Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03011983 - R M3 IN 1
C ONT.RA COSTA COUNTY RECORDS OF THE CLERK Of TIDE BOARD OF SUPERVISORS MINUTES VOR,. MONTW mom OF mApcy 9a3 111J UTE4S �1R � cw I , i � s3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2 . 402 IN REGULAR SESSION TUESDAY March 1 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT : Supervisor Robert Schroder , Chair , Presiding Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Tom Torlakson ABSENT : Supervisor Sunne McPeak CLERK: J. R. Olsson, Represented by Geraldine Russell , Deputy Clerk 00j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 198 3 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proceedings of the Board during the month of February 1983 IT TS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of February 1983, is Waived and said minutes of proceedings are APPROVED as Written. I hu 069 cwttltr that this Is a true and cornet copy of an aelton taken and onterod on the gftL.Wa of :.he Board of Suparrisors on the date shown. ATTESTED: 3` /- g3 J.R. OLSSON, COUNTY CLERIC and ex offlcto Ci*rk of the Board Orig. Dept.: Clerk of the Board cc: 02 c...o POSITION ADJUSTMENT REQUEST No. 1a 91 s RECEi Ea Date: /—/f- k3 PERSONNEL DEPAIK ME,zT Dept. No./ Copers Department Health Services/MH Budget Unit No. 054a"OrLa Wt4 Agency No. ,.54__ Action Requested: Reclassify Accountant II (Ernest Macaisa) position #54-1399 to Accountant- III. - - Proposed Effective Date: 2/16/83 Explain why adjustment is needed: To properly classify incumbent and position in line with duties and responsibilities being performed. Classification Questionnaire attached: Yes n 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. Andrea Jackson Use additional sheets for further explanations or comments. Pers " for Department Head Personnel Department Recommendation Date: .Z- •� - Reclassify Accountant II position #54-1399, Salary Level H2 435 (1904-2314) to Accountant III, Salary Level H2 515 (2062-2507) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Date or Director sonne County Administrator Recommendation Date: co 314? Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel [3 Other: f or County Administrator Board of Supervis,Qrs Action Adjustment APPROVED/'M' '' D on MR 1563 J.R. Olsson, County Clerk Date. ==MAR � 3 By: APPROVAL OF THIS ADJUST NT CONSTITUTES A PER SOW:/SALARY RESOLUTION AMENDMENT. R3 / a U 75 003 POSITION ADJUSTMENT REQUEST No. 2 �—_-_ Date: 12/14/82 Dept. No./ - Copers Department Health. Svcs/Medical Care Budget Unit No. 540 or9. No. 6365 Agency No. 54 _ 4- fm Action Requested: 1 Revise and retitle Clinical Laboratory Technologist to Clinical. Laboratory Technologist II at no change in salary level - w'- - Proposed Effective Date: 1/18/83 Explain why adjustment is needed: To reconstitute as an experienced journey level class in connection with restructuring of the clinical Lab Tech series see cover memo) attached: Yes II No Q DRAFT SPECIFICATION Estimated cost of adjustment: $ J0 Cost is within department 's budget: Yes Q No Q If not within budget, use reverse side to explain how costs are t be funded. Department must initiate necessary appropriation adjustment. ay Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: .2-92..2 Revise and retitle Clinical Laboratory Technologist to Clinical Laboratory Technologist II, Salary Level H2 356 (1759-2138) . This class is not exempt from overtime. 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 for I ctor ersonne County Administrator Recommendation Date: � ses Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel Q Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on MAR 11983 J.R. Olsson, County Clerk Date: MAR 11993 By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 004 POSITION ADJUSTMENT REQUEST No. RECEIVED Date: 12/14/82 PERSONNEL DPit-TH 7 Dept. 6.�, Copers Department Health svcs/medical brig B41yj"m�p No. 540 Org. No. 6365 Agency No. 54 eoN NON- Action Action Request ' Revise and retitle Chief clinical Lab Tech to Chief Clinical/Pathology Lah Tech, reallocate class and vacant position #54-251 to salary level #H2-733 Proposed Effective Date: 1/18/83-- Explain why adjustment is needed: To reflect revised responsibilities in connection with re- structuring of the Clinical and Pathology Laboratory Services. attached: Yes FX1 No DRAFT SPECIFICATION Estimated cost of adjustment: 399/mo Cost is within department 's budget: Yes No El If not within budget, use reverse side to explain how costs ar be funded. Department must initiate necessary appropriation adjustment Ray Philbin r I Use additional sheets for further explanations or comments. Personnel Services Assistant Personnel for Department Head Personnel Department Recommendation pa _,596 (c2R36' c271<3�ate: Revise and retitle Chief Clinical Laboratory Technologise to Chief Clinical/Pathology Laboratory Technologist, Salary Level H2 733 (2564-3117) ; reallocate class and vacant position #251 to salary level H2 733. This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day following Board action. 0 CAO Affi L Date or iredt6r Wctor f Pe Sonne County Administrator Recommendation Date: ;0 Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: 11y9A for County Administrator Board of Supervisors Action r&;8AR6*Q"q MAR Adjustment APPROVEDI on W J.R. 01 on, County Clerk Date.* MAR 11983 BY: 2-* APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. P300 (M347) 6/9-2 CX POSITION ADJUSTMENT REQUEST No. I RECEI=ED Date: 12/14/82 PERSONNEL DE AFTH1=H T [�� � Copers Department Health Svcs/Medical CEEB �lepl udAtl W- o. 540 Org. No. 6365 Agency No. 54 Action Requested: NOIN-ROUTINE; Revise and retitle Assistant Chief Clinical Lab Tech to Supervising Clinical Lab Tech, reallocate class and position #54-257 to salary level #H2-593 Proposed Effective Date: 1/18/83 Explain why adjustment is needed: To restructure a single position class to a "generic" first line supervisor in connection with restructuring of the Clinical and Pathology Labs attached: Yes xl NOE] DRAFT SPECIFICATION Estimated cost of adjustment: $ 51/mo Cost is within department 's budget: Yes No If not within budget, use reverse side to explain how costs are be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. Personnel Services Assistant for Department Head Personnel Department Recommendation Date: Na .�7�(a187—a�S9 Revise and retitle Assistant Chief Clinical Laboratory Technologist^to Supervising Clinical Laboratory Technologist, Salary Level H2 593 (2229-2710) ; reallocate class and position #257 to salary level H2 593. This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X day following Board action. 0 Date 10Directo rsonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel !� Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/D on MAR 113%3 J.R. 0 on, County Clerk Date: MAR 11983 gy. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 006 - /• 31 POSITION ADJUSTMENT REQUEST No. I� �� 17 X RECEM70 Date: 2/17/83 Det No./ PERSONNEL DEFARTHEE1T Copers Department Health Services/K & A Budget Unit No. �r Org.,,.Nq%{ _c JAgency No. 54 _ —�--t u Action Requested: Reclassify Administrative Aide position #54-062 and incumbent (F1; nAheth Spate P ) to Health Services Administrator A Proposed Effective Date: Explain why adjustment is needed: NON-ROUTINE: To properly classify incumbent and position in line with duties and responsibilities currently being performed. _ Classification Questionnaire attached: Yes No QL Estimated cost of adjustment: $ Cost is within department 's budget: Yes 03 No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Andrea Jackson Pers el Servic s for Department Head sst. Personnel Department Recommendation Date: 43 -',eclassify Administrative Aide position #54-062 and incumbent (Elizabeth Spooner) , Salary -_evel H2 005 (1239-1506) to Health Services Administrator (A) , Salary Level V5 444 (1535-2335) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: D day following Board action. ejAA54,Date or Direc Pers el County Administrator Recommendation Date: Approve Recommendation of Director of Personnel lelcd3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action NEAR 11983 Adjustment APPROVED/8 on J.R. 0 n, County Clerk MAR 11983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 •�. 0 07 POSITION ADJUSTMENT REQUEST No. /� l Date: 3/18/83 REOEI`:'ED PcnSu, EL DEF RDiEU Dept. No./ 0540-6900 Copers Department Health�Services/M F, A Budget Unit No. perg. No. . uAgency No. 54 i"'___,: Action Requested : Adcf one (1) 40/40 Account Clerk I position; cancel Clerk-A (40/40) position 454-1661 , — OUTINE Proposed Effective Date: 3/2/83 Explain why adjustment is needed: Classification Questionnaire attached: Yes x No Q Estimated cost of adjustment : Cost is within department 's budget: Yes L9 No D If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services ssistant. or Department Head Personnel Department Recommendation Date• •2 -Z` F-3 Add one 40/40 Account Clerk I position, Salary Level N1 887 (1103-1341 ) ; cancel Clerk A 40/40 position , Salary Level H1 747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described aboye. Effective: 0 day following Board action. Date or rect of- Personnel County Administrator Recommendation ���3 X3 Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Other: for County Administrator [APPROVAL oard of Supervisors Action djustment APPROVED/ on MAR 11983 J.R. Olsson, County Clerk Date: MiAtl 1 )W By ' OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6/8F- 008 POSITION ADJUSTMENT REQUEST No• 1.�-& y j Date: 2/18/83 REV"EIVED OARS WL UEr�RTk'-'1: Copers Health Services/M F A Dept. N �r ,x„6466 54 Unit Department Budget Un i t No. �� Org. �+b p Agency No. Action Requested : Add one (1) 40/40 Mental Health Treatment Specialist (B) position; _F cancel 40/40 Occupational Therapist position #54-1039. • ak — Proposed Effective Date: 3/2/83 Explain why adjustment is needed: 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. Andrea Jackson Use additional sheets for further explanations or comments. Eersonel Services AsSistant for Department Head Personnel Department Recommendation Date: �- .,1,Z-T3 Add one 40/40 Mental Health Treatment Specialist (B) position, Salary Level W2 .647 (2127-2861 ) ; cancel 40/40 Occupational Therapist position #64-1039, Salary Level H2 372 (1788-2173) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. 4 Effect ve: N day following Board action. Date or Director of ersonnel County (Administrator Recommendation Date: cVa314(--3 Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/D J on MAX 1 1983 J.R. Olsson, County Clerk Date: MAK 1 1983 — By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M34? 6/82 AK 75 a POSITION•ADJUSTMENT REQUEST No Date: 2,16/83 Dept. No./ Copers Department BealLh Serv4ices?T!!,b3ic 'Budget Unit No. ag-1 *.' . Agency No. 54 Action Requested: a , s t i. i roposed Effective Date: "Explain why ►tadjjs�.prntt7� is e ed�•[y rt. ;^e *. f" `�.:�) � t*o—.n in C.C.S. Pro as st ns ni Classification Questionnaire attached : Yes No I Estimated cost of adjustment : S 3228 Cost is sithin depart nt '$ budget : Yes 9 ito D If not within budget, use reverse side to explain how costs are to beg fun gust initiate necessary appropriation adjustment . Use additional sheets for further explanations or comments . Ray Philb rsonnel Services 11 5�2 artment Head • Personnel Department Recocmndation Dale: Classify one Supervising Cerebral False. Therapist I position , Salary Level H2 489 '2009-742) ; cancel Occupational The rapist position #54-1989, Salary Level H2 372 1758-?173 . Amend Resolution 71117 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day followin Board action. M - / Q01r.6 .-- UL�56_T ate or Dir or rsonne County Administrator Recommendation d�3 Date: AApprove Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel G Other: f for County Administrator Board of Supervisors Action I � Adjustment APPROVEDt4D on MAR J.R. 010 n. County Cleric MAR 11983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION .AMENDMENT. M347 6/82 • ;- 010 i POSITION ADJUSTMENT REQUEST No. 1-2 2/18/83 RECEWED Date: PERSot+.�{EL DErAR�HE'ti Copers Dept. No./ 0540-6900 Department Health Services/M A Budget Unit No���_, -Rr . No. 64Y66 Agency No. 54 Action Requested: Add one (1) 40/40 Mental Health Treatment Specialist (A) position; cancel Mental Health Program Aide position #54-1739. 6)kOUTINE Proposed Effective Date: 3/2/83 Explain why adjustment is needed: To provide additional staffing to the Conservatorship Unit Classification Questionnaire attached: Yes ® No (� Estimated cost of adjustment: $ Cost is within department 's budget: Yes F3 No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Petsonnel Services sistant for Department Head Personnel Department Recommendation Date: a--21 '&3 Add one 40/40 Mental Health Treatment Specialist (A) position, Salary Level V5 326 (1364-2075) ; cancel Mental Health Program Aide position #54-1739, Salary Level H! 881 (1096-1333) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: N) day following Board action. 0 Date for Director` rsonne County Administrator Recommendation Date: a 3 a`.3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: { for County Administrator Board of Supervisors Action Adjustment APPROVE n _ MAR 11-%3 J.R. 0 on, County Clerk Date: ia�r;n 1 183 By: .00 - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M34%)6/82 i L 011 AK 75 POSITION ADJUSTMENT REQUEST No. Date: Dept. NoJERSO;I;;_L GFt_ 5300/VES Copers Department Social Service Budget Unit No. 500 �Qrg. No. 5265 Agency No. 53 Action Requested: Cancel Social Work Supervisor II position (5100) #1136 and add Social Work Supervisor I (5265) # Proposed Effective Date: Explain why adjustment is needed: To facilitate the reassignment of staff in the appropriate class between district operations. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ Cost is within department 's budget: Yes No Uq If not within budget, use reverse side to explain how costs are to de . Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for artment ead Personnel Department Recommendation Date: o2-0A.2-F3 Cancel Social Work Supervisor II position #1136, Salary Level H2 564 (2166-2632) ; add one Social Work Supervisor I position, Salary Level H2 448 (1929-2344). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ' day following Board action. X `� 3 - ate or Directo o ersonnel County Administrator Recommendation Date: 023 �3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: &"4 for County Administrator Board of Supervisors Action Adjustment APPROVED/ A10M#60 on MAR 11983 J.R. 01 on, County Clerk Date: MAR 11983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 012 33 POSITION ADJUSTMENT REQUEST No. Date: 12/14/82 Dept. No./- YCopers Department Health-Svcs/medical care Budget Unit No. 540, ,.Org. No. 6365 Agency No. 54 Action Requested: NON-ROUTINE: Establish the-'cid ss of Clinical Laboratory Technologist I and allocate is a salary level 6T HS-109 ($1671 faat/m_qn Proposed Effective Date: 1/18/83 Explain why adjustment is needed: To establish a trainee class in connection with restructuring_ of the Clinical Lab Tech series (see cover memo) attached: Yes 1j] No DRAFT SPECIFICATION Estimated cost of adjustment: $ 0 Cost is within department 's budget: Yes El No If not within budget, use reverse side to explain how costs are tn4be funded. Department must initiate necessary appropriation adjustment. ay Philbin Use additional sheets for further explanations or comments. Personnel f� Services Assistant or (for) Department Head Personnel Department Recommendation IWO Date: Establish the class of Clinical Laboratory Technologist I and allocate it at Salary Level H8 109 ($1671F). This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: V; day following Board action. Ll Date for D recto "i -df Personnel i County Administrator Recommendation Date: Approve Recommendation of- Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ APPROVEI�- on MAR 11983 J.R. 01 n, County Clerk Date: MAN 11993 By: , APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 413 1 , 35 POSITION ADJUSTMENT REQUEST No. Date: 12/14/82 r r . Dept. No./ ` Copers Department Health Svcs/Medical Care Budget Unit No. 540 Org. No.6365 Agency No. 54 Action Requested: NON-ROUTINE: Abandon the class of 'Clinica 'Lhb6iatory Intern (class code VF7A) - 6- Proposed Effective Date: 1/18/83 - Explain why adjustment is needed: Class is obsolete. We no longer hire interns in the - Clinical Lab f Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: Not applicable $ 0 Cost is within department 's budget: Yes Q No (no positions allocated) If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. ay Philbin Use additional sheets for further explanations or comments. Personnel Services t for Department Head Personnel Department Recommendation Date: Abandon the class of Clinical Laboratory Intern, Salary �Level H1 909 (1128-1371 ). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ag day following Board action. - ate f r Director rsonnel County Administrator Recommendation Approve Date: A �3 pp a Recommendatiun of Director of Personnel O Disapprove Recommendation of Director of Personnel ES Other: for County Administrator Board of Supervisors Action Adjustment APPROVE D/i f D on MAR 1 Mi J.R. 0 County Clerk Date: i���„t 1 1993 By: - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) _6182 014 POSITION ADJUSTMENT REQUEST No. I(.2- Date: 2/17/83 Dept. No./ is Copers Department Health services/MSA Budget Unit No. 540 t©rg., No. 65_..61A- Agency No. 54 Action Requested : NON-ROUTINYEi Deowmgrade Accountant III Position 54-240 to Accounta Proposed Effective Date: 3/2(83 Explain why adjustment is needed: To properly classify Position in line with duties and responsibilities to be performed, 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. Andrea Jackson Use additional sheets for further explanations or comnvnts. Personnel Services ssistant or Department Head Personnel Department Recommendation Date: .� •a,2.1- &'.3 Downgrade Accountant III position t54-240, Salary Level N2 515 (2062-2507) to Accountant I , Salary Level H2 246 (1576-1916) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Cl "Direttor"b? ate osonnel County Administrator Recommendation Date: 3 -3 Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED on MAR 11983 J.R. 0 on, County Clerk Date: rr��4k 11983 By, APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. oe (M347) E/8 � : 015 ,/ POSITION ADJUSTMENT REQUEST No. 93 Date: 2/18/83 n Dept. No./ r C.4. ,-. _! a�� ..... Copers Department Health Services/M & A Budget Unit No. 544/69000rg._Nq,-.6+ �+� 6 Agency No. 54 Action Requested : Increase hours of Contracts and Grants Spe ialist I (Darlyn Gerber) position #54-1291-1291 from 24/40 to Proposed Effective Date: 3/2P33 Explain why adjustment is needed: To properly reflect actual hours worked. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department 's budget: Yes fa No [� If not within budget, use reverse side to explain how cos-s are to be funded. Department must initiate necessary appropriation adjustment, Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services sistant for Department Head Personnel Department Recommendation Date: _2_ ..). .1 `8.3 Increase hours of Contracts and Grants Specielist I position #54-1291 from 24/40 to 40/40, Salary Level I�a a31 06-S 3 - i W8 Amend Resolution 71/17 establishing positions and resolutions allocating classes to the. Basic/Exempt Salary Schedule, as described above. Effective: , JA day following Board action. Cl Date or Dlrttoof esonnel County Administrator Recommendation - Date: Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/$I4' on __VAR AR 1 BM J.R. Olsson, County Clerk Date: MAK 1 3 By:452=1 . APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M / 016 .3S wl P'OS IT ION ADJUSM KT REQUEST No. meq.j� Date: 1/6183 RECfliED Dept. No./ PERSMEL D:.r's:''• ', .::.1 Copers Department =Fwalth �rc,'?�util.lcrvalth Budget Unit No. 450 Org.r%0 ,,.5828Agency No. _54 Action Request . - *ase the hours of Clerk-experienced level position 4 to 4c-A-c Proposed Effective Date: Explain why adjustment is needed: To augment clerical support to the VIC Program (1o0%, State funded) . Classification Questionnaire attached: Yes No Estimated cost of adjustment : S �* Cost is within department 's budget: Yes ® No ❑ *employee already working 40 hours/week as a P.I. If not within budget, use reverse side to explain how costs are to beed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. pay or partment ea Personnel Department Recommendation Date: _ _ .2 .1 - Increase the hours of Clerk-Experienced Level position #54-2140 from P. I. to 40/40, Salary Level HI 887 (1103-1341 ) . Cancel Family Planning Aide P. I. position #1949, Salary Level H1 811 (1022-1243) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: j$ day following Board action. LlL 0_� _n�t� Date for Director oPOrsonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: � t i t G� for County Administrator Board of Supervisors Action M10( 1 # 3 Adjustment APPROVED on J.R. 0 son, County Clerk MAR 11983 Date. By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 L - 017 POSITION ADJUSTMENT REQUEST Noe Date: 2/15/8 �'. Jy Copers Department Health Services/Med. Came 1 9e U 5 +0/6900 Org. No. 638 Agency No. 5_ Action Requested: -Decrease hoursof #1565 (12/40) to 4/40. Increase hours of ft LVN IT pose ion Proposed Effective Date: 3/2/83 Explain why adjustment is needed: _ _jOUTIN.;,? ACTION: To increase part-time hours sufficiently to facilitate filling of this vacancy and Improve stiTfIng r Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: N/A ' Cost is within department 's budget: YesE] No If not within budget, use reverse side to explain how costs are to be funded. ' Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. W__(for) isher, Personnel Tech j Department Head Personnel Department Recommendation Date.- Decrease ate:Decrease hours of LVN II position #1565 (12/40) to 4/40. Increase hours of LVN II position #1747 to 24/40, both at Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolut•tons allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: D( day following Board action.0 3 . .)1, Date or Director of P sonnel County Administrator Recommendation Date: ' Approve Recommendation of Director of Personnel ,/10 Disapprove Recommendation of Director of Personnel G Other: AIWA(� for County Administrator Board of Supervisors Action Adjustment APPROVE 7' on R 1J.R. Olsson, County Clerk Date: MAR 11963 By; - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL./SALARY RESOLUTION AMENDMENT. (M347) '6/82 . 018 - ----------- Contra �- � Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: February 28 , 198 3 Subject: Exceptions to Financial Freeze Specific Request(s) or Recommendation(s) : Approve actions of the County Administrator in making exceptions to freeze of specified administrative actions . Background and Justification: My office has been continuing to carefully review departmental requests for exceptions to the freeze imposed by your Board on December 20, 1982 as a result of the shortfall in anticipated revenue . In previous weeks we have submitted to you an individual list of exceptions to the freeze, but this week, in the interest of conserving staff time , we have prepared a tabulation in summary form showing those actions approved by. our office and for which ratification is requested by your Board. Permanent Appointments for the following departments : Health Services - 5 Library - 3 (including 2 part-time) Social Service - 2 Sheriff-Coroner - 1 Temporary Appointments for the following departments : Animal Services - 5 Health Services - 5 Personnel - 2 Social Service - 2 Public Defender - 1 Public Works - 1 Contract Clerical Help for the following departments : Health Services - 1 Public Defender - 1 Higher Pay for the following departments : Health Services - 2 (extensions) Social Service - 3 (extensions) Continued on Attachment: X Yes No Sign ture: X Recommendation of County Administrator Recommendation of Board Committee X Approve Other Comments: Signature(s) Board of Supervisors Action: Appr ed as Recommended Other Unanimous (Absent Ayes: Noes: Abstain: -2- Capital outlay for the following departments : Agricutlure Health Services Public Works Sheriff-Coroner Crockett-Carquinez Fire Protection District Eastern Fire Protection District Supporting documents are on file in my office with respect to each of these actions. I hereby certify that this Is a tm-e and correct cOPYd1 an action ta;ten and critored on the MlOutes Of the Board of superos= on the date ah- Ovin. ATTESTED: 7-6-3 j.9. 0,.aac,,N, Ca,�'NNTY CLSPM, 9 bA and fon cofficiG Of the' Bc'rd ,� '��t a.����.-cam By - Deputy Orig: Administrator cc : Auditor-Controller Director of Personnel Health Services Director Librarian Social Service Director Sheriff-Coroner Animal Services- Director Public Defender Public Works Director Agricultural Commissioner Chiefs , Crockette-Carquinez and Eastern Fire Protection Districts 020 CONTRA COSTA COUNTY lZ APPROPRIATION ADJUSTMENT / T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: COUNTY CLERK 0240 ORGANIZATION SUB-OBJECT 2. ET SSFIXED A OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. G SS TT CECREAS> INCREASE 0990 6301 Reserve for contingencies $1 ,000 0240 4951 Office Equipment and Furniture 1 $1,000 APPROVED 3. EXPLANATION OF REQUEST AUDITO CONTROLLER To transfer funds from the Reserve for Contingencies B �'� Dote /P3 to the County Clerk's Office to purchase an electric typewriter for the Superior Court Clerk in the recently added fifteenth Superior Court COUNTYAD INISTRATOR By: Dots BOARD OF SUPERVISORS >�Jrj+enl!r+n Omrrt.F�Iw11•n. YES : Sd�:udrr,�i.'1.•►.►...n NO: AP ,k<:_� i 4 :-_- r/I( �; �`;- .r/_ VAR11983 On J. R, OL"ON, CLERK q, COUNTY CLERK 2 5/83 tisw�Tu11[ TITLC OAT[ • ,�• 'l 1 t ., ur>rorltuTlotl A POO 52Z/ By. AOJ JOpIRAL 110. (M 120 Row 7/77) GEE INSTRUCTIONS ON REVERSE SIDE c. ; 021 CONTRA' COSTA COUNTY �, 2- APPROPRIATION APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT COOING I DEPARTMENT OR ORGANIZATION UNIT : AGRICUTMIRE. (0335) ORGANIZATION SUB-OBJECT 2 FIXED ASSET • OBJECT OF EXPENSE OR FIXED ASSET ITEM 110 QUANTITY <DECREAS> INCREASE 3305 1011 Permanent Salaries 2 , 606 0990 6301 Reserve for Contingencies 2 , 606 0990 6301 Appropriable New Reserve 2 , 606 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The Department, ORG 3305 has appropriated By: Dct / new revenue from State/County Nursery Inspection Contract 4556 . COUNTY ADMINISTRATOR By: YDote / = BOARD OF SUPERVISORS Sapery ivn Power.Frhden, YES : &iwu&r.P=. t,Tudakion I NO: -1--Ze MAR 3 Agricultural u� J.R. OLSSQN, CLERK 4. Commissioner / SIGNATURE TITLE DATE By: j 1 ' APPROPRIATION ADJ. JOURNAL N0. (M 129 Rev. 7/77 SEE INSTRUCTIONS ON REVERSE SIDE .' L 022 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC I•DEPARTMENT OR ORCARIZATIOR 9111T. - AGRICULTURE (0335) QRCARIiAT10N ACCOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE 3305 9705 State Aid for Agriculture 2, 606 1 j APPROVED �_� a ExP.AI�ArsO� Oil �tE0ufS3 AUDITOR ccs rRO,L ER , Depa. z:-cnt . GRG 3305, has appropriated revenue f r om State/County Nursery i ;nsPs octIc-± �or.tract 4556 COUN'A Atitc%'5TQAT,,R 6 +� � r, —46L-4 Lyy 1s I r E* 1 , 04 A4- fti�.ilrr.Wl�rrl ;.e.i �,- ,�, 1 : .f a, �► Agricultural v 04.iso+., CL E K 6 ... Commissioner s ° !e wa•v><L TITLE DATE 11TE1:E Au. RA00,�.2 f 7 ) 1t:Rset rt ti 4 .�- ♦ -y i 023 CONTA.'. COSTA COUNTY APPROPRIAT101, ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services-Public Health, Environ. Health ORGANIZATION SUB-OBJECT 2:- FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO OUAITITI' OECREAS> INCREASE 0450 1011 Permanent Salaries 192, 200. 00 0450 1042 F. I. C.A. 14 , 200. 00 0450 1044 Retirement Expense 25 , 200. 00 0450 1060 Employee Group Insurance 8 , 600. 00 0452 1011 Permanent Salaries 18 , 400. 00 0452 1042 F. I . C.A. 1 , 400. 00 0452 1044 Retirement Expense 2 , 400. 00 0452 1060 Employee Group Insurance 800. 00 0452 2140 Medical & Lab Supplies 4 , 000. 00 0452 2261 Occupancy Costs-Rented Building 2 , 000. 00 0452 2262 Occupancy Cost-County Owned Bldg. 3 , 500. 00 0452 2284 Requested Maintenance 2 , 000. 00 0452 2310 Professional/Specialized Services 31 , 500. 00 0452 2479 Other Special Departmental Services 2 , 000. 00 0460 2310 Professional/Specialized Services 146 , 000. 00 0990 6301 Reserve for Contingencies 54, 200. 0 0990 6301 Appropriable New Revenue 454 , 200. 0( APPROVED 3. EXPLANATION OF REQUEST Net Increase $4544, 200 AUDITOR-CONTROLLER f '21 To allocate new appropriable revenue to Public Health (0450) $240 , 200.. Environmental Health (0452) $68, 000, and CCS (0460) $146, 000 as de- COUNTY ADMINISTRATOR tailed on the attached Revenue Adjustment . There is no change in the net county cost as a result By: Date -�-� of these adjustments. BOARD OF SUPERVISORS fir:Pb"r,F*,&% YES : Sdsn&r.Xta*,T,,,i,t.m NO: / 11f _ MAR � 1 )%B f - Administrator, J.R. OL ON, CLERK 4. Public Health _ 2 ).4/8? %IGNATURE TITL[ DATE Glenn L. White By APPROPRIATION A POO / ADJ. JOURIAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 024 • CON-TRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I.DEPARiNEtiT OR ORGANIZATION UNIT. ACCOUNT CODING Health Services-Public Health, Environ.Health ORGANIZATION ACCOUNT EVENUEZ. - REVENUE DESCRIPTION INCREASE <DECREASE> 0450 9251 Admin. State EPSDT (Title 19) 78 , 700. 00 0450 9281 Admin. State Health Misc. 35 , 700. 00 0450 9324 State Aide Special Needs & Priorities 40 , 000. 00 0450 9492 Federal Immunization Assistance 2, 000 . 00 0450 9494 Federal WIC ProR_ ram 51 , 200 ..00 0450 9745 Recording Fees 16 , 000. 00 0450 9767 home Health Agency-Medicare 125, 000. 00 0450 9895 Miscellaneous Current Services 135 , 000 . 00 0450 9283 State CHDP Program 67 , 000 . 00 0450 9284 State Family Planning Assistance 110, 000 . 00 0450 9288 State Hypertension Council 45 , 000 . 00 0450 9762 V. D. Screening Fees 21 , 400 . 00 0452 9502 Federal Hazardous Waste Program 48 , 000 . 00 0452 9761 health Inspection Fees 20 , 000. 00 0460 9295 State Aid for Crippled Children 146 , 000 . 00 APPROVED 3. EXPLANATION OF REQUEST Net Increase $454 , 200 AUDITOR-CONTROLLER To record the receipt of new appropriable revenues By: Dote- ��p and contract revisions for a net increase in Pub- By: lic Health (0450) of $240 , 200, Environmental Healt COUNTY ADMINISTRATOR (0452) of $68 , 000 , and CCS (0460) of $146 , 000 . These figures are based on contract revisions and By: '��� —Dote ` actual receipts for FY 1982-83. BOARD OF SUPERVISORS YES: �wbn pbwer.lralift Sctteoirv.i�,TKlsl�� PAR /1/19 3 No L�-,t�� te Administrator, J.R. OL,4 fON, CLERK is Health 2/14/83 SIGNATURE TITLE DATE Glenn L. White By: REVENUE ADJ. RA00_5'212 JOURNAL NO. (M 81=4 Rev. II/81) t 023 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2- FIXED ASSET <DECREAS>E- OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY INCREASE 0540 4156 F A - Ward Windows 8,000 0540 4(5-6 9 Fire Alarm Installation and Rewiring 253,000 0995 6301 Reserve for Contingency 33,000 0995 6301 Appropriable New Revenue 33,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- TROLLER Appropriate new revenue for State Snap fund . By: Date Contract #29-301 for Public Works projects. Source of funds will be from 6977. COUNTY ADMINISTRATOR By: - Date BOARD OF SUPERVISORS lu"lion Power,Fanden, Y E S : ToclaEaon NO: ` �,'�MLP Health Services J.R. OLS ON, CLERK Director 2 /1/ 83 SIGNATURE TITLE DATE By: � Arnold S. Leff, M.D. APPROPRIATION A POO '=Z/3 ADJ. JOURNAL N0. (M 129 Rev. 7/77SEE INSTRUCTIONS ON REVERSE 31DE � . 026 •CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING _ 0540 Health Services Department ORGANIZATION ACCOUNT t. REVENUE DESCRIPTION INCREASE <DECREASE> 0540 9860 Other Grants & Donations 33,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER % Q See explanation on TC 27. gyr Date COUNTY ADMINIST;ATOR gy: Datea R�t BOARD OF SUPERV:SORS ) pm;mm power.PsA&n. YES: $ci�eukrrd�T,.clkw,n MAR 1M3 NO: Dote Health Services Zz4 J.R. OLSSON, CLERK Director 2/1/83 SIGNATURE TITLE DATE gy: ,;_., Arnold S. Leff, M.D. i REVENUE ADJ. R A 00.S,.;�/ 3 JOURNAL NO. (M 8134 Rev. 11/81) 027 CONtRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOIRC I DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2 FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. Q{IANTITT 0ECIE II> INCREASE 0540 2861 Medical Purchased Services 61500,000 0540 1011 Permanent Salaries 181,200 0540 2884 Interest Expense 470,000 0540 2866 Other Purchased Services 112,000 0995 6301 Reserve for Contingency 60900,800 0995 6301 Appropriable New Revenue 6, 900,800 0465 3570 Contrib to Enterprise Fund 582, 000 0990 6301 Reserve for Contingency - GeneraI Fund 582,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTPOLLCR To appropriate new revenue from the State Medically Indigent Services Program to the Health Services Date /� / Department unit 0540 for purchase of medical services for Medically Indigent Adults, and, to appropriate COUNTY AQMINISTRATOR new county contribution to fund interdepartmental interest expenses and interdepartmental Personnel By: Date a and :Auditor's Office charges. BOARD OF SUPERVISORS 5&VrftI&)n P"Wer.Paham. YES : SCIStoki.A611112db Tor ui u-n R 11 `7 a Health Services IDirector 2 TITLE /11/8: J.R. ".SON, CLERK q it�11ATL1TITLE / DATE By: .,, �t� �u,e -W Arnold S. teff, M.D. APPROPRIATION A POO 7��5 �� ADJ. JOURNAL 10. W29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L .. , 028 • i r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING 0540 Health Services Department ORGANIZATION REVENUE 1. ACCOUNT REVENUE DESCRIPTION INCREASE <DECREASE�"„ 1. 0540 9817 Medi-Cal RH Patient Services 51461,200 2. 9821 Medically Indigent Adult State Premium 63'500,000 3. 9819 Interdepartmental - CCHP - RH 31280,000 4. 9819 Interdepartmental - CCHP - MH 39000,000 5. 9865 County Contribution 5821,000 6. 9851 Short/Doyle Claims 1,442,340 7. 9851 Short/Doyle Claims 800,000 18. 9817 Medi-Cal RH Patient Services 603,540 9. 9781 Medicare MH Patient Services 265,990 10. 9856 Alcohol Program 265,000 11. 9858 Short/Doyle Drug Abuse 66,600 12. 9864 Miscellaneous 316,400 13. 9863 Occupancy Rent Revenue 47,210 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTRO LER 1. To remove MIA revenues from Medi-Cal revenue. e3 2. To appropriate MIA revenue from the State. Dot —' 3. To appropriate MIA/BAC payments for RH services, COUNTY ADMINISTRATOR from CCHP. 4) 4. To appropriate MIA/BAC payment for MH services, By: kT�A_ Date Aj--B` from CCHP. S. To cover equivalent interdepartmental costs. BOARD OF SUPERVISORS 6. To reduce Short/Doyle to allocation level. s7. To reflect surplus, unaccrued S/D prior yr. claim YES: n�.�.,F,s,�„• settlement. s��.•+�Ic 8. To reflect year-to-date surplus beyond original NO: �� Daa / � appropriation. 'z / 0-13. To ref ect low red revenue estimates. J.R. OLS N, CLERK 2/11/83 SI6 ATUR By: '-�� i Arnold S. Leff, M.D. Health Services Director DATE 5(M61REVENUE ADJ. RA002= j5- (M6134 34 Rev. 2/79) JOORRAI 10. z , 4U CONTRA COSTA C04JUTY APPRO.."NIATlQA ADJUSTMENT T/C 2 T At;.t;lli: `.03'iC I!E��i;!l=1j's Isi �LAA:,Atltt �tyt? $ � iiralth Services Department 049AC:4T41 I U1 01:(:t �! r FIM ASSET • 011cl V (tt►tast of SIM Asst * tits 11 NOTITT <DECREAS>E INCREASE j F t � ,, 612809648 Resen e fr r Cm;in ei� ti• 6v2-80j648 b,280,648 �►s `}``' t :?�;°.i s :`Iii*�`�`i PI�i��it' 3L't,' tiL`.0'�' :K� i t i # a ! i i , r a r � S i i i t i f i ii 1 1 1 Fi { 1 1 e t 1 APPROVED 3- EXPLANATION OF REQUEST AUDITOR-CONTROLLrER To appropriate new revenue to the Contra Costa Health Plan for purchase of medical services for Medical] By: Oate Indigent Adults within the Basic Adult care program. COUNTY ADMINISTRATOR To be funded by premium purchases from budget unit 0540. By: Date BOARD OF SUPERVISORS sopmeww+1%mcf.Fab&.M YES 3&r-**.sie..k.TWUkWft NO: on / Health Services J.R. OLSSON, CLERK Director 2 A l/$- sie"ATURE TITLE DATE -- Arnold S. Leff, M.D.By APPROPRIATion A POO_ :V!Z ADJ. JOORIAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE t • 030 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1.DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING 0860 Health Services Department ORGANIZATION ACCOUNT EVENUE 2 REVENUE DESCRIPTION INCREASE <DECREASE\ 0860 572 BAC Premium 62280,648 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate new revenue from premiums B DateaZpurchased by the Health Services Department Unit 0540 for medical services for Medically COUNTY ADMINISTRATOR Indigent Adults. Also, to reduce appropriation By: Doted�/� levels in accounts below original expectations. . BOARD OF SUPERVISORS SPMjwn Power,Fsh&n, YES: SCh,,,cr. 'url.a v.n tier;� 1 NO- e Health Dot �������; ,�✓��1 1 Services J. ZOLON, CLERK Director 2/11/85 TITLE DATE Byr�c- .� Arnold S. Leff) M.D. REVERIE AIIJ. R A00_3z/y J0911Al 10. (M8134 Rev. 2/791, L 03:1 CONTRA COSTA COUNTY APPROPRIATION, ADJUSTMENT 2 I► Z�j T/C 7 I ACCOUNT CODING 1. DEPARTNENT OR ORGANIZATION UNIT: PUB LI C WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. _ FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY <DECIEII> INCREASE BUCHANAN FIELD AIRPORT 0841 6301 APPROPRIABLE NEW REVENUE 37,548.00 0990 6301 RESERVE FOR CONTINGENCIES 37,548.00 0695 3570 CONTRIBUTION TO ENTERPRISE FUND 37,548.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER By: Date /"'/� TO RECORD FUNDS APPROPRIATED FOR AIRPORT DEVELOPMENT STUDY (ORIGINAL APPROP ADJUST HAD BEEN MADE IN 1981-82 FOR $21 ,800 AND 1980-81 FOR $20,000. THE COUNTY ADMINISTRATOR MONEY WAS ACTUALLY EXPENDED IN LATE 1981-82 BUT THE CHARGE TO 0695 WAS MADE IN EARLY FISCAL YEAR 1982-83) . By: ' Date BOARD OF SUPERVISORS YES : S1oPerunr'Poorer,Fd+den. ScMudcs.ii�ik.T�kwn No: 193 On J.R. L PUBLIC WORKS D I RECTOR 2 /22/ 8 0!l ,S�ON, CLERK 8N TITLE GATE By:� '_ o '-- APPROPRIATION A P 0 0 J�-2T) ADJ. JOURNAL N0. (M 129 Rev, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE . • -032 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I_DEPARTNENT OR ORGANIZATION UNIT.PUBLIC WORKS DEPARTMENT ORGANIZATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE> BUCHANAN FIELD AIRPORT 0841 9591 CO AID TO SPEC FUNDS 37,548.00 APPROVED 3. EXPLANATION OF REQUEST AUCiTOR-CONTROER' TO RECORD FUNDS APPROPRIATED FROM COUNTY GENERAL By: Date / � FUND FOR AIRPORT DEVELOPMENT STUDY. (ORIGINAL REVENUE ADJUSTMENT HAD BEEN MADE IN 1981-82 FOR $21 , 80C COUNTY ADMINIST;ATOR AND 1980-81 FOR $20,000. ALTHOUGH FUNDS WERE ACTUALLY EXPENDED IN 1981-82, THE FUNDS WERE TRANSFERRE By: �n;tctn�- Date a IN 1982-83) . BOARD OF SUPERVISORS YES: &Vmhorr MBAR 11963 NO- Date UB L I C WORKS DIRECTOR 2/22/8- J.R. OLSSON, CLERK SI TITLE DATE REVENUE ADJ. RA00.5,� JOURNAL NO. (M 8134 Rev. 11/81) ... 