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.