Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03081983 - R M3 IN 1B
bt)A Rb X11 I nJ U T -9S (I Rke, N 8 , / 1 $ 3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2. 402 ''arch 8 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: Supervisor Pohert Schroder, Chair , Presiding Supervisor Tom Powers Supervisor 'Fancy Fanden Supervisor Sunne '!cPeak Supervisor Tom Torlakson ABSENT: `:one CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk oo/ V30 L/ POSITION ADJUSTMENT REQUEST No. /1 Date: Dept. No./ 025 Copers Department Sheriff-Coroner �Bpgget 2nit Mo: 0255 Org. No. 2515 Agency No. 25 Action Requested: Create classification of Supervising Identification Officer Proposed Effective Date: Explain why adjustment is needed: To properly classify duties and responsibilities of the position. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment : $ 6,000 Cost is within department 's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation ad j ustmeNM YOUNG.ADMIN.SE IcEs Use additional sheets for further explanations or comments.FiCEOFTHE 6HERtFF-CORONER 4 or Department He Personnel Department Recommendation Date: March 1, 1983 Allocate the class of Supervising Identification Officer to the Basic Salary _ Schedule at level H2 569 (2177-2646) and reclassify person and position of Identification Officer II , position 25-267, salary level H2 430 (1894-2302) . This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as &scribed above. Effective: day following Board action. Li ate 4or irect4 o ers nn County Administrator Recom ndatior Date: u� Approve Recmnrendat ion of Director of Personnel 0 Disapprove Recoawndation of Director of Personnel Other . Tfor County Administrator Board of Supervisors Action Adjustment APPROVELD/D4810 11 'on 3 J.R. Olsson, County Clerk Date, : MAS; , I By APPROVAL Of THIS ADJUSTMENT CONSTIT13TES A PERSONNEL SALARY RESOLUTION AMENDMENT. h . 6192 ,- •�.. •••• 14ration of DeDart- t 002 �. ✓ POSITION ADJUSTMENT REQUEST No. / Q�►a.. RECEit'�D Date: 2/23/83 -!--,� 3 Contra Costa County Dept. No./ PERSOHNELDEFi-`,` Copers Department Fire Protection District Budget Unit No. 7100 fEgln. N2.3 oR Agency No. Action Requested: Add 13 Apprentice Fire/Medic positions; cancel 13 Firefighter positions #97, 128, 129, 135, 152, 198, 214, 215, 233, 245, 248, 255, 268 Proposed Effective Date: ASAP Explain why adjustment is needed: To accommodate participation in Firefighter Apprenticeship Program. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ N/A Cost is within department 's budget: YesQ No11 If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. 1I Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: March 1, 1983 Classify 13 Apprentice Fire/Medic positions , salary level N2 386 (1813-2203) and cancel 10 Firefighter positions 71-97, 129, 152, 198, 214, 2339 245-, 248,' 255 & 268, salary level N2 386 (1813-2203) and 3 Senior Firefighter positions 71-128, 135 & 215, salary level N2 454 (1940-2358) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )9 day following Board action. D Date r D irec or sonne County Administrator Recommendation � t C"pprove Recommendation of Director of Personnel Date: E3 Disapprove Recommendation of Director of Personnel t3 Other: (foe) C unty Admin trator Board of Supervisors Action Adjustment APPROVED/Di S on MAR 8 X983 J.R. Olsson, County Clerk Date: MAR 8 19$3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 003 z • CONTRA COSTA COUNTY c� APPROPRIXTION ADJUSTMENT Z' T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITER NO. QUANTITY DECREAS> INCREASE COUNTY SERVICE AREA P—1 7649 2262 OCCUPANCY COSTS 2,000.00 7649 4679 CROCKETT COMIAUNITY CENTER 4,900.00 7649 6301 APPROPRIABLE NEW REVENUE 6,900.00 7649 6301 RESERVE FOR CONTINGENCIES 6,900.00 "*y 'PPROVED 3. EXPLANATION OF REQUEST AUDITOR- ROL _ TO PROVIDE ADDITIONAL FUNDS FOR THE CROCKETT r Z COMMUNITY AUDITORIUM IMPROVEMENTS AND INCREASE By. Date THE BUDGET FOR OPERATIONS $ MAINTENANCE FOR COUNTY ADMINISTRATOR COUNTY SERVICE AREA P-1 CROCKETT. By: Date BOARD OF SUPERVISORS Sgvvixntt Power.FaAden. YES : s&nAc,.md'rak.Turf.►...n NO: 7�,�� MAR 8 2983 On J.R. OLS ON, CLERK 4. �(• PUBLIC WORKS DIRECTOR 2 /22/8! SI3NATURE (�) TITLE GATE By: APPROPRIATION A POO ADJ. JOURNAL N0. (M 1251 Raw7/77) SEE INSTRUCTIONS ON REVERSE SIDE 004 r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS DEPARTMENT ORGANIZATION REVNACCOUNT 2. REVENUE DESCRIPTION INCREASE <DECREASE> 7649 9560 FED AID HUD BLOCK GRANTS 3,000.00 7649 9990 FUND BALANCE AVAILABLE 3,900.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR TR ' TO RECORD REVENUE REALLOCATION FROM AVAILABLE Date HUD BLOCK GRANT MONIES, FOR SEWER REPLACEMENT FOR THE CROCKETT COMMUNITY AUDITORIUM AND POUNTY AD ZSTfiATOR REFLECT ADDITIONAL CARRYOVER FUNDS FOR COUNTY MAR 2 i9 3 SERVICE AREA P-1 CROCKETT.y BOARD OF SUPERWSORS YES: �^'does Poser.Falom t•,jcP"t,Tud a MAR 81963 NO: Date J.R. OLS N, CLERK PUBLIC WORKS DIRECTOR 2/22/8 SIGNATUR TITLE DATE sy: REVENUE ADJ. R A 0 0 5'2.2,7 JOURNAL NO. (M 8134 Q. *v. 11/81) � � 005 r CONTRA COSTA COUNTY rr D �ry4- ,,/� APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Service D artmenT. n: ORGANIIATION SUB-OBJECT 2. IXED ASSE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \ REAS INCREASE General Relief - Revenue Sharing 0531 3313 County Aid Basic 84, 823 0994 6301 Reserve for Contingencies-Revenue Sharing 84, 823 51 Social Service Department --9586- 2282 Grounds ,Iaintenance 84,823 0990 6301 Reserve for Contingencies-General Fund 84,823 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER FEB 2 8 1983 $100,000 was budgeted to cover services of the By: 1A Date / / Public Works Department in the General Assis- tance Work Test Program. Public Works and Social COUNTY ADMINISTRATOR Service have now agreed on a cost of $184,823 for the 1982-83 fiscal year. This adjustment will By: ., ' Dated/ cover the increased cost from savings in General Assistance Aid payments. BOARD OF SUPERVISORS %upervilo s Power.Fshint YES : Schnrici.%IcPejk.Twijkvwn NO: `/L4�' -- MARn 8/19$3 for R. E. Jornlin J.R. OL ONS CLERK 4. Director 2 /24/ 8--- 91 GFIATURE 24/ 8-SIGNATURE TITLE _ DATE By: APPROPRIATION A P O O z 2 3 ADJ. JOURNAL NO. {M 129 Rev 7/7T SEE INSTRUCTIONS ON REVERSE SIDE V 006 CON-RA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I DEPARTMENT OR ORGANIZATION UNIT: _ ACCOUNT CODING RECORDEfi=M1r_ROG$APHICS 0354 ORGANIZATION SUB-OBJECT 2 111ASSET <DECREASE>OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. QUANTITY INCREASE 0354 2284 Requev_ed Maintenance $750.00 0354 4951 Office Equipment and Furniture $750.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER internally Transfer funds to purchase and automatic FEB 2 8 M3 film rew:ndf;r for the County Clerks office . By: 161jr Date / Thc.- autocratic film rewinder is necessary so that. COUNTY ADMINISTRATOR Ms. Inga Ferris will be able to perform film rewinding. Per the County Doctor (Dr. McIvor) By: Octt( 31zf medical evaluation. Dr. McIvor suggested that we modify inga ' s duties and responsibilities by BOARD OF SUPERVISORS purchasing an automatic microfilm rewinder. &Wn 4yw N,Ott.u4m, YES : Int,►,.k,.MtPeAk.Tudah ..n N0: V�CAL_,_) MAR 3 , r ' 1 J R. OL ON, CLERK 4. COUNTY CLERK-REG. 2 /25 /83 $14NATURE TITLE DATE By: APPROPRIATION A,PO0 .�2241 ADJ. JOURNAL 10. (M 129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 007 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT •' T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEN NO. 14FANTITY DECREAS> INCREASE 7100 4953 1500 GPM Diesel Pumper 0003 1 137,881.00 7100 1011 Permanent Salaries 137,881.00 PROVED 3. EXPLANATION OF REQUEST AUDITROL (Diesel pumper included in 1983-84 budget) . Purchase By:, � � Dote �� in the current budget will reflect a substantial cost savings. /40UNTY DMINISTRATOR By: Date /Y/ BOARD OF SUPERVISORS Supeel iso"Power,Fanden. YES : Schnder.McPcak.Todakson N0: At_� MAR 81983 On i i J.R. 0 ON, CLERK q, Fire Chief 2/ 2$► 8: 11104ATURE TITLE DATE B APPROPRIATION A POO ADJ. JOU'- 10. (M 129 Roy. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 008 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , r 1983 , by the following vote: AYES: Supervisors Powers , McPeak, Torlakson , Schroder NOES: Supervisor Fanden ABSENT: None ABSTAIN: hone SUBJECT: Re-introduction of Proposed Amendment to the County Ambulance Ordinance The Board on March 1 . 1983. having introduced an amendment to the County Ainbulance Ordinance (Division 48 . County Ordinance Code) , and having fixed this day for adoption of same : and County Counsel having called to the Board 's attention that Section 48-8 . 004 of the proposed ordinance has been amended by the deletion of any requirement for indemnity for antitrust violations , and having reco:c-ended that the ordinance as amended be re-introduced; and Supervisor N . C. Fanden having indicated that she would not be voting for the ordinance as amended. but would vote to waive reading of same Ckiod cause appearing therefor , IT IS ORDERED that the proposed ordinance as av*nded is RE-1h"MODUCED and March 15, 1983, is FIXED as the time for adoption of same. INSAft car*that thft is a MmandconwreWor an aCNon taken and oftWO-11 on ft. .r+lrutes Of the go"of SuperO.w : ... t 14 CN N ATTESTED- J.R. C: . -.' C..ERK and ex u. :.;,;,k C. the Ocard ey . Deputy Orig. Dept: Clerk cc: County Counsel Health Services Director County Administrator 009 LATE CLAIM 1,2-3 r • BOARD OF SUPERVISORS OF CONTRA OOSTA COUNTY, =FORMA BOARD ACTICN Application to File Late ) NOM Ta APPLICANT Mar. 8, 1983 Claim Against the County, ) The copy of this document igla!W 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, bell) , references are to California ) given pursuant to Goirern meet Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: Danny Manuel Silveira Attorney: David S. Thomas , ESQ. F E g 2 1983 Rockwell & Thomas Address: 113 "G" Street (;�L -i;�; ,C. 553 P.O . Box 129 Amount: Antioch, CA 94509 Hand Delivered By delivery to Clerk on Feb . 1, 1983 Date Received: Feb . 1, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Corms Attached is a copy of the above-noted Application to File Late Claim. DATED: Feb . 1, 1983 J. R. OLSSON, Clerk, i -,,ee Byqty II. FROM: County Counsel TD: Clerk of the Board of Supervisors (X The Board should grant this Application to File Late Claim (Section 911.6) . ( } The Board should deny this Application to File a Late Claim (Section9 .6) . pip DATED: Z• 3- 83 B. cs-E�, county counsel, sy . Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) Zhis Application is granted (Section 911.6) . ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED-,Mar. 8 . 1983J. R. CAISSON, Clerk, By r. , Deputy eeni Malfat To WATNING (Gov't.C. §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you frau the provisions of Government Code Section 945.4 (claims presentation re- quirement) . See Government Code Section 946.6. Such petition must be filed with the court within six (6) months froom the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in connec- tion 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 trate r Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this d=xnent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 9, 19 8 3 J. R. OISSONN, Clerk, By - . Deputy een a o V. FROM: 1 County Cotrzel, 2 County Administrator T0: -C—leR of the Board of Supervisors Received copies of this Application and Board Order. DATED: Mar. 9, .19 g3 County Counsel, By County Administrator, By 010 APPLICATION TO FILE LATE CLAIM 1 DAVID S . THOMAS , ESQ. ! ROCKWELL & THOMAS 2 113 "G" Street REC EIVED P . O. Box 129 3 ! Antioch, CA 94509 4 (415) 757-4545 Fid / 1983 1{ Attorneys for Claimant J. R. OLSSON 5 IBOARD OF SUPERVISORS ! A CO. B 6 7 � 8 hIn the Matter of the APPLICATION FOR 9 �( Claim of DANNY MANUEL SILVEIRA, LEAVE TO PRESENT LATE a minor, against CLAIM [Gov C §911 . 41 i COUNTY OF CONTRA COSTA 10 / 11 ii TO : CONTRA COSTA COUNTY BOARD OF SUPERVISORS 12 1 . Application is hereby made for leave to present a late i 13 claim under Section 911 . 4 of the Government Code . The claim is 14 �1founded on a cause of action for personal injuries , which accrued 11 15 �Ion July 31 , 1982 , and for which a claim was not timely presented. 16 'For additional circumstances relating to the cause of action, 17 ,ireference is made to the proposed claim attached hereto as 18lIExhibit A and made a part hereof. 19 +� 2 . The reason for the delay in presenting this claim is that 20 ;1the claimant was a minor during all of the period when the claim 21 should have been presented as shown by the declaration of DANNY 22 MANUEL SILVEIRA attached hereto as Exhibit B and made a part 23 hereof. 24 3. This application is presented within a reasonable time 25 after the accrual of the cause of action as shown by the declaratio 26 of DANNY MANUEL SILVEIRA attached hereto as Exhibit B and made a LAW OFFICES OF ROCKWELL A THOMAS ' ANTIOCH.CALIFORNIA TELEPHONE 757-4545 0 '� 1 part hereof. 2 WHEREFORE, it is respectfully requested that this application 3be granted and that the attached claim be received and acted upon 4 lT in accordance with Sections 912 . 4-912 . 8 of the Government Code . DATED: January 31, 1983 . 6 j ROCKW L & THOMAS 7 By , 'L-. 8 -DAVID' S. THOMAS f� Attorneys for Claimant 0 1! ,I 10 11 it r i 12 13 14 I 15 16 17 18 19 20 , 21 22 23 24 25 26 I LAW OFFICES OF ' ROCKWELL&THOMAS ANTIOCH.CALIFORNIA t TELEPHONE 757-1515 -2- 011 r 1 DAVID S . THOMAS, ESQ. ROCKWELL & THOMAS 2 113 "G" Street 1P. 0. Box 129 3 Antioch, CA 94509 (415) 757-4545 4 51IAttorneys for Claimant 6 II 7 'I 1' .i 8 I the Matter of the DECLARATION OF DANNY MANUEL 9lClaim of DANNY MANUEL SILVEIRA, SILVEIRA IN SUPPORT OF la minor, against APPLICATION FOR LEAVE TO 10 Il COUNTY OF CONTRA COSTA PRESENT LATE CLAIM i li 11Sj I , DANNY MANUEL SILVEIRA, make the following declaration: 12 1. I was injured on July 31, 1982 , while at the Contra Costa 13 County Fairgrounds , in the City of Antioch, during the Contra 14 Costa County fair when I was bitten on the left arm by a police I 15 dog on duty with a Contra Costa County Sheriff' s Deputy. 16 2 . On the date of injury, I was a minor, I am still a 17 minor as my date of birth was February 7, 1965 . 18 3 . I did not know that it would be necessary to file a 19 claim with the County of Contra Costa in order to recover damages 20 for personal injuries until I was so informed by my attorneys, 21 ROCKWELL & THOMAS, when I went to see them on another matter on 22 January 5 , 1983, and told them that I had been injured as describe 23 hereinabove , and inquired as to what I should do in order to 24 seek damages against the County of Contra Costa. 25 I declare under penalty of perjury that the foregoing is 26 true and correct. Executed on January J-7, 1983, at Antioch, California. I LAW OFFICES OF NY MANUEL SILVEIRA ROCKWELL A THOMAS ANTIOCH.CALIFORNIA TELEPHONE TS7•454S IEXHIBIT 012 S"Il CW CALOONWA--WARTIIM 0W L +u lilt G/Lw�G—,r.,l��rrt +�t KT1r [ts+01c.►n...rem fit—almai saw 740 0 CHILD01I omm go"0%4 r r K�� IZQ =r. as PW"r c•+v A. ear ti or irrrw....... a.. r.r ii rNa o* .ter»-.... r�tuAW ?, 1965 15:57 ! A.+ or ArT1001 uma- airr aam-TAL �. ..,_..�r- •�•a-^•R�w.rrl.rrre trnrlx �`,UF-5*1 " A sacs! s xm s la >T COrM CO3TA ...r� 1D1.1InIt r �W t i�I 7 iZ °'.cmc CH" i �i.[or bont[11011, .a�T1M w 1r Sir" t��«res•aeras a�rMir, SAPI3 AS M {7lta4t KiiQCMG Of X► 7� MAL a�l+tx or = � ! �rfICK r]TT CCrrrpna Te a,itrrt'i IVMM arrr1k ixrT On TG-I �� MaWIC/IMN WV am a r1A♦ ....r.~e �'Zaoa ca�3'Bd CCAs � t<Y.n VA a.rE or r.rTcA...,aw,awn Cai+I YWU FATWCR r.P.x:'i,T�, � .r..••• UM al cA�jiR oR golf or .Arwl °i' �> tit IS ILTZT l hum 1t a*8t or rArtq�-4W0"IN,1M rr�. 4 OW!'" AI,no w araiMirr rrW+w. OfwiMStEX�M '"If 'f TNT 04 ALste� Rm-, r tltrQf"ttA1YTs � +r Arr+rlro M�rc040"njrtii taroMrA ►+&ajt1.7 I-iore tttltUt »ur>K cts'. ftl of s rtut&W riat[ 176 DATE ftGaQD �y c rT ro ttic fur ay M*eso�ty� �' +2-10-b� T ATTTripATuat .rTtr .t,,,r arrsr. Ct:t2fili.AnoMt a"otiw TMe Oras Vw wtow,ruTi aT PK •a+.. «..•...... t •W40 lift irri" + r,J,7• re1rX l+rr rIJrC!isatti air►rt i �y LM"U REG'STRAN'3 oil w.c. Wri r .art+arcC W .ia" �- LEt, `jeF�rra carrtoo" p OAT& ar&t;,& L RlkftitYt CERTIFICATION STATEMENT This is to clrtijl• that the attached is a true and correct copy of the vital statistics record which is on file in this, officer and of which l am the legal custodian. J. R. OLSSON COUNTY RECORDER By : e 2 Deputy Recorder Stjm*1wr• • Crrtifyinp Officiot Official Titte Martinez, California JAil 1 1 1: `3 Place of Crrtificatisn mate of Certification Book 4;2as /e A& page- STATE age STATE OF CALIFORNIA DEPARTMENT OF PUSLIC HEALTH fare+ VS-199 013 � v - CLAIM l " BOARD OF SUPEM7ISORS OF CMM COSTA COUNITY, CALIFORMIA BOARD ACTION ' Mar. 8, 1983 Claim Against the County, ) NOTE TO CIA314ANT 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 C<r mnent Code Sections 913 & 915.4. Please nate the "Warning" below. Claimant: State Farm Mutual Automobile Insurance Co. , 333 Civic Dr. Pleasant Hill, CA or P.O. Box 4011, Concord, CA 94524 Attorney: (Insured - Sorci. i.Pptei, and Brenda Address: F E a 2 11383 Amount: Unspecified R��r ;�-. ��f: (-,'8:.3 via Agriculture Dept . ..`. By delivery to Clerk on Feb . 1 , 1983 Date'Received: Feb . 1, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted DATED: Feb . 1 , 1983 J.R. OLSSON, Clerk, By • �� , Deputy eeni Malfa:Eth II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Clain, complies substantially with Sections 910 and 910.2. ( X ) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we are so notifying claim-int. 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-- g3 JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervitors p 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. DATED: Mar. 8 , 1983 J.R. OLSSON, Clerk, � , Deputy WARNING (Gov't. C. §913) Subject to certain exoeptions, 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. FRCM: 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 wdth Section 29703. DATED: March- 2,,-1983 J. R. OISSM, Clerk, , uty ga a o V. F'RX.: County C=ise t :ty Administrator M: k of the 56RU— of Supervisors Received copies of thir, Clai= and Boal Order. W i Imo,'° March Curx-nty +Cor..m sel, By Loi.:tY Alainist tator, c. %r- ca�aal,ta�as STATE FARM MUTUAL AUTOMOBILE INWRANCE COMPANY � STATE FARM GENERAL INSURANCE COMPANY r�rsvirw+.c STATE FARC! FIRE � STATE FARM COUNTY MUTUAL AND CASUALTY COMPANY INSURANCE COMPANY OF TEXAS Getr � � '+�•� ' � ACCIDENT DATE CLAIM NUMBER 1121./$3 I PZ= AND BUZDA 3.WWW 05 8%0 030 D AN 204 19P., From: Cot-MA COSTA COUISM F I L E D STATE FARM INSURANCE CLAIM OFFICE DE#+,I>IR7MM Of AGRICULTURE � 333 Civic Drive j tetra Cot" Agric Pleasant Hitt, CA 161 iota ate= Deri P. t}. Boot 4011 Cr ard, CA 945M cry eaAvv 01..supfrV*= Concord. CA 94524 }�?' �.� CV%TZA coslt% _ B y: JOTCZ 'iC1tlll/dk FWd— Claist Service representative We are writing you about the accident in which you were involved with our insured on the date shown. Our investigation of this accident indicates that you are responsible for this accident. Please accept this letter as notice of a claim we have for L_J Personal Injury Protection (PIP). �R Vehicle Damage 1zMedical Payments Coverage (MPC). F-1 Other: ® Should we be called upon to make payment under our policy, we will be looking to you or your insurance company for reimbursement. If you have insurance to protect you against such liability, please refer this letter to your insurance company. ® Please send us the name of your insurance company, its address, and your policy number. ❑ We have had no response to our previous letter concerning our claim. We assume you have overlooked writing us. Please let us hear from you at once. ❑ We have made the following payments and request reimbursement as shown below: Payee Net Vehicle Damage Other Name of Our Pa Y PIP/MPC Payment (Less Salvage) Payment/Expense• $ $ $ CC: Agent I&Coste 5899 Net Amount Paid insured Vehicle By Company $ Deductible $ TOTAL We enclose a return envelope for your assistance in replying. 01. 3 G 4378 1 PRINTED IN U.S 4. - t LATE CLAIM c • BOARD OF SUPERVISORS OF CDNI'RA CO`S'TA CIDUN 'Y, CALIFORNIA BOARD ACTION March 8, 1983 Application to File Late ) NOTE TO APPLICANT Claim Against the County, ) The copy of this d=xwmt 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 Cknernment. Code Sections 911.8 Coverramnt Code.) ) and 915.4. Please note the "Warning" below. Claimant: Dan Joseph O' Neill Attorney: c/0 Hilton & Pashkowski FEES 2 1983 2940 Camino Diablo, Suite 300 Address: Walnut Creek, CA .►..... ..::, .'`•JvJ Amount: $500,000 . 00 Hand Delivered By delivery to Clerk on Feb . 2, 1983 Date Received: February 2 . 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted ApZeeni n to File Late Claim. DATED: Feb . 2 , 1983 J. R. OISSON, Clerk, By .� Z C , Deputy a a II. FROM: County Counsel T0: Clerk of the Board. of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6) . ( �( ) The Board should deny this Application to File a Late ( ' n 911.6) . C:L DATED: -3- JOHN B. AUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Superviso (Check one only) { ) Zhis Application is granted (Section 911.6) . ( X ) This Application to File Late Claim is denied (Section 931.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Mar. 8 . 19 8 V• R. OLSSON, Cly, By , Deputy WANING (Gov't.C. §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation re- quirement) . See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in connec- tion with this mattes. If you want to consult an attorney, you should do so iimrediatel . IV. FROM: Cleric of the Board TO: 1 County Counsel, 2 County Administrator Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this d=z ent, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 9 , 19 8 3 J. R. OT-%M, Clerk, By , Deputy V. FROM: 1 County Counsel.. 2 County Adlnuustrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: Mar. 9 , 19 8 3 County Counsel, By County Administrator,, By APPLICATION TO FILE LATE CLAIM 016 t I 1 HINTON & PASHKOWSKI 2940- Camino Diablo, Suite 300 , 2 Walnut Creek, California 94596 j Telephone : (415) 932-6006 3 RECEIVED R� Attorneys for Claimant 4 6 v2 •q j J. R. OLSSON s I QERK BOARD OF SUPERVISORS B Oe coe ` i 8 DAN JOSEPH O ' NEILL , 9 ! Claimant APPLICATION FOR LEAVE TO PRESENT LATE CLAIM ON 10 and BEHALF OF CLAIMANT I i 11 I CONTRA COSTA DISTRICT FAIR, (GC §911 . 4) t 23rd DISTRICT AGRICULTURAL ; 12 ASSOCIATION , STATE OF ' j CALIFORNIA and COUNTY OF 13 CONTRA CO S iA, j Respondents 14 ! s � I TO: COUNTY OF CONTRA COSTA: 15 i 16 I 1 . Application is hereby made, pursuant to Government Code 17 ; Section 911 . 4, for leave to present a late claim founded on a 18 cause of action for personal injuries which occurred on August 19 21 , 1932, for which a claim was not presented within the 100-day 20 Period provided by Section 911 . 2 of the Government Code . For iadditional circumstances relating to the cause of action refe21 - 22 J rence is made to the proposed claim attached to this application. f 23 2 • The reason that no claim was presented during the period ► I 24 I of time provided by Section 911 . 2 of the Government Code is that 25 1 the claimant , DAN JOSEPH O 'NEILL, was physically incapacitated 26 !, for a substantial period of time during the 100 day period and 27 �� subsequently . Claimant was hospitalized on two separate occasions;, i � and surgery was performed on each of those occasions . Following `"3 �i 017 I � . 1 is each surgery, claimant was restricted to bed or home for substan- 2 j, tial periods of time . i 3 3 . The failure to present the claim within the 100-day period! 4 I specified by Section 911 .2 of the Government Code was through i mistake, inadvertence, surprise, and excusable neglect , and the i 6 CONTRA COSTA DISTRICT FAIR, 23rd DISTRICT AGRICULTURAL 7 ASSOCIATION, STATE OF CALIFORNIA, and COUNTY OF CONTRA COSTA were 8 ' not prejudiced by this failure, all as more particularly shown i 9 by the attached declaration of DAN JOSEPH O'NEILL. 10 ? 4 . This application is being presented within a reasonable 11 time after the accrual of this cause of action, as more particu- 12 ' larly shown by the attached declaration of DAN JOSEPH O'NEILL. 13 WHEREFORE , it is respectfully requested that this application ' 14 be granted and that the attached proposed claim be received and I 15 acted on in accordance with Sections 912 .4 and 913 of the 16 Government Code . i 17 f DATED: February 1 , 1983 . i HINTON & PASHKOWSKI 18 ! I 19 I - B 20 y P ER W. ALFER 21 22 3 2 ! j V � t t 24 j I I 25 I 26 ' i i 2 f� t 28 I , i! - 2 - 018 i 1 ! HINTON & PASHKOWSKI 12940- Camino Diablo, Suite 300 2 i Walnut Creek, California 94596 Telephone : (415) 932-6006 3 Attorneys for Claimant 4 6 ' i 7 DAN JOSEPH O 'NEILI, g � , 9 Claimant DECLARATION OF DAN JOSEPH O 'NEILL 10 and i 11 1CONTRA COSTA DISTRICT FAIR, 23rd DISTRICT AGRICULTURAL 12 ASSOCIATION, STATE OF CALIFORNIA, land COUNTY OF CONTRA COSTA, 13 Respondents 14 15 I , DAN JOSEPH O 'NEILI, declare : 16 i On August 21 , 1982, I was participating in an automobile race l 17 at Antioch Speedway when I was iivolved in a non-racing accident 18 when a foreign object . struck me while I was driving in the race . 19 1 I sustained a severe injury to my right arm at that time and was 20 taken by ambulance to Delta Memorial Hospital . Surgery was per- 21 ! formed on my right arm on August 22 , 1982, and I was hospitalized 22 for about four days . I was discharged home to bed . A second 23 ! surgery was performed on August 31 , 1982 , and I was hospitalized 24 for two days following it . I was confined to bed for a period of 2 ! approximately four weeks following my release from Healdsburg ..5 26 General hospital . I was then essentially confined to home for 27 approximately one month . 2 I have never filed a lawsuit before . 4191 �I 1 I was unaware that I would have a cause of action against a 2 ! public entity until advised of that by an attorney . I saw an �i attorney for the first time on January 27 , 1983 , at which time I 4 was advised that a claim should have been filed against various 5 public entities , but that attorney was unwilling to represent me . 6 I was referred to the Law Offices of Hinton & Pashkowski and met 7 1 with Peter J . Hinton and Peter W. Alfert on January 31 , 1983 , 8 and retained them to represent zee in this matter . 9 , I declare under penalty of perjury that the foregoing is true 10 i and correct . 11 = Executed at Walnut Creek, California, this 31st day of 12 January, 1983 . t 13 ; 1 14 I i DAP 0 L 16 17 r 18 19 i k 20 91 22 2.1 ` 4 25 26 ► 7 2 ; V 2R t I E i PROPOSED 1 CLAIM: AGAINST 2 i COUNTY OF CONTRA COSTA 3 TO : COUNTY OF CONTRA COSTA: 4 YOU ARE HEREBY NOTIFIED that DAN JOSEPH O'NEILL, whose 5 ! address is 6808 Hembree Lane , Windsor , California 95492 , claims 6 damages from COUNTY OF CONTRA COSTA 7 in the amount , computed as of the date of presentation of this 8 claim, of $ 500 , 000 . 0.0 . 9 This claim is based on personal injuries sustained by claimant( 10 on or about August 21 , 1482 , at the Antioch Speedway under the l 11 following circumstances : 12 Claimant received the injuries and damages complained of when 13 he was hit by a foreign object that was thrown from the track by 14 another car while said claimant was participating in a race at 15 the Antioch Speedway . Claimant' s injuries and damages occurred 16 due to the carelessness and negligence of COUNTY OF 17 CONTRA COSTA 18 and its employees in maintaining, operating, controlling, leasing, 19 owning, constructing and grading said racetrack so as to cause 20 foreign objects to exist on the track which became a hazard to 21 claimant and others participating in the race . Said COUNTY 22 OF CONTRA COSTA 23 and its employees failed to warn claimant of the dangers in racingl 24 on said track, given the fact that foreign objects did exist on 25 the track that would foreseeably be a hazard to persons using said 26 ! track, and failed to adequately provide safety and inspection i I 27 systems to insure that foreign material did not exist on the 28 , ! track which would be a foreseeable danger to claimant and others i � , � I 1 participating atin in the race . ' t P P g 2 The names of the public employees causing claimant ' s injuries 3 ' under the described circumstances are unknown to claimant but j 4 known to COUNTY OF CONTRA COSTA. 5 The injuries sustained by claimant, as far as known as of the i 6 i date of this claim, consist of multiple injuries to the right 7 wrist and arm and other injuries . g Damages incurred to date of presentation of this claim are 9 I computed as follows : 10 General damages $500, 000. 00 I 1 11 Special damages According to proof i 12 Claimant expects additional medical expenses to be incurred 13 in a presently unascertained amount . i , 14 i Total amount of claim as of the date of presentation of this 15 claim is $500, 000- 00 . f 16 f All notices or other communications with regard to this claim 1i I should be sent to claimant at Hinton & Pashkowski, 2940 Camino 18 Diablo, Suite 300 , Walnut Creek, California 94596 . 19 DATED : FEB 01 198 119$ r i 20 HINTON & PASHKOWSKI 21 By PE R W . AL RT 211* , 1 5 r CLAIM. �• ZZ'' BCWRD OF SU?Mtl- or cmarA cosTA C(xwN. allXEORNIA BOM A(. W Mar. 8, 1983 Clair-. Aga %alt the Oxmt� , ) NDM TO CIAIKk%V Ib:#,.iN Er s nts, a.-V.- } The copy of this docunent &—MO to you is your BDard Ac�Jom. (A.11 Section } notioe of the action taken on your claim by the PCMrqeancels are to Cal fa=la ) Board of Supervisors (Paragraph III, below) ,, Co-. . .T t Coir:, ' ) given pursuant to Government Code Sections 913 } 915.4. Phase note the "warning" below. Norman Eugene Mullins Attorne%- Stan Casper FED 2 1983 1450-A Enea Circle Address: Concord , CA 04520 -':"" `_ ;3 A' $2509 000 . 00 By delivery to Clerk on Date Received: Feb . ? a 1083 By mail, postmarked on Feb. 1 1� 3 _ Certified P05 72965�— I. Fes".: Clerk of the Hoard of Supervisors M: County Counsel Attar is a ooh* of the above-noted CUim,, "'=: Fl 2a 19;3 J.R. CLSSCN1, Clerk, By ,1,. 0 ClG. Deputy Reeni Malfatt IZ. FFEV.: County Counsel TO: Clerk of the &yard of Supervisors (Check one only) { }( ) This Claim amplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oanply 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- 8 j JOHN B. CZAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervi s 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 Hoard's order entered in its minutes for this date. DATED: Mar. 8 , 1983 J.R. OLSSON, Clerk, Deputy Reeni M fatto WAFOMr, (Gov't. C. 5913) 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 uzmt to consult an attorney, you should do so . mediately. IV. FTM: Clerk of the Board TO: 1) County Counsel, 2) County ator 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, arra a mean thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Mar. 9. 1983 J. R. OLSSON, Clerk, , Deputy eeni Malatto V. FROM: 1) County Counsel, 2) County Administrator 70: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DAM: Mar. 9. 1983 County Counsel, By 023 County Administrator, By CLAIM IF I L - E -D FEB -;2 19,^0 1 STAN CASPER CASPER, LOE14ENSTEIN & SCHWARTZ J. R OLS5014 1450-A Enea Circle CORK BARD OF SUPERVISORS CONTRA T CO. Suite 200 Concord, CA 94520 Telephone : (415) 827-0556 FFA 1 19$3 Attorney for Claimant 6 8 CLAIM AGAINST COUNTY OF CONTRA COSTA 9 TO : Board of Supervisors 651 Pine Street , P . O . Box 69 10 Martinez , CA 94553 11 CLAIMANT ' S NAME : NORMAN EUGENE MULLINS 1' CLAIMANT ' S ADDRESS : 1500 Willow Pass Road W. Pittsburg , CA 94565 li CLAIMANT ' S TELEPHONE : 427-5505 (message phone) 1-4 AMOUNT OF CLAIM: $250 , 000 . 00 14;1 ADDRESS TO 14HICH STAN CASPER 1u NOTICES ARE TO CASPER, LOEWENSTEIN & SCHW_ARTZ BE SENT: 1450A Enea Circle 1- Suite 200 Concord, CA 94520 18 DATE OF OCCURRENCE : On or about October 27 , 1982 19 PLACE OF OCCURRENCE : On or about October 27 , 1982 , Claimant '0 21 was in front of Smith ' s Club on Willow Pass Road, West Pittsburg 12 when he was unlawfully and without justification thrown to the 23 ground and kicked by Sheriff Fuqua . of Contra Costa County Sheriffs )ept 24 ITEMIZATION OF CLAIM: Claimant suffered physical injuries to his 25 back and stomach . Amount of said itemization : $250 , 000 . 26 Dated: January 31 , 1983 27 CASPER, LOEWENSTEIN & SCHWARTZ 28 CASPER,LOEWENSTEIN STAN CASP A\DE%EAGICLE Attorney for Claimant Q24 r�SC A Emu C�C "'c'" Cors ..C.L.F0.tiu 94520 wm,sr+-ossa i AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOAM ACTION Claim Against the County, ) NOTE TO CLAIMANT March 8 , 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 I Board of Supervisors (Paragraph III, below) , Goat Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rate the "Warning" below. L' _.,*, .1 Claimant: Robert ►iichael Blount FEB y 198.3 Attorney: c/o Thomas M. Harrington P . O . Box 330 M" _.z. ('^ 9,155, Address: Tracy , California 95376 Amount: $158 , 000 . 00 by County Counsel By delivery/to Clerk on Feb . 8 . 198 3 Date Received: February 8 , 1983 By mail, postmarked on I. FRU4: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim. DATED: Feb . 8 , 1983 J.R. OISSON, Clerk, By�Q.�,�.,�,�.r� �. yX.,�.� - , Deputy Jeanne O. l�ia 1 0 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oily 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) �J DATED: Z- /y — c9,3 JOAN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervi 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. DATED: Mar. 8, 1983 J.R. OLSSON, Clerk, , Deputy een a to WARgIM (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 T0: 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 menu thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: March 9, 19 8 3 J. R. OI SSON, Clerk, by Q Deputy Reeni Malf to V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: March 9 . 1983 County Counsel, By County Administrator, By r%&74 >..,.,. •"IT+:t7`1 <„�. __>;,- 1,_ .t -'L -v'.�l"' i.':.':. t;`^"^5'�" ".. .r, .5,�,"."sr'.�.:':++.0 -'€R'`'a+Y '^ , r + �`t u .t r m s # .l +c ^� yt.t - s. + ty y� 3`^' y 5y3. M t�v�p •. : .." r - 41 J'•41�+'. a'Y- C3 n>; : kLp T Y� y Ti YYRll 1. F► _ 1 . .-t,. �' �, 's m f�l ,� r• t'"+-"w �..,� it TSt^'`, t"t j ° ' `t ,iWom k ' ,, _•-,. '�, F rE ,x S r 1. N REPORT t .., I �1 .+r r TRAF<FfC COLLiS10 = # 4 x "` t y,_:_ t.' al t.tf R..t ; r w.►rwtw -� zs s.- « a w. r ,aq . CO�t,tT�QM, r 1983 J ~ '�w0..w - ._ s ,'�,t -1 I I - , .!.-��.,Dgm-C7, - ,�* rl'.: _: - ., , _::Z - �.. FEB ,, I _.,-� i � I � I , _1, �I I I ? "I ,,� �� ,o 3 I . ,� �. - xi , " _ ": I � .I _��_ L_ �t�V�-- - ,-, �I � : �,".- -- � I--,� -I. �M IF�, C.1_1,-,T,-, I I I I 11 1, _,� z,.,:, � , �-1� ,� I I., �.�,� _: �I��,,? ,,��, ,,,_,,�,,_��Z;,, -1- �,,.": ,,, "-,: -�r,,,-%,,� ,I- �.I�,�911-11 . .��4 , -,_- ., -_� -- ._ t0 , : r t� - �RK:80ARD F` U IOLSSON ' O „■ we�c r.t riew o►si�sw s r: CC.L.tatOw OCCLMRaS O•: - - P,z r. ... _ --•» Hi• 11� •Ai:•':4■-tOr� 4t� ET• .IIGti1CAY Rt LITaD .3,; �r�_._. ,�_.. :O .___ , - �� <_ ■itlLa rOlT tysa►t+AT.Ow'. :. tattwt�t► �r- f E ,�� Ow ;� , /1� Mn\..! t•. l I irr�w.r.sr�uw.M tir Vim".•w.R'���+_lw`•.c A n , .:: t s 4lARTY w�ra rlws-,.,•,CLC.�ws•• * _ D`' �IU/t ti i ' �� _" _ .-- - ,ea.vAw lvaEar ADome tf 144� '1715 . . ... '" . . . I - ' 4 Lou"-, ,-,-"�,.-,,-,,.--.b-!&-- ._&:'� i:--� � �: , ,- ,� . � �L -1 $ - -- _ ,r �/ r-+ L�7tlwtr t� '/y'%) 1 � ' _ii+_ •, aw ��� t a.w.vcw r..oT..E r .r ;. -.w>.w' 'l ': T' ' i«-. , I.- — V-C[ 0 1 ,1-11; ssaa L;,. r o ate;r.�tis .s Rl r •�! n a �AwK=O tswwww't.L•tainfa toYtMwtw 1 .■,,, aw♦ �., , raM _ r D Mk7 r L ,t J= G3'T X3,2 _ i- ! l..1. _ 17 - -r • '-I S�.TI 1%: =tSE •Lr at �,rw E; !_aT'aMT�aO AT.ON `•a1GT ViM.TR(s� .rAKa isIIMODaLt11.CO1.Ow�iy Ll:.twf•,wC:a>•1 L•1•. Y !_ w z�`g 7 �'�• Lr /AJ r > 'CLIET 1. f { � .. .j 7 f �-1 ����K.► _ _ rIMO�• rvL[wATt�� MAJOR La-T Ot At '�`.', 7Q .'Mt�.7�r u. �11�, 'L I ' ll.I {,J!lf...«I V Y _ r f���x a is oTwaw' i ' /i.a� yl+ . r ;; , , - ,� . 11 . ;_ .awt.a/.:awwltE : �'-siare..wsow�LR� .11 1r; ' ��ARTY wart (�t.lT,NIiO01_t Asti : _ L_It. ! _ M v y Y' - - -_- - - MDs.. •NOws t_". IL. y .-:`..^ ahM[ AS,.OR WCRz' awwali arwaaT'kDDwcss t J,- ... s �.. , T ia3 � 11 -~�C _ t ._ .!!1.,-- - w •t.vrs• •Mc wt .. y...,b4 • •..L..�ew t M..rws o I } °ftttw*1 j ar r cw awlvaw- oT.1 C„ - � ! __ 2 1 - ■1/0■tt♦` Ltrn �a i Y __._ -:- - �.. i�:r a c. sa ,....1 >4 tsi r• s►ata +, 1 D wT•:Lw-: 7i[i, ,wt Cc evo ? `�i: .wwRia DwIVtR�f LICtNfE N Nwl.t. f�wte L.. �+ 1 1 1 L We � t►aw. iJQW I.�' 1 t 7z� � `) -.,, -___-•� _ �3^ - • _ Ss •tar. LAMw t aXTawT/L tiCwT" v t• -r OOtt SjjCC_trw(f1 ` •tat fF � - S'�Tf• • _ -•tee ateT vsr.Tw(f) rw a(s) t 11. /' "1, Lts,r u I V+�-'•t � i 1-,a--7 e C• _ - . _t ., r 1••."♦A rOril MwT, iw', r^JOw t?',TOT1.AQ., " ' �twaw �� •I i •w Vt ' , .q'.t 1 1. % :�:flL_ 'i� � � -r �_ -. i , - .: .. yw�.•....a•�u-.imm,.= _•..M�Yt- tWwwROrhwW ... �A ' C•yY.-t•..4 -s••t - s:.rL At,Ow3Vatti DARTY wwtra(Ptwat,r.oDLa,6Ast) �,,j ,S �1f iY�.'+` _-- -r 1 •.-.�s R. a wsowtval *h „ . - L I '7wtV•w' sr atr'.ADDwatis - t .. :jL,J „�.�_ -� -•V'__ - /w�a+�= -fO_r •s• ...:� s.•7o.. -iwntns.st �T r'iaetf` clri lat ATad2tr• y`• �,. ' ' d _ - ^ 'w �.. Ui.•, '� ♦ •ws, tbwtvaw: �:oTMcw-�_ gyp', I 1. ''/wtom r.; �=j. l�J 1 I Il .tom,. i.c•w_,' a. tf ,l tAttT .i■ ~) .i•: • r.i... "z./+wwtD Dw•Ya R'f".Lttawfa�wYrwaw , t ( ,. „r s� w .. • r aaD LI 1 t 51. 5, �. - y -�'C :::Z ::� � .• - i•"�yP aSE •vtt• •t"OiO a �tTlr,!- . wT LOCJ.Ttow, :;ttwf! tiu (s- •'.tt,e• +ett:T vtl1�Yw(E) rJLKK 6NMOOaL(ti 1ICOL ON(E) _. .Yct •,.: ". �/ , L, F ,., 47,1�.,, �.._ __ I --, 11 � �4�7 ;CUET L: -7. 1 ::� s1 "_ CA C� 1� oa rOLtw__aa u r , . , I r: �#�{. r `� �.tre.f �_ '"-Raft•-• � - •.a+••t• ♦wwra' a4M[;A!ORWaw ARTY NA11a (rlasT.YIODLa.Lowwo '' ,' _ 1� _ i , , i ;} L . = - - utrtr:I ' Ll-'V Aoowisf =,, sA rf as pw.V ti DMi Pl.owa 1. 3�tVaR sTratcT_weewe s " _ aw I ' ll ' 3 testas Pt.Owa.t 0•fMft `i or vaw or owosws oP Issas: Ctri/sTwTt/st• w/ww _ •-1;P; - _ J o•••csw L:oetVaw �Pa�Traw; I' :: ., �■ • - 1 tt O�`J■!w■tal�!v) •t.a,a0 L/r/T .`` $ ,••.�..�,.-�. - _..— TD.wa:cTaow oaj Ow Asq(ET- aTAR Y� w.wTMOATf t■ •�ACa 1 • wl - - , , -: %Iwtc lca0 Dowaa's Ltcao" •YYOawe.; -YL .OaT •♦ • jL 11 �""' w ,►aw ► ' !` QS . • �.l...._.1 -- _I&: T . •_ TATlltl"' ,'Ctt►.tiaa: Vs.wtCLa�O•ra6a •KTtlT(LOCATtC,*, LK ansa{.r0•(fl.' • 5 ` stcT Va« 15 .:vat(sl rwtta(s):trooaLis�IODLOw(fj ONLtl ��'' /-1 u r_ CMR?. ,•�.�MA r Va.ttLLC TT -L•tatwOw i l•oeaww*a .�.iit�[waOR. �TOTwL atwtaw* ' - f II CNr,355=Pape 1,(Rev,B$t OP:Oq' r� - t ,1--1,L I L_'�I I,I.,..�'I "I L"I L_=,'II��I",=�-"";=.L-.LI�,O,L,,�.I,�I__4:,I�"',.=��_LI�.`L:�-,__:.,I I:-,�_I"=-,",.---�:_.;'L Ie.:,_-,�I'-I gyp. _�•.,'•.+-_!'•.'^"���-^,.. .r,,,� ei."-,s :k•Y`.~.-"' `w►--a-.�.'� '% , x.., � .xrfi^•s a-y, t Y x 's„-err" ya"n - ,-.s,�. _.:..- -+. :5>`t5'�, `z- i' _ e, -,.-ate"''- .r `' s 77 t. t.^G' ;d C r,r FA6 ,�„'^ .k _.�a':c�7• ,i< lh,,, .M. ��T" _ { '� �i r ,x.. .,'a r?�,y, s Tom` uic, ,5.� -,ut ;K"x - •-o >:� a�Nv � ,r, 2, r,,T ^. NVMOcw �'-•.m .r„�a,': ,,_-i a+. '� }�- t jj t L S10N w i..,;,......�.,., .. ,. , • - ..-' 1 wC/G.,N t.Mii:w "' ,9. W Or *',, -,t .. b3:' ,,, - T/Mt las— .ri► s s� ��� 3 r j .3.; , R _. o ? oA• Yw. TT■ vPROPERTY,DAMAGE q �w t � ._ a Y t t o f aC.w//T/OM Or OAMAeI. � s 4�5, Y".� 4 .'�" ". �� -1', ly[w'f/ •wtt:aoowtts vacs ..� , , - a vAR Y • c 11 YIOLATIONtS) ►Aa-r 1' 3i � ..< �. ;.�T..; �" ! 'i /N� u A IO I �, j�(11 _ -- -"_- h,- z 3 • I+ovclscT >Rc_s� _ _ / � , � a ' Ri:.sTOi riaY"COYTRGL COLs:IStGN x►S11MA'Rr,COLL1f 10N'RACTom I - P.;/r:is^•ccA raw'a a vtJ+ 1_1D/t �- >l �J _ ' ' r a•w1_• ow.wG _� - :.. r:.;{ i '° A,�STG//. D - ..� w: M:o♦ laws ,wT rauL•} A cvwtwol ,� .�_ ` _ •fE:►.sst..scw c• .'.Lw S ....•wti _ .�M w• ILK P ca•aswo.a.wc- �- } AVL iti CTlOw_.VIQLAT10w ^� - - _ <. .AID f:. L w .. .�}i ._ _ eL p t.a.cCwlwGa• rwL'Ltr♦ r ' !E �•C - u " ^y - �: a , 7 ; , gMAK3NG'w IGNT.7u►w ,r �B B OTwfw IM►wO/lw Os1\two. .« :r. -_ ••A • rjta• _ �.T.__.. ,. .. 1 ' •IC w-�• F• -'T f YAwINGxLt e•T T~i.ww , - .._ �F.TRJGM OY TR♦t► Twa GTOw 1, - TY�E;Or--L^'.,IStcN 1_ -- i. :`�fi r `Mw.!ING",tJ Town'. t�'�' C:OT«aa TN AN OwtV[w•' '_i G TR, . ►:_Tc. ,.« w F.L'� ,'Z -" �•' �' p J••w�leww '{' ..,i t_� __ •B`-f�Ot YM••t 1 _ - •tt c- w w: .'.- '. Macaw I no t IT[MSI 1 i 4 :.:�IrtATMiR ,r-1— ,. - _T QT t w.► •-� prr/wL: ,. 1 r.,—.,." — sttrc oTNcw vt►1•��r �aC`/atl►R w,wD _ --: '}...i LOM ri .a.•/.«t �" C,L Ey A,c�tww T_...� --- W a. c c - B CLOYOY ^_ : _ _ __.. .. �'f' 3v N6zMAN[YV to.- MI�:OeJat• 7-_ _ " j L:NANO p -": C;,RA/NINe „ T t .L w.i•�Clt: ", «.: F:o�c+.J�wra �. _ ..� ._ 1- wt�nc K ►awlaa 11���► _ [NT[RIN6 TR /wOr D eNOrINe M �T••tw oL►• Lal ,x 1. IY.r.•CCa) _JaK_ _ 1; 11_ -- - r/ OVLO `'` 1 L I NG iTwtf-OwN 4ry tt/ GF. F;;oTM[w•: '. -.• .moi •. .-�,«. t"` - 11h € ,,y .. - _,t—• _- ,." Iowa s AR 1.11_;.% �zl I_-�i!�" _-_�,,,, "':L' MOTOa°,YLMIt�S�IN�.0:.4LL W1�!'1 1 : - s„:.-`- LIGHTING, ' I 11 1 ; 's :lata:,43Sa. IATLD FACTG3t ;. ,.- .. : `.. ' :A.wOw•tO�c •:Ow K e� G tNTO O••Of INLi LANCE ~' Mata .r - �_ 't ` { : y TLMSI:p T1 I[IN ., f ., ;y A oarLaeNt T----- z K"ov�w—D�wN __ t I`CT cast �1a A /o•. f O.rwwnco _. cwrs {C aTaa$p_#, •OR va.. rla c o r P?rltwaattaa `I u •w[sT`Ltewrs D/rorow vr�a - w, .. , p owwtl—Nos c',.c rcc•aow`a•:ca wT.ow r E:./At/wa L'rGTOR,Va1• CLt.- .. �: := . '� Q'TR AY[.f.IN6 wwONG rAT•'`� '' `�* �, .. -1 s �".a '< !TM[aT LteMTf NOT _. ,.. <A � R oTN[w! ° , w ,_ .:..1 B;OAw M.. F:..TwA\w t s IYNCThwtw6• -' •1•aCCT L!+ V•4 A ON� - '� Y DRUG 1`F � ; f-I �G.Olca.cat z ` t 1 1 ai ,v SOBRiCT ' :_, .� I I I j _ 'L _ L� - - � - �::�_ ROADtiIAY SYtIFACt - - •D :sl:ca• •• _ c I _i w.I t To tl/?tMt}; _ _—.— _-. ',a 'µ' �MA , —_ .�. ,.. .,t _ 1 'T talo.96•a� '- - - `^t S x '� AE'aA6 NOT 1[a'.M aR/Nal•=frt ,✓ ,p+. ,` B',frtT :. .-. j _ _ E' tsac-•. L.c......aa.•cr s a a i” jo� .. w. C.:.ONOMY��C• .: " �` i. LNO R IN/Lu Ica CC , Tatty Dw/i�� , _. .j1 CaeD yNOT uND[w'�Inr LY • Dr1:��►awr:tMuoe . ,....t- .. 1,1111 11 x moo.0 .i. - y1 .,-.. _ %* '.p•IOD :IM►Atw M[IaT,Jft /' ,�.: .. ';1 '�"" Y - ,..-:. w.;v► a Y .E, D[R DRJL:INI LY[NCt-• ,d ROADMwr"GOND/T/ONi - .. Lt. •w. L _« — a MAwK:\'T0 )ITa•►f 1kOEfTP 11•Ah�t i►:LGM �F IMrA1RM[NT rw 1.relGAt•p�*r •" os[LwuT�• �I. '/I «c �ao1,s�,w.aN`:^wi•:ar. �� -- -t=T _..,1, 11 w OA r'?,.. .. - - Ow AYs ..:CROtfIwS /w t.r>f•\v•a.a• :..� - - _ .•/ : _ �"`.: N OLaR x IM/A/AM[NT "_ I NOMIM -. wOT AI/LIG1 �f-„.eba3 B LOOS[rMAT[wtAL:Ow;*0 B ; ; 4 ,'. ' TwuCTtON'.ON."wOAOw'AY• AT •N7[wfi tTta'.w _ C"Get ” _ 1.' •1 a'• .y .4.• •YYt. Isl ac►:r//ATIL:uIn r _ - . _ �_.. ___- F 1 .wz.S..w. :•• q w ,_ ' O eowsTwaltTlow.wel►AIw tows C . \ ..I t. w a t, -A1 IwTlwst-• J?. t,. �. .t .r. t r. -. _- _ Sw�CCIAL INFOIIMATION'� y t"woeuceo:woaort• UP _�-- «- / ? A• 41 t �.