising Apprais ' �J ,.Ceti— Date 6 �'G•�i.'c'�/.v tii. AS.srs,nr s OFFICE /3a (/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE _ _ /�o/ FULL VALUE- MARKET VALUE — R I Lcv♦ Al LAND Al IMPROV. AI PER PROP Al PSI AIEXENpAMOUNr Asstssa+Y Covvrhls e� G eD[ ROT CODE DO NOT ENCODE N 'rr ail I [n AIESSAGG OR A2 LAND/PEN A2 IMP/PEN, A2 PP/PEN A2 FSI/PEN A2 0 ACCOUNT NUNBER T w FUND REVENUE sa A3 NEW TRA A3 Ai A3 TP' N A3 S u", �° F E 82 B2 B2 B2 82 r J E N°°E DISTRICT DESCRIPTION CI CI CI CI CI " E T o - m Y m A 4040 12/80 Supervising Appraise ,j p 7 Date /+2 Cc ii,c"C`G riv ✓ [5(j 06 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME LI?7G?T CH Al L!/ATE/� P4R1 F/CAT/OAI'CfJ m ACCOUNT ND. -5 1 CORR.NO. ROLL YEAR 19 V92-f,3 TRA Z p FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AIAOUNT r' VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003_ 9020 —YX _ESCAP_ED TAX L_AN0 AI_ A2 Al _ 81 1003 9020 Y 7� ESCAPED INT IMPROVE M_E_N_TS AI _ A2_ Al BI 9040_ Y` ^�-^ PERSONaI PROP AI _a2_ AI -- --Ei1 ---1 OD3' —��-. —__- ----.---- _ —_ -- ---_ 19.0 »979 --Yl—_LlElLREl.sL-- - PROP STMNT IMP AI _ _ A2 `AI Bi 1003 9040 YR ADDL. PENALTY T 0 T A L el PUNCH ELHHT %ESSAct YEAR OF DO NOT PUNCH aDODESCTRIPTION N0. ELEMENT. DATA ELHNT Ko ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION a ACCOUNT TYPE _ OI 32 040 19 PER PROP _ ,7 PRIME OWNER i_ 33 AmE2z/•AA/ III177E2 PURrCLr A�A __32__Q_9,1 _ ItAP�Qh _ N _OTH_E_R OWNER 34 _32_ 042__ LAND _ _Dea_ NAME_ 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ TA%BILL STREET(N0. 75 _ Al 32__045 B! EXMP TAX BILL CITY E STATE 76 CON CO 32 046_ OTHR EXMP TAX BILL ZIP 77 C/ S.2 32` 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 _048_ 19 PER PROP 32 026 _S_ECTIONS_ .S3/, ,Ei 32_—Q49_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 3_2 028 RESOLUTION NO. 32 051 PS IMPR z —32— _3_2_ _05232 _ 32 _05 3 __81 EXMP 9 VISSICE YEAR OF DO NOT PUNCH 32_ 059_ OTHR EXMP ELNNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET M 32 032 19-19-77 9 PER PROP 8'2 S 32 056 19 PER PROP �V 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32_ 034 _.. y LAND 32__058_ _ L_A_N_D_ 32 035_ _ -PS IMPR 9 � 32__059_ PS IMPR _32_ 036 _PENALTY__ 32 060 PENALTY _ 32 037_ ,BI EXMP� 32 _ 061 BI EXMP 32 038 .� OTHR EXMP _32 _062_ 0_THA EXMP _ I„r 32_039_ NET _ _� $ 32 063 NET t\j A 4011 12/80 j Supervising Appraiser bate UT a-;t ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME AVMt Cfoll/ -- - - ACCOUNT No, I 4aj4LA4 CORR.NO. IROLL YEAR 19 T RA FULL V AVU E PENALTY F.V. EXEMPTIONS A.V. CO FUN C( REVENUE LC DESCRIPTION AMOUNT C) VALUE TYPE CD AMOUNT to AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPEE) TAX LAND Al A2 Al 81 1003 9020 Ya* ESCAPED IN 0 IMPROVEMENTS AI - -A2 AT B1 —1003— PERSONAL PROP Al A2 AT 81 _AJ— I-lEM-Bf-LSl` PROP STMNT IMP Al A2 AT BI 1003 9040 - YR, ADDL. PENALTY_ B i—I I 00 NOT FUNCH ELNAIT YEAR OF DO NOT PUNCH PROPERTY TYPE ASSESSED VALUE -W DESCRIPTION ND. ELERENT DATA ELHNT Ilk --ESCAPE-- R 1 T SECTION ACCOUNT TYPE 01 32 040 191 PER PROP PRIME OWNER 33 r- I_T�C,7A/ 3z 042 LAND OTHER 34 DBA NAME 35 qt4,gjZ_r,6,4Z32 _043 PS IMPR p IV g IX 32 044 PENALTY TAX BILLc1,,rjAME 74 TAX BILL STREET NO. 75 ix I-L 32 045 BI EXMP TAX ILL CITY 4' STATE 76 c,o A) c,OR ) -3�— gT tEXMP _ TAX BIL _ZIP 77 20 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3 2 04- L9_- 32 026 SECTIONS IMPRQ-VE-NIENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 I-PS IIAPR —32— _32 --!052— PENALTY 32 32 053 BI EXMP.------- PE$SALE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE m No ESCAPE R T SECTION 32 055 NET hhm32 032 Is PER PROP jr/gs- 32 056 19 PER±110P__ —3-2 -03-3 IMPROVEMENTS 32 057. _ IMPROVEMENTS 0 32 034 LAND 32_ 035 PS IMPR 32 059_ PS_IMPR IVN 32 036 -- PENALTY-------- 32 060 PENALTY ----- 32 037 PAP 32 061 B1-.EXlllp — 32038 OTHR EXMP -32— 0.62 -OTjH!R EXMP A— 1 52— 0..39 NET 32 063 NET I S, I\D A 4011 12/80 Supervising Appraiser /l/M;L- Date cn 41_�- ASSES',01?"; OFFICE 130 069 UNSECURED TAX DATA CHANGES CONTRA COSTA COUN-Ti BATCH DATE. _ _ FULL VALUE-MARKET VALUE `o� Looe AI LAND Al IMPROV Al PER PROP Al PSI Al E%ENPAMOUNT Assess OnY CoOC wvle,; n 0 L on PCT COBE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 CO NOT [NCO 'r E E MESSAGE OR ACCOUNT NUNRER T E w FUND REVENUE :a A3NEW TRA A3 A3 A3 TT A3 NPCE DISTRICT DESCRIPTION 82 82 B2 82 p NO- 82 A T CI CI CI CI E CI - — — 5 9 n, 0 A 4040 12180 Supervising Apprais Date CONTRA COSTA COUNTY 9L ASSESSOR'S OFFICE JSINIE 21�. 'APERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME lo ACCOUNT N0. -4117f CORR.NO. IROLL YEAR 19Wo-jj� TRA FULL V At ifl/ PENALTY F.V. EXEMPTIONS A.`. CD FUID REVENUE LC DESCRIPTION AMOVNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT T 1003 9020 YX ESCAPED TAX LAND Ai A2 Al al 1003 9020 YE ESCAPED INT 0 IMPROVEMENTS A I A2 Al Ell �ERSONAL PROP • Al AZ Al 91 --IOQL— 9-74 --_y EX-2L-L S P L 1.1 PROP_STh-NT IMP A] A2 Al BI 1003 9040 YR ADDL.TD(AL L Ell DO N{T FUNCH EtNNT 9ESSACE YEAR OF DO NOT PUNCH DESCRIPTION -W NO, ELEMENT. DATA ELNNT I No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT lypE01 32 040. 91�' PER PROP ilplMl OwNER 33 OWNER,_,__ _34 LAND A_N A'AI E 35 2 PS IMPR TAX e'LL %N ME 74 L 111-44 "1 A e/1 -----32.-- --0.44- PENALTY TAX BILL STREET NO 75 APn A 32 045 8 1 EXMP I A X BILL CITY STATE 76 - ALAI ll?)A A L-In AA 6-- OTHR EXMP _TAX BILL ZIP 77 '/sT--7, . 32 047_ NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026S CTIONS 32 049 ­ ­-E I ­ ­­. ­­ -)MfiRo _32 027 OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION 110. 3.2— 051 PS IMPR 32 32 052 PENALTY 32 _32 I EX MP ILWNT Ot$SAC[ YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ESCAPE R i T SECTION 32455 NET 32 032 _197 PER PROP 32 056 19 PER PROP s} 32 033 IMPROVEMENTS 32 IMPROVEMENTS 32 034 _LAND 32 058 _LAND 035 PS IMPR 32 059 PS IMPR 32- 036 PENALTY 32 060 PENALTY 32 037 Ell EXt,4P__ 32 46 Ell EXfAP 32 038 'OTHR EXMP 32 062 OTHR EXMP NET 32 063 NET n 4011 12/80 L4��2-4'kz' Supervising App)-aiser Date K LONTRA COSTA COUNTY AS>tDbUH:'S OFFICE - jG7 /171 "Us'NESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILL NAME ALIZ10 CORR N0. .CCGUNT N0./, •'�� / TRA: ROLL TEAR 19 FULL VALUE PENALTY f.V. EXEL:PT10f.5 A.V. VALUE TYPE co AMOUNT CO AMOUNT CO TYPE N0. AMOUNT LAND Al A2 _AI IMPROVEMENTS Al A2 _ Al _ PERSONAL PROP Al L 7 A2 Al PROP STMNT IMP AI A2 Al TOTAL UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT p• 00 HOT PUNCH 61 1003 9020 COUNTY TAX BI BI Bi 61 BI .w. DO NOT PUNCH w. ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE 01 PARCEL NUMBER 09 C� —G' U 3,�— 1 PRIME OWNER 33 OTHER OWNER 34 OTHER OWNER 34 DBA NAME 33 TAX BILL /. NAME 14 L n(14 e_ ' TAX BILL STREET 1 NO. < T5 _L , TAX BILL CITY S STATE 76 Al CA TAX BILL ZIP - 77 RE14ARKS 32 RL-,%RK NIPIBER R T CODE REDIARKS 32 3 32 32 32 32 32 32 32 32 32 32 32 32 32 32 Supervising Appraiser A 4010 12/80 -solution Number Pageg,of.26 129 CONTRA COSTA COUNiT AJJCJJUlI'J OFFICE 7-5 ;y/,BUSINESS PERSONALTY SYSTEM–Ut7SECUREO / AUDITOR MANUAL BILL NAME 14114t I)Ti1+ ' CORK NO. .0000Ni N0. / / YR A: j it ].CLL YEAR 19 FULL VALUE PE,ALIT F.V. EAET:PTIOCs A.Y. VALUE TYPE CO AMOUNT Co AMOUNT Co TYPE R0. AM.OUNT LAND Al A2 ---Al IMPROVEMENTS AI A2 At PERSONAL PROP AI A2 Al PROP STMNT IMP AI A2 Al TOTAL UNSECURED PROPERTY TAX DATA 1CD FUND REVENUE LC DESCRIPTION AMOUNT Ey DO NOT PUNCH �} 61 1003 9020 COUNTY TAX BI BI BI S 61 $4 DO NOT PUNCH $ ELMHT ELEMENT DATA DESCRIPTION N0. ACCOUNT TYPE 01 PARCEL NUMBER 09 C� PRIME OWNER 33 �- + OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 TAX BILL c/o NAME 74. e gp/ TAX BILL STREET E N0. 75 }t9 q ID e TAX BILL CITY k STATE 76 A-4 mAll TAX BILL ZIP - 77 '? ' RENIARKS 32 REM&RK NU IBER R T CODE REDIARKS 32 3 32 32 32 32 32 32 32 32 32 32 32 32 32 32 Supervising Appraiser ra A 4010 `12/80 esolution Number Paged of 26 130 CONTRA COSTA COUNST nJp CJJUK'J ur rlCE BUSINESS PERSONALTY SYSTEM-UNSECURED YAJDITOR MANUAL BILL NAME CORR N0. �CCOuHT NO. / —7 -RAI !RCII YEAR 19 t- FULL VALUE PENALTY F.Y- EX[PFT10t$ A-Y. VALUE TYPE CO AMOUNT COAMOUNT CO TYPE 90. AMOUNT LAND AI A2 AT IMPROVEMENTS Al A2 Al _ PERSONAL PROP Al 444 A2 Al PROP STMNT IMP Al �2 A2 Al TOTAL UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT ^+>. DO NOT PUNCH �t 61 1003 9020 COUNTY TAX BI RI BI 61 BI DO NOT PUNCH qy ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE 01 7 PARCEL NUMBER 09 32—,2— PRIME OWNER 33 OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 TAX BILL c/c NAME TAX BILL STREET k N0. '- IS �frr/-1,4,del/o /—/Vl TAX BILL CITY S STATE 76 2�f�/JyL TAX BILL ZIP - 77 U REMARKS 32 REMARK NTr1BER R T CODE REMARKS 32 zd 3 j 32 32 32 32 32 32 32 32 32 32 32 32 32 ✓�. 1 ti' /;'����'�� Supervising Appraiser A 4010 12/802esolution Number Page_6of 2L 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Finance Committee on Muir California Senior Citizen Residential Facility On June 22, 1982 the Board of Supervisors referred to our committee a report from the Executive Director, Housing Authority of the County of Contra Costa, providing information on the financial problems surrounding the subject development and setting forth various possible alternatives to resolving these problems and avoiding a bond default. On June 28, 1982 our committee met with representatives of the various parties involved including the bond underwriters, the County Housing Authority, the City of Martinez, the project developer, the general building contractor, the Advisory Housing Commission, the Taxpayers Association, the County Counsel, and . County Administrator. Mr. Perfecto Villarreal, Executive Director, County Housing Authority, presented a report outlining the specific financial problems facing the project and various alternatives for making up the projected deficit. In order that the project become financially feasible, it would be necessary for the bond holders, bond underwriters, the City of Martinez, and the project general contractor to make certain financial concessions. The Use of Community Development and/or Housing Authority funds will also be required in order to meet operating costs at least for the first five years. The committee members did not agree on the course of action to recommend to the full Board. Supervisor Fanden expressed the opinion that additional information was needed before a decision could be made to proceed with consideration of any of the alter- natives for resolving the project's financial dilemma. It is Supervisor Fanden's recommendation that the entire matter be referred to County Counsel, County Planning Department, County Administrator, and the City of Martinez for review and report on all aspects of this issue including administrative, financial, and legal implications. Supervisor Tom Powers recommends that the Board adopt a resolution indicating it is working with all concerned parties in reviewing various alternatives to remedying the project's financial difficulties in order to avoid a bond default. Upon adoption of such a resolution, the Bank of America (trustee) will delay fore- closure action. The aforementioned parties would then continue to meet in an attempt to develop an acceptable plan for making the project financially solvent. The above re c ended courses of action are presented to your Boar sio and determination. 7Z T. OWERS, Supervisor N. C. FAHD S pervisor Dis ict I District I 132 Board members having discussed the matter and having expressed a desire to obtain further information on this subject while continuing to work with the various parties involved in an attempt to resolve the financial problems; and Board members being in agreement, IT IS ORDERED that the recommendations of Supervisors Powers and Fanden are APPROVED. The Board then proceeded to adopt Resolution 82/767. thereby certify that this is a true and correct eopy0f an action taken and entered on the minutes of the Board of SuPGrvisors on the date shown. ATTESTED: JUN 2 9 1982 J.R.OLSS= COUNTY CLERK and ex officio Clerk of the Board by Deputy thority cc= County Advisory oHousing using uCommission County Counsel City of Martinez County Administrator 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Muir California Senior Citizen Residential Facility RESOLUTION N0. 82/767 The Board having this day received from its Finance Committee a report on proposed actions related to the financial problems of the Muir California Senior Citizen Residential Facility located in Martinez, and the committee report having indicated that on June 28, 1982 the committee met with representatives of the various parties involved in this matter including bond under- writers, the County Housing Authority, the City of Martinez, the project developer, the general building contractor, the Advisory Housing Commission, the Taxpayers Association, the County Counsel and County Administrator; and Mr. Perfecto Villarreal, Executive Director, County Housing Authority, having presented to the committee a report outlining the specific financial problems facing the project and setting forth various alternatives for covering the projected deficit and indicating that it will be necessary for some of the parties involved totake certain financial concessions in order that the project become financially feasible; and Supervisor Tom Powers having informed the Board that Mr. Harry Mayfield, the project's financial adviser, has not participated in discussions to resolve the current problem and the Bank of America, as trustee of the bonds, is preparing to initiate steps to foreclose on the project. IT IS HEREBY BY THIS BOARD RESOLVED that it requests Mr. Perfecto Villarreal, Executive Director, Housing Authority of the County of Contra Costa, to contact Mr. Harry Mayfield, financial advisor to the subject project, to solicit his partici- pation in the current efforts to resolve the project's financial dilemma; and BE IT FURTHER RESOLVED by this Board that it will continue to work with all parties involved in a sincere effort to resolve the immediate and long range financial deficits of the project in order that it may successfully meet its intended purpose of providing housing for our community's senior citizens. f hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervise n the date shown. ATTESTED: `��� 291982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board 19yOJ-" d! Deputy Orig. Dept.: County Administrator CC: County Housing Authority Advisory Housing Commission County Counsel City of Martinez Mr. Jim Snow RESOLUTION NO. 82/767 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Charges Made by Mt. Diablo Hospital District and Establishing Tax Rate for Fiscal Year 1982-1983. The Board having received copies of the following resolutions adopted by the Board of Directors of the Mt. Diablo Hospital District on June 1, 1982: No. 82-2 finding that rates and charges of the hospital operated by said District are comparable to charges made by non-profit hospitals in its area; and No. 82-3 requesting no taxes to be levied for the 1982-1983 fiscal year inasmuch as the District acticipates that through proper operation of the hospital activities that taxation will not be required; IT IS BY THE BOARD ORDERED that receipt of the aforesaid resolutions is ACKNOWLEDGED and the matter is REFERRED to the County Auditor-Controller and the County Administrator. herab y ear*that MNa 1s a true and eorrect eopy of on salon taken+nd entarod an the minutss of the SoArd of Sumviscrs on Ma dato shown. ATTES TEpr_ Jul,", =22- J.R.OLSSON,COUNTY CLERK and ex oHiclo Cork of tho Board Deputy Orig. Dept.: Clerk cc: Mt. Diablo Hospital District c/o A. F. Bray, Jr., Attorney-at-Law County Auditor-Controller County Administrator 135 IN TiM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF Cn.IFORNIIA Re: Consolidating Election with } General Election: Date of Election: November 2, 1982 Resolution No. 82/768 Governing Board: Board of Directors ) Public Entity:Mt. Diablo Hospital District ) Type of Election: Members of the Board of_) Directors ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in tx'XirD0the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the ouinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES A11D C=RS that consent to such a consolidation is given and the said election called to be held on November 2 , 19 82, in ��tica=xaff the territory an of said public entity shall be d the same is hereby consolidated with the Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND OP.DERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the same; that the candidates to be voted upon by the voters of the Mt. Diablo Hospital District shall be set forth on the ballots provided for said General Election, that all proceedings had in the premises shall be recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election. IT IS 11E?EEBY FURTHER RESOLVED Ai11D ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the Mt. Diablo Hospital District IT IS HEREBY FMT-iER F=- OLVED AND OP.DEP-D that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said General Election to be submitted to Isaoters of the said public entity the list of candidates to be voted ``in substantially the form set forth in "Exhibit All attached hereto and by reference incor- porated herein. Resolution No. 82/768 E1 (3/78) 136 IT IS IMP.EBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the list of candito be submitted to the qualified electors of the said.public entity --- ------------------------------------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to Board of Directors of Mt. Diablo Hospital District PASSED on June 29, 1982 by unanimous vote of Supervisors present. I hereby certify that this Is a true and correct copy of an action taken c.-.d entered on the minutes of the Board of Super.•:;^p en tae dale:hover.. ATTESTED: J.R.OL ON,COUNTY CLERK and ex officio Clerk of the Board i By Deputy cc: Public Entity - c/o Bary, Baldwin, Egan and reitwieser County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/768 El 3/78 137 MT. DIABLO HOSPITAL DISTRICT Board of Directors - Vote for two EXHIBIT A RESOLUTION NO. 82/768 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUM, CALIFORNIA Adopted this Order on June 29, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2816 - STP of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. V OAKLEY ROAD (074838) and ) LIVE OAK ROAD (#7784), ) Oakley ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of OAKLEY ROAD (Rd. #74838) and LIVE OAK ROAD (Rd. 0784), Oakley, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. Traffic Resolution No. 804 pertaining to the existing two-way stop signs on Live Oak Road at Oakley Road is hereby rescinded. t tweU1'aM�!'MMI IaN H onw�perr�ct aapvM aww takan and wasod on Me MknM Of rhe A,wd of&AWWS fe.00 Of het.~FL ATTESTED. JUN 2 91982 An.oLISM Comfy CLEAN ata.:afio 60kofto owd Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.stp.oakley.t6 139 f j/ THE BOARD OF SUPERVISORS OF COKM COSTA CMNM, CALIFORNIA Adopted this Order on June 29, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2817 - PKG of the CVC, Declaring a j No Parking Zone on j Supv. Dist. II POMONA STREET (42191A), ) Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the northwest side of POMONA STREET (#2191A), Crockett, beginning at a point 30 feet north of the centerline of Pomona Street and extending northerly a distance of 50 feet, terminating at the northbound on-ramp to Interstate 80. f MtsDY4ffA'fMflhNlJ struesmlcon�ctenAYo! an&*w(gi m and ontered on thf Mint"Oi 06 ftwd 01sua:� N M s1982 2 982 wm ATTE8rED: J.R.CL SOON,COUNTY OtLRK aid.x`ditk* /M*of r»ao" ham.