03.3 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE CR FIXED ASSET ITEM NO. QUANTITY ADE CRE AS> INCREASE 0662 2319 CONSTRUCTION CONTRACT 14,084.00 0993 6301 RESERVE FOR CONTINGENCIES 14,084.00 0993 6301 UNREALIZED REVENUE 14,084.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO DECREASE ROAD BUDGET FOR LEFTOVER FUNDS ON THE By: Date / MORELLO AVENUE SAFETY PATH PROJECT FUNDED BY HUD 117, COMMUN 1 TY BLOCK GRANT FUNDS. THE PROJECT WAS COUNTY ADMINISTRATOR ACCEPTED AS COMPLETE BY THE BOARD OF SUPERVISORS V" BOARD ON JULY 6, 1982. By: VDate '�''Sd� BOARD OF SUPERVISORS YES : hfo^'bOf Parer.ltidrR, Wader.AMS.Torl*6-64 NO: _/T MAR J.R. OLSSON CLERK 4. PUBLIC WORKS DIRECTOR 2 /22/83 816#4ATURE TITLE OAYE APPROPRIATION A POO ��/ 9 ADJ, JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 910E t 034 1 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 1 OE►ANTNfNT 01 OICAIIIATiON UNIT ACCOUNT COoINC PUBLIC WORKS (ROADS) oacAtrliATloN ACCOUNT 2 REVENUE DESCRIPTION INCREASE <DECREASE> 0662 9560 FED AID HUD BLOCK GRAN i 14,084.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTRO:.LER TO REDUCE ROAD REVENUE BUDGET ON COMPLETED By. pate MORELLO AVENUE SAFETY PATH PROJECT. THE 67 HUD COMMUNITY BLOCK GRANT FUNDS WILL BE COUNTY ADMINISTIv ATOR RETURNED TO THE HCDAC CONTINGENCY FUND. By: 'R�Date BOARD OF SUPERVi.SORS YES: s pmiwfs Povmr.Fsh&l% Sdu„an.*Jmp.&.TodAuM MAR N0: � Date J.R. OLS ON, CL ERIC PUBLIC WORKS D I RECTOR 2/22/82 SIGNATU TITLE DATE By; _•irt_- L�� REVENUE ADJ. RAOO JOURNAL NO. (M 8134 Rev. 11/81) �.� 035 CONTRA COSTA, COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION -2. FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0662 2319 CONSTRUCTION CONTRACTS 25p289-00 0993 6301 RESERVE FOR CONTINGENCIES 25,289.00 0993 6301. UNREALIZED REVENUE 25,289.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO REDUCE ROAD BUDGET FOR CONCELLATION OF �f;�17e 1, /V n -_IT I '�? &2 FEDERAL AID DENIO PROJECT FUNDS IN CONNECTION Date W i TH THE VASCO ROAD/WALNUT BLVD OVERLAY PROJECT (WO 4248) . THE PROJECT WILL BE FUNDED BY FAS FUNDS, COUNTY ADMINISTRATOR BUT WILL 140T USE SULFUR TREATED ASPHALT CONCRETE AS PART OF THE FED AID DEMO PROJECT. By: Date BOARD OF SUPERVISORS YES : pev". NO- MAR I M3 on PW L I C WORKS 0 1 RECTOR 2 2 21 8 J R OLSSON, CLERKTITLE A POO By 'm MIUL go. 71"'!T %jVLt0St $lot 0316 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I DE!t11T![EN' 01 ORI;AlIIAi10N 01[11 ACCOUNT COO11c PUBLIC WORKS (ROADS) allcAN1LAT roM ACCIVIT 2 REVENUE DESCRIPTION INCREASE <0ECREASE> 066_ 5 FEED AID HWY CONSTP.jCT I ON 25,289.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER" BL DateZ�3, /p TO DECREASE ROAD REVENUE BUDGET FOR CANCELLATION OF FEDERAL AID DEMO PROJECT FUNDS IN CONNECTION COUNTY ADMINISTRATOR WITH THE VASCO ROAD/WALNUT BLVD OVERLAY PROJECT (WO 4248) . By: �1 • � m� Date BOARD OF SUPERVGSORS Supe"i"rs Pow".F3h*n, YES: B.Turtta+� MAR 1 )90 NO: L'`��' Date J.R. OLS N CL Ef K L.Q�••r PUBLIC WORKS D I RECTOR 2/22/F SIGNATURE TITLE DATE By. 1 REVENUE ADJ. RAOO J:�ld JOURNAL NO. (M 8134 1Rev. 11/81) L 037 f CONTRA COSTA COUNTY `. APPROPRIATION ADJUSTMENT •. T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:PUBLIC WORKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY COUNTY SERVICE AREA R-6 ORINDA 7733 4744 OAinda Amphith.eatAe S-to,-age 300. 00 7733 6301 Re6enve 6o:7 Contingencies 300.00 �,PpROVED 3. EXPLANATION OF REQUEST _`` AUDI TOR-5pNy LLE�- .i� / / To pnov.ide add,i tion.ae 6und6 to coven expendLtme6 6o,% By: Date the Amph.i theatAe Storage Area Confit u.ction bon County COUNTY ADMINISTRATOR Senv.ice Atea R-6 Otinda By: - Date /C BOARD OF SUPERVISORS YES : sup"m howIFasalk Sckm A roUji sk.Tenn No: MAR 11983 J.R. OLSSON, CLERK 4, JL.,.,,�,Pubtic Glonfz.6 D.c�cecton 2 /13/ 83 7-*7TITLE DATE By: APPROPRIATION APOO ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE t . 038 z CONTRA COSTA COUNTY ). 3-D APISROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department - ORGANIZATION SUB-OBJECT �_ FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITYDECREASErE INCREASE 0540 2837 IV Solutions 301000 0540 4558 Los Medanos Medical Records 30,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To appropriate funds for moving medical records By: Date /l from F $ G Wards to Los Medanos Hospital. COUNTY ADMINISTRATOR By: ' Dated BOARD OF SUPERVISORS YES : S0Pem6Dft P wer.Fab&n, Schru&r.>AI!!4'*.Torlalwn NO: '%" Health Services J.R. OLS ON= CLERK Director 2 /11/ 8" SIGNATURE TITLE DATE By. - Arnold S. Leff, M.D. APPROPRIATION A POO.��-Z�,r ADJ. JOURNAL N0. (AI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE = 039 • CONTRA' COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services - Environmental Health ORGANIZATION SUB-OBJECT 2. _ FIXED ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0452 4954 Medical and Lab Equipment 6, 800 . 00 0063 4953 Autos and Trucks 0004 6, 800 . 00 APPROVED 3. EXPLANATION OF REQUEST AUDrOV9,cl ONTROLLER To provide for the transfer of funds from By. / Dote/��/ Environmental Health to Public Works to cover the cost of modifications necessary to complete COUNT ADMINISTRATOR hazardous waste/toxic spill emergency response vehicle. Funds for this project were budgeted / for FY 1982-83, and the purchase initiated prior By: 14rDote to freeze on capital equipment. BOARD OF SUPERVISORS SvpRthm Power.Fsbdm YES : rurl�kx+n NO: Public Health -Adaninistrator 2 4/ K J.R. 0 ON, CLERK 4. - / SI MATURE TITLE DATE Glenn L. White APPROPRIATION Q POO ��� By.! ADJ. JOURNAL NO. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 040 CONTRA COSTA COUNTY ., APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING - ORGANIZATION SUS-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM no. QUANTITY 3315 4956 Knopps Electric Meter Prover/Voltag Tester 1 $5 , 500 3315 2302 Use of County Equipment N/A $5 , 500 !t APPROVED 3. EXPLANATION OF REQUEST AUDITOR ONTROLLER The equipment listed above was stolen from a By. Do+ems �// 3/, County vehicle on or about December 17 , 1982 . The theft took place in the City of Pittsburg couKIPD INISTRATOR and a Police Report , No. C82-6157 is on file with the Pittsburg Police Department . By: 1 r' Dots The deficit created in account 2302 by this BOARD OF SUPERVISORS action will be offset by the projected fees to be collected from device registration . YES : Rd►*,�... SA T.n eq ' r Agricultural Comm. J. R. OL_ ON, CLERK a. Dir. wts/Meas 2 / 4 /8 SIa4ATy#[ TITLE CATL ey, APPROPRIATION Q PO© .-'D 2 AOJ JOURRAI NO. t. 041 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY# CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. I hereby certify that this Is a true and correctcopy of an acf n iaken and entered on the minutes of the Board c:Z.;jparvisors on the dato shown. A i E0 TEv: A� /, / 9 8 J.R. OL-060N, COUNTY CLERK and o» officio Cleat of the Board my 042 F. 30 11/82 rev. „ t LATE CLAIM BOARD OF SMTR 7ISORS OF C10NTRA COSTA «)I)igy, CALIF RM MAIM ACTION Application to File Late ) N= 70 APPLICANT Mar. 1, . 19 8 3 Claim Against the County, ) The copy of this document mailed to you is your Routing Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Paragraph III, below) , references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning” below. Claimant: Kelly Tyler, by and Through her Guardian A L1. Ro ert Tyler 787 Peachwillow Dr. , Brentwood , CA 94513 Attorney: Alan Moss , A Professional Corp . JAN 2 4 1983 433 Turk Street Address: San Francisco, CA 94102 Martina, CA 94553 Amount: $59 000, 000. 00 BY delivery to Clerk on Date Received: January 24 , 1983 BY mail, Postmarked on Jan. 21, 19$3 CertiftedP5%64061 I. F CM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Arplician to Me Tate Claim. F ,1 w DATED: Jan, 24 , 1Q8 J. R. CILS.90N, Cleric, 83' _ . . Deputy Reenf 0 II. FRtt-i: County Counsel M: Clerk of the Hoard of Supervisors { ) The Board should grant this Application to File Late Claim (Section 911.6) . { ) Tbree Board should dem- this Application to File a Late (Section 911.6) . rATED: f J0W— B. Wil ', County Cowisel, By • Deputy III. BaAW C ER By u r vote of StVervisois present (Check one only) ( X ) This Application is granteKi. (Section 911.6) . ( } This 41plicatior to n le Late Clain is denied (Section 911-6) . I certify that this is a tw arid correct a of the Hoard's Order entered in its rai.^uttm for this date. ii"1.1.L'ai.':Mar. a .��." v� J. R. "a'X, Clerk, �s° '*A � r � • Deputy �� it G (GOV•1t.1.. 5911-8) If you wish to file a court action on this matter, you must first petition the appropriate count for an order relieving you frac the provisi.t of WNvxnment Co& Section 945.4 (claims presentation re- quix nt) . Sce Q:Yverrvent Code Section 946.6. Such petition must be filed with the court within six (6) months frdaEn the date your applica- tion fo- learvv to Ott a late claim was denied. You may seek the ads-ive of any attorney of your choice in connec- tion with this matter. If you want to co;sult an attorney, you Wx uld do so i x &atel y. TV. FTM.: Clerk of the Board TO: Cbtanty Counsel,, County Adninistrator Attached are oopies of the above Application. We notified the applicant of the rd's action on this Application by mailing a copy of this dxmment, and a ma theeof has been filed and endorsed on the Hoard's copy of this Claim, in accordance with Section 29703. DAME'D: J. R. Com, Clerk, By , Deputy V. F�i: County Counsel, County trato TO: Clerk o Board of Supervisors Received oppies of this Application and Hoard Order. DA's: County Counsel, By Clounty Aadnistrator, By 043 APPLICATION TO FILE LATE CLAIM i I ALAN MOSS A Professional Corporation ' 2 JOE R. McCRAY JAN 198' A Law Corporation 3 433 Turk Street J. R. OLSSON San Francisco, California 94102 � eoAM of SurERyrson 4 Telephone: (415) 775-3900 ces 5 Attorneys for Claimant KELLY TYLER a minor by and through her 6 Guardian Ad Liters ROBERT TYLER 7 8 9 In the Matter of ) the Claim of KELLY TYLER, ) 10 a minor, by and through her ) Guardian Ad Litem ROBERT TYLER, ) APPLICATION FOR 11 ) LEAVE TO against, ) PRESENT LATE CLAIM 12 ) ov C § 911 .4 The State of California and Contra ) 13 Costa County, public entities. ) ) 14 15 TO: CONTRA COSTA COUNTY 16 Application is hereby made for leave to present a claim under Section 17 911 .4 of the Government Code. The claim is founded on a cause of action for 18 negligent design and maintentance of a roadway which accrued on or about 19 March 31 , 1982 , and for which a claim was not timely presented. For additional 20 circumstances relatina to the cause of action , reference is made to the proposed 21 claim attached hereto as Exhibit A and made a part hereof. 22 This application is presented within a reasonable time after the 23 accrual of the cause of action as shown by the Declaration of Alan Moss 24 25 lIll 26 1111 044 • e I attached hereto as Exhibit B and made a part hereof. 2 WHEREFORE, it is respectfully requested that this application be 3 granted and that the attached claim be received and acted upon in accordance 4 with Sections 912 .4-912.8 of the Government Code. 5 6 DATED : 7 1 L Moss 9 On Behalf of C almant KELLY TYLER, a minor by and through 10 her Guardian. Ad Liters ROBERT TYLER 11 12 13 14 15 16 17 18 19 21 21 22 23 24 25 26 045 -2- AMENDED f - . CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BMRD ACTION Claim Against the County, } NOTE TO CLAIMANT Mar. 1, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) Mice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government code.) ) given pursuant to Governme.::--c Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Gregg Tatarian _ _3 Attorney: Stanley J . Bell FEES 2 1983 One California Street , Suite 1700 Address: San Francisco, CA 94111 Amount: $500000- 00 By delivery to Clerk on Date Received: Feb . 2, 1983 By nail, postmarked on J an. 2 5.9 19 3 Certified P216 901 326 I. FRAM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted ' . DATED: Feb . 2. 1983 J.R. OLSSON, Clerk, By - , __2 Deputy een a uo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) XThis Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to cmply 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 reject claim on ground that it was filed late. (§911.2) DATED: 2- 3'JR9 JOHN B. CLAUSE N, County Counsel, By p....-1 , Deputy III. BOARD ORDER By unanimous vote of rs pre t ( X ) This claim is rejected in full. ( } This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Mar. 1 1983 ' DAZED. J.R. CISSON, Clerk, by tai , Deputy Reeni fa to WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months frrm the date this notice was personally delivered or deposited in the nail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2, 1983 J. R. CI SSON, Clerk, putt' "Mairatyp V. FROM: 1) County Counsel, 2) County Adnunrstrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 046 DATED: Mar. 2. 1983 County Counsel, By County Administrator, By f 1 AMENDMENT TO CLAIM FOR DAMAGES FOR PERSONAL INJURIES 2 CORRECTION OF ACCIDENT DATE 3 TO: BOARD OF SUPERVISORS 4 COUNTY OF CONTRA COSTA F L E D 651 Pine Street F E B 6-J 5 Martinez, California 93442 SUPERINTENDENT OF SCHOOLSJ. R. OLMN 6 CLUK BOARD OF SUPERVISORS COUNTY OF CONTRA COSTACQNTRA CAST Co. 7 75 Santa Barbara Road B •� Pleasant Hill, California 8 JOHN SWETT UNIFIED SCHOOL DISTRICT 9 341 B Street Crockett, California 94525 10 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE that the ►-7 g WZ lI undersigned hereby makes the following amendment to the claim of GREGG TATARIAN, o . r, 12 o 2041 Serria Road, #3, Concord, California, filed by his attorney, Stanley J. Bell, Esquire, , 13 o>4 x "_ Z LAW OFFICES OF STANLEY J. BELL, A Professional Corporation, One California 0 W o 14 Street Suite 1700 San Francisco California 94111 filed on January 19 1983. ` c 15 Date and Place of occurrence giving rise to the claim asserted: 16 On or about the 13th day of October, 1982 at Alexander Park at Pomona 17 Avenue and Rolph Avenue in the City of Crockett, County of Contra Costa, State of 18 California. 19 DATED: January 25, 1983. 20 LAW OFFICES OF STANLEY J. BELL 21 .' 22 By: �----- f i -'STAN—]SELPJ. BEL 23 Attorneys r, Cjaimant 24 25 26 047 R Claim of GREGG TATARIAN i • ACTION NO. : PROOF OF SERVICE BY MAIL -- C.C .P . S1013a, 2015 . 5 I , the undersigned, hereby declare that I am a citizen of the United States, over the age of eighteen years, and not a party to the within action. I am employed by the LAW OFFICES OF STANLEY J. BELL. My business address is One California Street, Suite 1700 , San Francisco, California 94111 . I served a true copy of AMENDMENT TO CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail , by placing the same in an envelope , sealing, fully prepaid postage thereon and depositing said envelope in the U. S . Mail at San Francisco, California on January 25, 1983 BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Street Martinez, California 93442 SUPERINTENDENT OF SCHOOLS COUNTY OF CONTRA COSTA 75 Santa Barbara Road Pleasant Hill, California JOHN SIVETT UNIFIED SCHOOL DISTRICT 341 B Street Crockett, California 94525 I declare under penalty of perjury that the foregoing is true and correc Executed in San Francisco, California on January 25, 1983 0 4 W Donna L. Kot—aTEe AMENDED ` CLAIM BOARD OF SZZriSORS OF CXWM COSM OOiUWY, CALSFO►M A BQARD ACTION Claim Against the County, ) NO= TO C AIMANr Mar. 1 , 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "darning" below. Claimant: Jesse Lee Lewis , 901 Court St . , Martinez CA 94553 Attorney: JAN 2 6 1983 Address. rb Amount: $370 . 00 Hand Delivered from Jail By delivery to Clerk on Jan. 26 , 1983 Date Received: 112 6/8 3 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-mute ..D DATED:Jan. 26 , 1983 J.R. OiSSON, Clerk, ByJ�- � ta.c � r Deputy Reeni Malfgtto II. FRCM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (x ) This Claim oa, lies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to ou, ly 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 reject claim on ground that it was filed late. (S911.2) �z 4.7 DATED: JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supe rs sent ( X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Mar. 1 , 198 3 J.R. OISSON, Clerk, by Deputy geenia a o WARNING (Gov't. C. §913) Subject to certain e=eptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant*Want of the Board's action on this Claim 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. Mar. 2, 1983 ' DATED: J. R. OSSSON, Clerk, Q , puty Reeni Malf to V. FROM: ) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. l 049 DATED: Mars 2, 1983 County Counsel, BY i County Administrator, By C I ATMI •9r..`-. -. � .. - . _ _ -*iii' .- -'1, d�,.{tYi _ +y JAWP24 1983 '� •' v Y• J.:L OMON low* CUM ARD OF SUPERVISORS An% { Cp _ y a • r. .110 Ll L ' .{ /i`4•!• An AVICA ' L WKva./Vr'// et 01,10 XA Wo - ,/ f I�•t .0of . ;.�j•` ��j+:t �V•'VY 'fir /Z �� ,, ' ��,�' _ 1 , 5: 4 r CLAIM 1 - BOW OF 5UPM- OF CCtn?A COSTr COUNry CAI`IF'OFiNIIA BOARD AC'T'ION Mar. 1, 1983 ClAin Against' the qty. } NOTE 70 CLAIMANT R=t-ung nxiorsamntz, Wid ) Mx copy of this Cent iial� Ym is your B zrd A&ti n. (A1.1 Section ) notice of the action taken can your cJ,aim by the re f ere-nce are W Bo m-d of Sup@',.nrisors (Paragraph III, below) , code.) ) gig pursLwt to anpernrent Code Sections 913 91.5.4. Please note the "i4arning" below. Cl.s :X.•:`: Ernestine W1114ams , 523 So . 19th Street t;ouftiyGOunsel y�`�♦b�[�.'w^�. �R1,ii�cthmoand , CA , . f"L^�`•+•��'�- •: i,�"i uFIas E. Ifori JAN 31 1983 1k .; Park Place A3drress: Richmond , CA 94801 Martian, CA 94553 8}• delivery to Clerk on Tate F fitted: Januar.• 28 , 1983 By mail, postmarked on Jan. 27 , 1983 i. °.: Clerk of the Board of Supervisors 70: County Counsel Attar. is a oon• of the abrnv--noted Claim. -a.n. 2S ,, 1981 J.R. OI.SSW-, Clerk, qty Reedl MalTatto i. Fes;: to-unty Cvu�e TO: Clerk of the of Supervisors (Chetk one only) ( )K �l This C ' �a complies substantially with Sections 910 and 910.2. ( 7 Tr.f-as Claim FAILS to cowply 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 reject claim on ground that it was filed late. (§9.11.2) DA=: — 'i—��' JOFLN B. CLAUSEN, County Counsel, By qty II?. Bwm ORDER By unanimous vote of SuperviArs t ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Hoard's Order entered in its minutes for this date. DATED: Mar. 1 . 1983 J.R. 0I SSON, Clerk, Deputy Reeni MalfaWto Kvu (Goy*'t. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this dominent, and a megm thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2, 1983 J. R. OISSON, Clerk, by uty eeni Malfat o V. FROM: 1) County Counsel, 2) County Adrdmstrator TO: Clerk Of the KTaR— of Supervisors Received copies of this Claim and Board Order. c051 DATED: Mar. 2 , 1983 county Counsel• By County Administrator, - r F I L E D JAN a8, i soy CLAIM AGAINST THE COUNTY OF CON- J. I. OLSSON TRA COSTA , STATE OF CALIFORNIA am WAW OF SUPEI MSORS CONTRA 0®S A t0 ERNESTINE WILLIAMS herewith presents a claim against the County of Contra Costa, State of California , on behalf of herself in the sum of $250 , 000. 00 , plus special and punitive damages in an amount sufficient to deter the conduct in question. Claimant directs that all notices in connection with this claim be sent to claimant in care of DOUGLAS E . LORD, Attorney at Law, 145 Park Place , Richmond, California , 94801 . CLAIMANT' S ADDRESS : 523 So . 19th Street Richmond, California PLACE OF OCCURRENCE : 523 So. 19th Street Richmond, California DATE OF OCCURRENCE : November 4 , 1982 SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES : Claimant suffered severe personal injuries as a result of as- sault , battery and the use of excessive force by employees of the marshal ' s office of the County of Contra Costa in execut- ing a warrant for the arrest of claimant under a civil order of examination. NAMES OF EMPLOYEES CAUSING INJURIES : RICHARD JAMES DAVID HANSEN ITEMS , NATURE AND EXTENT OF DAMAGES OR INJURIES : Personal Injury - Plaintiff ' s neck and head were injured , in- cluding severe strain, contusions , abrasions and other complications , the full extent of which are unknown at this time . Q 53 ' ♦♦ 1 Special Damages - Medical care in an amount still undetermined. DATED : January o2 q , 1983 . DOUL IS LORD, Attorney for Cl a3 n Receipt of the above claim is hereby ackn wledged this day of ; 1-9-83 . u COUNTY OF CONTRA COSTA BY / - � ztF l- t G � CLAIM 1 BOARD OF SUPERVISORS OF C NTRA COSTA COUNTY, CA=RNIA BOAR ACTION Claim Against the County, ) NOTE TO CIAIMANT Mar. �, 1983 Routing Endorsemnts, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: TammyCox, 1040 Palm Ave . ,, Martinez, CA 94553 �o Attorney: JAN 2 8 1983 Address: �'6 �'4S53 . ,, Amount: $100 . 00 via Transmittal By delivery to Clerk on J an. 26 , 1983 Date"Received: Jan. 269 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED:Jan. 26 , 1983 J.R. OISSON, Clerk, By pa , Deputy Reeni Mal atto Ii. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( vX ) This Claim complies substantially with Sebtions 910 and 910.2. ( ) This Claim FAILS to ccoply 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 reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CIAUSEN, County Counsel, By o , Deputy III. BOARD ORDER By unanimous vote of sors resent ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAA. Mar. 1, 1983 J.R. OLSSON, Clerk, . Deputy .ems�. — , Deputy Reeni alr o SING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Gove=ent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so mediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a metro thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2, 1983 J. R. OISSON, Clerk, by putt' Reeni Ma1P to V. FROM: 1) County Counsel, 2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 052.52. DATED: ..Ma r_ p _ to a: County Counsel, BY County Administrator, By ^'.ATrt • CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COW . urgQ%applloa ftn to. Instructions to Claimant Clerk of the Board • PP..0.Box 911 A. Claims relating to causes of action for death or Porn injuiy�to�5�3 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec . 911. 2 , Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553 . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filinq stamps a oX ) F I L- ED J0g0 �Rlu . a-( Against the COUNTY OF CONTRA COSTA) JANE, 1983 or DISTRICT) J. R. OLSSOM (Fill in name) ) CLERK BOARD OF SUPERVISORS COJdTRA CMT CO. • B . The undersigned claimant hereby makes claim against the County ofontra Costa or the above-named District in the sum ipf $ i(L q 4 ,6�(e_cicic and in support of this claim represents as follows : ------------------------------- ---------------------------------- ------- 1 . When did the damage or injury occur? (Give exact date and hour) -730 tl 2.--Where did the damage or injury occur? (Include city and county) 3. How did the damage or i fury occur? (Give full details , use extra sheets s equccl<) 'rt a � .51'�' • .� t s s 1Ce t-tc*h� Cvct rt� �fa�� c��c� rno'r. K n vco IL-t.c�/ �'�,a?'- -------- - ------------ --------------------------------------- -------- 4 . What-pa-rticular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) :5:. :' What-, are .top.--names of county or district officers , servants or employees,causing the damage or injury? r- 13 - 33 ------------------------------------------------------------------------- 6 . What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed . Attach two estimates for auto damage) 055 o r%-y �-C(�GQ,, 7 ---------------------------------------- -------------------------------- . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) d�-t�✓yT v, �'-Y' JJcc.lc� c @ ®P 10407'� . 60 - '70 �` �.3 ------------------------------------------------------------------------- 8 . Names and addresses of witnesses , doctors and hospitals . T--- �'-.r----9� :T -------- -- ----------- -- - ----- ---- T- - --List the expenditures you made on account of this accidentorinjury : ' DATE ' ITEM AMOUNT C-+ -�'h n �S C (t n� /t.leL J.;4 ce to.4--!C Govt . Code Sec . 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attornev) or by some person on his behalf . ' Name and Address of Attornev C imam s Sig ature 0 4 A e �- c1�Y �...s +� �f Telephone No. Telephone No. 695-- c-a q68 *#* ,tom**rr�tx *,►ytwtrsc�k :,r�r�tirt:,r#1r•:*,ttr,r,►�+r,rt#4# *t# lr,�rt#it its##lr,k�lr###!�f#�##tdtt###��* NOTICE Section 72 of the Penal Code provides : "Every person who , with intent to defraud, presents for allowance or for payment to any state board or officer , or to any county, town , city district , ward or village board or officer , authorized to allow or pay the same if genuine , any false or fraudulent claim, bill , account , voucher , or writing , is guilty of a felony. " v • - CLAIM G s BOARD OF SUPERVISORS OF CXZTRA OOSTA COUNrY, CALIFOMA BOARD ACTION Claim Against the County, ) NOTE 70 CI AIMANr Mar. 1 , 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government code. ) ) given pursuant to Government Code Sections 913 & 915.4. Please rate the "Warning" below. Claimant: Steve Chilingirian, 1104 Corrie Ln. , Walnut Creek, CA 94596 Attorney: John Dioguardi JAN 2 6 1983 Address: _ Amount: $175 - 00 CA 55 By delivery to Clerk on Date Received: January 26, 1983 By mail, postmarked on Jan. 25, 1983 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: Jan . 26 , 19 8 3 J.R. OLSSON, Clerk, By .c Deputy Reeni Malfat o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x ) This Claim om lies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply 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 reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CIAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of 'sors present ( � ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Mar. 1 , 1983 J.R. OLSSON, Clerk, , Deputy Reeni Malrarto STING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mend thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2. 1983 J. R. OISSON, Clerk, uty M f V. FROM: 1) County Counsel, 2) County .A strator TO: Cletk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: March 2. 1983 County Counsel, By 057 . County Administrator, By RiP,�,~, gWigt'application to: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY C;erk of the Board Instructions to Claimant P`O. Box 911 Martinez CCaiifornia94 53 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 form. RE: Claim by ) Reserved ,r3c'_sf4 tamps L E D) lift ea"td &&J. ...I&..t1'T .rAir ) _`" ) �� Against the COUNTY OF CONTRA CO a?'.;�) JAN ,�,1� IL Oussw or D I ST R CT) CM WAM OF SUPEIMMOM (Fill in name � LZMA ao, The undersigned claimant hereby makes claim against lbe Co ty of Contra Costa or the above-named District i:: the sum of I s and in support of this claim. represr-;; 1 44. What are the names of county or district officers , servants or employees causing the damage or injury? mmw -b, -I`Y gkt 4.4 T' 1 _T--- - - -- - -- - - ------ --- 6, khat lama a or in uries do o claim resu�te`�? Give-full-extent 4 � you 7 of injuries or damages claimed. A tach Iwo a timates for au damage) OS r ot •. '.. N � �(O. � At �G41'� J.0 0. L o -L--JJIQ�__S-1119rL---.tall- . _. _* WACA J . How was the amount claimed above ( computed? Include the estimated P amount of an prospective injury or damage. ) w i r-s- r## Zpie of S L- TMc tea"' ?"a C r o t__1 sL`�. TE .s a� ,�.. ,4 P�!-CD � .f _��l evs 8. Names and addresses of witnesses , doctors and hospitals. SG,T-. & Cri t'A- YO --- y --------: p-- ---------------------------------------------------- ------ 9 . e expenditures you made on account of this accident or injury: DATE * i = ITEM AMOUNT qm Slaw t *•*�***#************ k*****7k***iF*************** k**•k*** k*it******#***fir*fir* k**** Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) orby some 2erson on his behalf. " Name and Address of Attorneyv 'j'm bf 4J 'b p C,v 1 Claimantljr Signature Uaq e4ax-A-aOtt" CAtO.0 Address t+� . 1 els f•[„� Telephone No. Telephone No. aa 44 •► 1,fs 3 NOTICE Section 72 of the Penal Code provides : "Every person who , with intent to defraud, presents for allowance or for payment to any state board or officer , or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine , any false or fraudulent claim, bill , account , voucher , or writing , is guilty of a felony. " ;t 059 r CLAIM BOARD OF SUPERVISORS OF CONTRA, COM COLWY, CALIMUM BOARD ACTION Mar. 1, 1983 Clain Against the county, ) NOTE TO CI AIMAWr Routing Endorsements, and } The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California I Board of Supervisors (Paragraph III, below) , Government Code.) } given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: William & Nancy Criswell & Criswell Division Inc . Uounty Counsel Attorney: Paul W. Daniels w 24301 Southland Drive , Suite 614 JAN 3 1 1983 Address: Hayward, CA 94545 go CA 9453 Amount: Unspecified By delivery to Clerk on Date Received: January 28 , 1983 By mail, postmarked on Jan. 24, 19TT Certified 975323 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted �� DATED:Jan. 28 , 1983 J.R. OLSSON, Clerk, By .ry-%/c , Deputy eeni MalfattcYl II. FROM: county Counsel TO: Clerk of the Board of Supervisors (Check one only) ( � ) This Claim ocl.ies 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 reject claim on ground that it was filed late. (§911.2) DATED: / ! �3 JOHN B. CIAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervis3ots p ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Mar. 1 , 1983 J.R. OISSON, Clerk, Deputy Reeni MaYfatto WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2. 1983 J. R. OLSSON, Clerk, , uty een a o V. FROM: 1 County Counsel, (2) County strator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. r 060 6Q DATED: Mar. 2. 1983 County Counsel, By County Administrator, By RIFKIND, DANIELS & KEYSON A PROFESSIONAL CORPORATION --ATTORNEYS AT LAW 24301 SOUTHLAND DR.,SUITE 614 HAYWARD, CALIFORNIA 94545 RICHARD D. RIFKIND TEL: AREA CODE (415) 785-3101 PAUL W. DANIELS Jams 25 1983 DEBRA ELLEN KEYSON January JONATHAN J. WERNER CERTEM BAIL RETURN RECEIPT REQUESTED F I L E D JAN.;?g, 1333 Geraldine Russell J. R. OISSON Chief Clerk, Board of SupervisorsCL tK BOARD OF SUPERVISORS />l CONTRA C-k STA C Contra Costa County B ...T .,. PO Box 911 Martinez, CA 94553 Re: Claim for Equitable Indemnity and Partial Equitable Indemnity in connection with Civil Court Action: Carol A. Fickenscher vs. County of Contra Costa, et al. Contra Costa Superior Court No: 241357 Dear Ms. Russell: Paul W. Daniels, of Rifkind, Daniels & Keyson, on behalf of William and Nancy Criswell and Criswell Division, Inc., hereby present their claim for equitable indemnity and partial equitable indemnity, pursuant to California Government Code. 1. Name and address of the claimants are William and Nancy Criswell, 18 Bel Air Drive, Orinda, California, Criswell Division, Inc. 660 Sacramento Street, San Francisco, California. 2. Address to which Paul W. Daniels desires notice of this claim to be sent is as follows: Paul W. Daniels, Esq., Rifkind, Daniels & Keyson, 24301 Southland Drive, Suite 614, Hayward, California 94545. 3. Pursuant to applicable sections of the California Code of Civil Procedure, claimants were served with a summons and complaint in the above-referenced matter on or about December 3, 1982. The complaint purports to allege facts which establishes the liability of the public entity to which this claim is addressed. These claimants have no independent knowledge of the actual facts or events described in the complaint. So that the entity to which this claim is being made may have a better understanding of the facts alleged by plaintiff against such entity, the complaint is attached and incorporated herein by this reference. Claimants are informed and believe, and on such information and belief, claim that the damages complained of by plaintiff were caused by the entity to which this claim is addressed through its negligent and careless ownership, operation, control, construction, design, planning, maintenance, manage- ment,supervision, inspection, alteration and repair of the real property referred to in the complaint and by their negligent and careless acts and omissions in repairing a land slide of 1959. 061 Geraldine Russell Chief Clerk, Board of Supervisors January 25, 1983 Page -2- 4. The specific indemnity of the persons employed or connected with the public entity involved with the ownership, plan, building, inspection, operation, control, construction, design, maintenance, management, supervision, inspection, alteration and repair of such properties and with the acts and omissions in connection with the repair of the 1959 land slide, are unknown to these claimants at this time. 5. The exact amount of damages are unknown to these claimants at this time. Claimants are seeking damages for equitable indemnity and partial indemnity pursuant to the principals of comparative indemnity. Enclosed is a copy of this letter, along with a self-addressed, prestampted envelope. Please mark the copy with your filing marks and return the endorsed copy in the return envelope to this office. We await your response to this claim. Very truly yours, S & KEYSC)N PAUL W. DANIELS so Encl. 062 I I JOHN V. TRUMP CARGL A. FICY,E:1SCIiER '--' 2 TRUMP & LEWIS ' 2280 Union Street N 0 V 1 G 1982 3 San Francisco, Cis 94123 J.�i. CISSCI . Cc:�Iz11; C1„ (415) 563-7200 CC`-,Fr:A C. 1r;Tl, cr�uvl' 4 E;! � t.tiu Pttorneys for Plaintiff 5 6 8 SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 CARO:, A. FICKLNSCHER, ) 11 Plaintiff, ) No. 247 12 vs . ) COMPLAINT FOR PROPERTY 13 COUI:TY OF CONTRA COSTA r GEORGE. ) DAMAGE, DIVERSION OF SURFACE �. YOUNG, VERA YOUNG, :'.ILLIAM WATERS, EMOTIONAL DISTRESS , 1.1 CRISi':ELL, individually and dba ) INVERSE CONDEMNATION, CRISWELL DIVISION, INAN`CY NEGLIGENCE, TEMPORARY 15 CRISYrE LL, and Does I through ) RESTRAINI14G ORDER, PRELIMINARY XXX , inclusive., AND PERMANENT INJUNCTIONS AND 16 s ) CONTINUOUS TRESPASS Defendants. 17 ) 1 Plaintiff co:-: ?.1:3ins and alleges as follows : 19 FIRST CAUSE OF ACTION 20 (Diversion of Surface Waters - Negligence) 21 '� 1 . I1laintiff is and at all times herein mentioned was a resident of the Cou:ity of Contra Costa , State of California . 23i; Plaintiff is and at all times herein mentioned was the legal 24j owner and occupier of certain improved real property situated i. N 25 in the County of Contra Costa, State of California, commonly 26 known as 26 Parklane Drive , Orinda , California. Attached LUMP Q LEWIS 06J 7004"S A, " " 60 YNION ST11t 9 T NANCISCO CA W4123 1&12136] 7:00 ! hereto and marked Exhibit "A" , and incorporated herein by ref- ; ? erence , is the grant deed reflecting plaintiff' s fee ownership 3 1 in the subject property. Also attached hereto and marked Exhibit at "8" and incorporated herein by reference is a map which identifies; E 1 5t the location of plaintiff ' s property , the contiguous street, 6 commonly known as Parklane Drive , the uphill slope of defendant ' s i 7 properties irm:�ediately above plaintiff ' s subject property and f A that certain street front3nq defendants ' properties, commonly I 9 known as feel Air Dri.L- , insofar as save pertain to this complaint 14 2 . The true names and capacities , whether individual , 11 corporaty , associate, o: otherwise, of defendants named herein 12 as Does I through XXX are unknown to plaintiff who therefore 13 sues said d: !fondants by such fictitious names . Plaintiff will i 14 ' request leave of court to arend this complaint to show their 15I true names and capacities when same has been ascertained . Each 4 1�1 of the Doe defendants is responsible in some manner for the 0 1' events herein referred to and proximately caused damage and 18f injury thereby to plaintiff . 1> 3 . Each of the defendants sued herein as Does I through 4 10 XXX,, i nclusive , was the agent and employee of each of the 21 remainin, defendants , and was at all times acting within the P 22 purpose and scope of said acency, employment and authority . 23i 4 , At all times herein mentioned defendant COUNTY OF 24 CONTRA COSTA war, and is a County duly organized and existing 25 under and pursuant to the laws of the State of California. 26 , 5 . On or about June B . 1982 plaintiff caused: to be t -2- TRUMP & LEWIS 064 ATTONN(TS AT LAN 22UNION sTAC[T AN?:0J1 IICO CA 041:3 14131 393.7200 k ' 1 1 filed with the Clerk of the defendant COUNTY a claim setting 2 a forth the basis upon which this complaint against defendant 31 COUNTY is brought and said claim contains the information 4 required by Government Code sections 910 et seg. At- no time 5has plaintiff received notice from defendant COUNTY of any i 6 �� insufficiency, defect or omission in said claim. Defendant �� 7 �� COUNTY rejected and denied plaintiff' s claim on or about I' 8f July 13 , 1982. Copies ofplaintiff' s claim and of defendant 9 ;, COUNTY ' s rejection of same are attached hereto and incorporated 10 '' herein by reference and marked Exhibits "C" and "D" respectively. 11 i Q 'S�b 6 . Plaintiff is informed and believes and upbn such 12inforr•.ation and belief alleges that at all times herein 13 �; mentioned defendants GEORGE YOUNG, VERA YOUNG, WILLIAM CRISWELL 14 and NANCY CRISWELL were and are residents of the County of 15 Contra Costa, State of California. h 16 7 . Plaintiff is informed and believes and upon such 17 information and belief alleges that defendant COUNTY was at all 18 j times herein mentioned in possession and control of that certain 19 COUNTY road, commonly known as Parklane Drive, which road is 20 immediately contiguous to plaintiff' s property on the southern r 21 and westerly sides as indicated on the said map attached hereto 22 and marked Exhibit "13" and incorporated herein by reference. i 23 Plaintiff is presently unaware of the exact nature of the 24 respective ownership interests of COUNTY and Does I through XXX, i 25 I inclusive, in said road, commonly known as Parklane Drive, but 26 1; when such exact interests have been ascertained, plaintiff will -3- TRUMP at LEWIS O�� ATTORNEYS AT LAW 2280 UNION STREET AN FRANCISCO CA 94127 141st 383•7200 I request leave of this court to amend this complaint to allege 4 2 � such interests with the appropriate charging allegations. a 31 Q At S. Plaintiff is informed and believes and thereon alleges d that defendants GEORGE YOUNG and VERA YOUNG were at all times a 5p herein mentioned the owners and possessors of that certain N 6 F improved real property, commonly known at 20 Bel Air Drive in 7 the town of Orinda , County of Contra Costa, State of 8r California, which property is located immediately west of plaintiff ' s property a.-.d of Parklane Drive and which property 10 slopes downward onto Parklane Drive. 11 �8 9 . Defenda-*s tvILLIM CRISWELL and NANCY CRISWELL were 1� i at all times herein mentioned the owners and possessors of that 13 certain improved rca; p.oper t;•, cozir my known as 18 Bel Air 14 Drive, in the town of Crinda, County of Contra Costa, State of 15 Cal "arnia. whic': Is located i=ediately west of : plaintiff ' s p.,6opcO and cf P.trkiane Drive and which property 1' f slopes downward onPark: ane Drive. +V. Plairt :f f : R inforn-ed and believes and upon such irforration and bel .