�^—^ "ID Cwttaltw4 wt+T a. �• ..wi.w .' I NY►� r ;A,aLZALI UI;.MAT[waALf• '% ..': - - sss+++ `���� -'T[..Iww wL •w. t u-, .. •1•• •7`;X� 1_ / - 'ie ItR[:�:ANV OLV[O• Jy.�. 'w - __ 1 ' •. uE a o�+aai•.,,, '. 1i ..c. ,w wc. �. �... r -, C�rtwc.o[FISL wlwwa•r . M wo u•tuswa ►owo loans ._ j •. i -�-- a _ ... t i LL' LL' t ii .��......, .,ra s�il:''a• a •! �..�� M t xr t _. ( JZ "1, i ,,�. T -, l � CJS" -/ GKiTCM a �yt, .7� ` l yx !` ). _ L- r, - , ! „ � a I,�.� � : :�E iwul4.a _ -'.. .. _ . - • , j Pffar Y; 1 • 1- -, .q r , ,� . �'L }t; :: .. r w_ �.. t.}.a. ..: p�YSICAL'OESCRIPTION Ur�P TY ; L "" comas' wetear. wa1aw, 4 Mw[w~ �..atA r y _, ; . - wa'.".&weW.A.ftAMr ' '� x i 11 ��` � a ._. a�.., Kf-.: _11 L. ��'�'j01ti�f!f10ROf ASI p t _ " P,ft 1p or Y at: "� CMI-555—Few'7`tR "681.OP1:4+t2 s a ,.,, .._ IN URED/VITNESSES/PASSENGER%. OA*t wATf !• COL.ItrOw ♦Ira (W-) UC•C NrrOas o►►•Cfw ..0. &YYOfw o. el►r .w. L O 0 - 3 7-A tXTCMT•OI INJURY {check 0") twuwo wAs (Check one)ftTN[ft ►Aft[MO[w trAITY dN6+ ONIr ^10n a[xATAt •AJYw• .avedis wOreD OTwt■ Y/alola !0»►L.A t«T o•s�oA•tc rtrssw �avdi•as p► .A•r Dawaw ►Asr. 1,110 ICvCLIf+ OT.+aw NUM/C" O�utJ►S �. ��1�M ___ C�'�c.� �1�ST?� !L. N05p1Tti &opens* tata►wafts P_0. 80Y, 175 q86 Rome OftLV *.owes. Tt►tw�ps►f 3 CA8kJLL0 POP` A - L 3y•ly 1-1 _ L ___ — - — i ___: J J — Ow»s Tr.lw •O 1~w ftso.64tr1 M.wsst •a6410"Owa QT t ON 176 EJJ - (p F . MArf ♦AAs.TO (•w.r■a0 tNol. 3 . ye - (.2 3 DELUh Aeewss• •s.a w•owa 505 F3&hVk J2Z - SP052 610 wwra •..s. sdi I.w..+oto o!►•1 _ r_s,�11'�__� .J �'_ _ _ _ - - -_ _--- --_-_ &&*ores T*aa &.ta COM (.CrorA CO. PUBLIC Wgkk� PT 63q-3525 drew — wdirs •..s. .o'{•o.wro ow.•l .Zw.�.itA.rl Aowws ss Ti.a Morf C6&7 A T1; ' / T. Ll 0 **&dittos `—� - .a•a••.sra - r-- C D D D w.rr •Aar. Tw (.wirrro&ra.) D 1 D 1 D D �sra aaaa!T! (.+.irato&waw► teo&ass to TaMT Of INJURT (Ch►c! OKI IMJL+IstD WAS /Chfck One) WITN[ft s'Aat[IsG,[w -. —_ PARTY 01.6+ ONLY ��� sex as"a■t lo.IrO o.wtr r•A•&.s Cor►►A•a•. lo ATA• /~�WT�e•aTO&Tf0 rtwOaw •ailw/as !► ►A•♦ 1 rr•raw ►As► t•*& OoCrtLof .•♦wadi MYY/[w westAssrw•,f/Asmo• o.! wrsose s►&. WA- we. w■Yq•a■'t lAra MAY a/, wwaa-■■ �ss�a®• cup 556--p4p 3 M v Ba I I OPI 042 V FAQTUAL.DIAGRAM ,.., . *AT: o• C04.4.00/0• ♦•rt (t1N) «Cif «Lrdh!■ Orr-Caw S.D. NU40111101 ALL IMEASVA[MCWTS Ali[ APPROXIMATC AND NOT TO SCALE UNLESS STATED ISCALE - ) • 4«Cl•c ATr. : 2' ----------- 3 12' LONE TREE WAY 3' f WOULDE R / lb ..,.—_.�.,� �....♦._....... ._.....–ter. ���- - _�e�. t • 1 Lh E Ct CF SKtDMI*xS l: APPP-Ok. 17 ff of S<1014RtKS [3RL'Q�� GviJet FFN�E S �.. _.. 3. a.. s.. `.. T.. 1111 1 1 ' - �wt�wwiw•t W►rs �,c, «.ir�tw t ro. oa• rw, wev•��tw s wwrt 100. Owv Va. CMP 555—Pape 4 (Re,8-81) OPI 042 was.- .= -Rr a"m CW one c«sc/I ONS NARRATIVEISUPPLEMENTAL NARRATIV< fYP►LRMWNTAL COLLI:IoN OtIPoRT Hgll- OATg DID OWIa11/AL IWCIDa NT g (isle) WE Ic NYINRR Sa0 OPIP/C1.0. NYINffR MO. SAW Z vW. TIM73 Z� 7960 ( O 3Z3 •' CITT/COWNTr/JUDOC1A►DISTRICT A<r ORTINO DISTRICT/faAT CITATJO""WINDOW LDCAT/Ow:SW OJ 5 CT A Ch" LL OF AN 1I-71 AGC/hPKfr AT Appox . tS'iy HU2 . AND 19kPIV 'D A i Ta F_ - AC-P, AT SCEM E -LTt? E W Y 1.5 fig E/G) TSO IVAY Mo LAME ASP AL7 l>LlftQRXWiT1l A akokEtit CIE& 'EP LWE: - n4t OU-NrY P 13LIC. 00P.K5 1DEPT URS DOING _PcOAOW6Y kF.PA?kS_ _Q_N T14E: Z /6 LAME , VAWIU69645f POSTED bits>ILTIOM I W n- E: MY. WAG I Dn L DAll�iGE 1�i_ ��i ���_ RMT 82t2TIN OF l?,� All. _akhtEr__* _kEA&ALED TWE BakE PEML M 6-0 F THE_ IMP, anko-a REGI --t-O-P EXPJPM�3-13-jg 0 '1 Lo'w'b h krk AlOASS THE !Z.-" 'ED FhC;t4G_ W __ ! .L'. T C . E. FkOMr- A*P-Ok AUD REML VF.8Z. VEN- V.3 - .., :'�..�: F'IiC1. 3 l F_ 1JStl�l ' BEffift.. J], . - :6 .. - I � 4• ��YSM ..�.�...... ---- -.�.�.... ,.....�._ /a .a• M• •• •••.a lrs.'a 0rN M. Y• •a. am cw is Aft"I I col sou w Mo.-on Sol'JINS ante a.vAr+sa �1 _ __ .7 _. . .. ... . .,�...._ _ - • •aaw ' '9_4 90 w.a era NMRATIVE/SUPPLEMENtTAIma g �_ _ r we•� .9cnTa o� 1 w wc• w► o�rs� ea:e 4P e0•e4•A•..a ee4.• N.W. ta•aal "�:C 1me•e %weneg• e•OKaw I.e. ftwasaw 3 ) ~� j r wftp% P, _ ar~�se�•9.;.•,w•9•a. w•a+a,.s• •a..•.... w•••..9•tea•• •••••y..a+wa. 1 � a.eea•.ew-goose 9• tM JOk DA --m-T! E.—RINT. Th. E VFh �W Y !�►� �1 _� �1 A _�'' Fr OF SkID MAL?k_ I N_ Di E F:&6_ WAY fipEgn� C2FT ID 7V E Rc __�Fh r:;� Qf o5t ff-dkT MUSM-L Iq 0,90 N.f = - - _�_��: _ � f _r tom' � �_.'.t31 P ' .Y. R �t1'11�" .-At'Lu �.�� . T1 1�_ �.0 N _.moo T1-� F.. . _ �7� . ► u1 tj ff—P. Ohl w Tn 11.1 1470 01 L�T, ._...�-.�. .�.�� :.►t•1� .� ��'.1� = �.:�.�'��'��_s•_r � J�_._L3 ?�.��-1 d�Li AN�i �'11�- _all L f< a Iman . __ _L419L .!2 _ .. 114 EL Sts I�tECK _SLtr h)h Nr, , kEpp, PAtkE. H.Oil GP09MD RY R4210-CO AHBULANCE DELThNfE to S lr3LF APG-eEt,.I ANOHT HhUQ Adr) fiPOISIO NS s P u) esa•Aeaw•s w a,w.rIfueaw am. ear •w, way.seaw•a"&oil w, ea• .w. CMP 06 UWV 5411 OPI 042 Use d•e.•_.f ea is: COP-0orc• pass �. • � 66-6 CO. e.•a l iwa tw 6n.l• .. -..._ ._ ---��..��iii���� NARRATIVE/SUPPLEMENTAL AAPPAT%va J ,j�w�cre. Y COLL ws'oaT r ,� O- DaTe Ow Oo,a,Maa,■ICIDENTTlug (matt) lwe.e wYrwfw arvicaw ,.&. wYrwlw me. AV 60 c TV-co..+-.,+.,o.c•.a e•t*w,cT wT,.■ac•a-•.:•:aa.T tO}� ae."...wsw WS -&L AL( -B L A ES TIEE-D" P0 Q: 10 Lh Il- -9 ;Z 3 i-15 P"'7%F Nl- C VC U 2: -rc -- �_. t . .... t`... 1: �-- �)u �;L- _fir.j ��t _ ._11OSPf 1 • 0-1 C �JAIIP, j !;1:6A,150 AT COYWY 4-:-5jTh-L DUE M IILJY�l . D HH w o� v- � u��_��.�. s __�►�'���-_h� �'F_ cam_ , AT SCP-u _ - - l ,. �1�1� � �f� ._ fi' -' ,. '� �, ��''-111- 1�! ►��1. ►�---------- ----._ TV h-T Vo�7 H E 6 'S r1l 7 T-DLNT EF 7-- STFfE*; WIT C6-TE 4 L-0 rwE --A7-L ED SDZtIEMT OPIMIONG- f coar, IONS WEPE: AT: 6 fiND v Is _ _ - fir -O.P- LD N E MM. M OP. 6 -W6 Pj) - CM) M2tf aUNTY __ - _ s. _.ff 1 l2 r• Nepwwlw's wars ,o r.ras■ , r:.. sta• •w. ■ar.st+sw*ON "a law DAV •w. LM U = -- - - CNP 656 Mob"I; OPI 042 Mme oc or 32& • _ ...__----- --- ...rte_-._.___.___•Rif —� - - ����� Oyu cmacv OMs NARRATIVE/SUPPLEMENTAL wwRRwT/Vf __ i_' fUPPLCMf.N1wL _ COLLISION RUPORT C OTMtw: eaTZ es 021/151ti.L I%CloawT --- T/rs ()4061 CIc wYYSc- -- - - 323tI.o. wuresw No. 10 GAV ;Zpj 11011164 CIT.icadit":JUDSCI.♦ DISTRICT �wtrOR.IM4 DISTwICT(isAT CITATION MYrRfw � I j60CwTlowlwwaf CT a) M L�IEAT? OF--V-2 W- 111L LA 2_ ' r A G O U 1 LP WiDt Th E 1 uRUEWT 8M AL vid ---6 i,d OF v t L 2LE, E /-E TRE IV V- 1f Wei S ._E.t._i u_ Eir- .Y W H E X1- 1 Fh 1 LF-1) T?7T J?_ sok -qmppF7D VFJ4 ,s (y-7 Aute V-3 ) AN&_ G7 �'r _ V-2 I 1�p DIE 09- V--3 C,t�5- s W)/ A NE of F7 Ma ZA2hX . cXTW0-0� t tj B r Er --Mk VIOLAT7.09 N. I:" v -IF P/k:EL R.-E61 I-S 11 P,*, A 10 N L 12-951(61 t tit. : WAWI -AgeCE f�llwwiS'f wars •,O.wwas@= SIO- O.. .R. Rc.Iatssw'_ . —_ r0. ew. .w. CNP 556(P-8v 8411 OPS 042 Ust?Ie:lzus eo•.._ -t jwtl'al ail s LqOI •. • VAw t • t CMac./ONa CMaCK Ofte NARRATIVE/SUPPLEMENTAL MARRATIV9 L- SUPPLUMCKTAL COLLtf10N RtPORT L— OTMiR: OAT. O► Owtlyll".IMC1oa WT (ast101 .wC/C wurwaw O•IICiw 1,0� fIurssw O 3 -7ro. a s•w 7.s Tw.Is7- [rims 115q 93 !_ 6 -- CITT/COU MTT:JYosclAL 019WRICT 'w!•ow TlwC O/s"IcT:wa AT CITATIOI• •:/rwlw LOCO TIOwI•uwJW CT _• c�.t-3 FtiZ�titi C �,�-�2�,� ;-o► `��:r�-r\/ opc�L IS ,S71.-,A)S W Lyt.(7 - Art)_ Fez Lc xe �. M��� N1L1�-l�l n/�: 1• .,51`/� (^/ 1 i'}� O l��' LSI/=•!�rl�� - --�------+—f-�,�-�/' �-- /E-�_il'�_'�•_ S I til vJ �i�.+Eyr`l` _ S_ t WJ AF.� /5b YOS Frit 1 L -_l :�2t•�t�;�� - �to 0 -T-l-- �tl�c>F---- Vii`"�C/tc�T 24 .___ �` -tet -�tt � S/tzA! �„���"�► QrJ t— Ft Atli Ad+� 1 Wo dK h LYC — { 2 &)L4 too J/off �.�c� • �1�'•' ��� t7 � �R.� !�-l�t� -V ��'� CvNSTQV4T��J •�jJ 1� IlWavlawma .. mss►Awsw•f wins .O.wYMRsw ro tsav Va. a wars No CHP6W (P v"I I OPi 042 :Ise p•�v�o_f ect arc.,nt 'ria:.e:rti w�a• a�novr yc fi kap a:r �,s,-.i ,�.,,,...„ ..f „'"7 y�},r+,aa z+.*r...t+' . ;.r '•� '^).? y,�yr»�,t�r++.l 'I +3»to,,. f r,- +M .r.e 7v T w2 rr„• ?;, n. .-F ',.. ,_a s , .s�Y t x : 3„C µy a 'rv- 1 'f t,- - ..,:u' ..+--f .i, � �:r-- .y, �' +� ,".'@ s. �r`Y""y a' m+ '� f v ". ny"- ' ' .1� i fly � F �;: r,{ `', �` wT ,1 r 1 �111su - L ,ir.`.,'ie 'k L hKtix" `�` 'i`L. i t •zN x tX - O .. _.. - '�' CnlCK OMC{ ,_,z '`'aw* .- >g r ' �C••l CM Owt X , z Aid,, �'T 3 . i I a-.,,,. •#:," 'n..«s `I- '�::''` , .,:3r",4s. z -af' -.tu: ` ." - 1 .1 r , 111111 ',1ARRATIVE/SUPPLEMENTAL D.w�• �M=HT.,. � �o�r���o»�R� o*T _ G� o HAwwaTlvc -- _ aATls>aROA/t�MAL 1wCIbtNT. TIYt.' ir1N MCIC M:IY�tw O►�.tCf:w /.0�'•z t; MYY�lwM" p';a k _ ,r ,, t .,,tp .- . l/-J �t r ,'Mo. �,� 'OAt �. �4R- -- ".. - .l iwl�?RTtwG'7•=.r liLaT i GITa110N wYYf1tRY° ` >� .,.:�'C ITT/C OYMT�/IYOIC/AC OIfTRICT "' • ' • e .i .� F �- "-,aOCATtOtiJtYO�tCT .A - �tN _: - :. - _ % ,, ra .r .. .. . ,` ;¢7 , L" ----D 1�:,�z.:7U -Tt — — — — G c % ` "., t 1. gg IC -- - - —"- - -r a �- a �_ J Vii. tSv l�'Y� �.S,' _ _ _C�:� y�L t'f' _ k � 0 w _.1 _ __ _ . � , r .- ' r. { -� �. 4• .. t. - _ -. _ _ _ ._._.._ -- vi �� .moi_, 77- L. V/�.• '4 V _ —.. c.r v -- — = : ;s ( X l b' �s � ' _ -- ----__.� __�_ -- _� �/, �re��t-S -- - _ ZT, 11. ..`>'yrT c�'TC c! /U •J �d� : '� - =L j� �'l chi�tl L, !_( � ,/A L - "��,':�'. 11 Iz Tc� k?'tr'� /�,�4�%t -`a -� -1 "�'L.= , . _ `13. T ?� E [ c3 ! ��; -F C • 1-, :r, I.'.. • �7 _ 1 X12y -� e asH L. T Z:. �lCk�lu e I r'4.�� yY1. , Sca _ _ ` --i-nom'--- -G^ -ti /2�r.� Ctf� /¢'�'L OX � .YL� r Tom" c !r _ - _ - - L I , L L'�"b . R, t .s - - - tl�+lT� �.� ,,. ,- , I q �S�t�s.�Z- v �'Y' eTr � t11� , §aS' t �t 1 I - _ _ . Z(C1. �t?'u�1/ 12 �' '�- ytf a". I . I I -of.s,.14,��-2� .. ,�� �_ ." . . M *r -j"" -'--- wlwtolA't waalAr ,- - a.w.w.►rasw 40o. aaT- •n. YO OAvl'°" rA -swwt�}1t A'O YAYi _ � � x4 = F = �`j . -."�• c.Hrs�i ,►'e�s�t oPt az �� x 1 t.o tlt t3lp et r st ,.,� - ":'t s,r4.,.4a�R- 'i. .+a ' F,b'v* s'..ed'?. ,r,.,_.. �...ca:,:Y4e .�tti1DLt f1Z.Yt► _ �'' {ti % E, ?�".:. , ::' �, E�' =,;:e¢ -xa+c t. .,:. lI ii::7:-i `.�.^i;i,+ _ 'r.:.Y'. .;wrye•as:s...,."3`•. :a-x-"•+;fir n,-r {<'e yrc, .}?I -.ae^g711K, .+fi'tg "" ..s °'° ,=,t."."+-,�,`t2:...- •..»., za+ -ax.� ,._.; x x,E .. ,,:. •. - r-•, fi g`r'�.-.. ad•{+•.�,,,. �.;+.•.•.n�z•!. a+r....w...r•.-.+.,jQ:i'..r :.a -� 1 .Y 'r-•>.,,, .+ •. r • N-c,�;: u'4 ^.• r _+, 4}A'. ..xx„k. +'J'W u"£?` tir � 4a.�;h+.y Y x., a X �•'; _ ' S`. - ?` ,c i s .`,.,. �eSoN .M �,�-' .s �-a"-.z„e�+� w 11-1�-,• _ „,,E,• * 4.""� -'a' y. .w5♦,'>✓, `,$"k�'�xgA�n. ; n{'F'�,n r+ �' r,S% 6;". s�r.,eu`"`y -_ 1-14 .. ^_ - kk . , �. H r _ C�rC .Owt e ti rc '� _ .. {Cw•a.w Otr� w T . .<:_.. _ s q r e' .. r » K'+ .3- 'sk'• -"Y F ,�"`-w ''` Citi `' j' s�y tI'll f<Y a 3. xd. . NARRATi.UE/SUPPLEAAEN AL !� =� _ i'1 sMAl�/tsasl�«' L fNNiIYSM_4 ,TnLLl► CO1Ltfl0M'Ai�OYT OTM R n£4 . I , X%O .1 �� -- ;; � �� I 1-------�-, F-52 "', ��-�� -�,,�-,7; -1 -17, "'; a��1-7�� - 1 ,wrl.dc AttlaiMAt'i+rc�Ot�1T iws. i� wiCtc ni•tri w','-' o- ,�s�,icsw>i.» °.K: x c Nu��Aw � ` Lcy�, y?y Zs' ': �,�.-- 1 : �,�,,,:�-�:-,�,,-;. ��,,--,,�,� - I .. . I -,,�-- -� '. , -� ", �- t�4-1 - - -1 -0 . - I- , - ,� -1 -�;, - �,�Vw.� -271] - ' , ,. !, , � - rCIT'�.lEOVNTrbNO+CMb°Oti?91tCT .^::,� ..,+sc�wTtacC+xTwtrT:OSAT' -^*�� '� -� tTw!+ow""'vvrwt�" '. i ,,.�. u;, C Y 2 } + 't1. 7 .� . 11 - 1 - ✓ ' u z.. n !. . . - i - -' , ,L*CATiOw//V§/t C7 J r ? .- P L S * `- 1 :>' ` t ,�..•�♦�'�-! �3 ' -� t�V'� �..✓ J�`.+• -� •►1�.��ji c,t'�'V �x�i �,�c'�f� •.r �' � • _ _ •� `^�� c 11 ., 1G-L +� �♦ ♦` V �'1 ( ' y7 v�x )tit r, k)4 11"", ; , 11 .� �:> , - ,-. ✓ } - _ -_ 4 r % I 11 Why t �-—L . • � � !,& r tt -1 w Vit- _ �— = 1R. yrru-�� - ft W etc`N ._ SS �S1 '� Sc ► � . T .Q" . - - f �a x �. f 1 `■_ j L``■ tx ax X+. of ��Aa AA, :�y� l s1.,;. •\ �� _I— 5� � �`r—S', , Fi'`r• ti�u,al.�';;' Y r��4g��lr;{� "r/�-r4y: a 'r•r � � ww_�.�.+.e�..1�.,.-s�•_s r>� i•'..�_._ ������o � `,�N� S 1. 14�. .. r1. -� p, o �{r ,, T T l t h'ayj . • r _ _r._ 4 Y ML WO& 1 � . , ,��-(.� .- � - .1. I - —— -- -,�_� � .,:—, , - L— - w a - -1 I -% � .41�( I I , � �-� ,, . � I I _ z r,; • ,j��•,— to 1%, -,-- � I L, ILZ Yom"1-11 • _• a 11: ,co / 1, C"1-11 c L. fes• t; ! � _. ._ ~r..._ f �1. I �I . AA � , , A�,�, -,14 --z -:�i, 4p -, � , �, ht �.1:92 - ---,%4R–.,17- , :..: �. " " -I— - . 0 v:/, 'L b" .,��N �,�,,-,- W�--,- � ��, �- ,, —,.�.. _._._ .r." .r_._.. . �11 Z:f //�T/_ , Is i lip - _ !. Y �rrwr .cwt r. .....s� , a ...., - • .. _ 'V "�{w: :r -• . .. 4 H; . r 'A " r, I w�• L _-. -_.n.�•...rws a.r�,a,.r ,:. .. ...r�++�a r rr�rr�rrrrrrr rrr� r� M �♦ri■ rrr err r1 ..r. r ,` - �,.� �rI TI-1-C.... i�a� a. - r. r,-� �I. Yr E r�ir MYr��F , M 1. < I. .: —f Z � t�lF't �t't.�'�"s W _ ►t "''�► /�+'*'t r ' S +�Il_ �¢ y C1�. '.` __ _ s ;_ . rop* +4 � &A 79A INQ . �rsw�rrrr, n �.r�r.a .��w _y. rrr♦�11,��♦ _ rr+r���rr�•+. ..{,{? , rw ,- � ' e.21".,r, I� 1.„, ,_ Lutbm.-A. 1�i�f'r//�r� .e t S Arr` a t A -*4 U.N .• O C t.�.:P. ,r•� "" i �. �. �” t ► �"� til " - 1r�� r - +�..r+• ,r �. i�nr.r M� �i ir�r�r��rir.r�r r 1. S M... .. ....... r :. &�Z� -. ., 11 r , .r _ ,. , .,, - N � '' MteMw�t'A'rANA t�''AM11t��A iFr ♦rel Ir1r1A�i •IANC• T �A• :_1►A♦ _Iw ,, , ,.: rte. � � I - � : ] � .._..: , 1. }� rj aye r�,.�. �y1ai•�. yam` -- a, ,,. + n _ ext - _ _ _ .' u.'S''�.,"--',�•s :�.r`�x�-�,.? r- .�, ;.. >, f � ✓:m... • . !,r' , • • _ .--.. ..." _-_ _ -' --" '- - .. �.. _ _. Pass I � •«�t• o•.r . �t C� Ow• NARRATIVE/SUPPLEMENTAL - y� wAtraAT/v's_ _ __ sv•►.t..t�•.L � coLus�at. wc•owT ��..' pTtetw• OAtt O• Owrs.rAL. /wGrOowT Twt (s.•t! •urOt• O wC•G _ �♦ -' - - /tt• I.O. wYnOt• tRT/GOuhTr;/vsrt�.• O/tTw.t� �a•o•.-«c o,�-..c*:Ot.• 'CrTA Trow hvr�t• LOCATr0w1�Yr•�C� • �._. �4•IN -ATez:_ 0*r ce. f,�o��• j.J ,r�o N1 _ . �-� !�°� S fol ec &"IC 0) A Psc 7W6' A46�2) Zeve 141 ll.OnF4. IALA- lzt^0-1- _T70e coz/ �2=,�J_jr:pzpaw._,7-2:�_ e.E4 _21-5-fe. 'Auoggaj VL 1 nool "r o- czooi�Sv f-7- WA4A�7- AiLt 7- OAaOw'A AY■ .--.--T'..s:�....soa ac O.v .w. wavlc�cw't w.r■ r0. *AT 1'� Ste_: -11�_ _ _ - - -- -- - --- -- CHt 5%(Rev 9411 OP: 042 --- — — ac '+•r rc . _,•a � at: .r�:•• -- -- — q.-�st 9-C w sol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8--I Q83 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Issuance of Two Purchase Orders for the Relocation of Pacific Gas and Electric Company Power and Gas Lines, Lower Pine and Galindo Creeks Project - Phase III , Concord Area, Flood Control Zone 3B. Project Nos. 7520-688699 and 7520-6138697. The Public Works Director having recommended the issuance of two purchase orders to Pacific Gas and Electric Company in the amounts of $35,000, for the relocation of two electric underground facilities and the temporary guying of eight power poles, and $25,000 for the relocation of five gas lines; and The Public Works Director having reported that said work is necessary to eliminate conflicts with the U. S. Army Corps of Engineers , Lower Pine and Galindo Creeks Project - Phase III , that said work will be performed by the utility company on a time and material basis and that payment will be made on actual costs less any credits for depreciation, salvage and betterment. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County 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 two purchase orders in the amounts of $35,000, (7520-688699) and $25,000, (7520-6B8697) to the Pacific Gas and Electric Company. I hereby cttitty that this is a UW and cotrad copy►of an action taken and entered On t!»��e OO"d� Own- Board of Su;x Irlo on the d?to 10) R3 ATTEST'-"D: _! j.R. OLSSON, COUNTY CLERK and officio Circ Of Ow Baud ay �1 �. . p Orig.Dept. : Public Waris Department . Flood, Clontrol Planning cc`. County 46ministrator County Auditor-Controller Putl ;c mors Director Accountinc Flood Con rcl Planning FC.EC4. 3680.73 038 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 19F3 , by the following vote: AYES: Supervisors Powers . Fanden, McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Requesting Transfer of Funds From Walnut Creek Project to Wildcat- San Pablo Creeks Project, West and Central County WHEREAS Wildcat Creek has overtopped its banks five times this winter and San Pablo Creek has overtopped its banks twice this year causing severe hardship on the North Richmond Community; and WHEREAS the Corps of Engineers cannot commence engineering on the Wildcat-San Pablo Creeks Project due to a lack of funding for the project in the federal FY 1982-83 budget; and WHEREAS the federal FY 1982-83 budget for the Walnut Creek Project contains $6,300,000; and WHEREAS a transfer of $150,000 from the Walnut Creek Project to the Wildcat-San Pablo Creeks Project would allow commencement of engineering work on the latter project; and WHEREAS Flood Control Zone 3B has sufficient funds to advance to the Corps of Engineers $150,000 to compensate for said transfer from the Walnut Creek Project; and WHEREAS the expediting of the Wildcat-San Pablo Creeks Project is in the best interest of the County, District and the community to eliminate the continual financial losses and adverse social impacts from continual flooding in the North Richmond Area. 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 REQUESTS the United States Government favorably consider transferring $150,000 from the FY 1982-83 budget for the Walnut Creek Project to the Wildcat-San Pablo Creeks Project. BE IT FURTHER RESOLVED that when requested to do so by the Corps of Engineers the Public Works Director is AUTHORIZED to arrange with the Auditor-Controller for the issuance of a warrant for $150,000 to the Corps of Engineers to replace said transferred funds from the Walnut Creek Project. BE IT FURTHER RESOLVED that Supervisor Powers is AUTHORIZED to contact Congressman Miller to request his support and assistance. Orig.Dept.: Supervisor Tom Powers Ihereby cer""wshebwandawro teOPYOf cc: County Administrator an sction Uke" and entered on tht w*WW the Pub 1 i c Works Director 8oud of Superwa's on the dato sown. Accounting ATTESTED: Flood Control Planning J.R. OLSSON, COU6"TY CLERK Auditor-Controller end ex offido Clerk of tn3 Board County Counsel Corps of Engineers Sacramento District By 650 Capitol Mall Sacramento, CA 95814 FC.POWERSRESOL.T3 039 In the Board of Supervisors of Contra Costa County, State of California March 8 , 1983 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 Chris D. Poland 184-290-009-2 38,52 70 Maple Lane Walnut Creek, CA 94595 Alice Chen 503-256-021 18.01 305 Victoria St. 504-182-008 142.94 El Cerrito, CA 9L530 504-181-013 32.97 PASSED by the Board on March 8 , 1983 . 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 Auditor-Controller Witness my hand and the Seat of the Board of County Treasurer-Tax supervisors An Collector axed this� affixed day of 19 Applicant J. R. OLSSON, Clerk By .L: Deputy Clerk t 040 H-24 4177 15m 3 ;- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize Contract Change Orders, Assessment District 1980-4, W. 0. 5472, San Ramon Area. The Public Works Director having recommended the initiation of Contract Change Order No. 11 for Assessment District 1980-4 in the amount of $52,765 .85 to compensate the contractor, Gradeway Construction, for reconstructing the main entrance into the Safeway project on San Ramon Valley Boulevard on a new and wider alignment, installing various items as required for the future signalization of the Safeway entrance on San Ramon Valley Boulevard , and such other work as described in said change order; and The Public Works Director having also recommended the initiation of Contract Change Order No. 12 for Assessment District 1980-4 in the amount of $92,635 .95 to compensate the contractor, Gradeway Construction, for changing the signalization of the intersection of Crow Canyon Road and San Ramon Valley Boulevard from a signal bridge type of signalization to a conventional pole and mast arm type of signalization; and The Public Works Director having reported that said change orders and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change orders. 1 hereby certify that this is a true and correct copy of an action takcn and entersd on the minutes of the Board of Supervisors bn the date shown. ATTESTED: ffe"Ck 0 q g3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By . Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Div. Accounting Division Land Development Division 041 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder - NOES: ABSENT: ABSTAIN: SUBJECT: Right of Way Acquisition Lower Pine_Galindo Creek Project No. 7520-688696 ' Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way ' Contract is APPROVED, and the following Temporary Construction Easement is ACCEPTED: Grantor Document Date Payee Amount G. B. Munn Right of Way 3-1-83 G. B. Munn $625.00 Contract Temporary 3-1-83 Construction Easement Payment is for a Temporary Construction Easement over 960 square feet of land required for Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Temporary Construction Easement recorded in the Office of the County Recorder. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Burd of supervisorsn the date shown. ATTESTEM 4.t. .`�.� (9 R3 J.R. OLSSON, COUNTY CLERK and ex cio Clerk of the Board E; , Deputy Orig. Dept.: Pub 1 i c Work s (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 042 Oril THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , ricPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Re-establishment of Access Rights onto Alhamhra Valley Road from Parcel A, Subdivision MS 1.52-80, Martinez Area. On February 81, 19831, this Board referred to the Public Works Director a letter from W . V . Bernard, D .D. S. , requesting relinquishment of an access opening on the northeast corner of Parcel A of Subdivision MS 1.52-80, on Alhambra Valley Road, Martinez area, in exchange for an oveninq on the northwest corner of said parcel . The Public Works Director reports that all access rights to Alhambra Valley Road from Parcels A, B, C b D of Subdivision MS 252-72 were relinquished on February 11 , 1974 (Book 7153 of Official Records at page 705) . Subdivision MS 152-80 is a resubdivision of Parcel C of Subdivision MS 25?_-72. On July 7, 1981 , this Board granted re-establishment of a 24-foot wide access near the northeast corner of said Parcel A (MS 152-80) ( Book : 0408 of Official Records at page 914) and; The Public Works Director recommends that the request from W. V. Bernard, D.D.S. , be granted; IT IS BY THE BOARD ORDERED that the access rights granted on July 7, 1981 , are hereby TERMINATED, and that a 24-foot wide access to Alhamhra Val ley Road is GRANTED, the centerline of which is 36 feet east of the northwest propertv corner of Parcel A of Subdivision MS R hereby certfty that this is a trw and coned COPY of an salon takers and entered on 9w ISM9 ee o!the Board of gupervfon Me date shoern- �� 3 ATTESTED: .l.R. OLSSON, COUfM CLERK and •�c�otfWo rk Cteof the hoard ` t �'�...' Deputy oy Orig. Dept.: cc: Public Works (LD) County Administrator Recorder, then P.W. Records W. V. Bernard, D.D.S. 12 Camino Encinas Orinda, CA 94563 RECORD: Subdivision MS 152-80 04 3 Alhamhra Valley Road W. V . Bernard, D.D.S. 11q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ma rh,,$y 1 gR, - , by the following vote: AYES: Supervisors Powers , Fanden , �Tcpeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the Temporary Closure of Franklin Canyon Road, Martinez Area The Public Works Director having reported that Franklin Canyon Road was closed just west of Dutra Road on February 23 and 24, 1983 to replace a collapsed culvert that had undermined the roadway; and The Public Works Director having recoffinended that the Board of Supervisors authorize this temporary closure for the emergency repairs; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this Is a true and correct COPY of an action taken and entered on the minutes of the Board of SuP*rvlsoff on the date shown. M. ATTESTEW. ... [V(0'&u)x �qg J.R. OLSSON, COUNTY CLERK and ex into Clerk of the Board Ch Deputy By Orig,Dept. : Public Works Department Maintenance Division cc: County Administrator Public Works Director Maintenance Division City of Martinez, 525 Henrietta, Martinez, CA 94553 044 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the followinq instrument is hereby ACCEPTED: INSTRVIE-NT REFME Wr GRkNT0-R AREA Drainaae Rele?se SUN. MS a - gmr?land Development Alamo !hp 9"aawy vim ab b a bve and caoa+retoaf Of aR a�fon tam++ a�sd antata►d on t�aaieKtiaa of iM 8� � �pssti► oA tlai Aag+t Mown. ATTESTEM ajL OlrUOK CcwfM CLERK Md ex etWo CMft of the Dowd By Orig. Dept.: Public Forks (LD) cc: Recorder (via LD) then PW Records Director of Planning 04 '".5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. ACCEPTED: IT IS BY THE BOARD ORDERED that the followinq instrument is herehy INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of DP 3030-82 Arthur H. Breed, Jr. , Orinda Abutter's Rights et al . I her*"cert y hat it"is aftwandcorrademot an action talo and aitared on the Minutas o!th* Board of supervisors on the date shovM ATTESTED: MAR 8 1983 J.R. OLSSON, COUNTY CLERK and ex ficlo Clerk of the Board 8yf, . Deputy bia,na M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LDS then PW Records Director of Planning 046 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3030-82 Arthur H. Breed, Jr. , Orinda for Roadway Purposes et al . Offer of Dedication - DP 3030-82 Arthur H. Breed, Jr. , Orinda Sidewalk Easement et al . I thereby certify that this Is a true and correct copy of a^ sc::on taken and entered on the minutes of the Boa:d o: Supervisors on tho date shown. E'23,7E LIAR 8 198 J.R. CLSSON, COUNTY CLERK and ex,.ei4i-Vio Clark of the Board gy eputy Diana M. Herman Orig. D pt.: Public Works (LD) Cc: Kecorder (via LD) then PW Records Director of Planning 0 417 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication for LUP 2065-82 Hugh Gregg & West Pittsburg Roadway Purposes Michiko Greqq, as joint tenants Offer of Dedication for LUP 2065-82 Hugh Gregg & West Pittsburg Drainage Purposes Michiko Gregg, as joint tenants I hercay certify that th!s!s a true and correctcopyof an actlon taken and entered on tho minutes of the Boa;: cF Supervisors on tho date shown. AIM-ES; D. MAR 8 1983 J.R. OlOSSOiNC, COUNTY CLERK Zild ed ntf do Clerk of the Board Bye , Deputy Diana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 048 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s) . IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of Sub. 5831 Contra Costa County Walnut Creek Dedication for Water District Roadway Purposes Consent to Offer of Sub. 5831 Central Contra Costa Walnut Creek Dedication for Sanitary District Roadway Purposes I hereby certify that this is a true and correct copy of hn aciior. 74�.en and entered on the minutes of the Board of Super'Asors on the date shown. ATT r----;TED: MAR 8 1983 j.R. CLSISON,. COUNTY CLERK and ex officio Clerk of the Board 6y _ , Deputy rDjana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 044 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Poitiers , Fanden , ' IcFeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 84-78, E1 Sobrante, Area. The Public Works Director having recommender) that he be authorized to execute an agreement extending the Subdivision Aereement between E. J. Klobas and the Countv for construction of certain irwrovements in Subdivision MS 84-78, El Sohrante area, through October 2, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hmby errttfy that thts Is a trw and comd toff of en action taken and entered on the enWulrs of OW Sowd of Superttisots an d w dal*shown. ATTESTED: _ 19�3 J.R. OLSSON, COUNTY CLERK and •x off o Clwk of th* Bowd By r.NJ r til Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. E. J. Klobas 2512 Simas Avenue Pinole, CA 94564 050 .r.. ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Evora Road for LUP 2065-82, West Pittsburg Area. Assessor' s Parcel Nos. 98-220-008 & 98-230-043 The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Hugh Gregg and Michiko Gregq, permitting the deferment of construction of permanent improvements along Evora Road as required by the Conditions of Approval for LUP 2065-82 which is located in the West Pittburg area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I two- y this b a tm me and cor.etteopyof and ante^_d cm the minutes 0 the 8grrd ,�, EWpenisara on :he data shown. i MR 8. 1983 COUNTY CLERK and .ex otricic Cierk of the Board 8y �-hL , Deputy nian3 "v'i. Werrinan Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Hugh Gregg and Michiko Gregq P. 0. Box 6031 Concord, CA 94520 051 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March B. 1gB� . by the following vote: AYES. Fandx�N, !#c eakaorlakson, Schroder. NOES- ABSENT- ABSTAIN, OES AHS 1 AIN, SUBJECT: Approv ; nq Del`erret+ Improvement Agreement along Fostoria Way for Subt'ivision MS 9'4_F0. San ga�rn Area. Assessor' s Parcel No. 218-100-002 'I-, P: bic Wr s D'•,rettor, havinq recommended that he he authorized to execute a neferrO Imrove-ent Avree�-,vnt with Crow Canyon Investment Company, oermittinQ the Oeferrnwnt of construction of oermanent imorovements along Fostoria Wav as requi -0 ty the Conr4itions of Aoorov al for Subdivision MS 94-80 which is located or the south s ile of Fostoria Wav aovroximately 600 feet east of H- lscher Way in the San Ramon area; �' iS SY THS BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �,r:cj enttred on the minuM of th* �trit,:;c c Lha de to ;hO%m. -,,. BAR 1483 C^Uk`Z-1Y CLERK clo Clark of the Board Deputys �y , Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Crow Canyon Investment Company c/o W. R. Grace Development Corp. 45 Quail Court, Suite 201 Walnut Creek, CA 94596 ��� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , maeak , Torlakson and- Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Consulting Services Agreement with Harding-Lawson Associates, Consulting Engineers of Concord ; North Richmond Bypass , North Richmond Area, Project No. 0662-6R4178-83. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with Harding-Lawson Associates , Consulting Engineers of Concord , providing for the preparation of a soils report and recommendations with respect to the construction of the North Richmond Bypass . The agreement has a payment limit of $5,200, which cannot be exceeded without prior approval of the Public Works Director. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Dowd of ScrFe:ti�izvra n the date shown. C `' (�$3 ATTESTED: I J.R. OLSSOW, COUfttTY CLERK and fficio Cleric of the Board By A . DaPvty Originator: Public Works, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division. Harding-Lawson Associates 2430 Stanwell Drive Suite 110 Concord, CA 94520 053 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8. 198 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Report from Public Works Director in response to request of Airport Land Use Commission that Board rescind approval of the revised Airport Layout Plan On March 1 , 1983 the Board of Supervisors considered a written request from Gordon Gravelle, Chairman of the Airport Land Use Commission, that the Board of Supervisors rescind its January 25, 1983 action approving a revised Airport Layout Plan until such time as an Environmental Impact Report being prepared in conjunction with an Airport General Plan study is completed. The Board having referred the matter to the Pubic Works Director for report and the Public Works Director having this date reported that certain revisions which were shown on the January 25th approved plan were critical to other activities related to the management and development of Buchanan Field, particularly the review of developments which are currently being considered by the City of Concord and the revised designation of two Buchanan Field parcels for uses not related to the Airport; and, The Public Works Director having referred to the Board of Supervisors a memo which he had received from Anthony A. Dehaesus, Director of Planning, in which Mr. Dehaesus indicates that due to objections which have been received from several public agencies regarding the adoption of the revised Airport Layout Plan prior to consideration of the final Environmental Impact Report that it would be considerate of the Board to set aside their January 25 decision until the CEQA process is complete. IT IS BY THE BOARD ORDERED that the report from the Public Works Director and the memorandum from the Planning Director are referred to County Counsel for determination as to whether there is any legal basis which would require that the Board of Supervisors rescind their January 25, 1983 approval of the revised Airport Layout Plan. I hereby/cerify that this is a true and coRectcoPy of an action taken and e.�led he data��Lyn{es of the Board c+ susx�ls o�w.�. ATTESTED: J.S. C)LSS4f4, CQJNTY CLERK: and ex o ' io Clerk of the Board Deputy By Orig. Dept: Public Works cc: Public Works Dept. - Admin. Airport Planning Dept. County Counsel County Administrator t 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983, by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2862 - STP of the CYC, Declaring a ) Stop Intersection on ) Supv. Dist. II BEAR CREEK R0. (Rd. # 2351) , ) Alhambra Valley. ) 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 21100 (d) and 21101 (e) of the California Vehicle Code, a temporary stop location is hereby declared on BEAR CREEK ROAD (Rd. # 2351) at the point where the road was damaged and partially closed by a mudslide, approximately 1 ,965 feet west of Garcia Ranch Road, and all vehicles shall stop before proceeding around the road slide area. I hereby certify that this Is a true and corree.COPY of an action taken and entered on the minutes of the Beard of Supervisors on the date shown. ATTESTED: MAR 8 1983 J.R. OLSSON, COUNTY CLERK and ex otticio Clerk of the Board C;LB , Deputy Diana M. Herman to.res.bearcreek.t03 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 055 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: PROCLAIMING THE WEEK OF MARCH 6 THROUGH 12 , 19831AS - NATIONAL WOMEN ' S HISTORY WEEK WHEREAS , The celebration of National Women ' s History Week each year provides an opportunity for schools and communities to focus attention on the lost heritage of women' s contributions in the United States ; and WHEREAS , National Women ' s History Week coincides with Inter- national Women ' s Day, March 8 , originally proclaimed at the turn of the century to recognize the valuable work of women in the labor movement and the international concerns of all women; and WHEREAS , Throughout history , the significant roles of women have largely been discounted, stereotyped or ignored; and WHEREAS , In addition, the lives of women from diverse cultures are seldom mentioned in history books , and in educational curricula there is very little focus on the many contributions of women in the areas of literature, drama, art, poetry , and music; and WHEREAS , Because of the significance and scope of women ' s role in the making of history and in the development of American culture and society, it is important that Contra Costa County recognize the many contributions of women; NOW, THEREFORE , BE IT RESOLVED that the Board of Supervisors does hereby proclaim the week of March 6 through 12 , 1983, as National Women ' s History Week in Contra Costa County . 1 hereby eerUty that"ft is a true and eoRedCOPY of an action taken and entered on the minutes of tba Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex outdo Clerk Of the Board BY - fs ' 1 Orig. Dept.: Supervisor cc: District IV County Administrator 056 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adepted this Order on --arch 8 , 1983 . by ft following vote: AYES: Supervisors Powers , Fanden , Mcpeak , Torlakson , Schroder . NOES: None . e ABSENT: None . SUBJECT: Francis T. Koo General Plan Amendment Request, Alamo Area As requested by Francis T. Koo and as recommended by the Director of Planning in his memorandum of March 1 , 1983, the Board authorizes a review of the County General Plan and public hearings as necessary before the San Ramon Valley Area Planning Commission and the Board of Supervisors. I hereby certify that this is a true and correct copy of an action tak;ca End entered on tho minuses of the Board of Supanq rs on the date show:1. ATTESTED: J.R. 0=530 , COUTNN CLERK and ex officio Cierk of the Board By h','La& Deputy Orig. Dept.: Planning cc: County Administrator Supervisor Schroder Francis T. Koo The Spink Corp. P.O. Box 2511 Sacramento, CA 95811 0, 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY9 CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Stream Restoration Bill As recommended by Supervisor N. C. Fanden IT IS BY THE BOARD ORDERED that the Public Works Director is requested to review proposed legislation on stream restoration (AB 918, Bates) and furnish the Board with a report on March 15, 1983. I hereby certify that this Is a true andcorrectCopy of an Action !o`ten and entered on the minutes of the Daj%rd of supervisors on the date shown. MAR 8 1983 J.R. CLSSO—, ;CUNTY CLERK and cz officio Clerk of the Board 8Y . Deputy p;a�a M. Herman Orig. Dept.: Clergy, of the Board- cc' Public Worts Director . unto Course! Director of Flannin County Ad-!1°i n s stra tor. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 3 , 148 3 by the following vote: , AYES: 5"urerui sers Poi••ers , Fanden , "IcPeak , Torlakson , Schroder . NOES: .%one ASSENT: ;;one . ABSTAIN: 'zone . SUBJECT: Assembly Bili 306 - License Fees Relating to Concealed Weapons Based upon the recommendation of the Sheriff-Coroner and the County Administrator, IT IS BY THE BOARD ORDERED that the Board endorses Assembly Bill 306 (N. Waters) which will permit the County to recover the actual costs associated with the processing of applications for Concealed Weapons Permits. hereby certify that this is a true and confect copy of an action taken and entered on the minutes of the Board of Supero om on the dato shVZJM ATTESTED: 4clji k J.R. OLSSON, COUNTY CLERK and ex ofoclo Clerk of the Board By ..._ , Deputy Orig. Dept.: Sheri ff-Coroner cc: County Administrator Auditor-Controller 059 l 2-�' Contra 20: board of Supervisors • From: M. G. Wingett, County Administrator Costa County Date: February 28, 1983 Subject: Position in Support of AB 759 (Bates ) Specific Requests) or Recommendations) : Adopt a position in support of AB 759 (Bates) and authorize the County Administrator to transmit the Board's position supporting the 95%-5% funding ratio provisions of this bill to this County' s legislative delegation and the County Supervisors Association of California. Background and Justification: Assemblyman Tom Bates has introduced AB 759 which would, among other things , eliminate the sunset provision in current law for the current 95% State funding of the non-federal share of the costs of foster care. Under current law, effective January 1 , 1984, the State-county sharing formula would revert to a former formula which "caps" State participation and would result in an enormous increase in this County's costs, amounting to $2.8 million in 1983-1984 and at least $5.6 million annually thereafter. AB 759 would repeal this sunsetting provision, thereby leaving the 95% State share in place indefinitely. Other provisions of this bill include what would appear to be new mandated administrative procedures for which no State funding is provided. An inter- departmental review of these provisions will be made. Further recommendations for considerdtion by your Board may be forthcoming. AB 759 has been introduced at the request of the County Supervisors Association of California and the County Welfare Directors ' Association. Continued on Attachment: Yes X No Si q nature: _L_ Recommendation of County Administrator Recommendation of Board Committee XApprove r other Comments: Si nature (*) : !fX/ Hoard of Supervisors Action: A rovod ae Recommondod othor t hereby certify that this is a true and correct copy p! an action taken and entered on the minutes of the. Hoard of Supe ors on the date shown. ATTESTED: ZZ4 9: S /c/ — unanimous (Absent o ) Ayes s WOLS30-1 C0%Ume t L►LGKK Noes: awrl ar a•iii..l� nib Gi a itt vc?$rp .�...- •.. v..•v.V •Ir Abstain: CC : County Administrator Assemblyman Tom Bates6 Social Services I Dept County Supervisors Association of Calif . 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 'March 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: In the atter of Weed Abatement Work ) in the Riverview Fire Protection ) AS EX-OFFICIO THE GOVERNING District for 1983-84-85 Abatement ) BOARD OF THE RIVERVIEW FIRE Contract for Hand Mowing and Rubbish ) PROTECTION DISTRICT Removal ) Bidder Total Amount Bond Amounts Spilker Tree Service, Inc. $1479290.33 Labor & Mats. $147,290.33 2368 Bates Avenue Faith. Perf. 1472290.33 Concord, CA 94520 The above captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Riverview 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 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 Riverview Fire Pro- tection District shall prepare the contract therefor; IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Administrator has reviewed and approved them as to form, the Chair man of the Board is AUTHORIZED to sign the contract for this Board; IT IS FURTER 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. 1 hereby certify that this Is a true and correct copy of an action takcn and entered flr. the minutes of the Board of Suwrv,19ors on the date shown. A-r TESTED: 3 J.R. O'LSSON, COUNTY CLERK and ex officio Clerk of the Board By , deputy Orig: Administrator cc: Fire District Contractor County Counsel Auditor-Controller ui 061 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers , McPeak ABSTAIN: None SUBJECT: Consulting Services Agreement with Steve Billington for EIR for Development Plan No . 3055-82 , Orinda Area IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement with Steve Billington in connection with the preparation of the Environmental Impact Report for The Crossroads Project, Development Plan No . 