— .OMT biana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.pkg.Pomona.t6 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Emergency Medical Services The Director of Health Services having submitted a report to the Board on the Emergency Medical Services system in Contra Costa County, including the need to revise the manner in which the County contracts with ambulance companies; and The Health Services Director having recommended that the Board of Supervisors authorize the Health Services Director to notify all ambulance companies that their contracts are terminated effective 8 a.m. Tuesday, August 17, 1982; that the Health Services Director be authorized to negotiate new contracts and institute a bidding process to propose modifications to the existing ambulance ordinance to reflect proposed changes in the permit process and establishment of ambulance zones, and formally designate the Emergency Medical Services Office of the Health Services Department as the local EMS Agency pursuant to Health and Safety Code Section 1797.200 as enacted by SB 125 (Chapter 1260, Statutes of 1980); and Supervisor McPeak having recommended as an alternative that the Board Order the Health Services Director to notify all ambulance contractors that their contracts will be terminated effective with the close of business on Tuesday, August 31, 1982, such notifications to be issued so that they are received by the ambulance companies on or before June 30, 1982, and that all other recommendations be referred to the Joint Conference Committee for review at their next meeting on July 13, 1982 and report back to the Board on that same date; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are APPROVED. f Mreft MrHry that this/0 a trusond oorneteopyot an action taken and entered on the mkxgw of ft Board of Suprvisore on the data abow ATTESTED: JUN 2 91982 J.A.OLSSON,COUNTY CLERK and rate oHlrlo CNtk of Me Boud By .Doutr Orig.Dept.: County Administrator cc: Human Services Health Services Director EMS Director Joint Conference Committee Health Svcs. Contracts Unit County Auditor County Counsel 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Appointment to Committee On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Melvin Johnston Appointed to To fill unexpired 2114 Blackwood Dr. County Service Area term of Regina San Pablo, Ca. 94806 M-17 Citizens Advisory Austria ending Committee December 31,1Q82 f hMDyearilty that this is a trueandcorreelcopyof an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: J.R.OL SON,COUNTY CLERK and ex officio Clerk of the Board 6y ,Deputy Orig. Dept.: cc: Melvin Johnston County Service Area via Public Works Public Works Director County Administrator 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Water Committee Report - Appointments to the Fish and Wildlife Study Committee On May 4, 1982, the Board of Supervisors approved the establishment of the Fish and Wildlife Study Committee and directed the Water Committee to proceed with the selection of membership and activities. The Water Committee received applications and have screened and interviewed applicants and recommends the appointment of the following: Carl Bennett George W. Maloney 13 Pacific Avenue 9 Cerro Court Rodeo, CA 94572 Danville, CA 94526 Uril Compomizzo Daniel L. Pellegrini 2712 Bautista Street P.O. Box 2124 Antioch, CA 94509 Martinez, CA 94553 Kent Fickett Jerry M. Plutner 5270 Concord Blvd. 4419 Water Oak Court Concord, CA 94521 Concord, CA 94521 Ron M. Kingsbury Lyle M. Wolff 1048 Via Media 1095 Amend Street Lafayette, CA 94549 Pinole, CA 94564 The Water Committee recommends that the Board approve the above appointments to the Fish and Wildlife Study Committee for staggered two-year terms. Supervisor Tom Torlakson o Supervisor Sunne Wright Mc Peak District V District IV IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. 1 hereby certify that this is a true end correct copyof an action taken end entered on the minutes of the Board of Supervisors on the data shown. ATTESTED. JUN 2 91982 J.R.OLSSON,COUNTY CLERK d ex olBclo Pork f the board i ar . Orig.Dept.: Public Works (EC) a m a o atnr cc: County Administrator Clerk of the Board Appointees 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 'by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed License Agreement between the East Bay Regional Park District and the El Sobrante Valley Senior Citizens Club, Inc. The Board on June 22, 1982 having requested County Counsel to again review the proposed license agreement between the East Bay Regional Park District and the El Sobrante Valley Senior Citizens Club, Inc., discussing same with the Service Area Coordinator of the Public Works Department as to the understanding of the El Sobrante Valley Senior Citizens Club, Inc.; and The Board having received a June 29, 1982 memorandum from County Counsel advising that the proposed license agreement was discussed with the Service Area Coordinator of the Public Works Department, and having advised that the Service Area Coordinator believes that the E1 Sobrante Valley Senior Citizens Club, Inc. is aware of the provisions of the proposed agreement and finds them acceptable; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report of County Counsel is hereby ACKNOWLEDGED. r l:orogycertify that this is a true ond4*rroct copy of an action taken and eefered on the minutes of the Board o/Suparrlsors on the date shown. ATTESTED: N 2 9 1982 J.R.OLSSON,COUNTY CLERK and ex o/Holo Cterk of the Board Byi���G�uc:1l�..���b' caaz7y Orig. Dept.-:' Clerk cc: County Counsel Public Works Director Service Area Coordinator County Administrator AJ:mn - � 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: County Administrator's Report on Time-of-Use Rates Grant The Board of Supervisors agreed to contract with Virginia Carson to represent the County in the PG&E rate case on April 6, 1982, and on May 4, 1982, directed Ms. Carson to apply for a grant to fund these activities. The County Administrator reported by a letter of June 28, 1982, that the grant from The John A. Hartford Foundation, Inc., had been approved, and having recommended that: 1. The receipt of the report be acknowledged; 2. The Public Works Director and County Counsel be directed to review the agreements for acceptance of the grants, and 3. The Personnel Director be requested to proceed with the Energy Coordinator position. The County Administrator having advised that the project will require some restructuring of the budget since $135,000 of the $167,000 requested was approved, and that it was anticipated that the $32,000 difference could be adjusted with the assistance of volunteer effort; and Board members having discussed the matter, IT IS ORDERED that the recommendations of the County Administrator are APPROVED and that the County Administrator is DIRECTED to restructure the budget of the project consistent with the award. hereby oartHy that thfs fs a truo andaorrect copyof an action talon and entered on the Minutes of the Board of superrleo on the date shown. ATTESTED.- J.R. TTESTED:J.R.OIL",COUNTY CLERIC and ex 01000 Clerk Of the Board By k DeP;n� Orig.Dept.: County Administrator cc: The Hartford Foundation Public Works Director County Counsel Personnel Director 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Joint Exercise of Powers Agreement with City of Richmond, Valley View Road, Richmond Area. The Public Works Director having recommended that the Board approve a Joint Exercise of Powers Agreement with the City of Richmond which provides for the City to pay to the County the City's portion of the cost of pavement widening along Valley View Road between Morningside Drive and the City limit, plus an additional payment of $7,200 for engineering costs, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the Chair is AUTHORIZED to execute said agreement. fRwNya ft that this to at"&?dopry CQPyOf aA pilon taken and entered on the mtmrtee M the Seerd of Swperyleors On the daft Omm ATTMED. JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex ofNclo Clerk of the Board By 00ouly Orig. Dept.: cc: Public Works (lD) Public Works - Accounting. City of Richmond 146 File: 250-8216/8.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract for Health Building Reroof, 1111 Ward Street, Martinez Area. } June 29, 1982 Project No. 4405-4068; 0928-WHO68B Bidder Total Amount Bond Amounts Sparks Roofing Company Inc. $21,000.00 base bid Labor 8 Mats. 510,500 P. 0. Box 21563 Faith. Perf. $21,000 Concord, CA 94521 Roofing Constructors, Inc. dba Western Roofing Service San Francisco, CA 94124 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 said 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. PASSED by this Board on _ June 29, 1982 by the fallowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None l heroiy certify that this is a true arN conactcopy of an action taken and ente,ad on the mWanso of tM Board of Supervisors on the data shown. Originator: Public Works Department ATTESTED: ,JUN 2 91982 Architectural Division J.R.OLSSON,COUNTY CLERK cc: Public Works Department and ex officio Clerk of the Board Architectural Division Public Works Accounting By Deputy Auditor-Controller Contractor Form 9.7 (Rev. 6/80) 14 7 BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA BOARD ACTION June 29, 1982 NOTE TO C1AMkNT Claim Against the County, ) The copy o6 thi document maZte7to you iz yout Routing Endorsements, and ) notice 06 the action .taker. on your c.taim by .6:e Board Action. (All Section ) Board o6 Supetv.i,sotb (Patagtaph 111, betom), references are to California ) given putbuant to Government Code Sectlon,6 911.b, Government Code.) ) 913, E 915.4. Please note the "uatn.i.ng" betow. Claimant: RALPH S GLADYS PATTERSON, 1214 Greenway Dr., Richmond, CA 94803 Attorney: Larry F. Holdrich nc_�iJLJ Attorney at Law 5069 Appian Wa Address: PP Y `; 195 iB52 E1 Sobrante, California 94803 k=Unt: $50,000.00 Date Received: May 25, 1982 By delivery to Clerk on By mail, postmarked on May 25, 1982 (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counscl Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED:May 25, 1982 J. R. OLSSON, Clerk, By / _, Deputy Bar ara J. Lerner II. FROM: Court' Counsel TO: Clerk f the Board of Supervisors (Chet): one only) ( X i 1h s Clair,imcor..plies 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 F.oar`e should deny this Application. to File a Late Claim 1 971.6). DATED: .5' 7(S/`U "JOHN B. CLAUSEN, County Counsel, Ey Deputy III. EOARD ORDER By unanimous vote of Supervisors went (Check one only) (>) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUN 29 1982 J. R. OLSSON, Clerk, by - Deputy Barb4 WARNING TO CLAIDLAN7 (Government Code Sections 9,1.8 6 913) You have onty 6 mcatw tom the maiZing oti thiz notice o you wit tin which to j-_lc a count action on thi.a tcjec-ted C4.a.im (see Govt. Code Sec. 945.6) of 6 months atom the deni.at o6 yout App£.icat,i.ori to Fite a Late CCaim w.ith,i.n which to retition a cou'Lt bot to ic6 6tom Section 945.4'4 cCaim-S.i.2.ing deadtis:e (bee Section 946.6). You may seek tic advice o6 any attorney o6 your choice .in connection wit1z tz" mattet. 76 you mart to conzatt an a#atneu, ycu should do so .immediately. 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. DATED: JUN 2 a 1982 J. R. OLSSON, Clerk, By kaa (/ `L{ Deputy aI ara J ! DeI 1'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or AppYi ation and Boar Order. DATED: JUN 3 0 1982 County Counsel, By Yo.: County Administrator, B 8.1 148 Rev. 3/78 CLAIM AGAINST CONTRA COSTA COUNTY a. Name and address of Claimant: RALOH & GLADYS PATTERSON 1214 Greenway Dr. , Richmond, CA 94803 b. Send all notices to: LARRY F. HOLDRICH 5069 Appian Way, E1 Sobrante, California 94803 C. Date of occurrence: February 24, 1982 Place of occurrence: 1214 Greenway Dr. , Richmond, CA 94803 d. Circumstances of occurrence: The roadway above 1214 Greenway Drive, a County road, was so poorly designed, constructed and maintained as to cause it, together with the subsoil, to slide into the ,back , yard FFn of the PATTERSONS. _"a'- ` FI LED I RITA.Y-251982 J.H. ULSSGi ! !7LERK BOARD OF SUPERVISO?5 ONT STA Cc k DER-,"! e. General description of injury, damage or loss incurred: Buckling of the patio and fence of the above premises. f. Amount of claim and basis of computation: $50,000.00 Dated: Wr21-02 HCYLY DRI Receipt of the above Claim is hereby acknowledged this -)5)`d day of Deputy Clerk 149 4 4 BOxRD'OF SUPERVISORS OF CONTRA COSTA COUNTS, CALIFORNIA BOARD ACTION June 29, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 this document maZte7 to you .is ycut Routing Endorsements, and ) notice o6 the action .taken on youA cta.rm by the Board Action. (All Section ) Boatd o6 Supervisors (Patagrtaph 1I1, beton'), references are to California ) given puu uant to Government Code Sections 911.€, Government Code.) ) 913, £ 915.4. Please note the "woAn.ing" beEow. Claimant: LOIS KATHERINE MILLER, 1761 Surfside Place, Byron, CA 94514 Attorney: Naphan S Glassford RECEIVED Attorneys at Law Address: P. O. Box 1917 'Ay " � 1982 Oakland, CA 94612 Amount: $25,000,000.00 CouNTY COUNSEL M,kAT;N:_,C!+11r, Date Received: May 26, 1982 By delivery to Clerk on By mail, postmarked on May 19, 198r- I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: May 26, 1982J. R. OLSSON, Clerk, By L Deputy Barbara J. Ferner I1. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ion 911.6). DATED: S_- Z C JOHN B. CLAUSEN, County Counsel, By f Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ()() This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. a DATED; JUN 291982 J. R. OLSSON, Clerk, by 6t Deputy ar ara , 4ie r WARNING TO CLAIMA`T (Government Code Sections 911.8 8 913) You have o),Xy 6 months 6tom the maiting o6 this notice to you w<ttin which .to 6%le a eouAt action on this aejected C4a.im (dee Govt. Code Sec. 945.6) on 6 months 64om .the den.iat o6 yours AppCicati.on .to File a Late Claim within which to ,retition a couAt bort rte2ie6 6rtom Section 945.4's cta.im-Ailing deadZi!te (see Section 946.6). You may seek the advice ob any attoucy o6 yours choice .in connection with this matteh. Ib you want to con6uLt an attoaneu, you ahoutd do so .immediateCy. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. �/ DATED: JUN 291982 J. R. OLSSON, Clerk, ByDeputy Q Bar ara F erner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim o cation and Board Order. DATED: JUN 0 1982 County Counsel, By 0—i County Administrator, By 8.1 Rev. 3/78 - 150 i 1 CLAIM AGAINST A PUBLIC ENTITY 2 In the Matter of the ENDORSED Claim of: 3 LOIS KATHERINE MILLER, L 4 Claimant, w..y�4j 198? 5 ,I J.N.ULSSON V S. SLERK BOARD OF SUPERVISOR 6 NT STA CC STATE BOARD OF CONTROL, 7 STATE OF CALIFORNIA, DEPARTMENT OF TRANSPOR- 8 TATION AND THE COUNTY OF CONTRA COSTA BY AND THROUGH 9 THE BOARD OF SUPERVISORS I 10 11 ELEANOR G. ROLBY is the duly appointed Conservator of 12 the Person and Estate of LOIS KATHERINE MILLER, and hereby presents 13 , this Claim to THE STATE BOARD OF CONTROL, STATE OF CALIFORNIA, 14 DEPARTMENT OF TRNNISPORTATION AND THE COUNTY OF CONTRA COSTA BY 15 AND THROUGH THE BOARD OF SUPERVISORS pursuant to Section 910 of 16 the California Government Code. 17 1. The name and post office address of LOIS KATHERINE MILLER 18 is 1761 Surfside Place, Byron, California 94514. 19 2. The post office address to which the Conservator desires 20 notice of this Claim to be sent is as follows: 21 NAPHAN & GLASSFORD Attorneys at Law 22 P.O. Bax 1917 Oakland, Cal-fornia 94612 23 3. On or about the 31st_ day of march, 1982, in the unincor- 24 porated area of Contra Costa County, at a count a-3nroximately 25 26 miles east of Byron Highway - J4, and at a point approximately 500 feet east of Mile Post 004CC44.60 on Highway State Route 4, NAPHAN,GLASSPORO e ATTORNEYS AT LACY 1G - 14TH STREET OAr:LANO,CA.94612 TELL Pf-TONE 893:265 t 151 1 claimant received personal injuries under the following circum- 2 stances: claimant was involved in an automobile accident due to 3 I the defective, dangerous and hazardous condition of Highway State 4 Route 4 and the appurtenant structures and due to the carelessness 5 and negligence of the above named public entities in inspecting, 6 !, maintaining, repairing and designing and constructing said Highway 7 State Route 4. 8 4. So far as it is known to the Conservator, ELEANOR. G. 9 ROLBY, at the date of the filing of this claim, LOIS KATHERINE 10 MILLER has incurred damages in the amount of Twenty-Five Million 11 Dollars ($25,000,000.00) , due to the following injuries: severe 12 injuries in and about the body resulting in claimant being ren- 13 dered semi-comatose, a quadraplegic and totally disabled. 14 5. Conservator does not know the names of the public 15 employees responsible for the causing of the accident and the 16 injuries following the accident and therefore the Conservator 17 alleges that DOES ONE through ONE HUNDRED employees of said g gpublic 18 entities named above were in some way responsible for the accident 19 and injuries sustained by the claimant: 20 6. At the time of the presentation of this Claim, claimant 21 claims damages in the amount of Twenty-Five Million Dollars 22 ($25,000,000.00) . 23 NAPHAN & GLASSFORD 24 2E By FREff R. NAP 'Q 26 NAPHAN,GLASSFORD - - 2 - ATTORNEYS AT LAW 169- -TH STREET OAKLAND.CA.93612 TELEPHONE 6913265 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 29, 1982 As ex-officio the governing Board of the Contra Costa County Flood Control & Water Conservation District NU1h 1U '��RT Claim Against the County, Inc copy 06 TAA2 document maZtey to you •i.6 youA Routing Endorsements, and ) notice o6/ .the action taker: on youA cttim by .6-,e Board Action. (All Section ) Soatd os Supetv.i4c.,,s (Panag&aph III, be.tov), references are to California ) given puuuant to Gove-ttvnent Code Sections 911.€, Governmer.t Code.) ) 913, E 915.4. PY-ease note .the "waAn.ing" betote. Claimant: LEONARD W. BA10 RECEIVED Attorney: Stuart A. Safine, Esq -�,Y 1' f9 Safine, Grant, Murphy & Sternberg Address: 1070 Concord Ave., Suite 100 COJ1�V tours% r.0cFt::. Concord, CA 94520 Amount: $50,000.00 hand Date Received: May 26, 1982 By/delivery to Clerk on May 26, 1982 By mail, postmarked on I. FROtd: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: May 26, 1982 J. R. OLSSOS, Clerk, By �JJI(Q ,4J/, Deputy II. FROS.: Courty Counsel T0: Clerk of the Board of Supervisors (Check one only) O This Claim complies substantially with Sections 910 and 91D.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 Claia �ion 911.6). � , DATED: - !C �t" JOHN B. CL.AUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors a ent (Check one only) (X) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). T certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, byyDeputy ar ara ienner WARNING TO CLAIMANT (Government Code Sections 9111.8 $ 915) You have or y 6 mont whom the maiWig o6 thiz notice to you wt L tin which to :%t a cvutt. action on thin Aejected Claim (sec Govt. Code Sec. 945.6) o& 6 months atom .the denial o{ you& Apptica%ion to Fite a Late CLadm within tchiich to rctition a countt 5oA &etici bAom Section 945.4',6 claim-Jibing deadtbie We Sec .ion 946.6). You may seek the advice o6 any atttokney o6 youA choice .in connection wit]: thtis mat„teA. Io you leant to consutt an attotney, you 6hou£d do so -immed.iatety. 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. •? DATED: JUN 29 )987 J. R. OLSSON, Clerk, By — , Deputy Barbara ierner Jr.VFROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim oil ation and Board Order. e DATED: JUN 3 0 1982 County Counsel, By �- County Administrator, By 8.1 153 Rev. 3/78 t t 1 STUART A. SAFINE, ESQ. LAW OFFICES OF SAFINE, GRANT, MURPHY STERNBERG 2 1070 Concord Avenue, Suite 100 Concord, CA 94520 ENDORSED 3 Telephone: (415) 825-3933 4 Attorney for Claimant ^ 5 i filY e?G fig$? J.h. ULSSL)e,, 6 MERK BOARD OF SUFERViSO f I/ ON7 A OSTA CO py9 7tF l'r/Y QepuIY 7 8 LEONARD W. BAIO, 9 Claimant, CLAIM AGAINST THE CONTRA COSTA COUNTY 10 vs. FLOOD CONTROL DISTRICT 11 CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT. 12 / 13 14 TO: CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT 15 LEONARD W. BAIO hereby makes claims against the Contra 16 Costa County Flood Control Distict for a sum in an amount not as 17 of this date totally known and determined, but believed to be in 18 excess of $50,000.00, and makes the following statements in 19 support of this claim: 20 1. Claimant's address is: c/o STUART A. SAFINE, Attorney 21 at Law, 1070 Concord Avenue, Suite 100, Concord, CA 94520. 22 2. Notices concerning this claim should be sent to STUART 23 A. SAFINE, Attorney at Law, 1070 Concord Avenue, Suite 100, 24 Concord, CA 94520. 25 3. The date and place of occurrence giving rise to the 26 claim is on or about March 15, 1932, in that certain drainage 27 ditch and/or culvert located along the Byron Highway side of 28 Claimant's property located at the corner of Byron Highway and 1 154 1 Camino Diablo in the unincorporated area of Contra Costa County, 2 California. 3 4. The circumstances giving rise to this claim are as 4 follows: Contra Costa County employees removed and trenched up 5 said drainage system thereby depriving Claimant of the right to 6 ingress and egress to and from his property along Byron Highway 7 thereby resulting in the damages of which Claimant complains 8 herein. 9 5. The Claimant's injuries are real property damages in an 10 amount unknown and undetermined as of this time, but believed to 11 be in excess of $50,000.00 in order to repair and correct 12 Claimants' real property and/or the taking without compensation 13 of his property access. 14 6. The names of public employees causing the Claimant's 15 injuries are unknown. 16 7. The exact amount of Claimant's claim as of this date is 17 totally unknown, but believed to be in excess of $50,000.00. 18 DATED: May 25, 1982 19 20 STUART A. SAFINE 21 Attorney for Claimant 22 23 24 25 26 27 28 155 2 BOARD OF SU ERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION -- June 29, 1982 1NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i.e document maited to you .i..6 yoca Routing Endorsements, and ) notice o6 .the action taper on youh c£a.im by the Board Action. (All Section ) Boand o6 Supcty zor,,6 .