- of a: leces that defendant COUNTY and Does t I through t', in c:uszvv , ou-ned, en or about April 16, 1982, and j fo: seer .i:nc prior thereto. an interest in the drainage devices '• and tt, rrctures assoclated with Bel Air Drive and Parklane Drive :3 rahic�: are generally west of plaintiff 's property (identified ( :a ! on Exh.iblt 080 attached hereto a:d incorporated herein by :5 1 refer+ence) . : F 11 . Plaintiff is informed and believes and upon such TsvMr a &.swis 066 �+*El�rf•s .• ..+ asaa+r.r•a. s••ts• ea 06,99 ; ..490 103 'Past i t a 4 t I x information and belief alleges that defendant COUNTY and Does I through X, inclusive , on or about April 16 , 1982 and for some 3 time prior thereto, were responsible for and in fact designed, 4 inspected , constructed, managed, maintained, and controlled q � 5 such drainage devices from and on Bel Air Drive and Parklane 6 Driv�. 7 }` 12 . Plaintiff is informed and believes and thereon c 8 ;' alleges that defendants COUNTY, CRISWELLS, YOUNGS and Does XI C) i' XX and each of them so ne li entl radec constructed, through , , g q y q , c '710 improved and/or inspected those certain lots , commonly known as lli 18 Bel Air Drive and 20 Bel Air Drive, as to proximately cause 12 {j surface waters to flow violently and forcefully doen the slope 13 of said lots onto Parklane Drive, thereby creating a clear, 14 present and grave danger and threat to plaintiff' s property and I5 residence. 16 13. Prior to the grading and construction of the lots at 18 Bel Air Drive and 20 Bel Air Drive, and prior to the 18 grading and constructing of Bel Air Drive itself, surface waters �1 19 i which fell upon or otherwise came upon the areas west of 20 1 plaintiff ' s property did not flow toward, onto or down toward the M 21land which is plaintiff ' s property in such a manner as to 22 ! endanger plaintiff ' s property , nor did it in any way endanger 23 plaintiffs ' property prior thereto. 24 U 14 . Plaintiff is informed and believes, and based on such 25 information and belief, alleges that defendants COUNTY, CRISWELLS 26 YOUNGS and Does I through XXX, and each of them, so negligently -5- TRUMP & LEWIS ATTORNEYS AT LAM 067 2.:o UNYON STREET AN RANCsSCO CA 9A123 +s+s+saa•�2oo i I graded, constructed, inspected, designed, improved, and main- tained the lots at 18 Bel Air Drive and 20 Bel Air Drive and so y 3 failed to take reasonable care in maintaining, improving and y designing such lots as to avoid damage to the improvements on S ;. and injury to the inhabitants of plaintiff ' s property from the 6 collection, accumulation, concentration, diversion, and redirec- tion of surface waters. S ��`1'-�15 . The negligent acts and negligent omissions of + 9 defendants , and each of them, proximately caused the saturation f 10 of such slope immediately adjacent to Parklane Drive and 't 11 j. Dlaintiff ' s property that such slope commenced sliding down 1? '• toward plaintiff ' s property , causing substantial amounts of 13 j; mud , earth and debris to slide onto Parklane Drive and onto 14 plaintiff ' s property, thereby damaging Parklane Drive and 15 plaintiff ' s property . M ff Q,r,`� 16 . By reason of the foregoing negligent acts and C 17 negligent omissions of defendants , and each of them, plaintiff ' s �i 18 ;'; property, including the residence located at 26 Parklane Drive , 19N has been damaged to plaintiff ' s damage in the amount of % ? kwi Gk�w 0 ,, Five Hundred Thousand Dollars (S500 , 000 . 00) . j 6 6ti 17 . As a further proximate result of the negligence of /23 defendants , and each of them, plaintiff has suffered severe emotional distress to her general damage in an amount not yet 24 fully ascertained but in excess of the jurisdictional minimum 25 of this court. Defendants knew or had reason to know that by 26 reason of defendants ' misconduct and negligence as herein -6- -068 TRUMP & LEWIS ATTORNCTS AT LAW 22:R0 UNION STR[CT _ FANCISCO CA 94127 4 I<1SI �6�•720J Is 1 � alleged, plaintiff would suffer severe emotional distress. 2 ! Therefore, plaintiff is entitled t punitiv amages against R 3 defendants , and each of them, in the amount of $250, 000. 00 . 4 \ 1 Plantiff has no plain, speedy or adequate remedy D at law and therefore respectfully requests this Court to render a restraining order against defendants , and each of them, from 6 f7 further damaging plaintiff ' s property and in connection therewith, r 8 ti plaintiff respectfully requests this Court to issue a preliminary 9 a.id peg nent injunction against defendants , and each of them, f 10 from damaging , destroying, threatening or in any way endanger- , � 11ing plaintiff ' s property as herein alleged. 12r X19 . Plaintiff is informed and believes and thereon 13 t alleges that unless remedial and corrective action is 414 immediately implemented, prior to the upcoming rainy season, 15plaintiff ' s property will be further endangered, threatened and IG damaged by reason of the continuation of the debris , mud and 17 dirt slide; therefore, plaintiff respectfully requests this 18 Court to issue an order compelling defendants , and each of 19 them, to immediately implement all necessary and advisable i 20actions to protect plaintiff ' s property from further harm and 21 damage and to correct and remedy the mud, dirt and debris 22 slide presently endangering plaintiff ' s property, prior to the 23 commencement of the rainy season of the winter and spring of , 24 1982-1983 . 25 WHEREFORE, plaintiff prays judgment against defendants, 26 and each of them, as hereinafter set forth. 069 TRUMP !t LEWIS ATTORNEYS AT LAW 2210 UNION STREET ;Am fRATtCISCO CA 94125 ! 14151 363-7200 hFkr t ' i ii 1 ul SECOND CAUSE OF ACTION 2 (Inverse Condemnation) 20 . Plaintiff hereby repeats , repleads and realleges as though set forth in full herein all of the allegations 5 contained in paragraphs 1 through 14 , 18 and 19 , inclusive , of 6 plaintiff ' s First Cause of Action herein. I' 21 . Defendant COUN 'Y OF CONTRA COSTA so negligently 8 graded, constructed , improved, designed , maintained, and I: 9 ! inspected those certain lots commonly known as 18 Bel Air qv0G Drive and 20 Bel Air Drive in the town of Orinda, State of 111i California, and so negligently graded, constructed, improved, 12 designed , maintained, and inspected that certain County road i 13 commonly known as Parklane Drive in said County as to proximately 14 cause said lots to forcefully and violently slide down onto h 15 Parklane Drive and onto plaintiff ' s property so that plaintiff' s 16 property at 26 Parklane Drive was endangered by reason of the I 17 massive mud, dirt and debris slide which moved onto and across 18 1 Parklane Drive onto plaintiff ' s property. Plaintiff is informed I 19 and believes and thereon alleges that, due to the negligent l 20 i grading, construction, improvement and inspection of those I 21 i certain lots commonly known as 18 Bel Air Drive and 20 Bel Air 22 JJ! Drive as well as the negligent construction, grading, I 23 I� improvement, maintenance, and inspection of those certain County i 24 { roads commonly known as Bel Air Drive and Parklane Drive, 25 plaintiff ' s property will continue to be endangered in the 26 future by reason of said massive dirt, mud and debris slide. TRUMP di LEWIS -8- 0'70 ATTORNEYS AT LAW 2200 UNION STREET ,N FRANCISCO CA 94123 14151 503.7200 1 22 . The above described damage to plaintiff' s property 2 +! was proximately caused by defendant COUNTY' s failure to require 3 � proper drainage of lots 18 and 20 Bel Air Drive, and of Bel Air 4 Drive itself, when said lots and County roadway were planned, 5 designed, constructed, and maintained in that no adequate 6provis_or, was made for the flow of water down the slope of 18 and 20 Bel Air Drive onto Parklane Drive and further in that 8 �: no adequate provision was made for the flow of water from 9 Parklane Drive without endangering plaintiff ' s property. 10 23 . As a result of the above described damage to 11 plaintiff ' s property, plaintiff has been damaged in .the amount 12 of $,500 , 000 ..00. p � OJ\ k 16& i �� �`�,' 13 24 . Plaintiff has received no compensation for the 14 damage to her property. 15 25 . The dirt, mud and debris slide presently covers a 16 " portion of the County road commonly known as Parklane Drive I 17 j and presents a clear and present danger to plaintiff ' s property i 18 and person. As a direct and proximate result of COUNTY OF i 19 ,' CONTRA COSTA' s negligent construction, grading, improvement, 201 raintenance, and inspection: of Bel Air Drive and those certain 21 ii lots commonly known as 18 and 20 Bel Air Drive, and of Parklane f 22 ?; Drive, plaintiff ' s property has been substantially diminished 23iand depreciated in value in that plaintiff has lost her �1 24p reasonable use and enjoyment of her property and said property 25 has been rendered unsaleable, all to plaintiff' s general 26 damage in an amount of $500 , 000 . 00 . e, _ C U � TRUMP & LEWIS ATTO11NEYL AT LAW :200 UNION STRE[T AN/ItANCIOCO CA 04122 14151 56]•7200 "in mss'+' 1 26 . By reason of defendant COUNTY' s said negligence, ;i 2 plaintiff has lost direct access to her home for reason that 1 3 defendant COUNTY closed Parklane Drive fronting plaintiff ' s 4e id c r s en e . i� 5 27 . As a further proximate result of the negligence of 6j defendants , and each of them, plaintiff has suffered severe emotional distress to her general damage in an amount not yet 8 `, fully ascertained but in excess of the jurisdictional minimum 9of this Court , Defendants knew or had reason to know that by 10 reason of defendants ' misconduct and negligence as herein 11 alleged , plaintiff would suffer severe emotional distress . u 12r MiEREFORE, plaintiff prays judgment against defendants, 13 and each of then, as hereinafter set forth. 14 TIiT RD CAUSE OF ACTION 15 (Private Nuisance) 16 28 . Plaintiff hereby repeats , repleads and realleges 17 as though set forth in full herein all of the allegations 181 contained in ara ra h 1 through 14 , inclusive , of plaintiff ' s ( P g P g 19 First Cause of Action . herein. 20 29 . Defendants CRZSWELL and YOUNG so negligently 21 constructed, graded , improved , and maintained those certain lots s 22 corLmonly known as 18 Bel Air Drive and 20 Bel Air Drive in the 21 town of Orinda , County of Contra Costa , State of California, 24 as to constitute a continuing private nuisance in that 25 defendants have allowed or caused mud, debris and dirt to 26 slide down onto Parklane Drive and onto plaintiff ' s property -10- TRUMP A LEWIS n ATTOAM[v9 AT LA" 32 0 UM101 STOEET 'AN P:AMC13C0 CA ir4112 14161 843.7100 I thereby damaging plaintiff ' s property and diminishing the 2 � value of plaintiff ' s property and impairing plaintiff ' s use, 3 enjoyment and access to and of plaintiff ' s property. 4 30 . Defendants ' said occupation, use, construction, 5 and maintenance of defendants ' properties constitute a nuisance 6 �;' within the meaning of Section 3479 of the Civil Code of the 7 State of California in that defendants ' said conduct obstructs a '. the use by plaintiff of plaintiff' s property, interferes with 9 �1 plaintiff ' s enjoyment of plaintiff ' s property, and unlawfully 10 obstructs the free passage and use by plaintiff of that certain 11 County road commonly known as Parklane Drive in the town of 12 Orinda , County of Contra Costa , State of California. 13 31 . On or about April 21 , 1982 plaintiff gave notice 14 to defendants of the damage caused by said nuisance and 15 requested the abatement thereof but defendants, and each of 16 them, have refused and continue to refuse to abate said 1% it nuisance. i1 18 32 . Defendants will, unless restrained by this Court, 19 ! continue to maintain said nuisance and each and every act of 20 such nuisance will be without the consent and against the will, 21 and in violation of the rights , of plaintiff. 22 1 33 . As a proximate result of said nuisance, plaintiff �3 has been damaged and will continue to be damaged in the 24 0 following particulars : 25 a) The diminution of value of plaintiff ' s property; 26 b) The impairment of plaintiff ' s use and enjoyment -11- • TRUMP Q LEWIS 073 ATTORNay E AT LAW 2280 UNION STREET FRANCISCO CA 04123 14151 363.7200 of plaintiff ' s property; 2 ! c) The impairment of plaintiff ' s use and enjoyment 3 of Parklane Drive, a County road in the town of Orinda, t 4 P County of Contra Costa, State of California; 5 !� d) Emotional distress of plaintiff proximately 6I caused by defendants ' continuing nuisance; and I� i 7j e) The unsaleability of plaintiff ' s property for 1 8f reason of the dirt, mud and debris slide immediately i 9 `„ fronting plaintiff ' s property. 10By reason of the foregoing, plaintiff has been damaged 11in the sum of $500, 000 . 00 . Unless said nuisance is abated, ` 1 plaintiff ' s property will be progressively further diminished 1 13 in value . 14 34 . Unless defendants, and each of them, are restrained 15 by order of this Court , it will be necessary for plaintiff to 16 commence many successive actions against defendants, and each 1; of them, to secure compensation for damages sustained, thereby tS requiring a multiplicity of lawsuits and plaintiff will be 19 daill- threatened by the continuing mud, dirt and debris slide f,onting Plaintiff ' s P r=.> cr. .•. ?i 35 . i'nless ` .n.d each of them, are enjoined E -'- tr^^ contin;: ng their course of conduct as herein alleged, � V♦14 =; F rlai;it:`f will be irrc-arably i*-.Jurcd in an &—..ount which cannot s be calcu:ated in ter.is o: - Cn.,--y it the following respects . =` a) The usefu .ness and economic value of plaintiff ' s Property wily be, diminished and the efforts 'RUMP : LlNr:S t •-a•*c•s •- ..� � 074 •lwM: s:� i. t. li :� � t•7 `1C7 w 1 plaintiff to sell or lease her property will be .. Without avail ; b) Plaintiff will be deprived to a substantial k cxent of the use, enjoyment and occupancy of her i s pr party; and c) Plaintiff will continue to suffer further e�otionai distress proximately caused by the mud, dirt and debris slide threatening and endangering plaintiff ' s property. 3 9 10 36. Plaintiff has no plain, speedy or adequate remedy 11 at law and injunctive relief is expressly authorized 'in Section C 12 731 of the Code of Civil Procedure of the State of California. r 131 37. In maintaining said nuisance as herein alleged, 1 14 defendants , and each of them, acted with full knowledge of 15 the consequences thereof and the damage caused to plaintiff 16 by reason of defendants ' construction, grading and improvement 17 of those certain properties commonly known as 18 and 20 Bel Air is Drive, in the tox•:n of Orinda, County of Contra Costa , State of I i 19 + California, and their conduct in that regard was willful, _ 20 oppressive and malicious; therefore, plaintiff is entitled to 21 1 punitive damages against defendants , and each of them, in the t 22 I sun of $250 , 000 . 00 . i 23 ' WHEREFORE, Plaintiff prays judgment against defendants, 24 1 and each of them, as follows : 25 PURSUANT TO PLAINTIFF' S FIRST CAUSE OF ACTION: 26 1 . For a temporary restraining order and preliminary -13- ('V� TRUMP & LEWIS 5 ATTORNEYS AT LAN 2200 UNION STREET -.N FRANCISCO CA 94127 $ 14151 563.7200 ` I 1 injunction, pending final judgment in this action, enjoining ! and restraining defendants , and each of them, and their agents, 3 servants and employees , and all persons acting in concert or 4f in participation with defendants , from doing or causing to be h 5 done, directly or indirectly, any act or conduct which endangers,' G H threatens or in any way causes plaintiff further emotional distress and suffering by or through the continuation of the 1 8 dirt, mud and debris slide as herein alleged; f I 9 2 . Upon the final hearing and trial hereof, that said I N 10 temporary restraining order and preliminary injunction be made 11 h permanent; i For an order of this Court compelling defendants, 13and each of there, to take all such necessary and advisable 14 remedial and corrective action, prior to the upcoming rainy v; season of the winter and spring of 1982-1983, to protect 16plaintiff ' s property from further harm and damage and to correct i� 17 and remedy the mud, dirt and debris slide presently endangering 18 plaintiff ' s property; 19 4 . For general damages in the sum of $500, 000. 00, 20 together with interest thereon at the legal rate from April 161 21 1982 to the date of payment; 22 5. For punitive damages in the sum of $250, 000. 00; and 23 6. For costs of suit incurred herein. 24 PURSUANT TO PLAINTIFF 'S SECOND CAUSE OF ACTION: 25t 1. For a temporary restraining order and preliminary 1 26 injunction, pending final judgment in this action, enjoining -14- TRUMP at LEWIS 076 ATTORNEYS AT LAW 2240 UNION STRIM .N IRANC&RCO CA 94123 141,31342-7200 F � ff ,I 1 and restraining defendants , and each of them, and their agents, 2 ' servants and employees, and all persons acting in concert or 4 3 in participation with defendants , from doing or causing to be 4 done, directly or indirectly, any act or conduct which endangers, 5threatens or in any way damages or diminishes the value of r 6 plaintiff ' s property or in any way causes plaintiff further ? emotional distress and suffering by or through the continuation It 8 ;' of the dirt, mud and debris slide as herein alleged; 9 2 . Upon the final hearing and trial hereof, that said 10 temporary- restraining order and preliminary injunction be made 11 perr:anent ; I 12 3 . For an order of this Court compelling defendants , N lit and each of them, to take all such necessary and advisable f! 14 remedial and corrective action, prior to the upcoming rainy 15 season of the winter and spring of 1982-1983 , to protect 161r plaintiff ' s property from further harm and damage and to 1' correct and remedy the mud, dirt and debris slide presently 18 endangering plaintiff ' s property; 19 4 . For general damages in the sum of $500, 000. 00 , 20 together with interest thereon at the legal rate from April 16 , 21 1982 to the date of payment; 22 5. For punitive damages in the sum of $250 , 000. 00; and 23 6 . For costs of suit incurred herein. 24 PURSUANT TO PLAINTIFF ' S THIRD CAUSE OF ACTION: 25 1. For a temporary restraining order and preliminary 26injunction, pending final judgment in this action, enjoining -15- 077 TRUMP !t LEWIS ATTORNEYS AT LAW 2250 UNION STREET FRANCISCO CA 04122 14131 343.7200 1 � til and restraining defendants, and each of them, and their agents, 2 servants and employees , and all persons acting in concert or a 3 in participation with defendants, from doing or causing to be N 4 done, directly or indirectly, any act or conduct which endangers, 511 threatens or in any way damages or diminishes the value of 6 �1 plaintiff ' s property or in any way causes plaintiff further 7 �� emotional distress and suffering by or through the continuation 8 j of the dirt, mud and debris slide as herein alleged; i 9 2 . Upon the final hearing and trial hereof, that said 10 temporary restraining order and preliminary injunction be made i r 11 'i permanet; I( 12 3 . For an order of this Court compelling defendants , 131; and each of them, to take all such necessary and advisable 14 i remedial and corrective action, prior to the upcoming rainy 15 season of the winter and spring of 1982-1983 , to protect 16 plaintiff ' s property from further harm and damage and to correct 17 and remedy the mud , dirt and debris slide presently endangering 18 plaintiff ' s property; 19 4 . For a judgment declaring that the earth, dirt, mud 20 and debris slide as above alleged constitutes a continuing and 21 permanent private nuisance to plaintiff in that defendants 22 CRISWELL and YOUNG and their agents, servants and employees be 23 perpetually enjoined and restrained from so conducting themselves 24 or from so using or permitting the use of defendants ' properties 25 so as to continue to damage plaintiff and plaintiff' s property; 26 5. For general damages against defendants YOUNG and -16- TRUMP & LEWIS �� ATTORNEYS AT U 8 W v 2280 UNION STREET FRANC18CO CA 84123 14151563-7200 1 � CRISWELL, and each of them, in the sum of $500, 000 . 00; i 2 6 . For punitive damages against defendants YOUNG and 3 CRISWELL, and each of them, in the sum of $250, 000. 00; 4 7 . For costs of suit incurred herein; and 5 8 . For such other and further relief as the Court may 6 deem proper. 7 Dated: September 10 , 1982 . 8 TRUMP & LEWIS 9 10 By 7�; N V. TRUMP 11 i rttorneys for Pla ' iff 1 12 ' 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -17- TRUMP & LEWIS ATTORNEYS AT LAW 22:0 UNION STREET _ FRANCISCO CA 54123 $418)382.7200 • CLAIM • BOARD OF SUPERVISORS OF CORM COSTA COUNTY, CALL FOIA ACTION Claim Against the County, ) NOTE TO C I AIMW Mar. 1, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section } notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code. ) } given pursuant to Government Code Sections 913 915.4. Please note the "Warning" below. Claimant: Eddie A. and Judith E. Brassfield Low-'V 11400 Marsh Creek Rd . , Clayton, CA Attorney: 'JAN 2 4 1983 Andress: _ Mart'"'? CA 94553 Amount: unspecified By delivery to Clerk on Date Received: Jan. 21 , 1983 By mail, postmarked on Jan. 20 a 19 81 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Jan . 21 , 1983 J.R. OLSSON, Clerk, , Deputy Reeni Malfat o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim cai lies substantially with Suctions 910 and 910.2. ( ) This Clair, FAILS to early 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 reject claim on ground that it was filed late. (5911.2) , DATED: t l'�, -�`' JOHN B. C LAUSEN, County Counsel, By ` .- '_ , Deputy III. ORDER By unanimous vote of Supervi,pbrs present ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct cry of the Hoard's Order entered in its minutes for this date. DATED: Mar. 1 , 1983 J.R. OLSSCN, Clerk, c Deputy ltleen!ro WARNING (Gov't. C. 5913) Subject to certain o=%:)tions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goweznnent. Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2 County AdminigEFaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 2. 2983 J. R. OLSSON, Clerk, xtaov � Deputy V. FROM: County Counsel, 2 County A&iinistrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 080 DATED: Mqr` _ oA County Counsel, By County Administrator, i • CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant r 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 , CA 94553 (or mail to P. O. Box 911, Martinez , CA) C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps s tela) [FF I L E D 11y 0C, " AILSt-k L(Ai V&)) Against the COUNTY OF CONTRA COSTA) JAN a,;2t 198") or DISTRICT) J. R. OLSWN WK gKW OF WROVISORS in n name) ) .cen8%r ef The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : 1. When did the damage or injury occur? (Give exact date and hour) -------�•---T------------------�•----------------------------------------- 2 . Where did the damage or in�ury .-occur? Include city and county) 1 3How did the damage or injury occur? (Give full detai . ls , use extra sheets if required) Cct_L,c >-rti 4 r�2.:nv �c�iv - - Lc �s 1' _4Wa 'y_4_ 1.), L Z� Cr"-vL6.. ..E.�vt�i.h-tom ,�ivtP - .� .��c-O �-1-E3�•�'i,.li.-L. 2C��� ------------------------------------------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or dawage? �a L6 416 1 ��, YL t.(L., -�c�b�'� L , Ute• ell f" 5: What are * the names .of county or district officers, servants or employees causing the damage or injury? - ` LC..�} ,.��:.�� �Lt,C'.6� c-2• y-rc�Z.-C.i , �Z�, �!'.��f Yy`� 7 7 C C1 ell .317 ------------ _ ---- ------------------- 6 . What damage or injuries do ou claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) (.j) `�Q-C cicL G 6 ,a► Omwt&x, - ' G• _ 2�11CX1` _1 b 7. How was th amount claim ve com uted? nclude the estimat�iK-LI MP amount of any fprospective injury or damage. ) _1711 'lye - '71!!� -�- -- --ltQ- �e �f L -tL --- t8. Names and addsstnesse doctors and hos itals. -- P 3�_ -------------------:----------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE •. ITEM AMOUNT .� �.. �-� � •���� .Lys � � , �` �f 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 C aitttant s, igna�J e i • Address &.47 Telephone No. Telephone No. #*1t�l��+tttt�tt*!*�t�rt�ft:��f� #�f� : r� ���ft� 4ttll�,tll�f�li!►ft���*!!f*f�! eft*�Arlr .IMIOTICE Section. 701 of the Penal Code provides : "Every person; who, with intent tao 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. " THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNiTY9 CALIFORNIA !!arch 1 1983 by the following vote:• Adopted this Order c�r� --------• AYES :: .zry i cors Powers . t anden, Tort akson, Schroder. NOES. .Ai0 ABSENT. Sa. ervisor `�'cPeak . ABSTAIN. SUBJECT: Authorizing Acceot ante of I nstrument( s i . IT IS BY THE BOARD ORDERED that the fol lowinv instrument( s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication MS 59-78 Donald A. Kaae b Byron for Roadway Purposes Elizabeth Ann Kaae, husband and wife 1 hereby:.artily thst this is a true and corned coPY of am action taken and 2niaraed on the minutes Of M! f302rd .11 Supervisor on the data showst. ATS ESTE MAR 1 X983 ,!,A. C:. :QK, COUNTY CLERK and ex oif,-60 Cis of ttie Board Y Deputy Dana tvl. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 082 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor ?IcPeak ABSTAIN: \Tone SUBJECT: Right of Way Acquisition Buchanan Field Airport Runway 19-R F.A.A. Project No. 6-06-0050-03 0841-4016-6X5320 Concord Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Easement is ACCEPTED: Grantor Document Date Payee Amount H.S. Enterprises Right of Way 2-8-83 H.S. Enterprises 5500.00 Contract Avigation 2-8-83 Easement Payment is for an avigation easement over 2.10 acres of land. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Audi tor-Control ler is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. 1 hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of SupervisOA,rra on the date shown. ATTESTED: r`�A Ck l 3 J.R. OLSSON, COUNTY CLERK and ex fflclo Cleric of the Board By , Deputy Orig. Fep'. Public Works (RP) cc: ounty Auditor-Controller (via R/P) P.W. Accounting Airport Manager 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: ^ Authorizing the Issuance of a Warrant to U.S. Army Corps of Engineers for the local share of the Lower Pine Creek Project Phases IIB and III , Flood Control Zone 3B, Project No. 7520-6138684. The Public Works Director has recommended the payment of $635,000 as the payment of the local share due the Corps of Engineers ' for construction through March 30, 1983 on the Lower Pine Creek Project, Phases IIB and III. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $635 ,000 payable to the Treasurer of the United States. 1 hereby certify that this!s a tree and correct copy of an action f3ken and entered on the minutes of tho Soerd cf .1uperilsors on the date Shown. ATTESTED: M aA C�_�_( q83 &R. OLSSON, COUNTY CLERK andex Iclo Clerk of the Board By , Deputy Orig.Dept.: Public Works Department, Flood Planning cc: Public Works Director Flood Control Accounting Auditor-Controller (Call Roger Gilchrist ext. 2111 for instructions on warrant preparation) FC.BOPROJ8684.T3 08-4 ft-�f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor rIcPeak ABSTAIN: None SUBJECT: - Rescinding Approval of the Parcel Map for Subdivision MS 137-76, Lafayette Area. On November 26, 1980, a portion of land which included Subdivision MS 137-76 was annexed to the City of Lafayette. On February 24 , 1981 , the Board of Supervisors approved the Parcel Map for Subdivision MS 137-76 (Resolution No . 81/211 ) . This parcel map has not been filed with the County Recorder' s Office because the required improvements have not been completed. The Public Works Director informs this Board that the developer applied for a new tentative map for this parcel of land from the City of Lafayette and now recommends that the Board rescind its approval of the parcel map for Subdivision MS 137-76. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct oopy of an action taken and entered on the minutes of the Board of Supervisors n the date shown. ATTESTED. _ i�+loy, k i I 3 J.R. OLSSON, COUNTY CLERK and ex o flclo Clerk of the Board By Deputy Orig. Dept.: Public Works (LD) cc: City of Lafayette 251 Lafayette Circle Lafayette, CA 94549 Harry Cleverdon , et al 3603 Happy Valley Rd . Lafayette , CA 94549 085 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983, by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: ?gone SUBJECT: Consulting Services Agreement with Wilbur Smith and Associates, Inc. to prepare a traffic report for the Colusa Circle Development in the Kensington area. Project No. 0662-6R4174. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a Consulting Services Agreement with Wilbur Smith and Associates, Inc , to prepare a traffic report for the Colusa Circle Development in the Kensington area. The full cost of $3,150 will be borne by the developer. Maximum payment not be exceeded unless authorized by the Public Works Director after consultation with the developer. hereby cwify that this is a but and correct Cc"of an action taken and entered on the n*wtes of the 80.::d of SupenrlsoZL"a, the date, n. ATTESTED: /IF-3 J.R. OLSSON, COUNTY CLERK and ex gt fclo Clerk of the 0oard By . Oeput�r tp.bo.consult.smith.tO2 ORIG. DEPT. : Public Works Transportation Planning cc: Public Works Accounting Auditor-Controller 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: 'gone ABSENT: Supervisor McPeak ABSTAIN: done SUBJECT: Reclamation Performance Agreement with Rudolph Stenzel and James Cosetti Regarding Land Use Permit 2057-81 On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chair of the Board is AUTHORIZED to execute a Reclamation Performance Agreement with Rudolph Stenzel and James Cosetti to guarantee their faithful performance of and compliance with the terms and conditions of Land Use Permit 2057-81 . I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors o the date shown. ATTESTED: aA J1 l 19&3 J.R. OLSSON, COUNTY CREAK and ex o o Clark of the Board ' r 1 icy .. =. , Deputy Orig. Dept.: P 1 ann i ng .Department cc: Rudolph Stenzel , c/o Planning Dept. James Cosetti , c/o Planning Dept. County Administrator County Auditor-Controller Public Works, Land Development Recorder 087 yo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Reclamation Performance Agreement with Olga Ghilarducci Regarding land Use Permit 2103-82. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chair of the Board is AUTHORIZED to execute a Reclamation Performance Agreement with Olga ghilarducci for faithful performance of and compliance with the terms and conditions of Land Use Permit 2103-82. 1 tW gbyr o*tdly"thb 1es tn»andcoMdCW4f an scti*n tskm and s:twod on!hs of Ms Board of Su ocs tt daft 1 MY J.n. OLSSCN. COUNTY CLERK MW s: ofd tkork of bw Baud by • Orig. Dept.: Planning Department cc: County Administrator County Auditor-Controller Public Works , Land Development Olga Ghilarducci , c/o Planning Dept. Recorder 088 THE °OM OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. ri NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2860 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II SAN PABLO DAM ROAD, ) (Rd. # 0961D) , El Sobrante. ) 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 fol lowin traffic regulation is established (and other action taken as indicated: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of SAN PABL04DAM ROAD (Rd. z 09610) , El Sobrante, beginning at a point 278 feet west of the center i ine of Hillcrest Road and extending westerly a distance of 15 feet. I barony certify that ala is a true andcorssdoop!of an actfor taken and entowd on tt.e minutes of the Goasd cf supervisors on the date gwwn. Ai'ESTED: MAR 1 1983 J.R. OLSSON, COUNTY CLERK and ex o 'clo Cleric of the Board B . Deputy Diana M. Herman to.res.sanpablodam.t02 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 089 1' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983, by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2861 of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. II WASHINGTON LANE, (Rd. 2555L) , ) Orinda. ) 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, between the hours of 7 :30 a.m. and 5 p.m. , on both sides of WASHINGTON LANE (Rd. # 2555L) , Orinda, beginning at the intersection of Sleepy Hollow Lane and extending westerly to its point of termination at the Sleepy Hollow School . (Traffic Resolution No. 160 pertaining to the existing No Parking restriction of Washington Lane is hereby rescinded) . hereh,-cc-Ply that this is a true and correct copy of E. au:inn traken and entered on :he minutes of the or c� Supervisors on the date shown. Ate:- M: MAR 1 1983 J.R. CLSSOMI, -CjUITY CLERK anQ ex of:icio Clerk of the Board 9y �'�C`-� _ , Deputy cia; M. Herman to.res.washington. lane.t02 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 0.0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Buchanan Field Airport California Division of Aeronautics $5 , 000 Annual Grant Having been advised by the Public Works Director that Buchanan Field Airport is eligible for a $5 , 000 Annual Grant from the State of California, Department of Transportation, Division of Aeronautics , under the California Aid to Airports Program (CARP) IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a "Request for Annual Grant of California Aid to Airports Program (CARP) Funds and Certification of Eligibility" in the amount of $5, 000 and that he is further AUTHORIZED to submit the request to the Division of Aeronautics to meet a March 1, 1983 deadline . 1 hereby certify that th!a Is a true and correctcopYaf as ce:ior.tr*ea and entered n the minutes of the Board o! Supervtsorr o;i the date S,�g3 ATTESTED: cid• I t___ J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board Deputy Orig. Dept: Public Works/Buchanan Airport cc: Public Works Director F.W. Accounting Division Auditor/Controller California Division of Aeronautics (via Buchanan Field Airport) 091 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1— 19A3 , try the following vote: AYES: supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: DELINQUENCY PAYMENT PLAN NAVAJO AVIATION BUCHANAN FIELD AIRPORT The Public Works Director advises that: - Navajo Aviation, a Fixed Base Operator at Buchanan Field Airport is currently in arrears and has proposed a Delinquency Payment Plan involving $1 ,000 weekly payments which is intended to bring the account up to date on or before April 4, 1983. The Public Works Director and the Manager of Airports RECOMMEND approval of the aforementioned Delinquency Payment Plan. IT IS BY THE BOARD ORDERED that the Delinquency Payment Plan for Navajo Aviation is APPROVED. a.r�..i, r Cc•-.i�1 ti.�!'iz �R i£T•f!!+^t�'?:�i,.C'C!'r'a:;':eC�{�T eraEICf QRt-!ed Or. thr; Nay.B.0.T2 Orig, Dept. : Public Works/Airport cc: Public Works Director P.W. Accounting Division Lease Management Division County Administrator County Counsel Navajo Aviation (via Airport) n�� t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak . ABSTAIN: None. SUBJECT: EIR For Buchanan Field General Plan and Airport Layout Plan. The Board having received a February 9, 1983 letter from Gordon Gravelle, Chairman, Airport Land Use Cormnission, County Administration Buildina, North Wing , P. 0. Box 951 , Martinez, California 94553, exoressinq concern with respect to the Board 's recent approval of a revised Airport Layout Plan (ALP) for Buchanan Field , and requesting that the Board rescind its action and reserve its consideration of the ALP until an environmental impact report on the Plan and the General Plan Amendment for the airport have been prepared and considered as required by the California Environmental Quality Act (CEQA) ; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Public Works Director and the Director of Planninv for reoort in one week. t##fv f'coh►tt+at g"is•Vw and caMd Of� *we al SU9* t _ On 9W dift shown- aTTesTEo: MAR 1 1903 J.R. OLSSOy. COUNTY CLERK and • 0"100 ClOrk Of the 608fd 8y Diana M. Herman Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning Airport Land Use Commission County Administrator 0 9 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , ToTiakson and Schroder NOES: None ABSENT: Supervisor AIcPeak ABSTAIN: None SUBJECT: -Granting Permission to Partially Close Several Roads on April 10, 1983, Alamo Area. IT IS BY THE BOARD ORDERED that permission is GRANTED to the American Cancer Society to partially close (except for emergency traffic) the hereinafter described roads on April 10, 1983, between 9:00 a.m. and 10:30 a.m. , for the purpose of permitting the Run for Daylight foot race. 1. Stone Valley Road between Lunada Lane and Roundhill Drive. 2. Roundhill Drive between Stone Valley Road and Roundhill Road. 3. Roundhill Road between Roundhill Drive and Miranda Avenue. 4. Miranda Avenue between Roundhill Road and Livorna Road. 5. Livorna Road between Miranda Avenue and Danville Boulevard. 6. Danville Boulevard between Livorna Road and Ridgewood Road. 7. Ridgewood Road between Danville Boulevard and Lunada Lane. 8. Lunada Lane between Ridgewood Road and Stone Valley Road. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to request the State Department of Transportation to regulate the traffic on Interstate 680 off-ramp at Stone Valley Road and Livorna Road for the foot race. I heret%y certify that this Is'I true actionandco "I of yan tlon taken and entered on be minfful" he Board Of SuPerylsors on ft date shown. ATTESTED: CA r J.R. OLSSON. COUNTY CLEAK and ex o Clerk Of 010 Board By 00puly Orig. Dept.: Public Works (LD) cc: American Cancer Society (via PW) Calif. Highway Patrol Sheriff - Patrol Division Commander - 094 ,I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA %'a r c s; 1 * 1 , by the fallowing vote: Adopted this Order on AYES: surervistirs Powers , F3'9dCll . Torlat:son and Schrader NOES: Nc"A ABSENT. '-uryert: ser �gcre.,4 ABSTAIN: \onc SUBJECT. AutRor ! 