3055-82 , Orinda area, at a cost not to exceed $29 , 500 under the terms and conditions as set forth in said agreement . I hereby certify that this is a true and correct COpyof an action taken and entered on the minutes of the Board of Supervisors the date shown.V3 ATTESTED: d J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By Orig. Dept.: Planning cc: County Administrator County Auditor-Controller Steve Billington 1226 Warner Court Lafayette , CA 94549 062 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on "larch 8 , 1983 , by the following vote: AYES: Fupervisors Powers , Fanden , McPeak , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Contractor's Release for FY 81-82 Family Planning Contract The Board on June 16, 1981, having executed Contract #29-202-14 (State #81-77011) for State funding to continue the County's Family Planning Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of a Contractor's Release to acknowledge receipt of $191,409.41 from the State Department of Health Services, IT IS BY THE BOARD ORDERED that said release is APPROVED and that the Board Chairman is AUTHORIZED to execute said Contractor's Release for submission to the State as follows: Number: 29-202-21 State Agency: Department of Health Services Office of Family Planning Release for Contract Number: 29-202-14 (State #81-77011) Term Covered by Release: July 1 , 1981 through June 30, 1982 Payment Received Under FY 81-82 Contract: $191,409.41 Service: Family Planning Services !hwaby c:ertfty that this b•bw and ccs-�%-t—e*y of On . ctIoa takc:: "nd entwed on Char n-;;., Board of SuperV@ws on tAa data shL«:.. ATTFS i E?: egg. . J.R. OLSSON, COUMW CLER ; and `x officio Clerk of the Dcz rd 1Y D" Orig. Dept.: Health Services Dept ./CGU CC: Cou ty Administrator A itor-Controller Ftate of California DG:ta 063 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: SUPervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing April 1, 1983, with The Housing Authority of the County of Contra Costa for the Premises at 2425 Bisso Lane, Suite 225, Concord. 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 April 1 , 1983, with The Housing Authority of the County of Contra Costa for the premises at 2425 Bisso Lane, Suite 225, Concord, under the terms and conditions as more particularly set forth in said lease. I hereby certify that this Is a hue and corm copyof an action taken and entered on the minutes of Mw Board of Supervisorpfri the date shown. ATTESTED: . r`aA ck � I I J.R. OLSSON, COUNTY CLERK and a Niclo Clerk of the Board By . I — ------ . Dept 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) Lessee (via L/M) 064 iS I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 by the following vote: AYES: Supervisors Poitiers , Fanden , rIcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing Upon Completion and Acceptance of the Premises with The Board of Retirement of the Contra Costa County Employees Retirement Association for the Premises at 651 Pine Street, 12th Floor, Martinez. IT IS BY THE SOW ORIIERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute . on behalf of the County, a lease Commencing upon completion and acceptance of the prenises with The Board of Retirement of the Contra Costa County Employees Retirement Association for the premises at 651 Pine Street , t 2 th Floor. Martine.* . under the terns and conditions as more particularly set forth ;n said lease. t�' S��b a��d+��totoo�►ot an acme+ titan and enter"an ift j,"fte o1 am 89wd aI Supo"Imsaw do*atWWL AT MTEO: Alm J.R. OLS30N. COUWry CLERK and ea CNrk of VW 80and By __.__.._ Doyon► s 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) Lessee (via L/M) 0G THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March R. 1483 , by the following vote: AYES: Supervisors Powers , Fanden , mcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing October 1, 19829 with Dario Vallerga and Frances Vallerga for the Premises at 3825 Bissell Avenue, Richmond. 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 October 1, 1982, with Dario Vallerga and Frances Vallerga at 3825 Bissell Avenue, Richmond, for continued occupancy by the Public Defender under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this iss true and aomed copy of an action taken and entered on the rahmtes of ow Board of Superviso on the date shown. ATTESTED: -3 J.A. OLSSONI COUNTY CLERK and a Htcio Cferk of d»Koard By i e • Deputy Public Works Department-L/M Ori De t.: Public Works Accounti n (via L/M) 9' p Buildings and Grounds via L/M) cc. County Administrator' County Auditor-Controller (via L/M) Lessor (via L/M) Public Defender (via L/M) 066 IrU0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of an Amendment to the Lease Dated July 27, 1976, with William C. Smith and Lucinda Y. Smith for the Premises at 2910 Cutting Boulevard, Richmond. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, an amendment to the lease dated July 27 , 1976, with William C. Smith and Lucinda Y. Smith for the premises at 2910 Cutting Boulevard, Richmond , for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease and amendment. I hereby certify that this is a true and correcteepy of an action taken and entered on the minutes of the Board of Supervisors n the date shown. D: ATTESTE IUla�.c.G. 8 5a3 J.R. OLSSON, COUNTY CLERK and ex Mc lo Clerk of the Board By Deputh 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) Health Services Department (via L/M) 067 / , ,7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , TTcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of an Amendment to the Lease Dated January 22, 1980, with Robert D. Kassels and Charlene B. Kassels for the Premises at 823 Main Street, Martinez. IT IS BY THE BOARD ORDERED that Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an amendment to the lease dated January 22, 1980, with Robert D. Kassels and Charlene B. Kassels for the premises at 823 Main Street, Martinez, for continued occupancy by the Veterans Service Office under the terms and conditions as more particularly set forth in said lease and amendment. 16nby certify that this Is a true and correct copy of C•- Jctlon taken and entered on the minutes of the Gavard of 5upervisoon the date shown. k&'TESTED: R aCL /9$3 J.R. OLSSON, COUNTY CLERK and•x to Clerk of the Board By Deputy 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) Veterans Service Office (via L/M) 068 • -------- Contra To: Board of Supervisors Costa From: M. G. Wingett County Date: February 28, 1983 Subject: AB 8 County Health Services Funding Specific Request(s) or Recommendation(s) : Approve and authorize Chairman to execute Standard Agreement with the State Department of Health Services for the 1982-83 County Health Services . *.(AB :8) . Background and Justification: The Board has received a letter from the State Department of Health Services indicating that they have completed their review of the County' s 1982-83 County Health Services Plan Update and Budget and transmitting a Standard Agreement for the Board' s approval . The agreement must be approved, executed by the Chairman, and returned to the State before the State can release the remaining $7,880,405 in AB 8 County Health Services funds for this fiscal year. rr Continued on Attachment: yen XNo Signatur _ t _L ROCOry-V�endation of county Administrator Recommendation of Hoard commi X Approve Other Comments: Signature (a) 1 Board of Supervisors Action: P00' Ap&oved as Rocommondod Othor I hereby c*Mty that this is a tr.e and correct copy of am aeon taken and entered on the minutes of the Board of Supe on the date shown. ATTESTED:Un4ni-mOus (Absent MZZ�?3 J_R_ OL_S-SON, CoUtjTy C_ #:RL_ Aye: : L_ Noes , Orig: County Administrator and ex officio Clerk of th6 130ard Abstain, cc: Health Services Director Auditor-Controller By Deputy Dept. of Health Svcs. (via Health Svcs. Dir. ) 069 —------------- Contra To: Board of Supeniisors Costa From: M.G. Wingett , County Administrator County Date: March 7 , 1983 Subject : Grant Application to Robert Wood Johnson Foundation Specific Request (s) or Recommendation (s) : Approve and authorize the Chairman to execute on behalf of the county an application to the Robert Wood Johnson Foundation in the amount of $626 , 000 for the period July 1 , 1983 - June 30 , 1987 to implement a case management component of the Contra Costa Health Plan to serve senior citizens . Background and Justilgication: In California , AB2860 , the"Torres-Felando Bill" , passed the Legislature in August , 1982 . This bill will consolidate long term care funds, FY ' 84-t5 , and shift planning to the local level . Within the next few months , the Health Services Department , working jointly with the Department of Social Services and the Office on Aging , will establish a community-based long term care advisory body to work with the existing departmental long term care task force in the development of a long term care plan to be operational under AB2860 . In the time period before AB2860 is implemented , a pilot program, such as the Robert Wood Johnson Foundation "Hospital Initiatives in Long Term Care" , could serve as a foundation for the development of a coordinated long term care system in Contra Costa County. The Health Services Department proposes to approach the implementation of a coordinated long term care system on an incremental basis recognizing that the components need to be built over time by diverse organizations and funding sources . Participation in the "Hospital Initiatives in Long Term Care Program" would be an incremental programmatic approach to the development of such a system. The aim of this grant application is the development of a pilot long term care program that will utilize the County' s Health Maintenance Organization as the *mechanism for service delivery. The Health Services Department , through the Contra Costa Health Plan , would like the opportunity to look at ways of providing a range of health and social services to the long term care population in the community instead of depending primarily on medical and health care provided in a hospital or institutional setting for this population. 10, Continued on Attachment: Yea No X -Signature: -,X- Recommendation of county Administrator Recommendation of Board Committee X Approve Other Comments: 71 Signature (s) Board of Supervisors Approved as Recommended Other I hw*bY Certify that this Is a true and Correct copy of an action taken and entered on the minutes of the 00"d Of SuPervl"rs on tho data s,&10vj:). vlll*�Unanimous (Absent ATTESTED: Ayes- AbsLain: and ex officio Clerk of the Board CC: Robert Wood Johnson Foundation via Health Services Department By - Deputy Health Services Director Auditor—Controller 070' County Counsel County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'March 8 , 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Po-vers , Fanden , McPeak , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: APPROVAL -- UNPAID STUDENT TRAINING AGREEMENT IT IS BY THE BOARD ORDERED that Unpaid Student Training Agreement #20-176-1 with California State University - San Francisco, effective July 1, 1982 to June 30, 1983 and the related Unpaid Student Training Participant Agreement for the same period is approved, enabling the student to receive training while assigned to West County Children's Services, and that the Board Chairr►ar_ is AUTHORIZED to execute same . 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes o_1 the Board of Supe.v! rs Y/� On the date shoc�r��. ATTESTED: 3 J.R. OLSSOt4, COUNTY CLERK and ex officio Cleric Of the Board By Deputy Orig. Dept.: Social Service Department (Contracts Unit) cc: Contractor Student Participant 071 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA "*arch � . �9S s Adoptee this Order on . by Vw follovAng vote: AYES: Surcrvi cors Fou—erg. FnhI der. . "XPeal: . Torlakson . Schroder. NOES: :-4- . ABSENT: . ABSTAIN: SUBJECT: Request for Release of Funds . Corri-unity Development Block Grant Program j' :S BY +HI SO.ARD ORD-ft-R.) that the Chairman is authorized to execute a certification to t-ne Department of Housing and Urban Development that the County has corrlied with all applicable federal environmental review regulations and transmit a request for release of funds for two activities funded under Project *6-61r, Antioch Economic Develops= nt Revolving Loan Program from the 1960-81 Co:�r,,un i t V Development Program Budget : *6-665 - Rental Equipment Yard - 5109000 �r6-68C - Auto Garage Service Center - S13,500 t�•�r o.ruf�rthsema�iewandeorractoop�ra an action tsMn and anWw on the aftutss of the Board of Su on tho daft Showa. ATTESTED: &A-4 J.R. OLSSON, COU. W CL=_rix and ex offclo Clerk of tho Board my • � oeprb► Orig. Dept.: Planning Department co: Auditor's County Counsel County Administrator 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on march $ , 1983 , by the following vote: AYES: Funervisors Pox•Ters , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Request for Release of Funds, Community Development Block Grant Program for 1983-84 Program Year. IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for the 1983-84 program year for the Contra Costa County Community Development Block Grant Program. 1 hereby certify that this is a tr uo and correctcopr of an action taken and entered on the minutes of the Board of Supervisors on the dzte shown. ATTESTED. � 8 , /ti'j a J.R. OLSSON, COUNTY CLERK and ex otficio Clerk of the Board 8Y . Deputy - Orig. Dept.: Planning cc: Auditor'-s County Counsel County Administrator 073 TO: BOARD OF SUPENV 1 SORS FROM: Judy Ann Miller, Director Calm Department of Manpower Programs C4sia DATE: March 8, 1983 QYAY SUBJECT: AUTHORIZATION TO CONDUCT NEGOTIATIONS FOR AMENDMENT TO CONTRACT WITH TOUCHE ROSS a COMPANY FOR CETA AUDIT SERVICES SPEC I F I C REQUEST(S) OR REOOIrIdEMAT 1 ON(S): That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct Contract Amendment negotiations with Touche Ross & Co. , to extend the termination date from March 19, 1983 to December 31, 1983 (new term of contract: 6/22/82 through 12/31/83 ) and to provide for the audit of County' s CETA programs for federal fiscal years (FFYs) 1982 and 1983, with a new total Contract Payment Limit not to exceed $94, 527. BACMROLIND AMID JUST I F I CAT 1 ON: By its Order dated June 22, 1982 and January 18, 1983, the Board authorized the execution of Contract #19-8006-0 and an amendment thereto, with Touche Ross a Co. , to perform an independent audit of the County' s F 'Ys - i980 and 1981 CETA programs, for the contract term beginning June 22, 1982, and ending March 19, 1983, and with a total contract payment limit of $54, 527. Approval of the initial Request for Proposal (dated April 21, 1982) was obtained from the U. S . Office of Inspector general; the proposal clearly presented the option to contract with the same successful bidder to audit the County' s CETA programs for succeeding federal fiscal years. Therefore, we wish to proceed with contract amendment negotiations with the current service provider, Touche Ross & Co. , to perform the FFY 1982 and FFY 1983 audits of CETA programs . This will necessitate increasing the payment limit by an estimated $50, 000 (from $54, 527 to $94, 527) and extending the termination date from March 19, 1983 to December 31, 1983. CONT 1 NUED ON ATTACt44ENT: YES X No S 1 GNATURE: - .� RECOMMENDATION OF COUNTY ADMINISTRATOR REC DAT1\CN OF BOARD COMMITTEE APPROVE OTHER COMMENTS SIGNATURE S BOARD OF SUPERV -ORS ACTION: ROVED AS RECOMMENDED OTHER 1 hereby cs:::4v:h '.!h=�:c r.�::,�":*d car, cony o1 THE BOARD OF SUPERVISORS CONTRA COSTA COUN?Y, CALIFORNIA an action taken and ento:ed on. tho minutes cf the Board of Superv' ors en the datc S,6-.—=-'-- ADOPTED THIS ORDER ON �� �I�3 g$3 BY THE FOLLOW I NG VOTE- ATTESTED: �u1vAN1 NICUS' C end exLotn4COUNTY o CE k ohe 8osrd AYES. NOES: ABSENT' p o-� , Deputy ABSTAIN: By ORIG. DEPT, Manpower Programs cc: County Administrator County Auditor-Controller 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 8 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Poi--ers , Fanden , McPeak, Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Contract for Attorney Services - Contra Costa Community College District On recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Chair is authorized to sign an agreement between the County and the Contra Costa Community College District under the terms of which the County Counsel will provide legal services to the District in connection with proceedings arising out of Crofts, et al. v. Contra Costa Community College District (USDC No. C-75-0337 WW5) 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 ors on the ate shown. ATTESTED: 9 �8' J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of tho Board Deputy Orig. Dept.: cc: County Administrator Countv Counsel Contractor 075 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Approval of Addendum #1 to) Joint Exercise of Powers ) Agreement Establishing the) Bay Area Library and ) Information System-- ) Authorizing Appointment of) Treasurer and Auditor As recommended by the County Librarian, the Chair of the Board of Superivsors is authorized to sign Addendum #1 to the Joint Exercise of Powers Agreement which established the Bay Area Library and Information System (BALIS) . Such addendum authorizes appointment by BALIS of a Treasurer and Auditor from its officers . 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 crs on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex offlclo Clerk of the Board By , Deputy Orig. Dept.: County Library cc: County Administrator 076 Contra To: Board of Supervisors ? ' Costa From: M. G. Wingett, County Administrator County DaLe: March 1 , 1983 Subject: Continued Ownership of Miller Center--West Specific Request(S) or Reeoam endation(s) ; Approve statement of intent to continue county ownership of George Miller, Jr. Memorial Center--West and authorize Chairman to send letter to Superintendent of Schools indicating this intent. Background and Justification: The County Superintendent of Schools is considering the programmatic future of the school-age programs presently operated by his Department at the George Miller, Jr. Memorial Center--West in cooperation with the Health Services Department. The Board of Supervisors has asked the Developmental Disabilities Council to explore a variety of alternatives to the present operation of the Miller Centers in order to increase revenue , reduce overall costs, and specifically, to reduce the net county cost. One alternative might be to establish a private nonprofit agency to which the county might deed the property and which would then continue to operate the program. This possibility is still in a very preliminary, exploratory phase. Other alternatives are also being explored. In view of this exploration, the Superintendent has requested a statement from the Board of Supervisors regarding the Board's intent to maintain ownership of the Miller--West facility. Continued on Attachment: Yes X No sign at ure i / Recommendation of County Administrator Recommendation of Board Committee X Approve Other Commentsi i Si nature (s) /', A� 1-14l' board of Superl pprovod aD Rocommondod Othor 1 hereby cefft that this Is a true and correct copy dl ianaction taken and entered on the minutes of the Una nmous (Absent ) Board of Supero on the date shown. Ayes s LPI Noes Ori g: County Administrator ATTESTEL 8-1 /� $3 Abstnini cc: Supt. of Schools Health Services Director J.R. OLsSON, COUNTY cLEHK and ex uiucio Clerk of ine 30ard Dev. Disabilities Council By , Deputy 077 �- Contra To: Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: March 7, 1983 Subject: County Policy on Intercounty Payments for Medical Care of Indigents specific Request(s? or Recommendation(s) : Approve and authorize County Administrator to sign on behalf of the County letter to all California counties setting forth this County' s policy on intercounty payments for medical care of indigents. Background and Justification: On November 1 , 1982, this County assumed responsibility for some 6000 Medically Indigent Adults who were formerly eligible for Medi-Cal . When they were on Medi-Cal , the State was responsible for paying for their care and they could receive care anywhere in the State. Now that they are the County's responsibility, we believe it is important to notify all counties that these individuals have been enrolled in the Contra Costa Health Plan and that any but emergency care requires prior authorization from the Health Plan. At the same time, we are placing other counties on notice that we will bill them for any care their residents seek from our health facilities. We are also encouraging the County Supervisors Association of California to assume a leadership position in working out a mutually acceptable solution to this problem with all counties. The Health Services Director and County Counsel have reviewed and approved the wording of this letter. Continued on AttacNeqnttx I — Yes � No 5 IQ n at r e Recommendation of County Administrator 9tcoev%*ndation of Board Cot=ittee X Approve Other Co *ntel Sisnatur*(si : ward of Supervisors Action}- J%Pel owed as nocs~ aondod Othar i by corft that this Is strus and conw-ItMOf an &Coon tgkon and *nfeced on the minufts of On god on th* dot*shown. If 4 AMSTIED. — - r UnAni;,%ous (Absent j.". OLiiijii. CoW-LiN-1 T' CLERK Ayes$ and ex officlO Clwk of the Board Nov*, Ori g: County Administrator Xbotaini cc: Hedlth Services Director County Counsel By 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, and Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contra Costa County ) Administrator Conflict ) of Interest Code ) The Board having been advised that the County Administrator wishes to delete the designated positions of "Chief , Program Evaluation" and "Social Program Planner" from 'Exhibit A" of the Conflict of Interest Code for that office, because the positions have been cancelled; The Board, pursuant to Government Code §87303 , hereby APPROVES the amended "Exhibit A" to the Conflict of Interest Code of the Contra Costa County Administrator (copy attached) . I hereby certify that this is a tate and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JP1/9 A? J.R. OLSSONt COUNITY CLERK an ex ofric:v Cleric of the Board By Orig. Dept.: County Counsel Cc: County Administrator County Counsel "EXHIBIT A" Designated Positions Disclosure Category County Administrator 1 Chief Assistant County Administrator 1 Assistant County Administrator - Finance 1 Assistant County Administrator - Human Services 1 Deputy County Administrator 1 Management Analyst 1 Affirmative Action Officer 1 Secretary to County Administrator 2 Director, Office of Emergency Services 1 Emergency Planning Coordinator 1 "EXHIBIT A" 080 ,004V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 1{arch 8 , 10,83 . , by the following vote: AYES: Sur.ervisors Pox-ers , Fanden , 1,1cPea1,- , Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: 'None . SUBJECT: Acceptance of the Area Agency on Aging Contractors' Audit WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Area Agency on Aging Contractor' s for the period July 1, 1981 through June 30, 1982 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit reports; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the above audits be accepted. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supero ra on the date shown. ATTESTED: 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board I �a �� �� BY - , Deputy Orig. Dept.: County Auditor-Controller CC: County Administrator Social Service Department 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to County Service Area R-9 Citizens Advisory Committee On the recommendation of Supervisor Nancy Fanden, Im TS BY THE BOARD ORDERED that the following action is APPROVEn: NAME ACTION TFTZm Marianne Simoni Appointed to County Service Unexpired term 4609 Wildwood Ct . Area R-9 Citizens Advisory of Kathy Kiffmeyer Richmond, CA 94803 Committee ending December 31 , 1983 This appointment is made on the recommendation of of the R-9 Committee. I hereby certify that this Is a true and correct copy of an action !akon and entered or. the m1nutes of the Board of Sup-_rv.,30m on f;c ds.,,Nvj shor rn. ATTESTED: J.R. and Gx �1fiCio of tiro Board By • Dow Orig. Dept.: Clerk of the Board cc: Public Works Director County Service Area R-9 County Administrator Supervisor Fanden Auditor-Controller Appointee 082 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to Contra Costa County Aviation Advisory Committee. Supervisor McPeak having noted that the term of office of Virginia Schaefer, 2958 Grant Street, Concord 94520 , on the Contra Costa County Aviation Advisory Committee expired on March 1 , 1983 and having recommended that she be reappointed for a two year term ending March 1, 1985 ; IT IS BY THE BOARD SO ORDERED . 1 hweby certffy drat this b a true andcorrect copy of an action taken and entered on the minutes of the Beard of Supervisor on the date shown. ATTESTED: 7914A--a e /98. 3 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board By . Oa�lllr Orig. Dept.: Supervisor McPeak cc: Public W rks Dire tn Airport Manager via Public Works Aviation Advisory Cte . Auditor-Controller County Administrator Virginia Schaefer 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Committee and Reappointment On the recommendation of Supervisor Robert I . Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION TERM Edward A. Weiss Resignation from Aviation Advisory 1455 Treat Boulevard Committee Walnut Creek, CA 94596 Clyde Layne Reappointed to Tassajara Fire Term ending 10835 Morgan Territory Road Protection District December 31 , 1986 Livermore, CA 94550 I hereby certify that this is a true and correct copy Of an actfor. iaxor. err �r� e o^ ti-10 �:ar�ut3s of the Board of Supe-M30r3 ::r. re c:' t3 shoE:a. ATrESTtC:�� g 19 ? 3 J.R. CLS-f .'i. v .x:31 CLERRh and ex officio Ciork of ti'e Board C Sy D�Nt1y Orig. Dept.: Clerk of the Board cc: Airport Manager Aviation Advisory Cte . Tassajara FPD Auditor—Controller County Administrator Appointee 084 Supervisor Schroder THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 8 . 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Showing of Nuclear Armaments film "No Frames . No Boundaries . " Supervisor Robert Schroder having forwarded for Board consideration , a February 11 , 1983 letter from Cary P . Snyder of Kully , Jareson & Snyder , i.at• Offices at qnn Thonnson Street , ?Martinez , to shoti. the Board a film entitled "No Frames . No Boundaries" on the nuclear armaments issue ; IT IS BY THE PnAPD nRPFRED that this matter is REFERRED to the County Adninistrator with the reouest that he advise �!r . Snyder that the Poard is interested in viewing the file as soon as tine nerrits . I ht*+tby coMy hart the b a lava and cordal eW of an Yt, 3,akta &:«d onte d an Lc: mkadn of On l~ 0 U,"Mxr; cat tt"t dam *4WA. '' J.A. L 190 3 C L.Sa O'', VYWI'TY CLERK snd ex atfaclo C wk of On Board Orig. Dept_: Clerk of the Board cc; cc : County {'administrator gt 0 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: ReimbursementfoY building permits , Subdivisions 4829 and 5238 The Board having received a letter from Lloyd Clingman of Crown Homes (Zocchi Company , 1033 Detroit Avenue , Concord , California 94518) requesting that the Building Inspection Department be authorized to reimburse said firm in the amount of X21 , 837 , which sum represents monies paid for unused building permits for 48 lots in Subdivision 4829 ($6 , 786) and 107 lots in Subdivision 5238 (�15 ,n51) Bancroft Village , Walnut Creek area ; IT IS BY THE BOARD ORDERED that said communication is referred to the Director of Building Inspection for renort to the Board . I hereby certify that this is a true and correct COPY Of en action taken and entered on the minute= of the Bea-.d o. Supznesor on the date sh�wn. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex ticio Clerk of the Board Deputy/ By Orig. Dept.: Clerk of the Board CC: Mr. Lloyd Clingman Director of Building Inspection County Administrator GR/gt 096 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA March 8 1983 by the following Adopted this Order on g vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson. and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Plans for constructions in Mt . View Sanitary District The Board having received a letter from Dorothy Sakazaki , President , Mt . View Sanitary District , P .O . Box 2366 Martinez , California 94S53 , requesting that all plans for construction of residential , commercial or industrial properties within the Sanitary District Service area be referred to the said Sanitary District for review and approval prior to approval by the County Building Inspection Department ; IT IS BY THE BOARD ORDERED that this request is REFERRED to the Director of Building Inspection for recommendation . I hereby certify that this is a true and correct COPY of an action tahen and entered on the minutes of the Board of Supsry=so:sathe'�d` DatShown.��3 ATTESTED: _ J.R. OLSSON, COUNTY CLERK and ex o clo Clerk of the Board i r Dept BY Orig. Dept.: Clerk of the Board cc: Director of Building Inspection County Counsel County Administrator' Sgt 087 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: General Assistance Recipients The Board having received a February 24, 1983 letter from Milton T. Simmons , 2878 Encina Camino , Walnut Creek, California, 94598, expressing concern that general assistance recipients must pay a fee to cash their County checks , and urging that the County make an arrangement whereby the checks may be cashed without fee at Wells Farao, the bank on which the checks are drawn; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the County Administrator, County Treasurer-Tax Collector, and the County Auditor-Controller for report. 1 hereby canny that this is a true and comd copy of an Zctlon taken and entered on tht minutes of the ®oird of supervisors on the date shown. ATTZ.S T ZO: . MAR 8 1983_ - -- J.R. OLSSON, COUNTY CLERK and A officio Clerk of the Board . DepM Diana M. Herrmdh- Orig. Dept.: Clerk of the Board cc: Milton T. Simmons County Administrator County Treasurer Tax-Collector County Auditor-Controller County Counsel County Welfare Director tJ a - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on march 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: -CETA Program for the first quarter of fiscal 1983 The Board having received a February 18 , 1983 letter from Lawrence E . Jackson , Federal Representative , U . S . Department of Labor , 450 Golden Gate Avenue , San Francisco , California 94102 (Employment and Training Administration) providing a summary of assessment of the County ' s CETA program for the first quarter of fiscal 1983 , and requesting a reply within 15 days ; . IT IS BY THE BOARD ORDERED that the letter is REFERRED to the Director , Department of Manpower Programs for response . 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 n the date shown. ATTESTED: QJ ^ , + WS J.R. OLSSON, COUNTY CLERK and ex " to Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board CC : Director , Manpower Programs County Administrator 089 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March S . 1983 , by the following vote: AYES: Supervisors Powers , Fanden , 'McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: L6-gal liability relating to Public assemblies . The Board having received a February 25 . InSj letter from Crace I.yons , International horen ' s nav Plarnine Committee, advising that in con-renoration of International Women ' s nay , the *roup is Planning a political rally for Saturdav , ilarch 12 , 1983 at Clvde Park , to be followed by a peaceful Picket at the main *ate to the II . S . 1aval Weapons Station in Concord ; and k1r . Ronald As}:harp , representing the Pay Point Land and Investment Company, having appeared and advised that the community of Clyde is onnosed to this gathering and the setting of this type of precedent in this corr.r+ilnity , conmentine that the lot size is too small and that there is no water or rest - rooms available ; and Board members having discussed the matter including its regulatory rights with respect to assemblies , whether there is a nee { 4'or an nrOinance and provision for bonding , and the advisability of notifying the County of such gathering so that the Sheriff-Coroner can work with their ; IT IS BY THF Bn?iRD ORnFRFP that the communication is RFFFRR1n to the Sheriff-Coroner and the County Counsel IT IS BY TNF RnARn FI?RTNF-.R nc?nrpF. that County Counsel review and report on any legal liability the County might have relating to such assemblies . I hereby certify that this Is a true and correct cM of an action taken and entered on the minutes of the Board of Suparrlsorrs on the date shown. ATTESTED: [VeA j, �, 19 33 J.R. OLSSON, COUNTY CLERK and *A officio Clerk of the Board By I - O •aUhr Orig. Dept.: Clerk of the Board cc: Sheriff- Coroner County Counsel County Administrator AJ/fit n9. 0 j Contra To: Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: March 21 1983 Subject: Proposed Study Agenda for City/County Relations Committee Specific Request(s) or Recommendation(s) : That the Board approve in principle the subjects outlined in the proposed agenda as a work program for the City/County Relations Committee formed by the Mayors Conference. Background and Justification: After discussion with county officials , the Mayors Conference established a City/County Relations Committee to work on various subjects of mutual concern. The Board has designated Supervisors Schroder and McPeak, along with Planning Director Anthony Dehaesus and County Administrator M. G. Wingett as the county representatives. At the second meeting of the City/County Relations Committee, the group mutually agreed upon a proposed agenda or work program as outlined in the attachment. It was felt important that there be a prior commitment from both the Mayors Conference and the Board of Supervisors to study these issues prior to the committee beginning its work. This outline was presented to the Mayors Conference and approved at their meeting on March 3 , 1983 . We believe this represents some of the key issues which should be discussed by the cities and the county. We are confident that these discussions may lead to some explanations or modifications of the specific areas as we might define them now. We, therefore, recommend that your Board approve this outline as a starting point for the work of this committee. Continued on Attachment: Yes No Si nature: "�. - �T -!• x Recommendation of County Administrator Recommendation of Board6tommittee x Approve Other Comments: Signature e t s) Board of Supervisors Action: Approved as Recommended Other 1 hereby eeMy that this is a bue andeoReeteopy of an actJon taken and entered on the m1aute5 of the Board of Supers! ors on the date shown. ATTESTED: 'y 3 Unanimous (Absent Ayes: J.R. OLSSON, COUNTY CLERK Noes: CC : County Administrator and ex oSucio Ciefk of the Board Abstain: Olga Byrd , secretary :Tayor s Conference 'F'upnrvisor. MtcPeak By • Do" Supervisor Schroder . ( Qt Planning Director , ,. •. _ Ca s il� i TO: MAYORS CONFERENCE +j` LD Feb. 18, 1983 FROM: CITY/COUNTY RELATIONS COMMITTEE }� 33 SUBjrCT. PROPOSE© AGENDA ( '}•'.i. -------------------------•-----------------aD.: -4_ rtoJ_ti�tr 0 -«..«-------------- The following is the proposed agenda for the City/County Relations Committee. The items listed are not necessarily listed in priority order except that it has been clearly agreed by both the Board of Supervisors and city representatives that iter f1 will be initial and prise concern of this committee. Further, while these subjects address various issues , it has been agreed by the County represen- tatives that an effort by the County to shift service burdens to the cities is a non-issue. Instead, it is emphasized that the efforts of this Committee will be an attempt to improve relationships between the County and the cities. 1 . Planning for Unincorporated land In City Spheres of Influence It is expected that discussion will occur with respect to development of processes for specific land use planning within city spheres of influence, including review of city/county compatibility in such regional issues as transportation or housing objectives within spheres. 2 . City/County Development Fees/Standards Somewhat related to theitem above, it is expected that an overview of current practices will occur with a possible effort toward uniform infra-structure develoent fees and standards being discussed. 3. City/Countj Delivery Efficiencies An atterFt will be carefully made to take a look at the question, "Is there a better way to deliver services at the local level ?" This could include discussion of enhancement of existing cooperative arrangements between public , private, and/or non-profit agencies for effective service delivery as well as discussion of reduction of possible duplications or overlap in use of staff, equipment , or other operational costs. 4 . Transportation Coordination Ast effort would be made to examine countwide transportation goals particularly with respect to leveraging our collective efforts to gain our greatest advantage with MTC. The concept of a transportation advisory commission involving all geographic areas of the County would also be discussed. S. Redevelopment It is expected that discussion of the impact of Redevelopment practices would occur so as to allow a better understanding by both city and County representatives. A committee could also review efforts of the league of California Cities and CSAC as various legislation is proposed. DS:pp cc: Committee Members Contra To: Board of Supervisors Costa - From: M. G. Wingett, County Administrator County Date: March 7, 1983 Subject: Purge of Voter Registration Affidavits Specific Request(s) or Recommendation(s) : Adopt a position in favor of returning to the method of purging voter registration affidavits which existed in Section 387 of the Elections Code as added by Chapter 1197, Statutes of 1975, and authorize the Assistant County Registrar to support and work in favor of any legislation to accomplish this change and to oppose any legislation which does not accomplish this change. Background and Justification: See attached letter from County Administrator dated February 25, 1983. Continued on Attachment: Yes X No Si nature: lJ� ,_ Recommendation of County Administrator Recommendation of Board Committee X Approve Other Comments, ZSignature (a) : � 4 w �' ' i c Board of Supervisors Action: .. proved ae Rocommondod Other /Unanimous (Absent ) J. R. OLSSON, County Clerk and Ayes: Ex-offici lark of the Board Noes: �---- Abstain: Orig: County Administrator By (",.� i ,ti cc: County Clerk Deputy C1 rk Asst. County Registrar Date • Board of Superv,jsors County Administrator Contra Tom Powers 1st District _._-- ' f County Administration Building Costa Nancy C.Fanden Martinez, California 94553 2nd District (415) 372-4080 County Robert t.Schroder 3rd District M. G. Wlr4ett County Administrator Sunni Wright McPeak 6th District Tom Todakson 5th District February 25, 1983 Board of Supervisors EEC `` 'Administration Building 651 Pine Street 0 OF SUPERVISORSMartinez, California 94553 1290 A COSIACO- ��ryz Dear Board Members: Re: Purge of Voter Registration Affidavits At the present time, State law provides two methods of purging voter registration affidavits. Section 706 of the Elections Code (as amended by S6 350, Chapter 1156, Statutes of 19 82) provides as follows: "Within 60 days following the day of the direct primary and following the day of the statewide general election, the clerk shall cancel the affidavits of registration for each voter who failed to vote in that election and for whom he receives an address correction requested or any other postal notice which indicates that the voter is not known at the address shown on his affidavit of registration or has moved and left no forwarding address. " Section 706. 1 goes on to require an extensive subsequent contact where the return postal notice indicates that the voter has moved: "If a return postal notice, mailed under the provisions of Sections 10007.5 and 10010. 1 , indicates that a voter has moved within the county, the cleric shall notify the voter that the voter's affidavit of registration shall be corrected accordingly, unless the clerk is notified by the voter within 30 days after mailing of such notice that the voter still resides at the old or another domicile within the county. If such postal notice indicates the voter has moved outside the county, the clerk shall notify the voter that the voter' s affidavit of registration shall be cancelled unless the clerk is notified by the voter within 30 days after mailing of such notice that the voter still resides at the old or another domicile within the county. Within 30 days after the day of the direct primary or statewide general election, the clerk shall mail the notices required 094 Board of Supervisors February 25, 19 83 Page 2 "by this section. The notice sent by the clerk to the voter shall be a double postcard and the return notice to the clerk shall be prepaid. The notice shall be uniform in all counties, according to regulations promulgated by the Secretary of State, and shall be designed in a manner which will permit the voter to indicate whether any change of address is temporary or permanent and, if applicable, whether the domicile address, the mailing address, or both are to be corrected on the affidavit of registration. The provisions of this section shall only apply if a voter failed to vote at the previous direct primary or general election, whichever is later. " As an alternative to this method, Section 800 of the Elections Code provides for a pre-election mailing: "In lieu of the cancellation of affidavits of registration for failure to vote as provided for in Sections 706 and 706.2, the county clerk may conduct a preelection resi- dency confirmation procedure as provided in this article. Such procedure shall be initiated by mailing a postcard to each registered voter of the county preceding the direct primary election. Postcards mailed pursuant to this article shall be sent "Address Correction Requested, Return Postage Guaranteed," and shall be in substantially the following form: ' We are requesting your assistance in correcting the addresses of voters who have moved and have not re- registered. 1 . If you have not moved, and received this postcard at your registered address, please disregard this notice. 