(Panag)tapFt 111, beeoce), references are to California ) given pun.6uant to Govvnrnent Code Seeti.one 911.8, Government Code.) ) 913, E 915.4. Ptea.6e note -the "waaning" beeow. Claimant: DAN D. De PAUW, 1654 Terrace Way, Walnut Creek, CA 94596 Attorney: Charles Hoge 1640 Terrace Way Address: Walnut Creek, CA 94596 Amount: $530.60 Date Received: May 27, 1982 By delivery to Clerk on By mail, postmarked on May 26, 1982 (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A plication to Bile Late Claim. DATED: May 27, 1982 J. R. OLSSON, Clerk, By 6Y CCl' ,�" jl( Deputy ar ara ierner II. FRO':: Court' Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim at' 911.6). DATED: - - Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t r/ (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. DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, by Q I Deputy ar ata Lerner 1tiARNING TO CLAMANT (Government Code Sections 9111.8 6 913) You have ony 6 mciiths whom the maitb,.g op thu notice t0 you wctlLin which to lite a c,-u,-Lt action on tLiz teJected Cta1m (see Govt. Code Sec. 945.6) 02 6 motth6 6,tom the dendn.0 o6 youh AppL.icat.ion to Fite a Late Ctaim within which to retition a cowtt bort neCic6 6nom Section 945.4'.6 claim-biting deadtb!L' (see Section 946.6). Vcu may .6eeh the advice o6 any attonney o6 youh choice .in connection w•itl: t'ti6 mitten. 16 you want to con6uZt an attotney, you 6houtd do .6o ,immediate-ey. I11. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. n DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, By -� GY Deputy ar ara rner V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Clai"{pp i on and Boar Order. DATED: JUN 3 0 1982 County Counsel, By \ County Administrator, By _-7ED 8.1 156Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. yt� RE: Claim by )Reserved for erk' stamps Dan D. De Pauw } 1654 Terrace Way, Walnut Creek ) ' ) Against the COUNTY OF CONTRA COSTA) y 198% 3. .ULSSGi\j or N/A DISTRICT) -i.e�:uc Ac e.su eFrnsoFc GcSrfA C- (Fill in name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ MM $530.60 (see enc.) and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) February 20, 1982 �_D 1415 Local ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Walnut Creek, Contra Costa County Corner of Rudgear Rd. & San Miguel -----------7--------------------------------------------- ---Ho-w--dd--he damage or injury occur? (Give full details, use extra sheets if required) Accident was caused by an evident diesel fuel spill at the said intersection. (SEE ACCIDENT REPORT) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Negligence in maintaining a county road in a safe and operable condition. (over) L 157 5. What are the names of county or district officers, servants or employees causing the damage or injury? N/A ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Numerous repairs required on said vehicle. Fortunatly no injuries. ------------------------------------------------------------------------- 7. How was the amount claimed abovecomputed? (Include the estimated amount of any prospective injury or damage.) By 2 seperate dealers. - --^--------------^----------------------------------------------------- 8-. Names and addresses of witnesses, doctors and hospitals. Kathy Kluba 2107 Dapplegray Walnut Creek, CA. 94598 415-932-3723 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT SEE ENCLOSED Fbv;�some de Sec. 910.2 provides: im signed by the claimant SEND NOTICES TO: (Attornev) Person on his behalf." Name and Address of Attorney C1 ant's Signature Charles Hoge 1654 Terrace Way . 1640 Terrace Way Address Walnut Creek, CA 94596 Walnut Creek, CA. 94596 Telephone No. 944-9494 Telephone No. 415-932-3723 NOTICE Section 72 of the Penal Code provides: "Every person vho, 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." 158 f.EB15.tecl? TRAFFM COLLISION REPORT DEPARTMENT OF CALIFORNIA HIGHWAY PATROL" .way o: x [CIAa<OwOl+lOwf INIuw LO «6 w CIT• lYOIC IAL DlfTwlCi «tYw aoO.wlll[O «8 w COu.�iT� �— ra�O«Tt4c OI.Trtt♦_ ttwt : �X�� = eoumo.oeeuw veto ow • o: ow+ ♦w. rws It.a) uc wu«t[w o .te[r a Z,ec 1' i i'.�. C C�)�) "a• $2 1415 3Za $►5 U li3i........ccnon.n„ T.•.. *- * w " ¢W o Sn•• rY••.r PARTY« «[wl�l• ,wo a . .RI e• «.aT wu owa.... - owrvaw ti•'1`i Pt i-•}.G1- :-� --- fI�L L`'I°. MLIf-I'Tl�f•I.t.C: § "'ui.�'.' wrvaw ........«tcw rAn a w fu wc. cr. srwrc `,5 • o c <'Fa y� o w— «a. .. .c14 ors- f--34 )L< i 1 • «¢ac Tw. «wwe!«ooc cc«sY o - aiATL o..wu'f .«a •�t. c s o Lw :t''. wY uCCTW«or ow/.�.ttt frw[aT ow««.«M, o+«a w'a.oO wa of s.«r Af o alar _ ❑ vcco Llrrt Du.osnwN o. c«Icac [l r+owwaw ow o«oa wf m vc .cat ow«.oc. YIOL.T o cwual OTNtw - IOCATIOw ' - L' G1« «L7Toua• `J f: r « •—T.«IOOIl,a..•I N«a wOOw•l) ? ►ARTY« verve rv[w'a Llet w.e Nu«taw iu.0 ___ _ _ _A wee elTr I sTATe DQ w a rw t «Icac r .vett«ooaa cc«al«o.� frwrs o.«ave•.wA«c p tw«cws o.w ave -%' •v`L..t«�o t.t��ml�o ave/.cwtaa arwcar ow«w«w.. orwcw't.oatufs p u«c s owwtw •;'+� CLI.T ❑ .ato al«Ir on.our.o«o.Yc«Icar p.•ewwu D«er nc«s a v[«.cat o .ac louti aecwnow - or«ave '.�« T❑r.00. ' `,t Q C3«moo«D TOTwL, t o■sc+vno«os cw«woc o ave«cw•a ww«t .oawuf CXTTENT or INIURY INJURED WAS!Cheek one) ".PAwr , wo.ly f AGE SEX - I • — r o. r •Afa:. Alc+• �. .60.; CLtfi-, :In OT«tw NUM OI .Dowcs T To I uwce a«L. Z ❑ 1 1 1 Q 1 ❑ t rp 1 p Q ❑: ❑ Q. D `a Z O L1 r7 ❑ ❑ ❑ .0 : I p.. C3 ❑ —t.TO -1%0.90 ONL+ SKETCH MISCELLANLCIUS - vCHIc LC TYVE - Ro AO TYPE -. ..ver. T❑pp A co wive a..owc.w. ❑E.o ^.Ica CL: !pB COwV�w710«.L.T.O wAT ATI 1 nti•c_ _ ❑o CHP 555(Rev 5.801 « +•ouf Lotto . «na Da L[Tco - `: 159. Ow TA Or LO\taf+ON Vi L'�ftr•J xC1C Na..�-..+. �q - ., - COLUSIPbYNARRATiVE r"I al?• �,I r _.�f' -.; ""t. .If t_I r. — P rt�{>.t.v: _ '!+ '('f•r,wFy. s" r -"F L�I.._ _- _. ('. f _L_....L�.a L f• Y C�1 f �'I➢? s p t PRIMARY COLLISION FACTOR RIGHT OI-WAY CONTROL 41 T,YrC Or VCHICLE :. I Z 7 6 MpYCM ENT•ACCL Dra S�C,•9' - Ave sac»oN VtoLATeoN: A caw T:;ac sr c.w� { + � CDLLISION :. t wsia t +CwR INcwocf H c4r+Twoa,w4T Yxcfitoxl �. �.' A trwi+p aao»} �' ... @ QTNaw IM awoT[a Dawaxa• C coNTw oat oMtcuwR 4 @ ftt ar a w ! wwltew 0 •pec KOlnesrw !a r - s C otwaa TNwN.pw/v[w• D Nr+euxtnoa,rxa vLwT C pto c e eNaoAlsl.w C .a or ■o p C } P Vn KNOWN• TYPE OF COLLISIQM1 D C«U tl Ah[lT YCN OMAKI 6wtaMT Y4 ham` WEATHERR:Nt A CL[Aai_ C V 4 MAN[L TRY CK'.' EMAK N6 R[a:T T4R m 'L E @,rDL awtre -� ` ! � w1tuA tN :i- ., � BC\04 DT E w.ww tNO _••• - -? _ F .; w4Cw TR CYOw�' G•w CK 4y C wwm/Nc D wawo,rae - ) G T Qw Ycw Tw cTow: H show Na ftor r Dfxowrnc E NIT pn.ecT w.TNw ac., E Toc F Dv I IH ac«ooa ays ., • ". J.;CM wctwa.�a Ntf -.`, F otN[w: G wYfiq! eo[nTw1AN i tar r,«Nyf K:..tw Krae:t11tf1[uVK ~H OTNC J N xC Y'V6N G\!. iNTewIM6 tww - - I` LIGHTING -` aC 1NOULOt MLOtAN K wT'C M1T.aaUI MLT IMAM 6fTRIP OM Aa—'s—T MOTOw VCHtcLr INVOLVCO WITH LRICr C\a rw1VATa Owiv[ B aYfw—PAWN _ }A NON•GO\LIS+gN MnTNt.N V(NICRC- . MQTN[w YN/AI;(T4 I C Ow K—•fTR[[fi R 6 H aC PR,Tw+wh �N N i i N CA01 C .v Or O< 4 O 6 —n01 A a C O NaN•+gTOn V G O rCp LAANt ,.r'Jp. EPAWN_ TwY KY.ato•IT,xqT�— D OTp= Y-z a1 a i Z '3 4 OTNCA A530GtATC6 O ja ca �''zq 4 auh etra•.tN«• E w«a .. ax v. +rar {y w AC OYp L s} P a wac •> -� #OADW AY SWRFAtE F-T •+' A VC,a CT Ox IOLATIO Q„TRAViRING Wwa a •t tt A owr R"ot«ewe S B wtT M AwIMw\. D VC SLC ION VIOa ATO �.L CANowY—KY 7 12 3 4 SOBRIETY ORW 'Jr D f\IrrCnY}M Y04T•OI\Y•[TC.J i t wCa uRIR c�T' _ -'” PHYSICAL. 11 C.„x use. RQADW AY CONDITIONS f r •� a' OT,wt aN OFI {M AAK I TO a.1-1 {D V S[C V Ql T O H NwOYA+ RV( +•. y 'M*y° :A a,.$.O(a a..... J4iNKN PM•I.a i. j1r __ MRO pT yNOr _ H.Lq Ofa MAYO NIAi OM RO 6w aY` � E S•++N q ,C rtRM N C 1NrL C[ k t C OKITRUCTIQN ON NoADWA•• O IRMt•NT }K BGawtTw4GTtON•wi rA1N zVN[ PE ICSTN i' ACt ry r. r _— � D N• '��;S E:R[04Cep 4OADww♦wiDTN AxC rf b[..... Ql O 1G t P :At .sac E MDC p Y41TN we C ,py i F.raoogco• -.10- wwl... .... ___... ..r...T.-IH "' 1 4 r!h wA ri F Irw+• IRMt T i C GOt }}}} _ !I = L S O `r+• r AMC NOT NNO +Y Hp YNUt....... C 'Nr TIph, AT•x f TrgN -�ii•� }K t t a v[NIC a((O Irv: I`fa[t (r TtaYtO ;i{ f D cwos�, wat c w a i ,f a s - .�...-1......_.� .f E t 4 r c�U .an = -�. {l •xr_r+ nova«CaY, .Yz tNV afTiGATtp 1Y +O wvn• wTrO n j 4 V •tw wKM C CO iK y_ .y [A aawl t wwwwtt a S � -�„•� . h d'p'i ," '? +'8. 101 . .,E. i.,% +. �kp'j, rx. F s sit} r t:.�,,�," { e. !�*t '�•ri a ` .'k. i !#t!�,�, rat .; ?'�f ^' i:#`�* ..:.�06 i. �w Y , ��� �:+; it I,a'''"t"s �•;�x"k�-+y��.�'s ���� ''k �T�°+f" 1 _:# � '`� -.tty,� k �a ���"�'C � h Wq,L UT CREEK;HONDA' 31'67 3 r r z :ii f '• REPAIRS • OVERHAULS ACCEBSORIE5 •��PART" T 2560 North Main Sfraet R13-1244. ~ + 43 t —WAINUT CREEK.CAL1F.`:94596 e, �. xr J NAMEDATE x t ! 'ADDRESS Ct ! CUST.ORDER NO. a' CHARGE ' RETD.000DS REMAIL WHOLESALE SALESMAN CODE y z QVAN. PART N0. DF.SC RIPTION LIST NET AMOUNT t V. !I •�► Notice:No refunds on any efactrieel pats or special orders, TAX No refunds alta 30 days. I Aa Mums tubloct to 20%restocking charge,o! TOTAL g THANK YCtI i t�'r NO REFUND + WITHOUT THIS INV4010E RECD By • c ILZ {'• l ' y,• 'I� ice' 1775 HURD DRIVE IRVING.TEXAS 75062 12141 659.9990 CQ TOPt0butor& Inc. NATIONAL WATS: 1.800-527.6042 TEXAS WATS: 1.800-492.5170 p..i SHIP TO: CASH SALES DAN DEPAUW INVOICE f3116() 1654 TERRACE WAY WALNUT CREEK, CA. 945-)6 DATE 2/25/82 Any warr.Otles on the products sold hcrchy are 1 INVOICE TO: those made by Use manufacturer, I he seller nan•co CASH SALES hereon, hereby expressly disclaims all warranties, DAN UEPAUW eithur exoress or Implied, including any Implied ! wetranly of morchentabllity or fitness for a oar. 1654 TERRACE WAY tleular purpose, and salter neltner assumes nor authorizes any other person to assume for It any WALNUT CREEK. CA. 94596 s liability in connection with the sale of said Products. CVSTUMCR SALESMAN COST. ORDER TERMS SHIP VIA FREIGHT 1-99999 1=00021 CCD - CASH/CASHIER'S CHECK ONLY UPS _ _ [COLLEC LINE PART BIN QUANTITY UNIT AMOUNT s 1 NO. NUMBER DESCRIPTION LOC U/I ORDER SHIP TAX_ COST c I 1 55-3861 PLEXI FRNG II RD CLR NE61 EA 1 1 75.20 75.2C 2 17-3010 POSH C.S. PEGS 30-010 1 B PR 1 1 6.97 6.q7 ( 3 59-6233 M/C 1018 HONDA CB9000 M EA 1 1 20.40 20.40 7 . I s s• e FREIGHT COD SALES TAX SUBTOTAL 102.57 ' 12. 13 3.00 -.(30 PLEASE PAY THIS AMOUNT 117.70 nilc ^ern 11 1"1 r Ir.. r -r2- u �.. X$ ;a.:,;,� .. .,-.."� • ..... . J{^, �` b �.�',r x a _:r x. . +, :.�w?. �gC'..`,� •.� r�* r,•a» ..'" •kt,,.r�,�x fta.-, �'�' a .;f.; � �t a,- ..±�;,. Vn� (,.rw.fr �ti v, :k •k� t�,aa�� a •�. ,i j,....._.. .. , �..; '4 ,r•..E.� ,.. 5 -i �� s,.�i..i S ,u. .. �� ,�..:, :.,,,. ,.;YI` � ....1 } , i'tF. -.*.�I�,ks i� � r Sr 'f„5a i:` x �`.:•.:X-. ?��. �,4�+ „�9� ,'t,. � _ ,- 1,��•, � o.i, r�;.t .t,. ii k� - ��.:•, �t4 .;,x r i 1 3� �tl t 4:s,. Y� � '� a c � 'i.7 a,C���I�Ih as�.' .t.. `•'. ��� I ck i t Y§Tyf qk•�c � � i a; E` �4 y zti._ Its F a CO ED HONDA rt 166SMain S6ee1'�'I1ILPITAS,CALIFORNIA 95075 y (408)26 .6060' 1 DATE II Il NAME ORDER ADDRESS j I CASfI SAI C pAIO OUT CHARGE SALE C ACO ON ACCP, MC T'.b MPS[. SALCSMAN TCRMS : f 011AN PART NO. OESC RIPTION' PRICE AMOUNT >•ti U, r ti an• 6 ,u C6� OI X. V/ MCyyIIh. Dh` I tlDG uO .. .• .- .Uufn ' .. 0 t., NO REFUND WITHOUT THIS INVOICE TAX r z prom, Rcr.'o sr TOTAL i; A r W CO - ED HONDA 1 r'�/ •.�� 166 S.PAain Slrcel.MILPITAS•CALIFORNIA 95075 (400)260.6060 NAME DATE 19 ORDER ' AOORE55 L•Il ciNr . NO. 1 EAS'1 SAI r PATO OUI CN -I SLLf a[<'U ON PI i'U�.U'.f. S1lL5M AN LEMS �1 , QUAN. PANT NO. OESG RIPTION PRICE AMOUNT pO -- 2 oa z ^ �aW i < Guo i oma VVO U +1 1+ Z2 2 vC LLLLR 00'� 22•- ' NO REFUND WITHOUT THIS INVOICE TAX a :1.�+�] Pt c•o er TOTAL r bUARU Ur bUYtKV 1JURb Ul LUNIKA LUbIA LUU\li, LAL1rURN1A ` Juney29, 1982 NOTE TO CLAIDi4NT Claim Against the County, ) The copy o6 .th.i"6 document mait-eY.to you d6 you& Routing Endorsements, and ) notice o6 .the action .taker, on youh ctacir. by .t!--e Board Action. (All Section ) Boa&d o6 SupPltv.(:6ot6 (Partag&aph 111, beZow), references are to California ) given pu&6uant .to Govamrient Code Sections 911.8, Government Code.) ) 913, E 915.4. Ptea6e note .the "wa&n.ing" Wow. Claimant: JOHN O. SMITH, 56 Camino Sobrante, Orinda, CA 94563 Attornev: Curran s Alschuler RECEIVED 629 Oakland Ave. .::,'•.y2 Address: Oakland, CA 94611 + +99- CoLw-;eour,9r Amount: $15,000.00 MARTw—, C{u. Date Received: May 27, 1982 By delivery to CIerk on By mail, postmarked on May 26, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: May 27, 1982 J. R. OLSSON, Clerk, By �-'l((t`jl( ,z;' 4 Deputy BarbarI J. Fierner II. FROM: Court,• Counsel TO: Clerk cf the Board of Supervisors (Check one only) ( � niis 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 DATED: �� �� JOHN B. CLAUSEN, County Counsel, By l/ Deputy III. BOARD ORDER By unanimous vote of Supervisors preset - (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, by a Deputy ar ar Lerner ItiARNING TO CLAMANT (Government Code Sections 911.8 6 913) You have of y 6 mo4t,6 from .the m g op thiz no ce to you within which ,to a%-te a count action on .t1iiz &ejected C aim (zee Govt. Cade Sec. 945.6) ort 6 months 6.tom the denia.Z o6 you& Application to Fite a Late Chaim witll.in which .to !etition a court 6o& &etic6 64om Section 945.4'z ctaim-6.iti.ng deadei!:e (zee Section 946.6). You may Geek Vic advice o6 any atto&ney o6 you& choice in connection with t1hiz mzttelt. 16 you want to eonzutt an a tto&ney, you zhoutd do zo .immediately. It'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, By Q Le41,4_ , Deputy Barbara .Fierner V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim o pp ion and Board Order. DATED: JUN 3 0 1982 County Counsel, By County Administrator, By 8.1 Rev. 3/78 1.65 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Res _ ing stamps John S6 Can,'lnaMIA)Sobran�c }�} �rin�n' C'd. ySJ.Sb3 ) t Against he COUNTY OF CONTRA COSTA) J.Fi.+ULSS01' g ) J.i�. ULSSGit: LEf!K'J0A`?'J OF SUPER'C.SCr. or DISTRICT) b °"if ng°'r Cc ,• �Jepu!y (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ JS 000 and in support of this claim represents as follows: --------------------------------------------------------- ---Wh-e-n-d-id---e damage or injury occur? (Give exact date and hour) --7�ak.-L.. .3/ /9 f 2 -- /0.'oa .4"'t ------ -------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) ------------ ---------------------- ---------------------------------- 3. How did the damage or injury occ ? (Give full details, use extra sheets if required) ,u�� �,101.� 4. What particular act o �omissi on th part of co my or distri officers, servants or employees caused the injury or damage? 0 (over) 166 5. what are the names of county or district officers, servants or employees causing the damage or injury? -------------- ij�G.�r' _ Gv't'l� vIcYLI.v` 6. What damage r injuries do you claim resulted? (Give full extent of injuries or, da,�t,ages claimed. Attachtwp e����as for auto damage)/ ,2,&,, l��rPOrQ�Lolt !/ �I pf J _ �— ---✓` -Ld�'.�.�"-n` G...,.( !Le-ft�s.�/_,►rlw.�•7 liY� 7. How was the am unt-claimed above computed? (Include the estimated amount of any prospective injury or damage.) 'J i �Jlr;_ �! ✓» c�,� /is,s..st�G �p. _=ntic.Ce.,,�( !4, 8. Names and addresses of witnesses, doctors and hospitals. ''y���� ��(.(�� /C+: :....t�s�.fi l.1.TY,.-YY✓st. f -IS =1C h' 9. List tie 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 V--rte;-if.CRULER ✓� aimant s Signature IL pr^flog-=nn. i C;;=-I oratiofi .5 0, _.nd Avenue. Address Aakland. Ca 94611 ;�. Telephone No. Telephone No. as y-ia/y� NOTICE Section 72 of the Penal Code provides: ".Every person vho, 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." 167 ] BARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA uw,.0 ALilu�+ AMENDED June 29, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 t i4 document maiZe—d to you .cd yours Routing Endorsements, and ) notice os the action taken, on yowl cEa m, 6y the Board Action. (All Section ) Boand o6 Supeay.aaou (Pa utghaph III, below), references are to California ) given puUuant to Gove4nment Code Section6 911.£, Government Code.) ) 913, S 915.4. Ptea6e note the "wanni.ng" beton'. Claimant: MRS. FRANCISCA MAHAFFEY, 1825 California Ave., San Pablo, CA 94801 Attorney: Daughters 6 Smith RECEIVE? 2131 San Pablo Avenue r: Address: Pinole, CA 94564 ` 46 Address: Amount: S50,000.00 .... . Date Received: May 27, 1982 By delivery to Clerk on By mail, postmarked on May 26, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or Application to File Late Claim. DATED: May 27, 1982 J. R. OLSSON, Clerk, By '� G 10(.1/x_, Deputy Barbara Fiezner II. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) (�• ) This/Claim complies substantially with Sections 910 and 910.2. Amended ( ) 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 6n 9 1.6). DATED: 5 27' a ( JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent i (Check one only) f/ ()( ) This/Claim is rejected in full. Amended ( ? This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. I DATED: JUN 2 9 1982 J. R. OLSSON, Clerk, by i1 , Deputy ar ora rner WARNING TO CLAIIIa\T (Government Code Sections 9,1`1.8 $ 913) You have onZy 6 mont nom the matLixg 06 tJua notice to you tuc un which to Site a cowtt action on thin tejected CQaim (bee Govt. Code Sec. 945.6) ok 6 months 64om the denial o6 your AppZicati.on to Fite a Late CZaim tuWiin tehich to petition a count boa aeEieS 6aom Section 945.4'6 claim-biting deadei.ne (see Section 946.6). You may seek the advice o6 any attoancy o6 you& choice .in connection with thrid matte&. I(, you want to conzuZt an attoaneu, you 6houtd do so .tmmediatefy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Amended 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. /1 / DATED: JUN 291982 J. R. OLSSON, Clerk, By Deputy ar orato nor V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Clai or pp ' ion and Board Order. DATED: JUN 3 01982 County Counsel, By �— County Administrator, By 8.1 Rev. 3178 1.68 DAUGHTERS & SMITH ATTORNEYS AT LAW TURPEN A. DAUGHTERS DONALD R. SMITH 2131 SAN PABLO AVENUE PINOLE, CALIFORNIA 90564 1Y ILLIAM D. JENKINS — PEGGY R. COFFEY PHONE (415) 724-0535 May 26, 1982 v IL Board of Supervisors Contra Costa County „p':'-:?-/ 5 651 Pine Street j.n, vJLSSU;-, Martinez, California Re: Claim of Mrs. Francisca Mahaffey �c> Dear Members of the Board: Pursuanr to a Notice of Insufficiency of this claim served on this office May 24, 1982 by John B. Clausen, Contra Costa County Counsel, Claimant Francisca Mahaffey herewith maends her claim to include the following: 1. Claimants present mailing address is: 1825 California Avenue San Pablo, California 94806 2. The only public employee claimant is informed and believes was involved in claimant's injury is: Dr. MATTKA. 3. The claimant's demand for damages is FIFTY THOUSAND DOLLARS ($50,000) for physical injury, pain and suffering, and humiliation and mental anguish proximately caused by the acts and statements of county hospital personnel. Very truly yours, Donald R. Smith DRS/mp 169 DAUGHTERS & SMITH ATTORNEYS AT LAW TURPEN A. DAUGHTERS ENDORSED DONALD R. S1611TH 2131 SAN PABLO AVENUE •�.. PINOLE, CALIFORNIA 94564 WILLIAM D. JENKINS !. per:, PEGGY R. COFFEY # �{ , PHONE (415) 724-0535 j ' STP May 20, 1982 1982 ULSSOO., t "T APJ3TAG'i S' �•=Ply Board of Supervisors ' Contra Costa County 651 Pine Street Martinez, California Re: Claim for Damages, Mrs. Francisca Mahaffey Dear Members of the Board: We represent Mrs. Francisca Mahaffey who herewith makes a claim for damages for injuries resulting from the negligent actions of Contra Costa County Hospital employees on or about April 21, 1982. Tars. Mahaffey was admitted to the county hospital for surgical removal Of her wisdom teeth. She was anesthetized and the surgery was performed, but on awakening she learned she had also had several stiches taken on her left eyelid. Immediately prior to this surgery, Mrs. Mahaffey did not have a left eye condition requiring surgical, or any other type, treatment. The cause of the eye injury is unknown to Mrs. Mahaffey, since she was under anasthesia when it occurred. What is known to Mrs. Mahaffey is the allegation by the hospital staff, reported to Mrs. Mahaffey when she recovered consciousness, that she "thrashed about" when anesthetized, and by inference was responsible for the eye injury. In essence: the hospital staff advised her the injury was self- inflicted. Such an allegation is patently absurd. Whether the injury resulted from a "thrashing about" or some other act, Mrs. Mahaffey was unconscious, and in the care and control of County Hospital personnel; hence her care and safety was the responsibility of the medical and other hospital personnel assigned her treatment. Additionally, Mrs. Mahaffey suffered soft tissue injuries to her abdomen and rib cage, suggestive of an injury cause other than a "thrashing about." Mrs. Mahaffey's injuries accurred while she was unconscious by way of anesthesia in the County Hospital. The time, place and nature of the injuries permits only the conclusion her injuries were the result of negligence on the part of County Hospital personnel. Therefore Mrs. Mahaffey makes claim on Contra Costa for general and specific lc0 damages in excess of Court. the statuorily required amount for filing an action in Superior Respectfully, Donald R. Sri-3-El, DRS/mp cc: F. Mahaffey 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Relief of Shortages IT IS BY THE BOARD ORDERED that pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller the following shortages be relieved: Mt. Diablo Judicial District $10.00 Probation Department $25.00 Delta Judicial District $ 5.00 I harabyeerttfy that this Is a tare and correcteopy of an action teken crd intared on tho minutes of the Board of Scpervkom on(ho data shown. ATTESTED: JUN 2 9 1982 J.P.0t55`N,004JNTY CLERK i And ex o'7e,o CieY,(of the Board i Deputy Orig.Dept.: County Administrator cc: Mt. Diablo Judicial District Probation Officer Delta Judicial District District Attorney Auditor—Controller 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on auna 9!, 12-82 ,by the following VOW AYES: Supervisors Powers, randon, Schroder, Torlaks on, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving an Amendment No. I to the Operations Contract for Central Contra Costa Pecycling Center On October 27, MI the Board Authorized the Chairman to execute an agreement for the operations of the Central Contra Costa Recycling Center with the Contra Costa Community Recycling Center, Inc. The County, or its con- tractor, is obligated to operate said recycling center until 1966, under an aqreement wW.. the State Solid .