2e the :ndef in to Closure of San Pablo Avenue to All Traffic, Crockett Area The Public Works Director has recended that the Board of Supervisors authorize the i in i to closure of San Pablo Avenue to all traffic between Merchant Street and sista del Rio it the Crockett area . The closure is necessary due to continued settlement of a slide that occurred during February, 1982 making the read impassable?. iS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. R Mraby coo Wy that ttda 1s a fnwe and c~a*y of an action tal@n and rnssnld on Ow m nfln of the Board o! 8u�eir on the date shown. ATTESTED: ..._ _s_._..._._..,._._.. J.A. OLSSON, COUNTY CLERK and ox offielo Cleric of the Board i Sr . OeP+�h► Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator Public Works Director Maintenance Division Transportation Planning Division C.C.C. Sheriff Dept. , 651 Pine Street, Martinez, CA 94553 California Highway Patrol , 5001 Blum Road, Martinez, CA 94553 Crockett-Carquinez Fire, 746 Loring, Crockett, CA 94525 John Swett Unified School District, P.O. Box 847, Crockett, CA 94525 West C.C.C. Transit Authority, 9538 San Pablo Ave. , Crockett, CA 94564 (.145► j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUMTY, CALIFORNIA Adopted this Order on March 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: 'Tone ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT. Hearing on Transportation Development Act, Article 3, Bicycle/ -Pedestrian Path Project Priority List for Fiscal Year 1983/84 The Board hereby FIXES March 22 , 1983, at 10: 30 a.m. for a hearing in the Board Chambers, County Administration Building, 651 Pine Street, Martinez, California, concerning Transportation Development Act, Article 3, Bicycle Project Priority List, which provides input to the Metropolitan Transportation Commission (MTC) for the Transportation Devel- opment Act (TDA) , Article III, projects within Contra Costa County. I heret!f certft thst thts!z a trut and CORect Cowl en oct:on taken and entered Qn the Inmates of the Bc:!W.d c! g:'pervico on th* date shown. 1 AtTES+��� j.A. OLSSON, COUNTY CLERK and ex officlo Clerk of the 90atd BY . l • Deputy TDA.BO.HEARING.t2 ORIG. DEPT. : Public Works Transportation Planning cc: County Administrator Director of Planning Public Works Director Metropolitan Transportation Commission (via PW) CALTRANS (via PW) City-County Engineering Advisory Committee(via PW) All Cities named on Priority List (via PW) Alex Zuckermann 718 Walavista Avenue Oakland, CA 94610 Lawrence H. Loder Public Works Director City of Richmond 096 ME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 . by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor MLcPeak ABSTAIN: None SUBJECT: Authorizing Public Works Director } to Request United States Department } of Agriculture, Soil Conservation ) Service Assistance on Flood Damage, } Countywide. ) The Public Works Director having reported that the United States Department of Agriculture, Soil Conservation Service, may assist the community in repairing flood damage in the natural creeks and that said assistance is conditional upon the assurances outlined in the attached letter of Request for Assistance (Exhibit A) and the Flood Control District acting as local sponsors ; The Public Works Director having recommended that the Flood Control District act as local sponsor conditional upon the affected properties funding the local share of the construction costs, provide the necessary project rights of way, and assume full responsibility for the completed bank protection, restoration facilities , and that he be authorized to submit to the Soil Conservation Service said letter of Request for Assistance. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommen- dation of the Public Works Director is APPROVED. 1 hereby certity that this is a true and correct copy of an aclton taken and entered on the minutes of the Board of Supervisors on the to shown. ATTESTED: M aA J'- I �3 J.R. OLSSON, COUNTY CLERIC and a illclo clo*of the Bosrd By . fit► Orig. Dept. : Public Works Dept. , Flood Control cc: County Administrator County Counsel Office of Emergency Services Public Works Dept. Flood Control Soil Conservation Service (via P/W) _ 097 J' Contra Public Works Department L Michael Watford Costa 5th Floor, Administration Building Public Works Director County Martinez, California 94553-1291 William R_Gray (415) 372-2102 Chief Deputy February 28, 1983 Mr. Francis C. H. Lum State Conservationist Soil Conservation Service 2828 Chiles Road Davis, CA 95616 Dear Mr. Lum: We request federal assistance under provisions of Section 403, Agricultural Credit Act of 1978, to restore damaged channel and stream facilities caused by storms of January, 1983. This work is needed to safeguard lives and property from an eminent hazard of flood water erosion. We understand, as sponsors of an emergency watershed protection project, our responsibilities will include acquiring land rights and permits needed to construct, and if required, to operate and maintain the proposed measures. We are prepared to furnish the 20 percent local cost share of the construction work. This agency does not have the financial capability to pay for the total restoration of the damaged areas. The name and address of the contact person in our organization is as follows: Ulf Kent 255 Glacier Drive Martinez, CA 94553 Please contact Ulf Kent for any additional information needed. Very truly yours, J. Michael dal ford G� Public Works Director JMW/pc FC.SCSLTR.T3 093 M� r �7 1, So THE BOAR© OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 p by the following vote: AYES: Supervisors Powers , Fande , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: _ Authorize Execution of a Lease Commencing March 1, 1983 with Delta Community Services, Inc. for the Premises at 724-3rd Street, Brentwood IT IS BY THE BOARD ORDERED that the Chairman of the Board of ! Supervisors is AUTHORIZED to execute , on behalf of the County, a lease commencing March 1, 1983, with Delta Community Services, Inc. for the premises at 724-3rd Street, Brentwood, for continued occupancy by the Agriculture Department/Building Inspection Department under the terms and conditions as more particularly set forth in said lease. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of supervisor on the date shown. ATTESTED: 12 g3 J.R. OLSSON, COUNTY CLERK and ex elo Clerk of the Soard By °�-� -- . Deputy Public Works Department-L/M Public Works Accountin (via L/M) Orig. Dept.: Buildings and Grounds via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Agriculture Department (via L/M) 099 Building Inspection (via L/M) I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Pokers , Fanden , Torlakson and Schroder NOES: lone ABSENT: Supervisor *1cPeak ABSTAIN: tione SUBJECT: ' _ Authorizing Execution of a Lease Commencing March 1, 1983, with Delta Community Services, Inc. for Desk Space at 724-3rd Street, Brentwood. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a lease commencing March 1 , 1983, with Delta Community Services , Inc. for desk space at 724-3rd Street, Brentwood, for continued occupancy by the Probation Department and Super- visor , District V, under the terms and conditions as more particularly set forth in said lease. I h*rsby owrttty flat this is a tno and comet copy of an action ?akon and onhmW an the In %Mw o[the Sztrd o1 Supcz lsors on the date shown. A i*ESTeC• Alm,., c t 1 R tN+i J.R. OLSS , COUNTY CLERK and ex off clo Clark of "W Board By 1 p,aPelly Public Works Department-L/M Public Works Accounting (via L/M) Orig. Dept.: Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Probation Department (via L/M) Supervisor, District V (via L/M) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden ,Torlakson and Schroder NOES: None ABSENT: supervisor McPeak ABSTAIN: None SUBJECT: Authorization for Lease Negotiation at 2025 Port Chicago Highway, Concord, California IT IS BY THE BOARD ORDERED that the Public works Director is AUTHORIZED to enter into lease negotiations for additional space at 2025 Port Chicago Highway, Concord, California, for use by the Health Services Department Mental Health Division. I hereby certify that this is a true and correct Dopy of an action taken and entered on the minutes of the Board of Superilaors on the date shown. ATTESTED: — -114CIIA c.L-L 19 83 J.R. OLn,- ONv COU.&M CLERK and ex of 10 Clerk of the Board By Deputy Orig. Dept.: County Administrator cc: Health Services Public Works THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA '�y:-ch I , I c"3 Adoptee! this Order on , by the following vote: AYES- F-j"r.ry snr r Fnv—c s , F'ander. , T car lakson , Fchroder .. NOES: *:C ne . ABSENT- qurervi sor �IcPenl- . ABSTAIN are . SUBJECT: Approval of Medical Specialist Contract 1:tr-860 with Susan A. Bailey, M.D. Tht Bosrd having considered the recommendations of the Director, Health Services Department , regarding approval of Medical Specialist Contract #26-860 with Susan A. Bailey, M.D. for professional services , IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-860 Department: Health Services - Medical Care Division Contractor: SUSAN A. BAILEY, M.D. Specialty: Surgery (General, Vascular and Thoracic) Term: March 2, 1983 through April 30, 1983 Payment Rate: a. $ 42.80 per hour for provision of consultation, training services , and/or medical procedures, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1 hereby certify that this is a trio and correct copy of an action taken and entered on the minut<s of the Board of Supe"-Ors on the date shown. ATTESTED:AT�_ - I_� Ima J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board BY _._./e &zz6aeg:1e_ _- , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 1 , 1953 Adopted this Order on , by the following vote: AYES: Supervisors Pot-7ers , Fanden, Torlakson , Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Approval of Medical Specialist Contract #26-846-1 with James E. Dowling, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Medical Specialist Contract #26-846-1 with James E. Dowling, M.D. for professional services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-846-1 Department : Health Services - Medical Care Division Contractor: JAMES E. DOWLING, M.D. Specialty: Opthamology Term: March 2, 1983 through April 30, 1983 PaXMent Rate: $ 127.50 per session of consultation and/or training services , and two-thirds customary fee for each medical procedure. I hereby certify that this is a true and correct copy of an action taken and entered on the minutc: of the Board of 9upervi on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex otficlo Clerk of the Board BY . C"Uty Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to 1, n M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA *larch 1 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden , Torlakson, Schroder . NOES: None . ABSENT: Supervisor McPeal- . ABSTAIN: None SUBJECT: Approval of Medical Specialist Contract #26-861 with Hsiu-Li Cheng, C.N.M. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Medical Specialist Contract #26-861 with Hsiu-Li Cheng, C.N.M. , for nurse midwife services , IT IS BY THE BOARD ORDERED that said Medical Specialist Contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the Medical Specialist Contract as follows: Number: 26-861 Department: Health Services - Medical Care Division Contractor: Hsui-Li Cheng, C.N.M. Term: March 2, 1983 through April 30, 1983 Payment Rate: $ 28.50 per hour of consultation and training services, $235.00 for services at each assigned delivery, but only $150.00 will be paid where an assigned delivery becomes a forcep or caesarean section delivery I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supery rs on the date shown. pp � ATTESTED: lam- J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board (.. By .. Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor 194 SH:ta • I�/f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 1 , 1983 by the following vote: Adopted this Order on g AYES: Supervisors Powers , Fanden , Torlakson, Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Approval of Contract #26-063-6 with International Clinical Laboratories - Western The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-063-6 with International Clinical Laboratories - Western for laboratory services for specialized chemistry testing, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-063-6 Department: Health Services - Medical Care Division Contractor: International Clinical Laboratories - Western Term: March 1, 1983 through December 31, 1983 Payment Limit: $83,334 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi s on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board -- Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:ta � 05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on "-iarch 1 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson , Schroder . NOES: None . ABSENT: Supervisor McPeak . ABSTAIN: None . SUBJECT: Approval of Contract Amendment #24-238-4 with Mental Health Consumer Concerns, Inc. The Board on December 7, 1982, having authorized execution of Contract #24-238-3 with Mental Health Consumer Concerns, Inc. for continuation of patients' rights advocacy services for the Alcohol/Drug Abuse/Mental Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #24-238-4 to include Walnut Creek Hospital as a service location and increase the contract service units, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment as follows: Number: 24-238-4 Contractor: Mental Health Consumer Concerns, Inc. Effective Date of Amendment: March 1, 1983 (no change in original contract term: 7/1/82-6/30/83) Payment Limit Increase: $2,134 .64 (from $56,000 to a new total amount of $58,134.64) t hereby certify that this is a true and ccrrect copy of an action taken and entered on the minutos of the Board o? SuperY' "ondatc shown. A T TES'ED: X I -3 J.R%. Ot.SL0::1 1;^:3E T'; CLERK and e;, Cit:cio C!crk Qi the C--card By Deputy Orig. Dept.: Health Services Dept ./CGU Cc: County Administrator Auditor-Controller Contractor DC:Ca : " 1o6 w THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 'tarch 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fand en , Torlakson , Schroder . NOES: None . ABSENT: SUDervi sor "cPeak . ABSTAIN: None . SUBJECT: Approval of FY 83-84 Maternal and Child Health Funding Application #29-265-4 to the State Department of Health Services The Board having considered the recommendations of the Director, Health Services Department , regarding approval of Funding Application #29-265-4 for sub- mission to the State Department of Health Services for continuation of maternal and child health services and the computerized data base to monitor the perinatal mortality rate in Contra Costa County; IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that the Board Chairman is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-265-4 State Agency: Department of Health Services Community Health Services Division Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $55,000 i hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe ry ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board SY Deputy Orig. Dept.: Health Services Dept ./CGU CC: County Administrator Auditor-Controller State of California DG:ta � 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 11 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson, Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Contract Extension with .American Justice Institute IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with the American Justice Institute to extend the provision of technical assistance to help cope with Justice Service Budget Reductions from January 31 , 1983 to April 30 , 1983 (no additional charge for services) . i hanbr c*Mfy that this is a bus andcornactcopy of an action taken and entered on the minutes of#m Board of Supery on the data shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex offtcto Cterk of the Board By • fir Orig. Dept. County AdMinistrator cc- Cop::actor Aud :gar-Controller 108 ----------- Contra To: Board of Supervisors Costa From: M. G. Wi ngett, County Administrator County Date: February 28, 1983 Subject: Payment to Contra Costa County Health Coalition Specific Request(s) or Recommendation(s) : Approve and authorize the Chairman to execute a contract with the Contra Costa County Health Coalition in the amount of $2000 for the purpose of having the Coalition prepare and provide the County with a report on the status of Community Health Planning in Contra Costa County. Background and Justification: The Health Services Director recommends that the Board authorize the Auditor- Controller to make a payment of $2000 to the Contra Costa County Health Coalition for the purpose of having the Coalition prepare and provide the County with a report on the status of Community Health Planning in Contra Costa County. k Continued on Attachment: Yes X No Si nature: &Z406 Z- &-U X Recommendation of County Administrator Recommendation of Board Committee X_ Approve other Comments: f� If Si nature (s) : / C-, i .'�t• Board of Supervisors Action, pprovod ao Rocommondad Other {ha"by Cantly that this IS a true and correct coal of an action taker and entared on the minutoo of the Board of su#erhors on the da!a sh„w::.. unanimous (Absent ) ......�rw r►i Ctt Ayes: J*N• VL**VIV, %ovvtwa • %we-E ... Noes: a!tf1 @ . �::::�;. ^#—W& 0%4 ti+a tttsa:d Abstain: Orig: County Administrator -- cc: Health Services Director Auditor-Controller County Counsel By Supv. Sunne McPeak 109 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ",larch 1 , 1983 , by the following vote: AYES: Sunervisors Por?ers , Fanden , Torlakson, Schroder . NOES: None . ABSENT: Supervisor ;•icPeal, . ABSTAIN: \one . SUBJECT: Second Amendment, Fifth Year ( 1979-80) CDBG Program Project Agreement With Neighborhood House North Richmond. Original Agreement Executed on July 31 , 1979 and the First Amendment on July 6, 1982. The Board having heard the recommendation of the Director of Planning that it approve the second amendment to the Fifth Year (1979-80) Community Development program project agreement, that extends the term of the current agreement from January 1 , 1983 through March 31 , 1983 and incorporates the unspent balance of their allocation for a payment limit of $49,574.27; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. 1 herby certify that this is a true and can-act copy of an action taken and entered on the minutes of the Board of Supervilf9m on the date shorn. 4 In ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Cierk of the Board By— . Qeputy Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel �.. Contractor 110 TO: BOARD of SUPERV I SOBS � , 3 g ! /4j FROM: Judy Ann ler, Director Departmen of Manpower Programs Cxxga DATE: March 1, 1983 coily SUBJECT: Authorizing Contract Negotiations with Contra Costa County Superintendent of Schools for Operation of FFY 1983 Summer Youth Employment Program SPEC I F I C REQUEST(S) OR RECOMMENDATION(S): That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract negotiations with Contra Costa County Superintendent of Schools to provide a FFY 1982-83 CETA Summer Youth Employment Program (SYEP) for County's CETA Eligible youth, -for the term beginning March 1, 1983 and ending September 30, 1983, and with a maximum payment limit not to exceed $1,219,270. BACMROUND AND JUSTIFICATION: Pending final Congressional action and receipt of notification of the County's full funding SYEP allocation for FFY 1982-83, the Contra Costa County Private Industry Council's Planning Committee approved the prospectus submitted by the . Contra Costa County Superintendent of Schools for operation of the County's FFY 1983 Summer Youth Employment Program. Due to the uncertainty regarding the final SYEP funding authorization, the Committee recommended that the Manpower Programs Department begin contract negotiations for SYEP planning and implementation activities with the County's Superintendent of Schools. In accordance with the SYEP pre-plan submitted under the County's Comprehensive Employment and Training Plan (County #29-815-38) , the proposed contract will provide work experience, vocational skills, job placement, and basic education to approximately 1,125 youth participants. CONTINUED ON ATTACHMENT: YES X n1Or SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMAA91kDAT%kM OF BOARD COMMITTEE 2 APPROVE VoM:4RCOMMENTSe BOARD OF SUPERVISORS ACTION: ROVED AS RECOMMENDED OTHER THE BOARD OF SUPERVISORS 1 hffeby certlfy that this is a true and Correct copy of CONTRA COSTA COUNTY, CAL I FORN I A an action taken and entered an the minutes of the ADOPTED TH i S ORDER cNMAR Board of Supervisars on the date shown. BY FOLLOWING VOTE* ATTESTED: MAR 11983 t�IANIMOUS: J.R. OLSSON, COUNTY CLERK AYES: and ex officio Clerk of the Board NOEB. 1� ABSENT: + J,2&L,�' ABSTA I N: ' Deputy ORIG. DEPT:Manpower Programs cc: County Administrator County Auditor-Controller TO: BOARD OF SUPERVISOR; L4_ FROM Judy AnnM ler, Director r f X Contm Department f Manpower Programs costa DATE: March 1, 1983 QYJV SUBJECT: Authorizing Execution of Modification #1 to FFY 1982-83 State Board of Education Nonfinancial Agreement (County #28-419-24) SPECIFIC REQUEST(S) OR RECOMMENDATION(S): That the Board APPROVE Modification #1 to FFY 1982-83 Nonfinancial Agreement (County #28-419-24), providing for a new County total allocation of $185,531 and that the Board Chairman is AUTHORIZED to execute said document, on behalf of the County, for submission to the State Board of Education. BACKWX"M AM JUSTIFICATION: By its Order dated August 10., 1982, the Board authorized execution of FFY 1982-83 Nonfinancial Agreement with the State Board of Education (County #28-419-23). This agreement provided for a total of $95,505 in State Comprehensive Employment . and Training Act (CETA) Title II-B Special Governor's Grant/Vocational Education Funds to be expended by the State in Contra Costa County during the period October ls 1982 through September 30, 1983. The herein requested action is in response to the February 2, 1983 letter from Gerald R. Kilberts State Department of Education, advising the County of a new total planning allocation of $185,531 (an increase of $90,026). Said additional funds will provide vocational education training for an additional thirty-eight (38) County CETA participants. CqNTINUED ON ATTACHMENT: .. yES XNO C\ SIGNATURE. RECOMMENDATION OF OC)UNTy ADMINISTRATOR — RECM%"OATIOF BOARD COMMITTEE APPROVE 0 COMMENTS I W S I GNATURE(S BOARD OF SUPERVII S 'ACTION: _A�L App651VED AS RECOMMENDED Cnl-MR I her,-by certlfv that this le n!ruz and corr-.z'.copy of THE BOARD OF SUPERVISORS an action taken. and eniterftic r r, ",:v: rni-Wes of the Board of Superu;sa t.hedaic .-4�,^ CONTRA COSTA COUNTY. C �Zn w A ATTESTED: 41>1 ADOPTED YH 1 S ORDER �N 1 r% "-L 198 3 BY THE FoLLow I m VOTE J.R. OLCSON, COU111TY CLERK and ex ZUUN I MOUS: 011f.'010 C10"k of the Bond AYES: NOES: By —Z� ABSENT: poputy ABSTAIN: ORIG. DEPT: Dept. Manpower Programs cc: County Administrator County Auditor-Controller State Board of Education 112 (via Manpower) �. r � Contra . To: Board of Supervisors Costa From: M. G. Wi ngett, County Administrator County Date: February 24, 1983 Subject: Contract with Walnut Creek School District Specific Requests) or Recommendations) : Approve and authorize Health Services Director to execute, subject to approval by County Counsel , on behalf of the County, contract with the Walnut Creek School District for asbestos inspection, testing, and evaluation in school buildings during the period 3/1/83=-6/30/83 in an amount not to exceed $3,300 plus laboratory fees. Background and Justification: The Walnut Creek School District has requested the Contra Costa County Health Services Department, Division of Environmental Health, to provide asbestos inspection and evaluation in their buildings , pursuant to the EPA friable Asbestos Ruling of May 27, 1982. e The Walnut Creek School District has tentatively agreed to reimburse the County for its services, which include the cost of staff time and laboratory fees. Authorization and approval of the Board of Supervisors is sought for the Health Services Department to perform this service pursuant to Board of Supervisors Resolution No. 82/544 , May 11 , 1982. The Occupational Health staff are trained and capable of implementing the require- ments of this' request. t Continued on Attachments Yes X No Si q natures _)L. Recommendation of County Administrator Recommendation of Board Committee _.X Approve Other Comments s Al Signature (a) t ` Z'L Board of Supervisors Actions pproved au nocommondod othor I hereby+certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supery " on the date xft-a:m .AZUnanimous {Absent b1crZ.4i ATTE33"" '^: - „ Ayes t J.R. CLSS©N, COUNTY CLERK Noes t Abstain, and ex ofttclo Clerk of the Board CC : County Administrator % tfl Coun t V Counsel By ___.�_�__. .,_.. .,�_�. , Deputy Auditor-Controller Health Services 11nut Creel, School. District 113 via Couto .Admi_nistrntor • i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on "larch 1 , 1983 , by the following vote: AYES: Surervi sons Poi--ers . Fanden , TorlaI:son , Schroder . NOES: None . ABSENT: Supervisor McPeah . ABSTAIN: None . SUBJECT: Application for Regional Discretionary Award Program (RDAP) Funds The Board, having been advised that there is an increasing need for Mental Health services to Contra Costa County Head Start children and families; and Upon the recommendation of the Director of the Community Services Department that funds are available from the Department of Health and Human Services, Administration for Children, Youth and Families, Region IX, through the Regional Discretionary Award Program (RDAP) to support a Mental Health Student Intern Ttaining and Service Program. IT IS BY THE BOARD ORDERED that an application to H.H.S./A.C.Y.F. Regional Office in San Francisco in the amount of $53, 198 in Federal funds to serve the mental health needs of Contra Costa County Head Start children and families IS APPROVED and the Director, Community Services Department, is AUTHORIZED to sign appropriate application documents. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis on the date shown. Of F ATTESTED: V j J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board By �g A'i , Deputy Orig. Dept.: Community Services Cc: County Auditor-Controller County Administrator Contractor (vis CSD) 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1,- 12$3 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: 'gone ABSENT: Supervisor 1,101eak ABSTAIN: None SUBJECT: Termination of Managerial Contract Between Contra Costa County on behalf of County Service Area M-17 and the Citizens Committed to Cow-unity Advancent . Inc. The Public Warks Director having advised the Board of Supervisors that the Board of Directors of the Citizens Committed to Coafaunity Advancement, Inc. notified Contra Costa County of its desire to terminate its managerial agreement between Contra Costa County on behalf of County Service Area M-17 and the Citizens Committed to Comunity Advancement , Inc. effective December 31, 1982; and The Citizens' Advisory Cownittee for County Service Area M-17 unanimously recowends to the Board of Supervisors that the managerial agreement between County Service Area M-17 and the Citizens Committed to Cons, Inc. be terminated; and The Public Works Director RECOMMENDS to the Board of Supervisors that the managerial agreement between Contra Costa County on behalf of County Service Area M-17 and the Citizens Coamitted to Community Advancement, Inc, be terminated effective December 31. 1982; and IT IS BY THC BOARD ORDERED that the managerial contract between Contra Costa County on behalf of County Service Area M-17 and the Citizens Committed to Co-.=unity Advancement, Inc, be terminated effective December 31, 19.62. I lslRbjl ott'till►Ysat ft+f.l��trwandoorrecleopll� an aetkm town and onfemd on Ow rnlautes of 00 gowd of supanrlsoM Pn NN dah dn"• AYiES7E0: Lf" 1, 1 C1$3 .j.R. OL.SSONt COUtM CLERK and ex oWo CNA of the Board Orig. Dept: Public Works BY t o h . Dw ty cc: County Administrator County Counsel Auditor-Controller PW Accounting Citizens' Advisory for County Service Area M-17?V;h fly Board of Directors of the Citizens' Committed J t to Community Advancement, Inc. BO.CSAM17.t2 ` IIS Contra `v To: Board of Supervisors Costa From: GEORGE ROEMER, County Justice System County Subvention Program Coordinator Date: February 23, 1983 Subject: Augmentation of the Contract (#C3218500) between the County and the Criminal Justice Agency for Planning, Coordination, Evaluation and Administration for 1982/83 Specific Request(s) or Recommendation(s) : Delete Item 1 of Board Order of January 18, 1983 and substitute the following: 1. An increase in the payment limit of the County' s contract with the Criminal Justice Agency (#C3218500) for Planning, Coordination, Evaluation and Administration from $175,993 to $197,904 . Background and Justification: By Board Order of January 18, 1983, $21,911 of 1981/82 AB 90 carryover funds were approved for augmentation of the contract between the County and the Criminal Justice Agency. Item 1 of the Board Order incorrectly used the wrong payment limit. The above recommended action corrects that error. No additional funds or actions are involved other than those covered by the January 18, 1983 Board Order. Continued on Attachment: Yes X No Signature: X Recommendation of County Administrator Recommendatio f Board Committee X Approve Other Comments: Si nature (s) : 6 h e 2 Board of Supery sors Action: &t17 Approved as Recommended Other I hereby certify that this is a true and correetcopy of an action taken and entered on the minutes of the Board of Supe on the date shown. ATTESTED: 3 '' Unanimous (Absent ,J17. ) J.R. OLSSON, COUNTY CLERK Ayes: and ex officio Clerk of the Board Abstain: CC : Criminal Justice Agency Auditor-Controller �j, �l County Administrator 13Y ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 'March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson , Schroder . NOES: i:one , ABSENT: Supervisor McPeak , ABSTAIN: None . SUBJECT: Payment to Washoe Medical Center Upon recommendation of the County Administrator, authorization is granted for payment of $751 . 10 to the Washoe Medical Center, 77 Pringle Way, Reno, Nevada 89520 as settlement in full for medical services provided F. S . McCarran, an enrollee of the Contra Costa Health Plan. I hereby certify that this is a true and correct copy of an action taken and entered cn 44he minutes of the Board of Supe c r: on tho date shc=. ATTESTED: Olad'nz_ H' - J.R. OLSSOW, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: County Administrator cc: Contra Costa Health Plan Attn. W. C. Cristy . Auditor-Controller 1-7ashoe Medical Center via Contra Costa Health Plan 117 Con ra To: Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: February 23 , 1983 Subject: Payment of One-Time Service Fee to National Association of Counties Specific Request(s) or Recommendation(s) : The County Administrator recommends that the Board authorize payment to the National Association of Counties a one-time service fee of $3 ,363 . Background and Justification: The National Association of Counties is experiencing severe financial problems as a result of excessive monies having been spent by their staff on the new headquarters building in Washington, D.C. An audit indicated that the Association had a $2. 26 million cash shortfall as of the beginning of this fiscal year. To cope with the problem, the Association Board of Directors sharply reduced staff, requested one-time service fees of member counties equal to 50% of their 1982-1983 . dues , and secured a bank loan to cover the remainder of the deficit. The Association has engaged a new Executive Director and has adjusted its organization and operation to cope with their financial crisis . My office has only recently authorized payment of the budgeted dues to NACO for 1982-1983 . We had withheld payment to insure that the services most vital to our county were continued despite their financial shortfall . Later this fiscal year counties will join. in an effort to secure re- enactment of the Federal Revenue Sharing Program. This program alone provides nearly $5 million annually to Contra Costa County. We believe that we must rely on the collective influence of all counties nationally through NACO to be our major spokesman on this legislative effort. This is but one example. of the type of federal policies and financial issues in which NACO is involved. We, therefore , believe that we should continue our membership which this year would include a one-time service fee of $3 , 363 in addition to our annual dues. NACO dues have remained relatively stable for the past ten years, and applying this one-time fee to the years of service we have received represents only a modest adjustment. Continued on Attachment: Yes _,X_ No Signature: ? 4 -'t ��# x Recommendation of County Administrator Recommendation of Board Cor&ittee x Approve Other Comments: Signature (s) . �//. 2�L'�ff Board of Supervisors Action: Approved as Recommended Other 1 he"j'csrtify16 thlato a trueandcorrecfcoppof, an action taken and entered on the minutes of dw Board of Supervf!nrs on the daft shown. ATTESTED: J.ft. 6LSSON, COUNTY CLERK Unanimous (Absent ) p ex Officio Clerk f the Board Ayes: a O Noes: cc : County Administrator Abstain: Auditor-Controller .. Supervi_sor McPesk , l National Association of - 1 Counties/via County 1 8 Administrator IOY.r .....a.�M.✓...... .u.a...:..rw...Ka......ti-w....: _. .r....��:._.«...rn r.�. �._. /�//./ In the Board of Supervisors of Contra Costa County, State of California ''.arch 1 , 19 83 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authroizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the items listed on the attached exhibit are no longer required; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Purchasing Agent is hereby AUTHORIZED to sell or dispose of said personal property. PASSED BY THE BOARD on 'March 1 , 1983 , by the following vote : AYES : Supervisors Powers , Fanden, Torlakson, Schroder . NOES : None . ABSENT : Supervisors McPeal: . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Purchasing Agent affixed this1st _day of March 19jj County Hospital J. R. OLSSON, Clerk By Deputy Clerk C . Matthews .119 H-24 3179 15M R TAGGED SALVAGEABLE CAPITA P7 January 20, 1983 r LOCATED IN OR AROUND WAREHMSE CO TAG NO. ITEMS OR EQUIPMENT U4 797SS Adding Machine Olivetti 77767 Stretcher, Elevating 1 84978 Lamp Hanovin Kromayer 1 85300 Mist 'rent C.A.M. II SN730263788 I w 85335 Nebulizer, DevilBiss Air Supply Inodule 1 A SS32S Nebulizer, DevilBiss Ultrasonic 1 80882 Radio Meter R 103423 Nebulizer, Electronic 1 E 74600 ECG, Birtcher I 83262 Mist Tent, C.A.M. II 1 E; 103422 Nebulizer, Electronic 1 0 639S6 • Stamper 1 92SS7 Calculator Monroe 1 U S0722 Typewriter - Royal 1 S 59328 Calculator - Monroe I S9326 Calculator 1 E 77963 Graphotype 1 44507 Cabinet I 86619 Calculator - Bowmar 1 77400 Transcriber IBM 1 57771 Transcriber Dictaphone 1 100071 Centrifuge 1 92SIS Viewer 1 S4700 Coffalator I 92059 Sterilizer 1 L.;% 120 CO TAG NO. ITEMS OR EQUIPMENT QUWITY. �..�-..... r 68091 Electrophorsis Unit 1 92031 Recorder, Tape, Bell $ Howell 1 79920 Dictaphone IBM 1 73094 Typewriter l w 103253 Television - Zenith l A 7783S Cart, Medical 1 101433 Television, Video - Sony 1 R 60999 Diathermy Unit 1 E 74570 Stereo 1 92620 Showmate 1 H 92063 Arteriosond 1 0 S7778 Nebulizer Electronic 1 1032601 Television 1 U 1032S9 Television 1 S 80865 Electrocardiograph 1 71164 Viewer - Printer - Enlarger 1 E 21664 Printer I.D. 1 99S34 Graphotype Imprinter 1 88591 View Screen l 904S3 Imprinter 1 85408 Calculator 1 90256 Calculator l SOS36 Stamper 1 S9S09 Typewriter - Royal 1 73007 Typewriter - Royal 1 52716 Typewriter - Royal 1 44959 Typewriter - Royal .4•1 2 1 t 99588 Calculator - Monroe 92204 Reader, Micro t CO TAG NO. ITEMS OR ERUIP'MENTUQ ANTITY 48822 Typewriter Royal -• Manual - 3N 7781285 1 43085 Typewriter - Underwood - Manual ., 83555785 1 W 99595 Exam Table 1 A 90476 Sed - Hospital - MTL 1 31522 Graphotype 1 R 80834 Spectrometer 1 E 55604 Electrorardiot rapt 1 74488 Sod Hospital - lM 1 H 100091 Cab ine t 1 0 85450 Circoeltctric lied 1 37514 Circoelectric Sod 1 U 85367 Cardreyer l S 79733 Exam Table 1 679"' Shei 1d 1 E 79736 C.A.K. Tent 1 52821 C.A.K. Teat 1 85350 Cardv*yor 1 37681 Cardveyor 1 60967 X-Ray l M!r•Rlw.rlalw sY.Y'rllYfw► FiIMYr�w11w�rw-iMllMiallw .l�n..ss!!lwwl�r!!—lllir+�—l.l,Y.i�el--lr—!!!—FNM—.l—1—w—IN---! 92223 Injector 1 42230 Microscope Stand 1 0 L D 53514 Bovie 1 J - W A R 54940 Bovie 63498 Pumep 85257 Pmp t 1.22 • CO TAG NO. ITEMS OR EQUIPMENT QUANTITY 86625 Monitor, Circuit Arterior 1 79629 Kidney Unit 1 O L D 83293 Dryer i J - W A F 83292 Washer 1 101245 Sherdder 1 79553 Sprayer 1 --- ------------------------------ --------------------------------------------------- 22066 Food Cart 1 22067 Food Cart 1 W. 73003 Bed - Hospital 1 A 30256 Food Cart 1 R 36799 Food Cart 1 E 680032 Dryer 1 H 63823 Washer I O 17104 Dental Stand ! U 22077 Food Cart I S 79750 Cabinet Aeration 1 E 63823 Washer 1 6002 Dryer l 85475 Wheelchair, Electric 1 90415 Wheelchair, Electric 1 80771 Wheelchair, Electric 1 90419 Wheelchair, Electric 1 90287 Wheelchair, Electric 1 74614 Wheelchair, Electric 1 83316 Wheelchair, Electric 1 83449 Wheelchair, Electric 1 83316 Wheelchair, Electric . 41 CO TAG NO. ITEMS OR EQUIPMENT MANTITY (The following.Bird Mark 7 Respirators each include a stand and 50 psi hose) 59325 Bird Mark 7 Respirator (stand S hose) 1 C 74702 Bird Mark 7 Respirator " 1 A 65393 Bird Mark 7 Respirator " " 1 R 80812 Bird Mark 7 Respirator " 1 D 65469 Bird Mark 7 Respirator " 1 I 65391 Bird Mark 7 Respirator " " 1 0 59460 Bird Mark 7 Respirator " " 1 P 92238 Bird Mark 7 Respirator " " 1 U 65392 Bird Mark 7 Respirator 1 L ---------------------------------------------------------------------------------------M ._(The following Bird Mark 7 Respirators without O " stand and 50 psi hose) 77875 Bird Mark 7 Respirator 1 N 65396 Bird Mark 7 Respirator 1 A 96609 Bird Mark 7 Respirator 1 R 85419 Bird Mark 7 Respirator 1 Y 41706 Bird Mark 7 Respirator 1 79724 Bird Mark 7 Respirator 1 S 68064 Bird Mark 7 Respirator 1 E 54635 Bird Mark 7 Respirator 1 R 85449 Bird Mark 7 Respirator 1 V 55557 Bird Mark 7 Respirator 1 I 64697 Bird Mark 7 Respirator 1 C 58802 Bird Mark 7 Respirator 1 E 49260 Bird Mark 7 Respirator 1 1. 24 Tom-_ 7 CO TAG NO. ITEMS OR EQUIPMENT V�S/ Y• IT �..����• C 55561 Bird Mark 7 Respirator 1 A 55570 Bird Mark 7 Respirator 1 R 80784 Bird Mark 7 Respirator 1 D 65400 Bird Mark 7 Respirator 1 I 64967 Bird Mark 7 Respirator 1 O 65398 Bird Mark 7 Respirator 1 P 44799 Bird Mark 7 Respirator 1 U 99624 Bird Mark 7 Respirator 1 L 92041 Bird Mark 7 Respirator 1 M 60972 Bird Mark 7 Respirator 1 O 80799 Bird Mark 7 Respirator 1 N 65397 Porta Bird Respirators - Suitcases 1 A 92685 Porta Bird Respirators - Suitcases 1 R 86569 Porta Bird Respirators - Suitcases 1 Y 105572 Porta Bird Respirators - Suitcases 1 64942 Porta Bird Respirators - Suitcases 1 S 86543 Porta Bird Respirators - Suitcases 1 E 83425 Porta Bird Respirators - Suitcases 1 R 55717 Porta Bird Respirators - Suitcases 1 V 85464 Porta Bird Respirators - Suitcases 1 I 65467 Porta Bird Respirators - Suitcases 1 C E NON TAGGED SALVAGEABLE E UIPMENT January 20, 1983 LOCATED IN WAREHOUSE SURPLUS WHEELCHAIR PARTS t�ANT� Leg Rest - S.A. - Right - Butterfly 14 ea. Leg Rest - S.A. - Left - Butterfly 4 ea. Leg Rest - S.A. - Right - Elevating 4 ea. W Leg Rest - Elevating - Right 7 ea. A Leg Rest - Elevating - Left 6 ea. Leg Rest - Right 26 ea. R Leg Rest - Left 17 ea. E Leg Rest - S.A. - Jr. - Right 9 ea. Leg Rest - S.A. - Jr. - Left 17 ea. H Leg Rest - Assorted - needs -repair 14 ea. 0 Leg Rest - S.A. - Left 23 ea. Leg Rest, - S.A. - Right , 22 ea. U Leg Rest - Elevating - Left 4 ea. S Leg Rest - Elevating - Right 4 ea. Foot Rest - Left 14 ea. E Foot Rest - Right 13 ea. Thigh Pads 49 ea. Head Rests 18 ea. Heel Loops 13 ea. Foot Pedal Holder 9 ea. W/C Control Assy. 1 ea. ADJ meat Rod Assy. 7 ea. Back Extension Rods 15 ea. Leg Rest Part 22 ea. W/C Back Panels 12 ea. 126 h i' • SURPLUS WHEELCHAIR PARTSUANTITY I Wheelchair Front Wheels 7 ea. w Wheelchair Arm Pads 9 ea. A Back Panel Attachment Bods 24 ea. R Arm Rests 7 ea. E Invalex Lift Mod 931 SM3264 1 ea. H Travel Lift 1 ea. 0 Fore Arm Crutch Platform 3 ea. U Canes Platform 8 ea. S Wheelchairs Transport 2 ea. . E ------------------- ----------..