2. If the person named on this postcard is not at this address, please return this postcard to your mail carrier. ' " Section 801 provides for a purge of those registration affidavits for whom there is no new address or for whom the new address is out-of-county. In either instance, the State Controller is required by Section 825 to reimburse counties for the cost of either method of purging to the extent money for this purpose is appropriated by the Legislature. Board of Supervisors February 25, 1983 Page 3 Prior to 1976, Section 387 of the Elections Code provided for notification to every voter who did not vote in the General Election. If the voter had moved within the county, a postcard was provided which could be returned within 30 days to keep the registration affidavit in effect. If the voter had not moved, the registration remained in effect. In any other situation, the registration was cancelled and the voter had to reregister. Several bills have been introduced into the current session of the Legislature which propose to make various changes in these "purge" procedures. The Assistant County Registrar, Lon Underwood, recommends returning to the pre-1976 procedure outlined above. If that is not feasible, his second preference would be to maintain the pre-election mailing procedure. This procedure has the advantage of clearing outdated registrations before the election, thus reducing the number of sample and official ballots which must be printed. Contra Costa County used this method only once, in 1978. The State Controller refused to pay the full cost of this mailing, maintaining our costs were too high. They have since changed their thinking on the value of this procedure and have agreed to pay full costs in the future. Mr. Underwood Plans to return to this procedure for the Primary and General elections in 1984. It is my recommendation that your Board adopt a policy position in favor of the pre-1976 method of purging registration records and authorize the Assistant County Registrar to support and work in favor of any legislation to accomplish this change and oppose any legislation which does not accomplish this change or something substantially similar to the pre-1976 purge procedures. Respectfully, rpM. G. WINGETT County Administrator MGW: CLVM:clg cc: County Clerk Assistant County Registrar Contra ' To: Board of Supervisors Costa From: M. G. Wingett, County Administrator County Date: March B, 1983 Subject : Memorandum of Designation Pursuant to Health and Safety Code Section 25180 Specific Request (s) or Recommendation(s) : 1 . Request the Hazardous Materials Task Force to review the memorandum of designation in terms of the process which should be followed in its implementation, and return to the Board April 12, 1983 with their recommendations for such a process . 2. Indicate your intent to execute the memorandum of designation on April 12, 1983. Background and Justification: See attached letter from County Administrator dated March 8, 1983. Continued on Attachment : X Yes iso Signature: _ ( r4(-r•ommendation of County Administrator Rccommondation of noard Committee X Apl)rovc Other Comments : SS iq -i ,nt rrre ( . ♦ ) Etcr,lrrl r,( ;,r�E,rrvirorr: !Action: Rriproved an Izecrnnmendeft Other tlnanirnour: (Absent 1 J. R. OL.SSON, County Clerk and nyr•:: : E X-offic Clerk of the Hoard Ah!-.tain : Orig: County Administrator By to , cc: Haz. Mat. Task Force + Deputy Clerk (via OE S) Health Services Director Efate � .75 s U0:I1t] ul supelVISOV, County Administrator Contra Tom Powers tst i>>slnq.t County Admintgtration BuildingCosh Nancy C. Fanden Maritnoz. California =34553 .rno District CO(415) 372-40W 1 myRobertI. Schroder t• 3rd Oistnrt M. G. Wlnflt►it County Administrator 5unne Wright McPeak 41h District Tom Todakson lip 5th District March 8, 1983 Board of Supervisors Administration Building 651 Pine Street Martinez, California 94553 1290 Dear Board Members : Re: Memorandum of Designation Pursuant to Health & Safety Code Section 25180 The following information is provided to your Board as a supplement to Determination Item 2.5 on your March 8, 1983 agenda. On July 20, 1982, your Board acknowledged receipt of the report of the 1981-82 Grand Jury and referred it to my office to , prepare a proposed response. One portion of that report related the Grand Jury' s concerns about hazardous waste and the enforcement of State laws and regulations regarding hazardous waste. Several of the Grand Jury' s recommendations called for the County to become more heavily involved in the enforcement of hazardous waste laws and regula- tions. On September 21 , 1982, the Joint Conference Committee presented your Board with the Health Services Department' s response to this portion of the Grand Jury' s report. The report itself was referred to the Internal Operations Committee, County Administrator, and County Counsel . At the same time, your Board authorized the Health Services Director to apply to the State for enforce- ment designation for hazardous waste regulations pursuant to Health & Safety Code Section 25180, subject to your Board' s final review of the memorandum of designation . On October 19, your Board considered and approved a report from your Internal Operations Committee regarding several items relating to hazardous waste which were on referral to the Committee, including the Grand Jury report on hazardous wastes. In that report the Internal Operations Committee stated: " the Internal Operations Committee also supports the Health Services Depart- ment' s plan to provide an expanded County role in hazardous waste enforce- ment. . . " . As a part of adopting the Internal Operations Committee report, your Board also referred to the Solid Waste Commission the Health Services Department' s response to the Grand Jury ' s report on hazardous waste. 096 n Board of Supervisors March 8, 1983 Page 2 The response from the Solid Waste Commission was considered by the Internal Operations Committee on December 13, 1982. On December 14, 1982, the Internal Operations Committee reported to your Board that the Solid Waste Commission supported the Health Services Department' s proposal for an expanded, local hazardous waste management program. The Solid Waste Commission did express a concern about the additional cost of an expanded program. Your Board referred the Solid Waste Commission 's letter to the Hazardous Materials Task Force. The Health Services Director has now completed negotiating a memorandum of designation with the State Department of Health Services. The memorandum has been approved by County Counsel . The Health Services Director shared the memorandum with the Hazardous Materials Task Force on March 3, 1983. The Task Force has asked for additional time to review the memorandum; has set up a special meeting for this purpose on April 7, 1983, and has asked that your Board delay executing the memorandum until after their meeting. Rather than approving the memorandum of designation at this time , I am, there- fore, recommending that your Board do the following : 1 . Request the Hazardous Materials Task Force to review the memorandum of designation in terms of the process which should be followed in its implementation, and return to the Board April 12, 1983 with their recommendations for such a process. 2. Indicate your intent to execute the memorandum of designation on April 12, 1983. Respectfully, M. G. WINGETT County Administrator MGW:CLVM: clg cc : Hazardous Materials Task Force Director, Office of Emergency Services Health Services Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March S. 7 983 , by the following vote: AYES: "�;:?ervisors Powers . Fanden,, McPeak, Torlakson, Schroder. NOES: hR ne . ASSENT: ABSTAIN: SUBJECT: Mandatory Garbage Pickup Supervisor N. C. Fanden having expressed concern with the accumulating amounts of stacked ctarbage in certain portions of her district and having commented that in the interest of public safety and health, this issue must receive immediate attention. As recommended by Supervisor Fanden, IT IS BY THE BOARD ORDFRFD that the County Solid Waste Commission is requested to review the issue of mandatory garbage pickup and furnish a report to this Board before May 10, 1983. !hereby certify tsnd ot�tered on the at this Is a ttu*and m ctcoPy of an action t,"-kcn utes of Ow Board of Supen►'.sors on tho date shown' AT,* STED: __ MAR 8 . .I.R. OLSSON, COUNTY CLERK and; ex officio C:erk of the Hoard ey , Deputy Tana ki. Herman Orig. Dept.: Clerk of the Board cc: County Solid Waste Commission (via Public Works) Supervisor N. C. Fanden Director of Health Services County Sheriff-Coroner County Administrator 09 7 AJ/dmh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 'larch 8 , 1983 . by the following vote: AYES: Sunervisors Powers , Fanden , McPeak , Torlakson , Schroder . NOES: ABSENT: ABSTAIN: SUBJECT: Amendments to the Policy Guidelines for the Community Development Housing Rehabilitation Program WHEREAS, the County of Contra Costa receives Community Development funds from the Federal Department of Housing and Urban Development pursuant to Title 1 of the Housing and Community Development Act of 1974 as amended; and WHEREAS, by its Resolution No. 76/955, dated November 2, 1976, this Board adopted policies governing the expenditure of Community Development funds for the Housing Rehabilitation Loan Program; and WHEREAS, from time to time the Board amended said policies; and WHEREAS, the Housing and Community Development Advisory Committee and the Director of Planning have recommended certain changes to the policies; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the "Contra Costa County Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies" dated March 1, 1983 be adopted as the guidelines for Contra Costa County's Housing Rehabilitation component of its Community Development Program, and that said document shall represent the Board's policies regarding expenditure of the Community Development Funds allocated for the program. 1 hereby certify that this is a true and correct cam•of an action taken and entered on the minus.:.- _: ;:se Board of Supervi ra on the date shown. ATTESTi ED: ... 0e9 3 J.R. OLSSON, COUNTY CLEC,: and ex officio Clerk of the Bostd By A Deputy Orig. Dept.: Planning cc: Building Inspection County Administrator Auditor-Controller Treasurer County Counsel 098 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Juvenile Community Work Service Program. Supervisor T. Torlakson having commented that because of funding cutbacks , the status of the Juvenile Community Work Service Proqram is uncertain; and Supervisor Torlakson having advised that he believes said program is an extremely valuable program for youth and to the community as it benefits from the work accomplished; and Supervisor Torlakson having further advised that the Public Works Department strongly supports the Juvenile Community Work Service Program; IT IS BY THE BOARD ORDERED that the Probation Department is requested to review the status of said program and report thereon to the Finance Committee (Supervisors S. W. McPeak and T. Torlakson) . 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. AT i STED: MAR 8 1983 J.R. OLSSON, COUNTY CLERK and ex fficio Clerk of the Board 8y , Deputy Diana M. Herman Orig. Dept.: Clerk of the Board cc: Probation Department Finance Committee Public Works Director County Administrator 099 AJ/dmh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Alternative Forms of Dental Care Coverage for County Employees. Supervisor T. Torlakson having advised that he had recently learned that Alameda County and several other jurisdictions are exploring alternative forms of dental care coverage for County employees -- a program of self-insurance and self-administration of dental benefits tai-lored to meet their specific needs , and having suggested that substantial savings may be realized by a combination of a number of options in this area; IT IS BY THE BOARD ORDERED that the County Administrator and the Director of Personnel are requested to explore alternative forms of dental care coverage for potential cost savings to the County and report on same to the Finance Committee (Supervisor S. W. McPeak and T. Torlakson) . 1 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 tho date shown. An 1.!STE0: MAR 8 1983 J.P. OLSSON, COUNTY CLERK and ex of 'clo Clerk of the Board By , Deputy Diana M. Herman Orig. Dept.: Clerk of the Board cc: Director of Personnel County Administrator Finance Committee 100 AJ/dmh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on __r___r— Marrh R, 1983, , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. , NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report and Recommendation on 1982 and 1983 Storm Damage Repair Projects, Countywide. The Public Works Director having submitted the attached report to this Board recommending seventeen storm damage repair projects for construction this calendar year, said report consisting of two memoranda dated March 8, 1983; and The County Administrator having recommended that said report be referred to the Board's Finance Committee. IT IS BY THE BOARD ORDERED that said report is REFERRED to the Finance Committee. I hereby certify that this is a true and correct copy of or.. action taken and entered on the minutes of tri* Board of Supervisors on the date shown. A'n%.;STED: MAR 8 1983 .l.n. OoSSom, COUNTY CLERK and ex officio Clerk of the Board By eputy Duna M. Herman Orig.Dept. : Public Works Department Operations and Flood Control cc: County Administrator County Auditor-Controller County Counsel Public works Director Design and Construction Division Accounting Division Finance Committee 1 0J - - Cont ra To: Board of Supervisors Costa From: Finance Committee County Date : March 7, 1983 Subject : Reques: from Health Services Director for Additional Staff and Equipment for Medi-Cal Implementation. Specific Request (s) or Recommendation (s) : Authorize two new permanent entry level HSA-A positions, four additional temporary clerical positions and the lease-purchase and rental of certain equipment needed for implementation of the Medi-Cal program transfer , subject to subsequent review and evaluation following action by State on the program. Background and Justification: On February 15 , 1983 your Board referred to the Finance Committee the February 9,, 1983 report of the Health Services Director on the status of negotiations between the County and the State of California for an exclusive contract for the Medi-Cal program which included a request for additional staff and equip- ment to continue planning for implementation and management of the program. The request was discussed in some detail with the staff of the Health Services Department. It is acknowledged that additional staff and equipment are needed for program planning . Employment of the two additional administrative positions on a permanent basis is recommended to facilitate recruitment; however, it is further recommended that this authorization is to be subject to further review and evaluation following the decision by the State of California as to the Medi-Cal contract. Continued on Attachment: _ _ Yes No Signature: Recommendation of County Administrator x Recommendation of Board committee X Approve Other Comments: Signature (s) : T. Torlak S . W. McPeak Board of Supervisors Action: ✓Approved as Recommended other Unanimous (Absent ) J. R. OLSSON, County Clerk and Ayes: _Zc-� -Zr X 4 71Z Ex-officio Clerk of the Board ---- Noes : Z �ic r- .� - + :..� _ ,=� } Abstain: �/ BY Oputy Clerk cc: Health Services Director Date MAR 81983 Director of Personnel County Auditor-Controller 102 County Administrator Fi nanip rnrr Pi ttP,P. v r. .� POSITION ADJUST14ENT REQUEST No. JIQ $ Date: 2/17/83 Dept. No./ E Copers � De ar-uti;�L Health Services/CCHP Budget Unit NO. 0 iOr% 6123 Ai No. 54 P 9 � 9 enc Y Action Requested: Add one (1) Health Services Admin xltora (99t Level cancel Occupational I . Therapist) position 54-1789 SER119 Proposed Effective Date: March 1, 1983 Explain why adjustment is needed: To provide direct staff support and back-up for other administrative staff participating in preparations for Medi-cal. Classification Questionnaire attached: YesxQ No Q Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle Use additional sheets for further explanations or comments. Department Personnel Office or Department Head Personnel Department Recommendation -3- 15 /S -3-3 Date: Add one Health Services Administrator (A Level ) , Salary Level Y5 444 (1535-2116) ; cancel Occupational Therapist, position #54-1789 , Salary Level H5 372 (1971-2173) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. 93 t P� �1 Date or i ector rsonne County Administrator Recomendation Date: 3 is 3 C`�prove Recommndation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: or)-CountyAdministrator' Board of Supervisors Action djustment APPROVED/. 1 FMID D on s t_t_, � y . J.R. Olsson, County Clerk (?ale: . . t By; APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. Y ----w-.. POSITION ADJUSTHM REQUEST No• 1 O.of o l • 1 EN E Date: 2/17/83 Dept. No./ Copers Department ticalth Budget Unit No. An G &g90.14567 Agency No. 54 Action Requested: Add one ( 2) Health Services Admin4WtGER*A1q9-*ff cancel Alcoholism IRe. it itation o- er,, positron 51 Propos6d Effective Date: March 1, 1983 Explain why adjustment is needed: , To provide direct staff support and back-up for other administrative staff participating in _preparations for Medi-cal. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: S Cost is within department 's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment, web Beadl Use additional sheets for further explanations or comments. r or Department Head Personnel Department Recommendation Date: ,.�'' — lS 43 Add one Health Services Administrator (A Level ) , Salary Level V5 444 (1535-2116) ; cancel Alcoholism Rehabilitation Worker, position #54-21969 Salary Level H2 094 (1354-1646) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. .3 - k" -S3 k),s 1,4 1 Date for Director df PotsofhffET r County=Approve tor Recommendation /S Date: Recommendation of Director of Personnel A C3 Disapprove Recommendation of Director of Personnel 0 Other: 3 for County Administrator Board of Supervisors Action Adjustment APPROVE D/aISA#R# €$ on �ff3 J.R. Olsson, County Clerk Date: �7x-,A� dp1,f-,t3 BY: aeA •��--•--Z ,#1 A APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT, PIM M347 6/82 To: Board of Supervisors Contra Costa From: Finance Committee County Date: March 7, 1983 Subject: Low-Income Direct Weatherization Program Specific Request (s) or Recommendation(s) : Confirm authorization of Chairman, Board of Supervisors, to execute Low-Income Direct Weatherization Program contract with California/Nevada Community Action Association in an increased amount of $1 ,182,410 for the period March 21 , 1983 through December 31 , 1983, and such sub-agreements as required to accomplish the program's goals, subject to County Counsel approval , and waive freeze on hiring temporary employees necessary to implement said program. Background and Justification: The Board of Supervisors on January 4, 1983 authorized the Community Services Director to submit a proposal and negotiate a contract to participate in the California/Nevada Community Action Association's Low-Income Direct Weatherization Program under contract with Pacific Gas and Electric Company. The Director received a contract in the amount of $1 ,108,800 to weatherize 12600 owner-occupied single family residences whose owners meet the income criteria of 150% of the Federal Income Poverty Guidelines. On March 1 , 1983 in authorizing the Chairman to execute the appropriate agreements, the Board referred the matter to the Finance Committee for further review. At its March 7, 1983 meeting, the Finance Committee reviewed the proposal , including the requirements for start-up costs in the amount of $157,000 for the purchase of certain equipment and payment of salaries and other expenses prior to receipt of its first revenues. Also considered was the waiver of the Board's freeze on the hiring of new temporary employees in order to implement the program. Having reviewed the Low-Income Direct Weatherization Program, the Finance Committee recommends that the Board confirm its authorization to the Chairman, Board of Supervisors, to execute a contract with the Cal/Neva Community Action Association for the aforesaid program in the increased amount of $1 ,182,400 for the period March 21 , 1983 through December 31 , 1983, upon the approval of County Counsel , and such agreements with sub- contractors as required to accomplish the program's goals, and to waive the freeze on hiring nineteen (19) temporary employees necessary to implement said program. Continued on Attachment: e Yes X Na Signature: Recommendation of County Administrator X_ Recommendation of Board Committee X Approve Other Comments: Signature (s) : Tom Torlakson Sunne W. McPeak Board of Supervisors Action: y., Approved as Recommended Other �— Unanimous (Absent ) J. R. Ayes: SSON, County Clerk andEx-a fi is Clerk of the Board _ Abstain: Orig: County Administrator - cc: CSD Director ny eje7a4, County Auditor DepuClieril County Counsel Date _ MAR 81983 105 Contra To: Board of Supervisors Costa From: Finance Committee County Date: March 7, 1983 Subject: Freeze on Capital Items - County Districts Specific Requests) or Recommendation(s): Authorize elimination of freeze on capital items of county districts . Background and Justification: The Board of Supervisors on December 20 , 1982 adopted a freeze on capital expenditures for special districts which received an allocation from the Special District Augmentation Fund. This freeze is to continue in place until the Office of the County Administrator submits a report regarding the potential for the imposition of additional charges to these districts for services provided by county departments financed by the General Fund . The Office of the County Administrator submitted a report to the Finance Committee indicating that based upon a review of this matter with the County Auditor-Controller, further effort to identify other services which could be charged to special districts would not be productive . The continued freeze on capital items is of real concern to the districts and is disruptive to their service plans . The delay in purchase of these items does result in additional cost due to price increases. Inasmuch as the county is not able to increase its service charges and there is about $290, 000 remaining in the Special District Augmentation Fund to cover contingency items, it is recommended that the freeze on county districts ' capital items be terminated. Continued on Attachment: , Yes X No Signature: Recommendation of County Administrator X Recommendation of Board Committee X Approve Other Comments: , Signature (s) : ToTorlakson S. W. McPeak Board of Supervisors Action: Approved as Recommended Other Unanimous (Absent- ) J.E' i County Clerk and Aye,; Exrk of th Board Noes : �� Abstain: By1 Dep cc : County Administrator r Cie Date MA 106 Contra To: Board of Supervisors ( From: Finance Committee 'County Date: March 7r 1983 Subj ect: Land Information System Marketing Specific Request(s) or Recommendation(s) : Authorize the Land Information System Steering Committee to determine the interest of cities and special districts , as well as the private sector , in participating in the system subject to an initial set-up fee and a monthly maintenance charge. Background and justification: on March 71 1983 the Finance Committee met with the Land Information System Steering Committee to consider the proposed marketing of the system to other public agencies and the private sector. The objective of the marketing plan is to expand use of the system thereby making it more useful to all interested parties and to provide financial assistance with ongoing maintenance costs and to recover some of the development costs. The proposed fee schedule and procedures have preliminary approval from a conceptual point of view. The Steering Committee should be authorized to proceed with demonstrations and explanation of the system pending final resolution of various issues related to marketing. This matter should remain with the Finance Committee for consideration and recommendation of the fees to be charged and other related issues. Continued on Attachment: _ Yes _X,__ No signature: rd Committee Recommendation of County Administrator x Recommendation of Boa X Approve- other Comments: Signature (s) T. Torlakson 4 S_ W_ McPeak Board of Supervisors Action: vo" Approved as Recommended - . Other /Unanimous (Absent J. - SSON, County Clerk and Ex- ffi io Clerk of; t e Board Ayes Noes: cc : Public Works Planning By Abstain: Building Inspection D Assessor County Administrator Dat t;: To: Board of Supervisors "Antra Costa From: Finance Committee County Date: March 7, 1983 Subject: Community Development Block Grant Funding for Central County Detox Project Specific Request (s) or Recommendation(s) : Authorize an allocation not to exceed $50,000 of 1982-1983 Community Development Block Grant Funds for completion of the Central County Detox Project, subject to HUD approval . This allocation is to be made as a loan as this time in order to give the Community Development Advisory Committee the opportunity to review this request in the context of the other projects it is reviewing for grant consideration. Background and Justification: A request to provide financial assistance in an amount not to exceed $50,000 to cover the uAfunded remaining liabilities of the Central County Detox Project has been consi- dered by the Finance Committee. Use of Community Development funds would eliminate the need for private borrowing of funds for the project and would reduce costs thereby allowing these funds to be available for the program. This building project has been a unique team effort of public sector and private sector ventures. The new center is part of our county plan to regionalize and expand alcoholism programs in the central county area. The building is now in the process of being transferred into county ownership. Due to the unusual circumstances of the tight timeframe for responding to this request (bills due payable by March 11th) , the Committee recommends proceeding with a loan allocation. The Alcoholism Program in the Health Services Department has budgeted $28,000 per year, for the next few years to offset the construction costs plus interest on any loans. A substantial portion of this amount could be available for direct services if it did have to be used for the building costs or loans . Bi-Rett Corporation, the sponsoring organization for this project, is directed at this point to work through the Planning Department staff and the Community Housing Development Advisory Committee for further review of their request for consideration of having the loan converted to a grant in order to free up funds for delivery of direct services . Continued on Attachment: Yes No Sianature• Recommendation of County Administrator X Recomnendation of Board Committee : X Aporove Other Comments: I f Signature (s) : Tom Torlakson Sunne Wright McPeak Board of Supervisors Action: _A,:L' Approved as Recommended Other I henry Cowl that a"Is•true and Comet am of an action taken and entend on On mkwbe of the ✓L'nani.*aous (Absent Board of Supwvbom an On dde ehoMn. y p Ayes: ATTESTED: . �. E- I Zd -� Noes : - Abstain: J.R. OL=ON. COUNTY CLERK aW ex officio CW: of the Soard cc: Frank Fernandez Health Services , Mt2 (Attn: Jerry Nava) —"""' Do 8 NCD Advisory Committee (via Planning Dept. ) --------- Contra To: Board of Supervisors Mosta From: Internal Operations Co mittee County Dates March 7 , 1983 Subject: Traffic Circulation Pattern in West County Area Specific Requests) or Recommendation(s) : Acknowledge receipt of report from the Internal Operations Committee. Background and Justification: On January 11 , 1983, the Board of Supervisors referred to our Committee at the recommendation of Supervisor Fanden a proposal for a tri community effort to study the traffic circulation patterns for San Pablo Dam Road, Appian Way, and the E1 Portal area in west County. On March 7, 1983, our Committee met with representatives from the City of Richmond and the City of Pinole, as well as staff from the County Public Works Department. We reviewed a memorandum from the Public Works Department dated March 7, 19839 recommending a process including the establishment of a Technical Committee consisting of representatives from the Planning and Public Works departments of the County, and the cities of Richmond, San Pablo, and Pinole; a Citizens Committee consisting of representatives from the County and the cities of Richmond, San Pablo, and Pinole; and a Steering Committee consisting of an elected representative from the County and each of the three cities. The Public Works Department recommends- utilizing the DeLeuw� Cather & Cai �any report 1.from 1975, updating it as necessarys, in order to produce a transportation plan which meets the needs of the E1 Sobrante area and which takes into account the impact that additional development in the E1 Sobrante area will have on traffic congestion in the cities surrounding El Sobrante. We believe this is a workable process and have requested the Public Works Department to obtain a . position from the City Councils of each of the cities involved, following which our Committee will return to the Board with final recommendations detailing the process to be followed and the size and composition of the Citizens Committee, Technical Committee, and Steering Committee. Continued on Attachment: _— Yes X No Signatures Recommendation of County Administrator X Recommendation of Board Committee Approve Other Comments, �-�c� Signature (*4 Nancy C. Fanden Tom Powers Board of Supervisors Actions Approved an Rocommondod Other j/ unanimous (Absent ) J. R. OLSSON, County Clerk and Ayes: Orig- County Administrator Ex-officio Clerk of the Board Noesi Abstain, cc: Public Works Director By ald4A Planning Director D9uty lurk City Councils— R 81983 Richmond, San Pablo, Date Pinole ���� 109 /Y-/ Contr To: Board of Supervisors Costa From: Internal Operations Committee County Date: March 7, 1983 Subject: Appointment to the Contra Costa County Solid Waste Management Commission Spec if is Request(s) or Recommendation(s) : Appoint to the Solid Waste Commission representing the private disposal industry Mr. Bart Bisio, Martinez Sanitary Service, replacing Mr. Caesar Nuti , as recommended by the Contra Costa County Disposal Association — Mr . Bisio ' s term to end on December ,31 , 1984 . Background and Justification: We have received a letter from Boyd M. Olney, Jr. , President, Contra Costa County Disposal Association, nominating Mr. Bart Bisio, owner and operator of Martinez Sanitary Service, 615 Escobar St. , Martinez, as the representative of the private disposal industry on the County' s Solid Waste Commission. Continued on AttachrOnte Yes � t:o Signature+ OPMOMWAM Rocovv%endation of Cmnty Xlnirtra;c*r --y Peccf*.-wAendatLon of Board committee approve Cther ccovIttNto , .� s. + Nanc1s C. Fanden Ton; Powers nature (al,4 scare! of Supervisare Nction, Xp rsv*d sc nec ondod Othorr I ttlVV that 04*0 a4me a wl"rred eW of f on aci!on takes* and entered on the aurtubs of the Ayes , Board ofS�.t f:`:�`:or en rte de!2 shown. W0001 Orifi: County Adnmini strator ATTL-SM: ataini cc: Public Works-env. Div. CCC. Disposal Assoc . J.R. OIL.:._14t COUNTY CLERK Solid waste Commission and ei cnricio Clerk of the Board County Audi for Appointee By . Z6495Z-4d�l 10111101P14. 110 -M Contra To: Board of Supervisors Costa From: Internal Operations Comm ttee County Date: March 7, 1983 Subject: Appointment to the Private Industry Council Specific Requests) or Recommendation(s). Appoint to the Private Industry Council as small business representatives Ms. Barbara Shaw of Lafayette and Mr. Joseph B. Nusbaum of E1 Cerrito as recommended by the Chairman of the Private Industry Council and the Director of Manpower Programs, for terms ending September 30 , 1985 and September 30 , 1984 respectively . Background and Justification: The Internal Operations Committee has received several applications for the two existing small business vacancies on the Private Industry Council . The Chairman of the Private Industry Council and the Director of Manpower Programs recommend the appointment of Ms. Barbara Shaw (Barbara Shaw Seminars) , and Mr. Joseph B. Nusbaum (President, Wesflex Mfg. Company) , to fill these two vacancies. We have reviewed the applications and agree that these are the two best qualified candidates. Mailing addresses for the aforesaid nominees are as follows : Barbara Shaw Joseph B . Nusbaum, President 1222 Cambridge Drive Wesflex Manufacturing Company Lafayette, CA 94549 1880 Gardent Tract Road Richmond, CA 94801 i Continued on Attachment: — Yes X No Signatures Recommendation of County Administrator X Recommendation of Board Committee X Approve Other Commentsi / cZi Signature (,) ane y C. Fanden Tom Powers : Board of Supervisors Actions _i:f Approved a© Rocommondod Othor Unanimous (Absent Ayes: osi scUor. !zko t and*nhwW on Ow Of 00 Noes z B:,wd of Superrdsom on Ow dile th*vm Abstain, Ori g: County Administrator -.e7.� �(I � - cc: Manpower Prog. Director k rTESTCD: _71K Chair, PIC J.R. OLSSOK COJKTY CLERIC Appointees and ex OlWo Clark of Me Board County Auditor J •- To: Board of Supervisors Contra Costa • From: Internal Operations Committee Count v Date: March 7, 1983 Subject: Appointment to Advisory Committee on the Employment and Economic Status of Women Specific Requests) or Recommendation(s) Appoint to the Advisory Committee on the Employment and Economic Status of Women Ms. Janine D. Watson, Grubb & Ellis Commercial Brokerage, Walnut Creek, as recommended by the Chair of the Advisory Committee and the Manpower Programs Director., to fill the unexpired term of Shirley Freeman (Business Representative) ending February 28 , 1986 . Background and Justification: The Internal Operations Committee has received several applications for appointment to the Advisory Committee on the Employment and Economic Status of Women. The Chair of the Advisory Committee and the Manpower Programs Director both recommend the appointment of Ms. Janine D. Watson. Ms. Watson, who resides in San Francisco, but is employed in Walnut Creek is a Leasing/Sales Agent for Grubb & Ellis Commercial Brokerage. Our Committee has reviewed the applications and agrees with the recommendation from the Chair of the Advisory Committee and the Manpower Programs Director. The mailing address of Ms . Watson is : Grubb & Ellis Commercial Brokerage 1990 N. California Blvd. , Suite #20 Walnut Creek , California 94596 Continued On Attachment: Yes X -No Signature: Recommendation of county Administrator X Recommendation of Board committee X Approve Other Comments: Signature ( Nancy C. Fanden6ZPowers pow Board of Supervisors Action: V Approved an nectmmondod - Other /Unanimous (Absent I hOr*bY c*rUfY that this Is a true and corredcM of Ayes: cr. *%:Jon Laken and entered on the afl.nutes of the Noe:: Orifi: County Administrator Som-* of Supm. ris=- o,the cwa shown. Abstain: cc: Manpower Prog. Director ATV-:STED: Janine D. Watson Chair, Advisory Committee J.R. tel. SON, Co,'..rf CLERK County Auditor and*x offlcfo Clerk of the sowd NY 0" 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: March 8, 1983 MATTER OF RECORD SUBJECT: WATER COMMMITTEE REPORT ON WATER HYACINTH CONTROL PROGRAM The Water Committee (Supervisor Torlakson and McPeak) having this day presented its report and recommendations relating to the proposed Water Hyacinth Control Program for 1983; and Chairman Schroder having advised that several citizens had requested to speak on the committee ' s recommendations, and the following persons having appeared : Rosalind Guilfoyle, a citizen of the City of Martinez, who requested a public hearing to explore possible long-term effects of the proposed herbicide to be used in the chemical control portion of the program; and Seth Cockrell, representing the Western Waterways Inc. and Marina & Recreation Association, who urged the Board to go forward with control programs as approved by the Health Services Agency and who expressed concern that if water hyacinths are not controlled, the boating and recreation industry in the Delta will go out of business; and Ted Nelson, resident of Crockett, who suggested mechanical harvesting and utilizing by-products as cattle feed, mulch or fiber for paper manufacturing, and who questioned the effectiveness of chemical applications; and Jack DeFremery, County Agricultural Commissioner , who at the request of Supervisor McPeak, responded to Mr . Nelson' s questions relating to the effectiveness of spraying, com- menting that several factors enter into the per- centage of effectiveness , such as the time of application, the type and amount of material applied, and that it was hoped to reach 80 - 90 percent effectiveness with the concentrations and time frame proposed, and having further responded to questions posed by Supervisor Fanden; and Kathy Radke, Martinez City Council, who expressed concern with chemical spraying, stating that even experts disagree on safety, and urged provision be made for a contingency plan, and commented that certain recommendations in the Water Committee ' s Report are not strong enough; and Christian Lauritzen, Lauritzen Yacht Harbor , who commented on the urgent need for controlling the water hyacinths because of the effect it has on the large number of Contra Costa County residents using the Delta for boating, fishing and relaxing; and 113 Supervisor Fanden having commented that she could not vote for all the recommendations of the Water Committee because she had deep feelings about adding a known toxic chemical to drinking water , and having suggested adopting recommendations No. 3 and 4 on the report first, taking the Water Agency' s $10, 000 proposed for spraying, seeking a like sum from the Water' District and using the combined funds to set up a volunteer removal program, and only if that doesn' t work, then as a last resort, use a chemical spraying program; and Supervisor Torlakson having commented that the spraying program is expected to be 80 to 90 percent effective and that he is convinced that the program is safe, and that it will provide time for non-chemical approaches such as the weevil to take effect, and that he feels that this is an economical, multi-front approach and coupled with the volunteer effort, that it can control the problem; and Supervisor Powers having commented that he could not vote for the Water Committee' s recommendations as they exist, but having suggested considering some of the issues raised today and adding some recommendations to the Committee ' s report relating to having a contingency plan before the spraying begins and pursuing alter- natives, and having suggested that the Board not consider making another application in the future until such time as a thorough investigation of all the alternatives is pursued; and Supervisor McPeak having commented that Supervisor Powers had strengthened the intent of the previous recommen- dations , and agreed to adding recommendations 6, 7, 8 and 9 to the Committee ' s report; and having commented further on the great danger of the use of unsanctioned herbicides by private citizens and industries; and The Board having agreed to the addition of recom- mendations 6, 7, 8 and 9 to the Committee ' s report; and Supervisor Fanden having stated that she could not vote for recommendations 1 and 2, and therefore would vote against the Water Committee ' s recommendations; The Board thereupon approved the recommendations of its Water Committee contained in the following report: 1 .1. 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers , PicPeak, Torlakson and Schroder NOES: Supervisor Fanden (because she opposes recommendations 1 and 2) ABSENT: Plone ABSTAIN: t•lone SUBJECT: Water Committee Report - Water Hyacinth Control Program On February 7 , 1983 the Board received a report from the Mater 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 8 , 1983 meeting of the Board to allow the Water Committee to hear and consider further input from the public and governmental agencies . At the March 7 , 1983 meeting of the Water Committee , testimony from various governmental agencies , public officials and the general public was heard concerning the chemical control part of the Hyacinth Control Program . The United States Department of Agriculture , the State Fish and Game, the State Water Resources Control Board , the Central Palley Regional Water Quality Control Board , Bureau of Reclamation, and the State Health Department officials indicated their agencies ' support for the proposed program for Contra Costa County and that this would be no risk to the public health if properly administered . Dr . David Cohen, toxicologist from the SWRCB , stated that there are no known carcinogenic effects of the 2 , 4D product which has been cleared by the Environmental Protection Agency for use in waterways such as is proposed in our Delta . Contra Costa County is responsible for the chemical control part of the program for areas in the county north of Highway 4 . The Agricultural Commissioner estimates that the cost of the county ' s participation of the chemical control program will be $10 , 175 . Funds in the Water Agency ' s budget are available for this purpose . The Eater Committee concurs in the necessity and safety of the program . The Committee noted concern over the economic losses occurring as a result of the expanding hyacinth probleml The Committee cited the potentially greater risks of not implementing a program- - including greater masses of decaying organic matter which may generate trihalomethanes (known carcinogens) . Additional testimony clearly indicated that absent any viable control program in our county , indivi - duals will increasingly take the situation into their own hands - -spraying on an ad hoc base , unmonitored and uncontrolled . Furthermore , testimony from Brian Finlayson , State Fish and Game Department , indicated a potential for damage to the Delta fisheries and ecology if the hyacinth is not contained . The Water Committee recommends the following actions : 1 . Approve the 1983 chemical control part of the Hyacinth Control Program , consisting of spraying herbicides on hyacinths at selected locations in the Delta waterways under the guidance of the State Department of Boating and Waterways , the County Agricultural Commissioner andother governmental agencies including the State Department of Health Services . 115 2 , Approve an appropriation of $10 , 175 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 budget for funding the Hyacinth Control Program . 3 , Requ.-st that the Assembly Water , Park and Wildlife Committee homed hearings in Contra Costa County on all aspects of the Hyacinth Control Program so that a comprehensive program for future years will be properly funded and environmentally sound . 4 . That volunteer efforts to remove hyacinths manually and physically by the California Conservation Cops and community service groups be supported, and further , that the Water Committee be authorized to help organize these efforts . S . The Agricultural Commissioner be directed to report to the Board immediately after the spring application of herbicides , on the effectiveness of the chemical control part of the program. 