%Iaste Mianaqement Board. Amendment 1"o. 1 provides for extending the operations agreement until nctober 31, M2. Before the October :1, IS82 expiration late, Amendment "o. 2, will he processed to include a payment provision after the County budget is finalized by the Board.. The Public 14orks Director recommends that Amendment No. 1 be approved. IT IS BY T!IE BOARD ORDERED that the recommendation of the Public 'w!orks Director is her?'ay APPROVED and the Chair is ALITHOPIZED to execute the Amendment No. i. thereby certify that this is a true andoormtcopyof an action taken and vilterod on the MinuteS of 1010 Board of SuporvIbars an the date shown. ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex officio C1#r*of the Soord Ally Deputy 6 Orig. Dept.: Public llorkS (EC) cc: Public 'Vorks Dept. Accounting Environmental Control Administrator Contra Costa Connunit;y Pecyl. Ctr. via EC Bnl.CCRC.t6 173 i., THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fee Increase for the Post Conviction Drinking Drivers Program The Health Services Director having requested the Board to increase the fees charged for the Post Conviction Drinking Drivers (SB 38) Program pursuant to Health and Safety Code Section 11837.4 and subsequent correspondence from the State Department of Alcohol and Drug Programs authorizing counties to approve an increase in the maximum client fee providing such increase does not exceed 11%; and The County Administrator having recommended that the Board schedule a public meeting prior to increasing the fee pursuant to Government Code Section 54992 as added by SB 1005 (Chapter 914, Statutes of 1981); and The Board of Supervisors having fixed 10:30 a.m. on June 29, 1982 in the Board Chambers as the time and place to receive any public testimony relating to the proposed increase in the fee schedule in the Post Conviction Drinking Drivers Program, and the specified time having arrived and no one having appeared to comment on the proposed increase in the fee schedule for the Post Conviction Drinking Drivers Program; IT IS BY THE BOARD ORDERED that the fee schedule for the Post Conviction Drinking Drivers Program is increased effective July 1, 1982 from $769 to $845. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisc.-.1 on the date shown. AT T EST^Z:_ J.R.c,:_: . . and ex Dea:d c By ' r C �//I�i ,Deputy r. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Alcohol Program Chief County Auditor _. 174 1THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91962 �% Adopted this Order on by the following vote: AYES: ftwei8,i"�l y�[t,G�CI1.wL�,2l,Wepeak,Tortfton NOES: ABSENT: ABSTAIN: — SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form i129-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 153 FLORES, Tracy Lee June 1, 1982 244 MOIKEHA, Leinaala June 1, 1982 263 MADRIGAL, Rachel June 1, 1982 264 BOETTCHER, Jean and Karen June 1, 1982 265 ALVARADO, Rebecca June 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I1M9byoertffytttet this faa true endconeefeWer N Sefton taken and entered on the minutes of the f erd of Supervisorsn the date shown. ATTESTED:-- .SUN 2 919"2 -1 R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board �►� '' .asp C. MatthavA Orig.Dept.: Health Services Department, Attention Contra Costa Health Plan CC: County Administrator Auditor/Controller State of California THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on i,,np 29, I QR9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Drainage Area 33A Project No. 7505-61`8200 Concord Area IT IS BY THE BOARD ORDERED that the Tax Deed dated June 4, 1982, executed by Alfred P. Lomeli, Tax Collector, to the parcel of land identified as Parcel No. 117-320-001 is ACCEPTED and the Real Property Division is DIRECTED to have said document recorded in the office of the Recorder of this County. The County Auditor-Controller is AUTHORIZED to make payment, by journal transfer, to the County Tax Collector in the amount of $300.00 for the sale price of the property and $169.00 for the cost of publication. Said property is required for drainage purposes. 1MI�a0ygrtltyfhNfAfaNafrWant/OprraafeppYol an action taken and entered on the mhurq of the Board of Supervisors on the data shown. ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY ,Deputy Ori De t.-_Public Works (RP) cclounfy Auditor-Controller (via R/P) Public Works Accounting Tax Collector L 176 .HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on . .jnnA 29 3982--,by the following vote: AYES: Supervisors Powers, Faladen, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adopting Fees for Connections to Zone I Water System of Contra Costa County Sanitation District No. 15 The Public Works Director, as Engineer ex officio of tontra Costa County Sanitation District No. 15, having recommended to the Board, as the Governing body of Sanitation District No. 15, that the following fees for Zone 1 (Subdivision 3870) Water System shall become effective July 1, 1982: Permits and Connection Fees - The following permit and connection fees shall be paid. a. Permit Fees - Permit fees shall be collected for the purpose of issuing permits and for inspection of water facilities. 1) Each Water Service $25.00 2) Water Main S 0.75 per lineal foot The above fees shall be paid at the time of application for permit. b. Connection Fees - Connection fees shall be collected and placed in the capital improvement fund for the following priority purpose: a) payment of rebatement fees b) provide for capital costs and betterment of existing and future water system improvements C) operation and maintenance costs. Said fees are established as One Thousand Two Hundred Dollars ($1,200) per building "unit" for each water service. 1. The connection fee shall be paid at the time of application for permit. 2. The connection fees shall be paid as calculated by multiplying the One Thousand Two Hundred Dollar ($1,200) unit charge by the applicable building "unit" multiplier provided on the attached schedule entitled "Water Connection Fee -Schedule of Multipliers," and marked "Exhibit A," for each water service. In the event that a proposed or existing connection is not included in "Exhibit A," then the Connection Fee shall be determined by the Engineer or the Board as that sum of money determined by multiplying the One Thousand Two Hundred Dollar ($1,200) unit charge by a number which is in direct ratio to one (1) as the estimated burden to be placed upon the system by the proposed or existing connection is to the burden placed on the system by a unit. The Connection Fees shall be at least equal in amount to the Connection Fees in (b), ab ove. 177 i - IT IS BY THE BOARD ORDERED that the recommendations of the Engineer ex officio is APPROVED. Ori Dept.: Public Works (EC) Iherbycartifythat thlsisatrue and corrwfcopyOf 9 P . an aet/on taken and entered on the minutes of the cc: Public Works Director Board of Supervisors on the date shown. Environmental Control JUN 2 9 1982 Accounting ATTESTED: Land Development J.R.OLSSON,COUNTY CLERr Planning Department and ex offlclo Clerk of the Board By ,Deputy 17 8 June 29, 1982 WATER CO IN-ECTIOK FEE - SCHEDULE OF MULTIPLIERS T%-De of Develoom<_nt Building "Unit" Multiplier Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 rry Cleaners 1 N.iscellaneous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops 1 S:rall Taverns 0.1 times seating capacity (minimum 1 unit) Schools 1 Laundromats (per washer) 0.35 (minimum 1 unit) Restaurants 0.1 times seating capacity (minimum a unit) Mobile Home Space in Mobile Home Park 1 each space Mobile Home rot in Mobile Home Park 1 each space Single-Family Dwelling Unit 1 Boat Berth, in Marina 0.10 each (minimum 1 unit) Camp Sites, per space 0.10 each (minimum 1 unit) Recreational vehicles, per space 0.10 each (minimum 1 unit) Boat Berth(s) , if sewered and in lieu of charge for single-family unit 1 Multiple dwelling structure 1 per single-family unit Multiple lodging structure 0.25 per rental unit All other nor,-residential uses Special Study (minimum 1 unit) EXHIBIT "A" t 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 53-80, Walnut Creek Area. On February 3, 1981, the Board of Supervisors approved the Subdivision Agreement with Harold H. Foster et al for Subdivision MS 53-80 with a $3,900 cash security ($2,600 for performance and $1,300 for labor and materials) deposited by Harold H. Foster et al; and On November 24, 1981, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund the $2,600 cash performance deposit; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the labor and materials portion of the cash deposit; and The Public Works Director having recommended that he be authorized to refund the $1,300 labor and materials cash deposit (Auditor's Deposit Permit No. 37701, dated January 23, 1981) to Harold H. Foster et al; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I e2104Y Cattily that this is a true andporraot oopyof en aetion taken and entered on the minutes of the 80,vd of Supervisors on the data shown. ATTESTCD. JIM 29 IN J.R.OLSSON,COUNTY CLERK and ex ofdclo Clerk of the Board By� .Deputy Orig.Dept.:Public Works (LD) cc: Public Works - Accounting Harold H. Foster et al 4551 Appian Way, #1 E1 Sobrante, CA 94803 In the Board of Supervisors of Contra Costa County, State of Califomia June 29 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Conley, 1.1illian Robert 216-0142-011-9 51.c.2 36', Clen_rns Danville, Cr, 911526 Bugni, John Edward 073-042-013-0 5.13 604 ?ip o Street Brentwood, c6 94513 Robert J. Lawrie 237-153-018-5 32.73 3324 So. Lucille lane Lafayette, Q, 504549 PASSED by the Board on June 29, 1982, by the following vote; AYES, supervisors Powers, randen, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed thi._j'tdy of June . 19 82 County Administrator Applicant J. R. OLSSON, Clerk JI&J,10h Deputy Clerk Vr Barbara ierner H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 29 19 82 In the Molter 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 (ares DENIED: APPLICANT PARCEL NUMBER AMOUNT Saunaers, _,lcl-.: June 157-250-002-5 20.17 623 .1 'rota. is.c lle, 54525 aelsh, Scott 39chard 133-170-043-3 18.22 L965 olive Srrve C=Cord, a. 91:521 PASSED by the Board on June 29, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bonrd 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 29th day of June 1982 Applicant / J. R. OLSSON, Clerk By �(Q z Deputy Clark Barbara J. Fierner 182 H-24 4/77 15, L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Communication from City of Concord Concerning Human Service Program Reductions The Board having received a letter dated June 11, 1982 from the Honorable Diane Longshore, Mayor of the City of Concord, expressing the City Council's concern that the County is planning major cutbacks in mental health and human service programs which could adversely affect Concord residents, and requesting consultation with the City Council before implementing any such reductions; and The County Administrator having recommended that the Board authorize the Chair to respond to the City of Concord inviting testimony on the County Budget before the Board of Supervisors, or its Finance Committee, and otherwise indicating the Board's willingness to consult with the City before adopting its final budget; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. Ihereby certify that this Is a true endcorrecteopyof an action tekca end entered on the minutes of the Board of Supervisors n tho date shown. ATTESTED: °v J.R.OL oN,COUNTY CLERK and ex officio C!9rk of the Board 8Y .Deputy Orig.Dept.: County Administrator cc: Human Services Health Services Director County Welfare Director The City Council of Concord 183 r - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Perurre,Fal+det±; tk,To 11 kUn NOES: — ABSENT: — ABSTAIN: SUBJECT: Setting Fiscal Year 1982-1983 Special Tax Levy for County Service Area P-2, Danville In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-2, Danville, and the incorporation of the City of Danville, a special tax for the Service Area must be set by the Board of Supervisors prior to June 30, 1982 in order to be levied within the City for the 1982-1983 fiscal year; and County officials having been informed on a preliminary basis that the newly formed City of Danville is desirous of maintaining police services performed by County Service Area P-2 during 1982-1983 and that the special tax should be continued to be levied upon properties within the Service Area which are included in the City of Danville; and Preliminary budget estimates submitted by the Sheriff-Coroner require that special taxes be levied in the following amounts for fiscal year 1982-1983: 1. Single Residential - $9.00 per parcel per year; 2. Small Multiple Residential - $12.00 per parcel per year; 3. Large Multiple Residential - $18.00 per parcel per year; 4. Commercial/Industrial/Institutional - $27.00 per parcel per year; IT IS BY THE BOARD ORDERED that the above Special Taxes are APPROVED and the County Auditor-Controller is DIRECTED to levy said taxes for special police services upon properties within County Service Area P-2, Danville - including those within the newly incorporated City of Danville - for fiscal year 1982-1983. "'0"Ycwr11ty Mat this is a true andcorreotcopret On action taken and entered on the mLnutws 01 the Board of Supervisors on Ma data shaNn. ATTESTED: jM 2 Q IgR2 y .4R.OLSSOA� and ekk Officio Ciark�!me Board ,Depttb QAfthaWF Orig.Dept: County Administrator CC: Auditor-Controller Treasurer-Tax Collector Sheriff-Coroner Citizens Advisory Committee for CSA P-2 County Counsel L 184 1 ju THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Assessment District 1980-4 San Ramon W.O. 5475 (4580-6X5475) IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Chevron U.S.A. Grant Deed 6/9/82 Western Title $108,000 Inc. Insurance Co. W-481293-11 Payment is for 7,442 square feet of property required for the proposed widening of San Ramon Valley Boulevard. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. Iherebyoerdfythat thistoaftwen4low etoepyor an aetton taken and enured on the nL%Ufea or the Board of Supernwors on the date shown, ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex of iclo Clark of Me Yoard By .DAuty Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 185 , v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Accepting Grant of Easement Storm Drain District Zone-19 Richmond Area Project No. 7505 6F8256 IT IS BY THE BOARD ORDERED that the Grant of Easement dated May 25, 1982 from the West Contra Costa Sanitary District is hereby ACCEPTED: The Easement is for the relocation of an existing drainage channel previously authorized by Board Order dated August 25, 1981. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. I h"bY certify that this le a tnra andeonecteeNof an cellon taken and entered on dw minufn of the board of Superrbora on the date dtorrrt ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ox oNklo Clerk of the DOW 'my Ir .Dewy Orig.Dept:Public Works (RP) cc: Flood Control 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Vacant Land on Pacheco Boulevard Pacheco, California IT IS BY THE BOARD ORDERED that the Rental Agreement with Sun Country Foods, Inc., dated June 29, 1982, for rental of County-owned property on Pacheco Boulevard, Pacheco, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at a monthly rate of $150.00, effective July 1, 1982. IlNwiyoff*thatthlaht•trueandoa lvetogyer an soon taken and entered on the nrhnM-of 04 rood of Svpervibors on the date alto m ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex oNklo Clark of the Board BY .DeleuW Orig. Dept.: Public Works Department Lease Management Division cc: Auditor-Controller (via L/M) Public Works Accounting (via L/M) 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 9 1982 ,by the following vote: AYES: poWBrf,F:;'Sw_'t, TOrladcton NOES: -- ABSENT: — ABSTAIN: — SUBJECT: AUTHORIZATION TO EXECUTE CETA TITLE VII PSIP CONTRACT AMENDMENT WITH WORLDWIDE EDUCATIONAL SERVICES, INC. (lf19-7024-1) The Board having authorized, by its Order dated June 1, 1982, contract amendment negotiations with Worldwide Educational Services, Inc., in order to provide CETA Title VII Private Sector Initiative Program (PSIP) Electronic Assembly Training for an additional sixteen (16) CETA-eligible County residents and to extend the contract for an additional two months; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to execute said Title VII contract amendment with Worldwide Educational Services, Inc., with whom contract negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form CETA Title VII PSIP Contract Amendment #19-7024-1 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, (new term of contract: 10/1/81 - 9/30/82) and to increase the Contract Payment Limit from $48,000 to a new total of $73,600, and under terms and conditions as more particularly set forth in said Contract Amendment. I hereby certify that this/s a true and corractcopyof an action taken and ertn:rd on the minutas of the Board of supervisors on the date shown. ATTESTED.---JUN 2 91982 J.R. .:'1. CrJUNTY CLERK and e-cr1 ctc Ciwt,of the Board 4V wG� � Dtrptly �.Matthews Orig.Dept.: Manpower Programs cc: County Administrator County Auditor-Controller Worldwide Educational Svcs. - � 188 /Lz THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 by the following vote: AYES: 'Powers,lrcheen,Son*r,mepook,Tomak� NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment 1129-268-1 with the State Department of Health Services and Roll Over of unexpended FY 1981-82 County CAPP Program funds into FY 1982-83 The Board on October 27, 1981 having authorized execution of Contract 1129-268 with the State Department of Health Services for the Contra Costa County Comprehensive Adolescent Pregnancy Prevention Program operated by the Public Health Division of the Health Services Department, and The Board having considered the recommendation of the Health Services Director regarding approval of Contract Amendment 1129-268-1 with the State Department of Health Services to extend said contract through August 31, 1982 and allow continuation of the program with unexpended FY 81-82 contract funds, IT IS BY THE BOARD ORDERED that $4,497 of unexpended County CAPP program funds be "rolled over" to the FY 1982-83 CAPP program budget to provide the County's share of the two-month contract extension, and IT IS FURTHER ORDERED that the State contract amendment extending the term of the contract through August 31, 1982 is APPROVED and that the Board Chair is AUTHORIZED to execute said State contract amendment upon receipt from the State, as follows: Number: 29-268-1 State Agency: Department of Health Services Term: Change in original contract term from July 1, 1981 through June 30, 1982 to a new term from July 1, 1981 through August 31, 1982, a two-month extension. 1 herebycartify that this Is a true andcorreotropyat an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN J.A.OLSSOM, COl1NTYCLEAK and ex officio C1ork of the Board Deputy Q.Mafthem Orig.Dept.: Health Services/CGU CC: County Administrator Auditor-Controller State Department of Health Services DG:ta 189 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91982 Adopted this Order on by the following vote: AYES: fowcrs,Ml.