-...-------------------------------------------------r-- Bennett MA-1 Volume Ventilator 1 ea. CARDIOPULMONAR` Serial #13264K Bennett MA-1 Volume Ventilator 1 ea. CARDIOPULMONAR' Serial #130228 Bennett MA-1 Volume Ventilator 1 ea. CARDIOPULMONAR7 Serial #12642K 12 i OTHER SURPLUS NON-TAGGED EqUIPMENT January 20, 1983 JOCATED IN WAREHOUSE ITEMS OR EQUIPMENT ILANTITY Wheelchair Stretcher Stretcher SN1487408 1 Misto Cen. Equipment - New (unpacked) (P.O. 89849 KO) 1 INV. 34545) Coat Rack MTL 1 W Chair - School - Wood 3 A Medicine Cart - NTL 1 Fan OSC 1 R MA - 1 Bennett Machine I E Centrifuge Clay-Adams I Tachometer Clay-Adams 1 H Viewers - Microslides 2 0 Colorometer - Klett 7 Reader - Microcaprillary 1 U Centrifuge - Clay-Adams 1 S Photometer - Flame 1 Air Supply Module - Nebulizer 2 E Ultra-Sonic 'Nebulizer 2 Typewriter - Royal - SN8946316 1 Typewriter - Royal - 7536501 1 Typewriter - Underwood - 6551843 1 Typewriter - IBM - 1919261 - Electric 1 Recorder - Dictaphone - Mod. 160000 1 File Visible - 15 tray - Acme I Television - Portable - Black and White - Zenith 1 File Trays - IND 50 ti a ITEMS OR EQUIPMENT QUANTITY Hamper Laundry - Bag I Typewriter - SN8570988 I Typewriter - SN8474539 1 w Typewriter - Electric Olympic 1 A Wheelchair - ETJ 1 Television - Black and White - Zenith 1 R Television - Black and White - Zenith 1 E DictaPhon6Machine -, 4 Imprinters 8 H Television - Motorla l 0 Television - Zenith 1 Recorder - Lanier 4 U Thermometer - Ivac 11 S Auto Clave - Portable. All American 1 Copy Machine - Thermofax 1 E Television - Zenith - Black and White 1 Bed - Hospital - MTL 1 Analyser 1 IPPB Monoghan Mod. 515 1 Cylinder Holder 14 Leg Splints 13 Helmets 58 Neck and Head Brace I + ' ' 129 2 ITEMS OR EQUIPMENTV�ITY Scale 1 Screeas 8 W A R E - Lamp 1 HOUSE Curtain Rods - Cubicle Curtains 35 ---_----N----NNN N N_-N_l--NNN N N•►--!_-_--!N--_-N_-!_rM-_N---Nor---_-_-1-----_---1-_ Barrel - Full I Barrel - Empty 3 WAREHOUSE Harrel - Cradle 1 Y A R D �..�-----�.-_-N_w N N----.•_-_-.�__N-._-_----.._---w.�i�-_!_--__w Nl-_---_-.------_---- Stand I 0/Bed Table 6 W A R E - Television 1 H O U S E Hospital Sed I -------------N-----------------------------.... ------- Tilt Table , I Office Valets S Dora beds 2 O L D Cart I J -- WARD Esam Table 1 Bed Bads 17 Cabinet I Primster 1 Desk - Sintle P*d. - Metal I Misc. Card*n Supplies Wooden Screen 1 Cart Basin I Aird Staff► I !fisc. Central Supplies r ' s V ITEMS OR DQUIPKEN'f -QUATY Tank Holder 6 Chair, EENT, Leather 1 Locker Benches 3 O L D Patient Lift 1 J - in A R D Viewers - 8-Ray 2 Pallets 16 N-�����--M----�Nr-M-N-N----N- Kidney Unit - Drake Wilcox 1 Kidney Unit - Drake Wilcox 1 Kidney Unit - Drake Wilcox 1 0 L D Bedside Cabinets 3 LAUNDRY Counter 1 Table 1 STORAGE Barrel l f Barrel Cradle 1 Transformer Box 4 Stall Doors 13 Cabinets - Wooden 3 File Box - Metal 35 Bath Tub 1 Screen 14 Roofing 7 sheets Screens 18 Counter 1 Card File Drawer (2) 8 Gas Cylinders 5 --�r----��------------------N---------------------------------------------N------------------- Bed 9 WAREHOUSE RR-Scale 1 Y A R 131 hr { � o���,M�? • Z � R E I..-- W 10 13 centrifugeH O U S E . - 1 Cb&ir 1 Ol$ed Table i Y A R D Crib 1 van Uead Closet, ATL 1 f Aar Drive - Mldwes Tartition T©flet 1 Torsion galau�e 2 Bolder 3 f Capillary � 16 1°Ckers Wall Looker Unit nos 1 8 o/Uead OR Lights OR 'Table I,a.Uric�'Y carts l3� W71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 1 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden , Torlakson , Schroder . NOES: None . ABSENT: Surervisor McPeak . ABSTAIN: Alone . SUBJECT: Approving Contract Documents ) AS EX-OFFICIO THE GOVERNING Submitted by the Byron Fire ) BOARD OF THE BYRON FIRE Protection District ) PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors , Contract, Abatement Specifications and Proposal) submitted by the Byron Fire Protection District for abate- ment of weeds, rubbish and other fire hazard conditions within the dis- trict. The term of the contract shall commence upon execution of the contract on behalf of the Public Agency and shall terminate on December 31, 1985 ; and IT IS BY THE BOARD ORDERED- that the aforesaid documents are APPROVED and April 5 , 1983 at 10 : 30 a.m, is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in -.such manner as required by law. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe"? on the date shove. . ATTESTEDA I I a,F3 J.R. OL33CN, COUNTY CLERK and wi officio Clerk of the Board 8'Y Deputy Orig. Dept.: Administrator cc: Byron Fire Protection District Auditor-Controller County Counsel � : 133 I .,4._.. •' '4 r1- iy W...t a,:=yi w.'If:•' 1'(!" i -•,?'t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 by the following vote: , AYES: Supervisors Powers , Fanden , Torlakson , Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None SUBJECT: Approving Contract Documents ) AS EX-OFFICIO THE GOVERNING Submitted by the Oakley Fire ) BOARD OF THE OAKLEY FIRE Protection District ) PROTECTION DISTRICT The County Administrator having presented to the Board contract documents (Notice to Contractors , Contract, Abatement Specifications and Proposal) submitted by the Oakley Fire Protection District for abate- ment of weeds , rubbish and other fire hazard conditions within the dis- trict. The term of the contract shall commence upon execution of the contract on behalf of the Public Agency and shall terminate on December 31, 1985; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and April 5, 1983 at 10 : 30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in such manner as required by law. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supe rvi son the data shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY v • Deputy Orig. Dept.: Administrator cc: Oakley Fire Protection District Auditor-Controller County- Counsel L 134• • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF THE RIVERVIEW FIRE PROTECTION DISTRICT Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson , Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Bids for Provision of Weed Abatement Services This being the time fixed for the Board to receive bids for the provision of weed abatement services within the boundaries of the Riverview Fire Protection District , the following bid was received and read by the Clerk : Spilker Tree Service, Inc . 2368 Bates Avenue Concord, California 94520 IT IS BY THE BOARD ORDERED that the aforesaid bid is REFERRED to the Fire Chief of the Riverview Fire Protection District , and the County Administrator for review and recommendation . I hwoby certify that this is a true end correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: L2 J.A. OLS, LS 7*"1i CIU T Y CLERK and ex officio %'-W%i&rk of the Board Orig. Dept.: Clerk cc: Riverview FPD County Administrator t 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT ?March 1 , 1983 Adopted this Order on _ , by the following vote: AYES: Supervisors Pox-ers , Fadhen , Torlakson , Schroder . NOES: None . ABSENT: Furervisor '-tcPeak . ABSTAIN: None . SUBJECT: Weed Abatement Work in the Contra Costa County Fire Protection District for 1983/84/85 Abatement Contract for Hand Mowing and Rubbish Removal Bidder Total Amount Bond Amounts Contra Costa Landscaping $30 , 576 . 00 Labor & Mats . $30 , 576 . 00 P . O . Box 2069 Faith .& Perf. $30 , 576 . 00 Martinez , Ca . 94553 Liberty Pest Control P . O . Box 394 San Leandro , Ca. 94577 Osborn Spray Service Inc . 934 Diablo Rd . Danville , Ca. 94526 The above captioned project and the specifications therefore being approved, bids being duly invited and received, the Chief, Contra Costa County Fire Protection District , recommending that the bid listed above is the lowest responsible bid and this Board concurring and so finding ; IT IS 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 Contra Costa County Fire Protection District shall prepare the contract therefore ; 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 , and the County Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board ; IT IS FURTHER ORDERED that , upon signature of the contract by the Board Chairman , the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. Passed by the Board on March 1 , 1983 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 1st day of March , 1983 1 v y : J .R. OLSSON, CLERK Orig. Dept.: Administrator cc: Fire District Contractor County Counsel Auditor-Controller 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 1 , 1983 b the following vote: Adopted this Order on y 9 AYES: Supervisors Fanden, Torlakson , Schroder . NOES: None . ABSENT: Supervisor T1cPeak . ABSTAIN: 'zur.ervisor Powers for the reason of a possible conflict of interest . SUBJECT: Refund of Excess Documentary Transfer Taxes The County Recorder, having advised that funds to cover the payment of Documentary Transfer Taxes when recording certain grant deeds have been deposited in excess of the amount required under the law, and having requested that the County Auditor-Controller be authorized to issue warrants refunding the following amounts : Transamerica Title Company 1821 Mt. Diablo Blvd. Walnut Creek, Calif 94596 $720 . 50 Re: Deed recorded 12-30-82 Book 11067 , Page 144 Founders Title Company 3000 Clayton Road Concord, Calif 94519 $220. 00 Re : Deed recorded 12-30-82 Book 11068, Page 483 IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to issue warrants in the amounts and to the parties listed above . I tw*by oed"thst this Is a true and coat CM of an action taken and entered on tho minutes of the Bawd of supenisams on the dote show, - ATTEISTED: AW J.R. OLSZON, COUNTY CLERK and or oKkto ClWk of tete Board ey Orig. Dept.: cc: Nu Iter t f 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on '•tarch 1 , 1983 . by the following vote: AYES: Furervisors Po�..-ers , Fanden , Torlakson , Schroder . NOES: :gone . ASSENT: Supervisor McPeal- . ABSTAIN: :done . SUBJECT: Authorizing Attendance of Lieutenant James Robinson at the F.B. I. National Academy IT IS BY THE BOARD ORDERED that Lieutenant James Robinson, Office of the County Sheriff-Coroner, is authorized to attend the Federal Bureau of Investigation National Academy, Quantico, Virginia , commencing April 10, 1983, to June '24 , 1983 ? at federal governrer_t exnense,, and ; IT IS FURTHER ORDERED that the County Auditor-Controller is AUTHORIZED to advance county funds in the amount of $500 for incidental expenses. 1 herby egrUfY that this is aft*and co n ect copy of an action taken and entero on th9 minutes of the 800rd of Supervisors on the date shown. ATTESTED: Wie .24�'&/tL.' J-A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY , Deputy Orig. Dept.: Cc: Countv Administrator Auditor-Controller Sheriff-Coroner 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 . by the following vote: AYES: Supervisors Poi,Ters , Fanden, Torlakson , Schroder . NOES: ::one . ABSENT: Supervisor McPenl: . ABSTAIN: None . SUBJECT: Approval for Return of Funds to Contingency in the Community Development Block Grant (CDBG) Program. The Board having heard the recommendation of the Director of Planning that it approve the return of $206,036. 15 in unexpended residual allocations to the CDBG Eighth Year ( 1982-83) Contingency Fund as follows : Ambrose Neighborhood Facility; 4,355.61 Scout Hall ; 31915. 55 Lafayette Senior Center; 197,764.99 $206,036. 15 IT IS BY THE BOARD ORDERED that the above recommendation is approved. I hereby certify that this is a true and cor,ecteopy of an action taken and entered on the minute3 of the Board of Superyi on the do's ATTESTED: J.R. OLSSON, COUNTY CLEP.K and ex officio Clerk of the Board 8Y Deputy Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel 139 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the followingvote: AYES: Supervisors Poi•-er. s , Fanden, Torlakson , Schroder . NOES: None . ABSENT: Supervisor 14cPeak. ABSTAIN: none , SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS-- CONTINGENCY SERVICES (21-001-38) IT IS BY THE BOARD ORDERED THAT the Auditor--Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovers of retroactive SSI/SSP benefits for one General Assistance client with $637.00 payment made to Arthur Meader. I hereby certify that this is a true and correct ee��e•�! an action taker. and entered on the minute Board of Supe ATTESTED: J.R. OLSSOU, COUNTY CLERK and ex officio Clerk of the Board �7 BY Deputy Orig. Dept.: Social Service (Attn: Contracts Unit) cc: Claimant County Administrator Auditor-Controllet t 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Po-v7ers , Fanden, Torlakson , Schroder . NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Relationship of Nutrition and Diet to Mental Health The Board having received a memorandum dated February 14 , 1983 , from the County Sheriff-Coroner in response to Board referral, subject as above , commenting that the staff of the Medical , Mental and Health Units of the Health Services Department determined the diets to be provided to county jail inmates under their treatment, which diets all exceed state correction and federal accreditation standards and are nutritionally sound, and it is the opinion of medical staff that the county detention facilities would be an INAPPROPRIATE SETTING FOR orthomolecular psychiatry; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is hereby ACKNOWLEDGED . hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superv)a7krs on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Dept Orig. Dept.: County Administrator cc: Sheriff-Coroner Probation Officer Health Services Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson , Schroder NOES: None ABSENT: Supervisor ucPeka ABSTAIN: None SUBJECT: -hearing on Appeal of Ira L. Smith This being the time for hearing on the appeal of Ira L . Smith from an administrative decision of the Appeals and Complaints Division of the Social Service Department ; and The hearing having been opened and neither Mr. Smith nor a representative was present , and the Chairman having noted that a hearing notice had been sent to him by the Clerk on February 14 , 1983 ; and Board members having indicated that they had reviewed the material filed by the appellant and the Social Service Department , IT IS ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the evidentiary hearing decision and the appeal of Ira L . Smith is DENIED. IAawby esrdly that this is a true and correct oopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: i—. OM 4 i", / y,13, - , J.R. C-%OUNT Y CLERK and ex officio Ci&rk of the Board ft Deputy Orig. Dept.: Clerk CC: Social Service Dept . Dorothy Bohannon County Counsel County Administrator Ira L . Smith ' ' 142 In the Board of Supervisors of Contra Costa County, State of California March 1 . . 19 8.3_ 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 Merrill Lynch Relocation 262-0711-001 134.68 Management Inc. P. 0. Box 2290 Newport Beach, CA 92660 Robert & Clara Faria 357-198-013 21.20 218 Vallejo Avenue Rodeo, CA 94572 Lynn Roane Kunkle 233-091-001 45.06 3310 Moraga Blvd. 076-580-095 53.60 Lafayette, CA 94549 076-580-107 50.53 Joan A. Jenkins 570-110-003 27.10 11 Yale Avenue Kensington, CA 94708 PASSED on March 1, 1983 , by the following vote of the Board: AYES: Supervisors Powers , Fanden, Torlakson, and. Schroder NOES: None ABSENT: Supervisor McPeak I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this , ,+_day of March_____., 19B3-- Applicant J. R. OLSSON, Clerk By _ Deputy Clerk Reeni M fatto t 143 � g3 H - 24 4/77 15m �� �� In the Board of Supervisors - of Contra Costa County, State of California March 1 , 19 83 In the Matter of DENIAL OF REFUND(S) OF PENALTY( IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY TN: COUNTY 'RCASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED TmAT THE FOLLOWING REFUND(S) OF PENALTY( IES) ON DELINQUENT PROPERTY TABES 15 (ARE ) DEME-D: APPLI-CANT PARCC;� NUMBER AMOUNT if �AVrw L. �G -rlw I:a•F+R ..+ a�. 'i L�i� 152.05 PASSED on March 1 , 1953 , by the following vote of the Board: AYF-S : Supervisors Pokers , Fanden, Torlakson, and Schroder. NOES : None. A$SEN'A: Supervisor McPeek . hereby certify that the foregoing is a trw and correct copy of an order entered on the minutes of said doord of Supervbm on the date ofonr kL C C : COUNTY TREASURER-TAX 1Ahneu ray hand and " Seal of On Board of COLLECTOR supervaom affixed thb 1st day of_,,,, Ma`r_chr.,_; 19 _13 APPLICANT J. A. Ol.SS0�1, Clerk ey Dgxoy Clerk ro C. ass 144 H-24 W9 1 SM In the Board of Supervisors i•1 '' of Contra Costa County, State of California March 1, In the Matter of Denial of Refund(s ) of Pen=lty( ies ) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BO RD ORDERED that the following refund ( s ) of penalty (ies ) on delinquent property taxes is (are ) DENIED : ASSESS<ENT APPLICANT ZZM= NUlf3ER AMOUNT i��'^r' Lorraine 087750-EO00 8.72 615 25th Street Richmond, CA 9L80L PASSED on March 1, 1983, By the following vote of the Board : AYES : Supervisors Powers , Fanden, Torlakson, and Schroder NOES : None ABSENT: Supervisor McPeak I hereby_ cerii:y that the foregoing is a true and correct copy of cn order entered on :he minutes of said £o-ird of Superyisors on the date aforesaid. - cc : County Treasurer-Tzx Witncsy s m hand cnd the Seal of the Board of Collector Supervisors orrxed this 1st day of March 198 ADDlicant J. R. OISSON, Clerk By Deputy Clem •Azz Reeni Malifatto • � ' 145 H - 24 4177 15m �1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 p by the following vote: AYES: Supervisors Powers , Torlakson and Schroder NOES: Supervisor Fanden ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Introduction of Proposed Amendment to County Ambulance ordinance In accordance with the request of the Beard , J . R . Clausen , County Counsel having transmitted a proposed amendment to the County Ambulance mrdinance (Division 4R , County ordinance Code) and having reported on the changes proposed , noting that the amendments provide for single permits per response area , exempt ambulances operated by public agencies , and provide for indemnification of the County by Permittees ; and Supervisor Nancy Fanden having advised that she had certain concerns regarding the proposed amendments , particularly those applicable to single permits per response area and , therefore , could not vote for the introduction of the proposed ordinancet but would vote to waive reading of same ; The Board members having discussed the matter , IT IS 0RDF.REn that the aforesaid ordinance is TNTPO DUCFn and March 8 , 1983 is FTXED as the time for adoption of same . I hereby Ce rill"that this las true and cofrectem of On W.in and entered on the minutss of the Board cf S::�=n':,srs on tho date ehown. ATTESTED: .,..._..40,11, I'll , 1993 J.R. 0, SStJy: COUNTY CLERK and ex slcla Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: County Counsel County Administrator JM/g 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors -Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Readopting Ordinance No. 83-5 with respect to Apprentice Fire/Medics Exempt from Merit System. IT IS BY THE BOARD ORDERED that Ordinance No. 83-5, adopted as an urgency measure on February 15, 1983 to exempt the classification of Apprentice Fire/Medics from the Merit System, is hereby ADOPTED again this 1st day of March, 1983, reading thereof having been waived by unanimous vote of the Board. t h*r9W,cer"iftat dds K a trua and corracf copy of an action taken and entered on t!w mutes of the Board of Supervisors on the date shown- ATTESTED: MAR 1 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board Y . Deputy Diana M. Herman Orig. Dept.: Clerk of the Board cc: Health Services Director Director of Personnel County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Apnointments to Reclamation District No. 2025 (Holland Tract) The Board having received a February 15, 1983 letter from David L. Grilli , Secretary, Reclamation District No. 2025 (Holland Tract) , submittinq a petition of the Board of Trustees for appointment of valuation assessment commissioners for the preparation of a new operation and maintenance assessment roll for said Reclamation District: As recommended by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that Ken Kelson, John Wriqht and Grant Whitmer are hereby APPOINTED as valuation assessment commissioners of Reclamation District No. 2025 (Holland Tract) . IT IS BY THE BOARD FURTHER ORDERED that said valuation assessment commissioners are to prepare an operation and maintenance assssment roll which shall be in the form and contain all information required by 51324 of the California Water Code. 1 hereby certify that this is a true and correct copy of an acti•:n taken and entered on the minutes of the Board of suparsisors on the date shown. -,T" MAR 1 1983 J.P.. COUNTY CLERK and ex officio Cie`k of the Board i Ely � - Deputy rt)iars M. Herman Orig. Dept.: Cl erk of the Board cc: Reclamation District No. 2025 (Holland Tract) Ken Kelson John Wright Grant Whitmer County Counsel County Auditor-Controller County Administrator 148 �- Contra To: Board of Supervisors Costa Frorx= Internal Operations Committee County Date: March 1 , 1983 Subject: Appointment to Retirement Board Specific Request(s) or Recommendation (s) : Appoint Edward J . Fleming of walnut Creek to the existing vacancy on Contra Costa County Employees ' Retirement Board for a term ending June 30 , 1984 . Background and Justification: Our committee has interviewed two candidates for the existing vacancy on the Retirement Board . Mr. Fleming has considerable background and experience in the management of pension funds . While both candidates we interviewed are clearly well qualified we believe Mr. Fleming will bring a breadth of experience and background which will be a distinct asset to the Retirement Board. Continued on Attachment, _ Yes X No Signature Recommendation of county Administrator X Recommendation of Board Committee ..,x Approve Other Cosunents I -- --- signature (s) ancy C. Fanden qo%m Powers Board of Supervisors hctioni Approved as nocovrJmondad Other „ unanimous (Absent ) � yOMll�thBtthis itatrueand eorrecteopyol Ayes $ an SCticn taken and entered on the minutes of the .� Noes 9osrd cf Supervisers on the date shown. Abstains -.3 ATTESTED: ��� cc : Retirement Administrator J.R• C;_c•: cGV.*# CLERK I Auditor-Controller and ex of:ic;o Cls►k of the Board County Administrator E. J. Fleming m L ` D8179 t ryc/ r � 4 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: �= AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor Mc Peak ABSTAIN: None SUBJECT: Appointment to Board On the recommendation of Supervisor Robert I . Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION TERM Hugh A. Southworth Appointed to Hospice Policy Body Open 331 Monticello Drive Walnut Creek, CA 94595 To fill unexpired 934-9131 term of Beverly McMunn. I hweby certify that this is a trueandeonecteopyof an action taken and entered on Um rinutes of dw Board of Supervisors on the date shown. ATTESTED: VAR 1 W J.R. OLSSON, COUNTY CLERK and•t offido Cjwk of V* soord sy Orig. Dept.: Clerk of the Board cc: Health Svcs . Dept . Robert Kissel County Administrator Auditor—Controller Appointee Supervisor Schroder t E. 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 . 1983 , by the following vote: AYES- SupervSsors Powers , Panden, Torlakson, Schroder NOES: None ABSENT: Supervisor Re Peak ABSTAIN: None SUBJECT: Resignation and Appointment to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY T#?S B04-RD- CRJBRE-D that the following actions are approved: NaMe Action Term Srick Xickelsen Appoint to the Mobile Home For term to expire .1 » Oran gevale Street Advisory Committee December 31 , 1986 Phis 'urg 5445-U5 Tenant Representative Jeal; R3::-:.3:' Resigned from M- 8 Term ends 440 DiLscove-a %- Bay Blvd . Citizens Advisory Committee December 31 , 1983 R� ro:; i)» 51 y. 1 hereby cwWy that this Is a true and cornet copy of an action taken and entered on the minutes of the Dowd of Sups#v rs on the date shorn. ATTESTED: MAR 11983 J.R. OLSSON, COUNTY CLERK and e: oMdo Cluk of Nn Board By L f Orig. Dept.: Clerk of the Board cc: Public Works CAC M-8 Mobile Home Advisory Committee County Administrator Auditor Controller Appointee Supervisor Torlakson 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson , Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Resignation from the Human Services Advisory Commission The Board having received a February 11 , 1983 letter from Dorothy Miller advising of her resignation from the Human Services Advisory Commission as a representative of Supervisorial District IV. IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED and that the Clerk is DIRECTED to apply the Board appointment policy for filling said vacancy . I heraby certify that this iQ:�""A Qnd correctcopy& an action taken and antero -. ..-, minutes of the Board of Supervlsr.,,,; ori tho shown. ATTESTED: / , /�� J.R. Oi-Si �i; COUNTY CLERK and ex officio Clerk of the Board -- ...._., Deputy Orig. Dept.: cc: Dorothy Miller 15 Chenin Ct . Pleasant Hill , CA 94523 County Administrator Human Svcs .Adv. Comm. Auditor-Controller ., 152 { f . f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Resignation from County Service Area R-9 Citizens Advisory Committee On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Kathy Kiffineyer Accepted resignation Unexpired term ending 4682 Valley View Rd . from the R-9 Committee December 31, 1983 E1 Sobrante , CA 94803 1 hereby certify that this Is a trio and correct e0ft of an action taken and entored on the minutes of the Board of Supervisors or the date shown. ATTESTED: MAR 11983 _ J.R. OLSSON, COUNTY CLERK and ex offlclo Clark of dw Board DOW Orig. Dept.: Clerk of the Board cc: County Service Area R-9 via Public Works Dept . Public Works Director County Administrator Supervisor Fanden 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Resignation from the Emergency Medical Care Committee The Board having received a February 15 , 1983 , letter from R. Eugene Kreps , M.D . , tendering his resignation from the Emergency Medical Care Committee as a representative of the Alameda-Contra Costa Medical Society ; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and that the Clerk is DIRECTED to apply the Board appoint- ment policy for filling said vacancy . f hmoy ceraly that this Is a flue and correct copyof M action taken and enured on the minutes of the BOard of Supe,,;,e� on the date shown. ATTESTED: _.fit 1. . P3 J.R. OL 50.V COUNTY CLERK 8rtd ex officio Clerk of the Board By �- s� � '`�...' , Deputy Orig. Dept.: cc: Health Services Director EMCC County Administrator Auditor-Controller t 154 TO: BOARD OF SUPEITV 1 SORS 1 All FROM : Judy AnnCCwiller, Director t Departmen of Manpower Programs Cx)ga DATE: March 1, 1983 SUBJECT: RESIGNATION FROM THE ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN SPEC 1 F 1 C REQUEST(S ) OR RECOMMENDAT 1 ON(S): That the Board ACCEPT the resignation of Jean Wight, representing the Handicap Category on the Advisory Committee on the Employment and Economic Status of Women. BAClCCROUND AND JUST 1 F 1 CAT 1 ON: Ms . Wight has submitted a letter of resignation dated February 14, 1983 ( attached) from the Advisory Committee on the Employment and Economic Status of Women. CONTINUED ON ATTACHMENT: YES X__N0 SIGNATURE: RECOMMENDATION OF CJOiJNTY ACM 1 N 1 STRATOR RE DAT 1 OF 130ARD COMM 1 TTEE APPROVE OTHER COMM MtE S SIGNATURE(S)L_ ��, ,� I BOARD OF SUPERVISORS ACTION: D AS RE CnrVMR THE BOARD OF SUPERV 1 SORS i herby osr ft that this Is a true and Correct co ff of CONTRA COSTA COUNTY. CAL I FORM 1 A an action laM and cftto.ed on the x!dnutrs of the ADOPTED TH 1 S ORDER ON March 1 , 1983 Board of 8cn the dz.* shown. BY THE FOLLOW I NG VOTE: A T—. Z:-"77Z _62 9 '�'j Y UNANIMOUS: . AYES: j.-•. .. ;•.•. ..�. . •.• :... NOES: ond OX On cs.4 v:i..i of 1tttt ABSENT: ABSTAIN: • °RIG• DEPT: Manpower Department CC: County Administrator County Auditor-Controller 155 i February 14, 1953 RECEIVED t , 'r d. R. OL.�' It XI7VlW... cu�x t r o- I t s« CO- Barbara Barbara Shaw: Chairperson 8 ° . , rperson Task Force on Emp. and 'con. Status of Women Contra Costa County Dear Barbara, It is with regret that I am resigning my position on the Task Force, Other responsibilities and committments keep me from putting the time necessary to continue to serve on the committee at this time. 'It has been a pftvilege to serve with you and the other members of the committee this past year. My committment to women's issues is strong and I will continue to par- ticipate in any Way that I am able. Sincerely, Jean Wight �' ' 157 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposed Resolution on the Merger of East Ray municipal Utility District (ERMUD) and Contra Costa Water District Supervisor Tom Powers having brought to the attention of the Board a proposed resolution that , if adopted , would convey the Board 's intention to not recommend a merger of the Contra Costa Water District and EBMUD , if such merger would harm the quality and quantity of water delivered or would increase the cost of water delivered to current EBMUD customers ; IT IS BY THE BOARD ORDERED that the proposed resolution is REFERRED to the Water Committee (Supervisors Torlakson and McPeak) for review and recommendation to the Board on March 8 , 1983 . is&true and leOPY Of 1 t:c f8by certify that thisfnu is Ow action taken and entered on the m Board of S�perYEeoss on the ° shOwn- ' 9a3 ATTESTED: ��� J.R. OLSSON, COUNTY CLERK and as flClo Clerk of the Board Deputy By Orig. Dept.: Clerk of the Board cc: Water Committee Public Works Pi rector County Administrator X, ,/Ft 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapted this Order on Marg' 1 ,___1983 , by the following vote: AYES, Suva--rvi sors Powers , Fanden , Torlakson , Schroder NOES: tient, ABSENT: Super%,isor Me Peak ABSTAIN: Sone SUBJECT: Water Committee Report The Water Committee met on February 22, 1963 to discuss the issue of Consolidation/Annexation of the East Bay Municipal Utility (EBMUD) and the Contra Costa Water District (CCWD) . The meeting was attended by representatives of EBMUD, CCWD, the Citizens Coalition for Improved Quality Water and other interested parties . The purpose of the Water Committee meeting was to develop a procedure for gathering information and soliciting public input so that the details of the Study can be specified. The following items were discussed at the Committee meeting: 1. The joint efforts in the past of the two Water Districts and the data that is available from the two Districts. 2. Suggestions on how the Study should be done and what should be studied. 3. Suggestions on how to receive input on the development of the scope of study. 4. Consultants to perform the Study. 5. How to finance the Study. The Water Committee directed staff to write letters to the cities in Contra Costa County and other interested parties , including Alameda County, requesting their suggestions for a scope of work. At the March 7, 1983 meeting of the Water Committee, the Committee will review comments delivered to staff and develop a draft scope of work for future consideration. The Committee will also discuss in more detail possible consultants and methods of financing this Study. The Water Committee recommends that the Board of Supervisors acknow- ledge receipt of this report. i hereiby cerNly that this is a true and correct copyot u an action taken c::d orf f`on t'1' minutes Of t11 Board of Sapc-:; '.: . ^.own. AT TES J.1q. o ani _. -.:_ ;,. t :a i3o-rd Orig. Dept. Public Works-EC cc: County Administrator ey , Deputy Public Works Director EBMUD, via EC CCWD, via EC Citizens ' Coalition for Improved Water Quality, via EC dbo:WCBD.t2 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Report to the Grand Jury on Health Services ' Accounting Procedures The Board having received on February 23, 1983 a report from Peat, Marwick, Mitchell & Co. , Certified Public Accountants, Ordway Building, One Kaiser Plaza, Oakland, California 94612 commenting on and making recommendations regarding internal accounting control of Hospital and Health Maintenance Organization Enterprise Funds ; and letter from County Administrator, Health Services Director, and County Auditor-Controller furnishing a preliminary response and indicating that further review and analysis of recommendations are proposed; IT IS BY THE BOARD ORDERED that the aforesaid report and letter are REFERRED to the Finance Committee (Supervisors S. W. McPeak and T. Torlakson) for report back to the Board. 1 hereby ce-.tifythat this Is a true and correct COPY of an action taken and ontared on the minutes of the Bear d of Supery:sor, ar. the date show.'. ATTR'STED: _ MAR 1 1983 J.R. OLc4-3O=:, CoUj%.ITY CLERK and ex officio Clerk of the Board @y G�Deputy Diana M. Herf= Orig. Dept.: Clerk of the Board cc: Finance Committee Peat, Marwick, Mitchell & Co. County Administrator Auditor-Controller Health Services Director Grand Jury 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Approval of Cal-Neva/PG&E Direct Weatherization Program Contract THE BOARD, by its ORDER, on January 4 , 1983 having authorized the Community Services Director to submit a proposal and negotiate a contract to participate in the California/Nevada Community Action Association Low-Income Direct Weatherization Program under contract with Pacific Gas and. Electric Company. Having received such contract for the period April 14, 1983 to December 31 , 1983 in the amount of $1 , 108, 800 to weatherize 1 , 600 owner-occupied single-family residences , meeting the income criteria of 150% of the Federal Income Poverty Guide- lines , and upon recommendation of the Director, Community Services Department, IT IS BY THE BOARD ORDERED that its Chair is authorized to execute the aforementioned Direct Weatherization Agreement. IT IS FURTHER ORDERED that the Chair is authorized to execute such sub-agreements as required to accomplish project ' s goals . IT IS FURTHER ORDERED that the above matter is REFERRED to the Finance Committee (Supervisors S. W. McPeak and T. Torlakson) . 1 hereby certifythat this Is a true and correct copy of an action taken and entered on the minutes of the Board of etupervisors on the date shown. ATTESTED: _ MAR 1 _ 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 9 y , Deputy Diana M. Herman Orig. Dept.: Community Services cc: Auditor-Controller County Administrator County Counsel Finance Committee t 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , b p y the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Contra Costa County Land Information System William R. Gray , Deputy Public Works Director and Chair of the Land Information Systems ' Steering Committee , having briefly described the concent and scope of the computerized Land Information System , the work of the Steering Committee assisting in the development of said system , and the cost savings that could be achieved by County departments having access terminals to the computerized records ; and Mr . Gray having advised that Phase 1 of the system was implemented on November 1 , . 1982 and is currently providing information to the Planning , Assessor and Building Inspection Departments ; and Mr . Gray having also noted that the project Steering Committee recognizes that information available through the Land Information System is valuable and of interest to Contra Costa County ' s cities and special districts , as well as many private companies involved in the land development process , and having suggested that .a method be explored to recover some of the costs incurred to date , as well as the reduction of future General Fund expenditures in the development of other phases in the Land Information System ; and Tor . Gray having recommended that the Board take the following actions : 1 . Refer to the Finance Committee the issue of marketing the Land Information System to public agencies and the private sector and 2 . Authorize Bob Nash , Project Director of the Steering Committee to initiate contact with various agencies (public and private) throughout the County to evaluate the interest in pursuing an automated mapping system ; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED . I hereby CertlfY that this Is a trice and Correct COPY Of an action taken and entered on the minutes Of the Board of gspervisoon the date Show - ATTESTED. ._ ��� 1 119th Orig. Dept.: Clerk of the Board i.R. OLSSON, COUNTY CLERK and ex otti.io Clerk of the Board cc: Finance Committee Public Works Director Steering Committee By f , Deputy Director of Planning Building Inspector Assessor County Administrator im/gt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, and Schroder. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: Animal Services Advisory Committee Recommendations for Multiple Pet License Fees. The Board having received a February 17 , 1983 , letter from R. B. Hengst, Secretary, Animal Services Advisory Committee, transmitting recommendations of that Committee with respect to multiple pet license (MPL) fees , as follows : 4-7 dogs - $ 50 . 00 per year 8-14 dogs - $ 75. 00 per year 15-20 dogs - $100 . 00 per year Yearly increase in MPL fees not to exceed the Consumer Price Index of the San Francisco area. If over 50 percent of the animals are spayed/ neutered , there will be a 50 percent reduction in the above fees . IT IS BY THE BOARD ORDERED that the recommendations of the Animal Services Advisory Committee are REFERRED to the Finance Committee (Supervisors T. Torlakson and S . W. McPeak) , the Director of Animal Services , and the County Administrator. I hmby cerafy that this is a tnm and coarct copy of an action taken and entered on the minutes of the board of Supervisom on the date shown. ATTESTED: �4-j / 19,'3 J.R. OLSSON, COUNTY CLERK and uc offkd:r Ck* of the Bow! By DWUIY Orig. Dept.: Clerk of the Board CC: Finance Committee T. Torlakson S . W. McPeak Director of Animal Services County Administrator County Counsel l' 1. G2 Animal Services Advisory Committee via Animal Services Department U THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 . 