6 . That the Agricultural Commissioner report immediately to the Board of Supervisors of any adverse monitoring findings or any inadvertent events in the chemical control program. 7 . That no chemical control activities are to be commenced until contingency and notification plans for the remotely possible event of canal water contamination originating from this program (or other similar occurrences) have been thoroughly reviewed again- -and presented to the Water Committee and Board of Supervisors for final review . 8 . That the County Health Services Department is to be cooperatively involved in the monitoring and water analysis activities and is to assure that the chemicals used will not present contamination to water quality . 9 . That the County, the Contra Costa Water District, and involved State and Federal agencies will pursue and further review all alternatives before a 1984 chemical controlled season is authorized . Sunne Wright Mc- PeaR Tom Torla son Supervisor , District IV Supervisor, District V IT 15 BY THF BOARD ORDERED that the recommendations of its Water Committee are APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the cc: County Administrator Board of Supervisors on the date shown. Public Works Director - EC ATTESTED: - Public Works Accounting r' Aari cultural Commissioner J.R. OLSSOW, COUNT%` CLERK Supervisor Fanden and ex officio ClarN of tho Board Environmental Health - Ruby Davis By , Deputy 116 Jr + CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 T ACCOtIN� CODING � DEPARtYEti Oi ORCARIIAt16lt f1t1 . AGRICULTURE (3 305) 1116A1ItIATIOIt Stas-ttljJftt 2 tISEO ^AS3E0 11JECT Of 11PIASE !1 Fill$ ASSET IttIlO' 11Tt <ECREAS> INCREASE 3305 i 1013 Temporary Salaries 9 , 375 3305 10412 F=CA 800 i 0990 } 6301 € Reserve for Cor.tincenci.es 10 , 175 0990 1 630- ± Appropriable :1ew Revc :ur 10 , 175 i s 1 - t t t t s F f! APPR0..vEr S EXPLANATION OF REOUEST AUDITOR-t~oNTRoLL£R The Department, ORG 3305 , has a /I/ p appropriated new � 'revenue as a result of transfer of funds from 9y. Date the County Water Agency Budget. COUNTY ADMINISTRATOR (Reference Board Order dated March 8, 1983) By: pate BOARD Of SUPERVISORS YES : s�..+�►.r!a... i., :_.,.� NO: .rte<. LIAR a 1983 On / Agricultural J.R. OLSSON, CLERK 4. Commissioner 340/ 83 ileNATYRC TITLt By: 'Z<: 3.-, / i' L `' APPROPRIATION A POO ADJ. J0011AL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 'SIDE 11. '7 CONTR4 COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPAtTNENT 01 ORCAtIIATIOR 9117. ACCONIT COMIC AGRICULTURE 3305 t1CAA1IAT101 tC2. ACCOUNT REYENOE DESCRIPTION INCREASE DECREAS ACCOUNT 3305 9705 Agricultural Services 10 , 175 APPROVED 3. EXPLANATION Of REQUEST AUDITOR-CONTROLLER- The Department, ORG 3305 , has appropriated C3/f� new revenue from the County Water Agency By: Dole Budget. COUNTY ADMINISTRATOR (Reference Board Order dated March 8 , 19 8 3) l By: OOIe 3/t 1/ BOARD OF SUPERVISORS YES: isors Fae7.Fand�r.,. , MAR Z 1983 NO: 7'.rnc� Agricultural J.R. OLSSON, CLERK Commissioner 3/10/83 31SHATURE TITLE DATE • f' REYEROE ADJ. RAOO 118 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8,1983 , by the following vote: AYES: Supervisors Powers , Fanden , rfcpeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/366 Subdivision MS 59-78, ) Byron Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 59-78, property located in the Byron area, said map having been certified by the proper officials; 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. !hereby certify that this Is is true and correct copy of an action taken and entered on the minutes of the Board of Supervtsg � on the �teshown. ^ ` b ��3 ATTESTED: J.R. OLSSON, COUNTY CLERK and o ficlo Clerk of the Somrd . Deputy Y Originator: Public Works (LD) cc: Donald A. & Elizabeth Ann Kaae P. 0. Box 823 Brentwood, CA 94513 RESOLUTION NO. 83/366 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on MarchA, , by the following vote: AYES: Supervisors Powers , Fanden , �IcPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, RESOLUTION NO. 83/367 Subdivision MS 20-82, ) Alamo Area ) 1 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 20-82, property located in the Alamo area, said map having been certified by the proper officials; 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. I hereby cectlty that this is a truo and correctcopyof an cciion taken and entered on the minutes of the Board o+ Superviso on the date shown. i;: Aa1 J n I ! U AT. E.�TEw. �. ..T_ J.R. OLSSON, COUNTY CLERK and . otficlo Clerk of the Board By Deputy Originator: Public Works (LD) cc: Herbert & Mararet Biddulph P. 0. Box 35 Alamo, C 94507 RESOLUTION NO. 83/367 1. 20 s I� 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , WicPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, and Declaring Lam Court to be ) a County Road, 1 RESOLUTION NO. 83/368 Subdivision 5425, ) Kensington Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5425 have been completed as provided in the Subdivision Agreement with San Francisco Land Development, Inc. heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 27, 1980 Letter of Credit (No. 40000) Chekiang First Bank, Ltd. BE IT FURTHER RESOLVED that the hereinafter described road, as shown and dedicated for public use on the Final Map of Subdivision 5425 filed June 21 1980, in Book 239 of Maps at page 4, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Road Name Pavement Width/Right of Way Width Length Lam Court 321 /42' 0.07 mi . BE IT FURTHER RESOLVED that the $1,400 cash deposit (Auditor's Deposit Permit No. 30445, dated May 22, 1980) made by San Francisco Land Development, Inc. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby certify that this is a true and correct copy of an action taken and entered on the Minutes of the Board of Superviaorson the date shown. ATTESTED,: . i U`a-&d t , T$3 Originator: Public Works (LD) J.R. OLSSON, COUNTY CLERK cc : Public Works - Accounting and ex officio Clerk of the Board - Des./Const.-----' - Ma i n t. ByS-40ALI , Deputy Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander San Francisco Land Development, Inc. 1750 Eastshore Blvd.. El Cerrito, CA 94530 Chekiang First Bank, Ltd. San Francisco Agency 595 Market St. , Suite 2740 San Francisco, CA 94105 83/368 RESOLUTION NO. pq THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1483 . by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ------- ABSENT: �-- ABSTAIN: SUBJECT: Completion of Improvements,ani ) Declaring Pacheco Boulevard to ? R�/ ;fin Be a County Road, RESOLUTION N0, Subdivision 5934, 1 Mart ine2 Area. 1 1 The Public Works Director havinq notified this Board that the improve- ments in Subdivision 5934 have been completed as provided in the Subdivision Agreement with Golden Gate Develooment Comoanv, Inc . heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Aqreement: DATE OF AGREEMENT SURETY January 27, 1981 American Motorist Insurance Company Bond No. ISM557941 BE IT FURTHER RESOLVED that the hereinafter described road, as shown and dedicated for public use on the Final Map of Subdivision 5934 filed February 11, 1981 , in Book 249 of Maps at page 6, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Pacheco Boulevard Widening. BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 37545, dated January 19, 1981 ) made by Golden Gate Development Company, Inc . be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is a trueand correcteopy of en action takon and entered on the minutes of the Board o! Supervisors n the date shown. ATTESTED: — 0, . J.R. OLSSON, COUNTY CLERK and a f iclo Clerk of the Board Originator: Public Works (LD) By - Deputy cc: Public Works - Accounting - Des. /Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Golden Gate Development Company, Inc. 149 Midhi 1 i Road Martinez, CA 94553 American Motorist Insurance Company 717 Hearst Building 3rd and Market Street San Francisco, CA 94103 RESOLUTION N0. 83/3619 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8. 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, ) 83/3�� DP 3036-819 ) RESOLUTION NO. Danvi Ile Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3036-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. !hereby certify thatthisle�a��the minutes ond correct f the Y Of an action taken and en Board of Superviscrs gn the date shown. A—ITFSTED: __L"J_66��' � j.q, O SSON, COUNTY CLERK and eu f:,clo Cleric of the Board t c. LBy , Deputy Oriqinator: Public Works (LD) cc : Public Works - Des./Const. - Maintenance Merrill , Thiessen R Gagen P. O. Box 218 Danville, CA 94526 REST:'''':`.'!fit . 1'r S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On arch A.1 Q83 - . by the following vote: AYES- Supervisors Powers . Fnhden , McPeak , Torlakson and Schroder NOES ABSENT.- ABSTAIN: SUBJECT- Ccmr 7et ion of I".' ro1'e^'+enis, Road Imp rovevnt Aoreemen . for 1 L�►P '???S-`6, RESOLUTION NO. 83/371 Pacheco Area. � 1 The Public Works Director havinq notified this Board that the improvements for LUP 22'5-76 have been completed as provided in the Road Improvement Agreement with William E. Salfrev heretofore aporoved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishinq a six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY January 9, 1979 Fireman's Fund Insurance Comoany of California Bond No. 6326847 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 14125, dated November 3, 19781 made by William E. Balfrey be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 hereby certify that this is a true and correct COPY of are action taken and entered on the minutes of the Board o! Supervtso Arlon the date shawr-- ATTESTED: 1 C J.R. OLSSON, COUNTY CLERK and ex lo Clerk of the Board � Depety By Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const - Maint. William E. Balfrey 5940 Pacheco Blvd. Pacheco, CA 94553 Fireman's Fund Insurance Company of California 391 Taylor Blvd. 124 Pleasant Hill, CA 94523 RESOLUTION NO. 83/371 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0.J 3 372- 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 81983 Sut , Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by County Co el r/ Page 1 of 11 Dep hief, nation •- t hereby certify that this 1s a true and coctectcopy of Copies: Aud for an action taken and entered an the minutes of the Assessor (Unsecured) Turner Board of Supervisors on the date shown. Tax Collector ATTESTED: O'`^CL ` (�g3 B881 ; B883-6891 J.R. OLSSON, COUNTY CLERK 3/2/83 and ex officio Clerk of the Board By - , Deputy A 4042 12/80 RESOLUTION NUMBER 12 5 8 88/ ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA .COUNTY BATCH DATE: FULL VALUE - MARKET VALUE �o c°� CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al EXENPAMOUNT ASSESSOnt COMMENTS M oq ROT CODE (nM EC L� E e MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 no NOT ENCODE „ * ACCOUNT NUMBER I+ FUND REVENUE S i c „ 10 r E S AA3 NEW TRA A3 A3 r A3 A3 EA R NG E DISTRICT DESCRIPTION 82 82 82 B2 p N0. B2 0 R T 0. CI CI CI C I CI y M - 7C7 i b O A 4040 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME VANS LER 5 1N 4 co,<po& ACCOUNT N0. / .3 CORR. N0. ROLL YEAR 19 8a-8 TRA_ OIf FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD ND RE ENUE LC DESCRIPTION AMOU T rS VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX �-i LAND Al _A2 Al 81 1003 9020 Y2 ESCAPED INT z IMPROVE MENTS Al A2_ Al BI Dnp 9040 Y --2ENALTY PERSONAL PROP Al _ _A2 Al 61 _Q _ ___914 BELSE PROP STMNT IMP Al ,A2 - Al BI 1003 9040 YR ADDL. PENALTY_ to 0 - - — TOTAL 81 00 NOT PUNCH ELHNT ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'i DESCRIPTION i N0. ELEMENT. DATA r,o. ESCAPE R L T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP PRIME OWNER 33 L-. D 32 0�1 IMP�QV OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 __ 32 044 PENALTY TAX BILL STREET !; N0. 5' 1777 32 045 B 1 EXMP TAX BILL CITY STATE 7i; 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET REMARKS 1 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS 32 _ 049 1MPROVEME _— .._ �32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 1 051 PS IMPR 32 32 052 PENALTY t V 32 32 _053_ BI EXMP ELMNT N[WOE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 _ OTHR EXMP Mo ESCAPE R & T SECTION 32 055 NET 32 _0_32 19 .3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034- LAND 32 058 LAND Ilk. 32 035 PS IMPR _ 32_ 059 PS IMPR � 32 _0_36_ _PENALTY 32 060 PENALT Y _ _ 32 _037_ 81 EXMP 32 061 81 EXMP . 32 _038_ _ OTHR EXMP I 32_ _062 OTHR EXMP 32 039 NET 32 063 NET Su ervisin A raiser o3 .S—�'� Date � A 4011 12/80 P g . PP '� 1 ASSESSOR' S OFFICE UNSECURED TAX DATA CHANGES CONTRA costA COUNTY BATCH DATE. FULL VALUE - MARKET VALUE LcY. At LAND At IMPROV. AI PER PROP At PSI At ExEmpAMaNT AsSESS00"s COMWWTs #0� 0 E c Wt[ RST COOS GO NOT ENCOOE • MV t E " MESSAGE OR A2 LAPEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 Q " cct ACCOUNT NUNBE A w FUND REVENUE `• A3 NEW TRA A3 A3 A3 i A3 "M '0 t E A B2 B2 B2 B2 � MO. B2 .r • to N MQn� DISTRICT DESCRIPTION CI CI CI CI OI o 1 T 931.s 0y- yAJ _ - 0 ...... 7 - IU A 4040 12/80 Supervising Appraiser t•"'' Dade ?-/ - _ �• �,►,/- CONTRA COSTA COUNTY ,�(� ASSESSOR'S OFFICE NAME ��,, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' -��t-u��.1��� .1�.��1 OACCOUNT NO. CORR. N0. ROLL YEAR 19 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 8l 1003 9020 YX ESCAPED TAX LAND Al A2 Al SI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al 810 9Q4 YQ,__ PENAM PERSONAL PROP Al A2 Al al PROP STMNT IMP _ Al IA2 Al 8l 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PUNCH ELIINT MESSAGE YEAR OF DO NOT PUNCH 4w DESCRIPTION i NO. fLfKENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t 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 %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR XMP TAX BILL ZIP 77Or32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRQP _ 32 026 SECTIONS 32 049 ++IPROVEME N I S 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 ELNN1 �f66114E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP NO ESCAPE R d T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 O4LAND _ 32 058 LAND } 32 035 PS IMPR 32 059 PS IMPR 32 _036PENALTY 32 060 PENALT Y w 32 03T ' 61 EXMP 32 061 81 EXMP 32 _0_319 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser a - 3 Date , ,;yr ll �" CONTRA COSTA COUNTY ��� ASSESSOR'S OFFICE 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT 040, ,$ ? COW 140, ROLL YEAR 19 �. 3 TRA . I` UL L VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT palm-VALUE T'rPBC co AMOUNT CD A OtIW t CD TYPE NO. AMOUNT 8 i 1003 9020 YX ESCAPED TAX LANd A I A? AI -'- - LANO ----- ------ -- . 8t !003 9020 Y2` ESCAPED INT tYPIRDYB! MBCNT!< Al .._... A .. ....- _..._._. AI 131 p 904 __YQ P ENUTY PtO$ONAL POOP AI Ax PROP $Tt�It"t IMP �..�. . ....�..��. - !31 1003 9040 Y $T _ $? ._..._ !�I_....,.. _.._ ...... .......w _ . ...._.� .� ��2, _ ..._.e...w,. ,._. . �!_.._ . L.8 1 974 YL RP R ADD PENALTY TOTAL 131 00 Not PONCBB ELEAENT ,� ELNNT NFSSACE YEAR Of PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 4W Ill '�" AO no. ESCAPE R t T SECTION ACCOUNT TYPE oI _.Y.... ..ri.. 3,2 0 19 PER PROP PRIME OWNER 33 IMPROVEMEN OTHER +Owrtt€O --.. 1' tI�� _ ._ 32 042 LAND 09A NAME 3S �:iIIJltlJ!w . ..... .._,. � . _ . _ .. 3 2- 04 3 .. PS IMPR TAx BILLNA1A€ .„-.� W 32 _044 PENALTY TAX BILL STRE€T ( NO 75 - _ _. -_ ed ,� _ 32 _ _0_45 Of EXMP TAX SILL CITY 4 STATE 763.2 _ 046 OTHR EXMP TAX lNLL ZIP 77 '� . -� _ 32 047 NET REMARKS 32 025 ESCAPED�lts5E55MEItT PURSUANT YO,_.. ..... ._..w. __.-._..Y.,. 32, 048 PER PROP Z 426 SECTIONS .,. .�i! A.Z .` ._..., ...,._..._„ - - - . 32-- , _049 32 027 OF THE REV .AM TAX COOS - �- _ 32� 050 LANA __.... W32026 R€SiOLUTION Na -�W - 32 051 PS IMPR 32 052053 81 EXMPYEAR 0p NOT PUNCH 32 054 OTHR EXMP ELNRT MI ESCAPE PROPERTY TYPE ASS(SSEO VALUE -32 54 ---- R t T SECTION 32...� 055 NET 32 0 3x 14 -3 PER PROP 32 056 19 PER PROP 32 ��S � IMPROVEMENTS 32 057• IMPROVEMENTS � 2 ,,,Q34 LAND 32 058_ LAND '32 OSS PS IMPR r► �--'- 32 059 PS IMPR ---- - 3 OSS_ _PENALTY 32— 060PENALTY 32 037 ___. 61 EXMP 32 061 81 EXMP 32 OSB! OTHR EXMP 32 _062 OTHR EXMP 32 039 - NET 32 063 NET A 4011 12180 Supervising Appraiser ,3 dam? Date q,�/ ASSRSSORIS OFFICE , 3�'� I UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE ttvr At LAND Al IMPROV At PER PROP. At PSI At ExEMvAm",r �sscssary cowers 00R t} L COR[ RGT COOS Oo Mor ENCOOE " t E w MESSAGE OR A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 a " ctr ACCOUNT NUMBER L M FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 yM 10 t: A 82 82 @2 82 NO. 92 "t" " ESR T "a.°c DISTRICT DESCRIPTION CI CI CI CI E C . z X51 M - 7C7 •- ' tri "� A 4040 12/80 Supervising Appraiser Date -� ,, 771 fj CONTRA CftTA COUNTY ASSESSOR'S OFFICE �, L I ._ I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S- rL!a1 70 hl,e ACCOUNT NO. �S` CORR. N0. ROLL YEAR 19 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT rs" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX �-i LAND At _A2 Al BI 1003 _9020 Y-Z ESCAPED INT IMPROVEMEN S Al A2 Al 81 0 __9Q4 Y PENALTY r PERSONAL PROP Al _ _A2 Al 91 _Q3RELRE _ ® PROP STMNT IMP Al A2 Al 81 1003 _ 9040 YR ADDL. PENALTY M TOTAL BI DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH 'i DESCRIPTION i' N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE 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 %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 ter 32 045 1 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR FXMP TAX BILL ZIP 77 32 047 GG NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 'Oj PER PROP 32 026 SECTIONS 63 32 049lMf!R-QY-EME NIS �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 ELMNT NEHACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054^ OTHR EXMP so ESCAPE R t T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 PER PROP f 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 _034_ LAND 32 058 LAND 32 03'5 PS IMPR 32 059 PS IMPR \ 32 036_ _PENALTY 32 060 PENALT Y 32 037 BI EXMP 32 061 81 EXMP 32 _0_31_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser •QjAl- P Date , ASSESSOR'S OFFICE 881 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE LEVY CODE � vaReT cooE E Al LAND Al IMPROV. Al PER PROP Al PSI Al ExeMPAMouNt ASSESSOF6 COMMENTS cn fe E M MESSAGE OR A2 LANq/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 D0 NOT coop O u * ACCOUNT NUMBER E w FUND REVENUE `s T E A3 NEW TRA A3 A3 A3 A3 i% 0" rEAN No aE DISTRICT DESCRIPTION B2 - 82 B2 B2 P N0. B2 p It T CI CI CI CI E ICI �t" F V 3l . M A O GV A 4040 12/80 Supervising Appraiser pale ,2- ,�y�3 041../ y�3�, ,, �l S,F,>►� CIO �` ASSESSOR'S OFFICE �Qqd }� (( UNSECURED TALC DATA CHANGES CONTRA COSTA .COUNTY BATCH DATE. FULL VALUE - MARKET VALUE t � f Lcvr At LAND At IMPROV. At PER PROP At PSI AI EXF+�PAMotx+T ASSESSORS COMMENTS O" C l CODE RST CODE DO NOT ENCODE " w MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 FSI/PEN A2 tn E I've ACCOUNT AGC4UN1 NUNSER Y II FUND REVENUE sA A3 NEW TRA A3 A3 A3 1 A3 E� Mo 0 DISTRICT DESCRIPTION 02 B2 82 82 t N0. 82 o " j Ci CI CI Cl- f3 td'3 I 490 ix23 /,,P b A �-' �.,-; -� y,d3 W A 4040 12/80 Supervising Appraiser ,, Data az 11 L13 6 tea. ASSESSOR'S OFFICE � i UNSECURED TAX DATA CHANGES CONTRA COSTA �OUNTY BATCH DATE: FULL VALUE - MARKET VALUE «,►, o cso 0t c�c it Al LAND Al IMPROV. Ai PER PROP AI PSI Al Ext vA�ou+T ASSESSOR ComMMIS to f L� t MESSAGE UR IANq�P£N A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 00 NOT ["CODE T ACCOUNT NUMBER II FUND REVENUE • I � 1 E : A3 NEW TRA A3 A3 qg T � `� o` Elt M a DISTRICT DESCRIPTION 82 82 82 j N0. B2 p R T a c Cl d CI C I E CI � 4131 49?14 a 0 W A 4040 12/ 0 Supervising Appraiser . ,.►- Date 2 - 24-x..3 �"�`J/ .�, .yy3 (o knW CJt 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 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 82-83 013-021-023-0 10003 Land 8,265 82265 -0- 4831 Imps 1769737 1005000 -762737 4985 PSI-Penalty 15 000 2,000 -13,000 Total 02'f6 � Casey, Carl B. & Patricia A. P. 0. Box 823 Brentwood, CA 94513 - - - - - - - - - - - - - - -. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 147-022-002-9 02002 Land 1519792 1519792 -0- 4985 Penalty Cost + 6% -$78.32 No change in value - remove penalty only Previous correction - removed improvements Wright, Dock & Catalina 5104 Black Oak Dr. Concord, CA 94521 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - END OF CORRECTIONS 2/28/83 Copies to: Requested by Assessor PASSED ON MAR 81983 unanimously by the Supervisors Auditor 41� present. Assessor By Tax Coll . Joe Suta, Assistant Assessor f hart~: Mrd cor:xta:of`Y of When r ' i red by law, consented t_,_ t :.,�..:+�£ u: :.he Page 1 of to b e County Counsel S-NV0228-1 Res. # .r:. :�::; De fieri, of the a+r � By Chief.' V luation 136 I BOARD OF SUPERVISORS OF COnTRA COSTA COUNTY, CALIFORNIA RE : Assessr t Roll Changes RESOLUTION NO. hN The Contra Costa County Board of SuPervisors RESOLYES THAT: As divested by the County Assessor and, when necessary, consented to by the County Counsel (see si gnat-urge(s ) bel ok) , and p-irsuant to the provisions of the California 'Revenue and =a xat i or Code incorporated herein, (as explained by the tahl es of sections . symbols and abbrevi ati ons 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 rake the addition, correction and/or cancellation to the assessment rolls ) as indicated. ReQuested by Assessor PASSED ON MAR 81983 �3 8y ` 's _ -4 unanimously y the Supervisors Joe,, uta. Assistant Assessor present. When rewired by law. consented to by ttO ;ounty Counsel ow By Deputy Page 1 of .10 I her--by corttty that this is a tnm and corr+ftl copy d ii.i7t an =fioi wk n mhwtss 4t the 7hief, Stan dar s-D-r-aTfi ng ®cz:C! c! Qn :.:--��::jla:how►n. ATTESTED: 5 k 34 =g Copies: Audi for J.R. CSL -50N, COUNTY CLERK Assessor (Unset) Shearer and ex o#tkilo Clark of the Board Tax Collector 2/24/83 E849 - E856; M372 By i Deputy• ADM 4042 9/16/82 RESOLUTION NUMBER 137 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT r NAME I`�/ �(�I'7� z ACCOUNT N0. f� r' ,L L, CORR. No. ROLL YEAR 19TRA C7► FULL VALUE PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020_ YX ESCAPED TAX b LAND Al A2 Al _ SI 1003 9020 Y2 ESCAPED INT �C IMPROVE MENTS Al A2_ Al .�. _. I �lAAa9 Yo-._. —MALML _ PERSONAL PROP Al -� A2 Al 131 PROP 5TMNT IMP --Al �Q3 ����~ -�� LIEN REL _Al A2 AI 81 1003 9040 YR ADDL. PENALTY__ x' 101 A t _ 81 Do NOT PUNCH ELNNt KCSSACE YEAR OF DO NOT PUNCH DESCRIPTION 4w No. ELEMENT. DATA ELMNT Ito, ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 - _ 32 040 19 PER PROP 32 PRIME OWNER 33 ��! f'� __. . _ -� 3_z1M PR OGLE M J OTHER OWNER 34 -32 __. 042 _LAND DBA NAME 35 32043 - PS� IMPR TAX BILL %NAME 74 - 3�2c_._ M044 PENALTY TAX BILL STREET 4 NO. _75 J 1 f r 32 045 8 l�EXMP TAX BILL CITY C STATE 76 n CZYYr 32 _Oa 6 _OTHR _EXMP TAX BILL ZIP 77 `� ', 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32� 048.__ _`19�� _PER PROP 32 026 SECTIONS 049 FMPROVEMHBIS 32 027 OF THE REV. AND TAX CODE 32050 LAND 32 028 RESOLUTION NO. 32 051 _ PS IMPR 32 32 052 PENALTY 32_ 053 _81 EXMP _ MESSAGE YEAR Of 00 NOT PUNCH �32 ~054 Y OTHR EXMP EtMNT No ESCAPE PROPERTY TYPE ASS SSED VALUE A t T SECTION _3 _ o5s_ NET �^ 32 032 19 PER PROP l32� _055 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 1 32 ._ . _ ._ _ 034 LAND i �._ _ _._ _._ 32 058 LAND } c", 32 035 PS IMPR _ 32 Y `059- _ PS IMPR 32 436 PENALTY w -32� 060 PENALTY I 32 03? 81 EXMP _32_ 061 81 EXMP 32 _038 _ OTHR EXMP 32 062w ATHR EXMP 32 039 NET 32 063 _ NET A 4011 22/80 Supervising Appraiser -,� ���.4 =, Date CX3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMEJ__V;�7 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Ott ACCOUNT NO. �`= � �> ! / CORR. NO. ROLL YEAR 19 %` ,Y;j TR A C FULL VALUE PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE N0. AMOUNT _81 1003 9020 YX ESCAPED TAX LANES Al _A2 Al _......._ �_._ _8f 1003 J9020 YZ_ ESCAPED INT IMPROVEMENTS Al A2 Al _ _ 81 90411" Y --Pam PERSONAL PROP Al _A2 A1� ��_ �8 i PROP STMNT IMP Al A2 �AI� 81 1003 9040 YR ADDL. PENALTY _ ttf _ 7o TOTAL 81 DO NOT PUNCH ELMNT ELEMENT. DATA FIMNT NESStCI YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. N0. ESCAPE R t T SECTION ACCOUNT TYPE 01 _32_ 040 19 PER PROP PRIME OWNER 33 OAIC I&IF112' 1MP_ M OTHER OWNER 34 ? 32 042LAND DBA NAME 35 32 043 _ PS IMPR TAX BILL Cj NAME 74 32- 044_ PENALTY TAX BILL STREET4 NO. 75 !�? LCctrl.�Dnl 32 045 a 1 EXMP TAX BILL CITY STATE 76 ,SVA1 'T(, AJ C/9 __3-2__ 04-6- _OTHR EXMP TAX BILL 71P 77 CAI 7 7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO E32 _046_ 19 PER PROP 32 026 SECTIONS 32 114 9 _.. 32 027 OF THE REV. AND TAX CODE _3 2 050^ _LAND - - 32 028 RESOLUTION NO. 32 051 PS+ IMPR M 32 32052_ _ PENALTY �32 _ 053_ 8I EXMP NESSACE YEAR OF DO NOT PUNCH 32 y054 _ _OTHR EXMP .� ELNNT >!o ESCAPE PROPERTY TYPE ASSESSED VALUE A rt T SECTION 32_ 055 NET � r �NV32 032 19 PER PROP 32 056_ 19 PER PROP 033 IMPROVEMENTS 32 _057. IMPROVEMENTS j 034 LAND32058 LAND 033 PS IMPR 32 059 PS IMPR 32 0311 PENALTY 32 060 P£NALT Y h 32 03? 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OT_HR EXMP 1:!3:2- 039 NET �32� 063 NET W A 4011 12/80 _ f�`� h��. 'Supervising Appraiser ,3 `d Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME C) .5 7o ACCOUNT NO. (F,3 f SC AJ,!L-J CORR. NO. ROLL YEAR 19u' �' ;; TRA cn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT Q VALUE TYPE CD AMOUNT CD AMOUNT CD I TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al BI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS AI A2_ AI _BI 10� _ gpg0 YQ p E N- PERSONAL PROP —Al _ _A2 Al t3 t _ lqQ3..___. 48E1.SE.. M PROP STMNT IMP _ _ AI ,A2 AlAI BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELMNT MESSAGE YEAR OF Do NOT PUNCH 'W DESCRIPTION i NO. ELEMENT. DATA ELMN1 110. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE OI _32 040 19 _ PER PROP PRIME OWNER 33 32 041 {MP-LMPM OTHER OWNER 34 32 042_ LAND _ DBA NAME 35 ^32� 043 PS IMPR TAX BILL %NAME 74 32_ 044 PENALTY TAX BILL STREET 4 N0. T5 ;E�r4A� (2/S' j 32 045 BI EXMP TAX BILL CITY 4 STATE 76 (f AL'W-KET! C19 _3 2 - -0_4_6 OTHR EXMP TAX BILL ZIP 77 ��'�}rj 32� - 047 NET REMARKS 32 .. 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 S£CTrONS32 049 _ IMPROV E 32 027 ' OF THE REV. AND TAX CODE 3 2 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR I 32 32 052_ PENALTY 32 32 0.53-- BI EXMP a NE$SACE YEAR OF oo NOT PUNCH �32 _054— OTHR EXMP ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECT 32� 055 NET 32 032 f9 3 PER PROP CJoZ 32 _056 19 PER PROP I; 32 033 IMPROVEMENTS _ 32� 057. IMPROVEMENTS 0 Y LANG 32 034_ LAND 32 059 _ 32 1335 PS IMPR 32 059 PS IMPR 32T 060 PENALT Y � 32 036 PENALTY -� I. 32 +037 BI EXMP 32 061 BI EXMP ,.,. 32 _0_38_ OTHR EXMP 32 _ _06_2_ OTHR EXMP 32 039 NET 32� - 063 NET I-4 A 4011 12/80 _ l;,�Sr .� 'Supervising Appraiser ale f� • Q CONTRA COSTA COUNTY ASSESSOR'S OFFIC.E BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . NAMEJI'J17 , S� M ACCOUNT N0. �7/- y/.?,jE/(/E/ CORK. N0. ROLL YEAR 19r � S''' TRA i� �es, . N FULL VALUE O PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE N0. AMOUNT BI 1003 9020 YX _ESCAPED TAX o LAND_ _ Al A2 Al BI 1003` 9020 Y2: ESCAPED INT �C IMPROVEMENTS Al A2_ Al_ 81 .,.1003 9040 Yo PENALTY PERSONAL PROP _Al A2 Al - _819Q3 E1.5 _ PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY W TOtAI 4 �el — 00 NOT PUNCH ELNNT ELEMENT. DATA EL14NT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. Ko ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _ _32_ _04_0 19 PER PROP PRIME OWNER 33 Q-�� �-�- � c � 3_2_ _0.41_ IMP�gVEMENTS OTHER OWNER 34 _-_3_2 042_ _ LAND DBA NAME 35 32— 043_ PS IMPR TAX BILLNO NAME 74 32� `044_ PENALTY TAX BILL STREET NO. 75 ,�/AlT _32� _045_ _B_I_EXMP TAX BILL CITY 4 STATE 76 Z --3-2—~ _ 04-.6-- _ _ OTHR EXMP TAX BILL ZIP 77 js3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -32_ _048__ 19 _PER PROP 32 026 SECTIONS 3 32- 049 32 027 OF THE REV. AND TAX CODE 32 U50_ LAND 32 028 RESOLUTION NO. 32w 051 - PS IMPR 32 _ 32 052 PENALTY i12 32 053_ BI EXMP _ N($SACE YEAR OF DO NOT PUNCH _32 y_ 054 OTHR EXMP EINNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32� _055 _ NET 32 03Z 19 , - ,3 PER PROP $ 32 _056 19 _ PER PROP O 32 033 IMPROVEMENTS ~32 057. IMPROVEMENTS - M 32 034 LAND � _ -3-2- - 058_ LAND 32 03S PS IMPR _ 32_ 059 PS IMPR _ 1 32 _036_ _PENALTY 32 060 PENALTY i 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET �_ 32 063 NET �..► A 4011 12/80 - Supervising Appraiserpate ' ►A. i•w CONTRA COSTA COUNTY ASSESSORS OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /7 NAME it A�- ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A V. 0 CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO [TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANO At A2 At 81 1003— 9,020 Z ESCAPED INT IMPROVEMENTS At A2 At BI -ENAM- -1003— 90 YO -- —P PERSONAL PROP At AZ AI at EIF I-SE PROP STMNT IMP At A2 Ai 81 1003 9040 YR ADDL. PENALTY TOTAL 81 1— Do NOT PUNCH ELNNT ELEMENTDATA 11,144T No YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH . DESCRIPTION No. No ESCAPE % R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 JM RR OV.EM.E,, -TS,-- OTHER OWNER 34 32042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 )q 32 04 6 — OTHRT TAX BILL ZIP 77 -3 047 N E—, REMARKS 32 025ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS !; � — — 3 ( - 1 -3. 2 -- -.04 9-- -IMROYEMEXT.5- 32 027 'OF THE REV. AND TAX CODE 32050 LAND 32 028 RESOLUTION NO. _.3..2_ 2 _05.1 5 1 PS IMPR 32 32 052 PENALTY MESSAGE YEAR 0 F 3 2 053 BI EX MP 00 NOT PUNCH 32 054 OTHR EXMP > FINNT PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R i T SECTION 32 055 NET 32 03.2 19 PER PROP 32 r 056 19 PER PROP 32 z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 3 32 034 LAND 32 058 LAND It 1\ 32 035 PS IMPR 32 0591- PS IMPR PENALTY 32 32 036 060 — PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 3=2 039 NET Fey 132 Y063 NET A 4011 12/80 Supervising Appraiser .?/7:2V1,'3 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNTZ- NAME -16- 5LI ACCOUNT NO. CORR. NO. —TROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO, AMOUNT BI 1003 9020 YX ESCAPED TAX LANO _AR A2 Al BI 1003 9020 Y Z_ ESCAPED INT ImPROVfm, f;iS Ai A2 Al 81YQ 1 P PERSONAL PROP Al A2 Al , 81 -,.-D_0-:3— 974 YL jUR_EtEj,Sr_: "OP STWNT IMP Al Al el 1003 9040 YR ADDL. PENALTY TOTAL : — BI 4W of IloftU>rtM ELUNT ELEMENT. DATA E L M N T RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH c(SCRIP1141 IW No, K0. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP Pot"[ OwNtA 33 LE 4-Al IME VEMENTS OT "fq Q*kER 34 _)46 t,10_d 32 042 LAND DIIA NAME 3_5 32 0.43 PS IMPR TAX9OLL-MIA!*ME 74 32 044 PENALTY TASOLL STREET"( No 32 045 81 EXMP TAX SILL CITY --3-2 046 OTHR EXMP TAX INLL ZIP 77— C14CI47 32 047 NET 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 31 32 049 32 027 OF THE REV. AND TAX CODE IMPR.QYLMENTS 32 050 - LAND 32 02-8,-- -RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 BI EXMP 11161m _--fitAR or UNIT PROPERTY TYPE ASSI!SSED VALUE DO NOT PUNCH 32 054 OTHR EXMP WADE R & T SECTION 32 055 NET ti 32 1 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _04- LAND 32 058 t LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 -PENALTY 32 060 PENALTY 132 32 031 81 EXMP 32 061 81 EXMP 32 0319 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE - NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E., ', ,�ODh�D� ACCOUNT NO. CORR. N0. ROLL YEAR 19 '� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A. V. co FUND REVCNUE LC 0cr,i; AIPTIQ14 AMOUtIT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0, AMOUNT 81 I003 91720 Yx ESCAPED TAX LAND Al A2 Al 81 1003 9020 YE ESCAPfp I►I1 1 T �G IMPROVE ME NTS A I A2_ Al _ ._—_____-_ _81.,. __ 10U3- - 0`T.�. Xt _. ' : / •TY PERSONAL PROP AI A2 AI ! _1D03_ _ _9.745_ _ .YL_ PROP STMNT IMPAi HA2 Al ,a.l1003 9040 _ _YR._. ADDI.. lllJlAI,' Y V TOTAL 81 DO NOT PUNCH ELNNT ElN11T MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA NO ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ �_ ... I M. . PRIME OWNER 33 DDS �crG� 32 0 1 PBQVEMEN.T.S.. _ . - 4.._ 3 OTHER OWNER 34 2 042 LAND 3 _ ._ _ DBA NAME 35 32 043 PS IMPR TAX BILL �/ NAME 74 _3..2— 044 _ PENALTY TAX BILL STREET 4 N0, 75 _3 2 _ - 045_ —� _— 8 1 E X M TAX BILL CITY 4 STATE 76 ` _3.2_._ 046 OTHR_j,X.Mt_______ TAX BILL ZIP 77 32 047 NE_T REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ �19_ PER PROP 32 026 SECTIONS-5.,,-3,1 _3.2 0.49_ ____ __ _ IMP9OYE:MENT5__ 32 _027 ' OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. _ 32_ _051 P5 IMPR _ !32 - 052 _ PENALTY i 32-- _. . __ _ ' 3 2 _05 3._ __. _ BI EXMP 1 _ MESSAGE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION J32--- 055 Y � NET " 32 056 19 PER PROP 13 32 _0_32 19 - ' PER PROP _._. __ . .._._ .___._......__ ._..._ _ ., _.... -- 32 033 IMPROVEMENTS 32_ 057 __— —__ _ IMPROVEMENTS 32 034_ LANG 32 05Ei :!Z 035 PS IMPR __�____ _ 432 ._.. 059~ PS_IM_PR --- } '. -- — I , 32 _036_ PENALTY — �32� _06O PNMT Y 32 _037 `81 EXMP — 32 -061— _ 81 EXMP — _ — 32 0_319 OTHR EXMP ^ 32 _ 062 - OTHR EXMP 32 ~039 NET 3`�j 32 063 NET .... A 4011 12/80 Supervising Appr+liser ? Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE y BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 1. NAME , ACCOUNT NO. �/ ?�% ',� �- �-C CORR. N0. ROLL YEAR 19 , TRA A C FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r° VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003u_ 9020 YX ESCAPED TAX LAND Al A2 Al _ i BI ~ _1003 9020_ YZ ESCAPED INT IMPROVEMENTS Al A2 Al _ a I --lAA3. 9040 Y ,� _ PERSONAL PROP Al _ _A2 Al _81 190 ---973 - ---YL— ---1.1P1`1-BEJ. P PROP STMNT IMP Al A2 Al B 1 1003 9040 YR ADDL. PENALTY_ M - - TOTAL B1 00 NOT PUNCH ELHNT ELEMENT. DATA ELNNT NE55ACE. YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. ho. ESCAPE R L T SECTION ACCOUNT TYPE 01 32� oao_ 19 PER PROP PRIME OWNER 33 —0-4--L-,- �M_P�4VEMENTS _ OTHER OWNER 34 _32 _ 042 LAND DBA NAME 35 3 2— 043 PS IMPR TAX BILL %NAME, 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 '� Jl/,�}l'. 32 _045_ 81 EXMP TAX ®ILL CITY g STATE 76 __3.2_ 046._ _ _ OTHR EXMP TAX BILL ZIP 77 j 32 047 L NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32! 048__ 19 PER PROP 32 026 SECTIONS �,'j .. 32____.__ 04.9_ ___ . IMF RpVE.ME!`LLS �32 027 OF THE REV. AND TAX CODE 32 _ 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32�_ 052 PENALTY 32 32 _053 _ BI EXMP ELNNT NESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054-- OTHR EXMP Il0 ESCAPE R 1 T SECTION 32_ 055 NET 32 032 19 PER PROP _ 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS i; 32 034_ LAND - 32 058LAND R__._ I O 32 035 PS IMPR _ 32 059 S IMP 32 _0_36_ _PENALTY 32` 060 PENALT Y 32 _03i BI EXMP 32 061 81 EXMP 1 32 _0_38_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET - ' 32� 063 NET A 4011 12/80 ZS� ' '��'z- Supervising Appraiser "�` Date UY CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME /rIa" BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT yo ACCOUNT NO. Z71 CORR. NO. IROLL YEAR 19 TRA tortFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND - -At A2 At at 1003 9020 Y f ESCAPED INT IMPROVEMENTS At A2 At 1 81 1-1004 904Q -10 PENALUL PERSONAL PROP At A2 At 9Z45- YLIL PROP STMNT IMP At IA2 At ---LIEN-Ausf! at 1003 9040 YR ADDL. PENALTY _ TOTAL — BI I I 4W DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'i' N 0. H0. ESCAPE R L T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME, 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 B I EXMP TAX SILL CITY 4 STATE 761 046 OTHR EXMP TAX BILL ZIP 77 -2 6 32 32 047 NET REMARKS 32 - 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS PER PROP 32 049 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 N16SACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE No — ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP r3 Z 033 IMPROVEMENTS 32 056 19 PER PROP 32 057. -IMPROVEMENTS 32 034 LAND 32 058 LAND 3 3 2 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP _ 32 039 NET 32 1 063 NET A 4011 12/80 supervising Appraiser Date 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 signatures) 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 PASSED ON MAR 81983 By unanimously by the Supervisors u a, Assistant Assessor present. When required y law, consented to by the C y Counsel By pu y Page 1 of 8 ^ _ 1 hereby certify that this is a true and correct eopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Chief, tan ar s- ra i ng o-, g ��3 ATTESTED: Copies: Auditor J.R. OLSSON, COUNTY CLERK Assessor (Unsec) Shearer and ex officio Clerk of the Board Tax Collector L- 9—JL 2/23/82 By r , Deputy E848; M366 - M 371 ADM 4042 9/16/82 RESOLUTION NUMBER 63 137S- 147 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM -- UNSECURED ESCAPE ASSESSMENT ACCOUNT p p - ��.,� M ACCOUNT NO. < <� - CORR. NO. ROLL YEAR 19 K , '� TRA -. .1 a a fULt VALUE PENALTY F. Y. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AfAOUNT BI 1003 9020 YX ESCAPED TAX LANG At A2_ At 81 1003 _9020 Y2: ESCAPED INT IMPROVEMENTS ~AI A_2_ At _. _81 DO 9040 Y PENALDL PERSONAL PROP `At _ �A2 At g t PROP STMNT M - - -- 1500. ___J9_7_45__ _YLT. $ELSE M O sT _N IMP At - A2 AI 81 1003 9040 YR ADDL. PENALTY TOtAI -8I DO MOT PUNCH ELMNT ELEMENT. DATA IL NNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION NO. NO ESCAPE R t T SECTION ACCOUNT TYPE OI f" 32 040 19 PER PROP PRIME OWNER �33 L C'L` OTHER OWNER 34 ��..�_.,�.._.......... � ;%_ /� "�//l.J 32 042 LAND D13A NAME 35 32� 043 _ PS IMPR TAX BILL r NAME 74 32 044^� PENALTY TAX BILL STREET 4 NO. _75 _ _ _3 2 �045 8 1 EXMP TAX BILL CITY STATE 76� /(.}�.�;H fjn.k T C't'� -3.2_..._. X4.6. _ OTHR EXMP TAX BILL ZIP 77 cJ. s _ `' 32 047 NET REMARKS 32 025 ESCAPED_ ASSESSMENT PURSUANT TO 32� 048 19 PER PROP 32 026 SECTIONS__471 ___32 04 9 _- _ IMPROV.EMERI 3 32 027 OF THE REV. AND TAX CODE 2 ~_050~ ~LAND 32 021B RESOLUTION NO. 32� 051 �PS IMPR _3z_ 32 1 052 PENALTY 32 _32 _053 BI EXMP y t�ttt+liE YEAR OF E1M11 i� ESCAPE PROPERTY TYPE ASS(SSED VALUE DO NOT PUNCH 32_ o5a� _ - OTHR EXMP R t T SECTION 32 055 _ NET 32 03,E 19 - 3 PER PROP 32 �V 05,6- -19 PER PROP 32 033 IMPROVEMENTS 32 ; _057 IMPROVEMENTS +b 32 013+1 LANA 32 _058_ { , 3i2 035 PS IMPR ^32 059 PS IMPR ;f 32 036 _PENALTY 32� 0_60 PENALT Y 32 037' at EXMP 32 061 81 EXMP 32 OSB OTHR EXMP 32 062_ OTHR EXMP 32 039 NET _ 32 1 063 NET +w A 4011 12/80 r Supervising Appraiser /J.5 Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE - BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME M ACCOUNT N0. (.� ' 4�'C�LrI CORR. NO. ROLL YEAR I9 ,5., , 21 TRA 4 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX �- LAND AI _A2 Al 61 1003 9020 Y2• ESCAPED INT x IMPROVEMENTS AI A2 AI _et 90x0YQ_ P `% PERSONAL PROP At A2 At 81 .0-3 ___979 .BELSr.......�. _ -7 PROP STMNT IMP At IA2 At at 1003 9040 YR ADDL. PENALTY �} * TOTAL I at DO NOT PUNCH ELMNT WESSACE YEAR OF DO NOT PUNCH 4WDESCRIPTION i" N0. ELEMENT. DATA ELMNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R I► T SECTION ACCOUNT TYPE 01 ,f' 32 040 19 PER PROP PRIME OWNER 33 ca 7 /' _ 2 _ o.9--I__ .JV_P_8 QYEB.F Kofi OTHER OWNER 34 32 _042_ LAND DBA NAME 35 32 _043 _ PS IMPR TAX BILL %NAME. 74 32_ 044_ PENALTY TAX BILL STREET 4 NO. 75 .�.� �Q r '1� 32 _045 BI EXMP TAX BILL CITY 4 STATE 76 Orel 32�� 046T _OTHR EXMP TAX BILL ZIP 77 W32 - 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _ 048_ 19 PER PROP _ 32 026 SECTIONS4, � 3 2 _04 9 _ IMPRtmE jL 32 027 OF THE REV. AND TAX CODE 32 050r LAND 32 028 RESOLUTION NO. 32� 051 -PS! IMPR 32 32 052 _ PENALTY 32 053 BI EXMP MESSAiE YEAR OF DO NOT PUNCH 32 054 OTMR EXMP EL M NT PROPERTY TYPE ASSESSED VALUE --.----w--.-. ------- --------- go ESCAPE R L T SECTION 32 _055 NET 32 _032 19 PER PROP - 32 036 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS O — _ . ft.. r32 034_ LAND _32 058LAND _ _ _ _ 035 PS IMPR 32 059 PS IMPR036 PENALTY 32� 060 PENALTY s 32 03? 81 EXMP 32 061 81 EXMP 32 038 OTMR EXMP 32 _062 OTHR EXMP ' 32 039 r NET 32-- -063 NET A 4011 12/80j �,, � u,vu,c�k 'Supervising Appraiser .�/,-;?X,�,C •�i Date CONTRA COSTA COUNTY C (7L(1� e , i�` t �i ASSESSOR'S OFFICE 131,1SINESS PLRSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ,, } ..�._.,__ ._.....,. ....,. _...y.�..►,..,.»w........ _..__....__...._____..>___._._,.__.. � ACCOUNT NTJ, 7 – {r C1%� f`0R0, #10 ROLL YEAR 1'a.'';-�� .'§ ,,.) TRA FULL V AL UE ;cfiAt-T Y T V £xEMP TIONS A v CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co ,AiU►Ol1NT C(3 AW0fJs#T c;0 TYNE a#�;. A 'A()!JNT �81�— 1003 9020 YX ESCAPED TAX w LANA At h2 At _ _ 03 9020 yz ESCAPEDINT __._. IMPROVE ME NT3 At A2 At _ _ 81� 9040 PENALn- PERSONAL PROP AleA2 AI 1 _ _ _ ,.._....9.7_45_. L_.._ LIEN B,,E1,SF,_..,..._,,,_.. DROP STUNT 1idP At AZ Al 8f 1003 9040 YR I ADDL. PENALTY t�=� TOTAL Fal DO 1101 PUMCK YEAR OF DO NOT PUNCH 4w DESCRIP11011 4W IIp EtEIIEit DATA 11x1 APROPERTY TYPE ASSESSED VALUE ESCAPE R L T SECTION w ACCOUNT TYPE 01 / , �� _ .. .._... _., _„ 4;„�/C._..�y . ., _.,.. .,. _ _.... PER PROP + r x ar t s j } PRIME OWNE! ..._. 32 41 f) OTHER OwfiER 3S n 042 LAND_ OBA NAME _ . _... ._... __,..w...� , _... .. 32 043 PS IMPR '# TAX BILL NAME T# ., _....__.._.. _. 4 PENALTY TAX BILL STREET C NO 75 ' L,�wY1� 4 , _ ...._ . . ... ., . . . .w.... _.. . T C34 4 ___ ..._. .. r U 8 t EXMP TAX MLI. CITY STATE 76 .�........,._.._., ' 3 4046OTHR EXMP TAX BILL ZIP TT r `` 3z 04f N E T REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO Cy4R i9 32 026 SECTIONS / G~ -^ •'� f _.._,. _. _ _ . _ t..:: ;2 04EM1;l1I 32 027— OF THE REV AND TAX CODE 2 050 LAND 32 028 RESOLUTION Ito Oat PS IMPR 3 2, 052 __,.,.. ....r._..__. PENALTY 3x _ . 05381 EXMP_ 1111Wct YEAR OF PROPERTY TYPE ASSWED VALUE OD NOT PUNCH 32 05 4.. OTNR - —EXMP EtNItT ESCAPE It / T SECTION .� 32 093 NET 1 32 _0_32 19 PER PROP 329 PROP 3Z 033 IMPR PER IMPROVEMENTS _.. ..... .._............. ..a5�,. i--. _...�_._....,... _._.__._.�.�..._. 0 E ENTS 3 2 057 IMPROVEMENTS 32 JOP4 LAND 32 3z 050 LAND 32 _03 PS IMPR 32 099 PS IMPR %2 oad _PENALTY 32._ _060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 _030 OTHR EXMP 32062 OTHR OTHR EXMP 32 039 NET '� '� 3_2 0 6 3-- N E T ►..+ A 4011 12j80Supervising Appraiser ,�;' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT y} / NAME ACCOUNT NO. y ��� CORR. N0. ROLL YEAR 19 �.,Q j TRA C 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 _AI _A2_ Al _ 81 1003 _9020 Y2• ESCAPED INT x IMPROVEMENTS rAl A2_ Al r _81 app 9040 YO PE ALTY_ PERSONAL PROP AI _ _A2 _ Al _ 81 1Q0.