—a—,SL.fOd�-1 MGF"TarkkM NOES: ABSENT: — ABSTAIN: SUBJECT: Adjustment to Contract Amount for Housing Revenue Bond Feasibility Study with Questor Associates WHEREAS, the Board of Supervisors on November 3, 1982 authorized the execution of a contract and scope of services with Questor Associates as feasibility consultants for the housing revenue bond program;and WHEREAS, Questar Associates has requested an adjustment of $7,200 to said contract due to completing of work outside the scope of services;and WHEREAS, the Director of Planning has reviewed the request and concurs with the request; THEREFORE IT IS BY THE BOARD ORDERED that an adjustment to the feasibility consultant contract in the amount of $7,200 is approved, bringing the total amount of the contract to$23,700 plus direct expenses. Said amount shall be paid out of the proceeds of the sale of the housing revenue bonds. thwebymgfy that this is a true andcorraot w"dl W action taken and sntered on the m/nutes of the SMrd of Supervisors on ma date shown. ATTEsreo: JUN 2 91982 J.R.OLSi�ON, COUNTY CLERK and ex officio Clerk of the Board �cG� aPt►b` C. Matthews Orig.Dept.: Planning cc: County Administrator County Counsel Questor Associates via Planning tIAF 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 9 1882 , by the following vote: AYES: #Of rs,Mean,Scwrodu.Mepoalt,TorwUM NOES: ABSENT: — ABSTAIN: — SUBJECT: Approval of Contract #22-137-4 with Home Health and Counseling Services, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-137-4 with Home Health and Counseling Services, Inc. for home delivered meals for Contra Costa Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 22-137-4 Department: Health Services - Public Health Division Contractor: HOME HEALTH AND COUNSELING SERVICES, INC. Term: July 1, 1982 through June 30, 1983 Payment Limit: $17,731 t MMOYcertify that thisis a true and corrsctcopyot An action taken and entered on the minutes of th1 Board of Supervisors on the data shown. ATTESTED: JUN 2 91982 C .:,"i TY CLERK and ex ofiisio Clurk of the Board Deputy G. Matthews Orig. Del3t.-F Health Services Dept./CGU - cc: County Administrator Auditor-Controller Contractor EJM:ES:sh 191 YK-2 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Adopting Fee Schedules for: Testing Non-commercial Devices, Testing Commercial Devices at Owner's Request, Testing Devices for Type Approval Pursuant to a report from John H. deFremery, Agricultural Commissioner - Director of Weights and Measures, requesting the Board invoke their authority under Sections 12210 (b), 12210.5 and 12500.9 of the California Business and Professions Code and adopt fee schedules for: testing non-commercial devices, testing commercial devices at owner's request, and testing devices for type approval; IT IS BY THE BOARD ORDERED that effective July 1, 1982 the fee schedules, which are prescribed from time to time by the Director of the California Department of Food and Agriculture, are hereby ADOPTED as set forth in ATTACHMENT A, copy attached hereto. t hereby eertlly that this is a true cmdco"dcopy of an action taken and catered or,the minutes of the Board of buporvisom on thu date shown. ATTESTED: JUN 29 1982 J.R.OLSSON,COUNTY CLERK OW ex olliolo C3"of the Board By .Deputy Orig.Dept.: Clerk cc: Agricultural Commissioner - Attn: Drex Guinn County Auditor-Controller County Administrator L 192 TATE OF CALIFORNIA EDMUND G. BROWN 1R_ C-, DEPARTMENT OF FOOD AND AGRICULTURE Established 1/1/81 Revised 1/25/82 SCHEDULE OF FEES REQUIRED BY BUSINESS AND PROFESSIONS CODE SECTION 12210.5 and 12210 (b) All charges to be on a portal-to-portal basis plus mileage charges as indicated: Small Capacity Scales . . . . . . . . . . . $40.00 per hour* Large Capacity Scales (all scales . . . . . $50.00 per hour* exceeding 3,000 lbs. capacity) Retail Gasoline Dispensers . . . . . . . . $32.00 per hour Wholesale Petroleum Meters . . . . . . . . $60.00 per hour Liquefied Petroleum Gas Meters . . . . . . $40.00 per hour All Other Commercial Devices . . . . . . . $35.00 per hour * Mileage charge to be added for scale testing: $0.55 per mile for any vehicle up to 10,000 lbs. GVW $1.20 per mile for vehicles 10,000 lbs. to 40,000 lbs. GVW $1.40 per mile, plus basic rate of $80.00 per hour, for vehicles exceeding 40,000 lbs. GVW L�1���'��,+l�i�� � 193 I Si2TE OF CALIFORNIA EDMUND G. BROWN 1R.. Go.e r • DEPARTMENT OF FOOD AND AGRICULTURE Division of Measurement Standards 8500 Fruitridge Road Sacramento, California 95826 November 24, 1981 TO WEIGHTS AND MEASURES OFFICIALS Pursuant to Section 12500.9 of Chapter 5, Division 5 of the Business and Professions Code, the Department of Food and Agriculture is required to collect cost-recovery fees for all type approval examinations. The charge includes technician time, transportation and per diem costs, as well as test equipment use costs. The revised fee schedule, effective January 1, 1982 is as follows: Technician time - $29.28 Per"Diem - $50.00 per day (In high rate areas $56.00 per day) Transportation - Manufacturers are responsible for the round trip costs of transportation for the technicians from Sacramento to the test site. Transportation includes airline tickets, car rental, parking, bridge tolls, and similar costs as appropriate. Equipment Rental: PER DAY PER MILE Intermediate sedan - $ 12.00 $.122 Pickup trucks - 14.20 .122 Sedan compact - 10.10 .12 Sedan sub-compact - 9.50 .116 Station wagons - 14.80 .125 Vans - 16.60 .135 Pickup or Van used for carrying - 16.60 .150 weight or pulling prover Tanker truck - 119.00 .44 Heavy capacity scale test - 119.00 .87 truck and trailer (30,000 lbs. cert.) Medium capacity scale test - 119.00 .68 truck Med-light capacity scale - 119.00 .50 test truck (10,000 lbs. cert. LPG meter provers - 29.67 5th wheel (for taximeters) - 5.50 Knopp electric meter test unit - 11.07 50 gal prover - 5.50 M n 100 gal prover - 7.78 RECUVED 300 gal prover - 21.15 500 gal prover - 36.20 N Q V 25 1981 1000 gal prover - 46.09 Trailer and pump for up to - 9.16 CONTRA COSTA COUNTY 300 gals DEPARTMENT OF AGRICULTURE 50111 Mm 10 A 194 TO WEIGHTS AND MEASURES OFFICIALS November 24, 1981 Page Two The fees, established herein also govern usage of county personnel and equipment in the testing. All county costs incurred in the testing will be submitted to the Division of Measurement Standards and will be included in the invoiced bills sent to manufacturers. Testing fee bills will normally be submitted incrementally after each field permanence test unless the total does not exceed $500. Fees are due within 30 days. Requests for and questions concerning type approval or national prototype examinations in California should be addressed to: Division of Measurement Standards 8500 Fruitridge Road Sacramento, California 95826 Attn: Type Approval Program (916) 366-5119 - Sincerely E. F. Delfino, Assist- ant Director Division of Measurement Standards (916) 366-5119 cc Al Tholen, NBS L 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91982 Adopted this Order on by the following vote: AYES: fOW"N'FP—%L014.9C!L_0d:r,MOFarik,Tortason NOES: --- ABSENT: — ABSTAIN: Approval of Contract Extension Agreement 626-109-2 SUBJECT: with Bay Nurses, Inc. The Board on December 22, 1981, having approved Contract 626-109 with Bay Nurses, Inc. for temporary licensed nursing personnel to assist County Hospital and clinics during peak loads, temporary absences and emergency situations, and The Board having considered the recommendations of the Director, Health Services Department, regarding extending said Contract, IT IS BY THE BOARD ORDERED that said contract extension is hereby APPROVED and the Chair is AUTHORIZED to execute the contract extension agreement as follows: Number: 26-109-2 Contractor: Bay Nurses, Inc. Term: extended from June 30, 1982 to September 30, 1982 Payment Limit: increased by $17,500 /hereby eartify thet this is a true and correctcopyaf an action taken and entered on the mirutec of the Board of Supervisors on the date shown. ATTESTED: JUN 2 91982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deptrfy R.Matthawq Health Services Dept./CGU cc:Cg. opunty Administrator Auditor-Controller Contractor EJM:ta 196 P" - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91982 Adopted this Order on ,by the following vote: AYES: ���,FAd0,."a-:QQr,M.CS92k,TotWwe NOES: — ABSENT: — ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement 024-751-22 with Phoenix Program, Inc. The Board on April 27, 1982, having approved Contract 024-751-21 with Phoenix Programs, Inc. for residential, day treatment, and community living programs, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of amendment 024-751-22 to said contract, to decrease the program payment limit for the PAC House Program and increase the payment limits for the Caso Cecilto Chi Program and the Community Living Program, with no change in the total contract Payment Limit, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-751-22 Contractor: PHOENIX PROGRAMS, INC. I hereby certify that this Is a true andcorrect copydf an action taken and entered on the mir,utos of the Board of Supa,visors on the date sh.wn. ATTESTED- 12 RK Y CLERK and sz ori;;;w ia.;rY,of i,7o Board Deputy G•NlatthaWR Orig. Dept.: Health Services Dept./CGU Co: County Administrator Auditor—Controller Contractor EJM:ta 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 by the following vote: AYES: ,potters, :&e d:a,v;a.-Gder,P-GPOW4larie"" NOES: --_ ABSENT: —— ABSTAIN: — SUBJECT: Approval of Contract #22-109-4 with Ric Outman The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-109-4 with Ric Outman to continue speech therapy services during FY 82-83 for the County's Home Health Agency, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-109-4 Department: Health Services - Public Health Division Contractor: Ric Outman (dba Ric Outman and Associates) Term: July 1, 1982 through June 30, 1983 Payment Limit: $16,000 Service: Speech Therapy Services 1 Mnbycertify that thisla a true and correctcopyat an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 2 9 1982 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 Contractor EJM:DG:sh 198 ff// /) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 b the following vote: � y ow9 AYES: ftwels,Fahoons 8611190r,MCPeek,Todsm a NOES: ABSENT: — ABSTAIN: Approval of Contract Extension Agreement 1126-110-2 SUBJECT: with Medical Personnel Pool of Contra Costa County, Inc. The Board on December 22, 1981, having approved Contract 1126-110 with Medical Personnel Pool of Contra Costa County, Inc. for temporary licensed nursing personnel to assist County Hospital and clinics during peak loads, temporary absen- ces and emergency situations; and The Board having considered the recommendations of the Director, Health Services Department, regarding extending said Contract, IT IS BY THE BOARD ORDERED that said contract extension is hereby APPROVED and the Chair is AUTHORIZED to execute the contract extension agreement as follows: Number: 26-110-2 Contractor: Medical Personnel Pool of Contra Costa County, Inc. Term: extended from June 30, 1982 to September 30, 1982 Payment Limit: increased by $25,000 1 Comby certify that this is a true and correct copyal an action takan and entero'on the minutas of the Board of Superviscrs on the date shown. ATTEST=_'): JUN 2 91982 J.P. V.1%,TY CLEF:K and of tho Board ,7 7 ey (;_Metth6ttve Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJM:ta . � 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91982 Adopted this Order on by the following vote: AYES: ftWI Q,FA!10114 S_d V&7,lftft vk,TerWW. NOES: �— ABSENT: ABSTAIN: — SUBJECT: Approval of Contra Costa Health Plan subcontracts The Board having considered the recommendations of the Director, Health Services Department, regarding approval of subcontracts with the following contrac- tors, as required by State Department of Health Services/County Contract 029-609-13 (State 079-62992 A-4), IT IS BY THE BOARD ORDERED that said contracts are hereby APPROVED and the Chair is AUTHORIZED to execute the contracts as follows: Number Contractor Service 27-032 Contra Costa Valco Drugs Provision of Pharmaceutical Services 27-035 Respiratory Support Provision of prosthesis Systems-Medical and assistive devices I Ashby certify that this is a true and an action taken and entered on the minutes of tns Board of Supervisors on the date shown. ATTESTED: JUN 2 91992 J.A. OLSC.)UNTYCLERK and ex cihc: Cie,-J,of the Board 4V A ' ',d' .Deputy 0.Witham Orig.Dept.; Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:sh 200 I� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .JUN 29 19sz- by the following vote: AYES: ftwWO,FCtId n,SC17t0 t,MCPUk,TOrWtm NOES: — ABSENT: — ABSTAIN: — SUBJECT: Approval of Project Agreement for the Eighth Year (1982-83) Community Development Block Grant Program with Scout Hall,Inc. The Board having heard the recommendation of the Director of Planning that it approve the Community Development Program Project Agreement implementing Eighth Year(1982-83) Activity#17 -Expansion of Neighborhood Facility with a payment limit of $38,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. I hereby certify that this is a true and correctcopyor an action taken and entered on the minut,,s of the Board of Supervisors on the data shown. ATTESTED: JUN 2 9192 '',Ty CLERK and e.:olticto Civrk of the Board �' •Depw ^. Mattheurg Orig.Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor fl RD 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on :WN 2.914 ,by the following vote: AYES: ft"M►Faittlelt,SCITM&r,McPask,TorLkson NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Eighth Year(1982-83) Community Development Block Grant Program Project Agreement with American Development Corporation. The Board having heard the recommendation of the Director of Planning that it approve the Eighth Year(1982-83) Community Development Program Project Agreement with American Development Corporation implementing Activity #2 - Housing Develop- ment Assistance Off-Site Improvements with a payment limit of$100,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. IMnDyCertify that this is a true and correct copysl 01 action taken ane epter',p the minutos of tAa Hoard of 8upard, date sh.,wn. ATTES7'E1: J.F -y CLERK and a 0i tha Board L.e.GIR NOW Orig.Dept._:' Planning cc: County Administrator Auditor-Controller County Counsel Contractor #C1 202 I BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's haemo To: County Administrator From: JOHN B. CLAUSEN, County Counsel By: A.W. Walenta Re: Karen Luke, et. al.v. County of Contra Costa, et.al., Contra Costa County Superior Court No. 235758 Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: June 29, 1992 J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: Barbara J.Fierner Barbara j. Flerner, Deputy cc: County Counsel Clerk of the Board County Administrator 203 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 24 1482 by the following vote: AYES: favlori, NOES: — ABSENT: ABSTAIN: -- SUBJECT: Approval of the Eighth Year(1982-83)Community Development Block Grant Program Project Agreement with the City of Pinole. The Board having heard the recommendation of the Director of Planning that it approve the Eighth Year(1982-83) Community Development Program Project Agreement implementing Activity x/11 - Neighborhood Beautification Program with a payment limit of $13,000 and Activity #25 - Park Development with a payment limit of $25,000 and a total contract payment limit of$38,000; IT I5 BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. thereby ceRpy that this Is a true and correct copyet en action taken and entered on the minut±s of the Board of Supervtsors or,the date shown. ATTESTED:—49N 2 91982 J.A.Gc _-, t;TY CLERK and u.c,,.. t:u Board ov� LaiR ,Deputy ^. Matthews Orig.Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Controller #CDB L 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 ,by the following vote: AYES: fMIM Fk:vCR,&'00.jedol,Mgpea%Tarlaktson NOES: — ABSENT: ABSTAIN: SUBJECT: Approval of Contract 1129-206-7 with Brookside Hospital The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract $29-206-7 with the Brookside Hospital for provision of Public Health Social Work and Nursing Services for patients being discharged from said hospital, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and the Board Chair is AUTHORIZED to execute the contract as follows: Number: 29-206-7 Department: Health Services - Public Health Division Contractor: Brookside Hospital (West Contra Costa Hospital District) Term: July 1, 1982 to June 30, 1983 Payment to County: $58,305 l hereby csrtify that this Is a true and ocrrectcopyot an action taken and enured or 0 a mine;+s of the Board of Superyi;nrs c„iP+e rase ATTESTEb: __ JUN 2 1�2 CLERK .Depuly C. Mamlews Orig. Dept.: Health Services Dept./CGU 00: County Administrator Auditor-Controller Contractor SH 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-217-14 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the Contract #29-217-14 with the State Department of Health Services to continue funding for the County's Venereal Disease Control Project, 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: 29-217-14 (State #82-79416) State Agency: Department of Health Services Term: July 1, 1982 through December 31, 1982 Total Payment Amount: $19,261 Service: Venereal Disease Control Project a,-;aandcsrsa'copydl 40 action taken and entered on the minufos of the Ofd of Supervisors on the date shown. ATTESTED: JUN 2 91982 J.R.OLE 0M,COUNTY CLERK and ex oiii;;.o Ciark of the Board f 0. Mstthawv Orig. Del3t--F Health Services Dept./CGU CC: County Administrator Auditor—Controller State of California DG:to _✓ 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: fowant,Fanden.Saki&&.Weak,Tedshm NOES: ABSENT: — ABSTAIN: --- SUBJECT: Mediterranean Fruit Fly Detection Contract- FY 1982-83 Pursuant to the June 21, 1982, report of John H. deFremery, Agricultural Commissioner-Director of Weights and Measures, stating that the State Department of Food and Agriculture will reimburse the County for all expenses incurred in the deployment and servicing of Medfly traps during the 1982-83 fiscal year. It is hereby recommended that the Board approve the $145,144 Medfly contract with the California Department of Food and Agriculture. IT IS BY THE BOARD ORDERED that the recommendations of the Agricultural Commissioner-Director of Weights and Measures are approved, and that the Chair is authorized to execute the same. Itiaraby certify that this is a true and correct copyol an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JUN 2 9 J.F.OL` Cr1 UVTY CLERK and ex oth.:ro;;jurk of the Board Depttllr C.Matthews Orig.Dept.: cc: County Administrator Auditor-Controller Agriculture Department Personnel Department 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 by the following vote: AYES: ftNW#Fa tdon,Schrader,McPaak,Torbkm NOES: �— ABSENT: — ABSTAIN: SUBJECT: Approval of Reciprocal Services Agreement 1129-432 with Contra Costa County Superintendent of Schools The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Reciprocal Services Agreement 1t 29-432 with Contra Costa County Superintendent of Schools for a Special Education Program for Developmentally Disabled Children at County's George Miller Centers, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the agreement as follows: Number: 29-432 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Term: July 11 1982 through June 30, 1983 Payment Limit: $126,596 (Contractor's Payment to County) hefty certify that this is a true andcorracteWal an action taken and entered on the minutes of the Board of Supervisors on the date shown. /ATTESTED: JUN 2 91982 J.R.GLS•'.`2 7v1j.VTYCLERK and ex ulilz;ia t,of the Board Q.MatMaw4 Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor ES L 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of an Amendment to the Lease dated June 3, 1980 with Katherine W. Walker for the premises at 1305 Macdonald Avenue, Richmond. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an amendment to the lease with Katherine W. Walker for the premises at 1305 Macdonald Avenue, Richmond, for improvements required by the Social Services Department under the terms and conditions as more particularly set forth in said lease. 1 tlarNr oartlly th rx HNe h a nw an1 aaonetaap)r d an action talon and entered on Me mktulsa of ma loud o/Supervisors on the date ahown ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and am olHclo Clark 91 Me Bond SP .Daputy Orig.Dept.: Public Works Department, cc: Lease Management County Administrator County Auditor-Controller P. W. Accounting (via L/M) Buildin s and Grounds (via L/M) Lessor via.L/M) Social ervices Dept. (via L/M) 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport Contract for Security Service 0841-2310 The Public Works Director having recommended that it is in the best interest of the County to execute a contract with Systems International Securitv. Inc.. Concord. California for nighttime security patrol at Buchanan Field Airport for the period of July 1, 1982, to June 30, 1983, at an hourly rate of $7.37, or approximately $1,793 per month; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and that the Public Works Director is AUTHORIZED to execute the contract with Systems International Security Service, Inc, f horsbycorfify that this le a true endconacteopyat an action tarsen and entered on the mbttttaa of the Boaal of Supervisors on the d&t&shown. ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and oir officio Clerk of the Bofrd By Dap, Orifi Dept.Manager of Airports cc: ounty Administrator Auditor Controller Public Works Director P.W. Accounting Div. Systems International Security, Inc. 2975 Treat Blvd., Suite E-5 Concord, California (Via Buchanan Field Airport) L 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Grading and Cleaning Work for Flood Prevention The Board having received a June 16, 1982 letter from Patsy Gillaspy, 3910 MacMurtry Court, Martinez 94553, suggesting that the performance of certain grading and cleaning work will prevent the recurrence of flooding of her property during the next rainy season as occurred last winter, and requesting assistance from the '0 county with respect thereto; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director. thereby oerfiy that Mit is a trwanlooneotcopyN an aedon taken and entered on the mbutee N Me Beall of Suporvieore on the slate shown. ArrESrEo- JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of ft Board LT Br ,ap„ey Orig.Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator Patsy Gillaspy 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Tentative Revision to Waste Discharge Requirements for Contra Costa County Sanitation District No. 5 (Port Costa) The Board having received a June 15, 1982 communication from Fred H. Dierker, Executive Officer, California Regional Water Quality Control Board, transmitting a tentative revision to waste discharge requirements for Contra Costa County Sanitation District No. 5 (Port Costa) ; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. f A«ryN►My Mat M!a!a a trwandopnetop�N an aotbon talon and entered on the mkk"of do Qowd of SuparrLea JUN 2 9 hft 1 ATTESTED: J.R.OISSON,coUNTYCLm and ox ollklo CWk of Ow Board Deputy Orig. Dept.: Clerk of the Board Cc: Public Works Director County Counsel Health Services Director County Administrator 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Model Ordinance for Small Wind Energy Conservation Systems The Board having received a May 28, 1982 letter from Robert L. Judd, Director, Office of Appropriate Technology, 1600 Ninth Street, Sacramento 951314, and John L. Geesman, Executive Director, California Energy Commission, 1111 Howe Avenue, Sacramento 95825, transmitting Model Ordinance for Small Wind Energy Conservation Systems; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director, Director of Planning and County Counsel. thaeft oMtMYtMr this k a nwanfoorrw"Not ON codon taken and ontand an do R*utN of do Sotrd of rauprrvlaore i th 2 9 ito ATTESTED: J.R.OLSSON,COUNTY CLERK and ex oHkio Cktrk of do owd BY Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning County Counsel County Administrator L. 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: W. K. Hendricks House, Pacheco, and the Orinda Theatre and American Trust Bank Building, Orinda The Board having received June 10, 1982, letters from Dr. Knox Mellon, State Historic Preservation Officer, State Office of Historic Preservation, Department of Parks and Recreation, advising that on August 13, 1982, the State Historical Resources Commission will consider whether the W. K. Hendricks House, 218 Center Avenue, Pacheco, and the Orinda Theatre and American Trust Bank Building, 10-20 tloraga Way, Orinda, meet the criteria for placement in the National Register of Historic Places, and indicating that comments on the significance of the property would be appreciated; IT IS BY THE BOARD ORDERED that the aforesaid letters are REFERRED to the Director of Planning for recommendation, t hereby certify that fhla 1s a tru+and uxreef copyof an Action taker,arc:entered on the n,bmces of the goerd of SuPON sa I On t 2 data Wl wn. 82 ATTESTED:_ J.R.OLSSON,COUNTY CLERK and ex 0111019 Clerk of the 898rd .D&POY ands Orig.Dept.: Clerk of the Board CC: Director of Planning Dr. Knox Mellon County Administrator 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoptod this Order on ,lune 29. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Notice of Finding of No Significant Impact for Proposed Closure of Various Roads, U. S. Naval Weapons Station, Concord, California. The Director, Installations Planning Division, Department of the Navy, Western Division, Naval Facilities Engineering Command, having trans- mitted to the Board a notice of "Finding of No Significant Impact" (FONSI) for the proposed closure of Port Chicago Highway, Main Street, and Waterfront Road within the boundaries of the Naval Weapons Station, Concord, California; IT IS BY THE BOARD ORDERED that said notice is REFERRED to Super- visors Sunne W. McPeak and Tom Torlakson, a special Board Committee designated January 19, 1982 to study this matter, and to the Director of Planning, and the Public Works Director. r haroi y cartliy that th;;is a true endoorract copycf en action taken and Ordered on 1170 rnfau,.a ct tna Board of Supervisors on the cuto show:. ATTESTED: .UR 291%2 J.R.OLSSON,COUNTY CLERK and ox offfclo Clerk of tho Board Gaputy r Orig. Dept.: Clerk cc: Supervisor S. W. McPeak Supervisor T. Torlakson Director of Planning Public Works Director County Administrator 215 JR:mn THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,6y the foli;trirg:ate: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposals for Redevelopment Agencies Supervisor T. Torlakson having called to the Board's attention proposals by various cities within the County to form redevelopment agencies and having recommended that the County Administrator review the matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. t hereby cwft that this Is a trueandeanoteepyof an action taken and entered on the mkwtea of the ioW of supervisors on the date shown. Armsrm. 029, J.A.OLSSON,COUNTY CLERK -and ex of iclo Clark of the Board By Orig. Dept.: Clerk of the Board cc: County Administrator County Counsel L 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Funding of Developmental Disabilities Programs The Board having received a letter from the Chairperson, Contra Costa Developmental Disabilities Council, offering to work with the Board in developing the 1982-1983 budget to adequately meet the needs of the people of the County, particularly those programs affecting the developmentally disabled, including the George Miller, Jr. Centers, and offering to meet with the County's Legislative Delegation to explore ways of correcting the presently inadequate State funding for programs operated by the County Health Services Department; and Supervisor McPeak having submitted a letter to the Board of Supervisors in response to the Board's authorization of June 22, 1982 commenting on her recent meeting with this County's Legislative Delegation, which included representatives from the Miller Center parents' organizations, staff from the County Health Services Department, and the Executive Director of the Developmental Disabilities Council; and Supervisor McPeak having recommended that the Board of Supervisors request the Developmental Disabilities Council to assume the responsibility to convene a series of meetings involving members of the Developmental Disabilities Council, Miller Center parents, appropriate County staff, and, .as appropriate, staff from the Regional Center of the East Bay and State Department of Developmental Services for the purpose of devising a long-term strategy seeking alternative funding for the Miller Centers as well as establishing a timetable to accomplish that strategy; and Supervisor McPeak having further recommended that the Developmental Disabilities Council, in cooperation with the Miller Center parents, be authorized to meet with one or more of this County's Legislative Delegation over the next several months to discuss alternate funding possibilities as well as the possible need for legis- lation to provide more adequate funding to the Miller Centers; and Supervisor McPeak having further recommended that the Developmental Dis- abilities Council be requested to report back to the Board on a periodic basis to keep the Board apprised of their activities and to make whatever recommendations they believe appropriate in order to resolve these funding difficulties; IT IS BY THE BOARD ORDERED that receipt of the letter from the Developmental Disabilities Council is ACKNOWLEDGED and the recommendations of Supervisor McPeak are APPROVED. liietef)yeNtffy tMtthfa►a ahr»andeonectcopyol an aoNon take:i and entered on the minute Of tNr aaatd of Supero On do dote ahown. ATTESTED: ' 11+..—��_ J.R.OkJSON,COUNTY CLERK and ex 011cio C19rk of the Board By Orig.Dept: County Administrator cc: Human Services Health Services Director Miller Centers Director Exec. Dir.--Developmental Disabilities Council Regional Center of the East Bay State Dept. of Developmental Services 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Application of Walnut Creek Hospital for Expansion The Board on April 27, 1982 having received and referred to the Health Services Director for recommendation a letter from Loren B. Shook, Senior Vice- President, Community Psychiatric Centers, requesting support from the Board of Supervisors for their application to expand Walnut Creek Hospital by adding a 26-bed adolescent unit; and The Health Services Director having responded to the Board's referral recommending that the Board of Supervisors support Walnut Creek Hospital's request inasmuch as the proposed adolescent unit would provide Contra Costa County with needed inpatient adolescent beds to augment the proposed Social Service/Mental Health integrated out-of-home placement system and thereby would increase the quality of care adolescents from this County receive by providing a separate in-County adolescent unit with staff trained to serve adolescents; IT IS BY THE BOARD ORDERED that the recommendation of the Health Services Director is APPROVED and the Health Services Director is authorized to transmit the Board's support for Walnut Creek's application to Mr. Shook, the Alameda-Contra Costa Health Systems Agency, and the Office of Statewide Health Planning and Development. I hereby certity that this is a trueendcorreetcopyof an action taken and entered on the minutes of the Board of SupervAm �j on the data shown. ATTESTED: ev J.R.OLON,COUNTY CLERK end ex licio Clark of the Board y .Deputy Orig.Dept.: County Administrator cc: Human Services Health Services Director Alameda-Contra Costa HSA Office of Statewide Health Planning Community Psychiatric Centers U 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Emergency Residential Care Placement Agreements Under the County's Continuing Care (Short-Doyle Opt-Out) Program The Board having considered the recommendations of the Director, Health Services Department, regarding approvals of standard form Emergency Residential Care Placement Agreements with 36 residential care facility operators under the County's Continuing Care (Short-Doyle Opt-Out) Program effective July 1, 1982, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designees (Donald Goldmacher, M.D. or Henry Greenstone, Ph.D.), are AUTHORIZED to execute, on behalf of the County, standard form Emergency Residential Care Placement Agreements, effective July 1, 1982 through June 30, 1983, with the 36 licensed residential care facility operators specified in the attached "Residential Care Facility Operator Listing," to provide emergency residential care for potentially eligible SSI/SSP applicants under the County's Continuing Care (Short-Doyle Opt-Out) Program; 2. The payment of up to $14.40 per day per client to said facility operators is AUTHORIZED under said Agreements for such emergency residential care, effective July 1, 1982, subject to the budgetary limitations set forth in the County's Annual Mental Health/Short-Doyle Plan and Budget; and 3. The payment of up to $58 per month for incidental expenses and per- sonal needs, effective July 1, 1982, is AUTHORIZED to such clients who are enrolled in the County's Continuing Care (Short-Doyle Opt-Out) Program and are placed for emergency residential care under said Agreements, subject to the budgetary limita- tions set forth in the Annual Mental Health/Short-Doyle Plan and Budget. I Aarabyeortify that this is a true andcorreeteopyot an action taken and witered-on tho Minutes or rhe Board of Str,:srvfsors on tho date shown. ATTESTED: AN 2 9 1982 J.P.OLSSQN,COUNTY CLERK and ex oWv.o Clan(of the Board ey krz Deputy Orig.Dept.' Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH 219 REAEAL CARE FACILITY OPERATOR LI&NG Number Residential Care Facility Operator 1. 24-086-3 Eleanor Cohen (dba Cohen Family Home, Richmond) 2. 24-086-4 Annie Darnell (dba Darnell Board and Care Home, Richmond) 3. 24-086-6 Loreca Felts (dba Felts Board and Care Home, Richmond) 4. 24-086-7 Ruby Jackson (dba Jackson's Home for the Aged, Richmond) 5. 24-086-8 Faye Johnson (dba Johnson's Board and Care Home, Concord) 6. 24-086-12 Phoenix Programs, Inc., Concord 7. 24-086-21 Jeffie Brown (dba Brown's Home, Pittsburg) 8. 24-086-22 Elijah and Birdie Lee Cole (dba Cole Family Home, Richmond) 9. 24-086-25 Edward and Corrine DeBacker (dba DeBacker Care Home, Concord) 10. 24-086-34 Dorothy Gayles (dba Gayles Residential Care Homes O1 & 112, San Pablo) 11. 24-086-44 Ruth Lawton (dba Lawton Family Home, Richmond) 12. 24-086-45 Carole Moore (dba Lone Tree Home, Brentwood) 13. 24-086-46 Albert Marrero (dba Marrero's Care Home, Richmond) 14. 24-086-56 Lizzie Townsend (dha Townsend Board and Care Home, Richmond) 15. 24-086-58 Verna Altes (dba Verna Altes Residential Care Homes 111 & 112, Brentwood) 16. 24-086-59 Vivian Rhine (dba Viv's Residential Care Home, Richmond) 17. 24-086-60 Oneata Williams (dba Williams' Board and Care, El Cerrito) 18. 24-086-61 Annie B. Williams (dba Annie Williams Residential Care Home for Adults, Richmond) 19. 24-086-62 Huland and Jonell Barnett (dba Jo's Board and Care Home, Richmond) 20. 24-086-66 Ivy L. Cook (dba Cook Board and Care Home, Pinole) 21. 24-086-69 Mable Dyer (dba Dyer Family Care Home, Richmond) 22. 24-086-72 General and Sara Lee (dba Lee's Boarding Home, Richmond) 23. 24-086-74 Lillie Maria Goldsby (dba Maria's Evanual Boarding Home, Richmond) 24. 24-086-75 Lillie and Irma Hagans (dba Hagans' Boarding Home, Richmond) 25. 24-086-79 Cilar Thomas (dba Cilar Thomas' Board and Care Home, Richmond) 26. 24-086-80 Virginia Chestnut (dba Ginny's Guest Homes bl and 112, Richmond) 27. 24-086-81 Beulah Cook (dba Cook's Guest Homes 111 and #2, Pittsburg) 28. 24-086-82 Eloise Singleton (dba Eloise Board and Care, Richmond) 29. 24-086-83 Sue Gremmit (dba Gremmit Family Home, Richmond) 30. 24-086-84 Alfred Farlow (dba Farlow's Rest Home, Richmond) 31. 24-086-85 Sheila Leonard (dba Sheila's Share Home, Concord) 32. 24-086-86 Marie Rice (dba Marie Rice's Board and Care Home, Pittsburg) 33. 24-086-87 Ruby Roberts (dba Roberts Residential Care Home, Richmond) 34. 24-086-88 Bernadine Mitchell (dba Lawrance's Board and Care, Richmond) 35. 24-086-89 Phyllis Tatum (dba Anderson's Rest Home, Richmond) 36. 24-086-90 Carmelita Banares (dba Carmelita's Board and Care Home, San Pablo) - 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Requesting Housing Revenue Bond Target Area Status for West Pittsburg,and Retaining Questor Associates to prepare necessary studies. WHEREAS the County of Contra Costa is conducting a Housing Revenue Bond Program pursuant to federal and state law;and WHEREAS the Federal Mortgage Subsidy Bond Tax Act has established a process for the designation of certain areas as areas of chronic economic distress (target areas); and WHEREAS a request has been received to seek a target area designation for the West Pittsburg community;and WHEREAS the Director of Planning has recommended that the seeking of said designation is appropriate and would assist in the stabilization and upgrading of the community;and WHEREAS,a private developer has agreed to pay the full costs of the study,and has deposited with the County sufficient funds to pay for the study; NOW, THEREFORE IT IS BY THE BOARD ORDERED that the seeking of designation of the West Pittsburg community as a housing revenue bond target area is approved, that the contract and scope of services in an amount of $3,800 provided by Questor Associates on May 7, 1982 is approved and that the Chair of the Board is authorized to execute said contract and scope of services, and that the Director of Planning is authorized to submit the request for target area designation to the appropriate state and federal agencies upon completion of the study. I hereby drrMy that thk is a trwandcarractcopyof n action taken and entered on the minutes of Me Board of Supervisors on the date shownn..q ATTESTED: Q6"'�� �9�..(1 LZ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Orig.Dept.: Planning cc: County Administrator County Counsel it RH 221 0 • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Health Services Dept. contract terminations and contract negotiations The Board having considered the recommendationSof the Director, Health Services Department, regarding termination of certain purchase of service contracts and a cooperative agreement with the U.S. Fish and Wildlife Service, and regarding approval to complete purchase of service contract documents, IT IS BY THE BOARD ORDERED that said recommendations are APPROVED and: 1. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department-Alcohol/Drug Abuse/Mental Health) is DIRECTED to give 30 days notice, in writing, by certified mail to the following contractors so as to terminate the agreements indicated effective July 31, 1981: CONTRACT TERM CONTRACT AS AUTOMATICALLY NUMBER CONTRACTOR EXTENDED 24-705-16 We Care Society, Inc. 7/1/81 - 12/31/82 24-707-13 Contra Costa Association 7/1/81 - 12/31/82 for Retarded Citizens, Inc. 24-728-19 Rubicon Programs, Inc. 7/1/81 - 12/31/82 24-751-22 Phoenix Programs, Inc. 7/1/81 - 12/31/82 2. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department-Alcohol/Drug Abuse/Mental Health) is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) We Care Society, Inc. Treatment for Develop- 7/1/82 - $120,058 (1124-705-17) mentally Delayed Children 12/31/82 Contra Costa Assoc. Lynn Day Treatment 7/1/82 - $ 60,577 for Retarded Center 12/31/82 Citizens, Inc. (1124-707-14) Rubicon Programs, Inc. Vocational Day Treatment & 7/1/82 - $201,229 (24-728-20) Administration Services 12/31/82 Phoenix Programs, Inc. Residential Day Treatment & 7/1/82 - $574,557 (1124-751-23) Community Living Programs 12/31/82 222 -2- 3. The Director, Health Services Department, or his designee (Assistant Director, Health Services Department-Environmental Health) is AUTHORIZED to conduct negotiations with the U.S. Fish and Wildlife Service of the United States Department of the Interior, for the purpose of cancelling (i.e. terminating) by mutual consent, the cooperative agreement (identified as #29-261), between County and said agency for a program for control of predatory animals in Contra Costa County, which became effective May 18, 1981; and should said agency be willing to cancel said cooperative agreement, to execute on behalf of the County, Contract Cancellation Agreement #29-267-1 cancelling said agreement effective July 31, 1982. t herebyCertify that this is a true and correctoWer Lq aciforr taken and entered on the minutes of the Board of Supervisors on th^data Shawn. ..Fc :.. ATTESTED: AIN 2 9 19P9 J.R.CtL 5O:V,COVNTY CLERK and ex officio Ctcrk of the Board - �+' ,DeAutl► Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta Page 2 of 2 - 1 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Complaint of Difficulties Encountered with the New Ballots. The Board having received a June 16, 1982 letter from Jeanne R. Geesey, P.O. Box 2375, Pleasant Hill, CA 94523, commenting on the difficulties encountered by the visionally impaired in attempting to use the new ballots at the June 8th election; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Clerk-Recorder, Elections. I herepy certiry Vier lhta is a rruv enejearrect copy of on acrion taken and crtterad,on the rhinwos of the Board of Suparwoors On the We shown, ATTESTED. JUN 291982 J.-R.OLSSON,CCUNTY CLERK and ex offre,6 Clark of the Board Deputy Orig.Dept._:' Clerk cc: J. R. Geesey County Clerk-Recorder/Elections County Administrator 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: ABSENT: ABSTAIN: SUBJECT: AB 3580 and SB 506 On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that AB 3580 (Mobile Home Standards) and SB 506 (Peace Officer requesting trespasser to leave property) is REFERRED to the County Administrator for review and recommendation. 