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: hone SUBJECT: Request for Exemption of Drainage Fees for MS S4 - 91 and MS S6 - 81 Drainage Area 44B The Board , on February 15 , 1983 , having deferred to this time decision on the request of Merle Fall Investments for exemptions from payment of drainage fees for �'S S4- 81 and MS 56 - 81 (condominium conversions) ; and Jo Ellen Smith , Administrative Assistant , Merle Nall Investments , having appeared and urged the Board to grant exemption from drainage fees for the aforesaid conversions and having suggested that the drainage improvements be funded through assessment district proceedings ; and County Counsel having advised that under the present ordinances , the Board does not have the latitude to grant exemptions ; and Board members having discussed the matter , including the need for methods for funding drainage improvements and the equity of fees required by the current ordinances ; IT IS BY THE BOARD ORDERED that its Internal Operations Committee (Supervisors Fanden and Powers) is REQUESTED to review whether the County ' s drainage ordinances should be amended to provide for exemption of drainage fees in certain circumstances such as condominium conversions . 1 hereby eerNty that 00 M•tree Md cerreat MPI/d an action talon and entered on the minutes of the Burd of Supwv1sare on the date shown. ATTESTED: - -- juz , /y.3 J.A. OLSSONs COtih'W CLERK and ex officio CE6ts C 0: the Board By L Deputy Orig. Dept.: Clerk of the Board cc: Merle Hall Investments Internal Operations Committee County Counsel County Administrator Public Works Director Director of Planning L 163 AJ/gt r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 . 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson , Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: County Maps William R . Hampton , Custom Blueprint Service, 1657 North California Boulevard, Walnut Creek 94596 , having appeared before the Board this day with a proposal to allow his company to provide record maps to the engineering and land development industry ; and On recommendation of Supervisor R. I . Schroder , IT IS BY THE BOARD ORDERED that the aforesaid proposal is REFERRED to the Internal Operations Committee ( Supervisors Fanden and Powers) for a more detailed review with Mr. Hampton . t ftw"Y C&WYtftt this is 3 Pus end conrsct copyof sctfon fa4rn sr.0 antsrec &.*Minutes Ol d* Board Oi Suparr," ? tho ;._ro shown. AtrESrED: .., �_.,�/ Y-3 J.A C-UN Y CLERK &W ex cf::c:c CIS.* cl the Board By .�_ ...c.. ..c. •,t ; Deputy._. Orig. Dept: cc: Mr . Iiamp t Cin it=tern:-: Operations Cte . Coun t v Administrator Clerk-Recorder Assessor t : 10^4 `' •- Contra.• To: board of Supervisors C From: M. G. Wingett a Count/ Date: February 25, 1983 Subject: Child Abuse Prevention Funds (AB 1733) Specific Request(s} or Reconunendation(s} Refer letter to Internal Operations Committee and County Administrator Background and Justification: The Child Abuse Prevention Coordinator has submitted a letter recommending the composition of a multi-disciplinary council to make proposals to the Board of Supervisors regarding the processes and priorities for disbursing funds allocated to the County pursuant to AB 1733 ( Chapter 1398, Statutes of 1982), specifically that the council be composed as follows : 4 members from the Child Abuse Prevention Council ; 4 members from the Interagency Coordinating Committee on Child Abuse 1 member each from: Juvenile Justice' Commission Children 's and Adolescent's Task Force Mental Health Advisory Board Members should be appointed by the various groups with the provision that they 'do not represent agencies or departments that anticipate applying for AB 1733 funds. Continued on Attachmentz Yes X No Si naturer _.X__. Recommendation of County Administrator Recommendation of Board Committee Approve Other Commonto , i Signature (s) Board of Supervisors Actionz Ap ova as nocommondod Othor Unanimous (Absent ) 1 hereby cant"that this is a bw and comeetcopr of Ayes% an 3etion taken and entemd on the minutes of the Noes' Ori g: County Administrator sod of " on the data shown. _ Abstainr cc: Child Abuse Prev. Council ATTESTED. -------- Dr. Armstrong Paul Crissey, Coordinator •I County Welfare Director .R• OLSSON, COUNTY CLERK P. Sepulveda, D.A. Health Services Director and es officio Clerk of the Board Chair: JJC District Attorney MHAB A T,F. Probation Officer ie. *�� Sheri ff-Corot; Vy I. 0. Committ4e l� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: - In the matter of James Schofield IT IS BY THE BOARD ORDERED that Supervisor Robert Schroder is AUTHORIZED to execute a certificate , congratulating James IV. Schofield , a County resident and a member of the County Rotary Club , on his 9Qth birthday , which will be celebrated on March S , 1053 . 1 hereby certify that this Is a true and correatoopy of an action talon and entered on the minutes of the Board of Superviz • on the date shown. ATTESTED: ( ':J` 198K3 J.R. OLSSON, COUNTY CLERK and ex clo Cierk of the Board By ,Deputy Orig. Dept.: Clerk of the Board cc: Supervisor Robert Schroder County Administrator im/gt 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: County Negotiations with District Attorney Investigators ' Association The Board having received a February 18 , 1983 letter from Allen R. Sjostrand, President of the District Attorney Investigators ' Association, listing several issues determined by county negotiators during meet and confer sessions to not be "meet and confer" items and requesting that the concerns of the Association be reviewed and responded to in writing; TT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Employee Relations Officer for review and response to the Board . 1 hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of Ow Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON. COUNTY CLERK .and ex officio Clerk of dw Board .,,ate,-tom By Orig. Dept.: Clerk of the Board cc: Employee Relations Officer District Attorney Investigators ' Assn. Director of Personnel District Attorney County Counsel County Administrator < < 167 THE BOAR® OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Proposed Establishment of National Veterans. Cemetery at School House Peak in Redwood National Park The Board having received a letter from Christopher Welsh, P .O . Box 2883 Metro , Sacramento, California 95814, transmitting copy of California Legislature Resolution No . 17 adopted by the Joint Rules Committee of the Senate and the Assembly supporting the establishment of a national veterans cemetery at School House Peak in Redwood National Park, which lies within both Humboldt and Del Norte Counties , and urging that the Board of Supervisors also support the proposal; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Veterans ' Resources Officer for recommendation. I hereby 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: _ a 4 J.R. OLSSON, COUNTY CLERK _and ex officio Clerk of the Board .er aPUW Orig. Dept.: Clerk of the Board cc: Christopher Welsh Veterans ' Resources Officer County Counsel County Administrator L 1 �8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden , Torlakson, and Schroder. NOES: None . ABSENT: Supervisor McPeak. ABSTAIN: None . SUBJECT: League of Women Voters Comments on Conflict of Interest Regulations. The Board having received a February 7 , 1983 , letter from Carol Federighi , President , and Betsy Page, Chairman of the Campaign Finance Study Committee , League of Women Voters of Diablo Valley, transmitting a summary of and comment on Conflict of Interest provisions of the Political Reform Act of 1979 (Proposition 9) ; and The League of Women Voters having urged that officials review the regulations for disclosure and disqualification set forth in said Act so as to be in compliance with open government laws , as well as review disclosure statements of prospective commissioners when assessing their potential effectiveness as members of decision-making agencies ; IT IS BY THE BOARD ORDERED that the aforesaid letter and summary are REFERRED to the Campaign Reform Committee and Supervisors R. I . Schroder and T. Torlakson for recommendation. I henry ce!VPy that this Is a true andeorr+adcMof an act'on t-%M rid on:csrd m the minutes of the Boardof L�;^''�;+ Ga L'w daW shosm. J.R. Cl WTY CLERK Cleek. of the Board By . Deputy Orig. Dept.: Clerk of the Board cc: Campaign Reform Committee P. B. Madden , Chairman Supervisor R. I . Schroder Supervisor T. Torlakson County Counsel County Clerk/Elections County Administrator ii 10%9 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson and Schroder. NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Legislation pertaining to property tax refund claims The Board having received an oral report this day from Carl Rush , County Assessor , on the status of the Barrett vs . County of Santa Clara and Armstrong vs . County of San Mateo cases , which are now on appeal to the First District Court of Appeal , and which question the constitutionality of the law under which assessments were made for real property acquired before March 1 , 1975 , or acquired between March 1 , 1975 and March 1 , 1979 ; and The Board having discussed the matter and it having been noted that Assemblyman Naylor has introduced legislation which would make anv final decision by the California Supreme Court, or a Court of Appeal , which concludes that real property taxes ivere collected pursuant to an excess valuation by the assessor based on the inclusion of an inflationary adjustment for fiscal years preceding the 1978-1979 fiscal years applicable to all affected individuals , thereby eliminating the need for individuals to file claims for refunds ; IT IS BY THE BOARD ORDERED that a letter be sent to Assemblyman Naylor and this County ' s legislative delegation , expressing the Board ' s SUPPORT of she aforesaid legislation and URGING prompt passage of same . I hereby c;erUfy that this is a true and correct oopy of an action taken and entered on the minutes of the Board of supervisorp on the date shown. ATTESTED. . 19lQldV f A 12 g J.R. OLSSON, COUNTY CLERK and ex o Clerk of the Board L I teA By • �Pr Orig. Dept.: Clerk of the Board cc: County Administrator County Counsel County Assessor County Auditor GR/gt 170 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Arch 1 . 19^03 . by the following vote: AYES: Furerv4sctrs roi-ern . F.-0-den . Torlit:con . Fchroder . NOES: None . ABSENT: !zurervi .nnr ,crc n;- . ABSTAIN: `:nn—r. SUBJECT- Trailer Coach 1,icens.e vers The Corm y Auditor-Controller having requested that the sum of $95,360.00, represeenting trailer coach fees for the period January 1. 1982 to June 30, 1982, be allocated r ursua.nt to thr rei}uire—ment s of levy, and that the distribution be approved by :he &lard of Supervisors as provided in Section 11003.4 of the California Revenue and Taxation Code : Ccs-:n%y General 361547.50 City of Clayton 126.00 City of Concord 52087.00 City or Brentwood 535.00 City of San Pablo 1,862.00 City of El Cerrito 743.00 City of Walnut Creek 2, 195.00 City of Pleasant Hill 1,487.00 City of Martine: 20075.00 City of Antioch 3978S.00 "ivy of Pittsburg 11,713.00 Town of Hercules 98.00 Cit. of Pinole 14.00 City of Richmond 1,6S6.00 City of Lafayette 886.00 Acalanes High School 1,901.00 Lafayette Elementary School 401.50 Moraga Elementary School 174.50 Orinda Elementary School 315.00 Walnut Creek Elementary School 10010.00 Liberty High School 2,048.00 Brentwood Elementary School 240.50 Byron Elementary School 295.50 Knightsen Elementary School 387.50 Oakley Elementary School 1,124.50 Antioch Unified School 3,597.00 John Swett Unified School 848.00 Martine-, Unified School 28010.00 Mt. Diablo Unified School 7,942.00 Pittsburg Unified School 236.00 Richmond Unified School 70051.00 San Ramon Unified School 3,272.50 Contra Costa Community College 32643.50 Pleasanton Elementary School 23.50 Amador High School 23.50 South County Community College 5.50 TOTAL 95,360.00 Now, therefore, it is by the Board Ordered that the above allocation of trailer coach license fees is hereby approved. 1 hereby osrttfythst tMa Is.truaandoo�e.leopfat Orig. Dept.: Auditor-Controller an anion taken and entered on Un mhades of t1w cc: Board of Su,7z , /9r-3 on the data shorn. County Tax Collector ATTESTED: County Assessor County Administrator J.R. OLSSON, COUNTY CLERK and ex oftialo Clerk-of the Board o �r �° 71 At 1 : 30 p .m. the Board recessed to meet in Closed Session in Room 105 , James P . Kenny Conference Room, County Administration Building , Martinez , to discuss litigation and employee negotiation matters . At 2 : 10 p .m. the Board reconvened in its Chambers and continued with the agenda items . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Appeal of Application Filed by Coleman, Selmi & Wright for Development Plan No. 3011-82, San Ramon Area (Dame ' Construction Company, Owner ) The Board on February 15, 1983 having continued to this date the hearing on the appeal of Paul J. Speroni from the San Ramon Valley Area Planning Commission approval with conditions of the application filed by Coleman, Selmi & Wright (Dame' Construction Company, owner ) for Development Plan No. 3011-82 which would super- cede previously approved Development Plan No. 3082-79 and Tract 5760 and would allow construction of a 132-unit apartment rental complex on a 20-acre site in the San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that the General Plan designation for the area is multiple residential very low density; and Mark Armstrong, attorney representing Dame ' Construction Company, having stated that the project and proposed density are consistent with the General Plan, having expressed the opinion that apartment rentals are needed in the community, and having requested modification of several conditions including smoke/fire detector requirements , recreational vehicle parking/storage provisions, pedestrian crossings, park dedication fees , and Public Works con- ditions related to road improvements; and James Hazard , attorney representing Mr . Speroni , having indicated that the adjacent homeowners were under the impression that the subject property would be developed as a school site or as single family residential lots, having presented petitions in oppo- sition to the proposed development, and having requested that, should the Board be inclined to approve the development, consideration be given to modifying the conditions to mitigate the adverse impacts on the neighborhood ; and Mr . Speroni having stated that, at the time he purchased his home , single family homes were planned for the area and having objected to the subsequent change in development plans which would allow construction of an apartment complex; and Arnie Hollander , having submitted a list of proposed con- ditions to protect the economic interests and mitigate the concerns of the neighbors; and Michael Griffiths, representing the views of 500 families residing in single family houses in Twin Creek developments, having objected to the proposal primarily on the basis of traffic problems , pedestrian hazards and land instability, and having requested that decision on the matter be delayed pending the outcome of the vote on the proposed incorporation of San Ramon; and Mr . Armstrong having commented on the condition modifica- tions suggested by Mr . Hollander ; and 1. 73 Supervisor Schroder having expressed the opinion that the proposal is appropriate and would meet housing needs in the area, and having stated that, in view of the number of condition changes being requested, he would recommend that decision on the matter be deferred for one week to allow a review of the conditions of approval; and The Board having discussed the matter , IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED, that the hearing on the appeal of Paul J. Speroni is CLOSED and that decision on the matter is DEFERRED to March 8, 1983 at 2: 00 p.m. I hereby certify that this is a true and corset copyof an action taken and entered on the minutes of the Board of Supwylsas on the date shown a3 ATTESTED: �alv--k 14 J.R. OLSSON, COUNTY CLERK .and ex ollklo Clerk of the Board By , Or�ug► cc: Coleman, Selmi & Wright Dame' Construction Company Paul J. Speroni Mark Armstrong James Hazard Director of Planning Public Works Director 174 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for ) Reconsideration of L .U.P . ) March 1, 1983 No. 2082-82 , Alamo Area. ) The Board having received a February 18 , 1983 letter from Russell Hagerstrand and a February 18 , 1983 letter from W. N. Nicolaisen, on behalf of 283 residents opposed to the development, requesting that the Board reconsider its February 8 decision approving the application filed by DeBolt Civil Engineering (Springbrook Assembly of God, owner) for Land Use Permit No . 2082-82 to establish a church facility in the Alamo area, alleging that adequate local representation was not present and complete information was not provided at the San Ramon Valley Area Planning Commission hearing on the land use permit application; and The Board having also received a February 24, 1983 letter from Ronald A. Ettinger , President of the Alamo Improvement Association, supporting reconsideration of the matter and recommending that the permit application be referred back to the Area Planning Commission for rehearing to allow proper local input; and Supervisor Schroder having concurred in the need for further discussion at the Planning Commission level, and having moved that the request for reconsideration be granted and that the land use permit application be referred back to the San Ramon Valley Area Planning Commission for rehearing ; and Supervisor Fanden having seconded the motion; and Supervisor Powers having stated that the issues were thoroughly discussed at the Board hearing and that inasmuch as no new information was presented to warrant reconsideration of the matter , he would vote against the motion; and Supervisor Torlakson having requested Planning staff to clarify whether a day care center or school would be permitted under provisions of the land use permit ; and A. A. Dehaesus , Director of Planning, having responded that the application did not include day care or school uses and that any expansion of the church facility would require a new application; and Supervisor Torlakson having stated that inasmuch as any major expansion would necessitate a public hearing and that , in keeping with his original decision, he did not think the project would have an adverse impact on the traffic in the area, he therefore could not support the reconsideration request ; and The vote on the motion of Supervisor Schroder to allow reconsideration of the land use permit application was as follows : AYES : Supervisors Fanden, Schroder . NOES : Supervisors Powers , Torlakson. ABSENT : Supervisor McPeak. Chairman Schroder ruled that the motion failed to carry. cc : DeBolt Civil Engineering 1twobycertify that this isatrue andewrWaopyof Springbrook Assembly of God aR action taken and entered on the minutes of the Russell Hag er s trand Board of Supervise on the date&%um.4 W. E . Nicolaisen ATTESTED: a�-C Alamo Improvement Association Director -of Planning J.R. OLSSON, COUNTY CLERK County Counsel and ex officio Clerk of the Hoard 8y i4oa_- Y IN THE BOARD OF SCTP'ERVZ9L�iS of CaONTTm cosm ax1NTY, STATE OF C&1XF A In the Matter of Congratulations } to the Friends of Discovery on LEMON ND. 83/313 Their Tenth Anniversary ) Whereas the Friends of Discovery, a volunteer organization, originated in 1973 for the purpose of providing support for the San Raman Valley Discovery Center; and Whereas the Friends of Discovery have been operating the Thrift Station since April of 1973, never failing to show a handsome profit; and Whereas the San Ramon Valley Discovery Center has been able, for the last ten years, to offer exemplary services to the Valley because of the consistent commitment, dedication, and tireless effort of the hundreds of volunteers who have been members of the Friends of Discovery; and Whereas the Friends of Discovery have not been content to rest on their laurels, but have gone on to provide guidance and a shining example to other citizens of the County who wish to follow their lead; NOW, MENU RE, BE IT RESOLVED that the Board of Supervisors ACKNOWLEDGES with gratitude the incalculable contribution of the Friends of Discovery to the Discovery Center, the San Ramon, Valley, and Contra Costa County. BE IT FLJR7 M RESOLVED that the Board of Supervisors EXTENDS its warm and hearty congratulations to the Friends of Discovery on the occasion of their tenth birthday and wishes them continued success in their future endeavors. PASSED by unanimous vote of the Board members present this first day of March 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this first day of March 1983. J. R. OLSSON, Clerk By 6r 7x-.e-- .44 Deputy Clerk r101, cc : County Administrator C 176,6. ` r • ' r a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor rlcPeak ABSTAIN: None SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 8 3/314 and Subdivision Agreement ) for Subdivision MS 155-76, ) Martinez Area. ) The followinq documents were presented for Board approval this date: The Parcel Map of Subdivision MS 155-76, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Hermann A. and Lucienne Grunder, subdivider, whereby said suhdivider aqrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I . Security to guarantee the completion of road and drainaqe improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor ' s Deposit Permit No. G928525, dated February 24 , 1983) in the amount of $1 ,000 made by Lucienne Grunder. B. Additional security in the form of: 1 . A corporate surety bond dated February 18, 1983, and issued by Amwest Surety Insurance Comoany (Bond No. 1029057) Hermann A. and with Lucienne Grunder as principal , in the amount of $17,000 for faithful performance and $9,000 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement , is DETERMINED to be consistent with the County' s general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths , or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. i hemby csrttty:het thio is a true andcorrsctcopy of ar.aetton taken and entertd on the minutes of thO Board of £uperriaors n the date ah�rn. ATTESTED: .— --4- — - — J.A. OLSSJN, COUNTY CLERK and T?� iticio Ctork of the Board Originator: Public Works (LD) -cc: Director of Planning g - ` Y --= Do" Public works - Des./Const. Hermann A. & Lucienne Grunder 5620 Veneta Court Martinez, CA 94553 Amwest Surety Insurance Co. 1250 Pine Street, No. 301 walnut Creek. CA 9459$ 177 RAS .t'' 10h so. 83/ -114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Oar on March 1 . 19B2 , by the following vote: AYES Sturervisors Powers , Fhaden , Terlakson and Schroder NOES None ABSENT: Surervi sor %Icre=z . ABSTAIN: \one SUBJECT., No O�Jection to Del Rev School 1 " iackl+e the Tunnel" Run RESOLUTION NO. 83j315 l On January 31 , 1983 , the Board received a letter from the Del Rey School , 2S El Camino Moraga, Orinda, CA 94553, stating that the Del Rey School proposes to use the south hore of the Caldecott Tunnel for a special event "Tackle the Tunnel" Run. An encroachment permit application requesting permission to hold this event has been filed with Caltrans by the school . The Tunnel Run is scheduled to be held on Sunday, March 20, 1983, from 9:00 a.m. to 12:00 noon and will begin on the Orinda side of the Caldecott Tunnel and will end at Lake Temescal in Oakland. The Board of Supervisors of Contra Costa County RESOLVES that it has no objection to the holding of this proposed Tunnel Run. 1 hereby certify that this is a trua and correct copy of an action takon and entered on the minutes of ttN Board ct Supervisotrs/on the date shown. ATTESTED: IV't A0,c�. qg3 S J.R. OLSSON. COUNTY CLERK and ex of 0cio Ciork of the Baird By t , Deputy Orig. Dept. : Public Works (LD) cc: County Administrator Public Works Caltrans P. 0. Box 7310 San Francisco, CA 94120 California Highway Patrol 5001 Blum Road Martinez, CA 94553 Del Rey School t 178County Counsel RESOLUTION NO. 83/315 --File: 25041216/C.1. WHEN RECORDED, RETURN CORDED AT REQUEST OF (�ll�R TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee S Off i ci al 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 Sparks Roofing Company, Inc. ) (C.C. §30869 3893) Project No. 4405=4065; 0928-WH068B ) RESOLUTION! N0. 83/116 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 29, 1982 contracted with Sparks Roofing Company, Inc. , P. 0. Box 21563, Concord , California 94521 , for Health Building Reroof , 1111 Ward Street , Martinez , with Skinner Bonding and Insurance Agency, Inc. , as surety, 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 March 1, 1983; Therefore, said work is accepted as completed on said date , and the Clerk shall f i le with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on March 1, 1983 by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor ricPeak 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: M 0-ia ( 1 of$3 J. R. OLSSON, County Clerk & at Martinez, California ex offici -Clerk of the Board By Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION No. 83/316 //0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1 . 19A3 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: 'Mone ABSENT: Supervisor 1IcPeak ABSTAIN: 'done SUBJECT: Indicate County Position on the Walnut } Creek Project and Request California Water ) RESOLUTION NO. -R3/S17 Commission Support of FY 1983-84 Federal ) Appropriation for Same, Central County Area ) Project No. 7520-6B8687 ) WHEREAS the California Water Commission has requested that this Board indicate its position with regard to the Corps of Engineers Walnut Creek Flood Control Project; and WHEREAS the flood control improvements already constructed by the Corps of Engineers under the Walnut Creek Project have eliminated several major flooding problems in the Central County area and the two remaining projects, the San Ramon Bypass and Upper Pine Creek Improvements, will provide further flood protection for the Cities of Concord and Walnut Creek. NOW THEREFORE BE IT RESOLVED that this Board, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby REAFFIRMS its support for the Walnut Creek Project and REQUESTS the California Water Commission ' s support of the President' s FY 1983-84 budget amount of $4,700,000. BE IT FURTHER RESOLVED that Milton Kubicek is AUTHORIZED to present the Board's position to the California Water Commission at its meeting of March 3, 1983. i hereby certify that this is a true and correct copy of cn action taken and entered on the minutes of the Board of Sup-aryl or on tho date shown. A'1 % 2-STEa: ;VV 21 J-1 1 I 1r,83 J.R. OLSSON, COUNTY CLERK and a officio Clerk of the Socrd �f i By ,^ ��=-- t �z Deputy P h► Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control California Water Commission P. 0. Box 388 Sacramento, CA 94802 FC.WCPROJBO.T2 RESOLUTION NO. 8 3/317 (, !0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 1, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: Mone ABSENT: Supervisor AIcPeak ABSTAIN: None SUBJECT: Indicate County Position on the Wildcat- ) San Pablo Creeks Project and Request } California Water Commission Support of ) RESOLUTION NO.8 3/31 8 FY 1983-84 Federal Appropriation for Same ) Richmond Area ) Project No. 7505-6F8186 ) WHEREAS the California Water Commission has requested that this Board indicate its position with regard to the Corps of Engineers Wildcat-San Pablo Creeks Flood Control Project; and WHEREAS the Public Works Director has developed an alternate plan of improve- ments for said creeks which reduces the required amount of right-of-way, the impact on local residents , the total project cost, and the local cost share of the non-federal costs; and WHEREAS the Public Works Department staff has met with representatives of the State Department of Fish and Game and incorporated mutually satisfactory mitigation measures in the project; and WHEREAS a final Environmental Impact Report has been prepared and approved by this Board on May 18, 1982 for said alternate plan; and WHEREAS the construction of said alternate plan will provide flood-free land necessary for the improvement of the social and economic welfare and quality of life for the residents of the area; and WHEREAS numerous public meetings have been held in the community to discuss said alternate plan and receive comments; and WHEREAS the community has expressed an overwhelming support for said alternate plan; and WHEREAS this Board has adopted said alternate plan as the plan of improvement for Wildcat-San Pablo Creeks, has formed an assessment district to fund the local cost share of the project, and is prepared to meet the local assurances needed for project implementation. NOW THEREFORE BE IT RESOLVED that this Board, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby AFFIRMS its support for the Wildcat- San Pablo Creeks Flood Control Project and REQUESTS the California Water Commission to recommend to Congress a federal appropriation of $320,000 for Fiscal Year 1983-84 for engineering work by the Corps of Engineers on said project. BE IT FURTHER RESOLVED that Milton Kubicek is AUTHORIZED to present the Board's position to the California Water Commission at its meeting of March 3, 1983. Y Orig.Dept. : Public Works Department, Flood Corf byPW%Wf%}thisisatrueandcorrectcopyof an action taken and entered on the minutes of the cc: County Administrator Board o: Supervisors on the date shown. Public Works DirectorMaAc.� ' /9F3 Flood Control ATTESTED: � -- - California Water Commission J.R. Q!SSON, COUNTY CLERKP. 0. Box 388 and a fflclo Clerk of the Sol rd Sacramento, CA 94802 _- f i 8 FC.WCSPPROJBO.T2 6y Cn Deputy RESOLUTION 83/318 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor �IcPeak ABSTAIN: None SUBJECT: Indicate County Position on the Walnut ) Creek Basin Investigation and Request ) California Water Commission Support of ) RESOLUTION NO. R i/319 FY 1983-84 Federal Appropriation for Same, ) Central County Area. ) WHEREAS the California Water Commission has requested that this Board indicate its position with regard to the Corps of Engineers Walnut Creek Basin Investigation Project; and WHEREAS the Public Works Director is preparing engineering draft environmental impact reports for six of the ten projects identified for investigation; and WHEREAS the cost of said reports is being borne by the Flood Control District as a local cost; and WHEREAS the construction of the improvements proposed in said reports will provide needed drainage for the areas under study. NOW THEREFORE BE IT RESOLVED that this Board, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby AFFIRMS its support for the Walnut Creek Basin Investigation Project and REQUESTS the California Water Commission to recommend to Congress a federal appropriation of $100,000 for Fiscal Year 1983-84 for engineering work by the Corps of Engineers to review said reports when submitted. BE IT FURTHER RESOLVED that Milton Kubicek is AUTHORIZED to present the Board ' s position to the California Water Commission at its meeting of March 3 , 1983. i hereby certity that this is a true and correct copy of as action taken and entered on the minutes of the 13oard of Suaerrttorz en the date shown. ATTESTED: �� -�.`t C'` , /c/ S3 J.R. OLSSON, COUNTY CLERK and ex officio CSerk of the Board BY - f;� , Deputy Orig.Dept. : Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control California Water Commission P. 0. Box 388 Sacramento, CA 94802 FC.WCBASINBO.T2 R,F501.11TTOV 83/:719 1 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on March 1, 1983 , by the following vote : AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor AIcPeak ABSTAIN: Prone SUBJECT: Resolution and Notice of Intention RESOLUTION NO. 83/ 12n to Convey Real Property to the (Gov. Code Sec. 25365) Concord Redevelopment Agency Assessor 's Parcel No. 126-101-013 Concord Area, Project No. 0077-6G5525 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board intends to convey to the Concord Redevelopment Agency, County owned real . property described in the attached Notice for $270,000.00 in accordance with the terms and conditions of the Right of Way Contract on file in the Public Works Department. The property is not required for County use and the sale price is the market value of said property. This Board hereby sets Tuesday, March 22, 1983, at 10:30 a.m. in the Board 's Chambers in the County Administration Building , Martinez , California , as the time and place it will meet to consummate this conveyance by a four-fifths vote. The Clerk of this Board is hereby DIRECTED to have the attached Notice published one time , at least one week prior to the date set for hearing , in the Contra Costa Times, a newspaper of general circulation (pursuant to Government Code Section 6061) . The City of Concord has advised that the project conforms to the City's General Plan and that the City, as lead agency, has complied with Environmental Impact Report requirements governing this transaction. 1 hereby certify that this is a true and correct copy of an action taken and entered on the Minutes of the Board of £uperviaors �e date ahi�$ ►: 3 ATTEsza: f J.P.. CLSSON, COUNTY CLERK and a ff!c3o Clerk of the Soar! By j , Emputy Orig. Dept.:Publ i c Works (RP) cc: County Administrator Auditor-Controller Assessor 's Office City of Concord P.W. Accounting RESOLUTION NO. 83/ 320 ) $3 NOTICE OF INTENTION TO CONVEY REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, has on March 1 , 1983, in regular meeting , declared its intention to convey to the Concord Redevelopment Agency, all that real property described in the deed to Contra Costa County recorded June 9, 1978 in Book 8873 at page 84, records of Contra Costa County, said property being located at 1600 Galindo Street, Concord. NOTICE IS FURTHER GIVEN that it is proposed to convey said property to the Concord Redevelopment Agency for $270,000.00. That on Tuesday, March 22, 1983 at 10:30 a.m. , in the Board 's Chambers, County Administration Building , Martinez , California, the Board will meet to make such conveyance by a four-fifths vote. Dated: March 1, 1983 U.R. OLSSON County Clerk and ex-officio Clerk of the Board of Supervisors Contra Costa County, California BY: Deputy Clerk.. / / U THE BOARD OF SUPERVISORS OF CONTRA COSTA COIINTY, CALIFORNIA Adopted this Order on March 1 , 1983 , by the following vote: AYES : Supervisors Powers , Fanden , Torlakson, Schroder NOES : None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Support of Catholic Charities and RESOLUTION International Institute Appeal of DSS NO. 83/321 Funding Decisions Affecting Contra Costa County Whereas the State Department of Social Services (DSS) has requested Contra Costa County to provide a County Plan for alloca- tion of refugee service monies; and Whereas the County has compiled and submitted the Plan with the understanding that the State DSS is required to follow the County Plan to the fullest extent possible; and Whereas due to geographical distances and transportation difficulties between Alameda and Contra Costa Counties the Plan states: "The implementation of the regional Request for Proposal should facilitate the development of local refugee resources located in Contra Costa County" and that further "Priority will be given to providers who submit competitive proposals for services delivered in Contra Costa County (see Contra Costa County Plan, Attachment A, p 2) " ; and Whereas , in fact, the funding decisions by DSS for English as a Second Language (ESL) servicer providers were such that the English Action Center , an existing community4msed programs with sites in Richmond and Pittsburg, Contra Costa County, would be abo- lished, and that all funding to provide ESL services for both counties were awarded to a Community College District and a service provider located in Oakland, Alameda County; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors REQUESTS the Department of Social Services to review their decision in consideration of the County Plan they solicited and award funds for the period April 1, 1982 to March 31, 1984 to English Action Center , an existing program serving over 240 refugees in Contra Costa County. 109 byeWity that this Is true and correct copyof an action taken and entored on the minutes of the Board of Superviscrs on the date shown. ATTESTED: cc: County' s Legislative Delegation J.R. MEMO OL-S-7:-.�.�; iL:ji'1TY CLERK Alameda County Department of Social Service and ex officio Cf&rk of the Board State Department of Health Services County Administrator S C- Welfare Director y Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on H=h 1 10113 , by the following vote: AYES: Supervisors Powers , Fanden , Torlakson and Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Water Hyacinth Control Program The Public Works Director having advised that: On February 7, 1983 the Board received a report from the Water Committee concerning the proposed Water Hyacinth 's Control Program for 1983. Action by the Board of Supervisors on this item was delayed until the March 1, 1983 meeting of the Board to allow the City of Martinez time to analyze the impacts of the chemical control part of the program. Contra Costa County is responsible for the chemical control part of the program for areas in the County north of Hiqhway 4. The Agricultural Commissioner estimates that the cost of the County's participation of the finical control program will be $10,175. Funds in the Water Agency's budget are available for this purpose. The Public Works Director recommends that an appropriation of $10,175 be approved to fund the County's share of the Hyacinth Control Program and the Public Works Director be authorized to transfer $10,175 from the Water Agency's budget to the Agriculture Department's budget for funding the Hyacinth Control Program. The Chairman announced that he had several requests to speak on the matter and the following persons having appeared and expressed their opposition to the proposed spraying program: Rosalind Guilfoyle, 128 Warren Street, Martinez resident of the city of Martinez ; Kathy Radke, 534 Carqunez Way , Martinez , Martinez City Councilwoman, who presented a February 28 1983 letter from the City of Martinez requesting that the County not proceed with the proposed spraying program, but instead seek a Public Hearing in Contra Costa County by the State Assembly Water Committee and that it explore alternative methods of hyacinth removal , such as mechanical harvesting ; and The Board having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that the Water Committee (Supervisors McPeak and Torlakson) again REVIEW the matter of the hyacinth control program, considering particularly - 1. initiation of a voluneer hand removal program; 2. requesting the California Conservation Corp to support such volunteer efforts , exploring possible use of local service clubs . boy scouts , girl scouts and local residents ; 3. urging State Assembly Water Committee to hold a hearing in Contra Costa County on alternatives and cost factors ; IT IS BY THE BOARD FURTHER ORDERED that the Mater Committee is REQUESTED to report to the Board on this matter on March 8 , 1983. t homby cw ter that this b a tnNandeonaclft"of an action taken and encored on qm nf1AYt•s of#W. Board c!Supenrlso on the dab. cc: County Administrator J1, , �own. � Public Works - EC ATTESTED: ate Agricultural Commissioner J.R. OLSgON, COUNTY CLERK City of Martinez and ot"clo Clerk of the Board By Deputy /�� BOAM OF SUPEP_i]ISORS OF CONTRA CJSTA COUNTY, CALIFORr;IA In the Matter of Canceling of ) Additional Penalties on the ) RESOLUTION NO. Unsecured Assessment Roll. ) TAX COLLECTJR'S Ma!O: W' REAS, due to a clerical error, pa3ment having been timely received was not timely processed, which resulted in addit-ional penalty charge thereto; and so I noir request pursuant to Sections h985 and 4986 (a) (2) of the Eevenue and Taxation Code, State of California, that the additional penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be lowered on the below listed bill and appearing on the Unsecured Assessment Poll. Name Fiscal Year Account No. Addt'1. Penalty Perez, Joseph A. 1982-83 20533 :-0000 6.77 Dated: February 17, 1983 ALFRM- P. L011Z1I, Tax Collector 1 consent to these cancellations. JOHN B. GI.EiUSt, Count Coun By: 4By:jo, Deputy Tan Collector 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-x-x BOARDS ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORD ?ED to CANCEL THE11. PA-SSZ-D ON MAR 1 , by unanimous vote of Supervisors present. I herby certify that this is a true and comsat copy of an action taken and entore, on the minu'Wa of the Board of 5uperilsoors on ;:e sato shown. ATTESTED: _MAR, 1 X983 .