-3_.._ ._A LBEL-19 PROP STMNT IMP Al ,A2 'Ali _ 81 1003 9040 YR ADDL. PENALTYr_ TOTAL w, 81 DO NOT PUNCH ELMNT ELEMENT. DATA F L M N T NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4w N0. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE OI ' _32 _040_ 19 PER PROP PRIME OWNER 33 .0.41_ IMPLJ-QYEMENTS -- OTHER OWNER 34 32 042_ LAND DBA NAME 35 32_ 043 PS IMPR TAX BILL %NAME 74 32 _044_ PENALTY TAX BILL STREET 4 NO. 75 ' 32 _045_ 8 I EXMP TAX BILL CITY STATE 76 to ,/ 32� 046 OTHR gXMP TAX BILL ZIP 77 �Z 3 2 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048__ 19 PER PROP 32 _026 SECTIONS_ 'C '� — _ _ _ 32_ _049_ _ _IMPROYEME _32 027 �OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32- _O52 _ PENALTY 32 32_ 053 81 EXMP OfSSACE YEAR OF DO NOT PUNCH _32 _054 _OTHR EXMP ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32� 055 NET 32 _032 19 PER PROP 32 036 19 PER PROP _ _— -- 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32 034_ LAND _32_ ^058 _ LANG_______ 32 0_35 PS IMPR 32 059 PS IMPR 32 0_36_ _PENALTY 32 060 PENALT Y 32 +_0_37_ 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP 32 062 OTHR EXMP 32 Y039 NET _ y32 063 NET A 4011 12/80 1_;4VT4,x4- Supervising Appraiser �`� .��� _ Date CJ1 ASSESSOR ' S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA CouNTY BATCH DATE: (�� FULL VALUE - MARKET VALUE °o E r CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEMPAMomy AssESSOnt CommtNTs 7t7 Q E OR ROT CODE r* NOT [NCODE M �c E E w MESSAGE OR A2 LAND/PEN A2 IMPfPEN, A2 PP/PEN A2 PSI/PEN A2 o "„ `t, ACCOUNT NUMBER 1 II FUND REVENUE sg A3 NEW TRA A3 A3 A3 T A3 C �s oM E N 0. B 2 �-! t� A� T hoar DISTRICT DESCRIPTION CI G CI CI E CI y111FV51$F,' _ rn �o u s i v C) M (°` _-- 0 4040 12/80 Supervising Appraiser Date �.1 C,(-- ASSESSOR'S OFFICECONTRA COSTA COUNTY UNSECURED TAX DATA CHANCES BATCH DATE: J �� / J 7� FULL VALUE - MARKET VALUE '' / _ DD" R E CODE AI LAND Al IMPROV. AI PER PROP AI PSI Al EXEMcAmouNT ROT CODE AssEssoA�s co► ENTs Dp DO NOT ENCODE "c E E M MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 No "U `•, ACCOUNT NUMBER T m FUND REVENUE 3 A3 NEW TRA A3 A3 A3 Y A3 Y" �D" EA 11 N0. DISTRICT DESCRIPTION 62 B2 B2 B2 P N0. 82 " R T CI CI CI C I E ICI M i a �Mt i ~ � CIJt A 4040 12/80 Supervising Appraiser Date,,�h ,��ywy�f+�_ .._.-__-_________ rA CONTRA COSTA COUNTY ASSESSOR'S OFFICE. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��✓�� � `� l l 1 , ACCOUNT NO. 5 �� CORR. N0. ROLL YEAR 19,E � TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT r` VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 YZ ESCAPED INT IMPROVE MENTS At A2_ At 81 1A 9040 Yo P � PERSONAL PROP _—At A2 At 81 _. 19-0-3.___ 9745 YL LIEN RFl.SR t» PROP STMNT IMP At A^c At 8! 1003 9040 YR ADDL. PENALTY W TOTA L j et Do NOT PUNCH ELMNT ELEMENT. DATA EL HESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION # NO. no. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 04_0_ 19 PER PROP PRIME OWNER 33rh 11/c�19AI e 32 IMPH-OVEMENTS OTHER OWNER 34 32 04_2 LAND . DBA NAME 35 32 _ 043 PS IMPR TAX BILL %NAME 74 32 _ 044 PENALTY TAX BILL STREET 4 NO. 75 32 _ 045 BI EXMP TAX BILL CITY STATE 76 Q 32 046 OTHR FXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSME T PURSUANT TO 32 _048 19 PER PROP _ 32 026 SECTIONS 32 _449 _ IMPROV�1�i1 32 027 OF THE REV. AND TAX CODE _32 050M LAND 32 028 RESOLUTION NO. 32 051 �PS IMPR 32 32 052 PENALTY 32 _32 _053 81 EXMP _ a ELMNT MMACE YEAR F PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP M n9 R l T SECTION 32 055 NET 32 032 19 13 PER PROP 32 _0_56 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND °fi.. _ 32 058_ LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y 32 037 8I EXMP 32 061 81 EXMP F. _0_38_ _ OTHR EXMP 320.62 OTHR EXMP 32 039 NET �32� 063 NET Cl A 4011 12/80 41, 611ad,711- 'Supervising Appraiser .;� . c Date 4 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. 3 37G 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 rith this resolution number, the County Auditor is hereby ordered to rake the addition, correction and/or cancellaticn to the assessment roll(s ) as indicated. Requested by Assessor ByPAssED ox MAR 81983r v u , Assas,ant Assessor unanimous - by the Supervisors present. When required by law, ccnsented to by le County Counsel B r Page 1 of 3 1 �p 1.1 c=-ttfy that this is a tree and correct copy of f, a . On an ,c!ion b;.en and e:iWed on U10 minutes of th• 6--ard of Swat SSM on tha_si,aio shown. pies: Auditor Maj, (x Assessor A"r:EST"D: � -% —�-- ------ Tax Collector J.R. OLSS011, COUNTY CLERK S-P0228-1 and ; tficio Cleric of the Board B t; t 1� , Deputy Y A 4042 12/80 RESOLUTION NUMBER $3 3 7 b ASSESSOR'S OFFICE F] CURRENT POLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY ALin!Tf,W IN C LURING EiCA«5 WHICH CAPPY N[ITHFR PENALTIES Nnn 'VTEPFST SECURED TAX DATA CHANGE PRIOR ROI 1. CHANGES INCI IIDING CIIRPENT YFAA F`;CAPF� WHICH nn CARnY Ih l� BATCH PATETEAFST CP fIENALTIES • ]—� AI InITOR S E DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F E LEAVE BLANK !1AILFSS S AUDITOR TOTAL OLD A V NFW LA.Nn A V NEVI IMPR A V PEP,)nuAL PRt1P A V THERE ::i A CHANGF A AUDITOR'S MESSAGE CORA a F E I N NET OF G X T EXEMPTIONS 7351 7 ? nMn17r1r v AMOL7NT E tF AV F n�� n 010-210-007-0 119592 119875 0 0 ASSESSEE'S TRA PIN L VEAR R d T RECTION m ASSESSOR'S DATA NAME Tony & Eva Bernal 58004 80-81 531 0 r 010-210-007-0 61495 1489450 1'o _ 0 ASSESSEE'S TRA POLI. YEAR A T SECTION Z ASSESSOR'S DATA NAME c Tony & Eva Bernal 58004 81-82 531 R m 183-141-007-9 16,345 1149925 129575 0 ASSESSEE'S TRA ROLL YEAR R R T iE(.TinN ASSESSOR'S DATA IL NAME Craig & Christine Andersen 98002 79-80 531 183-141-007-9 169671 j 15,223 112$826 TO r ASSESSEE'S TRA ROI I. YEAR R A T SFCTIftN ASSESSOR'S DATA NAME Craig & Christine Andersen 98002 80-81 531 -T 183-141-007-9 1 689016 629109 5293300 I I I ASSESSEE'S tTA ROLL YEAP R A T SECTION ASSESSOR'S DATA 61 NAME Craig & Christine Andersen 98002 81-82 531 183-201-007-6 14,474 7,894 12,137 0 m ASSESSEE'S TRAROL1. YEAR A T SECTION AssEssoR's DATA NAME Thomas L. Weightman 98002 80-81 R 531 END OF RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R A T SECTION „ ASSESSORS DATA NAME c�+ r ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSES§OR'S DATA NAME AR4489PAW/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL J— 0�-� 00 PRINCIPAL APPRAISER -M 7, z ASSESSOR'S OFFICE ('i psi$if•0 Rn. 1 I r1fAt4rFr It OUA I Ilrr) ROI I I Ali T rsunk41TTFn RV Allo! -Ri IN- W14-Cif rA;Iny NFfTiJFR rimm.7irF,NnV 1?,ITfr2F,;T SECURED TAX DATA CHANGE ► (,t,Apjrr,,, ItIrl ij()ojr; r,.wjnrtjt VFA14 F'irAI'F!*.WHIM no i ,AnPV IN- :,F 0011 f 11` ; M E _. MPT 1 0 N S E 1.4 I AVI f1i Atow 11+11 I AUDITOR'S MESSAGE 1, t d W A I I M ovir A G A1.+/::1111' E I R.3_?o I.007-s; 590053 1 -32 707 49.5 I A 1 ------- -fr At# Ali 5F.!'jV.jV4 !; nA TA Thcoa% L . Wpiqhtman 98002 L 81-82 531 0- 401-02 -1 2v127 1139797 1?1 ??4 0-012 Ov 14 .t: et All ASI%FsrAn,rt DATA it A VA 80-81 483110 4985 1 401-020-012-1 490477 14111 tv, t wr An L it A T srcyinti ASSESSOWS DATA A 81-82 4831 4985 J 2 A1,1,110 1. -if A&A ASSESSORS DATA r of At, IO ASSESSOR'S DATA L L: c;rrTN Rr A';rs[Sr4.f. on(k YrAnI SECTION ASSESSOR'S DATA kk NAME L . L: END OF �RRECTIONS ON THIS PLG� 111A ROLI, YEAR R S T SECTION ASSESSOR'S DATA NAME ASSESSEE'S IRA ROLL YEAR R A I SECTION ASSESSOR'S DATA L NAME AA44"17'72-671 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER Ul iL� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCPIIIA Re : Assessment Roll Changes RESOLUTION N0. '63/377 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, s5,mbols 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 81983 .toe Sut ( , Assistant Assessor unanimously by the Supervisors present. When re ired by law, consented to by County Counsel r Dep u f Page 1 of 2 hief, . al a ion I hereby certlty U:at this is a trm andcorrect copy of (c9pies: Auditor an actio► taken and Wered on the mtnutea of tt� Assessor Board o: SuPelrviZora on the data shorn. Tax Collector ►y f . ATTESTED: LC�. ► 1 a� S-P0214-1 J.R. OLSSCN, COUWrY CLERK and ex "cls Clerk Of the Board By tk1i , Deputy A 4042 12/80 RESOLUTION NUMBER 0 3 37 ASSESSOR'S OFFICEI I runnFNT POi L CHANGEt, 1FnIJAI IZFn nOI L LAST SIIFjVITT(.r) 11Y Al InIMPI IN 0 r IinifIr:E-ICAPrS WHIe�14 CAnnY NFIT14FA PFNAI,TIF`; ►1 n It. VIIF'I r SECUREDTAX DATA CHANGE hrIInFI nOtI r.HANr;FS INrIIIrlINr. E'Ilrl(IF NT YFAII F,,r•AIIf-t V;I411•44 (')O(,AAPYIN • TrnEST nn f'FNAI TIFS PATCH DATE nunlrnP E DATA FIELDS M U L __ EXEMPTIONS PARCEL NUMBER F M I FAVF PI ANK Wit F�, AUDITOR'S MESSAGE F M TOTAL OLD A V Nr-V1 I AND A V NEVJ IrAPn ;r) A V PFR rlAI PROP A V TFIFHF !''•A r'/IAf'JGF A Conn toI N NFT OF INTI I IE1F-. (� ; x T FxFMnrinw PSI II AVrij iN r 'Y AWP IN r E I r AV I;. ! AV IF ) E' 558-170-044-9 59677 149856 99125 ASSESSEE'S TPA r nr)tI VFn n A T ,ECTInN m ASSESSOR'S DATA NAME Roger & Kathleen Parks & John Eskeli 08001 79-80 5319 4985 O 558-170-044-9 52825 4,953 99507 0 ASSESSEE'S TPA PMA YEAp n a l r;rr;TlnN c AssEssoR's DATA NAME Roger & Kathleen Parks & John Eskeli 08001 80-81 5319 4985 C m 558-170-044-9 239905 209208 9,588 0 ASSESSEE'S TPA FIOI L YFAnT fiFCTION ASSESSOR'S DATA NAME Roger & Kathleen D. Parks & John Es lin 08001 81-8 P 8 5319 4985 266-040-023-1 969598 157,000 031)000 ASSESSEE'S TPA not I YEAR n a T r;FrTInN ASSESSOR'S DATA NAME Francis A. Watson, Jr. 83004 81-82 5319 4985 ASSESSEE'S TPA PnI I YFAn P b T SECTION ASSESSOR'S DATA NAME v a c� m ASSESSEE'S TPA POLL YFAnR 6 T RECTION Q ASSESSOR'S DATA IL NAME 1116 hL N END OF dRRECTIONS N THIS PGE ASSESSEE'S TRA POLL.YEAR R h T SECTION o ASSESSOR'S DATA hL NAME I ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME L L ArR4489(7122/92) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE Z 3 PRINCIPAL APPRAISER Jar _S- P i CTS n BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTiON N0. g3 37 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), ar.3 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 ,.� L PASSED ON MAR 81983 Su a, Assistant Assessor unanimously by the Supervisors present. When r 'red by law, consented to by t e County Co sel Page 1 of 8 Dep ief, uation thereby cer:r,x:hu`±h1�,fsZ•.c;�cand...�,rrectcapyof C-9 ac:fon taker, and 3ntered on the mlru;as of the Copies: Jessor for Board of supenri�or on the date shown. (Unsecured) Turner Tax Collector ATTESTED: 2/22/83 J.R. OLSSO,'Y, COUNTY CLERK B877-B880; B882; B895-B896 and ex oHiclo Clerk of the Board - sy Deputy A 4042 12/80 RESOLUTION NUMBER Sc� 37 S 157 � $77 CONTRA COSTA COUNTY ASSESSORS OFFICE d BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ' NAME 4 Lie XJ�GLOe F57 �P ��vct, ACCOUNT N0. 'J 7S CORR. N0. ROLL YEAR 19 - TR A NO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" 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 _BI 10 3 9040 YQ PENALTY— PERSONAL PROP Al A2 Al BI— 10039745 YL LIEN REUSE M PROP STMNT IMP` Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY _ 7O TOTAL el DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 ` -tai PER PROP 3Jtl PRIME OWNER_ 33 3 Z 041 _ IMPROVEMENTS OTHER OWNER 34 32 1 042 LAND _ DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET_!; NO. _75 /x' eaU 32 045 BI EXMP TAX BILL CITY ^STATE 76 .1-,4,=,4 V2Err4C CA 32 046 OTHR gXMP TAX BILL ZIP 77 9 9 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS �`,3/ 11Z .04 32� 049 IME.ROVEMENIS _—..._ _ _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 �v- ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP _ C) No ESCAPE R A T SECTION 32 055 NET M _ 32 _032 19 PER PROP 32 056 19 PER PROP r�> 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►0h 32 _034_ LAND 32 058 _ LAND_______ 32 _035_ _PS IMPR _ 32 059 PS IMPR / 32 036 _PENALTY 32 060 PENALTY _ 32 037 _ 81 EXMP 32 061 BI EXMP�t �g 32 _ 0_38_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 T 039 NET r 32063 ^NET �—h 4011 12/80 , _ Supervising Appraiser -/D -u.3 Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �.a&c - g c ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA Ips, 0 FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX _ LAND Al _A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 r Al 81 9040 YQ Maly PERSONAL PROP Al A2 Al 81 O 745— YL LIEN RELRE PROP STMNT IMP ` Al A2 Al _BI 1003 9040 YR ADDL. PENALTY _ W TOTAL BI 00 NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA EIMNT N0. ESCA E PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 -040_ 19_ •y/ PER PROP" PRIME OWNER _ _._ 33 fS , -. _ , �Y GE's ' — _ _A.9.1- J m P-R VE—midtLol- OTHER OWNER3 �.«�1�G�Ldli. �_ 32 042 _ LAND DBA NAME 35 � �32� 043 PS IMPR TAX BILL C/ NAME7 _ 32 044 PENALTY TAX BILL STREET ( N0. _75 ~3 2 045 8 1 EXMP TAX BILL CITY STATE 76_ IZ 32 046 OTHR EXMP TAX BILL IIP 77 _ 32 047 _ NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _046 19 PER PROP 32 026 SECTIONS 32 04.9_ 32 027 OF THE REV. AND TAX CODE 32 0_50 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR /SL 32 _ w _32 _052_ PENALTY _ 32 32 _053 81 EXMP a ELMNT MESSAC( YEAR OF PROPERTY TYPE ASS(SSEO VALUE 00 NOT PUNCH 32 _054 OTHR EXMP _ c� 10 ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP /727 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 _ LAND 32 058_ _ _LAND_ 32 035r PS IMPR 9�_ 32_ 059 PS IMPR _ 32 036 PENALTY 32 060 PENALT Y 32 _037 Y �81 EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET ^32� 063 NET A 4011 12/80 _ / Supervising Appraiser a jp--?3� Date ,2'O Bbl- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT b �� NAME b ACCOUNT N0. CORR. N0. ROLL YEAR 19,—� –g".' TR A 0 FULL VA UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LANDAl A2 Al _ BI 1003 9020 Y2: ESCAPED INT IMPROVEMENTS JAI_ A2_ Al BI lool 9040 Y P PERSONAL PROP Al _ _ A2 Al 81 12Q3RPI.SP, _ m PROP STMNT IMP AI _ A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELHNtPROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH i' DESCRIPTION i N0. ELEMENT. DATA ELMNT NO. ESCAPE R t�TSE TIC ON ACCOUNT TYPE 01 32 040 19PER PROP PRIME OWNER_ 333 L 2` Qal I V OTHER OWNER 34 32 042 LAND -� DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_!; NO. _75 Q 32 045 BI EXMP TAX BILL CITY ! STATE 76 J 32 046 OTHR EXMP _ TAX BILL ZIP 77 c;) 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 32 049_ IMPROVEMENTS __�-�7• '� .___ ._ _ _32_ 027 OF THE REV. AND TAX CODE 32 — 050 LAND - -' 32 028 RESOLUTION NO. 32 051 PS IMPR -- 32 A J_, - �'1 — 5 32 _ _052 PENALTY 32 02"6 �ck� 32 _053 BI EXMP ELNNTMESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP cl No ESCAPE R Il T SECTION 32 055 NET M 32 _032 li 9 2,1L F-0— PER PROP 32 056 19 �`�� PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �' 'C3f 1-% 32 034_ _ LAND 32 058 LAND`____ 32+ _035_ PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y _ 32 037 BI EXMP 32 061 BI EXMP 32 _0_38 _ OTHR EXM_P _32_ _ 062 OTHR EXMP H 32 039 NET 063 NET A 4011 12/80 �'It s` n' g Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE HI-i I14ESS PF-N5014AL.TY SY3TIEPA - Uf4SECURE. D FSCAPE. 45SESSMENT ACCOUNT NAME � 1l 7o ACCOUNT N0. Ito ROLL Y E A tT .,-; .._ TRA. OF U L L V AL UE PENALTY T V. ExCMPTtoNS A 't co FU010 REVENUE LC DESCRIPTION UNT VALUE. TYPE co AVOUNT co itufr1NI C0 TYpC If A11 :� °t�*� yHt t�i05 9020 Y ESCAPED TAX ►+ LAND At A? A4 at 1003 4020 YZ ESCAPED INT IMPROVEMENTS AIA? A-,__-.,—,—llI qiIDU3 T.9F�4. __ _YQ_ PERSONAL PROP At A2._. _ ,.._... At __._.. Av0 _ 9._7_45 _ ._. _ g PROP STMNT IMP At IJ� S YR ADDL. PENALTY - 14TA1 of 04 NOT PUNCH ELMN1 it;;t;t 1E #►A QF D NOT PUNCH DESCRIPTION '� NO ELEMEIIT DATAItMtT TT Eit"( P1IQPERTT TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE of ;�r PEP 11 PROP PRIME OWNER 13 r 3Z ... 041 _._ OTHER OWNER 34 32 047 LAND.....__.. - DBA NAOAE 35 31 Oa . 5,- ,IIwlPR._. .. TAX BILL !/oNAME 74 _ _._ . = � _ _ �_.�__. . _ WL. 1d tt w TAX BILL. STREET C NO 7S _.l. ! lt.UL��f rX t �/ _. _�...._ .w_....._ ... ... .. _. r. _. .__._._ . 3 ? a� 0I EXUP TAX BILL CITY ( STATE 76 _ ter !C! t 3; Car, gr►tR... XrAr►. .w�.. _- TAX BILL ZIP 77 7 . E 3Z 04 ? NE r.�.__ REMARKS 32- 025 ESCAPED ASSESSMENT PURSUANT TO 32 0413 f '�, „ ._. PER__PPOpw .._ •32 0 26 SECTIONS // t�tROV E M E f I T5... _ - _ - - _ _ 32 0a9 _ �—.--— - 32 027 OF THE REV AND TAX CODE 32 050 LANO 32 - 028 RESOLUTION NO. 32 _( '3# ... . ...... . __.. PS IMPR -32- 952 131 EXMP 3232 05) ME SSM YEAR OF 00 NOT PUNCH -32— 094 -... - OTHR EXMP EIMNT PROPERTY TYPE ASSESSED VALUE - - _�_ _ �N ESCAPE R t T SECTION 32— 055 _.- � NET _ 32 032 19 PER PLOP 37 56 19 PER PROP__. 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS +0% 32 034 _..._ LAND - -- ._ 32 056 _ .....__., _ _ LAND 32 035rt __. _ ~PS_ IMPR w — _ _ __-- 32 059 F'$YIMPR _ 32 036 _ _ _— PENALTY -- 32 060 _W PENALTY 32� 037 .Y..W�_+_�.__ _ _81_-EXMP .--- 32,:?._ 061 81 EXMP� - 32 O3g _ OTHR EXMP 062 OTHR EXMP Q3 32 039 _ NET 32 _#063 — NET ►� A 4011 12/80 'r/^ - '"lSupervisIng App, fr`3 Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Gl�S7�/ifl�,,__�D G,�/ ,� ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA CA FULL V ALU PENALTY F. V. EXEMPTIONS A. V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND_ _ _ _ Al A2 Al 81 1003 9020 Y2: ESCAPED INT Qr IMPROVEMENTS �Al _ A2_ Al _el SOA 9040 YQ P Y PERSONAL PROP wAl _A2 Al 81 _03 lEN_J LSF rn PROP STMNT IMP Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY 7° TOTAL 81 DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION 4W N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 U 32 _040 19� PER PROP PRIME OWNER 33 w5rl _ �'�y J_,qz _E IMPROVEMENTS__ .OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 A 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 � z --'1ZZ_ 32 046 OTHR EXMP TAX BILL ZIP 77 J 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 _026 SECTIONS �LI 32 049 _ IMPR_QV �1E _ _32027 �OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR J-1 - 32 r 32 052 _ PENALTY 32 053 BI EXMP � ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ro ESCAPE R i T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ _ _ LAND 32 058_~ _ _LAND______ ._ 32 _035 _ _PSSIMPR '�_ 32 1059 PS IMPR 32 .0.36. _ � _PENALTY 32 060 PENALT Y 32 037 81 EXMP f 32 061 BI EXMP 32 038_ _ OT HR EX M_P 32 062 OTHR EXMP 32 039 NET - 32^ 063 NET � A 4011 12180 Supervising Appraiser -A Dat �� 6 CONTRA COSTA COUNTY ASSESSOR'S OFFICE nUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (2 o NJM�'�Pe�L 7o ACCOUNT N0. CORR. N0. ROLL YEAR 19 8 TRA jeq FULL VA UE PENALTY F. V. EXEMPTIONS A. V. CD FU D REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT 81 1003 _9020 YX ESCAPED TAX I I F LANG -Al A2 Al Ell 1003 9020 Y ESCAPED INT —~— IMPROVEMENTS AI _ A2 ~ Al _Ell 9040 Y P ZY- ._—. _ - PERSONAL PROP Al �AZ Al 81 1.003 9.7 4 Bf:.LSE _ cs� PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNt MESSAGE YEAR OF DO NOT PUNCH -' DESCRIPTION i N0. ELEMENT. DATA ELMNT M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 1-�$ PER PROP PRIME OWNER 33Comm 2 0 _ _ IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 _ - — PS IMPR _ TAX BILL % NAME 74 32 044_ _ PENALTY TAX BILL STREET_t NO. _75 .� 32 045 T 8 1 EXMP TAX BILL CITY 4 STATE 76 (_J1�iJ xr IWA 32 046 _ OTHR XMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS � �f q� �j 32 _ 049 _ ..LME.ROVEMENTS _ 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 _ — •o MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE -- -- - — - M MO ESCAPE R !l T SECTION 32 055 NET 32 032 19 PER PROP � ,� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ __ _ LAND 32 058 _ _LAND______ _ 32 _035_ PS IMPR _ _ 32 059 PS IMPR 32 0.36. — _PENALTY 32— 060 PENALTY 32 037 81 EXMP 32 061 Ell EXMP 32 038 OTHR EXMP _32_ ___2.6 2 OTHR EXMP 32 039 NET — 32 063 NET � L ' '7/Su Supervising Appraiser ly DateA 4011 12/80 �_ %\ CONTRA CO0$TA COUNTY 161% ASSESSOR'S OFFICE '. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME t �1r 7a ACCOUNT N0. (o CORR. N0. IROLL YEAR 19J02--1.3 TRA 13 G FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX pp LAND Al _A2 Al B1 1003 9020 Y-E ESCAPED INT x IMPROVEMENTS Al A2_ Al 81 1 nID3_ 9040 YQ PENALTY PERSONAL PROP Al A2 Al 8l IQQ3- Y,$, ,_�, M PROP STMNT AMP Al I iA2 Al 81 1003 9040 YR ADDL. PENALTY T 0 T A L BI OO NOT PUNCH ELMN1 ELEMENTDATA EIMNT IIESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ' DESCRIPTION N0. . No, ESCAPE R t T SECTION ACCOUNT TYPE OI LA 32 040 19 PER PROP yy fZ PRIME; OWNER 33 2IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 �Q j�„ Herninan 32 045 81 EXMP TAX BILL CITY STATE 7632 046 OTHR EXMP TAX BILL ZIP 77 0 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ♦ ' -I� PER PROP 32 026 SECTIONS Sal, S0,1632 049 MPRt�VEM _ 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 > ELNNT ME�SQAGE YEAR E SCAPE F PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP P R & T SECTION 32 055 NET E3203.4 032 19 Z PER PROP %5W91,2= 32 056. 19 PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS +� _ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 03? 81 EXMP 32 061 81 EXMP 32 031 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET _ 32 063 NET A 4011 12180 %�A..•,,,, ,- 'Supervising Appraiser C,?- 47- ',3 Date A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. 0,! 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 narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By _, .. - PASSED ON 91983 jouta,AA.ssisiant Assessor unanimously by the Supervisors • present. When re -red by law, consented to by County Co el , - Page 1 of 3 Deput , ?pies: f, V on i hereby certify th8t this Is a.true and correct copy of sr. a--U c; taken and entered on the minutes of the Board of Supenrisa or, the daW shown. Auditor tM ( 923 Assessor ATTESTEir: _ t Tax Collector J.R. OLSSON, COUNTY CLERK S-00214-2 and ex ficto Clerk of the Board S-00214-1 ��-- BY {agil , Deputy A 4042 12180 RESOLUTION MIBER 3 7 1, 68 ASSESSOR'S OFFICE t•tictnr•• n:Itt C-Ari:,Ec --0QAtljcn 110,L LAST St'P+.ltT'En pv AtIPIT(In! .+.I r. 1•... r AC-c wi., - H A-inv 4.,c=THEu rc.�A,•'F:• ,2 .,,F nvlC" SECURED TAX DATA CHANGE �q D r-A•.iFC '"'; npFNT VrAa c[rArF l' t•,�.�r•ii r{�rAnnv 1+4 . TFr;4 PATCH DATE E DATA FIELDcz S E � EX_EM FTIONS r: PARCEL NUMBER F MEAvs n,.> ti•,.rr.•, S AUDITOR'S MESSAGE AUQITnfl F E T0TAI. 0''nA NrW •;^ A.'. "if 0•, i/,1r'W A', !`F rF'.jAt !Kl ? '. TNf �� Ai'il#+l•'F A IA 9j, i # iA r i a � t 560-410-013-0 . 91,290 106,290 23210000 L___________ Ari n 1. 11 +j m ASSESSOR'S DATA NAf.fc John L. Goodrich, Inc, c/o Newman R altors 08 01 82 83 5311 4985 CA C 558-170-044-9LL 2410522 200612 1810179 0 0 AC,SESS FF S Tn01 »;+t t rt An n A t :Ef Tt,)•r� C ASSESSOR'S DATA NAMF Roger & Kathleen Parks & John Eskel 08001 82-83 5319 4985 m266-040-023-1 98,669 160,140 207,060 0 _ __ _ __. _. ____ _ . _.__._.__..�_I--[-..,.-__._..-I__..____...__....1.._ _._ Ar.SESSF'Fr ,nA n ,1 ,rArl n � T =,Tr~rilN ASSESSOR'S DATA NAMF Francis A. Watson, Jr. 83004 6, 82-83 5310 4985 It ,I I vtAri ASSESSOR'S DATA NAMF ASSEccFF <_ tnA fl t.l LLv( e..f ._ ._ r„ • •f r rtrrti ASSESSOR'S DATA NAME Ti ASSESSEE'S THAP,,t t tir An Hirt t rl r'Ti(?74 ASSESSOR'S DATA NAMF �1 END OF 6RRECTIONSION THIS PGE ASSESSEE'S TPA nnc, VrAA n A T 4Er'TI(?N ASSESSOR'S DATA NAME kkk ASSESSEE'S TPA not,! v(An n A T SECTION ASSESSOR'S DATA NAME AR49"11122ie21 ,. SUPERVISING APPRAISER , — DATE , Q—L O J ,ASSESSOR FILLS IN DATA FOR THESE ITEMS i••.� PRINCIPAL APPRAISER f '� ! C_ m AdEMW now Atom ANSY 46 ., -. .. - t� ... f r _'i• .,. � ,• row - t - - - r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Ccn*6.a Costa County Bo.,..-,d c: &z-kvre+sors RESOLVES THAT: As requested by he County Assessor and, when necessary, consented to by t: e Ccurutel ( see signature(s) below),, and P-.:rS'.e_nt iz► the pro i ci=a of t.1v 'Ca :S'crria Revenue and Taxation Code i^. ::ateu hert!n, (at ext aired by the tables of sections, s}- c».s =%A* ab'trev is ixons at•.achad hereto or pr•Lnted an the back hi:s L.. • )* an. ditis M F iir'��ifti wk on A�MI�id.Mo ii roved forms a4 tc.he! ::c-ret and : .,••ked ci !�!s resollutlen rz=ber, the County •.a.�:Y•+.. ".s her eb: ordered end to :ake .he add.: correction and/car to Y.hae es5 5=esiq. .ro.":1(s) as i wica bed. Requested by Assessor PASSED 014 MAN 81983 .:oq • »W.a, :ws:s•Ean t Assessor unan:zous y'-the Supervisors present. .t:i:`1Ct'' by laws Consented to by -4 Co-.s:.,v Co' •el Ir I Page 1 of 3 i e . Vflqbpon !ht»ty awttfr that this is a twin and correct eek d ar.3--U: s Uken =4 entered on the mb%utes of tM D=rd o'Su" dj,shoim ies: Auditor Assessor ATTESTED: Tax Collector J.R. OLSSONI, COUNTY CLERK S-00214-2 and !x do CW*of the 9"rd S-00214-1 ,�.--- t By t Do" A 4042 12/80 RESOLUTION NUMBER 379 168 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $ 390 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 speared assessment roll for the fiscal year. 19_K 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 81-82 516-191-011-1 Land 4,'3! 82-83 Imps P.P. Mary & Linda Paasch 330 33rd St. Richmond, CA 94804 Assessee Name Correction 1 hereby certify tha:this Is a true and correct copy of ar. 3ct!on taken and erte:ed on the m!nutes of the Board_of Supervi�o on date shown. /�TTESTEJ: Rat C 19o-_ J.R. OLSSON, COUNTY CLERK and e3X o i::a Clerk of :he Board By L; E� , Deputy lilk 61983 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By. �.�.sz Tax Coll . Joe Suta, Assistant Assessor 1 When re fired by law, consented Page 1 of to by County Counsel S-NV0211-1 r Res. # B Deputy Chief aluation 169 ASSESSOR'S OFFICE CURnENT nOI L CHANGES fFOUALIZED ROLL t AST Sl1RMITTEn RY At 10ITMAI -N SECURED TAX DATA CHANGE CL I101N(,17;CArrS WHICH CA.aRY NFITHFp PENAL TIES 1,100INTfnF';T D PRIOn Rr)LI CHAN(iF i INC.111nlN('i CIInRF.NT VFAIt rSCAPFS WHICH no CAnRV IN RATCLI DATr TFrWST(1R PFNAI TIFc hl IfllT/iR E DATA FIELDS _ _ M S L _ EXEMF) TIONS E PARCEL NUMBER F M I.FAVF RI ANK UNtrss S AUDITOR'S MESSAGE AI)DIT01i F E TnTAI OI r)AV fIFV✓I AFIn A V NEW IMPR AV PFnSOPIAI. Pnr)r A V THERE :, N A CIIArf- /\ CORiI w I N NF.1 OF INCI t)nF , G X T rrrrnPllr)N, PSI Tr AM01INT AMOUNT E IF AV AV II 560-410-013-0 91,290 106,290 232,000 0 ASSESSGE'S TNA 11011 YEAR R A r ,,rr,TlnrJ M ASSESSOR'S DATA NAME John L. Goodrich, Inc , c/o Newman R altors 08 O1 82 83 531, 4985 In FL 0 _c 1558-170-044-9 24$ 22 20,612 81,179 0 0 ASSESSEE'S TRA ROI l YEAR R d T SLC,TION c AssEssoR's DATA NAME Roger & Kathleen Parks & John Eskel 08001 82-83 531, 4985 C cu 266-040-023-1 1 981669 116091401207,060 0 ASSESSEE'S TRA ROLL. YEAn R A T SFCTInN ASSESSOR'S DATA NAMEFrancis A. Watson, Jr. 83004 82-83 531, 4985 t.. I ASSESSEE'S TRA ROt L YEAR n A T '',FCTInN ASSESSOR'S DATA NAME ASSESSEE'S TRA Rr11 l YEAR n d T SECTION ASSESSOR'S DATA NAME v D 7 ASSESSEE'S TRA ROLL. vr.AR R 8 T SECTION ASSESSOR'S DATA NAME �1 END OF $RRECTIONSION THIS PGE ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME I I 1 1 7 - T- I I ASSESSEE'S TRA ROLL YEAR n A T SECTION ASSESSOR'S DATA kL NAME AR44M 17/22/621 SUPERVISING APPRAISER , DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: O PRINCIPAL APPRAISER /� •S-- C. 7 .� /G,z'�-i/� ASSESSOR'S OFFICE RIIRrTENT RUI.I CNANrsFS (EOtIAI IZF.D POLL LAST SUBMITTED RY AUDITOR) ItJ SECURED TAX DATA CHANGE CLU!11NIi f•�i[;A^FS 1VHIr11 CA PRY NEITHER PENAf TIFS NOR 1NTFRFSf P111l1R IiOI L (:hlnNCEs IN[;I IIDIN, C;I INHFNT VFAH rSOAPFS URJICH DO CARHV IN- 014 DATE TFRf;ST Illi PFNAI TITS Al If1I MP E DATA FIELDS _ M UE _ EXEMPTIONS E PARCEL NUMBER F M I FAVF PI ANK HNLF S; S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V 14FW I AND A V NEW IMPH AV PFHSriNAI PRCIf A V THFHr ;S A rIIAN[;f' A CORR a I N 14FT OF G I x T EXEMPTIONS PSI I•/ AM[IIINT �y AMOIINT E ' {` A V If. A V !! 544-322-022-2 1519763 99763 1939020-10 ASSESSEE'S —+-- — —- 1Hn IMI I YEARR a T SFCTION m ASSESSOR'S DATA NAME 82-83 4831.59 4985 cn O C 375-181-001-5 67,000 33,800 4,700 0 _ A 0 ASSESSEE'S TRA ROI I. YEAR P 8 T SECTION cASSESSOR'S DATA NAME 82-83 4831.5 4985 w m m A. ,. 4SEE'S TRA --^� i_ riot I. YEARL� r. T SFTI/)N ASSESSOR'S DATA NA i I _ I ASSESSEE'S TPA rant I vrnH R a T SF.CTI[1N ASSESSOR'S DATA NAME ASSESSEE'S TPA Rn[L YFAfn H 8 T SECTION ASSESSOR'S DATA NAME v D m ASSESSEE'S TRA ROTI. YFAH H 8 T SECTION ASSESSOR'S DATA NAME END OF C RRECTIONS ON THIS P GE O ASSESSEE'S TRA ROLL YEAR R 8 T SECTION 0 ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME �._,l__1____ DATE a '—AR4489(7/22/82) _&Z- E3 ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER PRINCIPAL APPRAISER z v/. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. T3 3 8" 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 _seG„� assessment roll for the fiscal year 19__82_ - 19_x. 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 82-83 140-290-020-1 Land 4831 Imps P.P. Irene M. Reed 2679 San Carlos Dr. Walnut Creek, CA 94598 Correct Assessee hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of 5upervis rs on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex oufcio Clerk of the Board By . Deputy Copies to: Requested by Assessor PASSED ON MAR 8 1983 unanimously by the Supervisors Auditorpresent. Assessor By Tax Coll . Jo Suta, Assistant Assessor ;he' r uired by law, consented Page 1 of 1 by a County Counsel S-NV0214-1 Res. # Dep,0 / f/ I • V 7 Y C 3 L1Zt�? Ltt` Chief, aluation 172 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION NO. U3 $Z The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s ) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked v*ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By ...{ ' J", PASSED ON MAR 81983 oe/ uta, Assistant Assessor unanimous y the upery sore present. When Vired by lair, ccr.sented to by County Co Qel J J, Page 1 of 4 put SCX0218-1 to - �=s:�5}'cOTIth'that this is a trseand correct CMof sn actlzn la:4n ind sntomd on the minutes of tho Copies: Auditor 8owd of Su;*ivWmon1he dsto shown. Assessor (Exemptions) ATTESTED: 4FI 6$-3 Tax Collector J.R. OuZC011, rf;u 4'T'! CLE!'K ago o 61�c10 Clerk of Ute Board By '� . Deputy A 4042 12/80 RESOLUTION NUMBER O� 3 Va 173 ASSESSOR'S OFFICE CIIPP'.VJT POLL CHANGES •E41,!AI.1ZED ROLL LAST SLiBMITTED Py AupITOP IN �I I ILIIN i ErCAPF$VM1CN C'AaA'- NFITF4FR r'FNALTIF',"i^n N7rPFCT SECURED TAX DATA CHANGE FST �ENAT R01L " FS INCiUDING CIInnFNT VFAQ F�CAVF� .�H�H Cn CARAY IN. BATCH DATE AIJOITnA E DATA FIELDS L EXEMPTIONS E S PARCEL NUMBER F M t EAVF. f't ANK tlNl f.�5 S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I AND A V NEW IMPR AV PFtnc.()NAI PRIP A V T$WnF. 'S A r;HAN!3F A CORR a I N NET OF INC;I t1DFS _ G X T FxEPAOTInNS v1;I , n�OnllNt v Ar.+"1•NT E t F AV `C AV a 068-492-013-5 79000 H 0 ASSESSEE'S TRA ".)I I YFAnA T ',:r('TIC')RI M ASSESSOR'S DATA NAME Phelps 01002 82-83R 531.11 4985 in c 116-243-006-8 7,000 H 0 Z ASSESSEE'S TPA ROL L YFAR 1 rrcl lnN Z ASSESSOR'S DATA NAME Thompson 02002 82-83P d 531 .19 4985 119-462-012-4 7,000 H 0 ASSESSEE'S TPA ROI I YFAnP 6 T SECTu1N ASSESSOR'S DATA NAME Wi 1 son 13005 kL 82-83 531.19 4985 140-343-072-9 1 7,000 1 1 H 0 ASSESSEE'S TPA nniL YFAR n a t ,EctIrIN ASSESSOR'S DATA NAME Errecart 09036 82-83 531 . 1, 4985 189-320-046-7 1 79000 H fO ASSESSEE'S TPA nnl L YEAP P d T fFC'T'ON ASSESSOR'S DATA NAME Stephens 09048 82-83 531 .19 4985 D 196-041-009-8 1 7,000L I 1 H 0 M ASSESSEE'S TPA POLI. YFAR 'T SECTION ASSESSOR'S DATA Ilk NAME Rockholt 66002 82-83 531.19 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA nOLL YEAR R 6 T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR P 8 T SECTION ASSESSOR'S DATA NAME ' AR4489(7122/82) , SUPERVISING APPRAISER , DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOWS CWFICE 1 SCI rURPF.NT POLI. CHANGES IEOVALIZED ROLL LAST SUBMITTED RY AUDITORS IN- JI�/_`� rLUDING F.SCAVFS WHICH rARPY NFITITER PENALTIFS NnR INTFREST SECURED TAX DATA CHANGE ` PRIOR flniR I. CHANGE., INCLUOINr CURRENT YEAR F.,(APF. VJNICH i7rl CARRY IN• TFi;I';T nPF.NAI TIES r�wr-I.wwlwwwr�rr.�.�. i ! E DATA FIELDS M EXFMPTIONS E S PAO(`rt r ► LEAVE BLANK UNLESS S AUDITOR'S MESSAGE r!!,!: A !n A Nf V/IMiIR AV PLNrnNAI PROP n V THERE :S A CHANGF A i I,t."J INCI i101".. G AF,101INT 7 Y AMOI1F17 if. A V IF A V ft -0 711000 FI 0 A'`f ',`.f:f't TRA MILL YEARP 8 T SECTION `)A'A •!:►,r Carlock 62005 82-83 531.11) 4985 ' 360-763- 2-0 7,C}ItIO H 0 TPA POLI- YEAR R R T SECTION 1, 4985 A ;�r`:�r `! "�'# •! ��+ Mart in 06002 82-83 531. tF- 414-063-n3s.l 739873 R 0 •' ., TPA ROL1. YFARA T SECTInN >'� r""f ` r i+�1f{ Fairmede Alliance Church 08024 82-83R 531.1, 4985 +330-383- 1 -4 � � 71 H 0 I TRA ROI L YEARR A T SFrTIoN A If. !�r)0 r1A*A *,A 4.!f � ',1rre 11 06007 82-83 531 .11) 4985 I ! sol-ON-021-3 I INX) Hd 0 1 1 A"-° E '44 ' TRA Rr)I L YEAP P A T SECTION AISr, l3Pl DATA "Ut Mueller 03000 61 82-83 531.19 4985 508-030-012-7. . 7,000 H 0 _ .... .__.� --- ._. _. a TPA ROLL YEART SECTION t ASSE,59.0 'S. DATA !+�►�r Bradley 08081 82-83R A 531.19 4985 END OFERR- ECTION ON THIS AGE TRA POLL YEARR A T SECTION ASSESSOR'S DATA NAME hL A�SESSEE'S-LL IL TRA ROLL YEAR[ R A T SECTION ASSESSOFVS DATA NANAF 16 kL An44mgf71.-nzeASSESSOR FILLS IN DATA FOR THESE ITEMS, SUPERVISING APPRAISER � DATE IL PRINCIPAL APPRAISER F-w `Q CJ>1 ASSESSOR'S OFFICE t !ln:if•r P ,. r r ttwN ;r• ; , :: r r.. !.,, . a SECURED TAX DATA CHANGE E] t`r•'A',9'= BATCH DATE AMIMP t M E DATA FIELDS S L — i X E M i T I �) N PARCEL NUMBER M '�' — —. ___ _. r r , { ��,. f K A ir),Tf)fi �., MCI,��AOF" AUDITOR PARCEL E tC7TAl. ntb AV NFW t ANO A V NEW iMPH A V Pf r+',<itlA! $410x, n i 1.41 t++ � ' 3=��.'•� � A CORK 0I N NET OF lNCI rIf7F� __ _ ttt rs }( i FXEMPTrON, w�) htt ..., «t. ,;• ! f {. h ( t 534-082-012-4 7,000 H 0 ASSESSEE'S „ rtK , ASSESSOR'S DATA NAME Plum 08001 X2-83 531 . 1$ 14995 M 0 558-293-002-9 7,000 N 0 O ASSESSEE'S trip a, •.t .t { (, .; ,, 1 zASSESSOR'S DATA NAME FlanaganIIJ 080017.-$3 531 .1 , A98a C i m END OF C RRECTIONS ON THIS +E ASSESSEE'S rnn rr, a .c •rr ASSESSOR'S DATA NAME N ! -..`..4 r ASSESSEE'S ASSESSOR'S DATA NAME ASSESSEE'Sr•iex _._�__,..__...�.� r�,;r. 't�_�.;' ...,.. {�.�- '{{`'_._.,wi w_..,..._....„.�_.....,.._........_....,.......»......._....... ASSESSOR'S DATA NAME i _ _�.�_._� _. cif sr r -*i.�K? Kit 1 4f t,;'.....; M ASSESSEE'S MA KIA '' ASSESSOR'S DATA NAME ASSESSEE'S rfiA f{tltt *(AtirK .if()., ASSESSOR'S DATA NAME ASSESSEE'S 'KIA 00k% YTAKi ci 4 t SCf"trON ASSESSOR'S DATA NAME 1►� +�SUPERVISING APPRAISER DATE ` ���� ��•••� AR4409 1777 t►?) ASSESSOR FILLS IN DATA FOR THESE IfiEM5 PRINCIPAL APpRAiSF.R BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 3 13 R3 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, syzbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor - By PASSED ON MAR 81983 UW Sut'a, Assistant Assessor unanimously by the Supervisors present. WhZDeputy ed by law, consented toounty Counsel By ' elof 2 1 herebY tsrtifY that this is a.nw sad correct copy of SCX0221-1 an action taken and entered on the minutes of#0 Board of Su�nrlsz:MG-4 n the date shown. Copies: Auditor � � 95>3Assessor (Exemptions)ATTES i cU: Tax Collector J.R. OLSSON, COUNTY CLERK and ex 1c10 Clerk of the Board - BY ""` � Deputy A 4042 12/80 RESOLUTION NUMBER �3 3 cry 3 176 ASSESSOR'S OFFICE CI1nnEN' ROI L CHANGES IirgllAIIXF.() POLL LAST SI IRMITT ED RY AtJDITOP t-IN r1 I Ir11?j, FII;A"FS WIIICH rAnnY NFITHFR PFNAI TIFS NOR INTFRF-T SECURED TAX DATA CHANGE F,IJIOn n+tl I rIIAN(IrS INCI11DING CIIRnENT YFnn r,�Ar FSI t"JI11(H )n CARRY IN-. TFr+F Sr; n 1'f At TIF-, DATE +• Al IDITnn E DATA FIELDS M U E — _ EXEMPT^IONS E I I A)I III ANK I INI F` c PARCEL NUMBER F M S AUDITOR'S MESSAGE AUDITOR PARCEL F TOTAI. OlD AV NFW I Arlr1 A V NEW IMI'n A V Pf n'.�+r,nl r rlr t A U t�+ruF n r,rinN,f Conn o I N NFT OF INr,I IIDF° G x T FXEMnTION fi.� '� Ar,rtln t 1 Y Ar•4n1INT E 1, AVf, AV10 p 430-343-003-9 71)000 HO Ra 1150 PP ASSESSE:E-'S I IIA 14 n I VF All Il F, r Srr;TInN m ASSESSOR'S DATA +t es. e. NAME Ross 06002 82-83 531 .19 5045 506 o ' 538-012-004-7 2861484 HO 840484 0 /A -1 SZ50 ASSESSEE'S — Wv TPA IIOl1. YFAR R A T SFr:TInN C ASSESSOR'S DAT n, +0 PSC& NAME Atchison Village (109, 219, $ 710) 08001 82-83 531.19 5049 506 K Im 571-290-006-6 79000 HO ASSESSOR'S DATA �SclS� n ASNAMEE S Burr Estate TFTn 85064 rl )11 Y82-83 n T FCTInN 531.19 5049 506 END OF CO RECTIONS N THIS PA E ASSESSEE'S TRA nnl I YrnII n a I ';FrTInN ASSESSOR'S DATA NAME ASSESSEE'S TRA nnlL YEAR R A T SFCTION ASSESSOR'S DATA NAME v D m ASSESSEE'S IRA ROLL YFAn R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR q 6 T SECTION a ASSESSOR'S DATA NAME /v ASSESSEE'S TRA ROLL YEARq 8 T SECTION ASSESSOR'S DATA NAME kk6 6b / p AR4489 17,22/621 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER b, #/:12WDATE LL PRINCIPAL APPRAISER , - I " s J BOARD OF SUPERVISORS OF CONTRA COSTA dbUNTY, dALUOP,NIA Re : Assessment Roll Changes RESOLUTION 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 o uta, Assistant Assessor unanimously by the Supervisors present. When raired by law, emsented to b e County C se (� Page 1 of 2 Depu t hereby certify that hits is a true and correct copy of SPX0218-1 an action takon and entered on the minutes of the Copies: Auditor Board c: Surerr:sarap:l tna duto shown. Assessor (Exempti ons) ATTESTED: Tax Collector .aid officio C:erk of the Board By t 4^1tn • Deputy A 4042 12/90 REMUMON MMBER 178 ASSESSOR'S OFFICE Q CURPENT ROU CHANGES (FOUA.LItEO ROLL LAST SUBMITTED BY At IDITORI`IN• CLUn"UG FSCA,'rS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PPIOR r,0Ll CHANGES INCLUDING CUPnENT YEAR FSCAPFS WHICH F)O CARRY IN- BATCH DATE T[RFS? CN"F.NALTIES Al IT)�it1R E DATA FIELDS M L EXEMPTIONS E S PARCEL NUMBER F M LEAVE RIANK UNLESS S AUDITOR'S MESSAGE AUDITOR F TOTAL Ol D A V NFW I A"In A V NEW IMPR A V PFR;'NAI. PIlgfl A V THF.nE :S A CHANGE A coRR . E I N NET (1F INr.I U(1FF x T EXF►.4PTIONS (,cli T T �7 y AMOI'NT Y AMOUNT E billAV F AV # 430-343-003-9 7,000 H 0 A d $%-ISO pen) ASSESSEE'S TRA II(1L1 YFAn A T SECTION m ASSESSOR'S DATA esctt NAME Ross 06002 81-82R 531.12 5049 506 Nkk 0 J END OF C RRECTIONS ON THIS PAGE I-, Lz Z ASSESSEE'S TPA P/)1 L YEAR R 8 T SECTION ASSESSOR'S DATA NAME I c m m 33 ASSESSEE'S TPA ROLL YEAR R R T SECTION ASSESSOR'S DATA NAME I ASSESSEE'S TRA ROIL YEAR R 8 T SECTUIN ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R 6 T SECTION ASSESSOR'S DATA NAME D 0 m ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA Ilk NAME ASSESSEE'S TRA ROLL YEAR R &T SECTION on ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR 6 T SECTION ASSESSOR'S DATA Ilk NAME k6 1161' AR4489(7/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER bk DATE LL 4*7 +� PRINCIPAL APPRAISER .Z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re : Assessment Roll Changes RESOLUTION N0. T3A$"S— The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel ( see signature(s ) below)., and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s ) as indicated. Requested by Assessor By �.�: -,r�� PASSED ON MAR oe ta, Assistant Assessor unanimously by the Supery sors present. When required by law, crosented to by th�C `unty Couns By Page 1 of 2 De C , , C ief, a tion ! f hereby cectity that thIs is a true and convect copy of , an arcticn taken 2nd anw.ed on the minutes of the Copies: Auditor Board of Superviso on the date shown. Assessor �'���► Tax Collector ATTESTED. ...._`_ _ 2/25/83 J.P.. OLSSON, COUNTY CLERK S-CO224-1 and ex o Cleric of the Board BY . Deputy A 4042 12/80 RESOD ION NUMBER g 3$ Ho ASSESSOR'S OFFICE IVI rUPPENT ROIL CHANGES (EOt1A1.17ED ROLL LAST SUBMITTED BY Al)(%TORl IN- SECURED TAX DATA CHANGE CIUO'NG ES � CACS WHICH CAPPY NEITHERF.S PENALTIES NOR !NTERT PPIpR Hpl L CHANGES INCL 11DING CURRENT YEAR ESCAvF5 WHICH DO CARRY IN- BATCH DATE TEPEST OR PFNAL TIES AIJnITOh E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F LEAVF SI ANK UNLESS AUDITOR F E TOTAL OLn A V 1417-W I AND A V NEW IMPR AV PFRSl1NAL PROP AV THCRF :S A CHANrF A AUDITOR'S MESSAGE COPP N I N NFT OF INCI I IDF; G X T EXEMPTIONS PSI IV AMOI INT v AMOUNT E F AV F AV 268-170-008-0 8562663 2799127 6029065 0 ASSESSEE'STRA FTOI I YFAR R d T,ECTInN m ASSESSOR'S DATA NAME 93 Moraga Wy Inv % J.M. Grubb Co. 83008 82-8 531, 4985 I 098-020-014-1 301,161 292,783 37,916 19,848 5 1zASSESSEE'S TPA R01 L YEA R d T SECTION z ASSESSOR'S DATA NAME F. E. Crites Inc. 79005 92-8 531 C C m -j 243-060-019-3 509533 73,471 3,295 0 ' ASSESSEE'S Cleverdon TRA 14010 ROLL YEA92-8 R d T SECTION 531, 4985 ASSESSOR'S DATA NAME Robert F. O I ASSESSEE'S TRA ROLL YEAR R d T SECTnN ! ASSESSOR'S DATA NAME Aj ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME D mASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME END OF ORRECTIONJ ON THIS AGE ASSESSEE'S TRA ROLL YEAR R d T SECTION a ASSESSOR'S DATA Ilk NAME ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME ARI489 0/22/821 , ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER b, DATE PRINCIPAL APPRAISER 00 F-�J► BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1� Re: Assessment Roil 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 nu er. the County Auditor is hereby ordered to rake the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessr*n: . on the 2iwgured assessment roll for the fiscal year 14 S3 19 S? Parcel Nur►ber Tax Oricinal Corrected Amount For the and!or Rate Type of of R&T Year Account No. Area Pronert Value Value Change Section 79_S 087-051-014-n. Lar: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. _?%'3/387 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 .semirPri assessment roll for the fiscal year 19_&? - 19_&I_. 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 82-83 087-057-014-0 Land Imps P.P. Pacific Union Assoc. of Seventh-Day Adventists P. 0. Box 5005 Westlake Village, CA 91359 Assessee Name Correction I hereby certify that this is a true and correct copy of an action tr en and entered on the minutes of the Board of Superviso r�a the dote shown. ATTESTED: OAC B` 19 03 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By , , Deputy Copies to: Requested by Assessor PASSED ON BAR J 1963 unanimous y by the Supervisors Auditor - present. Assessor By y e -- - Tax Coll . Joe Suta, Assistant Assessor 1 When r ired by law, consented Page 1 of to by County C el S-NV0223-1 Res. # B Dep t%" Chief, Yaluation 183 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 81-82 198-152-004-0 Land 82-83 Imps P.P. J. Orwig Builders, Inc. 66 Ambleside Ct. Danville, CA 94526 Assessee Name Correction 1 hereby certify that this Is a truo and correct copy of an action taken and entered on the minutes of the Board of Suaervis rs on the date shown. ATTESTED: J, 3 J.R. OLSSJN, COUNTY CLERK and ex ficlo Clerk of the Board By f kl . , Deputy Copies to: Requested by Assessor PASSED ON MAR 801%3 unanimously by the Supervisors Auditor � � 4-1;—_ present. Assessor By Tax Coll . Jo Suta, Assistant Assessor 1 When requi by law, consented Page 1 of to by th C my Couns S-NV0223-1 Res. # By. Deput r Chief, aluation 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 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 82-83 193-700-041-0 Land 48319 4985 Imps P.P. East Bay Municipal Utility Dist. P. 0. Box 24055 Oakland, CA 94623 Change from taxable to nontaxable by annexation 1 hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors an the date shown. qct't j" ?