1 hereby certify that this is a true and correct eopyof an notion taken ndo the deft a M117 tts of NN Board of Supervisors ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By DiP�Y Ron a Amda Orig.Dept--Clerk of the Board Co: County Administrator 22'- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Letter from P. M. Lehrman re Certain Conditions at the County Detention Facility. The Board having received a June 19, 1982 letter from Philip M. Lehrman, Genoa, Nevada 89411-0004, and a copy of a letter addressed to the Martinez City Council (dated June 18, 1982), commenting on certain conditions at the County Detention Facility which he believes warrant attention and corrective action; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the County Sheriff-Coroner for response. ihw#byear"titthis isatwo andconwteapyof an action taken and onterad on On minutes of the Board of Supervisors on the data shown. ATTESTED: JUN 29 W2 - J.R.OLSSON,COUNTY CLERK and ex officio Cork of the Board Deputy Orig.Dept.: Clerk cc: P. M. Lehrman County Sheriff-Coroner County Administrator 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29-1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: ABSENT: ABSTAIN: SUBJECT: Appointments/Resignations to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: N41E ACTION: TERM: Sandy Green Reappointed to Economic One—year term end- 1167 Carey Drive Opportunity Council ing June 30, 1983 Concord, California 94520 Alberta Lewis Resigned from Family and 154 Linda Nista Avenue Children's Services Ad- Pittsburg, California 94565 visory Committee (Alter- nate) Alberta Lewis Appointed to Family and To fill unexpired 154 Linda Vista Avenue Children's Services Ad- term of Sheridan Pittsburg, California 94565 visory Committee Parker—Anderson ending May 31, 1985 0. Daniel Thornton Resigned from Sanitation P.O. Box 86 District No. 15 Citizens Bethel Island, California 94511 Advisory Committee 1 he»by certify that this is a true and corract copybf an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: JUN 2 91982 J.R.OLSSON,COUNTY CLERK end ex officlo Clerk of the doerd By .Depttry Ron Orig.Dept.: Dist. V cc: Appoitees Economic Opportunity Council via Community Services Dept. Family & Children's Services Advisory Cte, via Social Service Dept. Sanitation District No. 15 via Public Works Dept. Community Services Dept. L 227 Social Service Dept. Public Works Director County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JUN 2 91982 ,by the following vote: AYES: mo i,p0,14ty$a(o&r,111CPN14 t0 � NOES: -- ABSENT: ABSTAIN: SUBJECT: AUTHORIZATION FOR CONTRACT NEGOTIATIONS - FY 1982-83 - OFFICE ON AGING CONTRACTS The Board having considered the recommendations 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 negotiations with contractors, as follows: New Contracts: Anticipated Maximum Contract Program Term or Est. Amt. Number Contractor Services Eff. Dates (Payment Limit) 20-424 Home Health and Home Chore 7/1/82 - counseling Services 6/30/83 $38,820 20-425 Renee Cheney Case Management 7/1/82 - Services 6/30/83 11,602 20-426 Roberta Johnson Case Management 7/1/82 - services 6/30/83 11,602 20-427 Ann Moghaddas Case Management 9/1/82 - Services 6/30/83 9,670 20-428 Housing Alliance Shared Housing 7/1/82 - 6/30/83 4,641 20-429 Cambridge Community Social Day Care 7/1/82 - Center 6/30/83 4,238 10*100oardfy that th/s/9a ttueandcorrsctCopra/ art action taken and entered on the minutes of NN f0ard of Supervisors on the date shown. ArrESTEo: JUN 2 91982 ,1.R.OLS ON, COUNTY CLERK and ex otliclo ciark of the Board C. Matthews Orig. Dept.: Social service Atte: Contract Unit Cc: Social Service Dept. Area Agency on Aging County Administrator Contractors 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroeer, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of submission of Program Funding Application 1129-203-17 to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 1129-203-17 for submission to the State Department of Health Services to continue the County's Women, Infants and Children (WIC) Program operated by the Public Health Division of the Health Services Department, 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: 29-203-17 State Agency: Department of Health Services Term: October 1, 1982 through September 30, 1983 Total Amount Requested: $272,220 Service: Women, Infants and Children (WIC) Program I hereby caMty that this Is a true and correct copyal an action taken and entered Qn the minutos of the Board of Supervisors on the date shown. ATTESTED: JUN 2 9 1982 .'.R. C-S'nN.COUNTY CLERK and ez otncio Clark of the Board lov .aP�► C. Matthew Orig.Dept.: Health Services/CGU CC: County Administrator Auditor Controller State Department of Health Services 229 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: fthWd9f,-"'7042k,'WITH kew NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Payment for Picture Framing Services On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $110.33 to Robert I. Schroder, Supervisor, District III, for payment for framing of a donated water color picture of Mt. Diablo, as well as the engraving of a suitable plaque for same, delivered as a gift to the President of the Republic of China by representatives of the county traveling to Taiwan. /hereby cartfly that this Is a true and correct COPYOF an action taken and entered on the minutes of the &Gard of Supervisors on the date shown. ATTESTED: JUN 2 91982 ..R.0L_3 F.;%r,,Y CLERK and a ci;icic;L41jr6 Lf the Board Deputy Orig.Deo._: County Administrator cc: Auditor-Controller Supervisor Schroder 230 /y+ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA JUN 2 91982 Adopted this Order on by the following vote: AYES: � !!�SCIL"d3".LIP-;Aaal,Torlwoon NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF PAYMENTS FOR ATTORNEY FEES - SSI CLAIMANT CONTINGENCY SERVICES (Reference Number 21-001-27) The Welfare Director having advised the Board regarding attorney fees for Supplemental Security Income (SSI) recoveries and recommending that payment be made to four attorneys for contingency services in representation of General Assistance clients granted retroactive Supplemental Security Income (SSI) benefits, resulting in County lien recovery for General Assistance payments; IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the following pro rata share of contingency fees: Payees Payment Amount Richard A. Gutstadt S 369.00 Patricia Hamrick 481.50 Sandra Horwich 484.25 & $37.83 Total: $522.08 Paul Schwartz 793.00 fMw6ycMAlyMet M/slaa trusendcotreotcogM an action taken and entered on the minutes of th@ Board of Supervisors on the date shown. ATTESTED: JUN 2 9198? I.R.OLSSON,COUNTY CLERK and ex officio Clark ul the Board a0U4' G. Matthews Orig.Dept.: social Service Department Attn: Contracts Unit _ cc: Claimant County Administrator Auditor-Controller 231. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: fowem re-don,scluada:,McPea%TorlokW NOES: ABSENT: -- ABSTAIN: ~"-- SUBJECT: Final Submission of the Drug Program Budget for 1981-1982 The Acting Drug Program Chief, Health Services Department, having submitted an amended 1981-1982 State Drug Abuse Program Budget, with an amendment to the Drug Plan incorporating two additional programs which were added after the original Plan's submission; and The County Administrator having recommended that the Board approve and authorize the Health Services Director to submit to the State Department of Alcohol and Drug Programs the final 1981-1982 Drug Program Budget and Drug Plan Addendum to incorporate the additional State funds recently granted to this County; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. IAwslfyesRlty that Wsle a trusandcorrectcopyd On action taken and an tared on the minufas of the Board of Supervisors on the date shown. ATTESTED: JUN 2 91982 !.R. OLS:'^'N. -TY CtERK and ex officio Cavrx of the Board .DVW 0. Matthews Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Dir.-Mental Health Acting Drug Program Chief County Auditor 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT., Contra Costa County ) Advisory Housing ) Commission Conflict of ) Interest Code ) Pursuant to Government Code §87303, this Board hereby APPROVES the Conflict of Interest Code submitted by the Contra Costa County Advisory Housing Commission. I hereby certify that this is a true and correct copyof an aUion tekr:i and entered on the minutes of the Board of Sc,-ervwors on tho date shown. ATTESTED: `Z V M2� J.R.OL oN,COUNTY CLERK and ex officio C19rk of the Board By aa�. ,Deputy Orig.Dept.: County Counsel CC: County Counsel County Administrator Co. Co. Co. Advisory Housing Commission via Housing Authority Housing Authority of the County of Contra Costa 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Pine Grove School Site, Orinda Area. The Director of Planninq having notified this Board that the Orinda Area Planning Commission recommends approval of a modified amendment to the Land Use Element of the County General Plan for the Pine Grove School Site, Orinda area; IT IS BY THE BOARD ORDERED that a hearinq be held on Tuesday, July 27, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the CONTRA COSTA SUN. 8MX6Y+rrW*J ttA114 ehura sr4QWreraootyet an 88090!Wn and WIM8I an dss nrkfwlas of the Mcard of&,A1v Ws.or+bU"a ter.. ATIESTFD: JUN 9 91989 AR.QLg&Cw,COUNTY CLERK a>aal ac oAlioio t7Nrlr of the hoard �MpUtir plena M.Herman Orig. Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Greater Alhambra Valley Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of a modified amendment to the Land Use and Circulation Elements of the County General Plan for the Greater Alhambra Valley area; IT IS BY THE BOARD ORDERED that a hearina be held on Tuesday, July 27, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the MARTINEZ NEWS-GAZETTE. 1ho»bpCaflflytAatlMala atnraandee�►actenaya/ an sN�n 4*#n ant on*Md an 1Aa mAtuW of U'S Board of SerpuMbat�•wr aw data a+10wn. ATl' TFD, JUN 2 91962 AA.OLUM Cowry GUNK wr"70"410090" b .DOW Dieoa K Herman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 235 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 29, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES- None. ABSENT: None. ABSTAIN: None. SUBJECT: Purchase of Basic 4 Computer Equipment The Executive Director, Housing Authority of the County of Contra Costa, having submitted a report regarding the conversion of the Authority's financial and management records to a new computer system and having recommended that it would be more cost effective to purchase the equipment than to continue the current lease arrangement; and The Executive Director's recommendation having been reviewed and approved by the Advisory Housing Commission at its June 21, 1982 meeting; IT IS BY THE BOARD ORDERED that the Executive Director is authorized to cancel the current Basic 4 computer equipment lease with the Cenval Leasing Corporation and to purchase the existing and additional equipment at a cost of $78,822.88. CC" Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 236 HOUSING AUTHORITY or TKc COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET P.0.box 2224 14151 2243130 MARTIMES,CAL1rORNIA 04353 CERTIFICATE 1, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on June 29, 1982 _, is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 29th day of June, 1982 (SEAL) PerfeAo Villarreal, Secretary 248-jt-82 237 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3378 APPROVING CONSIDERATION IN THE 0II-42 DEMONSTRATION SOLAR WATER HEATING FINANCING PROGRAM AND AUTHORIZING EXECUTION OF LETTER AGREEMENT WHEREAS, the Board of Commissioners of the Housing Authority of the County of Contra Costa has been notified that they are a qualified agency under the 0II-42 demonstration solar water heating financing program, authorized by the California Public Utilities Commission (CPUC), and the elderly low-income aided project located at 1111 Ferry Street, Martinez, has been selected for consideration to receive installation of a free domestic solar water heater; and, WHEREAS, in the case of selection, full cost of the installation and the three year warranty will be paid by Pacific Gas and Electric Company (PGandE): NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of the County of Contra Costa does hereby approve consideration in this program and authorizes its Executive Director to execute the June 1, I982 letter agreement with PGandE. PASSED ON June 29, 1982, by the following vote of the Commissioners: AYES: Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. CC: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 238 k" HOUSING AUTHORITY 0r TM[ COUNTY OF CONTRA COSTA 3111[1TUOILLO rtR[[T P.O.OOR 3131 1113)1413110 M ARTIM[Z.Cw L1IORM/fit 11351 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on June 29, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS THEREOF, I have hereunto set my hand and the seal of said Authority this 29th _ day of June, 1982 (SEAL) Ferteoto Villarreal, Secretary 208-jt-82 239 In the Board of Supervisors of Contra Costa County, State of California June 29 , 19 $L In the Matter of Presentation by County Assessor on the A MATTER OF RECORD 1982-1983 Assessment Roll. Carl Rush, County Assessor, appeared before the Board this day and announced the completion of the local property tax roll for the 1982-1983 Fiscal Year which will be turned over to the Auditor-Controller on July 1, 1982. He advised that the local property tax roll contains 247,565 parcels of secured real property and represents an increase of 5,858 parcels (or 13.26%) since the previous year. Commercial and industrial property, which represents 30% of the County's value, increased 20.5% over 1981. He noted that the Public Utility Assessment Roll, which is published annually in August, is not included in the above figures. The above figures represent a total assessed value for Contra Costa County of approximately $22.8 billion for the 1982-1983 Fiscal Year. THIS IS A MATTER FOR RECORD PURPOSES ONLY 1 hereby certify that the foregoing is a true and correct copy of aAR entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and this Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this 29th day of June 1982 J. R. OLSSON, Clerk r / Deputy Clerk oxine M. Neu"1.9 JM:mn H-24 3/79 15M 240 Closed Session June 29, 1982 At 10:40 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation. At 11:10 a.m. the Board reconvened in its Chambers and continued with the calendared items. I 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacation No. 1860, Pacheco Boulevard, Vine Hill Area The Board on March 23, 1982 having continued to this date its hearing on the proposed vacation of Pacheco Boulevard at the Atchison, Topeka and Santa Fe Railroad in the Vine Hill Area; and The Public Works Director having recommended that the Board continue its hearing to August 17, 1982 at 10:30 a.m. to provide time to obtain necessary executed documents; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 Mra1y u►tNy rear Mrs N e rrwandeornetceAyN an action taken and enretad on the minter of the Board of Supervisors on the data shown. ATTESTED: JUN 2 91982 J.A.OLSSON,COUNTY CLERK and ox officlo Clerk of the Board By (..��a) � .Oaputy ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Director Director of Planning County Counsel Atchison Topeka & Santa Fe R/R bo.pacheco.t6 242 Closed Session June 29, 1982 At 1:15 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation and labor negotiations. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2511-RZ Filed by DeBolt Civil Engineering, San Ramon Area. (Estate Planning Associates, Owner) The Board on June 1, 1982, having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by DeBolt Civil Engineering (2511-RZ) to rezone land to the San Ramon area from Controlled Manufacturing District (C-M) to Agricultural Districts (A-2 & A-80); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2511-RZ is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-40 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 13, 1982, is set for adoption of same. I hereby certify that this is a true endcorract copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUN 2 91981 J.R.OLSSON,COUNTY CLERK of ex Officio Cl By ark of the 806rd .Wputy Ro Amdahl Orig. Dept.: Clerk of the Board cc: DeBolt Civil Engineering Estate Planning Associates, Inc. Director of Planning County Assessor 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2525-RZ and Development Plan No. 3020-82 Filed by Duffel Financial and Construction Company, Pleasant Hill Area (John V. Hook, Owner) The Board on June 8, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Duffel Financial and Construction Company (2525-RZ) to rezone land in the Pleasant Hill area from General Agricultural District (A-2) to Planned Unit District (P-1) together with Development Plan No. 3020-82 to construct Phase I of a two-phase professional office development; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the subject pro- perty was reviewed for environmental impact by the City of Pleasant Hill, that the County has elected to use the City's environmental documentation to satisfy the California Environmental Quality Act (CEQA) requirements and that mitigation measures are incorporated into the conditions of approval; and Joseph Duffel having expressed the opinion that the pro- posed development will be an asset to the community and having urged that the project be approved; and Eileen Preville, attorney representing the Walnut Creek Manor, having presented a map depicting the Manor property in rela- tion to the proposed office complex, having expressed concern with respect to a three-story office building overlooking single family residences, and having urged that, should the project be approved, additional conditions be required to mitigate adverse impacts on the adjoining residences; and The following Walnut Creek Manor residents having objected to the proposal on the basis of visual, noise and traffic impacts: Alfred J. Forrester, 153 Mayhew Way, Walnut Creek; Dorothy Baker, 675 Pershing Drive, Walnut Creek (presented petition with approximately 300 signatures); and Mr. Duffel, in rebuttal, having stated that the proposed setback for the office complex will preclude the overlooking of the single family residences; and Supervisor McPeak having stated that she is familiar with the property site, and having expressed the opinion that the con- ditions recommended by the Planning Commission will mitigate the concerns of the neighbors; and The Board having discussed the matter, IT IS ORDERED that rezoning application 2525-RZ and Development Plan No. 3020-82 are APPROVED subject to conditions (Exhibits A and B attached hereto and by reference made a part hereof). 247) IT IS FURTHER ORDERED that Ordinance Number 82-41 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 13, 1982 is set for adoption of same. In approving the aforesaid applications, the Board concurs in and makes the findings of the County Planning Commission as follows: 1. The development of the proposed office structure would be well within the 30 percent building coverage and four-story height specified by the General Plan; and 2. The proposed preliminary development plan is consistent with the goals and policies of the General Plan for the Pleasant Hill BARTD Station area. I Mnby eertW that this ISO truaand cenaet eapYaf an action taken and enured on the mint"of HIS Board of Supervise the are shown. q ATTESTED: �9^ �l�`2 J.R.OLSSON,COUNTY CLERK andel eex,officlo Clerk of the Board By Deputy cc: Duffel Financial and Construction Co. John V. Hook Director of Planning Public Works Director 2 A EXHIBIT A CONDITIONS OF APPROVAL FOR REZONING 2525-RZ: 1. Development shall be as generally shown on plans dated May 13, 1982 and may be subject to modification by the Final Development Plan, built in two phases. Each phase requires Final Development Plan approval. 2. The development shall meet all requirements as specified by the Contra Costa County Fire Protection District. 3. The development shall meet all the requirements of the Flood Control District and Public Works and Building Inspection Departments regarding drainage. 4. A final landscaping and irrigation plan shall be submitted listing the number of plants and materials to be used, along with the size, to be approved by the Director of Planning prior to issuance of a building permit. All trees shall be a minimum of 15 gallon size. 5. An automatic irrigation system shall be installed for the maintenance of the landscaped area. 6. All appropriate landscaped areas shall be protected from vehicular movement by a 6 inch concrete curb. 7. Prior to acceptance of landscaping, the landscape contractor shall submit a letter from the landscape architect to the Planning Department indicating that the landscaping and irrigation system has been installed substantially in accordance with the approved final landscaping plan. 8. All trees indicated on the maps and plans on file and indicated as being preserved shall be bonded in accordance with a tree bonding agreement acceptable to the Director of Planning. 9. The owner shall enter into a Landscape Maintenance Agreement acceptable to the Director of Planning to be filed with the Planning Department prior to the issuance of a building permit. 10. A fence shall be provided and approved by the Director of Planning in order to adequately buffer the development from surrounding development where no fence currently exists. 11. All exterior light standards shall be approved by the Planning Director prior to installation. 12. All parking areas shall be paved subject to County standards and specifications. 13. All air conditioning units shall be located either below parapet level or behind patio fences or other approved screening. 247 2525-RZ pg. 2 14. All trash or refuse areas shall be screened from view or enclosed. 15. A color and materials palette shall be submitted and approved by the Director of Planning. 16. All signing shall be subject to the review and approval of the Director of Planning. 17. The development shall be required to underground utilities, including, but not limited to the following: transformer vaults, water meters and valves, telephone pull boxes, cable television boxes, manhole inlets, and drain facilities, subject to the approval of the Public Works Department. 