— J.R. OLSS01'41 COUNTY CLERK and cz officio Clerk of the Board By 4�L't-t-- )9Z'a cc: County Tax Collector RESOLUTION NO. $! 3 x 187 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , CALIFORNIA Cancel Delinquent First Installment j Penalties on the 1982-83 Secured ) RESOLUTION NO. ,3a 3 Assessment Roll ) TAX COLLECTOR' S MEMO: On first installments of parcels detailed in Exhibit A, attached hereto and made a part hereof , l0/ penalty attached due to the failure of these people to pay their taxes . After the delinquent date , State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State . Under Revenue and Taxation Code Section 20645 .5 , where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representa- tive , any delinquent penalty shall be canceled. I now request cancel- lation of the 10% penalty pursuant to Section 20645 .5 of the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: FEBRUARY 18 , 1983 ALFRED P. LOMELI Treasurer - Tax Collector Deputy Sftncy Webster x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD ' S ORDER: pursuant to the above statute, and to the Tax Collector' s showing above that these uncollected delinquent penalties attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASSED ON MAR 11983 by unanimous vote of Supervisors present. APL:nlw cc: County Tax Collector County Auditor RESOLUTION NO. 83 3 t hereby certify that this Is a true and correct copy an action !&ken and Marcia' on the minurea of tE Board of SUPCM130M on -'ate shown. ATTESTED: A6H 1 -19-2 W2 J.R. OLSSON, COUNTY. CLEIRK and ex otticlo Clark at the Board t 188 EXHIBIT "A" 179-280- 179-5 lst $382 . 76 HARVEY WOODMANSEE 2nd 352 . 76 500- 170-007-8 1st 883 . 77 M9ILDRED BOURGEOIS 2nd 883 . 77 189 .3J.►.:.� O J. ::�:f1r1Jv.:J _ it ;.._:.t liti Jin VQ1J.1:, v .�:.7�.tli Re: Cancel First Installment Delinquent ) :'enalties on the 1982-83 Secured Assessment Ro:l. ) TA. C.:LLL0 T J:*L'3 r.;:i•.j: 1. On the Parcel Nuribers listed below, 10;; delinquent penalties have attached to the first installments due to inability to complete valid rro- cedures initiated prior to the delincuent :ate. Having received timely pay- ments. I now request cancellation of the 10,2' delinquent penalties pursuant to Revenue and Taxation Code Sectio.: 4985. 07e-330-016-3 01 078-330-017-1 01 078-330-018-9 01 066-121-012-4 02 095-341-033-9 01 096-015-002-7 02 117-270-008-2 00 148-090-004-0 01 150-260-001-2 01 150-280-012-9 01 150-280-015-2 J1 161-27o-Oo6-o of 178-270-025-4 02 182-020-040-8 18 198-111-022-2 01 238-133-003-0 00 270-210-017-9 01 270-330-053-9 00 273-065-042-7 Ol 400-341-011-7 00 541 -331-006-0 01 708-601-267-6 17 Dated February 17, 1983 dL'r':�.:;J P. LGiWLI, Tax Collector I ent to these cancellations. r�- J i:._- L. CLAUSE: . 0 Counsel xx-xx-xxx-xxxxxxxxxxxxxxxx-x-xxxxxx- xxxxxxxx-x BO.Li I S 01U1 .R: Pursuant to the above statute, w.d showing_ at the uncollected delinquent penalties attached due to inability to complet alid procedures initiated prior to the delinquent dates , the. Auditor is ORDERED to CAICEL them. FASSDO Jit MAR 11983 ,by unanimous vote of Supervisors present. AP L:bv cc: County Tax Collector cc: Coanty Auditor y SOLUTIOU INTO. 83/3- 1 hereby earthy that this Is a true and coRect=*y of an actlon Eaken--nd entered cc the ^.':+utas of the Board of Super lse:ce or. ; ^ .a:e shot.n. ATTESTS.: M4� 1 1983 J.R. OLSSC U, CLERK and ex officio Clerk ef the Board ' - Q�— 19fl By.,y . oWAY BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLiTTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary.. consented to by the Cotnnty Counsel ( see signature(s ) below), and p%=sua.nt to the pretr s:ors of the Califorrda Revenue and Taxation Code inccr-p-c-rated '.ger ein, (ar, exr A` pined by the tables of sections, sy--bols and abbreviations attaM:hed hernetio or p:+nted on the back hereof ), a:xd ane udiz ds`.a on Auditor approved fomes f!!..► _?. .a 4..a., a., 9r.r\.1 u.. ..ate►A t, i 1,4 s r,a t ..� .a�..� w v �iR..w a+1�.+ ir.L:iw 'tea .... a.�l a�:..* a ti�..w Z.i t.\�+.�. �.L..:be T, 1rieCounty i.w.,._ C. Is he:-e.:• c. dkc:ew+ .o arc ...e add t#�, correction and/or i a.,•S..e�.aMsv i.fef +«t i.!:\?N.�3:.s-�! i 4i M.1w` i! ii 4i!'4! Y'ii • /'43i'sii:siTcr PASM oN MAR 11983 Assessor unanimous y theStzpeRlsors �' present, ten -.r— .,."led by p?.�@.w, ecr.senled `1 Page I of 2 Capies: Auditor Assessor i x t i o n 5) i haeby certify that this is a true and t or aet cM of Sax Collector an action :after: -nd entem-1 cs the mtnutowot the Board of gup"isors en r e ',:to shown. ATMTED: MAR 11983 J.R. OLSSON, COUNTY CLEW" and es officio Clerk at the BZ.-I z�22: oard , r �3 A 4042 12/80 RESOLUTION NUMBER 191 ASSESSOR'S OFFICE "► • CURRENT ROI L CHANGES iFOUALIZFD ROLL LAST ri)flMiTTE1 RV AIIDITOn1 IN. r` I:LUDINO F!�CAPFS WIJICH CAnn'f NFITIIER PFNALTIFS Nnn INTFnFST SECURED TAX DATA CHANGE PnlnR POLI CHANOF S INCLUDING CUIlnFNT YEAR F,;rAPFS WHICH nn CARnY IN- BATCH DATE TFnF`iT OR PFNAI TIES Al tnlTnn E DATA FIELDS _ M EXEMPTIONS E S L PARCEL NUMBER F E LEAVE nLANK IINtESS S AUDITOR'S MESSAGE ' AUDITOR � E TOTAL OLO A V NF1'!i ANO A v NFW IMPn A V PF.n'i114AI PROP A V THF IF .S A f.HANFIF A Conn r N NET OF INCI ItDF, h, G I X T FXEMPTIONS I'SI Tf AMOI INT Y AMOUNT E F AV p AV It 068-522-005-5 0 H 1,750 ASSESSEE'S Tan 1101 L YFAII R A T srCTION m ASSESSOR'S DATA NAME Peri no 01004 79-80 4831, 4985 to O 068-522-005-5 0 H 19750 ASSESSEE'S TRA WILL YEAR R d T SECTION Z ASSESSOR'S DATA NAME Peri no 01004 80-81 48319 4985 hL m 068-522-005-5 0 H 79000 ASSESSEE'S TnA nOI L YEAR n A T SECTION ASSESSOR'S DATA NAMEPerino 01004 81-82' 4831, 4985 i 071-024-010-2 1 0 w1: 9,686 ASSESSEE'S TRA nOl L YEART SFCTMN .; ASSESSOR'S DATA NAME First Christian Church Antioch 01002 80-81R 8 48319 4985 071-024-010-2 0 W 391520 ASSESSEE'S TPA nOl I YFAP a T SFCTION ASSESSOR'S DATA NAME First Christian Church Antioch 01002 81-82L 48311 4985 095-252-017-9 1 0 tH(0 7,000 rn C,ANCEI 5 ASSESSEE'S TRA ROLL VFARR d T SECTION ASSESSOR'S DATA LSC-Am 92 117- NAME HECK 07023 81-82 4831 , 4985 END OF ECTN ON THIS JAGE ASSESSEE'S TRA ROLL YEAR R d T SECTION O ASSESSOR'S DATA NAME r• ASSESSEE'S TPA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME AR44N I?tnfa2L SUPERVISING APPRAISER ATE IB J" ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By QL PASSED ON MAR 11983 JoeMa__,_'/Assistant Assessor unanimously by the Supervisors present. When re ed by laic, cor_sented to by County Counsel elof 4 Deputy SCX0217-1 to - 1 hereby cc•t!iy that thir•is a truo^ad conect copy of Copies: Auditor mr• action lo%wr 3 ;and erte:ct" fic wild ute2 os the Bor,d of�;:;.cr�;s::�; c:� cjs:a anawn. Assessor (Exemptions) MAR 1 1983 Tax Collector ATTESTED:: �•.•4 � • .Iu.�J.I •a Y.[::• • ..Y� �rVZ1tY By . o►.�ty A 4042 12/80 RESOLUTION NUMBER L � 193 ASSESSOR'S OFFICE CUnPFfJt ROLL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- SECURED TAX DATA CHANGE r.L(,I.')!tJr3 FSCAPFI.;WHICH CARRY NEITHER PENALTIES Non INTEREST PnIOn ROLL (7,14ANGES INCLI IDING CURRENT YEAR FSrAPFF,WHICH f)O CARRY ON- BATCH DATE At InIMA E] TEnvq r OR PFNAL TIF.q E DATA FIELDS M S L EXEMPTIONS U E E AUDITOR PARCEL NUMBER F M LEAVE RI.ANK UNI,FSS S CORK 0 F E TOTAL OLD A V NEW LANn A V NEW IMPR A V PFR'.�ONAL PRnP A V THFnF :%A rHANGF .5 AUDITOR'S MESSAGE I N NET OF lNrl.l)r)Fc, A G X T EXEMPTIONS PSI T 11 1 AMOUNTY AMOIINT E A V 007-090-028-7 0 Ha 79000 ASSESSEE'S TRA POl I. YFAn R A T SFCTION ASSESSOR'S DATA NAME m L Bethea 58014 82-83 166 4985 0 0 5 030-090-002-4 0 1 1 - H 79000 0 ASSESSEE'S rnA POLL YEAR n& T SECTION zASSESSOR'S DATA NAME c Greathouse 82006 82-83L: 48319 4985 Li � to m 068-522-005-5 0 tH7,000 F ASSESSEE'S TPA not I.YEAR R d T 111T'ON ASSESSOR'S DATA NAME hL peri no 01004 82-83 4831 4985 , 097-301-017-61 0 H� 7,000 1 ASSESSEE'S TRA ROIA YEAR R A T SECTION ASSESSOR'S DATA hL NAME Stephenson 79031 82-83L 48319 4985 110-255-007-41 1 0 Hd 7,000 ASSESSEE'S TNA ROLL YEAR R A T SIFITION ASSESSOR'S DATA IL NAME LeClaire 02002 82-83 48319 4985 E 113-231-019-2 0 H 79000 J d mt -1 1 ASSESSEE'S TRA POLL YFAR R 8 T SECTION ASSESSOR'S DATA IIL NAME Arnold 02002 82-83L 48319 4985 END OFI.ORRECTIONi ON THISJAGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION On ASSESSOR'S DATA NAME ASSESSOR'S DATA ASSES NAMESEE'S TRA ROLL YEAR R b T SECTION AR4489(7/22/82) ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER b116 -DATE /7-&3 C.0 e�- NPA. PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGFS IECOALIZED ROIL LAST SUBMITTED RY AIIDITORI IN- SECURED TAX DATA CHANGE , • CI�IIIINC F,f;AP�$WHICH CA71PY NEITIIER PEI`7ALTIFS NOP INTEREST PE E8T OLI CHANT FS INCI I1nINr, CtIPnFNT YEAR ESCAPFS WHICH nO CARRY IN- BATCH DATE AIInITnR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M I EAVE PI A14K IINI FSS S AUDITOR'S MESSAGE AUDITOR f F E TOTAL nl n A V NFW t AND A V NEW IMPn AV PFn:ONAI 1'1!r);' .1 V THFnF :4A rHANrF A COORK r I N NET Oc INCI IIITFS G X T FxEMPTIONS y AMOUNT �y AMOUNT E {, AV F AV 116-270-015-5 0 HO 7,000 ESSE 'm ASSESSOR'S DATA ASSNAMES S Bai a -" TRA 79205 nr)1 I YF 82-83 n b T SECTION 48319 4985 in 6 —7L0 118-350-037-8 0 H 7,000 ASSESSEE'S TnA ROIL YEAR T SECTION Z ASSESSOR'S DATA NAME Frost 02013 82-83R b 166, 4985 133-371-048-9 0 c 116L H 7,000 ASSESSEE'S TRA nOl L YEART SECTION =V ASSESSOR'S DATA NAME Torres 02002 82-83L6 4831, 4985 t.v «' 195-352-015-0 0 H 7,000 ASSESSEE'S TRA ROIL YEAnT SFCTION ASSESSOR'S DATA NAME Grove 66027 82-83L8 4831, 4985 116 I 212-211-032-91 1 0 -1 _j F— H 7,000 ASSESSEE'S TRA ROl L YEAP n A T SECTION ASSESSOR'S DATA NAME Derwi ngson 66085 82-83 166, 4985 D 215-150-002-8 5,600 H 7,000 c� m COR CSS ASSESSEE'S TRA ROLL YEARR 8 T SECTION ASSESSOR'S DATA $ 3 NAME Hassan 66166 82-83 48319 4985 END OF ORRECTIONJ ON THIS JAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA Ilk NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION �► ASSESSOR'S DATA NAME AR4489(7/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER x DATE kL m2ll 0is �,Q PRINCIPAL APPRAISER ASSESSOR'S OFFICE CIM ENT WNtt C"ANGES cct�tutttlED A(Itt (AST SUFIVITTEp Qv Atr()tT(1Q« ,v , rttt—e,fSfA^:5�yo.a�►a rAQar.:stVi•Fn ixTtAt T;F�.:rsn tyTFQFcr SECUREDTAX DATA CHANGE M ,,,,ur�t^E;A`XiFFc S tNct«rrt►+!, {'tlAnfAiT YFAQ FlrAPFc W�ttr,►r Ft(T CADDY IN . SAT(;H DATE At"TnQ i E DATA FIELDS S L _ _ EXEMPT10NS E PARCEL NUMBER F 'FA'n R:" 1,110`",r S AUDITOR'S MESSAGE AtJDITpct F E T(17At ()Inn A v I'IFW t A*t{1 A V +iE W;�.rt+n A •.' T+c n".r..t A; rtr,ts- A y T.rf ij( � A A rwA-:t;r q CoAn 0 I N +rF r nc ,x-F t«IVF __ G X T FxE Rdnrti`.:4 rc; AE A'i A V s 231-123-008-6 0 N 7,000 ASSESSEE i fitA mow . tts>«t ♦tAit n V rrr•t^+J m ASSESSOR'S DATA NAMEMacLellan 14002 82-83 48319 4985 � t r 240-170-002-2 0 _ N 5,600 ZASSESSEE'S rn: _._. , _._.._. n!`tt TFAn n: t rfr;Tift+i z ASSESSOR'S DATA NAME Coil 14002 k 82-8 2752 4985 c m 513-032-022-8 0 _ N 7 000 ASSESSEE'S MA nett +fan t+A T 'FCnT�+ ASSESSOR'S DATA hk NAME Harris 08001 82-8 4831 4985 570-060-019-9 1 0 1 N 5,600 ASSESSEE'S VIVA n;«;t TtA(IT 'jcIv;►i AssEssoR's DATA NAME Newell 85064 82-$ nA 2759 4985 095 252 OW-orl ASSESSF.E'S --"..� ---- MA -.�..._ _..._ .licti •t At, .__ n r'ar.TLt1N ASSESSOR'S �•`�` G) m ASSESSEE'S TnA nrnt TfAi. of s T nFCTiQN ASSESSOR'S DATA KIALIF _ - END OF IORRECTION ON THIS AGE ASSESSEE•S TRA Rt)tL VfAA A T SWOON o ASSESSOR'S DATA NAME ASSESSEE•S TRA RCKL VfAp A A T 5(CTION ASSESSOR'S DATA NAME f r AR11e917•7!/S2) , SUPERVISING APPRAISER � � 21,_ DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS ~ PRINCIPAL APPRAISER , BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. 3 .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 incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof) , and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor PASSED ON MAR 11983 By unanimously by e upery sors Joa, *`As-sistant Assessor present. When re 'red by law, consented to by County Cou 1 By epu y Page 1 of 8 Chief, Standards-Drafting I hereby certify that this is a true and correct Copy of an action iakon and ontered on the minutes of the Copies: Auditor Board of Supervisor; on she c:9te shown. Assessor (Unset) Shearer MAR 1J983 Tax Collector ATTESTED: 02/07/83 J.R. OLSSON, COUNTY CLERK E-846 - E-847; H-361 - M-365 and ex officio C19W. of the Board by ADM 4042 9/16/82 RESOLUTION NUMBER 197 CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECIJRED ESCAPE: ASSESSMENT ACCOWIT f NAME / .'�1 - o ACCOUNT NO.0 fcK ,f?' , -: CORR. NO. 610LL YEAR__...,..'_#. TRA A FULL VALUE PENALTY F. V. EXEMPTIONS A V co FUND REVENUE LC DI:';rRIPTlot$ AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE rlu. AMOUNT It1 1003 9020 Yx ESCAPED TAX LAND At _A2_ At o I 100 3 9 20 Y * ESC APE to t IMPROVE ME NTS At A2 Al 0 PERSONAL PROP At A2 _.r._._ A _ _ .... ...._ _. . .. ._,.. ..131 .... .jt)03...... . ....*�t»�40... ..Y�. ,_.E'��13»1�Y_ ....._......_...... _ .__-�__.........._.,....._..,._ _..__ I4.3 ._ _974 5 YL w _.L1.�Pi_81.t,.SL..__.,..._. M PROP STMNT IMP Al A2 Al . 8 t IIN13 �,1f)40 YR ADDL. PLHA#.TY TOTAL - ___.,_.......__. __,.._..... _ --- - .. _... . _. . . ... .� x.__ ... _ _�. - - ..... ._ _.._.. .. ..........__. . ...._._.. I,.. DO NOT PUNCH fLMNT ELEMENT. DATA El !!p1 #'�� TEAR CSCAPE ►ROtER#1 # 11'E �SSESSEO �►EtUE 00 NQt PUNCH 4WDESCRIPTION 'ii' N0. EIr t # T►EC #IOII ACCOUNT TYPE 01 32 0+10 13 PET+ PROP PRIMEOWNER r� ._._ ...... ...._.... . .. �.. ._.. . . . ..... .. . .. ... ,. _ . ._.....,,_,._-_. .. .,_..... _. .., . .... .. . . . _..._...,..._..,,_.. � OTHER 1�t�- 32 ori_ ... ..... IMPI�ovE.MI~nT3 OWNER 34 .._..�,..,..a,._.,_.�....._,._.,__.........__._...... _.....a. ._. ... __. _...� 32 042 LAND DBA NAME 33 -�------ .. ,-... . ,.. .._. _......,._�.. .....,...... . ... ...._.... . ... 32 043 PS IMPR TAXBILL %NAME 74 � 32. . . .Odd... . .. ..... _.__. ..._._ PENALTY ,,.._......_.. .v.............,�..........._..�,.._....,�..._....,.k ........._.... ..__.... �.......,., TAX BILL STREET�i N0. 75 v t..yG rt3 2._-.. _ ... ..__......._.,....._...._..__ _.... _.. ...,..._......._._.._ -....,.. ____,... ........._,..�.-_._....... _.. .....�....,........�..,.>....... ,<__.......,.. ._ ._ 045 S I EX1AP TAX BILL CITY STATE 76 J��ll.,'T�0DI� �O 3 2 ~Oa�,, ,.. ........_.......... _.... . ... ....__... ,.___.__ _._..._..._. ,.. .. :......... ....... ......_....... ...... ...:... .......,..,. W _.__ r _ OT14R x14t� TAX BILL 11P 77 c/ .�jZ 32 _ _04 7NET _.,.. .._,...._..........-......_....... ..... ... . . ._..__,.._....,.....,,. REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32~ 048I� , W _ _._-..�...�..._._.. �-""""--.-.-.. -�-. .. _......._.................._.._,,.,_.,..__........ ..._....._..,... ........... ._ .__ . _ _._ . ---- PEA PRO P 32 026 SECTIONS 3 2 04 9 _ .._ ... . . _.__ ...__ ...__.,_._........_.._.. _.... �_. _..��� ._..___._._. ........ IMPROVEMENTS-... ... _.._ _ ,.__..� ........._.__....._ 32 027 'OF THE REV. AND TAX CODE 32050 LAND 32 028 RESOLUTION N0. ..�� 05.1 .... _.-�.,._.__....._._ .P.S..- IMPR .�_.� ....�........�,._..,...w,.._..._.........__�.._.. ..._..�..... ..,.._., .... . ,... 32 32 052 PENALTY 32 3.22 053 QI EXMP ELNIIT 111 6511C YEAR OF PROPER 00 NOT PUNCH 3? os�_ EXMP TC TYPE ASSESSED VALUE otIR �o ESCAPE R i T SECTION 32 _ 055 _ NET f�1 32 032 19 PER PROP �i _ 32 056^ 19 �! _ PER PROP k32 O33 IMPROVEMENTS 32 057 .__ IMPROVEMENTS 034 LANG �M32 05ari . .... . .._._. ._ LAND__,_.... .. .. ..,.. ,... } 035 PS IMPR 32 059 PS IMPRaid PENALTY 32 060PENALT Y _03? 81 EXMP 32 _06! _ _ 81 E X M P 32 036 OTHR EXMP _ M32� 062 _ 0_T_HR EXMP 039 NET _ ;4 32 065 NET 011 12/80 _ C1"JitIJ -A . Supervising Appraiser ?�'. '_;!'' = ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ", F`7. 7 7o ACCOUNT N0. 1 ,%r CORR. NO. ROLL YEAR 19s�-. TR A !�� FULL VALUE PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT _81 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 _ 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2 a# _ 81 ._._ims --9-7A5--.9a4a YO ' P PERSONAL PROP Al A2 Al QQ,� � ..�'.Ir.___ BE.LSIr_......._.._.. t» PROP STMNT IMP !AI l,A2 Al _ 81 1.003 9040 YR ADDL. PENALTY TOTAL — Do NOT PUNCH ELMNT ELEMENT. DATA ELMUT WSW YEAR CE PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ii DESCRIPTION ' NO. N0, ESCAPE R t T SECTION ACCOUNT TYPE 01 _32_ 040_ 19 PER PROP PRIME OWNER 33 rc LOA � .1 -3-2L— -Q 4'i__ OTHER OWNER 34 1 32 042_ LAND DBA NAME 35 - 32___. _0_43_µ PS IMPR TAX BILL %/ NAME 74 _ rt 32�� 044 PENALTY TAX BILL STREET 4 NO.- 75 `7/� 3 �� �T ' 32 045 81 EXMP TAX 81L1 CITY 4 STATE 76 � 10 1("� � � 32__ 046- _OTHRMP TAX BILL ZIP 77 c -32-- 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PROP _ 32 026SECTIONS J J1 32 _049~ _____ jMPRQVEj�i£h-13 32 02T 'OF THE REV. AND TAX CODE --32 0510- LAND 32 028 RESOLUTION NO. 32 051 y _PS IMPR ! 32 32 052 PENALTY 32'd KE>iSAi Ek EA �3 2 053 BI EXMP > ELNNT NoESCAPE F PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH �32 054_ OTHR EXMP SECTION 055 NET tv 32 032 PER PROP 2�j 32 32 —0-56- 19 PER PROP 32 033 IMPROVEMENTS 32057, IMPROVEMENTS i O 32 4 LAND _..... __ �_... .__ .� 1 0._. 32_ _ 058_ LAND__ I �1 33 035 PS IMPR _ 32 ~ 059_ PS IMPR 32 036 PENALTY 32� 060 PENALTY 32 037 81 EXMP 32 061 _ _ _ 81 EXMP ____,__ 3 2 _0 6 2_ O T H R EXMP 32 _038_ OTHR EXMP 32 039 NET ' r 32� 063 NET I..i A 4011 12/80 _-- .I',�•imJI-4 �yz,E t r�.. Supervising Appraiser "'� _( '�_ , Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA tN3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX p LAND Al _A2 Al 81 1003 9020 Y ESCAPED INT x IMPROVEMENTS Al A2_ Al _81 AU3 904 YO_ PENALTY _ PERSONAL PROP Al A2 Al B I -7 �.�-- M PROP STMNT !MP _ Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL el — 00 NOT PUNCH i ELMNT ELEMENT. DATA ELMNT ll(ssw YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '�' DESCRIPTION N0. Ito. ESCAPE R L T SECTION � ACCOUNT TYPE O1 32 040 19 PER PROP PRIME OWNER 33 cyl) OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL ;J NAME 74 32 1 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY g STATE 76 D 32 046 OTHR EXMP TAX BILL ZIP 774..3`~' 109 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS �U.5 �,3/.. 32 _049_ MPROVEM ENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP r3Z "'SACS YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ro ESCAPE R t T SECTION 32 055 NET 032 19 PER PROP 't 32 056 19 PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS O 04 LANDN►.. 32 058 LAND 0355 PS IMPR 32 059 PS IMPR036 _PENALTY 32 060 PENALTY r- 32 037 81 EXMP 32 061 81 EXMP 32 _0_36_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET -f -- 32� 063 NET MA 4011 12/80 n�z�� 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE O Z-b OBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTNAME 3 � �o ACCOUNT NO.CF �/ CORR. N0. ROLL YEAR 19 TRA 7 ton FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD 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 BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al 81 ._._.IDA 9040 YO PENALTY PERSONAL PROP Al _ A2 Al 81 D03 9745 YL LIM. REUSE PROP STMNT AMP Al 42 Al 81 1003 9040 YR ADDL. PENALTY M - TOTAL Bi DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP — PRIME OWNER 33 QQ z- / 3 1 IMPROVEMENTS OTHER OWNER 34 C1 L Al 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL t/ NAME 74 32 044 PENALTY TAX BILL STREET N0. 75 nJ Cr 32 045 81 EXMP TAX BILL CITY STATE 76 409 G19TOS e/g 32 046 OTHR FXMP TAX BILL ZIP 77 � 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32 026 SECTIONS - 32 049 IMPROVEMENTS ^32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP a EtMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP > Mo ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP 32 056. 19 PER PROP _l 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR j 32 036 PENALTY 32 060 PENALTY _ 32 037 ' 81 EXMP 32 061 BI EXMP _ ::. 32 _0_38_ _ OTHR EXMP 32_ _062 OTHR EXMP 3? 039 NET32 063 1 NET ZV A 4011 12/80 'Supervising Appraiser - /-23 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �p ACCOUNT NOC2 EL CORR. N0. ROLL YEAR ISTRA tort F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT Sr VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX «� LAND _ Al _A2 Al BI 1003 9020 Y ESCAPED INT IMPROVEMENTS Al A2 Al 81 1001 9040 -YO P 'j l� PERSONAL PROP Al _ A2 Al 81 QST ,S _ MNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY PROP ST _ — TOTAL ' BI DO NOT PUNCH EINNTNESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION 4W N0. ELEMENT. DATA ELMNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 '1 32 040 19 PER PROP PRIME OWNER 33 � -3 -ROVEMENTS OTHER OWNER 34 — 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX Blll STREET t; N_0. 75 / A/.5~ 32 045 8 1 EXMP TAX BILL CITY STATE 76 t?J9 32 046 OTHR EXMP TAX SILL IIP 77 j 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP ' 32 _026 SECTIONS < 32 049 IMPIlpylM _—.._ �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 05.2 PENALTY 32 i 32 053 BI EXMP 'o MttSAtt YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EtNRT N� ESCAPE PROPERTY TYPE ASSESSED VALUE R {, T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 PER PROP 4 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 32 _P)4- LAND 32 058 LAND 32 059 PS IMPR 32 035 PS IMPR _ -- 32 036_ _PENALTY 32 060 PENALT Y _ 32 _0_37 81 EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32_ 062 OTHR EXMP -- 32 039 NET 32 063 NET A 4011 12/80 -�i '�„ Supervising Appraiser -3 -�� Date lV C� CONTRA COSTA COUNTY ' ASSESSOR'S OFFICE NAME ���� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ _ l . 7p ACCOUNT N0. CIFIV51 JGAJ6 CORR. NO. ROLL YEAR 19P. TRA FULL VALUE 0 PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT CA VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX -�-�- LAN � At A2 At Iat 1003 9020 YZ ESCAPED INT IMPROVEMENTS � At A2_ At 8Ip 9Qd YQ� PERSONAL PROP At A2 AI B I ����� �4�... PENAM— PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY IINQ�Q TOTAL El 81 00 NOT PUNCH ELMNT ELEMENT. DATA €LMNT MEssw YEAR OF PROPERTY TYPE ASSESSED YAIUE 00 NOT PUNCH '� DESCRIPTION # NO. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL t/ NAME 74 32 044 PENALTY __.. TAX BILL STREET 4 NO. 75 / 3 2 045 8 i EXMP TAX SILL CITY STATE 76I ' 1j� 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 32 026 SECTIONS -Wj• 32 _04 9 MP9QYEME 32 027 OF THE REV. AND TAX CODE 32 M 050M LAND 32 028 RESOLUTION NO. 32 051 PS IMPR � - 32 32 052 PENALTY 32 32 _053_ 81 EXMP _ a ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP so ESCAPE R L T SECTION 32 055 NET 32 032 i PER PROP 32 056 19 �._ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Mf,. 32 034_ LAND 32 058 LAND _ 3t 035 PS IMPR 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALT Y 32 037 81 EXMP 3 2 061 •— 81 EXMP + 32 138 _ OTHR EXMP 32 062 OTHR EXMP 32039 NET i NET 32 063 A dull 12/$4 a,vu , -Supervising Appraiser 67 c3/-Ell Date C�S A%(; :%l0fr' S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY AAICIf nATt FULL VALUE - MARKET VALUE "may rs 1 t cool AI LAND Al IMPROV. Al PER PROP Al PSI Al ExEMeAMouNT ASSESSORt CommENTS • Q t ON ROT CODE A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 00 NOT ENCODE W 'rr t t t � MESSAGE OR ;•? trcOUll i 401111 E FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 Aa DISTRICT DESCRIPTION 82 B2 82 B2 p N0. B2 �• �/ 1 ° r Cl CI CI CI E Cl • F%T26 F'1 l 01 "1193 / a V �.... ...,......Y._ A 4040 12/80 Supervising Appraiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. J ?f 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 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 118-140-041-5 Land 4986 Imps P.P. City of Concord Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 1 IMM unanimously by the Supervisors Auditor present. Assessor By Tax Coll . jotAufaj Assistantssessor I hereby certify that this is a tree and co:reef copy of 1 When re an actioaken and enter-_c� 3r. :hQ s3tnu1rs of the red by law, consented r, '. Board of soperYtsora on tris (iota shown. Page 1 of to by CounjCLouselS-NV0207- - ATTESTED: MAR 1 1983 Res. #r`1 =Y��� B •1? 8OLScC�I, GQEs!�'tY CLcRK Dex oNkto Clerk of tine Board Chief luation � � 20r 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPJtIA Re : Assessment Roll Changes RESOLUTION NO. 3429' 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, s3mbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By PASSED ON MR Suta, Assistant Assessor unanimously by the Supervisors • present. When re ed by law, consented to by /e Country Co 1 Ry /,i� _ Page 1 of 2 Deput u on hF013V Co�►e.,.fin, an ac± h' s a}rle onenorre:teopyof ies: Auditor Board of;,�;,erv;:10ra en the its shown.t� of the _ Assessor Tax Collector �► 'Es�ED:MAR 1 198 S-C 0203-1 arid•eldff,,c'a..a 'If CLERK jCiG CIO* Of th* Eoard oy . D" A 4042 12/80 RESOLUTION NMIBER _1 9 � ' ! 206 ASSESSOR'S OFFICE (,MlRFNT ROLL r,HANGFS IFOUAL17E0 ROLL LAST SUBMITTED FAY AIIDITORW,IN. X] CIIIni,JG ESCAVFS WHICH CAIIRY NEITHER PENAL TIFS NnR INTERFST SECURED TAX DATA CHANGE - PRIOR ROLLCHANGES INCL IIDINr, CURRENT VFAR FSrAP1711, WHICH nn CARRY IKBATCH DATE TFFIFST nR PFNAI TIFS AI IDITnR ti E DATA FIELDS M U E — — EXEMPTIONS E LFAVF= RI ANK UNI ESS AUDITOR'S MESSAGE AUDITOR PARCEL NUMBER F M S F F TOTAL. OI.D A V NFW I AND A V NFW IMPFI AV PrnrOt4AI PFlnr A V fHFFIF :S A('11ANCiF A CORR a 1 N NET OF INCLIIDFS I G I X T EXEMPTIONS F'SI Iy AtAOIINI �y MAOI INr E F) A V FE A V JJ 410-101-011-6 136,715 10,024 13,349 0 ASSESSEE'STRn noI I. vrnR R R T SFCTIgN m ASSESSO 'S DATA NAME kk 82-83 4831, 4985 In c Z ASSESSEE'S TRA ROLL YEAR R A T SECTION c ASSESSOR'S DATA NAME I In '•� IT! ASSESSEE' TRA ROLL Yr:AR R A T SECTION Ilel ASSESSOR'S DATA hL NAME I•V ASSESSEE'S TNA Rnt L YEAR R A T SFCTInN {� ASSESSOR'S DATA NAME -, J— ASSESSEE*S TRA 1101.1. YFAP R A F SFCTION ASSESSOR'S DATA NAME j— m - " , ---f- I ASSESSEE'S TRA ROLL Y R A T SECTION ASSESSOR'S DATA,,-' NAME Y END OF TCRRECTIONSION THIS PGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR4489(7/22/82) ASSESSOR FILLS IN DATA FOR T T SUPERVISING APPRAISER , DATE kL c?. ` ✓ ��� 1► O HESE ITEMS- PRINCIPAL APPRAISER j O �/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation ofdrroneou�3assessment, on the secured assessment roll for the fiscal year. 19 - 19 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 706-614-001-8 01007 Land 0 5319 4985 Imps 8,900 P.P. 0 Nancy Kahn 723 W. 4th St. Antioch, CA 94509 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor - Present. Assessor By Tax Coll . 1 hereby certify that this to a true end corroot copal of 1 at! ectinn Mijon and enterod o n tho minutes of Me ]] When r i red by law, consented Soard of Supervisom on toss Cate shown. P�9�VO28 -�— to by a County Co sel ATI ESTrL MAS 1 ,1983 = OLgEQN, COUNTY CLERK Res. # C - and ex officio Clark of the Board , D p G Cf'f of ay a on r ' �� i� 208 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. _� ! The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 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 81-82 709-715-019-2 Land 0 48315 4985 82-83 Imps 0 P.P. 0 Delete Parcel , Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor o��- TaxColl . present. Assessor By, ,"'ASSISIdnt Assessor I her2t, thf--!c a true of 1 act aej.r. r: _►nc: C• 'I.o ;alnut®c of the When requ i d by law, consented g,,=%S of su;:3rcs:.�: on Lhf- '-.►a shown. P92RV;287-t____ to by th unty Counsel ATTESTED: MAR 11983 Co!JNTY CLERK Res. # �` By ' and ex oHlclo Clerk of the Board o ty Depu Mef, ation By 209 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of rroneou assessment, on the secured assessment roil for the fiscal year 19 8�L - 193. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 713-031-384-9 Land 0 48312 4985 82-83 Imps 0 P.P. 0 Delete Parcel , Cancel Assessment and Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By. 1 .4. e-- Tax Coll . 1 1 hereby cct:!y!hrf thI I..n trJO Me,co:�Od COPY of 1 ff When r u i red by law, consented an ntl;3n '-ahc : :jt- Zn'or, -d :r: Lhe ninatcr, of the P g�V0287 --- to b he County Counse Goard ci fin i as cats shown. ev; MAR 11983 Res. # ��s.=��' � ' J.R. OLSSOK, COUNTY CLERK 'T— Oe and ex officio Clark of the Board h� aluation,- • _ ,���-{ aPuY < < 210 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. , The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of grroneou assessment, on the secured assessment roll for the fiscal year 19 Sc - 193. Parcel Number Tax Oricinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property value 'value Change Section 82-83 118-150-049-5 %.a�:d 4986 'mss P.P. City of Concord ssessee hamCorrection. Cancel Ass.ess�nt b Penalties Copies to : Requested by Assessor PASSED ON INR 11983 y unanimous by the Supervisors Auditor present. Assessor By ;,, °. , .• Tax Coll . 10"ObY ►that this Is•true end comet C0V�t Q f 1 When r u i red by law, consented On cCftn •ft!" and cnkfod tr, tttc mMvtss 0. to b e County s bacri of sum MAR � C;Z.. shoran, s = 983 Res. -' _ �- J.R. OLSCON, C:)t<h<T'Y CLERK e and to officio Clark of th* Board At joy too" 211 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8JAF = 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 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 162-270-006-8 Land 48319 4985 Imps P.P. Delete Parcel , Cancel Assessment & Penalties (Double Assessment) Copies to: Requested by Assessor PASSED ON MAR 1193 unanimously by the Supervisors Auditor present. Assessor By d Tax Coll , WtA. Assistantssessor 1 heroby certtfi;that thea 1'3 a tnM and co:rect caps cit an ecuon :saen ata't+c:2rnn�_ c-n ;;)p 'AtL#�-tss Of tts 1 When re d by law, consented Board cf S:tp-st:sora o:: Cl- mate s.;aowj. Page 1 of to by a ounty Cou ATTESTED:D: M R 11983 S-NV0207-1-- /� )4t' • G1�4SOX, COUN"IT ' CLERK Res. # /v - By and ex offlclo CiKh of the Board DvuY/ 13Y �-�- . D"tdy Chief, Vfluation y � � 212 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 -3-5, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code 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 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 365-100-002-2 Land 80-81 Imps 81-82 P.P. 82-83 Evelyn M. Hilbert 5275 Alhambra Valley Rd. Martinez, CA 94553 Assessee Name Correction Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditorn present. Assessor By l Tax Coll . o u Assistant ssessor I hereby certify that this Is a sr ue and correct mpyc f an action taken end untried on ::'ie Ininotes of thZ 1 When r i red by law con ted Board of Su;e:visors on zhe sere zhorrn. Page 1 of to a County u S-NV0207-1 A TEL: R 11983 J.R. OLSSON, COUNTY CLERK Res. By and ex otticlo Clerk of the Board De ey Chie , Valuation 213 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. e-313%_56 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code 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 ofrroneou assessment, on the secured assessment roll for the fiscal year_ 19 8�2 - 19 M Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 162-270-011-8 Land 48319 4985 Imps P.P. Delete Parcel , Cancel Assessment & Penalties (Double Assessment) Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By. . j Tax Coll . ]] 1 Whe r qui redjby,�aV. I hereby cer.t!y!hs::h!e Is a true And correct cop,*• P99iRV028 -!--- t the ChuZented an actio :ac; m,A'tin c n the minute: c! .. �i3`3ap�•^;•�;-;z — tho ,:�;e shown. . ., ATTESTED- �9aR 11983 Res. # �^_3 _��; By ty J.R. OLSSOM. , 0.01.:.54TV CLERK and ex officio Clark of the Boerd Chief, Valuation 8Y , Deput; < < 214 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 33 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 82 - 19 83 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 75-76 088-387-012-3 Land 48319 4986 76-77 Imps 77-78 P.P. 78-79 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . J0V_')UT.41, ASSIstantssessor I hereby certZiL;hat this is a true and co.'yectcopy-of 0:9 action ;-ko- Y..4 atcroc :v ii�� -^i�jutes o7 i:r:- 1 When re i red by law, consented Board o!Czur0^•is^;a 27 J.�ir, LhOWJ). Page 1 of to by County Counsel MAR 1 198 S-NV0207-7 - ATTESTED: R. OLSSONI COUNTY CLER Res. ' an ex officio Clerk of the Board Dep Chief, aluation • 00puty � L 215 BOARD OF SUPERVISORS OF C014TRA COSTA COUNTY, CALIFORNIA r Re: Assessment Roll Changes ) RESOLUTION NO. ;? ;L7- The -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 erroneou assessment, on the secured assessment roll for the fiscal year 19 81 - 19 3 Parcel Number Tax Orivinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 365-100-004-8 Land 80-81 Imps 81-82 P.P. 82-83 Evelyn M. Hilbert 5275 Alhambra Valley Rd. Martine, CA 94553 Assessee Name Correction Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By -RP r 1 �Jl& . Tax Coll . 1 htret>y cetttty That thla to a true and correct copy of an actfor. .:Aen and ante-ecu ::n the xilnutea ct t;+a 1 When r red by law, consented Board of Sc��r:t�or� ;jr. the -',te thown. P R ____ V0287-� to by h County Co 1 ATTESTED: MAR 11983 �:� OLSSON, COUNTY CLERK Res. #.6 = F' B and ex offlclo Clerk of the Board Dep y Chief aluation By ' ftputy 216 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Re: Assessment Roll Changes ) RESOLUTION NO. 9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code 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 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 088-387-012-3 Land 483119 4986 80-81 Imps 81-82 P.P. 82-83 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor /� present. Assessor By A.J� Tax Coll . o u , Assistant Assessor thereby certify that thtsaatrue and correct ccpy an action .'aken and entorod on the 1nlnutez. c! :. 1 When re ed by law, consented Board of Supsnr:scrs on the cite shown. Page 1 of to by County Cou 1 ATTESTED: - S-NV0207-Z— .R. OLSSON, COUNTY CLERK Res. # '_- 5 By an ax ofikio Cierk of the Board Depu ,/ -All vs tia`-- By Deput Chief, luation • P t 217 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re. Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) . and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections . syr als 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 nurber, the County Auditor is hereby ordered to crake the below-indicate, addition of escimrsyes sment, correction, and/or cancel- lation of Arroneou :psessment , on the assessment roll for the fiscal year lg " - 19 Parcel Number Tax Orioinal Corrected Amount For the and/or ate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 711-048-002-2 Land 4831 Imps P.P. Myrtle lone Morton 2350 Dalis Dr. Concord, CA 94520 Assessee Nacre Correction Copies to: Requested by Assessor PASSED ON MAR 11983 unanimous y by the Supervisors Auditor present. Assessor Tax Coll . ' I h*raby certify that thir.(.-,a tMe and c . . an actio!, iaker. grid rr.:,:: ;,; *� f�►�tos C: ih 1 Board of SL1PQrvtaor;. Cr. ih. When requ ' ed by law, consented s�t�ot,�rt. p �Ov628 �--_ to by t ounty Coun 1 ATTESTED. LSSQN, CC►UNTY CLERK Res. By and ex oNlcfo Cork of ft 130ans put 41 9iP/' ,,, _0 Ca-t Chief, INIation 1 *0WUV r 218 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 211I 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 esca e lation of rroneou assessment, on the sepCureY assessment roll for the fiscal year 19 " - 19 3 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 75-76 088-382-012-8 Land 4831, 4986 76-77 Imps 77-78 P.P. 78-79 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor /' -/�� present. Assessor By Tax Coll . I heraby eariNx that We la a true enMcorrneteooy of an actio:: and "iie-r d on tho minutes 01 OW 1 ff 1 VWhenired by 1aw, consented Board o:Superviaora on tho 6ato shownPMA287--- County se ATTESTED: _ AR 198" _ R. OLSSON, COUNTY CLERK Res. # " . ylar. ex officio Clark of the Bow;J D eL 183 hie Valuation 219 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the anal/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 088-382-012-8 Land 48319 4986 80-81 Imps 81-82 P.P. 82-83 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON198 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . eye a, ASSIstant Assessor 1 hereby certify that this to a true and correctcopy of an act;on :ahan and entered on the minutes of the 1 W n equ i red by w, c, sented Board of Supervisors on tho dato shown. Page 1Qf the �Ou ATTESTED: S-NV0207�— . OLSSOM, COUNTY CLERK Res. # By and enc officio Clark of the Board p y tof'_J'4 — - Deputy 'Chief, Valuation t 220 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year. 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 75-76 088-363-009-7 Land 48319 4986 76-77 Imps 77-78 P.P. 78-79 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . u a, ssistant ssessor 1 hereby certify that this is a tree and correct copY of an ac+tor. 2ker. and entered on the aainuies of iha 1 When u i red by law, co ented Board of Sijpervlsr~2 on the daie shown. Page 1 of to he CountyPZ T MSR 1 1983 S-NV0207 7 - ATTES.IED: Res. # 951_5'v-3 "/�/ and ex of'XIQ Cf!A• D P y a� , p�Puty sy Chief, Valuation i 221 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 85jo zl-v 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 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 088-363-009-7 Land 48319 4986 80-81 Imps 81-82 P.P. 82-83 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor Present. Assessor By Tax Coll . oe uta, Assistant Assessor I hereby certify that this is o true and corroct copy of on actior, isken Md entered on :he minutes of the 1 When r i red by law, consented gardo= S::perrt on the date shown. Page 1 of to b t e County C el �f�R 11983 S-NV0207-T— r ATTESTED: �.