/ 19?3 ATTESTED: J.R. OLSSON, COUNTY CLERK and ex ficin Clerk of the Board BY L� , Deputy Copies to: Requested by Assessor PASSED ON MAR 81983 unanimously by the Supervisors Auditor present. Assessor By Tax Coll . Suta, Assistant Assessor 1 When requ ' ed by law, consented Page 1 of to by t ounty Counsel S-NV0223-f— Res. # By ` " Deput n I} fitL u� Chief, Ya/da-tion w� 1.r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $3 390 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___,aZ - 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 82-83 740-330-217-2 Land 0 48319 4985 Imps 0 P.P. 0 Bobby Paul Poe 16401 San Pablo Ave. #217 San Pablo, CA 94806 Current with HCD 1 hereby certify that this is a true and correct copy of an action ta::_n arad _ntered on the minutes of the Board of Supervisors an the date shown. ATTESTED: a ou �i (CtY3 J.R. OLSSON, COUNTY CLERK and ex 'cio Clerk of the Board By n Deputy to: Requested by Assessor PASSED ON MAR 81983 unanimously by the Supervisors Auditor present. Assessor By 2� Tax Coll . Jo uta, Assistant Assessor 1 When r red by law, consented Page l of to by County Co el S-NV0223-1 Res. # B De11�n i C ief, aivation 1 �6 v BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPIIIA Re : Assessment Roll ChanCes RESOLUTION NO. g3 3 The Centra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signattnre(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 frith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancel'-aticn to the assessment roll(s ) as indicated. Requested by Assessor By �L PASSED ON MAR 8198; jo Sut , assistant Assessor unanimous by the Supervisors 1 present. When re _ ed by law, ccnsented to by e County Co By Page 1 of 3 Deputy re , Vauai n : Auditor au ate.-xi zr l e.-vter4d ori oe znlnuiv�, of i%- a Assessor Boeid o� s:tjpe-+:A�p rs on the date aho r-- Tax Collector (rta-nd tq�3 S-CO222-2 S-CO225-1 •!•�• OLE:M4, C-0'J%-1T`.' CLEkK Clea of t!e Board, By , ©ar-uty Nlj A 4042 12/80 RESOLUTION NUMBER 187 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUA1.12ED ROLL LAST SUBMITTED BY AUDITORt IN- CL UDIN, ESCAPES WHICH CAPRY NEITIIFR PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE TE EST ROLL CHANGES INCIUDINr, CUPRFNT YFAR F.SCAPFS WHICH DOCARRY.IN- BATCH DATE AUnITrin E DATA FIELDS M U E _ EXEMPTIONS E .13 PARCEL NUMBER F M LEAVE BLANK UNLESS S 1 A1F E TOTAL OLD A V NFW I.ANO A V NEW IIAPP AV f'ERSnNAL PROP A V THEES' A CHANGE A AUDITOR'S MESSAGE COPR PR w I N 14ET OF INCI 110174 G X T EXEMPTIONS PSI t AMOIINT y AMOUNT E � A V ff A V 255-642-005-3 315,000 126,500 128,402 0 m ASSESSE E'S TRn ROI L v82-83 P d T SECTION4831.5, 4985 r ASSESSOR'S DATA NAME " 521-061-010-0 689000__ 1399600 28,400 0 ASSESSEE'S TRA RILL YEAR R d T SECTION z ASSESSOR'S DATA NAME 82-83 4831 .5, 4985 c -[ c 578-210-024-5 30,000 19,000 3,to 000 0 1 ASSESSEE'S TRA ROLL YEAR R R T SECTION 4831 .5 4985 ASSESSOR'S DATA NAME 882-8 O3 550-192-010-1 8,164 4,000 0 0 I ASSESSEE'S TRA R0L1. YEA2- R d T SECTION 4831, 4985 ASSESSOR'S DATA NAME 88 83 193-090-010-3 2579690 100,000 1150,000 0 ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 355-112-005-2 799000 549500 120,500 10 m ASSESSEE'S IRA ROLL YEAR R d T SECTION ASSESSOR'S DATA 61 NAME 82-83 4831 .5, 4985 _TT END OE C RRECTIONS ON THIS +E ASSESSEE'S TRA ROLL YEAR R d T SECTION on ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA IL NAME hkl AR4449I7'7?�821 SUPERVISING APPRAISER b6, DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: co PRINCIPAL APPRAISER rz,:a::,• t .,-: , ... ry ,5 , '.,:.: x,::. ,,, :.,:.:. .,.. h. ..P , .. _ , ..., ... f. , :::. ...._ :.._.. ,:. ._.. S .t s. - F .. ,`., c. :; .. . - ,_;. ;-•, _ ,. '. 1 :: ,. , L; 1' as s n r:� >=.,r, „. I 06i"bio oF�ics , } : „ 7�� 1 ���� y�ubr`r' } ` 11 11 11 I „ , /��// /� )- 11 {racy N.{/�1 y��� y is y �s .k �t� ri, f.y 1 1, I (� « Y.� Mr��. 'rl y \ild� a. ['+St�r7lya s�'*a,vlo,� }1... >« 7✓e. 'I ' T 1F.T#,- .A 1.�{PO s r,.txof.W "I IHAtCH DATE, - 11 : . �1tvd e1R _< _ , , t SI 11 E DATA FIELDS U M s tt i'�r`04 �f � , PARCEL NUMBER F M A 1"#i l*A* ►09 I 11 AUDITOR F . �IntAt OtO A w f*"W'tA40 A V ►M,w two o.� 1'�t�`>rkk�1 � a�r fr�t�► ;�.A�+� 1, ICORR M N M61 M 0401 t*W!3 .r. X T ftttN1►tyt ov /tMf'�4411 ,K *#� . - . A 11 . ' 14 . P 010-180-019-1 3 666 11 64S ASSESSORS DATA1.1. NAI.f�E ' 641. -t �r �:�' I x,:� ", I-1. �i :ti a y ursll- r4- �' /�AVR �G sIII ±. r'r'lli_, ASSESSOR'S DATA Np1iA I tt , 1*5 9 �� r*oj I # AJSSESSOR'8 DATA N� , a Ill- 3 ,..a,. - - .. - , - - - f_ _ ` . kk > t1°{ _ }i a In {A14. I 5 r,r A8SE380R'S DATA N -, - I ,L! i,� .1 d y-}+ it + , - - Y. i cl ,- .. , , ,. .. _ ,. 'A r 'i I ll� ``y `% ++fix M $ ; "-s l4 s tim 1 .{ i / � s �M 1~ .AMR 3 #, f� I ,15D. ,: r S Dr T A1AA+4E A1. SSES&oF� A A - ', ', ,'y ., .. . .:: ,' I 1� � . �7��! �l: �6, > , ... ,. ,�. r v. f. , a . ,x„x,l ,..., a.....:..,.s., , ., ..,.,,, n 4 .,-nt,4 :,:. :.-.,: - - P - ,4. y , .:, t. a v .. .. , ,;.. i ,, - t 11 i'l : , I,:.... .. a , :.. ,. , .. .. .; , s= ,.. r ,, r,,Y r ::......... ... .. .: I 1.,. .,.... ..., ..,.. ,. .- :::. , :i . ASW1. r Y y -, ., ...., <...,.:_ l.:7. ,.. .<,.., ._,- _..0 >r 3 Vit' tr,. i,:.,4? F 2 A88ESSoR,BpA. , ,. :.N i ..,,.,-, .,. . , . '�'. r r. ,.> .,.... .4.. ., a .5: ., y... 1 ,.. x_,. h t ,..,.. ,.n:.. c .tf „ ... : t.. .,... .5..<. .. ,.a rt.. r.. -r{k,s Y 3.. i s.. .. ........ r. : s ,.. c. ,. ,- :;c ,.... ., .te' 44,-1i ,f , n: \,. n. r. ,v .. r ,. ..':« .t.:r. r x. <.,.^..c. ,.t.. t ), ":! Y a x e: l u.,...,,. k_t r i _,. f., ., .nA .: r , t.r ..„ .,. r 'M± -+ ,. n l.. v vv,., r.5 4 ,¢�1 -t,-..f.? . {. ,4.n ?C: I- r.4 r .t. t- i. _n .- ,.., t.B. 4. tt ...t a ., K sK .::Y Y ,..Y ,.:. .•'} "'�•}': I ,iS, 1 :, i' a „ s. ,, E >. k ;. i. c, ec. i. _ „ r r 1_ i 611", .:t,! 3.. '. 3.., ni:.. .C. .-..... ..... ,., ., ........ , .r.... .. e.. ,K a, +,. ri r, _t, a4I''.,.:s.J rt ct:. ,, r . \ r :ac h:,- r, wl. 4 ra'. , .._._.. .. ._} , i r e , a t, ... x.RY r+.. e:.., f :, ...x' r; .i : ,. .. +.. ,5r. :r.. t S' r�:'.S i `..r, 11 IF y t 4. -L 110 w, -.+ .,4 f.• •,:. :......t ,'.r',. ..a,...., , ;... :. ,.A.A. :. ,�f F'fi:.' Alf ':',,)J`'� � �,. . _;� , _, _ . �# ��, "�' ONS.: ;TN1S; . . !> , - ,_ ` is, a, S - v9 ,.r _. 3 .$ ^f,>. ) ,._..r ,c, ,r f.,t. 3.,. . .,r-. y, n mlll , , JA ,.. ,:,. . ,r,�.. „-.., .'ia ,.- :..,_ qs... ,.' , 3 v ,j,v. -'Q --. 4 3P 3i� -r. 1. I ,a t, i,. ,3 t.. r. .... ,., ::., . , a.,: ,r: ..� ^ r.: ,.,..:.i:.... ,.,. .,... .. ,. .'.,.. ., ,t. \ ..,. ., _..,. 5 i ..rfl , :+: ... ....._. ,..,. , S%�i :a O' S J '�l N a T :.». ,'n. z. a ., ,'- 1,... if ,. i. ., , -..fir: a .: ,2. .a4"H _t «;. ,.*.* \,. 7;^.`.. 1:1 61,11-1 ,x+�,; ',1,,.. ,, i ,!'ai,'.r,r-., rt.', ..: ,._.., r, ,..,.f..i,..,,. i.e. .s+-k, _d. 1,. rn.-: _ _ .,. .. - , _r .. ,. .>.,. ..,. .. .,. .- .: S. v , , uM1.. I X .Y e •,., s'f> _ Ha-. v f4 , :, ...F. �. r ..,..>. w 4.. ,.J,v :u u.. ,... ., w M s r. ... .,.-,s ,.,34,.... s'! .,b AS. ...,.,.. 1\.."3._dt ..t.t..r�. ..$.5,, ... {'}' , .. .,. .f. e.-.<._ •j?+,. �... , ....�.. ,. ... ., ... ... .... ..._, ,,.'.aa.._.. ...._._ 's" ''�, §,x.,». .,..,. - _a .. r. ... ). : .. ,..., fi 1 x } +p c, ,_ . f. .. .. r. r ,. , .. r :,t. r , , .f'. , 1. �tt ., .. !. .... r.. ,. ,: a c.. ,x ,. x .. 3 s.. ,. r .+ r t -..a ;, t d ,., ,w ,. :4.- .. .. .. lgm^;� , _ il .., ., JX ,..:, , ,.•,,:, ,wwts,{,A 5 S'a4,`)h16 i-. ....r . : .,. ., i , cr..:.. Y. si.r..-.. ...a ,..i .. .. .,. .. r_ ..,.: , , - .F S. T >• t }t yi s 11 ,, _ ... :d " s' .. ,. -, _r .. a.... - .. _ .-:... -,:' >-: ,v- #5 -"Ai7�,it �3 d d r r :::.sf', .. ,.. :,.< ,.. .... ....... .. �. . ,. ., ,., .. ...... 3 J t � 0 ; .. v : s� .,,. .- ,i,. «., e.a.,vx.. -., .a., .+•. a ::,; ,t,. ef,:.-.-« ,,.1k.n i, .,.a,,,; ,it: C.. -0 A u�it'h'p. .,. t:. ., a r.... ,"-: . _ 37 am w. ,f ::'! .,-.,.,.-. > ,..t, v ,i .,t ,,,..,.- !'i4Yt, -.Y. ". -.s,, ..,Y." .CS ., ,,.,_.. ..,...,, .x ,s, e. ... -rc. .,._ ,. ,. n. ,.... .t, s2. ...r.. ., ,. .. d,,._< .:,�.. (..,.,.. L 5. ,-' .-'., ,1, y. ` s ,'r'.. ♦ s ,:. 'F t X ���� SSOSW �r 'h V1 1-., A P l r R �. ...,�. => �� � ,� < - A114�M , i ,_ - .. .,.. .,.v<., .r- iN ,t^ "`+i""' "'! P #'•" ,,. >_., ...,. , .. :: ,n l `: ,z l. Y .,, r ,.. r '.r.:: ,'v,*.4.y ' ->r -,a. ;:p� .. ...,.- l J'.1.1 R E. TEMS <` ,,,.u: :x... .. ra- 1 Y . ., . , -,-, , a: <. , ,,r *. .i t " S. I 11 L, _ {�, Y- �{ „ _. N A z 8 i'AF T .M1 .-... ...,..: ... :.. .... ....-.. .....,C -w:. .s.. h,.... , ..: ,.. , „ ,, :.! ,. .':,R, ... ,..,. .1.. ':G}tom, '4. :. i .- , „ , , a,. .. , a,. ., J..,.. r» ,,, !. _ .,. ...,_ Y^ ,y.. 'n'': f':t .,`'J q'i Y:: 4 7" Y, ,r}. ,..:.'.. - �:, ,. ,.-. ,. .:..... ,.,., N :. ,;l 1. J--•x } Y. ,("s .. -. r }.,.,. ....,_,, ..r e ... Y,... .. ..,.. fir. f k a ..._ .. ....,' ) is x ._ _.ar :,.. -.:,.::;,a .0 r :`1 ,>< .-y I s k..r x $ y s� .}, a' . .s; ,. ,. a , ,. . ,w. 't ,t, 1. ,. ,... ,., ,4 :., m ..., -.. .,t .. , .:: t .. ., i t..:. ., r? 1. .. i q ,? .. ., .. .. x,. .-,. ..+ ,. , .,t .'E: S Y ,-.,..,... r.. :._ - . ..: ..,. ,:. »... -.,.,. ., .-__.. -. ..,._ .. .:..... .. ...... t..,. -.. 5 �. �. .sR t. s vet .u.. 3.1 _ _ . ,ISi. , ._. .. v_, .. .., cn. . '-., C .. ,.,,, .u,,. ., ,.s .. _.,_,. , :r ,x ,,.. < .,. .,, - ,. ... .,, _:.. h ..., : e._. , , }r .. a,. w„z. £. < v, .. ,. -vF1 ..t4_ rL�'- .� - .2d. -d. ..., .. u,... .,+ c , + t We. :- :- , .-.. ...t `-.r. S!-.. s.r, „. ir.c.: r.1 .. .. .. ' .t.. _ ,., ,.... _.. , _ n ,.x _. 4.,. § .t r. �, ,.,x r �. w, s 4. + k & � 4 s 5 ,. ,, ! ,. vT - ..., *n,.C f. t , u { c.t.-,..,... tY". .... .__. �� ,.i.,.r --,._ -.,._ .r- ,,.,.. .,.0 .E ,ti-'c..r.x4. , .. .: .. ,:u.n..., ,�«-F::. �,::.. �. .._r„ ..,. 4.. -,_...`! e-. .. ,i x.0 L ,:.,. -. .. ,. ,. ., t '; , .�+, a>; C ..i 4. �,�. Esq', .c*. 4 .. r,. , t. !aM ..,. }..,... a_. i, _i.. M` .. z.-., .,i,l ,..,_. r ,r ,sn i, '., f.: <,., L.>Yf t.,. 7,.,v...S. .',Zs,..-. - 1 t. ..r �::.3, , .R a 4."`.,as, ;.. ,i '•- ',,y„ A ernw+' ' 1- n. ++ :- d..i k., s,a x .> . ,.,. . �� _sr_r,, ,.t r. _ kyr3 S� h ;� _ a k, 3M ti i a€ x. r f: : �_ .fir+rn�,,..t<.,,v-z, �,. .._��a.��,�:s c ,..,t..F3s� b'.>r-,r. ,,.,� ,v c� r��.-. _ ..fix. �"����W�--��u v_ , �, . ��a��+�'c�_. a��. ., t<�._e:v�l �rtc� <�� ��, � �r<�.-. ,sus� �;��� 'f�s. File: 250412O4/C.1. /. S WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Parametric, Pacheco, ) (C.C. §3086, 3893) 4409-4087; 0928-WHO87B ) RESOLUTION NO. 8-1/392 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 21, 1982 contracted with Parametric, 431 N. Buchanan Circle #14, Pacheco, California 94553, for New Communication Cable at County Civic Center , Martinez , Budget Line Item No. 4409-4087; 0928-WHO87B, with Carlisle Insurance Company 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 8, 1983 ; Therefore, said work is accepted as completed on said date , and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. 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 8, 1983 by the following vote: AYES: Supervisors Powers , Fanden , �!cPeak , Torlakson and Schroder NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board 's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: KO.411-13, IT03 J. R. OLSSON, County Clerk & at Martinez, California ex offici Clerk of the Board By A �� Originator: Public Works Department Architectural Division cc: Record and return Contractor (via A.D. ) Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION 110. 83/ 392 R 19 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: DP 3046-80 Annexation ) Annexation to County ) RESOLUTION NO. 83/393 Service Area L-42 ) (Gov. C. 9956310 , 56311, (LAFC 82-47) ) 56312 , 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed with the Local Agency Formation Commission' s Executive Officer in January of 1983 . On February 9 , 1983, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "DP 3046-80 Annexation to County Service Area L-42 (LAFC 82-47)." The exterior boun- daries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 : 30 a.m. on Tuesday, April 12 , 1983 , in the Board' s Chambers , County Administration Building, Martinez , California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annex- ation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing , the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once in the Rossmoor News , a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board ' s bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities , or districts , which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. DCG/j h 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. ATI_STED: MAR 8 1983 J.R. OLSSON, COUNTY CLERK and ez officio Clerk of the Board Orig. Dept.: Clerk of the Board cc: LAFCO - Executive Officer gY , Deputy County Assessor Diana M. Harman Public Works Director Steven D. Billington 1226 Warner Ct. Lafayette, CA 94549 t ' 19 .E RESOLUTION NO. 83/393 � � y OIL LOCAL AGENCY FORMATION COMMISSION 55-83 Contra Costa County, California Revised Description Revised Desc. Date: 2/9/83 By:,�jV400' '%LAFC 82-47) -- D.P. 3046-80 Annexation to County Service Area L-42 EXHIBIT A All of lots 32, 339 349 35 and 36 as designated on the map of Dewing Park, filed July 24, 1913, in Book 10 of Maps, at Page 242, also the East half of a 40 foot vacated road known as Hillside Ave, and the West half of a road known as Tice Valley Boulevard, and a portion of the Rancho San Ramon, described as follows: Beginning at a point on the Southeasterly right of way line of Olympic Boulevard, as it now exists at the intersection thereof with the center line of Hillside Ave, now vacated; thence from said point of beginning, North 58. 42' 05" East, along said Southeasterly line of Olympic Blvd. , 270.00 feet, more or less, to its intersection with the centerline of Tice Valley Blvd. , thence Southerly, along said last mentioned center line, 500.00 feet, more or less, to its intersection with the Northeasterly prolongation with the Southern Line of the aforementioned Lot 32, Dewing Park, (10 M 242) , said line has a bearing of North -70• East; thence leaving the center line of Tice Valley Blvd. , South 70- West 232.00 feet, more or less, to the Southwest corner of the aforesaid Lot 32, Dewing Park, (10 M 242) ; thence Westerly and radially, 20.00 feet, to the center line of the aforementioned Hillside Ave. (vacated); thence Northerly, following along the last mentioned center line, 437.00 feet, more or less, to the point of beginning. Containing an area of 2.05 acres, more or less. � ` 192 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Sandhill Area Boundary ) Reorganization (LAFC 82- ) RESOLUTION NO. 83/394 2-4 ) , ) (Gov. C. 9956439 , 56450) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed with the Local Agency Formation Commission of Contra Costa County by the Oakley Water District on May 6 and June 29 , 1982. This Reorganization is comprised of the following concurrent changes of organization : 1 . Annexation to Oakley Water District 2 . Annexation to Contra Costa Water District The reason for this Reorganization is to provide the subject area with water service. The subject Reorganization has been designated by the Local Agency Formation Commission as Sandhill Area Boundary Reorganization (LAFC 82-24 ) . As determined by the Local Agency Formation Commission, the territory proposed to be annexed and detached is legally inhabited. This Reorganization was approved by the Local Agency Formation Commission on February 9 , 1983 , subject to the conditions that the territory proposed to be annexed and detached be as described in Exhibit "A" , attached hereto, and that the territory be subject to the ordinances , rules , regulations and contractural obligations of the Oakley Water District. At 10 : 30 a.m. on Tuesday, April 12 , 1983 , ;in the Board of Supervisors Chambers , County Administration Building, Martinez , California, this Board will conduct a public ' hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication piled with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a land- owner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorgan- ization, order the Reorganization subject to confirmation of the voters , or order the Reorganization without election. 93 RESOLUTION NO. 83/394 Page Two The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the "Antioch Daily Ledger " (a news- paper of general circulation published in this County and circulated in the territory of the subject Reorganization) , beginning not later than 15 das beforehand and addressed in the manner provided in Government Code 156089 to each of the Districts affected , any affected cities, the petitioner (s) , and each person who has theretofore filed with the Clerk a request for a special notice. I herehy Tartly"Rai this!s a trua acid comet.copy of an =ion teen and entomd on the -nmutes of the Scar of Sup m. izors on the date shown. DCG/j h MAR 8 1983 ano ex offilcfo Clerk of the Board cc : LAFCO - Executive Officer County Assessor Public Works Director By . Deputy Leonard Celoni , General Mgr. OWD Ciac�a h4. Herman John DeVito, General Mgr. CCWD Frederick Bold Jr. , Legal Counsel , OWD RESOLUTION NO. 83/394 194 s LOCAL AGENCY FORMATION COMMISSION 30-83 Contra Costa County, California Revised Description Revised Desc. DATE: 2/9/83 BY:,dd-W (LAFC 82-24) SANDHILL AREA BOUNDARY REORGANIZATION (Annexation to the Oakley Water District and the Contra Costa Water District) EXHIBIT "A" Portions of section 36, 172N, R2E, MDB&M, and Section 31, T2N, R3E, MDB&M, Contra Costa County, California, more particularly described as follows: Beginning at the northeast corner of Section 36, T2N, R2E, MDB&M, thence southerly, 990 feet more or less to the point of intersection with the southern boundary line of the Oakley Water District, thence westerly along said southern boundary line, 22.5 feet, more or less to the westerly right-of-way line of State Highway 4, the true point of beginning; thence leaving said southern boundary of the Oakley Water District, and following along the westerly right-of-way line of State Highway 4, southerly, 1650.00 feet, more or less to a point on the east- west mid-section line of the aforementioned Section 36, T2N, R2E, MDB&M; thence leaving the westerly right-of-way line of State Highway 4, and following along said mid-section line, westerly, 1556.70 ,feet, more or less, to a point on the boundary of the East Contra Costa Irrigation District, thence following along the last mentioned District boundary, southerly, 1171.50 feet, and easterly, 1577.50 feet, to the center line of said Highway 4; thence leaving said Irrigation District boundary, north, 22.00 feet, to a point which bears north, 1491.00 feet, from the southeast corner of said Section 36, T2N, R2E, MDB&M; thence east, 2200.00 feet, southerly, 9.87 feet, and easterly, 444.52 feet, to the north-south mid-section line of Section 31, T2K9 VE, MUM; thence northerly along said mid-section line, 505.62 feet; thence leaving said mid- section line, north 89. 29' 23" west, 1322.24 feet, and north 00. 46' 04" east, 652.57 feet, and north 00. 42' 05" east, 670.87 feet, to the northwest corner of Parcel "A", as shown on the map filed January 12, 1982, in Book 99 of Parcel Maps, at Page 21; thence westerly, 1292.50 feet, more or less, to the eastern right-of-way line of the aforementioned Highway 4; thence northerly along said last mentioned line, 990.00 feet, more or less, to a point which bears east from the point of beginning, said point being on the southern boundary of the Oakley Water District; thence west, along said last mentioned boundary line, 45.00 feet, more or less, to the point of beginning. Containing 127.80 acres, more or less. 195- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this O on March 8' 1983 , by the following vote: AYES: Stire r vi cors rowers . Tanden , �Icncnk , Torl akson and Schroder NOES. -- ABSENT- ABStAIN. SUBJECT: Publishing Notice of Intention RESOLUTION NO. R 3/39 5 to Convey County Owned Property Gov. Code Sec.25T6-5 to the Richmond Redevelopment Agency 11240 Eighth Street, Richmond) W.0. 5527 RESOLUTION Of INTENTION TO CONVEY REAL. PROPERTY The Board of Supervisors of Contra Costa County, RESOLVES THAT: It intends to convey to the Richmond Redevelopment Agency, County owned real property described in the attached notice for $180,000 in accordance with the terms and conditions of the Real Property Purchase Agreement on file in the Public Works Department. This property is not required for any present or future County use and the sale price is the market value of said property. This Board hereby sets Tuesday, April 5, 1983 at 10:30 a.m. in tete 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 in the Contra Costa Independent, a newspaper of general circulation, one time, at least one week preceding the date set for hearing (pursuant to Sec. 6061, Government Code) . 1 hereby Certify that this Is a hue and comd cM of an action taken and entemd on the mkwtss of tf�e Board of Supervisors on the dab shown. ATTESTED: _._ 4 19= J.R. OLSSON, COUNTY CLERK and ex iclo Clerk of the Board By Orig. Dept.:iPublic Works (RP) cc: Rchmond Redevelopment Agency Administrator Auditor-Controller RESOLUTION NO. 83/395 196 r NOTICE OF INTENTION TO CONVEY REAL PROPERTY (Gov. C. Sec. 25365) Notice is hereby given that the Board of Supervisors of Contra Costa County, on March 8, 1983, declared its intention to convey to the Richmond Redevelopment Agency the following described real property: All that real property situated in the State of California, County of Contra Costa, City of Richmond, described as follows: Lots 35, 362 37 and 38, Block 35, as said lots are shown on the map entitled, "Amended Map of the City of Richmond, Contra Costa County California" , filed March 31, 1905, Volume D of Maps, page 74. Together with and including all improvements located thereon. Notice is further given that it is proposed to convey said property to the Richmond Redevelopment Agency for $180,000, being the fair market value of the property. The Board will meet on Tuesday, April 5, 1983, at 10:30 a.m. in the Board' s Chambers, County Administration Building, Martinez, California, to make such conveyance by a four-fifths vote. Dated: March 8, 1983 J.R. OLSSON County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, California By ��- �� Deputy RESOLUTION NO. 7v 3q� 19 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: March 8 , 1983 MATTER OF RECORD SUBJECT: Proposed :Serger of East Bay Municipal Utility District and Contra Costa mater District The Board on March 1 , 1983 -reauested the 17ater Committee (Supervisors Torlakson. and McPeak) to review a proposed resolution aimed at insuring water quantity and quality for current customers of the East Bay ;!unicipal Utility District as it pertains to the proposed merger with the Contra Costa Water District . The Water Committee in an oral report to the Board advised that it had reviewed said resolution and recommends its adoption . Thereupon_ the Board proceeded to adopt 'esolution No . 83/396 . 198 H THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on March 8, , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION 83/396 SUBJECT: Proposed Merger of East Bay Municipal Utility District and Contra Costa plater District WHEREAS, the Board of Supervisors has been petitioned by a coalition of cities and citizens of Contra Costa County to direct the study of the possible merger of the East Bay Municipal Utility District and the Contra Costa Water District, and WHEREAS, the Board of Supervisors' duties in studying this merger are to determine the scope of the study and to select a consultant to carry out the study, and WHEREAS, the Board of Supervisors has the duty of insuring that all citizens of Contra Costa County are protected from any harm to water quality and quantity and from cost increases due to any merger of the East Bay Municipal Utility District and the Contra Costa Water District; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors will not recommend a merger of the two districts in the event that such merger would harm the quality and quantity of water delivered or would increase the cost of 'water delivered to current East Bay Municipal Utility District customers . 1 hereby certify that tyls Is a tr=and correct copy of an action taken anal entered on th:3 minutes of the Board c,'I, superei;,crs o:i the date shown. ATTESTED: at J, (,9� J.R. GL'21SOfl, CC-UNTY CLERK and e-officio Cierk, of the Board By , osputy cc : Public lVorks Director County Administrator RESOLUTION 83/396 199 l ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ?March 8 , 1983 , by the following vote: AYES: Supervisors Powere , Fanden , 'IcPeak , Torlakson , Schroder . NOES: None . ABSENT: done . ABSTAIN: None . RESOLUTION NO . 83/397 SUBJECT: Resolution Requesting Governor to Request the President to Extend the Time and Area of the State of Emergency in Contra Costa County WHEREAS , on December 7, 1982, the Board of Supervisors , of the County of Contra Costa found that due to heavy rains, windstorms , floods, or other causes, a condition of extreme peril to life and property did exist in Contra Costa County for the period beginning November 29, 1982; and WHEREAS , in accordance with state law, the Board of Supervisors proclaimed an emergency did exist throughout said county; and WHEREAS , it has now been found that local resources are unable to cope with the effects of said emergency; and WHEREAS, on February 09, 1983, the President declared a State of Emergency including Contra Costa County for private damage only; and WHEREAS , on February 22, 1983, the President also declared a State of Emergency for the San Joaquin Delta area for public damage located in the Delta only; and WHEREAS , recent rains , windstorms and floods have caused severe damage to public property; and WHEREAS, the storm has continued to persist; IT IS HEREBY ORDERED that a copy of this Resolution be forwarded to the Governor of California with the request that he request the President to extend the time and area of the County of Contra Costa state of emergency to allow claims for private and public assistance in the entire County of Contra Costa; and IT IS FURTHER ORDERED that a copy of this Resolution be forwarded to the State Director of the Office of Emergency Services; NOW THEREFORE BE IT RESOLVED that J. Michael Watford, Public Works Director, and Milton Kubicek , Assistant Director of Public Works, are hereby designated as the authorized representatives fdr public assistance and Cecil Williams , Director, Office of Emergency Services , is hereby designated as the authorized representative- for individual assistance of the County of Contra Costa for the purpose of receipt, pro- cessing , and coordination of all inquiries and requirements necessary to obtain available state and federal assistance. I hereby certify that this is a true and correct copy►of an action taken and entomd an tho minutes of the Board ad Sum , c:z on dw data shown. ATTESTED: & aaGC4 jai Z f 8 3 J.R. OLS ON, COUNTY CLERK and ex officio Clerk of the Board o � •puh► Orig. Dept.: Office of Emergency Services cc: Governor, State of California Director, California OES Reclamation Districts County Administrator Public Works Director Consolidated Fire Chief Sheriff/Coroner OES Region II �!n RESOLUTION NO . 83/ 397 1117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'March 8 , 1983 by the following Adopted this Order on g vote: AYES: Supervisors Pcn-,crs , Fander. , McPeak , Torlakson, Schroder . NOES: None . ABSENT: 1-lone. ABSTAIN: none . SUBJECT: Amicus Curiae brief authorized in ) Citizens for Community Choice v. ) RESOLUTION NO. 83 / 398 City of Rohnert Park , et al . ; ) Indigent appellant' s transcript. ) The Board of Supervisors of Contra Costa County RESOLVES THAT : The County Counsel is authorized to join Sonoma County, and others , in support of a writ to rohibit a court from requiring the county to pay costs of reporters and clerks1transcripts in civil cases under Government Code §68511. 3 and California Rule of Court 985 . The Clerk is directed to report to the Auditor any waiver of fees and orders for payment of costs on appeal so that recovery may be sought from the state as a mandated cost. 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 son on the date shown. ATTESTED:gLal,&L.d. J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: County Counsel cc: County Administrator Auditor County Counsel RESOLUTION NO . 83/398 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 'If-arch 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , ?TcPeak. , Torlakson , Schroder . NOES: None . ABSENT: none . ABSTAIN: None . SUBJECT: Uniform Allowance for Animal ) Control Supervisors, Amending ) RESOLUTION NO. 83/399 Resolution No. 81/1007 ) The Contra Costa County Board of Supervisors RESOLVES THAT: The monthly uniform allowance for employees in the class of Animal Control Supervisor shall be thirty-five dollars ($35.00) effective October 1, 1982. 1 heretry certify that this Is a true and correct copy of an action taken and entered on tho minutes of the Board of Supe ors on the tato shown. • ATTESTED: 9 3 J.R. OL3SON, COUNTY CLERIC and ox oftWo Cierk of the Board r Ong, Dept : Personnel CC" County Administrator Animal Services Auditor-Controller Q.F.Sf I.t'TTt� ; M . 83/399 20 ? i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of: ) 83/400 RESOLUTION NO . Standards for Administration of ) the General Assistance Program ) AMENDING RESOLUTION 81/991 (W.&I . Code Section 17001 ) . ) The Contra Costa County Board of Supervisors RESOLVES that: In accordance with California Welfare and Institutions Code , Sections 17000 , 17001 , et seq . , the Contra Costa County Board of Supervisors hereby amends Resolution No . 81/991 to substitute the following provision establishing and governing Sanctions for Failure to Cooperate for and in place of Part V , thereof , effec- tive March 8 , 1983: V . Sanctions for Failure to Cooperate Initial and continued eligibility is conditioned upon the applicant ' s and recipient ' s full cooperation with the Social Service Department and upon compliance with all applicable poli- cies and regulations governing the GA program . Applicant and recipient responsibilities embodied in this resolution include , but are not limited to , those set forth on forms GA 3 and GA 4 , which are provided to and shall be executed by all applicants prior to the granting or restoration of aid . A . Once forms GA 3 and GA 4 are executed , an employable applicant who demonstrates his or her unwillingness to cooperate with the Vocational Services Division of the Social Service Department by failing to meet any one of his or her enumerated responsibilities without good cause , shall be denied aid and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first denial of aid for failure to cooperate , and shall be three months for any further denial of aid for this reason . B . Once aid is granted a recipient who demonstrates his or her unwillingness to cooperate with the Social Service Department by failing to meet any one of his or her enumerated respon- sibilities without good cause , shall be discontinued and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first discontinuance of aid for failure to cooperate , and shall be three months for any further discontinuances of aid for this reason . RESOLUTION NO. 83/400 2n? a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of: ) 83/400 RESOLUTION NO . Standards for Administration of Y the General Assistance Program ) AMENDING RESOLUTION 81/991 (W.&I . Code Section 17001 ) . ) The Contra Costa County Board of Supervisors RESOLVES that: In accordance with California Welfare and Institutions Code , Sections 17000 , 17001 , et seq . , the Contra Costa County Board of Supervisors hereby amends Resolution No . 81/991 to substitute the following provision establishing and governing Sanctions for Failure to Cooperate for and in place of Part V , thereof , effec- tive March 8 , 1983: V. Sanctions for Failure to Cooperate Initial and continued eligibility is conditioned upon the applicant ' s and recipient ' s full cooperation with the Social Service Department and upon compliance with all applicable poli- cies and regulations governing the GA program. Applicant and recipient responsibilities embodied in this resolution include , but are not limited to , those set forth on forms GA 3 and GA 4 , which are provided to and shall be executed by all applicants prior to the granting or restoration of aid . A . Once forms GA 3 and GA 4 are executed , an employable applicant who demonstrates his or her unwillingness to cooperate with the Vocational Services Division of the Social Service Department by failing to meet any one of his or her enumerated responsibilities without good cause , shall be denied aid and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first denial of aid for failure to cooperate , and shall be three months for any further denial of aid for this reason . B . Once aid is granted a recipient who demonstrates his or her unwillingness to cooperate with the Social Service Department by failing to meet any one of his or her enumerated respon- sibilities without good cause , shall be discontinued and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first discontinuance of aid for failure to cooperate , and shall be three months for any further discontinuanees of aid for this reason . RESOLUTION NO. 83/400 P, 0^ THE SOAR® OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson , Schroder , NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: In the Matter of Revision to the RESOLUTION NO. 83/ 401 Pay and Performance Evaluation Plan for the Deep Class of Deputy District Attorney. The Board of Supervisors having enacted Resolution No. 81/581 relating to the establishment of deep classes and to the terms and conditions of employment therein, and; The Board of Supervisors having adopted Resolution 81/1388 effective December 1, 1981 establishing the Deputy District Attorney deep class and; The Board of Supervisors having adopted Resolution No. 82/1449 Effective January 1, 1983 revising the pay and performance evaluation plan for the deep class of Deputy District Attorney; BE IT BY THE BOARD RESOLVED that effective March 8, 1983 the following revised compensation provision and terms and conditions of employment are applicable for the deep class of Deputy District Attorney: 1. Salary Range: The compensation in the class of Deputy District Attorney is set by the Board of Supervisors and reviewed periodically during consideration of compensation for County management classifications. The following salary levels, Basic and Advanced, refer to the Deputy District Attorney job specification in which duties and responsibilities are defined and designate the steps within each level : Assignments Steps Advanced 5 Salary Level 4 Outstanding Performance 3F_ Acceptable Performance 2 1 Basic 7 Salary Level 6 Outstanding Performance Acceptable Performance 4 3 1 Increments between steps are five percent (5%) within the salary progressions for acceptable performance and two and one-half percent (2.5%) within the salary progressions for outstanding performance. For positions given Advanced Salary Level Assignments, step 3 is the maximum salary for acceptable performance and steps 4 and 5 are reserved for Outstanding Merit Performance salary advancement as provided in Section 9B herein. For positions given Basic Salary Level Assign- ments step 5 is the maximum salary for acceptable performance and steps 6 and 7 are reserved for Outstanding Merit Performance salary advancement as provided in ec ion 9B herein, Orig. Dept: cc: District Attorney Personnel Department Auditor-Controller County Counsel P,ESOLUTION NO . 83/401 2. Initial Appointments: The initial appointment of a Deputy District Attorney shall be made at the first step of the salary schedule for the Basic Salary Level , provided, however, that a promotional ap ointment to Deputy District Attorney must result in at least a five percent (5%� salary increase, provided the salary schedule permits such an adjustment. Deputy District Attorneys are expected to have access to a privately owned vehicle which may be used during the course of their employment. 3. Advanced Salary Level Assignments: A Deputy District Attorney who meets the minimum qualifications for Advanced Salary Level Assignment and is assigned by the appointing authority to the Advanced Level on a permanent basis shall be placed at step 1 of the Advanced Level irrespective of whether or not this results in a salary adjustment of less than five percent (5%) . Designation of an assignment to Advanced Salary Level is the sole prerogative of the County. As additional organization or operational needs arise, Deputy District Attorney positions may be added to or deleted from the Advanced Salary Level . Continued incumbency in any Advanced Assignment shall be dependent on the incumbent receiving a satisfactory performance eval- uation from the appointing authority or his/her designee immediately preceding completion of six months tenure in the assignment and annually thereafter. 4. Temporary Short-Term Reassignments: A Deputy District Attorney who is temporarily reassigned from a position at the Basic Salary Assignment Level to a vacant position in the Advanced Salary Assign- ment Level shall have his/her salary increased on the twenty-first (21st) day of said assignment to step 1 of the Advanced Salary Level and shall continue to receive this pay for the duration of the assignment. A Deputy District Attorney at salary step 6 or 7 of the Basic Salary Level who is so reassigned shall be placed on the Advanced Salary Level at step 2 and shall continue to receive this pay for the duration of the assignment. Upon termination of the assignment, the incumbent shall immediately revert to the salary step he/she would have received had he/she remained in his/her permanent assignment. Designation of temporary short-term reassignments shall be the sole prerogative of the County. Short-term reassignments may include, but are not limited to: backup for a Deputy District Attorney on extended sick leave, vacation, or leave of absence. 5. Re-Employment: Deputy District Attorneys who terminate their employment with the County in good standing and who are subsequently re-employed as a Deputy District Attorney within two years from the date of termination may be appointed at the salary level assign- ment at. which they were employed at the time of their termination provided that a vacant position exists at that level . Said appointment will be at the first salary step of the appropriate schedule, unless otherwise provided for by the appointing authority or designee in which case employees may be appointed up to the salary step of the level at which they were employed at the time of their termination. If a vacant position does not exist at the level the employee attained at the time of his/her termination said employee may be appointed to a lower level position provided that a vacant position exists at that level . 6. Definitions and Application of Terms: (a) Reassignment means the movement of a position from one salary level assign- ment to another within the deep class or from a position at one salary level assignment to another position at another salary level assignment within the deep class. (b) Promotion, Demotion and Transfer - For the purposes of promotion, demotion and transfer to and from the deep class of Deputy District Attorney, salary refers to and shall be based on the salary established for each of the levels within the whole deep classification rather than on the bottom and top salary steps of the whole deep class. RESOLUTION NO . 83/401 7. Anniversary Dates: (a) Current Probationary and New Employees - The anniversary date of an employee having probationary status as of the effective date of this resolution and all new employees appointed at the first salary step shall be the first day of the calendar month after the calendar month when he/she successfully completes six months full-time service, except that when he/she began work on the first regularly scheduled workday of the month for his/her position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he/she successfully completes six months full-time service. (b) Reassignment to Higher Level Position - The anniversary date of a Deputy District Attorney who is assigned to an Advanced Salary Level Assignment is determined as for a new employee in (a) above. (c) Reassignment to Lower Level Position - The anniversary date of a Deputy District Attorney who is reassigned from an Advanced Salary Level Assignment to a Basic Salary Level Assignment shall remain unchanged. 8. Performance Evaluation: The performance of each Deputy District Attorney shall be reviewed and evaluated by the appointing authority or designee on or before the employee's anniversary date and annually thereafter. 9. Salary Adjustment: (a) Based upon a review of each Deputy District Attorney's performance, the appointing authority may authorise an adjustment in the salary of that Deputy District Attorney, except in cases where an employee is already at the maximum salary step of the salary schedule for his/her assignment. In the case of satisfactory performance such adjustment shall consist of an advancement of the employee' s salary by one (1) step on the appropriate salary schedule established for that assignment for the class of Deputy District Attorney. In the case of less than satisfactory performance, the employee's salary shall be held until such time as the performance of the employee is satisfactory. No salary adjustment shall be made unless an affirmative recommendation to do so is made by the appointing authority or designees and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. The appointing authority may recommend unconditional denial of the increment; or make the denial subject to review at some date preceding the next anniversary. The salary of employees who are on leave of absence from their positions on any anniversary date and who have not been absent from their positions on leave without pay more than six (6) months during their anniversary year preceding the review date shall be reviewed on the anniversary date. Employees on stipendiary educational leave are excluded from the above six (6) month limitation. Persons on military leave shall receive anniversary increments that may accrue to them during the period of military leave. (b) In cases where the employee is at the maximum acceptable performance salary step within the salary level to which his/her position is assigned the appointing authority may award additional Outstanding Merit Performance salary steps of 2.5% in the same manner as described in (a) above. Any additional step awarded to reflect Outstanding Performance shall remain in effect until terminated by the appointing authority. Outstanding Merit Performance step 6 at the Basic Salary Level and step 4 at the Advanced Salary Level are effective January 1, 1983. Outstanding Merit Performance step 7 at the Basic Salary Level and step 5 at the Advanced Salary Level are effective July 1, 1983. (c) Salary adjustments for a Deputy District Attorney shall be effective on the employee's anniversary date. RESOLUTION N0 . 