18. Submit plans for architectural review and approval detailing the location of all utility boxes, poles, meters, valves, transformer vaults, manholes and other appurtenances, including, but not limited to gas, water, electricity, cable television, sewer, irrigation and telephone prior to the issuance of a building permit. 19. All utility meters, e.g., electric and gas, shall be enlcosed or screened from view. 10. Any changes after the issuance of the building permit which would affect the exterior character of the proposal shall be resubmitted for architectural review and approval by the Director of Planning. 21. The contractor shall submit a letter to- the Planning Department stating that construction has been completed in accordance with the approved working drawings and the approved materials and color palette prior to clearance for occupancy. 22. No final occupancy shall be permitted until such time as the development has been approved by the Planning Director for compliance to all conditions of approval. 23. Television antennas are considered to be underground utilities, therefore, no free- standing antennas will be allowed. 24. A maintenance schedule for existing trees shall be submitted to and approved by the Planning Department prior to issuance of a building permit. 25. The developer shall agree to participate in an assessment district to improve Hookston, Buskirk and the Buskirk-Monument intersection. The developer shall enter into an agreement that if the City cannot form the district, then the developer shall put in those public facilities recommended in condition 1x33-A of these con- ditions. 26. Prior to the issuance of a building permit a qualified tree expert shall inventory the existing Oak trees and heritage Eucalyptus tree to recommend mitigation measures for tree preservation and to evaluate necessary pruning expecially where buildings will be constructed close to trees and a written report submitted to the Planning Department. 27. Building height shall not exceed 44 feet. 4 248 C 2525-RZ pg. 3 28. The development shall comply with P. G. & E. standards for energy efficient commercial development. 29. That traffic circulation be clearly marked in the parking areas on the site frontages. 30. Variances to the parking ordinance are approved for Phase I to allow compact stalls in proportion to the compact autos registered in the State of California based on Department of Motor Vehicles statistics. Variance to back-up maneuvering area is approved as requested. 31. Upon review by the Director of Planning it may be determined that additional landscaping will be required in parking areas. 32. At least 334 auto stalls shall be provided with Phase I development. Phase II development parking will be reviewed with the Final Development Plan for that phase. - 33. Comply with the requirements of the Public Works Department as follows: A. Construct improvements as outlined in Phase I of Gus Leptien's Traffic Report on the Hookston Office Park dated September 23, 1981, subject to the approval of the City of Pleasant Hill and County Public Works Department B. Obtain and convey to the appropriate entity all right of way required for the above improvements both on and off-site. C. Install street lights on Hookston Road and Buskirk. The final number and location of the lights will be determined by the Utility Company and approved by the County Traffic Engineer or the City of Pleasant Hill. D. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. An exception is allowed to Section 914-2.006 "Surface Water Flowing from Subdivision" provided the applicant: 1. Pay the drainage acreage fee for DA 44B plus a 50% override which will be reimbursed as fees come in. This amounts to $14,850 per acre. 2. Install a temporary detention basin on their property along the main ditch. This basin should be designed to contain the exist- ing run-off in excess of 50 CFS. 3. Review the drainage system as it enters the development's pro- perty and construct any reasonable improvements to the outfall that would help alleviate the flooding problem through the Walnut Creek Manor. Any additional water that reaches the site based on im- provements to the system would be required to be contained in the temporary detention basin. 4. Contribute $41,000 to the City of Pleasant Hill for improvements to their Monument Plaza drainage system. 249 r 2525-RZ pg. 4 E. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. F. Section 914.2.006, "Surface Water Flowing from Subdivision", provided the applicant maintains the existing drainage pattern and does not dispose concentrated storm waters onto adjacent properties. G. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval, prior to the issuance of any building permit or the construction of site improvements. H. Install all new utility distribution services underground. I. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review, pay the inspection plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer and the City of Pleasant Hill. The improvement plans shall be submitted to the Public Works Depart- ment, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy. If occu- upancy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. DV:plp9dp 5/14/82 250 EXHIBIT B CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3020-82: 1. Development of Phase I of the two-phase development which received preliminary approval under 2525-RZ shall be as generally shown on plans dated May 13, 1982. 2. The development shall meet all requirements as specified by the Contra Costa County Fire Protection District. 3. The development shall meet all the requirements of the Flood Control District and Public Works and Building Inspection Departments regarding drainage. 4. A final landscaping and irrigation plan shall be submitted listing the number of plants and materials to be used, along with the size, to be approved by the Director of Planning prior to issuance of a building permit. All trees shall be a minimum of 15 gallon size. 5. An automatic irrigation system shall be installed for the maintenance of the landscaped area. 6. All appropriate landscaped areas shall be protected from vehicular movement by a 6 inch concrete curb. 7. Prior to acceptance of landscaping, the landscape contractor shall submit a letter from the landscape architect to the Planning Department indicating that the landscaping and irrigation system has been installed substantially in accordance with the approved final landscaping plan. S. All trees indicated on the maps and plans on file and indicated as being preserved shall be bonded in accordance with a tree bonding agreement acceptable to the Director of Planning. 9. The owner shall enter into a Landscape Maintenance Agreement acceptable to the Director of Planning to be filed with the Planning Department prior to the issuance of a building permit. 10. A fence shall be provided and approved by the Director of Planning in order to adequately buffer the development from surrounding development where no fence currently exists. 11. All exterior light standards shall be approved by the Planning Director prior to installation. 12. All parking areas shall be paved subject to County standards and specifications. 13. All air conditioning units shall be located either below parapet level or behind patio fences or other approved screening. 251 3020-82 pg. 2 14. All trash or refuse areas shall be screened from view or enclosed. 15. A color and materials palette shall be submitted and approved by the Director of Planning. 16. All signing shall be subject to the review and approval of the Director of Planning. 17. The development shall be required to underground utilities, including, but not limited to the following; transformer vaults, water meters and valves, telephone pull boxes, cable television boxes, manhole inlets, and drain facilities, subject to the approval of the Public Works Department. 18. Submit plans for architectural review and approval detailing the location of all utility boxes, poles, meters, valves, transformer vaults, manholes and other appurtenances, including, but not limited to gas,water,electricity, cable television,sewer,irrigation and telephone prior to the issuance of a building permit. 19. All utility meters,e.g., electric and gas, shall be enlcosed or screened from view. 10. Any changes after the issuance of the building permit which would affect the exterior character of the proposal shall be resubmitted for architectural review and approval by the Director of Planning. 21. The contractor shall submit a letter to the Planning Department,stating that construction has been completed in accordance with the approved working drawings and the approved materials and color palette prior to clearance for occupancy. 22. No final occupancy shall be permitted until such time as the development has been approved by the Planning Director for compliance to all conditions of approval. 23. Television antennas are considered to be underground utilities, therefore, no free- standing antennas will be allowed. 24. A maintenance schedule for existing trees shall be submitted to and approved by the Planning Department prior to issuance of a building permit. 25. The developer shall agree to participate in an assessment district to improve Hookston, Buskirk and the Buskirk-Monument intersection. The developer shall enter into an agreement that if the City cannot form the district, then the developer shall put in those public facilities recommended in Condition 1133-A of these con- ditions. 26. Prior to the issuance of a building permit a qualified tree expert shall inventory the existing Oak trees and heritage Eucalyptus tree to recommend mitigation measures for tree preservation and to evaluate necessary pruning expecially where buildings will be constructed close to trees and a written report submitted to the Planning Department. 27. Building height shall not exceed 44 feet. 252 C. 3020-82 pg. 3 2S. The development shall comply with P. G. do E. standards for energy efficient commercial development. 29. That traffic circulation be clearly marked in the parking areas on the site frontages. 30. Variances to the parkins ordinance are approved for Phase I to allow compact stalls in proportion to the compact autos registered in the State of California based on Department of Alotor Vehicles statistics. Variance to back-up maneuvering area is approved as requested. 31. Upon review by the Director of Planning it may be determined that additional landscaping will be required in parking areas. 32. At least 384 auto stalls shall be provided with Phase I development. Phase 11 development parking will be reviewed with the Final Development Plan for that phase. --- 33. Comply with the requirements of the Public 111orks Department as follows: A. Construct improvements as outlined in Phase I of Gus Leptien's Traffic Report on the Hookston Office Park dated September 23, 1981, subject to the approval of the City of Pleasant Hill and County Public Works Department B. Obtain and convey to the appropriate entity all right of way required for the above improvements both on and off-site. C. Install street lights on Hookston Road and Buskirk. The final number and location of the lights will be determined by the Utility Company and approved by the County Traffic Engineer or the City of Pleasant Hill. D. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. An exception is allowed to Section 914-2.006 "Surface Water Flowing from Subdivision" provided the applicant: 1. Pay the drainage acreage fee for DA 44B plus a 50% override which will be reimbursed as fees come in. This amounts to $14,850 per acre. 2. Install a temporary detention basin on their property along the main ditch. This basin should be designed to contain the exist- ing run-off in excess of 50 CFS. 3. Review the drainage system as it enters the development's pro- perty and construct any reasonable improvements to the outfall that would help alleviate the flooding problem through the Walnut Creek Manor. Any additional water that reaches the site based on im- provements to the system would be required to be contained in the temporary detention basin. 4. Contribute $41,000 to the City of Pleasant Hill for improvements to their Monument Plaza drainage system. . L 253 .. t 3020-82 Page 4 E. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. F. Section 914.2.006, "Surface Water Flowing from Subdivision", provided the applicant maintains the existing drainage pattern and does not dispose concentrated storm waters onto adjacent properties. G. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. H. Install all new utility distribution services underground. I. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review, pay the inspection plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer and the City of Pleasant Hill. The improvement plans shall be submitted to the Public Works Depart- ment, Land Development Division, prior to-the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy. If occu- upancy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. DV:pl p9dp 5/14/82 t 254 a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Lawrence S. Thal from Denial of Application for LUP No. 2008-82, Orinda Area (J. Ralph Stone, Owner) The Board on June 8, 1982 having fixed this time for hearing on the appeal of Lawrence S. Thal from the Orinda Area Planning Commission denial of the application filed by Thomas E. Whitford and Mr. Thal for Land Use Permit No. 2008-82 to establish a tennis court for a private tennis club in the Orinda area, which would serve residents owning adjacent lots in the City of Oakland; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that the Area Planning Commission's denial was based primarily on geologic concerns as well as adverse impacts on a nearby park and trail, and having stated that the Environmental Impact Report (EIR) prepared for the applicants' Oakland subdivision did not discuss the currently pro- posed tennis site and that, should the Board decide the application has merit, a supplemental EIR would be required to address the environmental concerns; and Mr. Thal having stated that the original subdivision pro- posal did include a tennis court but that an alternative site was selected to preserve trees along the ridgeland and to make the pro- ject less visible, having urged'that preparation of an EIR be per- mitted to identify any adverse environmental impacts, and having expressed the opinion that landscaping would effectively screen the tennis court from the skyline trail; and Mr. Whitford having presented a model of the project and having stated that an environme:atal study is needed to determine appropriate mitigation measures; and The following individuals having appeared in opposition to the proposal: Thomas Lindenmeyer, representing the East Bay Regional Park District; Susan Watson, 36 Ardor Drive, Orinda; Michele Jacobson, representing the Orinda Association Planning Committee; and Mr. Thal, in rebuttal, having reiterated that the proposed land use would be appropriate for the site with the proper mitigation measures; and Supervisor Fanden having concurred with the Area Planning Commission and staff that the proposal would have an adverse impact on the public use of the nearby park and trail and would be a prece- dent setting intrusion into an otherwise open space area, having expressed concern with respect to geotechnical and soil erosion problems, and therefore having recommended that the appeal be denied; and 255 The Board having discussed the matter, IT IS ORDERED that the appeal of Lawrence S. Thal is denied and the decision and findings of the Orinda Area Planning Commission are upheld. f homy cadify that this is o trueandcorrect cOpyof an action taken and entered on the minutes of the Board of Superrle rs on the date shown� ATTESTED: J.R.OLSSON,COUNTY CLERK -and ex officio Clerk of the Board By ,DaputY cc: Lawrence S. Thal J. Ralph Stone Director of Planning 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 24 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2510-RZ Filed by Shapell Industries of Northern California, Inc., Sycamore Valley Area of Danville The Board on June 1, 1982 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application of Shapell Industries of Northern California, Inc. (2510-RZ) to rezone land 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) together with a preliminary development plan; and Harvey Bragdon, Assistant Director of Planning, having noted that the subject property is included within the boundaries of the newly incorporated City of Danville, having stated that the ordinance effectuating the rezoning, if adopted by the Board, would not become effective until after the Board has lost jurisdiction, and having recommended that the county file on the rezoning application be closed and that the matter be transferred to the City of Danville for further action; and John Moore, representing the applicant, having concurred with the transference of the application to the City of Danville, but having requested that the Board indicate to the City its views on the density transfer concept discussed in conjunction with approval of the Sycamore Valley Specific Plan; and The Board having discussed the matter, IT IS ORDERED that the county file on rezoning application 2510-RZ is closed and the Director of Planning is directed to transmit said application to the City of Danville along with a memorandum reaffirming the Board's intentions with respect to implementation of the Sycamore Valley Specific Plan and allowing an increase in density on property on the north side of Camino Tassajara in lieu of placing the units on the south side of Camino Tassajara, south of the proposed community park. t horoby cw ffy that this h a true andcwwtcW of an action token and entered on the minutes or ttM Board or Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ox offklo Clan of the Board By _ ,wpay Orig.Dept.: Clerk of the Board cc: Shapell Industries of Northern California, Inc. Director of Planning City of Danville via Planning Department 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Susan Fitzsimons et al from Approval of Application Filed by Clark Wallace for Development Plan No. 3063-81, Walnut Creek Area The Board on June 8, 1982 having fixed this time for hearing on the appeal of Susan Fitzsimons et al from the Board of Appeals approval with conditions of the application filed by Clark Wallace for Development Plan No. 3063-81 for an office project in the Walnut Creek area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having stated that the appellants' primary concerns are traffic circulation in the area and the specific location of the proposed building; and Mr. Wallace having stated that the project basically meets the requirements outlined by the County in connection with the approval of a similar application for the subject property, having commented on the proposed closure of Alderwood Road by adjoining residents, and having expressed the opinion that the proposal will be an asset to the community; and Merle Gilliland, project architect, having presented a site plan for the proposal and having noted that the building design was revised to conform with the residential character of the neighborhood; and Jane and Carl Durbin, 141 Alderwood Road, Walnut Creek, having appeared in favor of the project and having stated that the office building will be located directly across from their residence; and The following homeowners having appeared in opposition to the proposal and having expressed concern with respect to traffic circulation and the building size and location: James Fitzsimons, 161 Alderwood Road, Walnut Creek; John Crevey, 150 Alderwood Road, Walnut Creek; Virginia Horton, 140 Alderwood Lane, Walnut Creek; Norma Crevey, 150 Alderwood Road, Walnut Creek; and Gary Binger, Community Development Director for the City of Walnut Creek, having suggested an alternative plan to alleviate traffic congestion on Treat Boulevard and to reduce the building height; and Edward Dimmick, President of the Walden Association, having supported the City's alternative proposal for the project; and Mr. Wallace, in rebuttal, having stated that he would be willing to work with the Planning and Public Works staff to mitigate the traffic concerns; and 258 Supervisor Schroder having expressed the opinion that Alderwood Road would not be suitable for commercial traffic and having recommended that decision on the matter be deferred for one week to allow the applicant and staff to explore the traffic alterna- tives; and The Board having discussed the matter, IT IS ORDERED that the hearing on the aforesaid appeal is closed and decision on the matter is deferred to July 6, 1982 at 2:00 p.m. thereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:— J.R. TTESTED:J.R.OLSSON,COUNTY CLERK and ex of ficio�Cleer�k of the Board By �"T�` �+"`�"- Deputy cc: Clark Wallace Susan Fitzsimons et al Director of Planning Public Works Director 2�0 And the Board adjourns to meet in regular adjourned session on Wednesday, June 30, 1982 at 9:30 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 260 The preceding documents contain pages.