� ' ? . LSSON, COUW1 Y CLERK Res. # ` and ex officlo Clerk of the Board Dep ' ? tLl Chief,-?Valuation By Deputy < < 222 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. - -� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections , symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 74-75 118-150-049-5 Land 4986 75-76 Imps 76-77 P.P. 77-78 City of Concord Assessee Name Correction, Cancel Assessment $ Penalties Copies to: Requested by Assessor PASSED ONMAR 11983 unanimously by the Supervisors Auditor present. Assessor By I-L Tax Coll . u a, ASSis-fant Assessor 1 hereby certits;bet thle is a trio and:orrect copy of 1 an action --imp and :ntercd nn the minutes of the When r 'red by law, conse ted Board of Sapecv@sc•ca an h�� 4a-Le shown. Page 1 f to b e County n e ]98j S-NV0287-4— ATTESTED: / J.R. LSSON, COUNTY CLERK Res. # By Det and ex otttclo Clerk of the Board I�sic L vtz •� B .t-y�l� CZlte Chief, Valuation y Deis+ � , 223 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ��3 •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 asdsessment, correction, and/or cancel- lation of rroneou assessment, on the secure assessment roll for the fiscal year 19 8�2 - 193 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of . R&T Year Account No. Area Property Value Value Change Section 78-79 118-150-049-5 Land 4986 79-80 Imps 80-81 P.P. 81-82 City of Concord Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 1 M) unanimously by the Supervisors Auditor ,, present. Assessor By- Tax Coll . �_ . . ATSMAtw I co y test this is s trwmde~cafeof 1an acion :j� and enntz rcdd on Me wftdls of an When u i red by l a w c o n t ed Sawd of Supsrjtsm on the ds*Mjown. to ¢ the Co nt{ MAR 11983 elm Res. �► . ° and r:: 22s3:10 C:a', of iho Bozrd sy Chie Valuation 7 224 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . Re: Assessment Roll Changes } RESOLUTION NO. f 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 as essment, correction, and/or cancel- lation of rroneou assessment, on the secured5 assessment roll for the fiscal year 19 8�2 - 193. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 74-75 118-140-041-5 Land 4986 75-76 Imps 76-77 P.P. 77-78 City of Concord Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor I Present. Assessor By Tax Coll . MbslbLCIWIL Assessur I hereby certify that this is a true and correct copy of 1an action ishan and cntored or. the x"nutes of the 1 ff When i red by law, cons nted Board of Supervir.". or. the date shown. Pg�V02a7=�-- to a Co u ty s ATTESTED: _ MAR 11983 !,�,. .�� :- . . LSSON, COUNTY CLERK Res. By and ex officio Cisk of tho Board 0!�u' Chief Valuation 225 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA J Re: Assessment Roll Changes ) RESOLUTION NO. Lia �x 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) , a.,d 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 82 - 19 83. 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 78-79 118-140-041-5 Land 4986 79-80 Imps 80-81 P.P. 81-82 City of Concord Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By. Tax Coll . e Suta, Assistant Assessor I hevehy—_t3t:'.ttrY'hl t 1-0 r an actlon :aaen and ontored on the winutus a:Lhe 1 khe uired by c nted Board of Supervisors on the date shown. Page 1 of to y he Cop�nt C e MAR 11983 S-NV0207-�—S' f /� O� J.R. 4LSSOK, GOEtP!TY CLERKRes. #f'�'4;z�1V By and ex officio Clerk of the Board my my Chief, Valuation 228 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ,? 3 l 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 82 - 19 83. 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 82-83 095-231-001-9 Land 48312 4986 Imps P.P. City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor / present. Assessor By �4 Tax Coll . eq A#a, Assistant Assessor I hereby ceMfy th3!th1s in Mr-10 and co-acct c0Py of 1 an actlUii :a►:8i1 8T1t'. 8C:�4i£'u J�: VNO w2i;:L1t:3 Ct %13 kWhen quired by law, consented Page 1 of he County ns Sand of ���erYi�MAR� tai �g83�01Nt�- S-NV0207 7— ATTESTED: �7 . . OLSSON, COUNTY CLERK Res. # y and ex oHiclo Clerk of the Board J-1 D y " f Chi , Valuation B , Deputy 227 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation ofrroneou assessment, on the secured assessment roll for the fiscal year 19 82 - 19 �3 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 78-79 095-231-001-9 Land 4831, 4986 79-80 Imps 80-81 P.P. 81-82 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor Tax Coll . UQX .3UL-d.,, 55515 t di l L As'3esoT I hereby certify that this Is a true and correct copy t 1 When e u i red by 1 CO rated an action taken and entered on the mine:es o`th Board o6 ���;.c^•:ac:g on 1:go u32e sho-aln. P92_M287 -2____ Co to he Cat o _ MAR 11983 Res. # 9-31--35e, By JA 0' 8101-:; i ti".�t�i P y/ and oe c.. o��� :�;e. e= ido ward � V/ L YL-J Y• � ��/`/L� Chief, Valuation By . Deput 228 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. } The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel - lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 74-75 095-231-001-9 Land 48319 4986 75-76 Imps 76-77 P .P. 77-78 City of Pittsburg Assessee Name Correction, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor ; � Present. Assessor By Tax Coll . We StRa. ASSIf Assessor I het+aip certtfy that this Is a true and correct Copy of an action taken and entered on the minutes of the 1 When r u i red by law, consented Bcrrd of :Supctviscro cn�%o Mato show. Page 1 of to by e County = , _ 9- ns R ,- D. 1 1983 S-NV0207 ; Res. # , 3.5 ��d cu Jffit:io Lurk of the Board Dority Chie Valuation 229 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. f3 SY 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 rroneou assessment, on the secured assessment roll for the fiscal year 19 8 - 193. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 400-254-010-4 Land Imps P.P. Marlin J. & Donna Lemonds 124 Aralia Ct. Hercules, CA 94547 Assessee Name Correction Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . goe SLrta, ASS-Istant Assessor I hereby certify that this Is o treed and cormt copy cf an action taken and on!ered on tho minutes of the 1 When i red by law, consented Board of Supervisor on the date shown. P `gt�VO287-�-- to a County s ATTESTED: MAR 11983 Res. #83 _ - " and e7 otfi:ic '"ark 01 the Board D By. D"wly Chief/Valuation 230 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. = J ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and , when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code 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 ecured assessment roll for the fiscal Year 19 82 - 19 83 . Parcel Number Tax Oricinal Corrected Amount For the and/or Rate Type oi` of R&T Year :Account No. Area ParoRerty 'Value Value _ Change Section K-Ss -7'02-902-1153-7 62D07 Land 0 531, 4985 :=:mss 391,474 P.P. 0 James T. Hacker 3504 Hawthorne Or. Bethel Island, Cn 94511 Add Parcel and Assessnt Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Joey uta, Assistant Assessor !hers tar.' ;:had tld:ft=tsw w.d greet CM 'of M scu n ;—*" M�d entr.o- r.. Cay Mtru::as of t" 1 When r i red by law, consented ®ogre! ct Sux-moron on *.On lots shown. Page 1 of to by County Co el MAR 11983 S-t�VO?11-1 /d:�n : f.� CLSSON, CODUTY CLERK Res. j_ : acct: ex or.1-4:ito *I M-o Board Lue x By Ch VValuation 231 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 9-23, 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. 19,82 - 19_2 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 702-902-153-7 82007 Land 0 5319 4985 Imps 383,700 P.P. 0 James T. Hacker 3604 Hawthorne Dr. Bethel Island, CA 94511 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor present. Assessor By j6t__e Tax Coll . J Suta, Assistant Assessor 1 hereby cwUfy that thla to s+rue s".d c~sorpy of 1 When req ed by 1 aw, consented an action taken and entered w.. the wJn� of Ow Page 1 of to by a County Cou 1 Board of SuparvIson n ho date shows S-NV0211-1 r ATTESTED: MAR 11983 Res. # By - J.A. OLSSC:4: C^,.IN:'Y CLERK e and as o3ic:. Ci*.roc Basra Chief luation 232 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the s _csr d assessment roil for the fiscal year. 19__3Z - 19___ . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 523-021-030-3 08001 Land 1802000 531 Imps 220,000 P.P. 0 Henry Yee Investments 801 Franklin St., Suite 1214 Oakland, CA 94608 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON MAR 11983 unanimously by the Supervisors Auditor 041�� Present. Assessor By Tax Coll . J Suta, Assistant Assessor I hereby certify that this is s true and correct copy of an acilix: : yen and entered on the minutest of the 1 When r red by law, cons ted Begird of Superviao,. :.::: t: ��;:�� sh-oven. Page 1 of to by County C n e A' TEITF D; MAR 11983 S-NV0211-1 ...�.. ,: # t B and ex officio % ita is of the boacd Res. �RJ �-� P taY ?Z= . WPUW Chief Valuation 233 f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON MSIR 11983 Joe uta, Assistant Assessor unanimously by the Supervisors present. When uired by law, consented to he County Counsel Page l of 3 Deng •e~,, tion 1 hereby certity that this Is a tmeandcorrectcopyM an aotlon taken and enterad on the rninutts of ft Copies: Auditor Board of Sepervlsq� t d hown. Assessor Secured. SAT Tax Collector -ATTESTED: 2/16/83 J.R. OLSSON, COUNTY CLERK S-P0211-3 and ex oN.ic:c Clerk of the 0-card S-CO211-4 A 4042 12/80 RESOLUTION NUMBER , 234 ASSESSOR'S OFFICE � CIIRRFNT BOLI, CHANGES 07OUALIZED ROLL LAST SURMITTEO RY AtIDITOR1 IN• } CLUhIN"s FSCA"Fc;WHICH CARRY NEIT14ER PENALTIES NOR INTFCIFST SECUREDTAX DATA CHANGE F+ntgn 801.1 CHANGES INCI UDING t:llnnENT YEAR ESCAPFC WHIr,H DO CARRY IN• TFFIFST OR PrNALTIFS HATCH DATE Atlnirnn E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M l EAVF PLANK IINI ESS S AUDITOR'S MESSAGE 4 AUDITOR PARCEL E TOTAL OLn A V NFW I ANO A V NFW IMPR AV PfAv, INAL PROP A V Tt4FRF ;S A CHANGE A Conn / X T NET OF INCL IMES * G EXEMPTIONSPCI I v AM(It+WT v AMOUNT E F AV j AV # 184-042-004-4 13,797 129725 149723 0 ASSESSEE'S TPA ROi i FARP A T SFCTION m ASSESSOR'S DATA NAME Peter Kri sti ch & George Webb 09000 80-81 5311) 4985 V1 0 184-042-004-4 569291 1 51,918 160,070 0 G ASSESSEE'S TRA R01.L YEAR R d T SECTION i ASSESSOR'S DATA NAME peter KriStich & George Webb 09000 81-82 531, 4985 c w m ASSESS nA POI L YEAR R d T SECTION ASSESSOR'S DATA NAME rte , I d TPA ROt L YFAR R!t T 'IFC TION u1 ASSESSEE'S ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME kL m ASSESSEE'S 1 ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME END OF ORRECTIONS ON THIS GE ASSESSEE'S TRA POLL YEAR R d T SECTION 4 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME AH44e9 tT1221821 SUPERVISING APPRAISER DATE LL ,►ASSESSOR FILLS IN DATA FOR THESE ITEMS: LA PRINCIPAL APPRAISER c ASSESSOR'S OFFICE • CITppSNT apt CNAMC,£S +fQ1jA111F0 aMt LAST SU91601TTE0 av AIlDITT1n, ley. � recAFK$w",fsr r AnnY NV.iT►iFp rfll>JAE•tF-04--INTFAFCT SECUREDTAX DATA CMANIaEca,�r nr;r t 17NANrfs►*eft tmi►�. Qnf•jy YFAn FF.f Apr �y1a Ir"00 fAnnv IN- BATCH DATE ' TEnf-:. na r1fNAL TIE-, A1In lTnp S E DATA FIELDS M EXEMPT10NS E PARCEL NUMBER F M 1 rA,X Pt A►.R *n fry S A opp a F T/??At T (4 A V !ffLY t ANTI A Y 1ifYY rt�op A V PfticnHAl Mnf* A'i Turr1 AUDITOR'S MESSAGE F f ". A r��A►Mf A t coag . I N NET t Tic sttr.,:tT}f; G x T FwrkopTI(7Nl ht, Tv AW-1trt? 'v A1,*n,;NI E bill A V A V X 184-042-004-4 57,426 52,956 62,271 0 ASSESSES S ��— TriA Mltt Yr An n A T crrT,nri ASSESSOR'S DATA NAME Peter Kristich & George Webb j 09000 82-83 5319 4985 Cr OAS, _ SEF'S ____ __. --- ?NA n: <<► rfAn n ♦ t sfr;?InTa z ASSESSOR'S DATA NA w m ASSESSEE'S ` ?ttA nott ofAnnA T af[:txaN ASSESSOR'S DATA NAME ASSESSEE'S TNA ncn t rt Aro r, t elrf r"0" !3� ASSESSOR'S DATA NAME ASSESSEE'S TnA urn 1 .f An n• T SfrTION ASSESSOR'S DATA NAME G) m ASSEE'S TaA put t VFArf Na r 9Ec rte+ ASSESSOR'S DATA AME END OFRRECTIONS ON THIS GF ASSESSEE'S TRA Roil YfAP a t T SECTnoN o ASSESSOR'S DATA NAME ASSESSEE'S TPA Fou YEAa 1 R y T 6FCTto►4 ASSESSOR'S DATA ak NAME k,) L AR"89(7/22/82) SUPERVISING APPRAISER ,` f 1y,3 `ASSESSOR FILLS IN DATA FOR THESE ITEMS: DATE � —� ` CTy PRINCIPAL APPRAISER t+ `J—C6,L2//-1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation • Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By PASSED ON MAR 11983 JA- Sixta, Assistant Assessor unanimously by the Supervisors • present. Men rn"d by law, consented to by 11 ounty Counsel By P e of 3 Depu ief, 'Val on an sci's-an ftat•�n arid er.*.-..,s1 es: Auditor Board of Sepeviisorr an the Da to 9"o'e'I. Assessor MAR 11983 : Tax Collector ATTESTS. . j.Q. of QS01J, C1.)LIMITY CLEF.K. S-P0210-1 - "Isr'-% of the Board 0210-2 A 4042 12/80 RESOLUTION NIMBER 237 ASSESSOR'S OFFICE (-- , r9' + irl ti'r,t t •B. ,. A•-f,i l+.� �,>F�d.'Tit�` pr R,;�,,;...f,.� _ar SECURED TAX DATA CHANGE ,;, • tf ,. r . ..,.:,, .� . .. ,,:. ... , % . s t.,. . : .ta,.. .6 BATCH DATE As ini Tnn E DATA FIFt Dc) PARCEL NUMBER F AUDITOR F F TOTAL OLf)A V NFW I ANI)A V NrW 11.11,11 A v r r W,,r4al sin, r E !}tk E,1; ACf� Conn w N NFT OF IPJ'I I mi 4 r, E x T FXFMPTIhNS, _ s s t 114-592-013-6 130 000 629 500 629500 ASSEScrr. . .,. ._. ., m ASSESSOR'S DATA NAME r#7-83 k4831 .5. 495 0 209-412-004-1 155 000 50�400 83,350 ..0.___ _._ v._ O ASSESSEE'S ?silkt, ,r l+l „ a , ;4" CASSESSOR��DATA NAME 4831- 49 rn r ill /I':f Ir rlY fr ..w► 'S A s a . .�, ,,; �1 ASSESSEE'S ASSESSOR'S DATA NAME �-, ASSESSEE'S 111A �- 11 +l t .T An r+ J► } r �.. �f _ _ _ ..� ASSESSOR'S DATA NAME ASS .EF. S trrA .__...._._....._ n�itl yrAi�._..,... ASSESSOR'S DATAkL nti+E D G) r^ ASSESSEE'S TnA n+1ti rFArt n�i It r.rlcrN ASSESSOR'S DATA hL NAME ENO OF iRRECTIONSIONITHIS P GE ASSESSEE'S ina 110Ll 11EAn p T5ECTIrIN ASSESSOR'S DATA NAME Ul) ASSESSEE'S TnA FIOLL VFAnL T 5ECT10N ASSESSOR'S DATA NAME kh W AR4489(111?1621 SUPERVISING; APPRAISER k& DATE IL 00 PRINCIPAL FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER ��,0 ' / ASSESSOR'S OFFICE Cllpnf:NT Pnl L CNANCi£!� (FOUALIl.En p(11 L LAST SIIRIAITTEn PY AlIl71T(1R1 IN. C UIIIY, rc,r.Aur-I WHIT 4 rnnPY NFITIIrn VFNAI tIF,Nnrl INTFnrST SECUREDTAX DATA CHANGE p(lIrrin Iv11 I 14ANr.FS INrI 11nINr, (.IIn11FNT YFAn r'',r'Ar'r', wwr►o nn r'Anllv IN. BATCH DATE 117w 11 r 1'rl r1-rJALTIrS Atlnlrrin E DATA FIEI nS M S E ^ FXEMPTIONS S PARCEL NUMBER F M I!AVf fit Wit rr;C S AUDITOR'S MESSAGE AUnITOR F F. TOTAL 010 A V NFW i ANn A V NFW IMp11 AV pl n';n11A1 11nnh A V 114111' A rI/ANGF A COPP M I NFT OF INCA IInF; C ' x T ExrMpTlON4 p'iI I,� AO.VOINT '� AMO(1NT E I r/ AV j A V d 208-442-004-7 1229856 109200 169830 0 M ASSESSOR'S DATA A'14 MFE s Marion L. & Thomas J. Dobbelare TI7A 66047 II�,(( V79-80 n A T CIF rTIrJFI 53110 4985 I W 0 208-442-004-723,347 10,404 17,166 0 0 ASSESSEE'S TPA Pot I. Yrnn n r SFr rinN Z ' ASSESSOR'S DATA NAME Marion L. & Thomas J. Dobbelare 66047 80-81 531, 4985 c M 208-442-004-7 1 95,395 142,448 170,037 LO ASSESSEE'S TPA nOt L YF.An N 1% T SECTION ASSESSOR'S DATA NAME Marion L. & Thomas J. Oobbelare 66047 81-82 5319 4985 UI SSESSEE'S TPA nOl l VFAP P A T SFrTl IN � ASSESSOR'S DATA ME ASSESSEE'S TPA PnLL YEAP P a; T SFrT►oN ASSESSOR'S DATA NAME D RI SSESSEE'S TPA POLL YEAP P b T SFCTION r ASSESSOR'S DATA NAME END OF RRECTIONS ON THIS PGE O ASSESSEE'S TPA POLL YEAR R 8 T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR P b T SECTION ASSESSOR'S DATA NAME AR4I8917122/821 , SUPERVISING APPRAISER 1116 DATE �' Z�Z- 93 FILLS IN DATA FOR THESE ITEMS- © �O PRINCIPAL APPRAISER v BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to hake the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor ByPASSED ON MAR 11983 % Sut" , Assistiant Assessor unanimously by the Supervisors present. When req ' ed by law, consented to by t e County Counsel By Page 1 of Deputy e f, a Won l�pr aa:frthat this is a trw snd comet copy of an ache*taller►and entered on the minutes of the es: Auditor ioard of Supemison on the date shown. _ Assessor DMall 1 198 Tax Collector r:+��T : - S-CO210-1 J.R. GLSSOH? % .WiTr` CLERK a.-W CX t.s::C:a G:�:�t x: 1444 ,o3rJ By,� • D" A 4042 12/80 RESOLUTION NUMBER 240 ASSESSOR'S OFFICE CURRENT ROLA. CHANCES 1F.OUALItED ROLL LAST SUBMITTED BY AIIDITORI IN. , CLLIDING ESCAPES WHICH r.ARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLi. CHANGES INCLUDING CIIRRENT YEAR ESCAPES U/RICH DO CARRY W.- TF.RFST OR PENALTIES BATCH DATE Al ITII TOP E DATA FIELDS M SE EXEMPTIONS E PARCEL NUMBER F M I EAVE PLANK UI1lFSB S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD AV NFW LAND A V NEW IMPP AV PERSONAL PROP A V THERE :S;A('HANrF A I CORK u I N NET OF INCI I)OFS G X T EXEMPTIONS Tj51 v AMOIRIT w AMOUNT E F: AV tF AV EZ 208-442-004-7 97,442 439296 719437 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION M ASSESSOR'S DATA NAME Marion L. & Thomas J. Dobbelare 66047 82-83 531, 4985 Cn0 183-340-046-6 22,858 50,000 37,000 0 o ASSESSEE'S TPA ROLL YEAR R& T SECTION Z ASSESSOR'S DATA NAME Paul G. & Kathleen A. Jensen 09013 82-83 531 203-441-001-5 1 1459000 J1509900 0 0 ASSESSEE'S TRA ROLL YEAR P R T SUMnN ASSESSOR'S DATA kL NAME Eagle Associates 66166 82-83 5319 4985 ASSESSEE'S TPA ROI L YEAR R 8 T SECTION 1 U ASSESSOR'S DATA NAME IIL I ASSESSEE'S TRA POLL YFAP R 8 T SECTION ASSESSOR'S DATA NAME D m SESSEE'S TPA ROLL YEAR R&T SECTION p ASSESSOR'S DATA NAME N END OF 11ORRECTIONSION THIS GE ASSESSEE'S TRA ROLL YEAR R &T SECTION ASSESSOR'S DATA NAME �J ASSESSEE'S TRA ROLL YEARR &T SECTION ASSESSOR'S DATA NAME ARaaes(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE a— L3 E"t' PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: -Assessment Roll Changes RESOLUTION NO. 83 S The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked r:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By ,�-- PASSED ON MAR 11983 Joeta,' Asiistant Assessor unanimous by the Supervisors present. When a uired by law ccn nted to e Co�pty s B Dep Page 1 of 4 I ie al liation I hereby ceMy Mat We b a hva and cornu eopy of an ecUon taken and entered on the Minutes of fhe 'pies: Auditor Assessor Board of Superrfsors on the Cate shown. Tax Collector ATTEiTED: -MAR 1198.� S-00211-1 J.R. OLSSON, COUNTY CLERK 0211-2 t:vd e:: ,";w:o C%rk c± the Soc:d 0211-3 By A 4042 12/80 RESOLUTION NUMBER S 3 �� 242 ASSESSOR'S OFFICE Nn CUnnFNT PULL CHANCES (Ft)UAI47tn not! LAST SIIP'J0ITTED RY AltDITOP, tN- rt tff.7•j,E,r,Ar'FS WH`C"CAnnv NE+Ttlfn rfftAt rtFS N, n tNTFnFc• SECUREDTAX DATA CHANGE vnlnn n.,ll P.HANrFS INCI IMING('IInnFNT YFAn fr,rArf,,'0041tru Fnt+CAnnY f*I.+ m TFPf S'T Cl;PENAI TkF S BATCH DATE AtInITnn E DATA FIELDS F"t S L EXEMPTIONS E U E PARCEL NUMBER F M LL AVF fat At(r tl+tl fr,: F, AUDITOR'S MESSAGE AUDITOR F E TOTAL,OLn A V NfW LANG A V NEW lk4M AV PFII o; jAt rnnr A v Tf►Fi+f :< A ri+Atrc:F A CORR N 1 N NET nF INrl t?OF q C 1 x T EXEMPTIONS PSI �-. hif:}littl v ALrltl011 F I f# A.f F A 11 M 401-051-008-1 779000 1.010728 14,515 0 L.IA' E+tm t Yf'At) t+ ASSESSEE'S ASSESSOR'S DATA NAME 82-83 4831.5, 4985 IT) to O $ 096-017-004-1 1 40,000 14,327 149760 0 Z ASSESSEE'S im fit it I YFAtr n 4 t SFc llm z ASSESSOR'S DATA NAME 82-83 4831.59 4985 c ;t rn 187-330-006-1 1 1459655 11039373 141t616 0 ASSESSEE'S IPA not I YFAn ASSESSOR'S DATA NAME L82-83 4831, 4985 ASSESSEE'S IRA nrn t YFAn R It T MIN LA LA ASSESSOR'S DATA NAME ASSESSEE'S fPA trot I YF A0 li T t;Fr.TItIN ASSESSOR'S DATA NAME o A SESSEE'S IRA nolI YEAR R A T St C:FION ASSESSOR'S DATA NAME ' ENO OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR q b T SECTION o ASSESSOR'S DATA NAME hL t� ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA IL NAME AR4489(7/22/82) SUPERVISING APPRAISER DATE k R2- 1 3 ASSESSOR FILLS IN DATA FOR THESE ITEMS. PRINCIPAL APPRAISER I ASSItS$OWS CWFICE CIIRRENf ROLL. CHANGES tFOL)ALIZFO R01 L LAST SUBMITTED RV AIIDITORI IN- CI.UnINf➢ r-SCArFS WHICH CARRY NFITHER PENALTIES NnP INTFRFftT SECURED TAX DATA CHANGE F-� tF f5I (CjLL CHANGrPJAI ES INCLUnINO CIIPRFNT YEAR FSrAPFS WHIrH 110CARPY IN• MA DATA FIELDS M s t. EXEMPT10NS E I __ ._ ._._ _.._._ �___ S llAPf,F} tn11Af;f r �� IrnVr PI ANK 1111 FSS S AUDITOR'S MESSAGE ,�trrt tt,rt A Y osf Vj I A0fr, A,v ?4rw t+ANA A V Pfll';0NAI PPnP AV THFfIF :�A CIIANr,t. A r r arx I l� .rs r ;+ nt. t t uar: G tr ft+•r.,a i..t Y >; f C'. y nfAOIINT v AMOUNTE r, AV p AV # i �_._.. ._ 271-p311-00641_ ., 409086 ..__.. 120655 251268 0 .AttRf r;s f f r TRM1 Fiftt I YFhR R R T`.iFCT1[1N > 82-83 4831.59 4985 271-311.005.0 1779500 35,904 67,626 � A f .. ,. -...�__._ . ....-. .. Tt1A flftLL VFhR R b 7 SECTION A#VqSn#T DATA $A%t82-83 4831.5, 4985 240.161-013-0 1390698 15, 104 0 J �....k .... ._ ,.,. .� . _ _ _w A"4`Y"•1.9 i *, TRA Rnl 1. YEAR R b 7 SUCTION OATA 82-83 4831.5 4985 M I A.,.f.11 s lin R(7l I vrnR R b T SF.CTinN A+55fSri-oft S {)ATAL LL }�►•A+ i TRA R01 YFAP R b T SEf'TIf7N ASSESSORS ()ATA NAM$ kL .� . w. t 'r*'* IF Ti TRA POLL YEAR R b T SEC TION ell ASSESSOR'S DATA �} END Of REGTIONS ON THIS PGE ASSF [f rS • TRA ROLL YEARR b T SECTION ASSESSOKS DATA NAME ASSEISEE'+ TRA ROLL YEAR R 8 T SECTION ASSESSOR`S DATA NAME AP44"t712WtSUPERVISING APPRAISER DATE ` ASSESSOR FILLS IN DATA FOR THESE ITEMS � PRINCIPAL APPRAISER I� ASSESSOR'S OFFICE CI1nRFNT ROLL CHANGES IFOLIA1.17F.D ROIL LAST 11IRMITTr.D nY AUDITOR, IN CIIIUI'I(i ESCMnES WHICH CARRY NEITHER Pr.NAI TiE�Nr)n INtrnr'�T SECURED TAX DATA CHANGE PRIOR OII C AN FS INrI rmpnFNT YEAR FpI'APF`' WI DO CARRY INTF- ' FIATCH DATE AI Irn inn S L DATA FIELDS M _ EXEMPTIONS C, PARCEL NUMBER F M I F.AVF HI ANK IINI FSS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I ANTI A V NEW IMPR AV PFRr,nNAI PPOP A V mriir :'', A CHANriF A Conn M I N NFT OF INCI Itnr�, G x T FXEMPTIONS f";I , A►AnIINT Y AMOIR.It E 1 rf A `r A N 372-305-001-3 249618 149856 172507 0 ASSESSEE'S TRA Ilnl I YFAH R A I !iFC'ION I ASSESSOR'S DATA NAME Robert La Fleur 05001 82-83 5319 4985 M c 209-411-008-3 1 962785 160,000 1950000 0 Z ASSESSEE'S TnA ROLL YEAR n A T SECTION z ASSESSOR'S DATA NAME Chandrakant & Shobhna Patel 66171 82-83 531 c M 184-193-003-3 300902 170,500 144,500 0 ASSESSEE'S TRA ROI 1. YEAR n A T SFCTInN ASSESSOR'S DATA NAME William P. Young 98003 L 82-83 5311 4985 402-080-011-8 1 1 189884 1399000 1399000 0 W ASSESSEE'S TPA ROIL YEAR R A T SEC11 )N L•, ASSESSOR'S DATA NAME William P. Moses 06032 82-83 5319 4985 401-092-001-7 20,161 1'39,000 151,000 0 ASSESSEE'S TRA Rol L YEAR n A T SECTION ASSESSOR'S DATA NAME E. Ehninger, c/o W. Quinn, Atty 06033 kL 82-83 5319 4985 534-072-015-9 11,688 109300 279700 0 t__I I i m ASSESSEE'S TRA ROLL YEAR n A T SF.C1!ON ASSESSOR'S DATA NAME Ivlee M. Glenn 08001 82-83 531, 4985 END OF C RRECTIONS ON THIS +E ASSESSEE'S TRA ROLL YEAn R 6 T SECTION 0 ASSESSOR'S DATA NAME 1 ASSESSEE'STRA POLL YEAR n b T SECTION ASSESSOR'S DATA NAME Z� G AA44M IT�22fe2) SUPERVISING APPRAISER � DATE k �&_-s '� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. 3 3t�� 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, sym',bols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By PASSED ON MAR 1 W3 jo Suta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by CountyCo el Page 1 of 3 Deput 'r C le Vil uivon I hemby corttf'ythat this Is a true and correc!copy of j an action !ak*n and ontcred on the min•=tcc a: tha pies: Auditor Board of Suparrta Rn thg e'"--%own. Assessor Tax Collector ATTESTED: S-P0211-1 J.R. OLSSON, COUNTY CLERK 0211-2 and tx o f;AG :.:o:t: we Mue t K0.:. J By A 4042 12/80 RESOLUTION NMIBER 83 p ?4b ASSESSOR'S OFFICE ❑ C1IRPFNT POLI. CHANGES 'EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING F SCACIFS WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR ctOLl CHANGES INCIIIDING CURRENT YEAR FSCAPFS WHICH OO CARRY IN- BATCH OR PENALTIES BATCH DATE �TT�— nll�Iir,R S E DATA FIELDS M E E X E M P T 1 0 N S S PARCEL NUMBER F LEAVE RI ANK UNLESS AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PFRSOIJAI PR!1P A\1 THF.RF .S A CHANGE. AUDITOR'S MESSAGE A C CORR M I N NET OF INCLums, hl X T EXEMPTIONfi PSI 1 T G y AFAOI INT Y AMOUNT E tF AV F AV 189-412-052-4 1202300 25,573 1459075 0 ASSESSEE'S TPA ROLI YEAR Ll T SECTION AssEssoR's DATA NAME 81-82 4831, 4985 cn0 c ASSE G'S TRA ROL EAR R d T SECTION Z ASSESSOR'S DATA NAME c m m m ASSESSEE'S C ROLL.YEAR R d T SECTION ASSESSOR'S DATA NAME vr, LJJ i ASSESSEE'S TPA ROLL YEAR R d T SFCTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME a c� m ASSESSEE'S TRAROL1. YEAR R d T SECTION ASSESSOR'S DATA NAME END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION n ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME 61 6h AR4489(7/22/82) SUPERVISING APPRAISER , DATE ►P ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- ~' PRINCIPAL APPRAISER ASSESSOR'S OFFICE GURRFNT ROLL CHANGE.$ ICOIJALIZED ROLL LAST SUBMITTED BY All01TORl IN CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIl1P ROl 1. CHANGES INCLLI IDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEPEST OR PENALTIES BATCH DATE AIInIMP E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVF BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW I AND A V NEW IMPR AV PFRS(WAI PR(`P A V THF NF 7S A rHANGF A CORR M 1 N NET OF INCI I)DFR G x T EXEMPTIONS P;I y AMOUNT y AMOUNT E F AV E AV f 372-305-001-3 59801 39500 49125 0 ASSESSEE'S TPA I10l I YEAR R h T SFrTION ASSESSOR'S NAME Robert La Fleur 05001 79-80 531, 4985 0 372-305-001-3 5,916 3,570 4,207 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION Z AssEssoR's DATA NAME Robert La Fleur 05001 1, 80-81 5319 4985 r m 372-305-001-3 24,136 14,565 1179164 0 ASSESSEE'S TRA POLL YEAR R h T SECTION ASSESSOR'S DATA NAME Robert La Fleur 05001 81-82 531 4985 tea ' 187-330-006-1 142,800 101,347 40,800 0 ASSESSEE'S TRA ROI.L YEAR R d T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 77 ASSESS TRA POLL YEAR B d T SECTION ASSESSOR'S DATA NAME v D m ASSESSOR'S DATA E ASSES TRA ROLL YEAR R d T SECTION J.) END OF $RRECT170NS N THIS PGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR L&T SECTION ASSESSOR'S DATA NAME AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER IA16 DATE hL 4>27'11 -iRl t� PRINCIPAL APPRAISER hL 00 % 'j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA riarch 1 , 1983 Adopted this Order on , by the following vote: AYES: qupervisors Pox•yers , Fanden , Torlakson , Schroder . NOES: None . ABSENT: Supervisor 1`IcPeak . ABSTAIN: None . RESOLUTION NO. f31,361 SUBJECT: WORK ALTERNATIVE PROGRAM, ESTABLISHMENT OF WHEREAS the Board of Supervisors has a long-standing commitment to maximize the use of post adjudication alternatives to incarceration; and WHEREAS the Board of Supervisors has committed itself to a County Detention philosophy that allows for both humane and constitutional detention of persons who cannot be released to less restrictive alternatives that are acceptable in light of legal requirements and the County' s responsibility to protect the public (Resolution No. 76/201 ) ; and WHEREAS the Board further committed itself to continue a maximum utilization of post adjudication alternatives to incarceration that are currently available under existing law and consistent with the public safety, and to utilize any future alternatives to Incarceration that become permissible underlaw, are financially feasible, and are also consistent with the public safety; and WHEREAS the Board further recognizes the capability of the Sheriff- Coroner to manage and supervise the activities of post adjudicated persons; and WHEREAS the Board further recognizes the sentenced men' s facility in Clayton is at or above maximum capacity primarily due to the courts' use of weekend commitments (Penal Code 1209) ; and WHEREAS the Board further recognizes the statutory ability to offer a voluntary program under which any person committed to the custody of the Sheriff-Coroner for any duration may perform ten (10) hours of labor on the public works or ways in lieu of one (1 ) day of confinement (Penal Code 4024. 2) ; and WHEREAS the Board further recognizes the statutory ability of the County to collect fees as required by the Sheriff-Coroner to administer such program, not to exceed the pro rata cost of administration, to be paid by each person according to his or her ability to pay (Penal Code 4024 .2(e) ; and NOW, THEREFORE, BE IT BY THE BOARD RESOLVED for the above reasons, it is in the best interests of the citizens of Contra Costa County that the Work Alternative Program be established. BE IT FURTHER RESOLVED that the Work Alternative Program shall operate within the following guidelines: WORK ALTERNATIVE PROGRAM To reduce the inmate population and operational costs of incarceration, qualified persons, as determined by the Sheriff-Coroner, will be referred to the Work Alternative Program to be assigned to work details on the public works or ways as determined by the Sheriff-Coroner and other pro- jects as approved by the Board and authorized by statute. Work .assignments may include policing public roadways, maintaining public parks, maintaining flood control projects, controlling pests, maintaining school yards, etc . ` 249 -1 - RESOLUTION NO. Work Alternative Program Page 2 Persons assigned to work details will be provided necessary tools and required safety equipment. Persons assigned to work details will not be housed by the county, but will return to their own residences at the end of each work day. Work Alternative assignments will hopefully accomplish several goals: 1 . Reduce incustody inmate populations. 2. Reduce operational costs of incarceration. 3. Increase manageability of those persons requiring less restrictive alternatives. 4. Involve greater numbers of persons in community projects. 5. Create a greater sense of responsibility for the total community. 6. Accomplish community/county tasks partially abandoned by restricted resources. Persons determined ineligible for the Work Alternative Program will be those persons who, in the opinion of the Sheriff-Coroner, do not qualify for the Program for one or more of the following reasons: 1 . A definite need for punitive and/or re-enforcement action. 2. A physical inability to work on the public works or ways. 3. A refusal to participate in the work program. 4. An inability to comply with previous commitment orders; or 5. Other reasons the Sheriff-Coroner feels appropriate. Persons assigned will be housed as directed by the Sheriff-Coroner (Penal Code 142(b) . I hereby certify that tilts is a true and carred copy of Ori g. Dept. : Sheriff-Coroner an actio: ta?:en aid erfs:ad or. U. ir.In:;±sc of the Board of SuFa r; on the date cc: Criminal Justice Agency ATTESTED: Jury Commissioner Public Defender J.R. OLSSON., COUk%3TY CLERK District Attorney and ex officio Clerk of the Board Probation Officer Auditor-Controller County Administrator By • Deputy County Counsel Director of Health Services Contra Costa Mayors' Conference Municipal Court Judges' Assc. County Police Chiefs ' Assc. Public Information Officer - 250 RESOLUTION NO. RESOLUTION NO. ��.Y fT� .•Z RESOLUTION ACCEPTING PETITION Assessment District No. :48:-3 , San Rasion Valley Boulevard The Board of S::perv_isors of the County of Contra Costa resolves: Certain cvnewrs of -. eail prcpearty have filed with the Cle: k of this body a petition, signed by them, requesting the psb3ic :r•p:o�•er:-e^:s ci+ sc: :t.r� in the petition, the cost to be specially assessed against land benefiting from the :mprovemer-ts. The petition contains an express waiver of statu-tcry proceedinMs ander the Special Assessment ::ves- ication, ,.i-Station and Majority Protest Act of 1931, as provided. in Section 2904 of the Streets and Highways Code. The Sear d of Super isors finds that all of the owners of -:ore than sixt=y percent (80%) in area of the land subject to assess--e.nt for the proposed improvements have signed the petittion. Accordingly, the Hoard of Supervisors accepts the pettion and directs that special assessment proceedings shall be undertaken by the terms of the petition, and without further compliance with the Special Assessment Investigation, Limitation and Majority Protest Act of 1931. This action is final within the meaning of Section 3012 of the Streets and Highways Code. 0( P51 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 lst day of March, 1983. ATTEST: JAMES R. OLSSON, Clerk By 2 252 RESOLUTION NO. RESOLUTION APPROVING BOUNDARY MAP Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: A map entitled "Proposed Boundary of Assessment District 1981-� , San Ramon Valley Blvd. , County of Contra Costa, State of California; has been filed with the County Clerk . This Board approves the map and adopts the boundaries shown on the map as describing the extent of the territory included in a proposed assessment district to be known as Assessment District No. 1981-1 , San Ramon Valley Boulevard, Contra Costa County, California. This Board finds that the map is in the form and contains the matters prescribed by Section 3110 of the California 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 1st day of March, 1983 . ATTEST: JAMES R. OLSSON, Clerk By 4Y7 �22� C(0 D 53 RESOLUTION NO. o�lo RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES Assessment District No. 1981-1, San Ramon Valley Boulevard 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 & SPERRY a professional corporation, for services of that firm as Special Bond Counsel for Assessment District No. 1981-1 , San Ramon Valley Boulevard, Contra Costa County, California, dated March 1, 1983 and on file in the office of the County Clerk . The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 1st day of March, 1983 . ATTEST: JAMES R. OLSSON, Clerk r By �( 254 RESOLUTION NO. RESOLUTION REQUESTING JURISDICTION OF THE CITY OF DANVILLE Assessment District No. 1981-1 , San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves : The Board of Supervisors proposes to adopt a Resolution of Intention, a copy of which is annexed hereto,* marked Exhibit A, and by reference incorporated herein as though fully set forth. A portion of the property proposed to be assessed lies within the incorporated territory of the City of Danville. The area of the City of Danville which lies within the proposed assessment district will, in the opinion of the Board of Supervisors of the County of Contra Costa, be benefited by the improvements referred to in the proposed Resolution of Intention, and the purposes sought to be accomplished by the work can best be accomplished by a single, comprehensive scheme of work . The Resolution of Intention, attached as Exhibit A, is hereby adopted as the proposed Resolution of Intention for the improvement referred to. The consent of the City of Danville, through its City Council , is hereby requested to the formation of the district described in said Resolution of Intention, to the improvement described , and to the assumption of jurisdiction by this Board for all purposes in connection with the formation of this assessment district, the improvements to be made and the 25 assessment of property within the boundaries of the proposed district. The County Clerk is hereby directed to transmit a certified copy of this resolution with the proposed Resolution of Intention attached , and a certified copy of the map showing the boundaries of the district , to the City Clerk of the City of Danville. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa , State of California , at a regular meeting thereof , held on the 1st day of March, 1983 . ATTEST: JAMES R. OLSSON, Clerk By 2 t 256 RESOLUTION NO. RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1981-1, SAN RAMON VALLEY BOULEVARD 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 : The construction or acquisition of street, storm drainage and utility improvements in San Ramon Valley Boulevard from Old Crow Canyon Road to a point 1000 feet north of Greenbrook Drive; in Omega Road from Purdue Road to approximately 350 feet north of Purdue Road; in Purdue Road between Omega Road and San Ramon Valley Boulevard and in a proposed storm drainage easement located 300 feet northerly of and parallel to Purdue Road; said easement running between Omega Road and San Ramon Valley Boulevard. The improvements shall consist of the following: Clearing , grading , curbs and gutters , sidewalks, street monuments, street lights, street name signs, traffic signs , striping, sanitary sewers and appurtences , storm drainage facilities, water distribution facilities , fire hydrants and appurtenances , landscaping , utility conduit street crossings , and the relocation of existing utility facilities, together with the acquisition of all necessary interests in real estate . This Board finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundary of Assessment District 1981-1 , San Ramon Valley Blvd. , County of Contra Costa, State of California. " This map has been approved by the Board 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. 1981-1 , San Ramon Valley Boulevard, Contra Costa County, California . This Board intends to levy a special assessment upon C�/HIBI,.,�i EN/ t 257 w a' ?an.uhin ;he described district in accordance with the to be received by each parcel of land , There shall be omitted from znecial assess:men,t all public streets , alleys and places and all land 1--c1 ricin to the Un . ted States , the State of California, a:: th : s `runty now in use in the performance of a public �:nction . Khe.,e any disparity occurs in level or size between the is:prove^ent and private property, this Board determines that it is in the oublic 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 agreements with the following entities under the provisions of Section 10110 of the Streets and Highways Code , inasmuch as certain facilities included in the improvement are to be under the individual entity' s ownership, management and control : Pacific Gas & Electric Company East Bay Municipal Utility District Pacific Telephone & Telegraph Company Central Contra Costa Sanitary District 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 not to exceed twenty-four (24) years from the second day of July next 2 258 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 MICHAEL J . MAJORS , CIVIL ENGINEERS , 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. 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 Code. 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 (5%) 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 . 3 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 day of 1983 . ATTEST: JAMES R. OLSSON, Clerk By 4 .260 And the Board adjourns to meet in regular session on Tuesday , March 8 , 1983 at 9 : 00 a , m. in the Board Chambers , Room 107 , County Administration Building , Martinez , CA. Robert Schroder. Chair ATTEST : J . R. OLSSON , Clerk Geraldine Russell , Deputy Clerk 261