83/401 207 10. Salary on Reassignment From a Basic Salary Level Assignment to an Advanced Salary Level Assignment: An employee who is reassigned on a permanent basis from a Basic Salary Level Assinment to an Advanced Salary Level Assignment shall be eligible for a one step salary adjustment after successful completion of six (6) months full-time service. Said adjustment shall be effective on the employee's anniversary date in accordance with 7(b) above. After the initial salary adjustment referenced above, an employee will be eligible for another salary adjustment on an annual basis. 11. Salary on Demotion: A County employee who promotes from Deputy District Attorney and is subsequently reinstated to the class as the result of demotion or failing probation will be reinstated to the level he/she attained prior to promotion. Applicable rules on layoff and displacement will be effectuated in the event a vacant position, at the level to which the employee is to be demoted, does not exist. An employee who demotes to Deputy District Attorney shall have his/her salary reduced on the appropriate salary schedule to the monthly salary step of Deputy District Attorney which is next lower than the salary he/she received before demotion. In the event this decrease is less than five percent (5%) , the employee' s salary shall be adjusted to the step on the appropriate salary schedule that is five percent (5%) less than the next lower step, if the schedule permits such adjustment. Whenever the demotion is the result of layoff, the salary of the demoted employee shall be that step on the applicable salary schedule which he/she would have achieved had he/she remained continuously in the position to which he/she has been demoted, all within range on the anniversary dates in the demotional class. If the demotion is a result of a failure of probation, the employee shall be placed at the level and salary step he/she was at prior to being promoted. 12. Salary on Voluntary Demotion: Notwithstanding Section 11 above, whenever any employee voluntarily demotes to Deputy District Attorney at a level which has a salary schedule lower .than the class from which the employee is demoting, his/her salary shall remain the same if the steps in the new (demoted) salary schedule permits, and if not, his/her new salary shall be at the step next below his/her former salary. 13. Salary on Transfer: Whenever a permanent employee moves to a Deputy District Attorney position at a work level , the salary schedule of which is allocated to the same salary range as is the class of the position which the employee previously occupied, the employee shall continue to be compensated at the same step of the salary schedule to which the classes are allocated. 14. Salary on Reassignment From an Advanced Salary Level Assignment to a Basic Salary Level Assignment: An employee who is reassigned from an Advanced Salary Level Assignment to a Basic Salary Level Assignment shall be placed on that step of salary schedule at which he/she would have achieved had she/he remained continuously in the Basic Salary Level Assignment which she/he has been reassigned. 15. Reclassification of Position: The salary of an employ whose position is reclassified from a class on the basic salary schedule to the Deputy District Attorney classification shall be established in accordance with the applicable sections of this resolution. An employee' s salary who is in a position that is reclassified from Deputy District Attorney to another class on the basic salary schedule shall be determined based upon the Deputy District Attorney salary schedule for his/her level and the provisions of Resolution 81/581 or other applicable deep class resolutions or ordinances. RESOLUTION NO . 83/A01 16. Seniority: Anemployee's seniority for layoff and displacement purposes in the deep class of Deputy District Attorney shall be determined by adding (a) his/her length of service in other classes at the same or higher salary levels as determined by the salary schedule in effect at the time of layoff and by adding (b) his/her length of service in the abandoned classes of Deputy District Attorney III and IV to other service described in (a) above. Enployees reallocated to a deep class because the duties of the position occupied are appropriately described in the class shall carry into the deep class the seniority accrued or Carried forward in the forger class and seniority accrued in other classes which have been included in the deep class. Service for layoff and displacement purposes includes only the employee's last continuous permanent County employment. Other rules affecting seniority are contained in the personnel Management Regulations. Additionally, {a,' For purposes of layoff and displacement, no incumbents who occupy lower level assigent positions shall be considered as meeting the position requirements for higher levet positions. fbt For purposes of layoff and displacetnent. incunbents in higher level positions shall be considered as meeting the position requirements for lower level assig nt positions. (c) Notwithstanding (b) above, incurbents of higher level positions may not displace into positions requiring special licenses, experiences or skills, such as bilingual proficiency, unless they possess such licenses, experiences or skills. 17. Other provisions: The provisions oT Resolution 81/581 are applicable except those provisions which hereinafter may be modified by resolutions. I homby co"that"is a!nw ando~caff of On action taken and ezttrrd on Um ngnuxba of Nw Board of Su on tht datt show.-u ATTESTEV: —Adza�g& e-, /?,A 3 J.R. OLS50h, COUNTY CLERK and ex oft'wAo Clark of the Board By , Dqxdy RESOLUTION NO , 83/401 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , 'icPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Correcting Resolution No. 82/849, 82/868) RESOLUTION NO. 83/410 82/8799 82/9689 82/9919 82/1055, 82/1147) and 82/1282 ) Whereas an administrative error was recently discovered on Resolution No. 82/849, 82/8689 82/8792 82/968, 82/991, 82/1055, 82/1147 and 82/1282, which abolished positions in various departments, it is hereby RESOLVED that Clerk-Senior Level position #30-00291 (Probation Department) is abolished, effective close of business, August 6, 1982. t hereby certl y thst this I3 a;rue and co.-wtc-_,py of on action token and entered o: tha -ninu.cz of the Board of Su;�e�: rs on the cele shown. ATTESTED: 13 J.R. OLSSOM, COUNTY CLERK And ex officio Clerk of the Board By - , Deputy Orig. Dept.: Personnel cc: County Administrator Probation Department RESOLUTION NO . 83/410 210 At 12 : 20 P . m. the Board recessed to meet immediately in the George Gordon Center, Court/Escobar Streets , Martinez , to discuss litigation and employee relationsmatters . At 2 : 00 P . m . the Board reconvened in its Chambers and continued with the agenda items . � '• 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: School Facilities Dedication Ordinance No . 78-10 The Board on May 4, 1982 having instructed the County Auditor- Controller to withhold distribution of funds from the School Facilities Dedication Ordinance Fund pending receipt of required annual reports from School District Attendance Areas Nos . 1, 3 , 5 and 6 ; and The Board on March 23 , 1982 having referred to the Director of Planning Resolution 82-9 adopted by the Governing Board of Trustees of the Brentwood Union School District finding that conditions of over- crowding exist in the school district and applying for participation in revenues collected under County Ordinance No . 78-10; and The Director of Planning having submitted a March 1, 1983 memorandum advising that the attendance area school districts have submitted the necessary reports and recommending that school facility funds again be disbursed on a regular basis ; and The Director of Planning having further recommended that the Board schedule a public hearing to consider concurring in the findings of the Brentwood Union School District that conditions of overcrowding exist within the District ; IT IS BY THE BOARD ORDERED that the recommendations of the Director of Planning are APPROVED as follows : (1) The County Auditor-Controller is authorized to release funds from the School Facilities Dedication Ordinance Fund, on a regular basis , to the participating school districts ; and (2) April 5 , 1983 at 10 : 30 a.m. is fixed as the time for hearing on the request of the Brentwood Union School District for participation in revenues collected under the School Facilities Dedication Ordinance (No . 78-10) . i hereby certity that this is a trueand correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: _ 4 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Bound By , Deputy Orig. Dept.: Clerk of the Board cc: Brentwood Union School District Liberty Union High School District San Ramon Valley Unified School District Oakley Union School District John Swett Unified School District Building Industry Association County Auditor-Controller 1 2 County Superintendent of Schools ` � County Counsel County Administrator Director of Planning i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Decision 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 March 1, 1983 having closed the public hearing and having deferred decision to this date 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 , San Ramon area; and Supervisor Schroder having stated that he had reviewed, with staff, the condition changes requested by the Public Works Department , the applicant and the appellant ' s attorney, and having submitted a list of recommended condition revisions for the Board' s consideration; IT IS BY THE BOARD ORDERED that the condition amendments , as recommended by Supervisor Schroder, are approved, that the appeal of Paul J. Speroni is granted in part, and that the application for Development Plan No . 3011-82 is approved subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof) . I hereby certify that this Is a true andcorrectcopyof an action taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: .. &.2 Z-K2 J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board Ar----.- ------ • Deputy Orig. Dept.: Clerk of the Board cc: Coleman, Selmi & Wright Dame ' Construction Company Paul J . Speroni Mark Armstrong James Hazard Director of Planning Public Works Director 2 3 Health Services Director t Director of Building Inspection EMOU W CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3011-82: 1. Development shall be in accordance with the following exhibits; Exhibit "A": "A modification of Final Development Plan 3082-79", prepared by Coleman,Selmi & Wright, dated received by the Planning Department on March 16, 1982, and the one dated November 17, 1982, and presented at the meeting that date as modified by Exhibit I, also dated November 17, 1982, and presented at the meeting that date. Exhibit "B": "Preliminary Landscape Plan", prepared by Thomas Baak & Associates, dated March 4, 1982., and the one dated November 17, 1982, and presented at the meeting of that date. Exhibit "C": "Dame' Homes Apartments", elevations and floor pians as prepared by Donald 14. Simmons, Inc., dated received by the Planning Department on May 11, 1982. Development shall be subject to final review and approval by the County Zoning Administrator prior to the issuance of building and/or grading permits. Final plans must be submitted at least 30 days prior to the issuance of building and/or grading permits and shall incorporate the foregoing exhibits. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be prepared by a registered landscape architect, shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. The proposed trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the site are to be a minimum of 5 gallons in size. Tree planting along the entire length of the on-site private roadway loop shall be done as part of the first phase of planting. Clumping of trees within the common open area shall be provided in proximity of the northwestern boundary of proposed development. All graded areas shall be landscaped. A minimum of one tree per 100 square feet of landscape area shall be provided along the property's San Ramon Valley Boulevard frontage. C. Landscaping strsips along San Ramon Valley Boulevard shall be a minimum on- site width of 15 feet. D. All landscaped areas shall be maintained in good condition at all times. E. The design, location and height of fences and walls shall be subject to review and approval by the Zoning Administrator as part of the landscape and irrigation plan. t 214 3011-82 pg. 2 F. The width of sidewalks, where parking overhangs are to be utilized, shall be a minimum clear-width of 3 feet. G. The design and placement of service areas (including garbage bin areas and exterior storage areas) shall be compatible to the site's overall design and landscaping and shall be subject to review and approval by the County Zoning Administrator. H. Trees within the public right of way are subject to review and approval by the Public Works Department. 1. The landscape plan shall include a fence detail to be constructed along or near the northwestern property line, as determined by the Zoning Administrator, and appropriate landscaping to avoid use of internal parking and driveway areas for parking and access to the soccer fields from this area. J. The landscape plan shall include a detail for the wall along San Ramon Valley Boulevard. It shall be located at the top of the slope for purposes of noise attenuation similar to the walls previously installed in the Twin Creeks project. This wall shall have a staggered appearance as viewed from San Ramon Valley Boulevard. 3. Any substantial .change to the approved plan will necessitate the filing of a new application. The total number of residential apartment units shall not exceed a maximum of 132 units. However, this number may be reduced, especially as it relates to grading and slide repair work necessary to develop the site. 4. Details and locations of entrance gates to the project (which are proposed) are subject to review and approval of the Public Works Department and the San Ramon Valley Fire Protection District prior to the issuance of building permits. Street names proposed for this project are subject to review and approval by both the Fire District and the Planning Department. 5. Complete plans and elevations for the units shall be submitted for review and approval of the Zoning Administrator prior to issuance of building permits. Samples of materials and colors for exterior of units shall be submitted for review and approval. All utilities shall be placed in an underground system. The development shall be serviced by a cable television underground system. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, water or electric meters, etc., or screened from view. 6. Heating of the pool shall be by a solar heat system. Location of installation of the system shall be subject to review by the Zoning Administrator. 7. In the interest of energy conservation, landscape material shall be selected with consideration given to passive solar heating and cooling effects on the project units and adjacent properties. Such consideration shall also be given to the solar collection installation for heating the pool. The pool, landscaping and irrigation facilities shall be installed prior to occupancy of the units. 21 � 3011-82 pg. 3 S. Sewage disposal serving the properties concerned in this Development Plan shall be provided by the Central Contra Costa Sanitary District. The sewers located within the boundaries of the properties concerned in this Development Plan should become ar integral part of the Central Contra Costa Sanitary District's sewerage collection system. 9. Water suppiv serving the properties concerned shall be by the East Say Municipal Lit, lity District. Such water distribution system located within the boundaries of the properties concerned in this Development Plan should become an integral part of the East Say Municipal Utility District's overall water distribution system. 10. The Department of Health Services-Public Health's approval of plans is required for any proposed food establishment. pool or spa pool prior to construction or installa- tion. Proceeding without obtaining the Department of Health Services-Public Health's approval can result in a financial penalty. 11. Anv deviations or changes affecting the concept of the Development Plan on file with the Department of Health Services-Public Health shall be resubmitted for review to determine if such deviations or changes for the Development Plan can be considered acceptable to the Health Officer. 12. At least one smoke/fire detector shall be provided in each unit. 13. If arcaheologic materials are uncovered during grading, trenching or other cin-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 14. Exterior lights shall be deflected so that lights sine onto applicant's property and not toward adjacent properties nor shall they cause glare for motorists driving along San Ramon Valley Boulevard or Highway 680. The applicant shall submit for review and approval the design and placement of the light standards to be utilized within the project. Light standards within parking areas shall not exceed a height of 12 feet. A coordinated lighting system of the internal pedestrian walkway system shall be designed and established by the applicant. 15. There may be one sign, for project identification purposes only, permitted as part of this development. The sign shall be subject to review and approval by the County Zoning Administrator prior to installation. The sign may be located within the setback area and shall observe the sight distance triangle setback at the project's entrance. The signs shall not exceed an area of 20 square feet. 16. Comply with the requirements of the Central Contra Costa Sanitary District, including the following: The project site is within the CCCSD boundaries and sewers have been planned for this area. An 8" public sewer must be extended to serve each parcel (residential or commercial lot, townhouse unit, condominium building or apartment complex as appropriate), to provide gravity service. A 10-foot exclusive public sewer easement must be established over the alignment of any public sewer easement must be 216 3011-82 pg. 4 established over the alignment of any public main not located within a public road to provide access for future maintenance. 17. The at-grade dwelling patio areas shall be screened and landscaped for privacy of the units. 18. Boats or recreational vehicles are prohibited from parking within this project. 19. A pedestrian circulation plan shall be included with the landscape plan for review and approval by the County Zoning Administrator. 20. Comply with the parking requirements as follows: A. The number of on-site parking spaces for the apartment units developed by this project shall be per the Multiple Family Residential District standards. Addi- tionally, a minimum of 35 on-site guest parking spaces shat be provided (i.e. no on-street parking credit along San Ramon Valley Boulevard). Required unit parking shall be covered and assigned. B. Non-covered parking spaces may utilize an overhang into landscaped areas (214 foot maximum). Covered spaces shall have a minimum dimension of 9' x 19' (clear width) with 28' backout. C. All non-covered, non-assigned parking spaces shall be double striped and marked as "GUEST PARKING" spaces. D. Parking and driveway areas shall be paved so as to prevent dust and ponding of water and shall be maintained in good condition. E. Carport structures along San Ramon Valley Boulevard shall observe a minimum setback of 20 feet. 21. Comply with the requirements of the Building Inspection - Grading Division as follows: A. A grading permit may be required for the earthwork necessary to develop all parcels in the above Development Plan permit. B. Submit four (4) copies of plans showing the existing contours, the extent of the proposed grading, drainage improvements and general site development, pro- jected cut and fill volumes and cost estimate of proposed grading shall be submitted to the County Building Inspection Department-Grading Division. 217 3011-82 pg. 5 C. Prior to the issuance of building and/or grading permits, a preliminary soil investigation report, prepared by a licensed soil engineer shall be prepared. It shall report on the ability of the site to support the improvements anticipated, and shall include recommended foundations designs to achieve maximum stability of the proposed structures Grading plans submitted to the County shall be signed by the soil engineer. 22. Construction and grading activity shall be restricted to daylight hours. 23. The subject property is located wtihin an Alquist-Priolo Special Studies Zone established by the State Geologist. Applicant shall comply with the requirements of the Alquist-Priolo Act. 24. The project architect or civil engineer shall provide a letter the the Planning Department stating that water conservant toilets, shower heads, faucents, and automatic dishwashers with low flow cycles have been installed in the units. 25. A passive recreation area or a second tot-lot area, separate from the pool/spa area shall be part of the final phase. Prior to the issuance of building permits for the final phase of development, a residential survey shall be provided to the Zoning Admini- strator to faciiitiate his determination as to what type of facility shall be developed and its appropriate location. 26. Physical standards which shall be met include the following: A. Provision of a minimum of 50 cubic feet of protected storage space in addition to closet space normal to all residential units. B. Provision of a minimum of 93 square feet of private open space (i.e., enclosed private patio for each ground floor unit and a minimum of 93 square feet of private open space (i.e., enclosed deck area) for each second floor unit. C. Each apartment unit shall contain its own hot water heater. 27. Prior to the issuance of building permits, the applicant shall demonstrate that all proposed development shall meet or exceed applicable State and County noise attenuation requirements. 28. Prior to the issuance of building permits, the applicant shall submit plans and documents for construction and maintenance of a recreational area. 29. Development rights to the open space shall be deeded to the County prior to the issuance of building permits. 30. The four-plex and eight-plex units proposed under this development plan shall be constructed with off-set to the footprints of individual buildings wherever feasible. The offset shall be along the short axis of the footprint of individual structures. 31. Detailed plans for improvement of the subject parcel, or plans for any grading permit application, shall be subject to review and approval by the Planning Geologist for compliance with the soil stability analysis set forth in the report by Terra Search, Inc., dated September 2, 1982. 218 3011-82 pg. 6 32. Any phasing of the project is subject to further review by the Zoning Administrator. Any substantial change to the location of units necessitated by the buttressing of landslides shall require resubmittal of a new development plan. 33. Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requireaents of Division 1006 I-Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1 . Construct curb , approximately 12 feet -of pavement widening along San Ramon Valley Boulevard to complete one-half of the ultimate median island along the applicant ' s frontage involved with 3011-82. 2. Install street lights on San Ramon Valley Boulevard. The final number and location of the lights will he determined by the Utility Company and approved by the Traffic Engineer. 3. Relinquish abutter ' s rights of access along San Ramon Valley Boulevard with the exception of the Harness Drive entrance. B. In accordance with Section 82-2 . 014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. C. Construct a 6-foot 6-inch concrete sidewalk width measured from the curb face and install any necessary street lights on the southwest side of San Ramon Valley Boulevard between this dgvelopm- ent and Bollinger Canyon Road. D. Modify the existing median on San Ramon Valley Boulevard to provide for a left turn lane at the intersection with Harness Drive. E. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. F. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. G. Submit site grading and drainage plans to the Public Works Depart- ment, Land Development Division , for review and approval prior to the issuance of any building permit or the construction of site improvements . H. Install all new utility distribution services underground. 219 3011-82 pg. 7 I . Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. Overall curb grade plans are available at the Public Works Department for use by the applicant in the preparation of specific improvement plans. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The- review of improvement pians and payment of all fees shall be completed prior. to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee co-cpletion of the work . 0. Obtain an encroachment pei`mit from the Public Works Department, Land Develop-rnnt Division, for construction of driveways or other improvements within the right of way of San Ramon Valley Boulevard. K. Prior to issuance of any building permits, enter into an agreement with County wherein developer shall agree to participate in their fair share in the financing of the Bollinger Canyon Interchange. Their participation shall be limited to a maximum of $1. ,000 per unit. L. Provide adequate sight distance in accordance with Caltrans design standards for horizontal curves at the entrance of the development. The following statements are not conditions of approval, however the applicant should be aware of these comments prior to attempting to secure building permits. A. Some potential for liquefaction may exist on the subject property. That condition is subject to mitigation through proper foundation and structure design upon approval of the County Building Inspection Department. B. Developer should consider incorporation of passive solar design features in homes to be built on subject lots to the maximum practical extent. Such features may include, but are not limited to: house-to-lot orientation (minor axis within 22.50of true south); maximization of southfacing glass; overhang or awnings on south windows and exposures; deciduous trees providing summer shade on south, southeast, or southwest facades 05 f al. minimum); and provision of heat collectors (such as concrete floors or water-filled container walls). C. San Ramon Valley Fire Protection District ordinances apply to this project. 220 THE BOARD OF SUPER71SORS OF CONTRA COSTA COUNTY* CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES : Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES : None ABSENT: None ABSTAIN: None SUBJECT: Conditions Imposed in Connection with MS 111-79, Brentwood Area The Board on January 18, 1983 having requested Supervisor Torlakson to meet with Charles Pringle and staff members of the Public Works and Planning Departments to discuss Mr. Pringle' s alle- gation that an error was made in the conditions imposed in the March 11, 1980 Board approval of Minor Subdivision 111-79, Brentwood area ; and Supervisor Torlakson having advised that a meeting was held with Mr . Pringle but the problem could not be satisfactorily resolved ; and Mr . Pringle having appeared before the Board this day, having expressed the opinion that Condition No. 4 requiring public sewer or water service was not appropriate since the minor sub- division complied with the criteria for one-acre development in the Agriculture Residential designation in the East County General Plan and having reiterated his request that the condition be deleted; and Harvey Bragdon, Assistant Director of Planning, having noted that the subject property is designated interim agriculture and that the general plan criteria for one-acre development are not applicable, and having stated that the East County General Plan requires that in order to allow a minimum subdivision parcel size of one acre it is necessary to have one public service (sewer or water) connection available; and Supervisor Powers having stated that inasmuch as the motion for reconsideration was not timely filed and the fact that applicable general plan requirements cannot be waived by subdivision application decisions, he would recommend that the request for recon- sideration be denied; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED and the request of Charles Pringle is DENIED. I hereby certlfy that this is a tn*and cOrNCteW 0f an action taken and entered on the minutes Of NN Board of Supervisors on the date show'?, �3 ATTESTED: J.R. OLSSON, COUNTY CLERK .end ex offlclo Clark of the BOArd cc: Charles Pringle ' Director of Planning 6y �--• SPY Public Works Director County Counsel 22.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Hearing on Proposed Rural Residential Development Policy This being the time set for hearing on the recommendation of the County Planning Commission to adopt as county policy a set of eleven criteria to serve as a guide to the requirements for sub- division and minor subdivision for residential development in areas designated as Agriculture Residential or Open Space in the County General Plan; and Harvey Bragdon, Assistant Director of Planning, having noted that the criteria were developed to primarily address ranchette development in the agricultural areas of East County; and Supervisor Torlakson having recommended that in addition to the eleven criteria, consideration be given to including criteria to indicate that ranchettes are deemed inappropriate in prime agri- cultural areas and in the sphere of influence areas of cities; and Charles Pringle, P.O. Box 658, Brentwood, having expressed the opinion that existing county laws govern ranchette development without adding more restrictions; and The following individuals having commented on the proposed criteria, having requested that well and percolation tests be required prior to filing the final subdivision map not the tentative map, and having expressed concern with respect to access road requirements : Lawrence Gossett, 2003 Salvio Street #28, Concord; Vince Cunha, P.O. Box 824 , Concord; Enrico Cinquini , P.O. Box 966, Oakley; Paul C. Kruger , representing Raymond Vail and Associates; Frank Pereira, 6040 Alhambra Valley Road, Martinez; and Jack Roddy, representing the Contra Costa Cattlemen' s Association and the Deer Valley Property Owners Association, having concurred with the well and percolation request, having requested certain modifications with respect to the road and fencing provi- sions and having objected to the additional criteria proposed by Supervisor Torlakson; and Daniel Bergman, Assistant Health Services Director , in response to Board questioning, having stated that requiring well and percolation tests at the tentative map stage would establish lot viability without going through the entire review process, and having noted that provisions of the water and sewer criteria provide flexibility whereby the applicant may submit data based on existing knowledge ; and 222 Supervisor Torlakson having stated that in order to alle- viate the concerns expressed by Mr . Roddy, he would amend his pro- posed criteria to indicate prime agricultural soils plus usable water available and to indicate existing sphere of influence areas of cities , having concurred in the need to modify the access road criteria to allow Public Works staff flexibility in determining the appropriate road requirements for each subdivision application, having supported the request to amend the fencing requirement, and having expressed the opinion that the well and percolation tests should be required at the tentative map stage; and Supervisors Powers and Schroder having expressed the opinion that the applicant should have the option of submitting a tentative subdivision map prior to the well and percolation tests, and having supported the request to amend the criteria to indicate that the tests shall be made prior to application for a final subdivision map; and Supervisor Schroder having recommended that the public hearing be closed and that staff reword the proposed criteria to reflect the revisions discussed by the Board this day for review at the next Board meeting; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED and staff is DIRECTED to submit the revised criteria for rural residential development policy for the Board ' s consideration at its March 15, 1983 meeting at 3: 00 p.m. I hereby certify that this is s true and eWatt eopyal an action taken and entered on the minut"of the Board of Supervisors on the date ohobn ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officro Clerk of the Board 2L� By . 00puty cc: Director of Planning County Counsel Health Services Director Public Works Director 22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Open Space Designation in County General Plan At the conclusion of the Board ' s hearing on proposed criteria for residential development in areas designated as Agriculture Residential or Open Space in the County General Plan, Supervisor Torlakson having recommended that the Agricultural Resources Advisory Committee and the Planning Department staff be directed to review the appropriateness of the term "open space" and consider other terminology to indicate the use of these lands ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED . I hereby certify that this is a trurand aorrectcopyof an action taken and entered on the minutes of the Board of Supervisorsm the date shown. ATTESTED: yjx,�.CL 4F. IfJ J.R. OLSSON, COUNTY CLERK and ex officio Cork of the Board Sy . Duty Orig. Dept.: Clerk of the Board cc: Agricultural Resources Advisory Cte. Director of Planning THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 8, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of R & J Plumbing and Construction Company, Inc. , MS 58-75, Walnut Creek Area This being the time set for hearing on the appeal of R & J Plumbing and Construction Company, Inc. , from the San Ramon Valley Area Planning Commission denial of request to modify certain con- ditions imposed in connection with the November 19, 1975 approval of Minor Subdivision 58-75, Walnut Creek area, to allow the release of agreement and bonding requirements for road and drainage improve- ments within the development; and Harvey Bragdon, Assistant Director of Planning, having noted that on March 29, 1977, the Board approved an agreement with R & J Plumbing and Construction Company, Inc. , accompanied by a per- formance bond of $25, 714 plus a labor and materials bond of $12, 857 to insure construction of road and drainage improvements for the minor subdivision, having stated that in January of 1981 the applicant' s attorney submitted a letter advising that the company was defunct and requesting release of the bonds, and having advised that, upon advice from County Counsel, the applicant was subsequently required to apply to the Planning Department to have the conditions of approval reconsidered by the appropriate planning agency division; and Robert Grant, attorney representing the applicant, having noted that during the 1980 ' s the four original minor subdivision parcels were sold to various individuals, having stated that inasmuch as the company has been defunct since 1977 the improvements will never be made by the applicant, and having requested that the road and drainage conditions be deleted to permit the applicant to recover the cash deposit of approximately $13, 000 that was posted with the bonding company; and Boyd D. Jewett, Assistant Public Works Director , in response to Board questioning, having commented on the road construction costs and the matter of an access road and building permit issuance; and Supervisor Powers having stated that while he could not support elimination of the road and drainage conditions he would like further clarification as to the County' s liability if the bonds were released without having the improvements in place, and having recommended that the decision on the matter be deferred to allow County Counsel to review the legal ramifications if the bonds were released; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is approved, that the hearing on the appeal of R & J Plumbing and Construction Company, Inc. , is closed and that decision on the matter is deferred to April 5, 1983 at 2 p.m. cc: Robert Grant tANrbycW11ythatMIA atniewdcorncttWof Director of Planning an action taken and entered on the,minutes of He Public Works Director Board of Superytaorsn the /�date shown. County Counsel ATTESTED: J. & S. Emanuelson Reny R. Robles J.R. OLSSON, COUNTY CLERK C. A. Vieth, M. D. .end ex offkio Clerk of the Board 22 C. & E. M. Schneidt 4vt_ey , Depots✓ .1 Contra . To: board of Supe sors Costa From: Internal Operations Committee County Date: March 7, 1983 Subject: Public Health Steering Committee Specific Request(s) or Recommendation(s) : Establish Public Health Steering Committee to establish goals and objectives for Public Health programs in this County, appoint members of the Committee; and establish recommended charge to the Committee. Remove this item as a referral to the Committee. Background and Justification: On December 14, 1982, the Board of Supervisors approved in concept the formation of a Committee as outlined by staff from the Health Services Department and directed the Health Services Director to complete his recommendations for the charge to such committee, the specific size of the committee, and recommendations for the full membership of the committee; these recommendations to be returned to the 1983 Internal Operations Committee. On March 7, 1983, our Committee met with Dr. Leff and he presented the required recommendations. Based on the background work done by Dr. Leff, our Committee believes that a Public Health Steering Committee should be established and that the following individuals should be appointed to the Committee: Genelle Lemon, ,R.N. , M.P.H. Warren Winkelstein, Jr. , M. D. Asst. Directory--Public Health Professor of Epidemiology Contra Costa County School of Public Health Health Services Department U. C. Berkeley, Earl Warren Hall 2500 Alhambra Avenue Berkeley, CA 94720 Martinez, CA 94553 David Troxel , M.D. Michael Cohen, M. D. Mt. Diablo Hospital Respiratory Medical Group, Inc. 2415 High School Avenue 130 La Casa Via Concord, CA 94520 Walnut Creek, CA 94596 Florence Stroud, R.N. , D.P.H. Russ Erikson, M.D. , Chief Deputy Director, Community Health Pediatric Department San Francisco Health Dept. Kaiser Hospital 101 Grove St. , Room 318 901 Nevin Avenue San Francisco, CA 94102 Richmond, CA 94801 Raymond Neutra, M.D. , Ph.D. Phil Weiler, M.D. , Professor Chief, Epidemiology Section Dept. of Community Health State Health Services School of Medicine 2151 Berkeley Way, Room 702 U. C. Davis , Davis, CA 95616 Berkeley, CA 94704 Continued on Attachment: Yes No Signature: _ Recommendation of County Administrator x Recommendation of Board committee Approve _ Other Comments: S!iqnatu7re (7s) Nancy C. Fanden Tom owers Board of Supervisors Action: Approved as Rocommondod Othor Unanimous (Absent ) Ayes: 1 heroby certify that this is a inns and correct copyof Noes z an OP,".On taken ane entered on the minutes of thr Abstain: 80*rc• Of Superv..;V-k ;;,; the date shown. cc : Health Services Director ATTE:3TED. ;� /��3 Steering Cte. J.R. C} CLERK County Administrator end ex cilli,4; �,r4eism of the Board 226, Auditor-Controller #�v ; Deputy Subject: Public Health Steering Committee Page 2 Our Committee further believes that the Public Health Steering Committee should be given the following charge, as recommended by Dr. Leff. The Steering Committee should be requested to make a final report to the Board of Supervisors by June 30, 1983. Charge: The Public Health Steering Committee will examine the role of Public Health in the 1990's within the broader context of a changing health care delivery system in Contra Costa County. The committee will identify the major issues which will need to be addressed in order to protect the health of all the citizens in Contra Costa County. Some of the areas of concern which have been identified include: 1 . The changing demographic characteristics of the County, including significant increases in the population over 65, and in the population of the San Ramon Valley corridor and east County. 2. Changing industrial mix. 3. Increased environmental hazards. 4. Impact on families and youth of economic conditions. 5. Changes in levels of federal and state support for human services. 6. Integration of Public Health and Medical Care services in community- oriented primary care. The committee will set goals and objectives for Public Health and identify appropriate alternative service delivery models. It will determine planning priorities to make incremental progress toward goals. Staff support will be provided by the Public Health Division and Western Consortium for the Health profession. The Steering Committee should report to the Health Officer and the Board of Supervisors through the Internal Operations Committee by June 30, 1983. Staff from the Public Health Division and Western Consortium will convene the first meeting and facilitate regular meetings thereafter. 227 And the Board adjourns to meet in regular session on Tuesday March 15 , 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 22